October 2020 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in October 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 40-Z, October 2, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE 

Spotted Lanternfly Quarantine – Notice File Number Z2020-0918-01

TITLE 9. UNIVERSITY OF CALIFORNIA, HASTINGS COLLEGE OF THE LAW

Conflict-of-Interest Code – Notice File Number Z2020-0922-04

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION

Health Care Definitions – Notice File Number Z2020-0914-02

TITLE 16. BOARD OF PSYCHOLOGY

Continuing Professional Development – Notice File Number Z2020-0922-01

TITLE 17. AIR RESOURCES BOARD

Amendments to Air Toxics “Hot Spots” Program – Notice File Number Z2020-0915-05

TITLE 17. AIR RESOURCES BOARD

Criteria Air Pollutants and Toxic Air Contaminants – Notice File Number Z2020-0915-03

TITLE 20. CALIFORNIA ENERGY COMMISSION

Computer and Computer Monitors – Notice File Number Z2020-0922-02

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for South Fork Floodplain Restoration Phase II Project, 1653-2020-065-001-R1, Siskiyou County

OFFICE OF HEALTH HAZARD ASSESSMENT

Notice of Hearing – Exposures to Listed Chemicals in Cooked or Heat Processed Foods

OFFICE OF HEALTH HAZARD ASSESSMENT

Notice to Interested Parties – DART Prioritization

OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD

Public Meeting and Business Meeting

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

2020 REGISTER 40-Z, OCTOBER 2, 2020

Table of Contents for Notice Register 2020, Number 41-Z, October 9, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 14.  FISH AND GAME COMMISSION

Recreational Sea Urchin Bag Limit Exemption – Notice File Number Z2020-0929-04

TITLE 18.  FRANCHISE TAX BOARD

Assignment of Credits – Notice File Number Z2020-0929-06

TITLE 18.  FRANCHISE TAX BOARD

Penalty for Failure to File Return – Notice File Number Z2020-0929-05

TITLE 20.   CALIFORNIA ENERGY COMMISSION

Repeal of Self-Contained Lighting Controls and Other Amendments – Notice File Number Z2020-0929-03

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Research on Santa Cruz Long-Toed Salamander (Ambystoma macrodactylum croceum)

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for M-1 Road Fish Passage Improvement Project (Tracking Number 1653-2020-067-001-R1), Mendocino County

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for Lawrence Creek Hydro Reconnection of Critical Off-Channel Salmonid Habitat (3.0)(Tracking Number: 1653-2020-066-001-R1), Humboldt County

FISH AND GAME COMMISSION

Notice of Findings for Western Joshua Tree (Yucca brevifolia) as a Candidate for Threatened or Endangered Species

PROPOSITION 65

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Notice of Intent to List Chemicals by the Labor Code Mechanism:  Molybdenium Trioxide and Indium Tin Oxide

RULEMAKING PETITIONS DECISION

CALIFORNIA GAMBLING CONTROL COMMISSION

Petition Decision regarding Request from Jarhett Blonien Esq.

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

Sections Filed, July 1, 2020 to September 30, 2020

REGISTER NUMBER 41-Z, OCTOBER 9, 2020

Table of Contents for Notice Register 2020, Number 42-Z, October 16, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2020-1006-04

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Cost of Living Adjustments – Notice File Number Z2020-1006-02

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Statement of Economic Interests – Notice File Number Z2020-1006-03

TITLE 8. LABOR AND WORKFORCE DEVELOPMENT AGENCY

Electronic Filing and Other Case Processing Requirement – Notice File Number Z2020-0930-01

TITLE 16. BUREAU OF CANNABIS CONTROL

Medicinal and Adult-Use Cannabis Licensing – Notice File Number Z2020-1006-06

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

California Endangered Species Act Consistency Determination Number 2080-2020-005-05, Laguna County Sanitation District Facilities Construction, Operation, and Maintenance of a 1.19-mile Pipeline Segment, Phase 3 Recycled Water Project, Western Santa Maria Valley, Santa Barbara County, California

DEPARTMENT OF FISH AND WILDLIFE

CESA Consistency Determination Request for Sutter Collecting Canals and Culvert Maintenance Project, 2080-2020-007-02, Sutter County

DEPARTMENT OF PUBLIC HEALTH

Notice of Hearing Regarding Definition of Health Educator

RULEMAKING PETITIONS DECISION

DIVISION OF WORKERS’ COMPENSATION
Notice of Decision on Petition from Joseph V. Capurro

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

REGISTER NUMBER 42-Z, OCTOBER 16, 2020

 

 

 

Table of Contents for Notice Register 2020, Number 43-Z, October 23, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2.  SECRETARY OF STATE

Business Entity Names – Notice File Number Z2020-1008-01

TITLE 4. DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL

Administrative Emergency Decision – Notice File Number Z2020-1013-01

TITLE 10.  DEPARTMENT OF INSURANCE

California Automobile Assigned Risk Plan – Notice File Number Z2020-1013-03

TITLE 17.  CALIFORNIA AIR RESOURCES BOARD

Enhanced Vapor Recovery Amendments – Notice File Number Z2020-1006-05

TITLE 17.  CALIFORNIA AIR RESOURCES BOARD

Prohibition on Certain Hydroflourocarbons – Notice File Number Z2020-1006-01

GENERAL PUBLIC INTEREST

CALIFORNIA DEPARTMENT OF FISH AND WILDFIRE

Notice concerning M-1 Road Fish Passage Improvement Project

DECISION NOT TO PROCEED

COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING

Concerning Services Provided by the Commission (Previously Published in the Notice Register 2020 Number 10Z)

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

REGISTER NUMBER 43-Z, OCTOBER 23, 2020

 

 

 

Table of Contents for Notice Register 2020, Number 44-Z, October 30 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict of Interest Code – Notice File Number Z2020-1020-01 Adoption Multi-County: Navigator Schools

TITLE 5. COMMISSION ON TEACHER CREDENTIALING

Pupil Personnel Services Standards – Notice File Number Z2020-1019-03

TITLE 17. DEPARTMENT OF DEVELOPMENTAL SERVICE

Early Intervention Services – Notice File Number Z2020-1019-02

TITLE 22. STATE WATER RESOURCES CONTROL BOARD

Revised Total Coliform Rule – Notice File Number Z2020-1020-05

GENERAL PUBLIC INTEREST

CALIFORNIA DEPARTMENT OF REAL ESTATE

2020 Annual Fee Hearing

DEPARTMENT OF FISH AND WILDLIFE

Safe Harbor Agreement Program Act – Consistency Determination No. 2020-2020-004-01, Butte Creek Ranch Northern Spotted Owl and Gray Wolf

DEPARTMENT OF FISH AND GAME

Research on the Santa Cruz Long-toed Salamander

DEPARTMENT OF FISH AND WILDLIFE

CESA Consistency Determination Request for Castlerock Family Farms Cannabis Outdoor Cultivation Project 2080-2020-008-05 – Santa Barbara County

DEPARTMENT OF FISH AND WILDLIFE

CESA Consistency Determination Request for Sierra Pacific Land and Timber Company Habitat Conservation Plan for Northern and California Spotted Owl – 2080-2020-009-00 – Statewide

FISH AND GAME COMMISSION

Notice of Findings – Mohave Desert Tortoise (Gopherus agassizii)

OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD

Notice of Public Meeting and Business Meeting

RULEMAKING PETITION DECISION

Notice of Decision on Petition from Christopher E. Garner

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

REGISTER NUMBER 44-Z, OCTOBER 30, 2020