time- dated materialmay 21, 2018  · the california regulatory notice register is an official state...

59
MAY 25, 2018 REGISTER 2018, NO. 21-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 2. FAIR POLITICAL PRACTICES COMMISSION Conflict-of-Interest Code — Notice File No. Z2018-0515-01 793 ......................................... Adoption Multi-County: Owens Valley Groundwater Authority Amendment State Agency: Business, Consumer Services and Housing Agency TITLE 3. DEPARTMENT OF PESTICIDE REGULATION Ground Water Protection Areas — Notice File No. Z2018-0514-02 794 ..................................... TITLE 10. DEPARTMENT OF INSURANCE California Automobile Assigned Risk Plan (CAARP) Plan of Operations — Notice File No. Z2018-0515-06 797 .......................................................................... TITLE 10. DEPARTMENT OF INSURANCE California Automobile Assigned Risk Plan (CAARP) Simplified Manual of Rules and Rates — Notice File No. Z2018-0515-07 800 ................................................................. TITLE 10. DEPARTMENT OF INSURANCE Low Cost Auto Plan of Operations — Notice File No. Z2018-0515-05 803 .................................. TITLE 20. CALIFORNIA ENERGY COMMISSION Amendments to Process and Procedure Regulations — Notice File No. Z2018-0511-01 807 ..................... TITLE 28. DEPARTMENT OF MANAGED HEALTH CARE Financial Solvency of Risk Bearing Organizations — Notice File No. Z2018-0514-01 812 ...................... GENERAL PUBLIC INTEREST DEPARTMENT OF FISH AND WILDLIFE Fish and Game Code Section 1653 Consistency Determination Request for Rodden Road Restoration Project (Tracking Number: 1653-2018-016-001-R4) Stanislaus County 818 .......................

Upload: others

Post on 17-Mar-2021

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

MAY 25, 2018REGISTER 2018, NO. 21−Z PUBLISHED WEEKLY BY THE OFFICE OF ADMINISTRATIVE LAW

OFFICE OF ADMINISTRATIVE LAWEDMUND G. BROWN, JR., GOVERNOR

(Continued on next page)

Time-DatedMaterial

PROPOSED ACTION ON REGULATIONSTITLE 2. FAIR POLITICAL PRACTICES COMMISSIONConflict−of−Interest Code — Notice File No. Z2018−0515−01 793. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .AdoptionMulti−County: Owens Valley Groundwater AuthorityAmendmentState Agency: Business, Consumer Services and Housing Agency

TITLE 3. DEPARTMENT OF PESTICIDE REGULATIONGround Water Protection Areas — Notice File No. Z2018−0514−02 794. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

TITLE 10. DEPARTMENT OF INSURANCECalifornia Automobile Assigned Risk Plan (CAARP) Plan of Operations — Notice File No. Z2018−0515−06 797. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

TITLE 10. DEPARTMENT OF INSURANCECalifornia Automobile Assigned Risk Plan (CAARP) Simplified Manual of Rules and Rates — Notice File No. Z2018−0515−07 800. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

TITLE 10. DEPARTMENT OF INSURANCELow Cost Auto Plan of Operations — Notice File No. Z2018−0515−05 803. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

TITLE 20. CALIFORNIA ENERGY COMMISSIONAmendments to Process and Procedure Regulations — Notice File No. Z2018−0511−01 807. . . . . . . . . . . . . . . . . . . . .

TITLE 28. DEPARTMENT OF MANAGED HEALTH CAREFinancial Solvency of Risk Bearing Organizations — Notice File No. Z2018−0514−01 812. . . . . . . . . . . . . . . . . . . . . .

GENERAL PUBLIC INTERESTDEPARTMENT OF FISH AND WILDLIFEFish and Game Code Section 1653 Consistency Determination Request for Rodden Road Restoration Project (Tracking Number: 1653−2018−016−001−R4) Stanislaus County 818. . . . . . . . . . . . . . . . . . . . . . .

Page 2: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containingnotices of proposed regulatory actions by state regulatory agencies to adopt, amend or repeal regulations contained in theCalifornia Code of Regulations. The effective period of a notice of proposed regulatory action by a state agency in theCalifornia 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 CapitolMall, Suite 1250, Sacramento, CA 95814-4339. The Register is printed by Barclays, a subsidiary of West, a Thomson ReutersBusiness, and is offered by subscription for $205.00 (annual price). To order or make changes to current subscriptions, pleasecall (800) 328−4880. The Register can also be accessed at http://www.oal.ca.gov.

DEPARTMENT OF FISH AND WILDLIFEResearch on the Morro Bay Kangaroo Rat 818. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

DEPARTMENT OF TOXIC SUBSTANCES CONTROLNotice of Consent Decree Concerning the Environmental Cleanup of the Richards Cleaners Site 819. . . . . . . . . . . . .

PROPOSITION 65

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENTProposition 65 Listing Notice — TRIM VX 820. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENTProposition 65 Updated Chemical List — May 25, 2018 820. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

SUSPENSION OF ACTION REGARDING UNDERGROUND REGULATIONS

DEPARTMENT OF STATE HOSPITALS Upcoming Restrictions on Juice, Packages, and Stamps 840. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State 840. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .Sections Filed, December 13, 2017 to May 16, 2018 843. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

Page 3: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

793

PROPOSED ACTION ONREGULATIONS

Information contained in this document ispublished as received from agencies and is

not edited by Thomson Reuters.

TITLE 2. FAIR POLITICALPRACTICES COMMISSION

NOTICE IS HEREBY GIVEN that the Fair PoliticalPractices Commission, pursuant to the authority vestedin it by Sections 82011, 87303, and 87304 of the Gov-ernment Code to review proposed conflict−of−interestcodes, will review the proposed/amended conflict−of−interest codes of the following:

CONFLICT−OF−INTEREST CODES

ADOPTION

MULTI−COUNTY: Owens Valley Groundwater Authority

AMENDMENT

STATE AGENCY: Business, Consumer Services and Housing Agency

A written comment period has been established com-mencing on May 25, 2018, and closing on July 9, 2018.Written comments should be directed to the Fair Politi-cal Practices Commission, Attention Sasha Linker,1102 Q Street, Suite 3000, Sacramento, California95811.

At the end of the 45−day comment period, the pro-posed conflict−of−interest code(s) will be submitted tothe Commission’s Executive Director for her review,unless any interested person or his or her duly autho-rized representative requests, no later than 15 days priorto the close of the written comment period, a publichearing before the full Commission. If a public hearingis requested, the proposed code(s) will be submitted tothe Commission for review.

The Executive Director of the Commission will re-view the above−referenced conflict−of−interestcode(s), proposed pursuant to Government Code Sec-tion 87300, which designate, pursuant to GovernmentCode Section 87302, employees who must disclose cer-tain investments, interests in real property and income.

The Executive Director of the Commission, upon heror its own motion or at the request of any interested per-son, will approve, or revise and approve, or return theproposed code(s) to the agency for revision and re−submission within 60 days without further notice.

Any interested person may present statements, argu-ments or comments, in writing to the Executive Direc-tor of the Commission, relative to review of the pro-posed conflict−of−interest code(s). Any written com-ments must be received no later than July 9, 2018. If apublic hearing is to be held, oral comments may be pre-sented to the Commission at the hearing.

COST TO LOCAL AGENCIES

There shall be no reimbursement for any new or in-creased costs to local government which may resultfrom compliance with these codes because these are notnew programs mandated on local agencies by the codessince the requirements described herein were mandatedby the Political Reform Act of 1974. Therefore, they arenot “costs mandated by the state” as defined in Govern-ment Code Section 17514.

EFFECT ON HOUSING COSTSAND BUSINESSES

Compliance with the codes has no potential effect onhousing costs or on private persons, businesses or smallbusinesses.

AUTHORITY

Government Code Sections 82011, 87303 and 87304provide that the Fair Political Practices Commission asthe code−reviewing body for the above conflict−of−interest codes shall approve codes as submitted, revisethe proposed code and approve it as revised, or returnthe proposed code for revision and re−submission.

REFERENCE

Government Code Sections 87300 and 87306 pro-vide that agencies shall adopt and promulgate conflict−of−interest codes pursuant to the Political Reform Actand amend their codes when change is necessitated bychanged circumstances.

CONTACT

Any inquiries concerning the proposed conflict−of−interest code(s) should be made to Sasha Linker, FairPolitical Practices Commission, 1102 Q Street, Suite3000, Sacramento, California 95811, telephone (916)322−5660.

Page 4: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

794

AVAILABILITY OF PROPOSEDCONFLICT−OF−INTEREST CODES

Copies of the proposed conflict−of−interest codesmay be obtained from the Commission offices or the re-spective agency. Requests for copies from the Commis-sion should be made to Sasha Linker, Fair PoliticalPractices Commission, 1102 Q Street, Suite 3000,Sacramento, California 95811, telephone (916)322−5660.

TITLE 3. DEPARTMENT OFPESTICIDE REGULATION

Ground Water Protection AreasDPR Regulation No. 18−001

NOTICE OF PROPOSED REGULATORY ACTION

The Department of Pesticide Regulation (DPR) pro-poses to amend section 6000 of Title 3, California Codeof Regulations (3 CCR). This proposed action amendsthe document, EH03−05 (Est. 08/03) “Ground WaterProtection Areas” that identifies ground water protec-tion areas (GWPAs) in California. DPR proposes to addnew GWPAs to this document. These GWPAs havebeen identified based on pesticide detections. This doc-ument is incorporated by reference in the definitions“ground water protection area,” “leaching ground waterprotection areas,” and “runoff ground water protectionareas.” A copy of the proposed document is included inthe rulemaking file and available upon request.

SUBMITTAL OF COMMENTS

Any interested person may present comments in writ-ing about the proposed action to the agency contact per-son named below. Written comments must be receivedno later than 5:00 p.m. on July 9, 2018. Comments re-garding this proposed action may also be transmittedvia e−mail to <[email protected]> or by facsimileat 916−324−1491.

