May 2020 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in May 2020.  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 2020, Number 18-Z, May 1, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2020-0421-05

Amendment

Multi-County:

Sacramento Area Council of Governments

East Bay Municipal Utility District

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE

OCal Program Regulations – Notice File Number Z2020-0421-06

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION

Work and Privilege Group C – Notice File Number Z2020-0415-01

GENERAL PUBLIC INTEREST

FISH AND GAME COMMISSION

Notice of Findings – Mountain Lion

FISH AND GAME COMMISSION

Notice of Findings – Shasta Snow-Wreath

FISH AND GAME COMMISSION

Notice of Receipt of Petition – Agassiz’s Desert Tortoise

OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD

Notice of Public Meeting and Business Meeting

RULEMAKING PETITION DECISION

DEPARTMENT OF INSURANCE

Notice of Decision on Petition from the Consumer Federation of California Education Foundation (“CFC”) Concerning Petition of Hearing, Petition to Participate, and Notice of Intent to Seek Compensation

DIVISION OF WORKERS’ COMPENSATION

Notice of Decision on Petition from Joseph V. Capurro to Amend Regulations 

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

REGISTER 2020, NUMBER 18-Z, MAY 1, 2020

Table of Contents for Notice Register 2020, Number 19-Z, May 8, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. STATE LANDS COMMISSION

Marine Invasive Species Program Form – Notice File Number Z2020-0427-01

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE

Industrial Hemp Cultivation Sampling – Notice File Number Z2020-0428-03

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE

Pest Ratings and Official Control Actions – Notice File Number Z2020-0424-01

TITLE 10. DEPARTMENT OF INSURANCE

Workers’ Compensation Classification/Rating Rules – Notice File Number Z2020-0428-05

TITLE 14. DEPARTMENT OF PARKS AND RECREATION

Grants and Cooperative Agreement Program – Notice File Number Z2020-0428-02

TITLE 14. FISH AND GAME COMMISSION

Commercial Pacific Herring Eggs on Kelp – Notice File Number Z2020-0428-01

TITLE 16. BOARD OF ACCOUNTANCY

Assembly Bill 2138 – Disciplinary Guidelines – Notice File Number Z2020-0428-06

TITLE 20. CALIFORNIA ENERGY COMMISSION

Enforcement Procedures for the Renewables Portfolio Standard (RPS) for Publicly Owned Electric Utilities (POUs) – Notice File Number Z2020-0428-04

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Research on Bald Eagle

DEPARTMENT OF FISH AND WILDLIFE

Research on Peregrine Falcons

OFFICE OF ADMINISTRATIVE LAW

Request for Information Regarding Publication of the Official California Code of Regulations and the California Regulatory Notice Register

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

REGISTER 2020, NUMBER 19-Z, MAY 8, 2020

Table of Contents for Notice Register 2020, Number 20-Z, May 15, 2020

PROPOSED ACTON ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Disqualification Requirements – Notice File Number Z2020-0505-05

TITLE 4. CALIFORNIA HORSE RACING BOARD

Trainer Continuing Education – Notice File Number Z2020-0505-06

TITLE 13. DEPARTMENT OF MOTOR VEHICLES

Conflict-of-Interest Code – Notice File Number Z2020-0505-02

TITLE 14. DEPARTMENT OF FISH AND WILDLIFE

Risk Assessment Mitigation Program: Commercial Dungeness Crab Fishery – Notice File Number Z2020-0505-11

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION

Education Assignments – Notice File Number Z2020-0505-07

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION

Release Funds for Exonerated Persons – Notice File Number Z2020-0505-08

TITLE 21. CALIFORNIA STATE TRANSPORTATION AGENCY

Conflict-of-Interest Code – Notice File Number Z2020-0505-03

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

California Endangered Species Act (CESA) Consistency Determination Request for Lower Moffett Creek Scour-DES Brokered Project, 2080-2020-001-01, Siskiyou County

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for Gallo California Tiger Salamander (CTS) Ponds and Creek Enhancement Project, 1653-2020-052-001-R3, Sonoma County

DEPARTMENT OF PUBLIC HEALTH

Notice of Advisory Committee Meeting for Federal Fiscal Year (FFY) 2020 State Plan

DEPARTMENT OF PUBLIC HEALTH

Notice of Public Hearing for Federal Fiscal Year (FFY) 2020 State Plan

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

REGISTER 2020, NUMBER 20-Z, MAY 15, 2020

Table of Contents for Notice Register 2020, Number 21-Z, May 22, 2020

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for South Fork 10 Mile River Enhancement Project Phase 1B, 1653-2020-053-001-R1, Mendocino County

PROPOSITION 65

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Proposition 65 Dibromoacetic Acid No Significant Risk Level (NSRL)

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Proposition 65 Dichloroactic  Acid No Significant Risk Level (NSRL)

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Proposition 65 Trichloroacetic Acid No Significant Risk Level (NSRL)

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

REGISTER 2020, NUMBER 21-Z, MAY 22, 2020

Table of Contents for Notice Register 2020, Number 22-Z, May 29, 2020

PROPOSED ACTON ON REGULATIONS

TITLE 5. CALIFORNIA STATE TEACHERS’ RETIREMENT SYSTEM

Public Comment – Notice File Number Z2020-0519-03

TITLE 16. BOARD OF PHARMACY

Dangerous Drug Distribution – Notice File Number Z2020-0518-01

TITLE 16. RESPIRATORY CARE BOARD

Substantial Relationship/Rehabilitation Criteria – Notice File Number Z2020-0519-02

TITLE 20. CALIFORNIA PUBLIC UTILITIES COMMISSION

Rules of Practice and Procedure – Notice File Number Z2020-0515-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WIDLIFE

Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2020-052-001-R3, Gallo California Tiger Salamander Ponds and Creek Enhancement Project, Sonoma County

DEPARTMENT OF INSURANCE

Updated Notice of Hearing Concerning California Automobile Assigned Risk Plan (CAARP) Simplified Manual of Rules and Rates (Previously Published in Notice Register 2020, Number 13-Z)

DEPARTMENT OF INSURANCE

Updated Notice of Hearing Concerning Low Cost Automobile (LCA) Plan of Operations (Previously Published in Notice Register 2020, Number 13-Z)

DEPARTMENT OF TOXIC SUBSTANCES CONTROL BOARD

Second Disbursement Amendment to the Third Partial Consent Decree Regarding the BKK Landfill Facility

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Proposed Updated Public Health Goal for 1,2-Dibromo-3-Chloropropane (DBCP) in Drinking Water

OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD

Public Meeting and Business Meeting

SUSPENSION OF ACTION REGARDING UNDERGROUND REGULATIONS

DEPARTMENT OF PUBLIC HEALTH

California Homemade Food Act Manual, Frequently Asked Questions, AB 1616 (Gatto) – Cottage Food Operations and AB 1252 Amendments

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

REGISTER 2020, NUMBER 22-Z, MAY 29, 2020