November 2020 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in November 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 45-Z, November 6, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2.  CALIFORNIA STATE PERSONNEL BOARD

Appeal Process Reimbursement – Notice File Number Z2020-1027-04

TITLE 2.  CALIFORNIA STATE PERSONNEL BOARD

Anti-Nepotism – Notice File Number Z2020-1026-01

TITLE 2.  FAIR POLITICAL PRACTICES COMMISSION

Conflict of Interest Code – Notice File Number Z2020-1027-01

Multi-County: Golden Gate Bridge, Highway and Transportation District

TITLE 2.  FAIR POLITICAL PRACTICES COMMMISSION/DEPARTMENT OF JUSTICE

Notice of Intention to Review Conflict of Interest Code Amendments of the Fair Political Practices Commission – Notice File Number Z2020-1026-04

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

California Endangered Species Act – Consistency Determination No. 2080-2020-007-02, Sutter Collecting Canals and Culvert Maintenance Project

DEPARTMENT OF FISH AND WILDLIFE

Habitat Restoration and Enhancement Act – Consistency Determination No. 1653-2020-066-001-R1, Lawrence Creek Hydro Reconnection of Critical Off-Channel Salmonid Habit 3.0, Humboldt County

DEPARTMENT OF FISH AND WILDLIFE

CESA Consistency Determination Request for West County Transportation Agency Project 2080-2020-010-03

DEPARTMENT OF TOXIC SUBSTANCES CONTROL

Public Comment Period regarding Settlement Agreement and Proposed Consent Decree re:   Hard Chrome Engineering

AVAILABILITY OF INDEX OF PRECEDENTIAL DECISIONS

CALIFORNIA STATE BOARD OF PHARMACY

Annual Notice of Availability of Precedential Decisions Index

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

2020 REGISTER 45-Z, NOVEMBER 6, 2020

Table of Contents for Notice Register 2020, Number 46-Z, November 13, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict of Interest Code – Notice File Number Z2020-1103-02
AMENDMENT
State Agency: California Seismic Safety Commission
Multi-County: Orangeline Development Authority
ADOPTION
Multi-County: Gorman Learning Charter Network, Inc.

TITLE 2. SECRETARY OF STATE

Digital Signatures – Notice File Number Z2020-1030-02

TITLE 4. DEPARTMENT OF FOOD AND AGRICULTURE

Device Administration – Inspections and Fees – Notice File Number Z2020-1030-01

RULEMAKING PETITIONS DECISION

DEPARTMENT OF PESTICIDE REGULATION
Petition by Daniel A. Raichel and Samuel D. Eisenberg on behalf of Natural Resources Defense Council, Californians for Pesticide Reform, Center for Biological Diversity, Friends of the Earth, Pesticide Action Network North American, the Xerces Society for Invertebrate Conservation, and California Members of these Organizations Concerning Amending Section 6400 and adding provisions in Article 5 of Subchapter 4 of Chapter 2 of Division 6 of Title 3 of the California Code of Regulations

SUSPENSION OF ACTION REGARDING UNDERGROUND REGULATIONS

BOARD OF VOCATIONAL NURSING AND PSYCHIATRIC TECHNICIANS
California Association of Private Postsecondary Schools challenging a purported restriction to the percentage of hours a vocational nursing student may spend in simulated clinical settings

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

2020 REGISTER 46-Z, NOVEMBER 13, 2020

Table of Contents for Notice Register 2020, Number 47-Z, November 20, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. STATE LANDS COMMISSION
Marine Invasive Specifies Program Standards – Notice File Number Z2020-1109-01

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Perishable Skill Program – Notice File Number Z2020-1104-01

TITLE 16. DENTAL BOARD OF CALIFORNIA
Diversion Evaluation Committee Membership – Notice File Number Z2020-1106-01

TITLE 19. OFFICE OF THE STATE FIRE MARSHAL
Fire Service Training & Certification – Fire Burn Boss – Notice File Number Z2020-1110-02

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

2020 REGISTER 47-Z, NOVEMBER 20, 2020

Table of Contents for Notice Register 2020, Number 48-Z, November 27, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSON
Conflict of Interest Code – Notice File Number Z2020-1117-02 Amendment Multi-County: Truckee Fire Protection District

TITLE 2. SECRETARY OF STATE
Access to Voter Registration – Notice File Number Z2020-1117-09

TITLE 5. CALIFORNIA STUDENT AID COMMISSION
Cal Grant Program Appeal Process – Notice File Number Z2020-1117-08

TITLE 16. CEMETERY AND FUNERAL BUREAU
Cemeteries: Endowment Care Finds – Unitrust – Notice File Number Z2020-1117-06

TITLE 23. CALIFORNIA WATER COMMISSION
Special Application for Early Funding – Notice File Number Z2020-1117-01

TITLE 23. CENTRAL VALLEY FLOOD PROTECTION BOARD
Definitions and Standards – Notice File Number Z2020-1117-07

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
California Endangered Species Act – Consistency Determination Number 2080-2020-008-05, Castlerock Family Farms

DEPARTMENT OF FISH AND WILDLIFE
California Endangered Species Act – Consistency Determination Number 2080-2020-009-00, Sierra Pacific Industries

DEPARTMENT OF FISH AND WILDLIFE
California Endangered Species Act – Consistency Determination Number 2080-2020-010-03, West County Transportation Agency

SUMMARY OF REGULATORY ACTIONS
Regulations filed with Secretary of State

2020 RULEMAKING CALENDAR
(Incorporated by Reference)

Special Note

2020 REGISTER 48-Z, NOVEMBER 27, 2020