A public hearing is not scheduled. However, one willbe scheduled if any interested person submits a writtenrequest to DPR no later than 15 days prior to the close ofthe written comment period.1

1 If you have special accommodation or language needs, pleaseinclude this in your request for a public hearing. TTY/TDDspeech−to−speech users may dial 7−1−1 for the California RelayService.

EFFECT ON SMALL BUSINESS

DPR has determined that the proposed regulatory ac-tion does affect small businesses.

INFORMATIVE DIGEST/POLICY STATEMENTOVERVIEW

DPR protects human health and the environment byregulating pesticide sales and use and by fosteringreduced−risk pest management. DPR’s strict oversightincludes: product evaluation and registration; statewidelicensing of commercial and private pesticide applica-tors, pest control businesses, dealers, and advisers; en-vironmental monitoring; and residue testing of freshproduce. This statutory scheme is set forth primarily inFood and Agricultural Code (FAC) Divisions 6 and 7.

The Pesticide Contamination Prevention Act (Act)(Statutes of 1985, Chapter 1298) added Article 15 (sec-tions 13141−13152) to Chapter 2 of Division 7 of theFAC. The purpose of the Act is to prevent pesticide pol-lution of California’s ground water aquifers that may beused to supply drinking water.

The Act requires DPR to conduct soil and ground wa-ter monitoring for pesticides listed in 3 CCR section6800(b), maintain a database of wells sampled for pesti-cide residues, and formally review the continued use ofpesticides found in ground water as the result of legalagricultural use. 3 CCR section 6800(a) currently con-sists of a list of seven chemicals — atrazine, simazine,bromacil, diuron, prometon, bentazon, and norflurazon— that have been detected in ground water or soil pur-suant to FAC section 13149. FAC section 13150 allowsthe continued sale and use of these chemicals providedthat certain conditions have been met.

Section 6000 includes definitions for: GWPA, an areaof land that has been determined by the Director to besensitive to the movement of pesticides to ground wa-ter; leaching GWPAs, areas of land where pesticideresidues move from the soil surface downward throughthe soil matrix with percolating water to ground water;and runoff GWPAs, areas of land where pesticideresidues are carried in runoff water to more direct routesto ground water such as dry or drainage wells, poorlysealed production wells, soil cracks, or to areas whereleaching can occur. DPR has identified these areas ofland where ground water contaminations have been de-tected and are currently identified in the DPR documentEH03−05 (Est. 08/03) entitled “Ground Water Protec-tion Areas” that is incorporated by reference withinthese definitions.

Page 5: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

795

One method used to establish GWPAs are detectionsof active ingredients listed in section 6800(a) or theirdegradation products due to legal agricultural use in onewell in a section that is adjacent to an existing GWPA;or two or more wells within a four−section area that isnot adjacent to an existing GWPA. DPR has identified121 additional GWPAs based on pesticide detections.

DPR proposes to amend the document, EH03−05(Est. 08/03) entitled “Ground Water Protection Areas”by adding 121 GWPAs, and identifying each area as ei-ther a leaching GWPA or runoff GWPA as defined bysection 6000. DPR proposes to retitle the document to“Ground Water Protection Areas 2017 (Rev. 8/17),”incorporated by reference.

Adoption of this regulation will be a benefit to the en-vironment. It will protect ground water from contami-nation resulting from the agricultural use of pesticides,thus preventing pesticide pollution of California’sground water aquifers that may be used to supply drink-ing water.

During the process of developing these regulations,DPR conducted a search of any similar regulations onthis topic and concluded that the proposed regulation isnot inconsistent or incompatible with existing state reg-ulations. DPR is the only agency that has the authorityto regulate the sale and use of pesticides.

IMPACT ON LOCAL AGENCIES ORSCHOOL DISTRICTS

DPR determined that the proposed regulatory actiondoes not impose a mandate on local agencies or schooldistricts. DPR also determined that there are no costs toany local agency or school district requiring reimburse-ment pursuant to Government Code section 17500 etseq. DPR has determined that some nondiscretionarycosts or savings imposed upon local agencies may re-sult from the proposed regulation action. In rural coun-ties where most GWPAs are located, the suppression ofweeds along county roads is generally assigned to thecounty agricultural commissioner’s Office. Applica-tions of section 6800(a)−listed chemicals in the pro-posed GWPAs will be prohibited if certain criteria de-signed to prevent leaching and runoff cannot be met.Alternative pesticides and/or revised weed manage-ment practices may be needed in some situations. Alter-native methods are available. The funds needed for thispurpose are paid from the county transportation roadmaintenance budgets. Any additional costs required bythe mitigation measures would therefore need to be in-corporated into the affected counties’ maintenancebudgets.

This analysis assumes that the share of county roadsthat fall within the boundaries of the proposed GWPAs

is uniform across the counties, and that cost per sprayedacre is equal for all affected counties. DPR estimatesthat the mitigation and other regulatory costs of the pro-posed regulation for the 15 counties is $18,288.

COSTS OR SAVINGS TO STATE AGENCIES

DPR determined that no savings or increased costs toany state agency will result from the proposed regulato-ry action.

EFFECT ON FEDERAL FUNDING TOTHE STATE

DPR determined that no costs or savings in federalfunding to the state will result from the proposed action.

EFFECT ON HOUSING COSTS

DPR made an initial determination that the proposedaction will have no effect on housing costs.

SIGNIFICANT STATEWIDE ADVERSEECONOMIC IMPACT DIRECTLY

AFFECTING BUSINESSES

DPR has made an initial determination that adoptionof this regulation will not have a significant statewideadverse economic impact directly affecting businesses,including the ability of California businesses to com-pete with businesses in other states. It is likely to haveadverse economic impacts within the 15 counties withproposed GWPAs. Flexibility was built into the propos-al to give businesses options that would best fit their in-dividual situations and still ensure ground water is pro-tected. DPR made this determination based on an eco-nomic impact assessment that is listed in the “Docu-ments Relied Upon” section of the Initial Statement ofReasons for this proposed regulatory action and isavailable from DPR.

COST IMPACTS ON REPRESENTATIVEPRIVATE PERSONS OR BUSINESSES

Businesses may be impacted if they conduct vegeta-tion management programs using section 6800(a)−listed chemicals in areas that are designated as GWPAs.Applications of section 6800(a)−listed chemicals willbe prohibited in GWPAs if certain criteria designed toprevent runoff and leaching cannot be met. Some busi-nesses are already meeting those criteria with currentpractices while others will need to revise weed manage-ment practices and/or use alternative pesticides in somesituations.

Page 6: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

796

The impacts will affect growers who use section6800(a)−listed chemicals primarily on six crops withinthe proposed GWPAs. These crops are alfalfa, almonds,grapes, oranges, peas, and walnuts. The peak annualcost, estimated to be $11,281, is expected to occur in thefirst year of the regulations, with recurrent annual costimpacts of $11,043 in subsequent years. Impacts on af-fected grape (except wine) and walnut growers, whichaccount for 86 percent of the total cost impacts, are esti-mated to be $2 per acre.

Growers who farm crops within the designated areascan expect to see minor increases in operating costs thatwill result in reductions of gross revenues. The level ofreductions in gross revenue is not expected to result innoticeable shifts in crop selection both because the re-duction is expected to be minor and most of the crops af-fected are permanent crops.

RESULTS OF THE ECONOMICIMPACT ANALYSIS

Impact on the Creation, Elimination, or Expansion ofJobs/Businesses: DPR determined it is not likely theproposed regulatory action will impact the creation orelimination of jobs, the creation of new businesses orthe elimination of existing businesses, or the expansionof businesses currently doing business within the Stateof California.

The proposed regulations are not expected to have asignificant adverse effect on employment. Minorchanges in either direction are possible. If the selectedmitigation practices result in a net increase of additionalchemical treatments, there could be some increase indemand for labor. However, this should not be suffi-cient to lead to a permanent increase in the number ofjobs. The proposed regulation is not expected to haveany impact on the creation or elimination of businesses.Any additional costs resulting from changes in applica-tion practices or pesticides selected should not have asignificant adverse economic impact on farmers. Pesti-cide dealers currently selling listed chemicals may ex-perience some decreased sales that might be offset byincreased sales from alternative substituted chemicals.

Adopting this regulation will be a benefit to the envi-ronment. It will protect ground water from contamina-tion resulting from the agricultural use of pesticides,thus preventing pesticide pollution of California’sground water aquifers that may be used to supply drink-ing water.

CONSIDERATION OF ALTERNATIVES

DPR must determine that no reasonable alternativeconsidered by the agency, or that has otherwise beenidentified and brought to the attention of the agency,would be more effective in carrying out the purpose forwhich the action is proposed, would be as effective andless burdensome to affected private persons than theproposed regulatory action, or would be more cost−effective to affected private persons and equally effec-tive in implementing the statutory policy or other provi-sion of the law.

AUTHORITY

This regulatory action is taken pursuant to the author-ity vested by FAC sections 11456, 12976, 13145, and14102.

REFERENCE

This regulatory action is to implement, interpret, ormake specific FAC sections 13145, 13150, 14001,14102, 14004.5, and 14006.

AVAILABILITY OF STATEMENT OF REASONSAND TEXT OF PROPOSED REGULATIONS

DPR prepared an Initial Statement of Reasons and ismaking available the express terms of the proposed ac-tion, all of the information upon which the proposal isbased, and a rulemaking file. A copy of the Initial State-ment of Reasons and the proposed text of the regulationmay be obtained from the agency contact person namedin this notice. The information upon which DPR reliedin preparing this proposal and the rulemaking file areavailable for review at the address specified below.

AVAILABILITY OF CHANGED ORMODIFIED TEXT

After the close of the comment period, DPR maymake the regulation permanent if it remains substantial-ly the same as described in the Informative Digest. IfDPR does make substantial changes to the regulation,the modified text will be made available for at least 15days prior to adoption. Requests for the modified textshould be addressed to the agency contact personnamed in this notice. DPR will accept written com-ments on any changes for 15 days after the modified textis made available.

