California Register, 2019, Number 01. January 4, 2019

LibraryCalifornia Register
Published date04 January 2019
Year2019
JANUARY 4, 2019REGISTER 2019, NO. 1−Z PUBLISHED WEEKLY BY THE OFFICE OF ADMINISTRATIVE LAW
OFFICE OF ADMINISTRATIVE LAW
EDMUND G. BROWN, JR., GOVERNOR
(Continued on next page)
Time-
Dated
Material
PROPOSED ACTION ON REGULATIONS
TITLE 10. DEPARTMENT OF REAL ESTATE
Conflict−of−Interest Code — Notice File No. Z2018−1224−01 1............................................
TITLE 13 AND 17. AIR RESOURCES BOARD
Zero−Emission Powertrain Certification — Notice File No. Z2018−1218−08 2.................................
TITLE 15. BOARD OF PAROLE HEARINGS
Parole Consideration Hearings for Youth Offenders — Notice File No. Z2018−1224−03 10.......................
TITLE 15. CALIFORNIA PRISON INDUSTRY AUTHORITY
Settlement Authority — Notice File No. Z2018−1217−01 15................................................
TITLE 15. CALIFORNIA PRISON INDUSTRY AUTHORITY
Incentive Compensation Authority — Notice File No. Z2018−1217−02 18.....................................
TITLE 16. STRUCTURAL PEST CONTROL BOARD
Wood Destroying Organism (WDO) Inspection Reporting Fee Increase —
Notice File No. Z2018−1221−01 21...................................................................
TITLE 17. AIR RESOURCES BOARD
Zero−Emission Airport Shuttle Bus — Notice File No. Z2018−1218−07 24....................................
TITLE 17. AIR RESOURCES BOARD
2018 State Area Designations — Notice File No. Z2018−1218−06 35........................................
GENERAL PUBLIC INTEREST
DEPARTMENT OF FISH AND WILDLIFE
CESA Consistency Determination Request for Cottonwood Creek
Bridge Restoration Project 2080−2018−016−02, Butte County 40...........................................
DEPARTMENT OF TOXIC SUSTANCES CONTROL
Consent Decree — Former Davis Chemical Site 41.......................................................
The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing
notices of proposed regulatory actions by state regulatory agencies to adopt, amend or repeal regulations contained in the
California Code of Regulations. The effective period of a notice of proposed regulatory action by a state agency in the
California Regulatory Notice Register shall not exceed one year [Government Code § 11346.4(b)]. It is suggested, therefore,
that issues of the California Regulatory Notice Register be retained for a minimum of 18 months.
CALIFORNIA REGULATORY NOTICE REGISTER is published weekly by the Office of Administrative Law, 300 Capitol
Mall, Suite 1250, Sacramento, CA 95814-4339. The Register is printed by Barclays, a subsidiary of West, a Thomson Reuters
Business, and is offered by subscription for $205.00 (annual price). To order or make changes to current subscriptions, please
call (800) 328−4880. The Register can also be accessed at http://www.oal.ca.gov.
OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD
Public Meeting and Business Meeting 42...............................................................
AVAILABILITY OF INDEX OF PRECEDENTIAL DECISION
BUREAU OF AUTOMOTIVE REPAIR
Precedential Decisions Index Annual Notice 42..........................................................
SUMMARY OF REGULATORY ACTIONS
Regulations filed with the Secretary of State 42..........................................................
Sections Filed, July 25, 2018 to December 26, 2018 44...................................................
CALIFORNIA REGULATORY NOTICE REGISTER 2019, VOLUME NO. 1-Z
1
PROPOSED ACTION ON
REGULATIONS
Information contained in this document is
published as received from agencies and is
not edited by Thomson Reuters.
TITLE 10. DEPARTMENT OF REAL
ESTATE
CONFLICT−OF−INTEREST CODE FOR THE
DEPARTMENT OF REAL ESTATE
The Department of Real Estate (“DRE”), pursuant to
the authority vested in it by section 87306 of the Gov-
ernment Code, proposes amendment to its conflict−of−
interest code. A comment period has been established
commencing on January 4, 2019 and closing on Febru-
ary 19, 2019. All inquiries and comments should be di-
rected to the contact listed below.
DRE proposes to amend its conflict−of−interest code
to add position types that came into use since the last up-
date of the code and that involve the making or partici-
pation in the making of decisions that may foreseeably
have a material effect on any financial interest, as set
forth in subdivision (a) of section 87302 of the Govern-
ment Code. Other changes are described immediately
below. These amendments carry out the purposes of the
law and no other alternative would do so and be less bur-
densome on affected persons.
Changes to the conflict−of−interest code also
include:
JUpdated reporting requirement language.
JRemoval of redundant requirements.
JReorganized Appendix to reflect the
organizational structure of DRE.
JRemoval of position types that are no longer in
use.
JUpdated and clarified reporting categories.
JUpdated addresses for DRE’s headquarters and the
Fair Political Practices Commission (“FPPC”).
The proposed amendments and explanation of the
reasons can be obtained from the contact person set
forth below.
Any interested person may submit written comments
relating to the proposed amendment by submitting them
no later than February 19, 2019, or at the conclusion of
the public hearing, if requested, whichever comes later.
At this time, no public hearing is scheduled. A person
may request a hearing no later than February 4, 2019.
DRE has determined that the proposed amendments:
1. Impose no mandate on local agencies or school
districts.
2. Impose no costs or savings on any state agency.
3. Impose no costs on any local agency or school
district that are required to be reimbursed under
Part 7 (commencing with Section 17500) of
Division 4 of Title 2 of the Government Code.
4. Will not result in any nondiscretionary costs or
savings to local agencies.
5. Will not result in any costs or savings in federal
funding to the state.
6. Will not have any potential cost impact on private
persons, businesses or small business.
All inquiries concerning these proposed amendments
and any communication required by this notice should
be directed to:
Regular Mail
Department of Real Estate
Attn: Daniel E. Kehew, Sacramento Legal Office
P.O. Box 137007
Sacramento, CA 95813−7007
Electronic Mail
DRERegs@dre.ca.gov
Facsimile
(916) 263−8767
Comments may be submitted until 5:00 p.m., Feb-
ruary 19, 2019.
CONTACT PERSON
Inquiries concerning this action may be directed to
Daniel Kehew at (916) 576−7842, or via email at
DRERegs@dre.ca.gov. The backup contact person is
Stephen Lerner at (916) 576−8100.

To continue reading

Request your trial

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT