September 2019 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in September 2019.  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 2019 Number 36-Z, September 6, 2019

PROPOSED ACTION ON REGULATIONS

TITLE 2. DEPARTMENT OF FAIR EMPLOYMENT AND HOUSING

Conflict-of-Interest Code – Notice File Number Z2019-0823-03

TITLE 2. FAIR EMPLOYMENT AND HOUSING COUNCIL OF THE DEPARTMENT OF FAIR EMPLOYMENT AND HOUSING

Criminal History and New Parent Leave Act – Notice File Number Z2019-0826-01

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2019-0827-04

Amendment

Multi-County:

East Bay Regional Park District

Metropolitan Transportation Commission

ABAG Finance Authority for Nonprofit Corporations

Association of Bay Area Governments

ABAG Publicly Owned Energy Resources

State:

Mental Health Services Oversight and Accountability Commission

State Council on Developmental Disabilities             

TITLE 2. MENTAL HEALTH SERVICES OVERSIGHT AND ACCOUNTABILITY COMMISSION

Conflict-of-Interest Code – Notice File Number Z2019-0823-01

TITLE 10. CALIFORNIA HEALTH BENEFIT EXCHANGE

Medi-Cal Managed Care Plan Enrollment Assistance – Notice File Number Z2019-0827-09

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING

Amend Commission Regulation 1052 – Notice File Number Z2019-0823-05

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING

Amend Commission Regulations 1005, 1007, and Commission Procedure D-1– Notice File Number Z2019-0823-04

TITLE 11. DEPARTMENT OF JUSTICE

Revised Tobacco Escrow Agreement – Notice File Number Z2019-0827-03

TITLE 13. CALIFORNIA HIGHWAY PATROL

Inhalation Hazards Safe Stops – Notice File Number Z2019-0823-02

TITLE 13. CALIFORNIA HIGHWAY PATROL

Radioactive Materials Shipment – Safe Haven – Notice File Number Z2019-0822-01

TITLE 17. AIR RESOURCES BOARD

Advanced Payment of Certain Funds Regulation – Notice File Number Z2019-0820-04

TITLE 20. CALIFORNIA ENERGY COMMISSION

Modification of Regulations Governing the Power Source Disclosure Program – Notice File Number Z2019-0827-02

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

California Endangered Species Act Consistency Determination Number 2089-2019-002-01, Eden Safe Harbor Agreement, South Fork Greenwood Creek, Mendocino County

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for Geib Ranch Sediment Reduction Project (Tracking Number: 1653-2019-047-001-R3) Sonoma County

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for Old Hill Ranch Sediment Reduction Project (Tracking Number: 1653-2019-046-001-R3) Sonoma County

DEPARTMENT OF FISH AND WILDLIFE

Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2019-042-001-R1, Horse Creek Lawrence/Morgan Wood Loading Project, Siskiyou County

ENVIRONMENTAL PROTECTION AGENCY

30-Day Public Notice and Comment Period for Unified Program Fee Schedule Supplemental Revision for Trinity County CUPA, Proposed by DTSC

RULEMAKING PETITION DECISION

DEPARTMENT OF MANAGED HEALTH CARE

Notice of Decision on Petition from Denise Feldman Concerning Essential Health Benefits

DISAPPROVAL DECISION

DEPARTMENT OF FOOD AND AGRICULTURE

Fertilizing Materials Violations Matrix

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2019 NUMBER 36-Z, SEPTEMBER 6, 2019

Table of Contents for Notice Register 2019, Number 37-Z, September 13, 2019

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Sponsored Committees – Notice File Number Z2019-0903-04

TITLE 4. CALIFORNIA HEALTH FACILITIES FINANCING AUTHORITY

Children’s Hospital Program of 2018 – Notice File Number Z2019-0903-01

TITLE 13. DEPARTMENT OF MOTOR VEHICLES

Driver’s Licenses and Identification Cards – Notice File Number Z2019-0903-07

TITLE 13. NEW MOTOR VEHICLE BOARD

Peremptory Challenge – Notice File Number Z2019-0903-03

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

California Endangered Species Act Consistency Determination Number 2080-2019-008-01, Green Diamond Resource Company – Forest Habitat Conservation Plan for California Timberlands, Del Norte and Humboldt Counties

DEPARTMENT OF FISH AND WILDLIFE

Salvage of Peregrine Falcons – David Lentink, Stanford University, Palo Alto, California

