March 2021 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in March 2021.  If you would like a copy of a specific California Regulatory Notice Register and the PDF version is not available online, please contact the Office of Administrative Law’s Reference Attorney at staff@oal.ca.gov or (916) 323-6815.

Table of Contents for Notice Register 2021, Number 10-Z, March 5, 2021

PROPOSED ACTION ON REGULATIONS

TITLE 2.  FAIR POLITICAL PRACTICES COMMISSON

Conflict of Interest Code – Notice File Number Z2021-0223-01

AMENDMENT

Multi-County: Employment Risk Management Authority

                         Beaumont – Cherry Valley Water District

TITLE 13.  AIR RESOURCES BOARD

Mobile Source Certification and Compliance Fee – Notice File Number Z2021-0216-03

TITLE 14.  DEPARTMENT OF FISH AND WIFELIFE

Drift Gill Net Transition Program Timeline Extension – Notice File Number Z2021-0223-02

TITLE 15.  DEPARTMENT OF CORRECTIONS AND REHABILITATION

Health Care Grievances – Notice File Number Z2021-0222-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Habitat Restoration and Enhancement Act, Consistency Determination No. 1653-2021-068-001-R1 re: North Fork Navarro River Whole Tree Instream Coho Habitat Enhancement Project Phase II, Mendocino County

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

2021 REGISTER 10-Z, MARCH 5, 2021

Table of Contents for Notice Register 2021, Number 11-Z, March 12, 2021

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICE COMMISSON
Conflict of Interest Code – Notice File Number Z2021-0302-01
Amendment
Multi-County: Truckee Sanitary District

TITLE 2. SECRETARY OF STATE
Vote-by-Mail Drop Boxes and Drop-Off Locations
Notice File Number Z2021-0302-03

TITLE 2. STATE ALLOCATION BOARD
Leroy F. Greene School Facilities Act of 1998, Facility Hardship Program/Seismic Mitigation Program – Notice File Number Z2021-0302-02

TITLE 13. CALIFORNIA HIGHWAY PATROL
Explosives Routes – Map 4 – Notice File Number Z2021-0224-02

TITLE 13. CALIFORNIA HIGHWAY PATROL
Routes for Transportation of Radioactive Materials – Notice File Notice Z2021-0224-01

RULEMAKING PETITIONS DECISION

DEPARTMENT OF PUBLIC HEALTH
Notice of Decision on Petition (P-20-003) to Amend Regulations – from Mike King Concerning Health Educator Definition

DEPARTMENT OF PUBLIC HEALTH
Response to Petition (P-21-01) to Amend Regulations – from John R. Valencia Concerning Immunization Requirements for Meningococcal Disease

PROPOSITION 65

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Notice to Interested Parties – Acceptance of Petition for Rulemaking and Request for Information – Safe Harbor Level for 1, 3-Dichloropropene

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

2021 REGISTER 11-Z, MARCH 12, 2021

Table of Contents for Notice Register 2021, Number 12-Z, March 19, 2021

PROPOSED ACTION ON REGULATIONS

TITLE 2.  STATE PERSONNEL BOARD
Merit Issue Complaints – Notice File Number Z2021-0305-01

TITLE 3.  DEPARTMENT OF FOOD AND AGRICULTURE
Peach Fruit Fly Eradication Area – Notice File Number Z2021-0304-01

TITLE 10.  CALSAVERS RETIREMENT SAVINGS BOARD
CalSavers Retirement Savings Program – Notice File Number Z2021-0308-03

TITLE 10.   DEPARTMENT OF INSURANCE
September 1, 2021 Workers’ Compensation Insurance Rating Rules Filing, Amendments to Regulations Pertaining to Classification of Risks, Recording and Reporting Data, Statistical Reporting and Experience Rating – Notice File Number Z2021-0304-02

TITLE 11.  COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Removal of PAM from Commission Regulations – Notice File Number Z2021-0309-02

