Below are the Table of Contents for California Regulatory Notice Registers published in October 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 40-Z, October 3, 2025
PROPOSED ACTION ON REGULATIONS
TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict–of–Interest Codes — Notice File Number Z2025–0923–05
AMENDMENT
MULTI–COUNTY: California Statewide Automated Welfare System (CalSAWS) Consortium
STATE AGENCY: Department of Motor Vehicles
TITLE 9. DEPARTMENT OF REHABILITATION
Business Enterprises Program for the Blind (BEP) Vendor Selection — Notice File Number
Z2025–0923–02
TITLE 10. DEPARTMENT OF INSURANCE
Intervenor and Administrative Hearing Bureau Fairness and Accountability — Notice File Number
Z2025–0919–01
TITLE 16. BOARD FOR PROFESSIONAL ENGINEERS, LAND SURVEYORS AND GEOLOGISTS
Fees — Notice File Number Z2025–0922–03
TITLE 16. BUREAU OF AUTOMOTIVE REPAIR
Change of Address Requirements — Notice File Number Z2025–0922–02
TITLE 18. DEPARTMENT OF TAX AND FEE ADMINISTRATION
Hazardous Substances Tax Law — Notice File Number Z2025–0918–03
TITLE 22. DEPARTMENT OF AGING
Quarterly Reviews — Notice File Number Z2025–0919–03
TITLE 22./MPP. DEPARTMENT OF SOCIAL SERVICES
2025 Updates to Semi–Annual Reporting (SAR) Regulations — Notice File Number Z2025–0919–02
GENERAL PUBLIC INTEREST
DEPARTMENT OF HEALTH CARE SERVICES
Request for Input Concerning Proposed Amendment to Medi–Cal Home and Community Based
Services (HCBS) 1915(c) Waiver for the Developmentally Disabled
DEPARTMENT OF FISH AND WILDLIFE
Hole in the Ground Ranch Diversion Efficiency and Cold Water Exchange Project,
1653–2025–175–001–R1, Siskiyou County
DEPARTMENT OF FISH AND WILDLIFE
McCloud River Redband Refuge Pool Habitat Enhancement, 1653–2025–174–001–R1, Siskiyou County
OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD
Public Meeting and Business Meeting
OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Public Health Goal Initiation: Perfluorohexane Sulfonic Acid (PFHxS) and Arsenic
DECISION NOT TO PROCEED
DEPARTMENT OF CORRECTIONS AND REHABILITATION
Concerning Health Care Allegations of Staff Misconduct (Previously Published in Notice 2025, Number
22–Z, May 30, 2025)
SUMMARY OF REGULATORY ACTIONS
Regulations filed with Secretary of State
Table of Contents for Notice Register 2025, Number 41-Z, October 10, 2025
PROPOSED ACTION ON REGULATIONS
TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict of Interest Codes – Notice File Number Z2025-0930-02
AMENDMENT
MULTI-COUNTY: Pajaro Valley Healthcare District Hospital Corporation
TITLE 5. SCHOLARSHARE INVESTMENT BOARD
CalKIDS Program – Notice File Number Z2025-0930-01
TITLE 15. PRISON INDUSTRY AUTHORITY
Employee Conduct – Notice File Number Z2025-0924-02
TITLE 20. CALIFORNIA PUBLIC UTILITIES COMMISSION
Rules of Practice and Procedure – Notice File Number Z2025-0924-01
GENERAL PUBLIC INTEREST
DEPARTMENT OF FISH AND WILDLIFE
Hole in the Ground Ranch Diversion Efficiency & Cold Water Exchange Project, 1653-2025-175-001-R1, Siskiyou County
FISH AND GAME COMMISSION
Notice of Receipt – Desert Thrashers
RULEMAKING PETITION DECISIONS
DEPARTMENT OF CORRECTIONS AND REHABILITATION
Notice of Decision on Petition from Bryan Matheson Concerning Education Merit Credit (EMC)
DECISION NOT TO PROCEED
STATE MINING AND GEOLOGY BOARD
Concerning PRC 2714 (Previously Published in Notice Register 2025, Number 5-Z, January 31, 2025)
SUMMARY OF REGULATORY ACTIONS
Regulations filed with Secretary of State
Sections Filed July 1, 2025, to September 30, 2025
Table of Contents for Notice Register 2025, Number 42-Z, October 17, 2025
PROPOSED ACTION ON REGULATIONS
TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict of Interest Code – Notice File Number Z2025-1007-03
AMENDMENT
MULTI-COUNTY: Sites Project Authority
California Joint Powers Risk Management Authority
TITLE 2. STATE ALLOCATION BOARD
Leroy F. Greene School Facilities Act of 1998; School Facility Program Regulation Section 1859.76, General Site Development, 5-Year Extension – Notice File Number Z2025-1007-04
TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE
Spotted Lanternfly Eradication Area – Notice File Number Z2025-1002-01
Title 4. CALIFORNIA SCHOOL FINANCE AUTHORITY
State Charter School Facilities Incentive Grant Program – Notice File Number Z2025-1008-01
Title 11. PEACE OFFICER STANDARDS AND TRAINING
Adopt Commission Regulation 1022, Determination of Bias – Notice File Number Z2025-1006-03
TITLE 14. GOVERNOR’S OFFICE OF LAND USE AND CLIMATE INNOVATION
SB 7 Proposed Regulations Governing Applicant Fees for Environmental Leadership Project Applications – Notice File Z2025-1007-07
TITLE 14. GOVERNOR’S OFFICE OF LAND USE AND CLIMATE INNOVATION
SB 149 Regulations Governing Applicant Fees for Infrastructure Project Applications – Notice File Number Z2025-1007-06
TITLE 16. DEPARTMENT OF CONSUMER AFFAIRS/BOARD OF PHARMACY
Central Fill Pharmacies – Notice File Number Z2025-1006-01
TITLE 16. DEPARTMENT OF CONSUMER AFFAIRS/BOARD OF PSYCHOLOGY
Standards of Practice for Telehealth Services – Notice File Number Z2025-1003-03
GENERAL PUBLIC INTEREST
DEPARTMENT OF FISH AND WILDLIFE
McCloud River Redband Refuge Pool Habitat Enhancement Project, 1653-2025-174-001-R1, Siskiyou County
DEPARTMENT OF FISH AND WILDLIFE
Little River Restoration and Bridge Replacement Project, 1653-2025-176-001-R1, Mendocino County
DEPARTMENT OF FISH AND WILDLIFE
Little Springs Fish Passage Restoration Project, 1653-2025-0909-03-R1, Siskiyou County
FISH AND GAME COMMISSION
Notice of Receipt of Petition – Western Spadefoot
OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESMENT
Bisphenols Proposal Data Call-in
RULEMAKING PETITIONS DECISION
DEPARTMENT OF CORRECTIONS AND REHABILITATION
Notice of Decision on Petition from Humberto Diaz Concerning Visiting Restrictions
SUMMARY OF REGULATORY ACTIONS
Regulations filed with Secretary of State