AGENCY CONTACT

Written comments about the proposed regulatory ac-tion; requests for a copy of the Initial Statement of Rea-

Page 7: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

797

sons, and the proposed text of the regulation; and in-quiries regarding the rulemaking file may be directedto:

Linda Irokawa−OtaniRegulations Coordinator Department of Pesticide Regulation1001 I Street, P.O. Box 4015 Sacramento, California 95812−4015916−445−3991

Note: In the event the contact person is unavailable,questions on the substance of the proposed regulatoryaction may be directed to the following back−up personat the same address as noted above:

Vaneet AggarwalEnvironmental ScientistEnvironmental Monitoring Branch916−445−5393

This Notice of Proposed Action, the Initial Statementof Reasons, and the proposed text of the regulation arealso available on DPR’s Internet Home Page<http://www.cdpr.ca.gov>. Upon request, the docu-ments can be made available in another language, or analternate form as a disability−related accommodation.

AVAILABILITY OF FINAL STATEMENTOF REASONS

Following its preparation, a copy of the Final State-ment of Reasons mandated by Government Code sec-tion 11346.9(a) may be obtained from the contact per-son named above. In addition, the Final Statement ofReasons will be posted on DPR’s Internet Home Pageand accessed at <http://www.cdpr.ca.gov>.

TITLE 10. DEPARTMENTOF INSURANCE

REG−2018−00003 May 25, 2018

NOTICE OF PROPOSED ACTION ANDNOTICE OF PUBLIC HEARING REGARDINGTHE CALIFORNIA AUTOMOBILE ASSIGNED

RISK PLAN PLAN OF OPERATIONS

SUBJECT OF HEARINGCalifornia Insurance Commissioner Dave Jones will

hold a public hearing to address the proposed amend-ments to the California Automobile Assigned Risk Plan(CAARP) Plan of Operations.

AUTHORITY TO ADOPT RULES ANDPROCEDURES AND REFERENCE

The Commissioner will consider the proposedchanges pursuant to the authority vested in him by Sec-tion 11620 of the California Insurance Code. The Com-missioner’s decision on the proposed changes will im-plement, interpret, or make specific the requirements ofInsurance Code Section 11624(e). Insurance Code Sec-tion 11620(c) applies to this proceeding.

HEARING DATE AND LOCATION

Notice is hereby given that a public hearing will beheld to permit all interested persons the opportunity topresent statements or arguments, orally or in writing,with respect to the application at the following date,time, and place:

Date: July 10, 2018 Time: 10:00 a.m.Place: Department of Insurance

Hearing Room 45 Fremont Street, 22nd FloorSan Francisco, CA 94105

The hearing will continue on the date noted aboveuntil all testimony has been submitted or until 5:00p.m., whichever is earlier.

ACCESS TO HEARING ROOM

The facilities to be used for the public hearing are ac-cessible to persons with mobility impairments. Personswith sight or hearing impairments are requested to noti-fy the contact person (listed below) for this hearing inorder to make special arrangements, if necessary.

WRITTEN AND/OR ORAL COMMENTS:AGENCY CONTACT PERSON

All persons are invited to submit written comments tothe Insurance Commissioner on the application prior tothe public comment deadline. Comments should be ad-dressed to the contact person for this proceeding:

Contact Person:

Michael Riordan, Attorney California Department of Insurance Rate Enforcement Bureau 45 Fremont Street, 21st Floor San Francisco, CA 94105 [email protected]: (415) 538−4226 Facsimile: (415) 904−5490

Page 8: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

798

The backup agency contact person for this proceed-ing will be:

Emily Gallagher, AttorneyCalifornia Department of Insurance Rate Enforcement Bureau45 Fremont Street, 21st FloorSan Francisco, CA 94105 [email protected]: (415) 538−4108

All persons are invited to present oral and/or writtentestimony at the scheduled public hearing.

DEADLINE FOR WRITTEN COMMENTS

All written materials, unless submitted at the hearing,must be received by the Insurance Commissioner at theaddress listed above no later than 5:00 p.m. on July10, 2018. Any written materials received after that timewill not be considered. Written comments may also besubmitted to the contact person by e−mail or facsimiletransmission. Please select only one method to submitwritten comments.

ADVOCACY OR WITNESS FEES

Persons or groups representing the interest of con-sumers may be entitled to reasonable advocacy fees,witness fees, and other reasonable expenses, in accor-dance with the provisions of California Code of Regula-tions, Title 10, Sections 2662.1−2662.6 in connectionwith their participation in this matter. Interested personsmust submit a Petition to Participate, as specified inCalifornia Code of Regulations, Title 10, Section2661.4. The Petition to Participate must be submitted tothe Commissioner at the Office of the Public Advisor atthe following address:

California Department of Insurance Office of the Public Advisor 300 Spring Street 12th Floor Los Angeles, CA 90013 Telephone: (213) 346−6635

A copy of the Petition to Participate must also be sub-mitted to the contact person for this hearing (listedabove). For further information, please contact the Of-fice of the Public Advisor.

INFORMATIVE DIGEST/POLICY STATEMENTOVERVIEW

CA 18−01CAARP proposes to update the current Credit/Debit

Card Authorization Form to be consistent with otherCAARP/LCA Forms. The changes will also allowforms to be universal and not have to be updated whenthere are administrative changes. This will lead to costsavings, consistency and ensuring applicants obtain in-surance in a timely manner.

These changes include:� Removal of the Plan mailing address, phone and

fax numbers, e−mail and website addresses, andregional manager information from the headingeliminates the need to revise this form when any ofthis information changes.

� The Credit/Debit Card Payment AuthorizationReceipt will continue to be printed with the LowCost application when the electronic paymentoption is chosen. Plan contact information isprovided on the Low Cost application.

� The cardholder is no longer required to bephysically present in the producer’s office at thetime of application completion and provide photoidentification. Elimination of this requirementwill facilitate the online process by whichconsumers can purchase Low Cost Auto insuranceonline using the Primary Online Producer (POP).

� The producer is no longer required to certify theidentity of the cardholder, the name on the credit ordebit card, that the transaction was authorized bythe cardholder, and that the cardholder wasphysically present when the form was signed.

� Instructions in the new Producer Instructions fieldinclude a broad reference to the method forsubmission of the Credit/Debit Card PaymentAuthorization Receipt Form, the Low Costapplication, and supporting documentation.Producers will continue to use the electronicscan/upload feature provided for use withElectronic Application Submission Interfacewhen the electronic payment option is chosen. Ifthe technology changes in the future, this form willnot require revision.

� The Credit/Debit Card Payment AuthorizationReceipt Form will continue to be used by bothCAARP and Low Cost applicants who choose topay their deposit electronically by credit or debitcard.

Page 9: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

799

CA 18−02

Producer certification requirements include the com-pletion of a producer course as a condition for certifica-tion and as an ongoing requirement to maintain certifi-cation in good standing. Newly certified producersmust complete the requirement within four months afterbeing granted certification by the Plan. Producers whoare currently certified must complete the educationalrequirement at least once every four years to maintaintheir producer certification status.

When producer certification was introduced in 1995,in−person producer courses were held at various loca-tions throughout the state of California. In the recentpast, the Plan transitioned to a series of four online cour-ses offered by Lunchtime CE at a charge to the produc-er. The online courses were more flexible for producersto incorporate into their work schedule and eliminatedthe need to travel. However the cost for the program hasincreased and the vendor has indicated that the increas-es will continue into the future.

CAARP has developed its own online producercourse. CAARP proposes to offer the course through itsown website. This will allow the content of the course tobe updated as needed. The course will be available toproducers at no charge. Producers will be able to accessthe course whenever they choose to do so.

CA 18−03

Under CAARP rules, a private passenger applicantwith earned premium due on a prior Plan policy is noteligible to reapply unless they submit the earned premi-um in addition to their deposit at the time of application.

CAARP proposes to allow an insurer to apply the ap-plication deposit to the outstanding earned premiumowed on a prior personal auto policy. The policy wouldbe revised to permit the insurer to issue a new policy anda cancellation notice when the deposit is not sufficientto cover the earned premium.

COMPARABLE FEDERAL LAW

There are no comparable existing federal regulationsor statutes.

LOCAL MANDATE DETERMINATION

The Insurance Commissioner has initially deter-mined that the application will not result in any newprogram mandates on local agencies or school districts.

MANDATES ON LOCAL AGENCIES ORSCHOOL DISTRICTS OR COSTS WHICH MUST

BE REIMBURSED PURSUANT TOGOVERNMENT CODE SECTIONS 17500

THROUGH 17630

The Insurance Commissioner has initially deter-mined that the application will not result in any cost orsignificant savings to any local agency or school districtfor which Part 7 (commencing with Section 17500) ofDivision 4 of the Government Code would require re-imbursement, or in other nondiscretionary costs or sav-ings to local agencies.

COST OR SAVINGS TO ANY STATE AGENCY;FEDERAL FUNDING

The Commissioner has determined that the applica-tion will result in no cost or savings to any state agencyand no cost or savings in federal funding to the state.

SIGNIFICANT STATEWIDE ADVERSEECONOMIC IMPACT ON BUSINESSES AND

THE ABILITY OF CALIFORNIA BUSINESSESTO COMPETE

The Commissioner has initially determined that theproposal will not have a significant statewide adverseeconomic impact directly affecting businesses, includ-ing the ability of California businesses to compete withbusinesses in other states. This proposal will have no ef-fect on the creation or elimination of jobs in California,the creation of new businesses, the elimination of exist-ing businesses in California, or the expansion of busi-nesses in California.

COST IMPACTS ON PRIVATE PERSONSOR ENTITIES

The Insurance Commissioner has initially deter-mined that the proposal will not affect private personsor entities.

IMPACT ON HOUSING COSTS

The Insurance Commissioner has initially deter-mined that the application will not affect housing costs.