TITLE 11.  COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Perishable Skills Program – Notice File Number Z2021-0309-05

TITLE 15.   DEPARTMENT OF CORRECTIONS AND REHABILITATION
Recommendation to Recall of Inmate Commitments and Resentencing of Inmates – Notice File Number Z2021-0309-01

TITLE 16.  CALIFORNIA BOARD OF ACCOUNTANCY
Attest Experience for CPA Licensure – Notice File Number Z2021-0309-07

TITLE 16.  CALIFORNIA BOARD OF ACCOUNTANCY
Practice Privilege Notification Form – Notice File Number Z2021-0309-08

TITLE 19.  OFFICE OF THE STATE FIRE MARSHAL
Fire and Life Safety – Plans and Specifications – Notice File Number Z2021-0303-01

TITLE 22/MPP.  DEPARTMENT OF SOCIAL SERVICES
CalWORKS Recreating Case Circumstances – Notice File Number Z2021-0308-01

TITLE 27. OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Proposition 65 – Clear and Reasonable Warnings – Cannabis – Notice File Number Z2021-0309-06

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Request Sutter Bypass Pumping Plant Rehabilitation Project (Consistency Determination Number: 2080-2021-002-02), Sutter County

PROPOSITION 65 

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Chemicals Listed Effective March 19, 2021, as Known to the State of California to Cause Cancer: Molybdenum Trioxide and Indium Tin Oxide

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Notice of Intent to List Chemical by the Authoritative Bodies Mechanism: Perfluorooctanoic Acid

(Please also see Title 27 entry under “PROPOSED ACTION ON REGULATIONS” above.)

DECISION NOT TO PROCEED

VETERINARY MEDICIAL BOARD
Concerning Duties of a Supervising Veterinarian (Previously Published in Notice Register June 19, 2020, Register 2020, Number 25-Z)

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

2021 REGISTER 12-Z, MARCH 19, 2021

Table of Contents for Notice Register 2021, Number 13-Z, March 26, 2021

PROPOSED ACTION ON REGULATIONS

TITLE 1. OFFICE OF ADMINISTRATIVE LAW
Underground Regulations – Notice File Number Z2021-0316-01

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE
Administrative Penalty Schedules – Notice File Number Z2021-0316-07

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Reimbursement for Training, Regulation 1015 – Notice File Number Z2021-0316-06

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Training Standards for Basic Course Presenters – Notice File Number Z2021-0316-05

TITLE 12. DEPARTMENT OF VETERANS AFFAIRS
CVSO Manual Revisions – Notice File Number Z2021-0316-03

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND GAME
Consistency Determination Request for Doctor Fine Bridge Replacement Project (2080-2021-003-01), Del Norte County

DEPARTMENT OF PUBLIC HEALTH
Preventive Health and Health Services Block Grant State Plan for Federal Fiscal Year 2021, Notice of Advisory Committee Meeting for Federal Fiscal Year 2021 State Plan

DEPARTMENT OF TOXIC SUBSTANCES CONTROL
Public Notice Requirement for Issuance of Treated Wood Waste Variances

PROPOSITION 65

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Chemical Selected for Consideration for Listing by the Carcinogen Identification Committee and Request for Relevant Information on the Carcinogenic Hazard of PFOS and Its Salts and Transformation and Degradation

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Chemicals Selected for Consideration for Listing by the Developmental and Reproductive Toxicant Identification Committee and Request for Relevant Information on the Reproductive Toxicity Hazards of PFDA, PFHxS, PFNA, and PFUnDA and their Salts

OAL REGULATORY DETERMINATION

OFFICE OF ADMINSTRATIVE LAW
2021 OAL Determination Number 2 (S) – Administrative Remedies for Inmates and Parolees (Cal. Code Regs., title 15, sections 3480-3487) adopted in OAL matter Number 2020-0309-01EON – Notice File Number Z2021-0311-01

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

2021 REGISTER 13-Z, MARCH 26, 2021