March 2024 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in March 2024.  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 2024, Number 9-Z, March 1, 2024

PROPOSED ACTION ON REGULATIONS

TITLE 2. CIVIL RIGHTS DEPARTMENT
Conflict-of-Interest Code – Notice File Number Z2024-0220-07

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Code – Notice File Number Z2024-0220-05
AMENDMENT
MULTI-COUNTY: Compass Charter Schools

TITLE 2. STATE ALLOCATION BOARD
The California Preschool, Transitional Kindergarten and Full-Day Kindergarten Facilities Grant Program – Notice File Number Z2024-2020-02

TITLE 2. STATE CONTROLLER’S OFFICE
Conflict-of-Interest Code – Notice File Number Z2024-0215-01

TITLE 5. CRADLE-TO-CAREER DATA SYSTEM
Conflict-of-Interest Code – Notice File Number Z2024-0220-03

TITLE 5. COMMISSION ON TEACHER CREDENTIALING
Foreign Transcript Evaluating Agencies – Notice File Number Z2024-0220-01

GENERAL PUBLIC INTEREST

AIR RESOURCES BOARD
Notice of Postponement

FISH AND GAME COMMISSION
Notice of Findings for Inyo Rock Daisy (Laphamia inyoensis)

OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD
Notice of Public Meeting and Business Meeting

PETITION DECISION

STATE WATER RESOURCES CONTROL BOARD
Rulemaking Petition Decision to Set Minimum Flows on the Shasta River

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

NOTICE REGISTER 2024, NUMBER 9-Z, MARCH 1, 2024

Table of Contents for Notice Register 2024, Number 10-Z, March 8, 2024

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Code – Notice File Number Z2024-0227-03
AMENDMENT
MULTI-COUNTY: Victory Valley Community College District
Sage Oak Charter Schools

TITLE 2. STATE ALLOCATION BOARD
Leroy F. Greene School Facilities Act of 1998, New Construction Additional Grant for Site Development Costs – Notice File Number Z2024-0227-05

TITLE 8. AGRICULTURAL LABOR RELATIONS BOARD
Majority Support Petitions; Compliance; Bonds – Notice File Number Z2024-0226-02

TITLE 8. DIVISION OF OCCUPATIONAL SAFETY AND HEALTH
Recording and Reporting of Occupational Injuries – Notice File Number Z2024-0226-03

TITLE 14. DEPARTMENT OF RESOURCES RECYCLING AND RECOVERY
SB 54 Plastic Pollution Prevention and Packaging Producer Responsibility Act Regulations – Notice File Number Z2024-0227-04

TITLE 14. FISH AND GAME COMMISSION
Central Valley Sport Fishing – Notice File Number Z2024-0223-01

TITLE 14. FISH AND GAME COMMISSION
Klamath River Basin Sport Fishing Regulations – Notice File Number Z2024-0223-02

TITLE 21. DEPARTMENT OF TRANSPORTATION
State Route 710 Sales Program – Notice File Number Z2024-0226-04

TITLE 28. DEPARTMENT OF MANAGED HEALTH CARE
Scope of Fertility Preservation Services – Notice File Number Z2024-0227-01

GENERAL PUBLIC INTEREST

FISH AND GAME COMMISSION
Notice of Final Consideration of Petition

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

NOTICE REGISTER 2024, NUMBER 10-Z, MARCH 8, 2024

Table of Contents for Notice Register 2024, Number 11-Z, March 15, 2024

PROPOSED ACTION ON REGULATIONS

TITLE 10. CALIFORNIA FILM COMMISSION
California Soundstage Filming Tax Credit Program – Notice File Number Z2024-0304-01

TITLE 14. DEPARTMENT OF RESOURCES RECYCLING AND RECOVERY
Dealer Registration and Dealer Cooperatives Permanent Regulations

TITLE 22. DEPARTMENT OF HEALTH CARE SERVICES
Psychology Services – Notice File Number Z2024-0305-02

TITLE 22. DEPARTMENT OF PUBLIC HEALTH
Temporary Management – Notice File Number Z2024-0304-02

GENERAL PUBLIC INTEREST

FISH AND GAME COMMISSION
Notice of Location of Hearing

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

NOTICE REGISTER 2024, NUMBER 11-Z, MARCH 15, 2024

Table of Contents for Notice Register 2024, Number 12-Z, March 22, 2024

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Codes – Notice File Number Z2024-0312-06
AMENDMENT
MULTI-COUNTY: California Risk Management Authority I
STATE AGENCY: Office of Tax Appeals

TITLE 10. DEPARTMENT OF INSURANCE
Workers’ Compensation Insurance Rating Rules – Notice File Number Z2024-0312-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Request for Leek Springs Meadow Restoration Project, Tracking Number 1653-2024-133-001-R2, El Dorado County

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination No. 1653-2024-131-001-R1, Sisson Meadows Wetland and Pollinator Restoration Project, Siskiyou County

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination No. 1653-2024-132-001-R1, Patterson Creek Engineered Log Jam Project, Siskiyou County

DEPARTMENT OF FOOD AND AGRICULTURE
Notice of Extension of Public Comment for Animal Blood Banks

DECISION NOT TO PROCEED

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Specific Regulatory Levels Posing No Significant Risk Ethylene Oxide

DEPARTMENT OF EDUCATION
California High School Proficiency Examination

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

NOTICE REGISTER 2024, NUMBER 12-Z, MARCH 22, 2024

Table of Contents for Notice Register 2024, Number 13-Z, March 29, 2024

PROPOSED ACTION ON REGULATIONS

TITLE 4. CALIFORNIA HORSE RACING BOARD
Firearms – Notice File Number Z2024-0318-03

TITLE 10. CALIFORNIA HEALTH BENEFIT EXCHANGE/COVERED CALIFORNIA
Small Business Health Options Program (SHOP) Eligibility and Enrollment Regulations – Notice File Number Z2024-0319-01

TITLE 13. AIR RESOURCES BOARD
Advanced Clean Trucks Regulation and the Zero-Emission Powertrain Certification Test Procedure – Notice File Number Z2024-0312-05

TITLE 16. CEMETERY AND FUNERAL BUREAU
Approval to Train Apprentice Embalmers – Notice File Number Z2024-0319-03

TITLE 16. STRUCTURAL PEST CONTROL BOARD
Fumigation and Pesticide Use Standards and Record Requirements – Notice File Number Z2024-0318-01

TITLE 23. DELTA STEWARDSHIP COUNCIL
Ecosystem Regulations – Notice File Number Z2024-0318-02

TITLE 24. CALIFORNIA BUILDING STANDARDS COMMISSION/CALIFORNIA ENERGY COMMISSION
California Building Energy Efficient Standards, Triennial (2025) Update to the California Energy Code – Notice File Number Z2024-0315-01

GENERAL PUBLIC INTEREST

AIR RESOURCES BOARD
Updated Notice of Effective Dates for Section 2196.2 of the Heavy-Duty Inspection and Maintenance Program

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Request for Federal Safe Harbor Agreement with Bishop Paiute Tribe for Owens Pupfish, 2089-2024-001-01, Tribal Trust Land surrounded by Inyo County

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Request for Ten Mile River South Fork Enhancement Project – Phase 3, 2080R-2024-001-01, Mendocino County

PETITION DECISION

CALIFORNIA ENERGY COMMISSION
Regarding Petition for Rulemaking on Non-Energy Benefits and Social Costs

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

NOTICE REGISTER 2024, NUMBER 13-Z, MARCH 29, 2024