November 2025 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in November 2025.  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 2025, Number 45-Z, November 7, 2025

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict of Interest Code – Notice File Number Z2025-1028-04
AMENDMENT
MULTI-COUNTY: Las Virgenes-Triunfo Public Financing Authority
                                 West Kern Water District

TITLE 2. SANTA MONICA BAY RESTORATION COMMISSION
Conflict of Interest Code – Notice File Number Z2025-1027-01

TITLE 2. STATE LANDS COMMISSION
Article 4.5 Amendments Concerning Marine Invasive Specifies Control Fund Fee
– Notice File Number Z2025-1028-03

TITLE 11. DEPARTMENT OF JUSTICE
Unflavored Tobacco List – Notice File Number Z2025-1028-05

TITLE 13. DEPARTMENT OF MOTOR VEHICLES
Conflict of Interest Code – Notice File Number Z2025-1022-01

GENERAL PUBLIC INTEREST

OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD
Public Meeting and Business Meeting

RULEMAKING PETITION DECISIONS

DEPARTMENT OF CORRECTIONS AND REHABILITATION
Notice of Decision on Petition from Robert Michael Vanleeuwen Concerning Compliance with IPA

DEPARTMENT OF PESTICIDE REGULATION
Notice Decision on Petition from Erik Lindberg Concerning Amendment of Title 3

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2025, NUMBER 45-Z, November 7, 2025

Table of Contents for Notice Register 2025, Number 46-Z, November 14, 2025

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict of Interest Code – Notice File Number Z2025-1104-03
AMENDMENT
MULTI-COUNTY: Fairfield-Suisun Unified School District

TITLE 2. PUBLIC EMPLOYEES’ RETIREMENT SYSTEM
Participation in Risk Pools – Notice File Number Z2025-1031-01

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION
Youth Offender Fire Camp Program – Notice File Number Z2025-1103-01

TITLE 16. DEPARTMENT OF CONSUMER AFFAIRS/BUREAU OF AUTOMATIVE REPAIR
Storage Fees Charged by Automative Repair Dealers – Notice File Number Z2025-1030-01

TITLE 17. DEPARTMENT OF PUBLIC HEALTH
Industrial Hemp List of Cannabinoids – Notice File Number Z2025-1103-02

TITLE 23. DEPARTMENT OF WATER RESOURCES
Dam Safety Regulations – Notice File Number Z2025-1104-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
David Beck LTPBR Build Project, 1653-2025-117-001-R3, Sonoma County

DEPARTMENT OF TOXIC SUBSTANCES CONTROL
Variance Granted for Glencore Recycling LLC

RULEMAKING PETITION DECISION

DEPARTMENT OF CORRECTIONS AND REHABILITATION
Notice of Decision on Petition from Daniel Manriquez Concerning Amendment of CCR Title 15

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2025, NUMBER 46-Z, November 14, 2025

Table of Contents for Notice Register 2025, Number 47-Z, November 21, 2025

PROPOSED ACTION ON REGULATIONS

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE
Japanese Beetle Exterior Quarantine – Notice File Number Z2025-1110-01

TITLE 7. BOARD OF PILOT COMMISSIONERS FOR THE BAYS OF SAN FRANCISCO, SAN PABLO, AND SUISUN
Rate Hearing Procedures – Notice File Number Z2025-1105-02

TITLE 12. DEPARTMENT OF VETERANS AFFAIRS
Definitions of Level of Care – Notice File Number Z2025-1112-03

TITLE 17. AIR RESOURCES BOARD
Proposed 2025 Amendments to Area Designations for State Ambient Air Quality Standards – Notice File Number Z2025-1104-02

TITLE 22. DEPARTMENT OF TOXIC SUBSTANCES CONTROL
Updated Hazardous Waste Facility Permit Criteria for Additional Community Protections – Notice File Number Z2025-1110-05

GENERAL PUBLIC INTEREST

DEPARTMENT OF CONSUMER AFFAIRS/BOARD OF PHARMACY
Notice of Petition Hearing Regarding Designation of Pharmacist-in-Charge

CALIFORIA HORSE RACING BOARD
Notice of Extension of Written Comment Period Concerning Proposed Rulemaking on the Maximum Age a Horse May Race or Workout (Original Notice Published October 31, 2025, Notice Register 2025, No. 44-Z)

CALIFORIA HORSE RACING BOARD
Notice of Extension of Written Comment Period Concerning Proposed Rulemaking on Riding Rules (Original Notice Published October 31, 2025, Notice Register 2025, No. 44-Z)

CALIFORNIA SCHOOL FINANCE AUTHORITY
Notice of Correction to Notice of Proposed Regulatory Action Originally Published on October 17, 2025

DEPARTMENT OF FISH AND WILDLIFE
Little River Restoration and Bridge Replacement Project, 1653-2025-176-001-R1 Mendocino County

DEPARTMENT OF FISH AND WILDLIFE
Meyer-Husband Mill Creek Habitat Enhancement Project, 1653-2025-172-001-R1, Mendocino County

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2025, NUMBER 47-Z, November 21, 2025

Table of Contents for Notice Register 2025, Number 48-Z, November 28, 2025

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict Of Interest Code – Notice File Number Z2025-1118-04
AMENDMENT
Multi-County: Vector Control Joint Powers Authority
                       Southern Cascades Community Services District

TITLE 8. OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD
First Aid – Notice File Number Z2025-1118-02

TITLE 8. OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD
Process Safety Management for Petroleum Refineries – Notice File Number Z2025-1118-01

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION
Access To Title 15 – Notice File Number Z2025-1114-01

TITLE 23. CENTRAL VALLEY FLOOD PROTECTION BOARD
2025 Regulatory Fee Updates – Notice File Number Z2025-1117-03

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination No. 2080-2025-008-05, The Solomon Canyon Shoulder Widening and Rumble Stripe Project, Santa Barbara County

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Request for Meadow Gulch Water Quality Protection Project, 1653-2025-178-001-R1, Siskiyou County

DECISION NOT TO PROCEED

DEPARTMENT OF HEALTH CARE SERVICES
Regarding Notice of Proposed Rulemaking Concerning Pharmacist Services, DHCS-19-002

ACCEPTANCE OF PETITION TO REVIEW ALLEGED UNDERGROUND REGULATIONS

OFFICE OF ADMINISTRATIVE LAW
Petition Challenging Department of Justice’s CFARS COE Cheat Sheet, dated August 30, 2024

AVAILABILITY OF INDEX OF PRECEDENTIAL DECISIONS

CALIFORNIA OCCUPATIONAL SAFETY AND HEALTH APPEALS BOARD
Notice of Availability of Index of Precedential Decisions

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2025, NUMBER 48-Z, November 28, 2025