IMPACT ON SMALL BUSINESS

The proposed rate changes could affect smallbusinesses.

Page 10: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

800

SPECIFIC TECHNOLOGIES OR EQUIPMENT

The application would not mandate the use of specif-ic technologies or equipment.

ALTERNATIVES

The Insurance Commissioner must determine that noreasonable alternative considered by the agency, or thathas otherwise been identified and brought to the atten-tion of the agency, would be more effective in carryingout the purpose for which the action is proposed orwould be as effective and less burdensome to affectedprivate persons than the proposed action.

PLAIN ENGLISH

The application describing the proposal is in plainEnglish. However, the application itself is based ontechnical actuarial principles.

TEXT AND INITIAL STATEMENT OF REASONS

The Department has prepared an Initial Statement ofReasons addressing the proposed rate application in ad-dition to the Informative Digest included in this notice.The Initial Statement of Reasons, Notice of ProposedAction and Regulation Text are available for inspectionor copying, and will be provided at no charge upon re-quest to the contact person listed above. Further detailson CAARP’s proposal are on file with the Commission-er and available for review as set forth below.

FINAL STATEMENT OF REASONS

A Final Statement of Reasons will be prepared at theconclusion of this proceeding. Upon written or e−mailrequest to the contact person listed above, the FinalStatement of Reasons will be made available for inspec-tion and copying once it has been prepared. A copy ofthe Final Statement of Reasons will also be posted onthe Department’s website.

ACCESS TO RULEMAKING FILE

Any interested person may inspect a copy of or directquestions about CAARP’s application, the statement ofreasons, and any supplemental information containedin the rulemaking file by contacting the contact personlisted above. By prior appointment, the rulemakingfile is available for inspection at 45 Fremont Street, 21stFloor, San Francisco, California 94105, between the

hours of 9:00 a.m. and 4:30 p.m. Monday through Fri-day.

AUTOMATIC MAILING

A copy of this Notice, including the Informative Di-gest, is being sent to all persons on the Insurance Com-missioner’s mailing list.

AVAILABILITY OF DOCUMENTS ON THE INTERNET

The Initial Statement of Reasons, proposed text, andthis Notice of Proposed Action will be published onlineand may be accessed through the Department’s websiteat www.insurance.ca.gov.

AVAILABILITY OF MODIFIED TEXTOF REGULATIONS

If the Department amends the application withchanges that are sufficiently related to the original ap-plication, the Department will make the full text of theamended rates, with the changes clearly indicated,available to the public for at least 15 days before the datethe Department adopts the amended rates.

TITLE 10. DEPARTMENT OFINSURANCE

REG−2018−00004 May 25, 2018

NOTICE OF PROPOSED ACTION ANDNOTICE OF PUBLIC HEARING REVISIONSTO CALIFORNIA AUTOMOBILE ASSIGNED

RISK PLAN SIMPLIFIED MANUAL OF RULESAND RATES

SUBJECT OF HEARING

California Insurance Commissioner Dave Jones willhold a public hearing to consider the application of theCalifornia Automobile Assigned Risk Plan (“CAARP”or “Plan”) for changes to the Simplified Manual ofRules and Rates.

AUTHORITY TO ADOPT RULES ANDPROCEDURES AND REFERENCE

The Commissioner will consider the proposedchanges pursuant to the authority vested in him by Sec-tion 11620 of the California Insurance Code. The Com-missioner’s decision on the proposed changes will im-plement, interpret, or make specific the requirements of

Page 11: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

801

Insurance Code Section 11624(e). Government CodeSection 11340.9(c) applies to this proceeding.

HEARING DATE AND LOCATION

Notice is hereby given that a public hearing will beheld to permit all interested persons the opportunity topresent statements or arguments, orally or in writing,with respect to the proposed changes at the followingdate, time, and place:

Date and Time: July 10, 2018

10:00 a.m.Location: California Department of

Insurance45 Fremont Street22nd Floor Hearing Room San Francisco, California 94105

The hearing will continue on the date noted aboveuntil all testimony has been submitted or until 5:00p.m., whichever is earlier.

ACCESS TO HEARING ROOM

The facilities to be used for the public hearing are ac-cessible to persons with mobility impairments. Personswith sight or hearing impairments are requested to noti-fy the contact person (listed below) for this hearing inorder to make special arrangements, if necessary.

WRITTEN AND/OR ORAL COMMENTS:AGENCY CONTACT PERSON

All persons are invited to submit written comments tothe Insurance Commissioner on the proposal prior tothe public comment deadline. Comments should be ad-dressed to the contact person for this proceeding.

Contact Person:

Michael Riordan, Attorney California Department of Insurance Rate Enforcement Bureau 45 Fremont Street, 21st Floor San Francisco, CA [email protected]: (415) 538−4226 Facsimile: (415) 904−5490

The backup agency contact person for this proceed-ing will be:

Emily Gallagher, AttorneyCalifornia Department of Insurance Rate Enforcement Bureau45 Fremont Street, 21st FloorSan Francisco, CA 94105 [email protected] Telephone: (415) 538−4108

All persons are invited to present oral and/or writtentestimony at the scheduled public hearing.

DEADLINE FOR WRITTEN COMMENTS

All written materials, unless submitted at the hearing,must be received by the Insurance Commissioner at theaddress listed above no later than 5:00 p.m. on July10, 2018. Any written materials received after that timewill not be considered. Written comments may also besubmitted to the contact person by e−mail or facsimiletransmission. Please select only one method to submitwritten comments.

ADVOCACY OR WITNESS FEES

Persons or groups representing the interest of con-sumers may be entitled to reasonable advocacy fees,witness fees, and other reasonable expenses, in accor-dance with the provisions of California Code of Regula-tions, Title 10, Sections 2662.1−2662.6 in connectionwith their participation in this matter. Interested personsmust submit a Petition to Participate, as specified inCalifornia Code of Regulations, Title 10, Section2661.4. The Petition to Participate must be submitted tothe Commissioner at the Office of the Public Advisor atthe following address:

California Department of Insurance Office of the Public Advisor 300 Spring Street, 12th Floor Los Angeles, CA 90013 Telephone: (213) 346−6635

A copy of the Petition to Participate must also be sub-mitted to the contact person for this hearing (listedabove). For further information, please contact the Of-fice of the Public Advisor.

Page 12: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

802

INFORMATIVE DIGEST/POLICY STATEMENTOVERVIEW

CA 18−04

There has been a rapid emergence of TransportationNetwork Companies (TNCs). These TNCs facilitate ar-rangement of transportation services, generally utiliz-ing smart phone applications or digital networks. Thisactivity is commonly known as ride−sharing or ride−hailing.

The insurance issues associated with ride−sharing ac-tivities arise because the TNC drivers use their own per-sonal cars for transporting members of the public. Thisactivity has traditionally been the realm of commercialtaxis. The Private Passenger Auto Policy excludes cov-erage for this exposure.

CAARP proposes reinforcing the medical paymentsand uninsured motorists public or livery conveyanceexclusions and introducing a liability exclusion to ex-plicitly exclude any coverages for an insured whilelogged into a “transportation technology platform” as adriver, whether or not a passenger is occupying the ve-hicle. This proposal would introduce a Commercial Au-to Policy public or livery passenger conveyance exclu-sion to exclude any liability, medical payments, anduninsured motorists coverages for an insured whilelogged into a “transportation network platform” as adriver, whether or not a passenger is occupying the ve-hicle. This exclusion will apply to all vehicles exceptpublic transportation risks. The proposal would amendthe manual definition of private passenger auto to clari-fy that it includes autos that are used for both privatepassenger purposes and for ride−sharing and/orvehicle−sharing activities but that the ride−sharing andpersonal vehicle−sharing activities are not covered. Theleasing and rental requirements do not apply to vehicle−sharing program facilitators.

COMPARABLE FEDERAL LAW

There are no comparable existing federal regulationsor statutes.

LOCAL MANDATE DETERMINATION

The Insurance Commissioner has initially deter-mined that the application will not result in any newprogram mandates on local agencies or school districts.

MANDATES ON LOCAL AGENCIES ORSCHOOL DISTRICTS OR COSTS WHICH MUST

BE REIMBURSED PURSUANT TOGOVERNMENT CODE SECTIONS 17500

THROUGH 17630

The Insurance Commissioner has initially deter-mined that the application will not result in any cost orsignificant savings to any local agency or school districtfor which Part 7 (commencing with Section 17500) ofDivision 4 of the Government Code would require re-imbursement, or in other nondiscretionary costs or sav-ings to local agencies.

COST OR SAVINGS TO ANY STATE AGENCY;FEDERAL FUNDING

The Commissioner has determined that the applica-tion will result in no cost or savings to any state agencyand no cost or savings in federal funding to the state.

SIGNIFICANT STATEWIDE ADVERSEECONOMIC IMPACT ON BUSINESSES AND

THE ABILITY OF CALIFORNIA BUSINESSESTO COMPETE

The Commissioner has initially determined that theproposal will not have a significant statewide adverseeconomic impact directly affecting businesses, includ-ing the ability of California businesses to compete withbusinesses in other states. This proposal will have no ef-fect on the creation or elimination of jobs in California,the creation of new businesses, the elimination of exist-ing businesses in California, or the expansion of busi-nesses in California.

COST IMPACT ON PRIVATE PERSONSOR ENTITIES

The Insurance Commissioner has initially deter-mined that the proposal will not affect private personsor entities.

IMPACT ON HOUSING COSTS

The Insurance Commissioner has initially deter-mined that the application will not affect housing costs.

IMPACT ON SMALL BUSINESS

The proposed rate changes could affect smallbusinesses.

Page 13: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

803

SPECIFIC TECHNOLOGIES OR EQUIPMENT

The application would not mandate the use of specif-ic technologies or equipment.

ALTERNATIVES

The Insurance Commissioner must determine that noreasonable alternative considered by the agency, or thathas otherwise been identified and brought to the atten-tion of the agency, would be more effective in carryingout the purpose for which the action is proposed orwould be as effective and less burdensome to affectedprivate persons than the proposed action.