PROPOSITION 65

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Chemicals Listed Effective September 13, 2019 as Known to the State of California to Cause Cancer: 2-Amino-4-Chlorophenol; 2-Chloronitrobenzene; 1,4-Dichloro-2-Nitrobenzene; 2,4-Dichloro-1-Nitrobenzene; N,N-Dimethylacetamide, and Para-Nitroanisole

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2019, NUMBER 37-Z, SEPTEMBER 13, 2019

 

Table of Contents for Notice Register 2019, Number 38-Z, September 20, 2019

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2019-0910-06

Adoption

Multi-County:

Options for Youth-Action

Amendment

Multi-County:

Santa Cruz Fire County Agencies Insurance Group

State:

California Transportation Commission

TITLE 4. CALIFORNIA HORSE RACING BOARD

Claimed Horse Health Record Rule 1660.1 – Notice File Number Z2019-0906-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for Scott River Watershed Coho Salmon Habitat Enhancement Project (Tracking Number: 1653-2019-048-001-R1) Siskiyou County

DEPARTMENT OF FISH AND WILDLIFE

Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2019-045-001-R3, Stanford University Upper Quarry – California Red-Legged Frog Habitat Restoration Project, Santa Clara County

DEPARTMENT OF TOXIC SUBSTANCES CONTROL

Notice of Public Comment Period – Prospective Purchaser Agreement, General Electric-Oakland Site, Oakland, California

PROPOSITION 65

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Announcement to the Carcinogen Identification Committee Meeting Scheduled for December 5, 2019, Notice of Availability of Hazard Identification Materials for Acetaminophen and Notice of Public Comment Period

DECISION NOT TO PROCEED

DEPARTMENT OF SOCIAL SERVICES

Notice of Decision Not to Proceed Concerning In-Home Supportive Services (IHSS) Paramedical (Previously Published in Notice Register 2018, Number 45-Z, November 9, 2018)

OAL REGULATORY DETERMINATION

DEPARTMENT OF CORRECTIONS AND REHABILITATION

2019 OAL DETERMINATION NUMBER 3 (S) – SUMMARY DISPOSITION

Petition Challenging as an Underground Regulation 15, California Code of Regulations (CCR) 3190(l)(3) Entertainment Appliance Exception Promulgated by the California Department of Corrections and Rehabilitation

DISAPPROVAL DECISION

DEPARTMENT OF HUMAN RESOURCES

Statutory Appeals Rules

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2019, NUMBER 38-Z, SEPTEMBER 20, 2019

Table of Contents for Notice Register 2019, Number 39-Z, September 27, 2019

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2019-0917-08

Amendment

Multi-County:

Napa Valley Community College District

Pacheco Pass Water District

Sacramento Regional County Sanitation District

State:

California Highspeed Rail Authority

TITLE 13. CALIFORNIA HIGHWAY PATROL

Inhalation Hazards Routes – Map 5 – Notice File Number Z2019-0912-01

TITLE 16. BOARD OF ACCOUNTANCY

Outdated or Obsolete – Notice File Number Z2019-0913-01

TITLE 22. DEPARTMENT OF HEALTH CARE SERVICES

Conflict-of-Interest Code – Notice File Number Z2019-0917-06

TITLE MPP. DEPARTMENT OF SOCIAL SERVICES

Electronic Interview for CalWORKs – Notice File Number Z2019-0917-07

GENERAL PUBLIC INTEREST

CALIFORNIA ENVIRONMENTAL PROTECTION AGENCY

Department of Toxic Substances Control Trinity County Certified Unified Program Agency (CUPA) Unified Program Fee Change

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for Flynn Creek Large Wood Augmentation Project – Phase II (Tracking Number: 1653-2019-049-001-R1) Mendocino County

DEPARTMENT OF FISH AND WILDLIFE

Habitat Restoration and Enhancement Act Inconsistency Determination Number 1653-2019-043-001-R1, Van Duzen Pool/Bank, Humboldt County

DEPARTMENT OF FISH AND WILDLIFE

Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2019-046-001-R3, Old Hill Ranch Sediment Reduction Project, Sonoma County

DEPARTMENT OF FISH AND WILDLIFE

Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2019-047-001-R3, Geib Ranch Sediment Reduction, Sonoma County

DECISION NOT TO PROCEED

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Concerning Level Exposure to Chemicals Causing Reproductive Toxicity: Calculating Intake by the Average Consumer of a Product

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2019, NUMBER 39-Z, SEPTEMBER 27, 2019