PLAIN ENGLISH

The application describing the proposal is in plainEnglish. However, the application itself is based ontechnical actuarial principles.

TEXT AND INITIAL STATEMENT OF REASONS

The Department has prepared an Initial Statement ofReasons addressing the proposed rate application in ad-dition to the Informative Digest included in this notice.The Initial Statement of Reasons, Notice of ProposedAction and Regulation Text are available for inspectionor copying, and will be provided at no charge upon re-quest to the contact person listed above. Further detailson CAARP’s proposal are on file with the Commission-er and available for review as set forth below.

FINAL STATEMENT OF REASONS

A Final Statement of Reasons will be prepared at theconclusion of this proceeding. Upon written or e−mailrequest to the contact person listed above, the FinalStatement of Reasons will be made available for inspec-tion and copying once it has been prepared. A copy ofthe Final Statement of Reasons will also be posted onthe Department’s website.

ACCESS TO RULEMAKING FILE

Any interested person may inspect a copy of or directquestions about CAARP’s application, the statement ofreasons, and any supplemental information containedin the rulemaking file by contacting the contact personlisted above. By prior appointment, the rulemakingfile is available for inspection at 45 Fremont Street, 21stFloor, San Francisco, California 94105, between the

hours of 9:00 a.m. and 4:30 p.m. Monday throughFriday.

AUTOMATIC MAILING

A copy of this Notice, including the Informative Di-gest, is being sent to all persons on the Insurance Com-missioner’s mailing list.

AVAILABILITY OF DOCUMENTS ON THEINTERNET

The Initial Statement of Reasons, proposed text, andthis Notice of Proposed Action will be published onlineand may be accessed through the Department’s websiteat www.insurance.ca.gov.

AVAILABILITY OF MODIFIED TEXT OFREGULATIONS

If the Department amends the application withchanges that are sufficiently related to the original ap-plication, the Department will make the full text of theamended rates, with the changes clearly indicated,available to the public for at least 15 days before the datethe Department adopts the amended rates.

TITLE 10. DEPARTMENT OFINSURANCE

REG−2018−00002 May 25, 2018

NOTICE OF PROPOSED ACTION ANDNOTICE OF PUBLIC HEARING REVISIONS

TO CALIFORNIA LOW COST AUTOMOBILEPLAN OF OPERATIONS

SUBJECT OF HEARING

California Insurance Commissioner Dave Jones willhold a public hearing to address the proposed amend-ments to the California Low Cost Automobile(“CLCA”) Plan of Operations.

AUTHORITY TO ADOPT RULES ANDPROCEDURES AND REFERENCE

The Commissioner will consider the proposedchanges pursuant to the authority vested in him by Sec-tion 11620 of the California Insurance Code. The Com-missioner’s decision on the proposed changes will im-plement, interpret, or make specific the requirements ofInsurance Code Section 11624(e). Insurance Code Sec-tion 11620(c) applies to this proceeding.

Page 14: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

804

HEARING DATE AND LOCATION

Notice is hereby given that a public hearing will beheld to permit all interested persons the opportunity topresent statements or arguments, orally or in writing,with respect to the proposed changes at the followingdate, time, and place:

Date: July 10, 2018 Time: 10:00 a.m.Place: Department of Insurance

Hearing Room 45 Fremont Street, 22nd FloorSan Francisco, CA 94105

The hearing will continue on the date noted aboveuntil all testimony has been submitted or until 5:00p.m., whichever is earlier.

ACCESS TO HEARING ROOM

The facilities to be used for the public hearing are ac-cessible to persons with mobility impairments. Personswith sight or hearing impairments are requested to noti-fy the contact person (listed below) for this hearing inorder to make special arrangements, if necessary.

WRITTEN AND/OR ORAL COMMENTS:AGENCY CONTACT PERSON

All persons are invited to submit written comments tothe Insurance Commissioner on the application prior tothe public comment deadline. Comments should be ad-dressed to the contact person for this proceeding:

Contact Person:

Michael Riordan, Attorney California Department of Insurance Rate Enforcement Bureau 45 Fremont Street, 21st Floor San Francisco, CA [email protected]: (415) 538−4226 Facsimile: (415) 904−5490

The backup agency contact person for this proceed-ing will be:

Emily Gallagher, AttorneyCalifornia Department of Insurance Rate Enforcement Bureau45 Fremont Street, 21st FloorSan Francisco, CA 94105 [email protected] Telephone: (415) 538−4108

All persons are invited to present oral and/or writtentestimony at the scheduled public hearing.

DEADLINE FOR WRITTEN COMMENTS

All written materials, unless submitted at the hearing,must be received by the Insurance Commissioner at theaddress listed above no later than 5:00 p.m. on July10, 2018. Any written materials received after that timewill not be considered. Written comments may also besubmitted to the contact person by e−mail or facsimiletransmission. Please select only one method to submitwritten comments.

ADVOCACY OR WITNESS FEES

Persons or groups representing the interest of con-sumers may be entitled to reasonable advocacy fees,witness fees, and other reasonable expenses, in accor-dance with the provisions of California Code of Regula-tions, Title 10, Sections 2662.1−2662.6 in connectionwith their participation in this matter. Interested personsmust submit a Petition to Participate, as specified inCalifornia Code of Regulations, Title 10, Section2661.4. The Petition to Participate must be submitted tothe Commissioner at the Office of the Public Advisor atthe following address:

California Department of InsuranceOffice of the Public Advisor 300 Spring Street, 12th Floor Los Angeles, CA 90013 Telephone: (213) 346−6635

A copy of the Petition to Participate must also be sub-mitted to the contact person for this hearing (listedabove). For further information, please contact the Of-fice of the Public Advisor.

INFORMATIVE DIGEST/POLICY STATEMENTOVERVIEW

LC 18−01CAARP proposes to update the current Credit/Debit

Card Authorization Form to be consistent with otherCAARP/LCA Forms. The changes will also allow

Page 15: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

805

forms to be universal and not have to be updated whenthere are administrative changes. This will lead to costsavings, consistency and ensuring applicants obtain in-surance in a timely manner.

These changes include:� Removal of the Plan mailing address, phone and

fax numbers, e−mail and website addresses, andregional manager information from the headingeliminates the need to revise this form when any ofthis information changes.

� The Credit/Debit Card Payment AuthorizationReceipt will continue to be printed with the LowCost application when the electronic paymentoption is chosen. Plan contact information isprovided on the Low Cost application.

� The cardholder is no longer required to bephysically present in the producer’s office at thetime of application completion and provide photoidentification. Elimination of this requirementwill facilitate the online process by whichconsumers can purchase Low Cost Auto insuranceonline using the Primary Online Producer (POP).

� The producer is no longer required to certify theidentity of the cardholder, the name on the credit ordebit card, that the transaction was authorized bythe cardholder, and that the cardholder wasphysically present when the form was signed.

� Instructions in the new Producer Instructions fieldinclude a broad reference to the method forsubmission of the Credit/Debit Card PaymentAuthorization Receipt Form, the Low Costapplication, and supporting documentation.Producers will continue to use the electronicscan/upload feature provided for use with theElectronic Application Submission Interfacewhen the electronic payment option is chosen. Ifthe technology changes in the future, this form willnot require revision.

� The Credit/Debit Card Payment AuthorizationReceipt Form will continue to be used by bothCAARP and Low Cost applicants who choose topay their deposit electronically by credit or debitcard.

LC 18−02

There has been a rapid emergence of TransportationNetwork Companies (TNCs). These TNCs facilitate ar-rangement of transportation services, generally utiliz-ing smart phone applications or digital networks. Thisactivity is commonly known as ride−sharing or ride−hailing.

The insurance issues associated with ride−sharing ac-tivities arise because the TNC drivers use their own per-sonal cars for transporting members of the public. This

activity has traditionally been the realm of commercialtaxis. The Private Passenger Auto Policy excludes cov-erage for this exposure.

CAARP proposes reinforcing the medical paymentsand uninsured motorists public or livery conveyanceexclusions and introducing a liability exclusion to ex-plicitly exclude any coverages for an insured whilelogged into a “transportation technology platform” as adriver, whether or not a passenger is occupying thevehicle.LC 18−03

A review of the Low Cost Automobile Insurance Pol-icy found that it was unclear that eligible householdmembers are required to be licensed.

CAARP proposes amending the, “Who Is An In-sured” provision of the application to include “any ‘li-censed’ household member. . .”. This will clarify thatany household member covered by the policy must be alicensed driver.

COMPARABLE FEDERAL LAW

There are no comparable existing federal regulationsor statutes.

LOCAL MANDATE DETERMINATION

The Insurance Commissioner has initially deter-mined that the proposal will not result in any new pro-gram mandates on local agencies or school districts.

MANDATES ON LOCAL AGENCIES ORSCHOOL DISTRICTS OR COSTS WHICH MUST

BE REIMBURSED PURSUANT TOGOVERNMENT CODE SECTIONS 17500

THROUGH 17630

The Insurance Commissioner has initially deter-mined that the proposal will not result in any cost or sig-nificant savings to any local agency or school districtfor which Part 7 (commencing with Section 17500) ofDivision 4 of the Government Code would require re-imbursement, or in other nondiscretionary costs or sav-ings to local agencies.

COST OR SAVINGS TO ANY STATE AGENCY;FEDERAL FUNDING

The Commissioner has determined that the proposedregulation will result in no cost or savings to any stateagency and no cost or savings in federal funding to thestate.

Page 16: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

806

SIGNIFICANT STATEWIDE ADVERSEECONOMIC IMPACT ON BUSINESSES AND

THE ABILITY OF CALIFORNIA BUSINESSESTO COMPETE

The Commissioner has initially determined that theproposal will not have a significant statewide adverseeconomic impact directly affecting businesses, includ-ing the ability of California businesses to compete withbusinesses in other states. This proposal will have no ef-fect on the creation or elimination of jobs in California,the creation of new businesses, the elimination of exist-ing businesses in California, or the expansion of busi-nesses in California.

COST IMPACT ON PRIVATE PERSONSOR ENTITIES

The Insurance Commissioner has initially deter-mined that the proposal will not affect private personsor entities.

IMPACT ON HOUSING COSTS

The Insurance Commissioner has initially deter-mined that the proposal will not affect housing costs.

IMPACT ON SMALL BUSINESS

The Insurance Commissioner has initially deter-mined that the proposal will not affect small business.

SPECIFIC TECHNOLOGIES OR EQUIPMENT

The Insurance Commissioner has initially deter-mined that specific technologies or equipment will beneeded.

ALTERNATIVES

The Insurance Commissioner must determine that noreasonable alternative considered by the agency, or thathas otherwise been identified and brought to the atten-tion of the agency, would be more effective in carryingout the purpose for which the action is proposed orwould be as effective as and less burdensome to affect-ed private persons than the proposed action.

PLAIN ENGLISH

The proposed changes describing CAARP’s propos-als are in plain English.

TEXT AND INITIAL STATEMENT OF REASONS

The Department has prepared an Initial Statement ofReasons addressing the proposed amendments in addi-tion to the Informative Digest included in this notice.The Initial Statement of Reasons, Notice of ProposedAction and Text of Regulations are available for inspec-tion or copying, and will be provided at no charge uponrequest to the contact person listed above. Further de-tails on CAARP’s proposal are on file with the Commis-sioner and available for review as set forth below.

FINAL STATEMENT OF REASONS

A Final Statement of Reasons will be prepared at theconclusion of this proceeding. Upon written or e−mailrequest to the contact person listed above, the FinalStatement of Reasons will be made available for inspec-tion and copying once it has been prepared. A copy ofthe Final Statement of Reasons will also be posted onthe Department’s website.

ACCESS TO RULEMAKING FILE

Any interested person may inspect a copy of or directquestions about CAARP’s proposed amendments, thestatement of reasons, and any supplemental informa-tion contained in the rulemaking file by contacting thecontact person listed above. By prior appointment, therulemaking file is available for inspection at 45Fremont Street, 21st Floor, San Francisco, California94105, between the hours of 9:00 a.m. and 4:30 p.m.Monday through Friday.

AUTOMATIC MAILING

A copy of this Notice, including the Informative Di-gest, is being sent to all persons on the Insurance Com-missioner’s mailing list.

AVAILABILITY OF DOCUMENTS ONTHE INTERNET

The Initial Statement of Reasons, proposed text, andthis Notice of Proposed Action will be published onlineand may be accessed through the Department’s websiteat www.insurance.ca.gov.

Page 17: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

807

AVAILABILITY OF MODIFIED TEXTOF REGULATIONS

If the Department amends the proposed regulationswith changes that are sufficiently related to the originaltext, the Department will make the full text of theamended regulations, with the changes clearly indicat-ed, available to the public for at least 15 days before thedate the Department adopts the amended regulations.

TITLE 20. CALIFORNIA ENERGYCOMMISSION

Proposed Amendments to Title 20 Siting andProcedure Regulations

California Energy CommissionDocket No. 17−OIR−02

May 4, 2018

The California Energy Commission (commission)proposes to update its siting and procedure regulations,located in the 1200, 1700, 1900 and 2300 sections of Ti-tle 20 of the California Code of Regulations. The up-dates address issues raised by staff and stakeholders re-garding the commission’s power plant amendment andgeneral procedures. The proposed regulatory changesalso cover the amendment processing fee as set forth inPublic Resources Code section 25806(e). The rulemak-ing proceeding is being conducted under the authorityof Public Resources Code sections 25210, 25213, and25218(e), and of Title 20, California Code of Regula-tions section 1222(a).

PUBLIC HEARING (Gov. Code Section 11346.5(a)(1))

The commission will hold a public hearing for con-sideration and possible adoption of the 45−Day Lan-guage on the following date and time unless the com-mission decides to modify the Express Terms throughissuance of 15−Day Language.

Date: July 11, 201810:00 a.m.California Energy Commission1516 Ninth StreetFirst Floor, Art Rosenfeld Room (Hearing Room A) Sacramento, California(Wheelchair accessible)

Audio for the July 11, 2018, adoption hearing will bebroadcast over the internet. Information on agendas and

how to use the commission’s web system can be foundat http://www.energy.ca.gov/business_meetings/.

If you have a disability and require assistance to par-ticipate in these hearings, please contact Poneh Jones at(916) 654−4425 or [email protected] at least5 days in advance of the hearing.

At this hearing, any person may present oral or writ-ten statements or arguments relevant to the proposed ac-tion. Interested persons may also submit written com-ments (see below).

WRITTEN COMMENTS (Gov. Code Section 11346.5(a)(15))

Written comments are due by July 10, 2018. If youwish to provide comments on the draft regulatory lan-guage, please submit comments to the commission us-ing the commission’s e−commenting feature by goingto the commission’s TITLE 20 UPDATES, webpagehttp://www.energy.ca.gov/title20/2017−OIR−02/ andclick on the “Submit eComment” link. A full name,e−mail address, comment title, and either a comment oran attached document (.doc, .docx, or .pdf format) ismandatory. After a challenge−response test used by thesystem to ensure that responses are generated by a hu-man user and not a computer, click on the “Agree &Submit Your Comment” button to submit the commentto the commission Dockets Unit.

Please note that written comments, attachments, andassociated contact information included within thewritten comments and attachments, (e.g., your address,phone, email, etc.) become part of the viewable publicrecord.

You are encouraged to use the electronic filing sys-tem, described above, to submit comments. If you areunable to submit electronically, a paper copy of yourcomments may be sent to:

Docket UnitCalifornia Energy CommissionDocket No. 17−OIR−021516 9th Street, MS−4 Sacramento, CA 95814 Telephone: 916−654−5076Or e−mailing them to: [email protected]

PUBLIC ADVISER

The commission’s Public Adviser’s Office is avail-able to assist any person who wishes to participate inthis proceeding. For assistance from the Public Advis-er’s Office, please call (916) 654−4489 or toll−free inCalifornia at (800) 822−6228, or send an email [email protected].

Page 18: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

808

STATUTORY AUTHORITY AND REFERENCE (Gov. Code Section 11346.5(a)(2))

The commission proposes to update its siting andprocedure regulations under the authority of Public Re-sources Code sections 25210, 25213, and 25218(e), andof Title 20, California Code of Regulations section1222(a). The proposed regulations would implement,interpret, or make specific provisions of the followinglaws:� Public Resources Code sections 21061.1,

21080.1, 21080.5, 21081, 21082, 21092, 21100,21105, 21108, 25205, 25210, 25211, 25213,25214, 25216.3, 25216.5, 25217, 25218, 25223,25321, 25362, 25502, 25505, 25506, 25506.5,25507, 25509, 25519, 25520, 25521, 25522,25523, 25525, 25526, 25527, 25529, 25532,25534, 25534.1, 25538, 25539, 25540, 25540.1,25540.2, 25540.3, 25541, 25541.5, 25802, 25806,25900, 25967, 25983

� Government Code sections 11104.5, 11129,11180, 11513, 11515

� 14 California Administration Code section15085.5(i)

� Title 14, California Code of Regulations sections15000, 15022, 15091, 15093, 15160, 15164,15165, 15166

INFORMATIVE DIGEST/POLICY STATEMENTOVERVIEW

(Gov. Code Section 11346.5(a)(3))

Current regulations set forth in title 20 sections1200−1209 provide for processes and procedures appli-cable to all commission proceedings such as powerplant licensing, rulemakings, enforcement actions, pol-icy report adoptions and other proceedings. Currentregulations set forth in sections 1210−1216 provide ad-ditional processes and procedures specific to adjudica-tory proceedings such as power plant licensing and en-forcement actions. Current regulations contain provi-sions in the 1700s and 1900s covering the filing and re-view of applications for small power plant exemptions.Current regulations set forth in sections 2301−2309 im-plement the Environmental Quality Act of 1970. Cur-rently section 1769 provides for the evaluation and ap-proval of amendments to power plants licensed underthe commission’s jurisdiction. Current laws also pro-vide for the imposition of fees related to the licensingand operations of power plants under the commission’sjurisdiction.

This rulemaking addresses four distinct areas of thecommission’s title 20 regulations. The first part encom-passes refinements to the regulatory language changeswhich were developed under the comprehensive 2015process and procedure updates under docket15−OIR−01. With the updated language now in prac-tice, real world experience has resulted in the identifica-tion of text where language refinements will improvethe regulations. Grammatical changes have also beenmade for consistency within the regulations.

The second part of the rulemaking restructures theregulations so that the small power plant exemptionprocess is no longer partially spread between the 1700sand 1900s but contained within the 1900s. While thereare no substantive changes, consolidating the process inone article will make following the small power plantprocess easier.

The third part of the rulemaking amends or repealssections 2301 to 2309 which are obsolete and addressedthrough the commission’s certified regulatory programor the California Environmental Quality Act Guide-lines, California Code of Regulations Title 14, Chapter3.

The fourth part of this rulemaking amends sections1708 and 1769 and adds section 1769.1. Section 1708explains the statutory processing fee the commissioncharges power plant owners for the processing ofamendments. The changes to section 1769 and the addi-tion of section 1769.1 update how power plant facilityamendments are reviewed and approved. The languageprovides more flexibility and efficiency for the reviewand approval of certain types of amendments that wouldnot impact the environment. The language also creates asubset of amendments that commission staff and theproject owner can jointly initiate.

The proposed language changes resulted from amultifaceted effort by commission staff to engagestakeholders, especially on the issues of power plantproject amendments, to understand barriers to efficientamendment review and approval while ensuring publicengagement. In response to stakeholder comments onthe existing section 1769, commission staff performeda comprehensive review of the power plant amendmentprocess and developed language that addresses identi-fied issues.

The proposed revisions cover commission−specificproceedings and processes. The commission has con-ducted a search of any similar regulations on this topicand has concluded that these regulations are not incon-sistent or incompatible with existing state regulations.

Page 19: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

809

The objective and anticipated benefits of the lan-guage changes is to achieve procedures that are func-tional, efficient and fair for both those who have regularbusiness with the commission and for those who infre-quently engage the commission. The refinements to therecently amended language will provide added clarity,the repeal of obsolete language covering environmentalreview will improve the readability of the regulationsand remove inconsistencies, and finally the updates tothe language covering how power plant amendmentsare processed and approved will provide a more stream-lined process for facility changes that do not impact theenvironment.

DOCUMENTS INCORPORATEDBY REFERENCE

(1 CCR Section 20(c)(3))

There are no documents incorporated by reference.

FEDERAL LAW (Gov. Code Section 11346.2(c); 11346.9)

The proposed revisions are not mandated by federallaw, and do not conflict with any federal law or otherstatutory requirements.

LOCAL MANDATE DETERMINATION (Gov. Code Section 11346.5(a)(5))

The proposed regulations do not impose a mandateon local agencies or school districts.

FISCAL IMPACTS (Gov. Code Section 11346.5(a)(6))

� Cost to any local agency or school districtrequiring reimbursement pursuant to GovernmentCode section 17500 et seq.

Staff is unaware of any cost impacts that a local agen-cy or school district would incur in compliance with theproposed action, as the changes are to process, proce-dural in nature, and are specific to commission activi-ties and proceedings. No school district or local agencyhas informed the commission of any costs associatedwith the proposed regulatory language changes. Noschool district, and few local agencies, would be seek-ing a license, or amending a license, to build and operatea power plant under the commission’s jurisdiction, somost of the proposed regulation changes have no appli-cability to either type of entity.� Cost or savings to any state agency.

Staff is unaware of any cost impacts that a state agen-cy would incur in compliance with changes to theprocess and procedure regulations. The proposed regu-lations do not change any existing requirement or im-pose a new requirement on any state agency. No stateagency has informed the commission of any costs asso-ciated with the proposed regulatory language changes.While proposed changes to section 1708 relate to an ex-isting fee for processing power plant amendments,which will help compensate the commission for the ac-tual work performed to evaluate and process the amend-ment, the fee is imposed by statute (Public ResourcesCode section 25806(e)). The regulations themselves donot create the fee, set the initial filing amount or set themaximum that can be collected.� Other non−discretionary cost or savings imposed

upon local agencies.Staff is unaware of any cost impacts that a local agen-

cy would incur in compliance with changes to theprocess and procedure regulations. The proposed regu-lations do not change any existing requirement or im-pose a new requirement on any local agency. No localagency has informed the commission of any costs asso-ciated with the proposed regulatory language changes.� Cost or savings in federal funding to the state.

Staff is unaware of any cost or savings impacts onfederal funding that would result from changes to itsprocess and procedure regulations.

HOUSING COSTS (Gov. Code Section 11346.5(a)(12))

Staff is unaware of any cost impacts to housing fromthe proposed regulations which have no relation to thepermitting, building or repair of housing.

SIGNIFICANT STATEWIDE ADVERSEECONOMIC IMPACT DIRECTLY AFFECTING

BUSINESS, INCLUDING ABILITY TO COMPETE

(Gov. Code Sections 11346.3(a), 11346.5(a)(7) and11346.5(a)(8))

Staff has made an initial determination that the re-vised regulations will not have a significant statewideadverse economic impact directly affecting businesses,including the ability of California businesses to com-pete with businesses in other states.

Page 20: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

810

STATEMENT OF THE RESULTS OF THEECONOMIC IMPACT ASSESSMENT

(Gov. Code Sections 11346.5(a)(10) and 11346.3(b))

Based on the procedural and clarifying nature of theproposed changes, no additional costs or economic im-pacts have been identified or are anticipated. While theproposed regulatory language in section 1708 covers anexisting processing fee, the fee is imposed by statute onfacility owners who are seeking amendments to their li-censes (Public Resources Code section 25806(e)). Pro-posed section 1708 complements the statute by identi-fying the commission activities which fall within the re-imbursable processing of the petition to amend work.The statute already sets the amount of deposit required:$5000; the activity that is billable; actual cost of pro-cessing a petition to amend; and the maximum amountcharged: $750,000. The other proposed changes im-prove internal process, especially how power plantamendments are reviewed and approved.(A) The creation or elimination of jobs within the

state.There is no information in the record and staff is un-

aware of any reason why the proposed changes wouldhave any impact on jobs in California. The changes areprocess and procedural in nature, and are specific tocommission activities and proceedings.(B) The creation of new businesses or the

elimination of existing businesses within thestate.

There is no information in the record and staff is un-aware of any reason why the proposed changes wouldhave any impact on the creation or elimination of busi-nesses in California.(C) The expansion of businesses currently doing

business within the state.There is no information in the record and staff is un-

aware of any reason why the proposed changes wouldhave any impact on the expansion of businesses inCalifornia.(D) The benefits of the regulation to the health and

welfare of California residents, worker safety,and the state’s environment.

The proposed changes to the regulations attempt toimprove the functionality of the commission’s regula-tions and improve the process for the evaluation andapproval of amendments to power plants. The proposedchanges do not impact the health and welfare or workersafety of California residents or the state’senvironment.

COST IMPACTS ON REPRESENTATIVE PERSONOR BUSINESS

(Gov. Code Section 11346.5(a)(9))

Staff is unaware of any cost impacts that a representa-tive private person or business would necessarily incurin reasonable compliance with the proposed action.While the proposed regulatory language covers an ex-isting processing fee, the fee is imposed by statute on fa-cility owners seeking to amend their license (Public Re-sources Code section 25806(e)). Proposed section 1708complements the statute by identifying the commissionactivities which fall within the reimbursable processingof the petition to amend work. The statute already setsthe amount of deposit required: $5,000; the activity thatis billable; actual cost of processing a petition to amend;and the maximum amount charged: $750,000. The oth-er proposed changes improve internal process, espe-cially how power plant amendments are reviewed andapproved or harmonize the general complaint and theRenewable Portfolio Standard complaint process.

BUSINESS REPORT (Gov. Code Sections 11346.5(a)(11) and 11346.3(d))

The proposed changes would not require a report tobe made or create new reporting requirements.

SMALL BUSINESS IMPACTS (1 CCR Section 4(a) and (b))

The proposed regulations do not affect small busi-nesses for the same reasons the proposed regulations donot impose economic impacts on any businesses,school districts, local agencies and other state agencies.While the proposed regulatory language covers an ex-isting processing fee, the fee is imposed by statute on fa-cility owners seeking to amend their licenses (PublicResources Code section 25806(e)). Few small busi-nesses own or operate power plants of the size licensedby the commission.

Proposed section 1708 complements the statute byidentifying the commission activities which fall withinthe reimbursable processing of the petition to amendwork. The statute already sets the amount of deposit re-quired: $5,000; the activity that is billable; actual cost ofprocessing a petition to amend; and the maximumamount charged: $750,000. The other proposedchanges improve internal process, especially how pow-er plant amendments are reviewed and approved or har-monize the general complaint and the Renewable Port-folio Standard complaint process.

Page 21: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

811

ALTERNATIVES STATEMENT (Gov. Code Section 11346.5(a)(13))

Prior to adopting the revised regulations, the com-mission must determine that no reasonable alternative itconsidered, or that has otherwise been identified andbrought to its attention, would be: more effective in car-rying out the purpose for which the revisions are pro-posed, as effective and less burdensome to affected pri-vate persons than the proposed revisions, or more cost−effective to affected private persons and equally effec-tive in implementing the statutory policy or other provi-sion of law.

The commission developed the proposed language inconjunction with stakeholder and public input which re-sulted in the incorporation of alternative or modifiedlanguage. The proposed language achieves the clarity,functionality and fairness that underline the reason forupdating the regulations. The proposed language doesnot impose any additional obligations or costs on pri-vate persons. While the proposed regulatory languagecovers an existing processing fee, the fee is imposed bystatute on facility owners (Public Resources Code sec-tion 25806(e)). Proposed section 1708 complementsthe statute by identifying the commission activitieswhich fall within the reimbursable processing of the pe-tition to amend work. The statute already sets theamount of deposit required: $5,000; the activity that isbillable; actual cost of processing a petition to amend;and the maximum amount charged: $750,000. The oth-er proposed changes improve internal process, espe-cially how power plant amendments are reviewed andapproved or harmonize the general complaint and theRenewable Portfolio Standard complaint process.

Staff is not currently aware of any alternatives thatwould be as effective as and less burdensome than theproposed modifications to the regulations. Interestedpersons are invited to present statements or argumentswith respect to alternatives to the proposed regulationsat the scheduled hearing or during the written commentperiod.

CONTACT PERSON (Gov. Code Section 11346.5(a)(14))

Inquiries concerning all aspects of the rulemakingprocess, including the substance of the proposed regu-lations, should be directed to Jared Babula at (916)651−1462 or [email protected].

The designated backup contact person is GalenLemei who may be contacted at (916) 654−4873 or [email protected].

AVAILABILITY OF THE PROPOSEDREGULATIONS, INITIAL STATEMENT OF

REASONS, AND INFORMATION UPON WHICHTHE PROPOSAL IS BASED

(Gov. Code Section 11346.5(a)(16))

In order to obtain the proposed regulations (expressterms), the commission’s Initial Statement of Reasonsfor the proposed changes, and all documents relied up-on by the commission, please visit the commission’swebsite at: http://www.energy.ca.gov/title20/2017−OIR−02/ or contact Jared Babula at916−651−1462 or by e−mail at [email protected].

In addition, the commission’s Docket Office has allinformation upon which the proposed regulations arebased. To obtain copies, please contact:

Docket UnitCalifornia Energy CommissionDocket No. 17−OIR−021516 9th Street, MS−4 Sacramento, CA 95814(916) 654−[email protected]

Participants should be aware that any of the proposedregulations could be substantively changed as a resultof public comment, staff recommendation, or recom-mendations from commissioners. Changes may also beconsidered if they improve the clarity or effectivenessof the regulations. If the commission considers changesto the proposed regulations, a full copy of the text willbe available for review at least 15 days prior to the dateon which the commission adopts or amends the result-ing regulations.

COPY OF THE FINAL STATEMENTOF REASONS

(Gov. Code Section 11346.5(a)(19))

The commission will prepare a Final Statement ofReasons for the revisions, responding to all relevantcomments made during the proceeding. The FinalStatement of Reasons will be available athttp://www.energy.ca.gov/title20/2017−OIR−021, andmay also be obtained from Jared Babula at916−651−1462 or by email at [email protected].

Page 22: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

812

INTERNET ACCESS (Gov. Code 11346.4(a)(6) and 11346.5(a)(20))

The commission maintains a website in order to facil-itate public access to documents prepared and consid-ered as part of this rulemaking proceeding. Documentsprepared by the commission for this rulemaking, in-cluding this Notice of Proposed Action, the ExpressTerms, the Initial Statement of Reasons, and the Eco-nomic and Fiscal Impact Statements, have been postedat http://www.energy.ca.gov/title20/2017−OIR−02/.

TITLE 28. DEPARTMENT OFMANAGED HEALTH CARE

DATE: May 25, 2018ACTION: Notice of Rulemaking Action

Title 28, California Code of Regulations

SUBJECT: Financial Solvency of Risk Bearing Organizations; Amending sections 1300.75.4, 1300.75.4.1, 1300.75.4.2, 1300.75.4.5, 1300.75.4.7, 1300.75.4.8, and 1300.76 to title 28, California Code of Regulations; Control No. 2017−5216.

PUBLIC PROCEEDINGS

Notice is hereby given that the Director of the Depart-ment of Managed Health Care (Department) proposesto adopt the proposed regulations under the Knox−Keene Health Care Service Plan Act of 1975 (Knox−Keene Act) clarifying standards and requirements toensure risk−bearing organizations (organizations) com-ply with financial solvency standards as well as elimi-nating outdated and obsolete language to providegreater clarity to these regulations.

This rulemaking action proposes to amend sections1300.75.4, 1300.75.4.1, 1300.75.4.2, 1300.75.4.5,1300.75.4.7, 1300.75.4.8, and 1300.76, in Title 28, Cal-ifornia Code of Regulations (the Regulations). Beforeundertaking this action, the Director of the Department(Director) will conduct written public proceedings, dur-ing which time any interested person, or such person’sduly authorized representative, may present statements,arguments, or contentions relevant to the action de-scribed in this notice.

PUBLIC HEARING

No public hearing is scheduled. Any interested, per-son, or his or her duly authorized representative, maysubmit a written request for a public hearing pursuant toGovernment Code section 11346.8(a). The written re-quest for a hearing must be received by the Depart-ment’s contact person, designated below, no later than15 days before the close of the written comment period.

WRITTEN COMMENT PERIOD

Any interested person, or his or her authorized repre-sentative, may submit written statements, arguments orcontentions (hereafter referred to as comments) relatingto the proposed regulatory action by the Department.Comments must be received by the Department, Officeof Legal Services, by 5 p.m. on July 9, 2018, which ishereby designated as the close of the written commentperiod.

Please address all comments to the Department ofManaged Health Care, Office of Legal Services, Atten-tion: Jennifer Willis, Senior Counsel. Comments maybe transmitted by regular mail, fax, email or via the De-partment’s website:

Website: http://www.dmhc.ca.gov/LawsRegulations.aspx#open

Email: [email protected]: Department of Managed Health

CareOffice of Legal ServicesAttn: Regulations Coordinator980 9th Street, Suite 500 Sacramento, CA 95814

Fax: (916) 322−3968

Please note: if comments are sent via the website,email or fax, there is no need to send the same com-ments by mail delivery. All comments, including via thewebsite, email, fax, or mail, should include the author’sname and a U.S. Postal Service mailing address so theDepartment may provide commenters with notice ofany additional proposed changes to the regulation text.

Please identify the action by using the Department’srulemaking title and control number, Financial Sol-vency of Risk Bearing Organizations, Control No.2017−5216 in any of the above inquiries.

CONTACTS

Inquiries concerning the proposed adoption of theseregulations may be directed to:

Page 23: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

813

Jennifer WillisAttorney IVDepartment of Managed Health Care Office of Legal Services980 9th Street, Suite 500 Sacramento, CA 95814(916) 324−9014(916) 322−3968 [email protected]

OR

Emilie AlvarezRegulations Coordinator Department of Managed Health Care Office of Legal Services 980 9th Street, Suite 500 Sacramento, CA 95814(916) 324−9960(916) 322−3968 [email protected]

AVAILABILITY OF DOCUMENTS

The Department has prepared and has available forpublic review the Initial Statement of Reasons, text ofthe proposed regulation and all information upon whichthe proposed regulation is based (rulemaking file). Thisinformation is available by request to the Department ofManaged Health Care, Office of Legal Services, 9809th Street, Sacramento, CA 95814, Attention: Regula-tions Coordinator.

The Notice of Proposed Rulemaking Action, the pro-posed text of the regulation, and the Initial Statement ofReasons are also available on the Department’s websiteat http://www.dmhc.ca.gov/LawsRegulations.aspx# open.

You may obtain a copy of the Final Statement of Rea-sons once it has been prepared by making a written re-quest to the Regulation Coordinator named above.

AVAILABILITY OF MODIFIED TEXT

The full text of any modified regulation, unless themodification is only non−substantial or solely gram-matical in nature, will be made available to the public atleast 15 days before the date the Department adopts theregulation. A request for a copy of any modified regula-tion(s) should be addressed to the Regulations Coordi-nator. The Director will accept comments via the De-partment’s website, mail, fax, or email on the modifiedregulation(s) for 15 days after the date on which themodified text is made available. The Director maythereafter adopt, amend or repeal the foregoing propos-al substantially as set forth without further notice.

AUTHORITY AND REFERENCE

Pursuant to Health and Safety Code section 1341,subdivision (a), the Department “has charge of the exe-cution of the laws of this state relating in to health careservice plans . . . including, but not limited to, thoselaws directing the department to ensure that health careservice plans provide enrollees with access to qualityhealth care services and protect and promote the inter-ests of enrollees.”

Health and Safety Code section 1341.9, vests the De-partment with all duties, powers, purposes, responsibil-ities, and jurisdiction as they pertain to health care ser-vice plans (health plans) and health plan businesses.

Health and Safety Code section 1344 grants the Di-rector authority to adopt, amend, and rescind such rules,forms, and orders as are necessary to carry out the provi-sions of the Knox−Keene Act.

Health and Safety Code section 1345, subdivision(f)(1), defines a “health care service plan” as “any per-son who undertakes to arrange for the provision ofhealth care services to subscribers or enrollees, or to payfor or to reimburse any part of the cost of those servicesin return for a prepaid or periodic charge paid by or onbehalf of subscribers or enrollees.”

Health and Safety Code section 1346 vests in the Di-rector additional powers to administer and enforce theKnox−Keene Act, including but not limited to, the pow-er to study, investigate, research and analyze matters af-fecting the interests of health plans, subscribers, en-rollees and the public, and to promote and establishstandards of ethical conduct for the administration ofhealth care service plans.

Health and Safety Code section 1375.4 requires theDirector adopt regulations to implement the requiredprovisions for contracts between a health plan and anorganization. Pursuant to subdivision (b), these regula-tions shall include a process for reviewing the financialsolvency of organizations, a process for corrective ac-tion plans (CAPs) to correct deficiencies, disclosure ofenrollment and risk arrangement information fromhealth plans, reports by the health plans to the Directorthat include information concerning the organizations,and the confidentiality of financial and other recordsproduced, disclosed, or otherwise made available underthis section.

INFORMATIVE DIGEST/POLICY STATEMENTOVERVIEW

Purpose of the Regulation:The purpose of this rulemaking action is to clarify and

interpret the rights and responsibilities of organizationsas to their financial solvency. Specifically, the proposedamendments and additions will allow the Department to

Page 24: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

814

consistently implement the provisions of Health andSafety Code section 1375.4, including clarifying thedefinition of an organization, how these organizationsreport financial solvency, and the financial solvencystandards that an organization shall meet. Thesechanges will allow the Department to ensure that orga-nizations are financially capable of taking on the weightof their risk−based agreements to provide health careservices. Without such oversight, delivery and qualityof healthcare for California healthcare consumers couldbe disrupted and the healthcare marketplace negativelyimpacted through these types of contractual delega-tions. The proposed amendments build on current regu-lations to remedy identified inconsistencies and ambi-guities that negatively impact health plan enrollees andthe healthcare marketplace. The proposed regulatoryaction will benefit California residents and also protectpublic health by securing California enrollee access tohealthcare by amending regulations that ensure the via-bility of the healthcare marketplace, which enables en-rollee health to be better managed and protected.

Summary of Existing Laws and Regulations:

The Department does not directly regulate organiza-tions, as defined in Health and Safety Code section1375.4, subdivision (g)(1), and section 1300.75.4, sub-division (b), of the Rules. Rather, the Department’s au-thority over organizations stems from the Department’sauthority to regulate health plan contracts with organi-zations. The Knox−Keene Act gives the Departmentauthority to obtain financial, enrollment, and other in-formation from organizations that contract with li-censed health plans or arrange for the health care ser-vices of a health plan’s enrollees; the Department alsohas authority to require organizations to meet variousfinancial thresholds to help ensure the organizationshave the necessary resources to provide health care ser-vices to enrollees. The language of Health and SafetyCode section 1375.4 of the Knox−Keene Act gives theDepartment authority to oversee sub−delegated organi-zations in the same way the Department oversees orga-nizations that contract directly with health plans.

Broad Objectives and Benefits of the Regulation:

Pursuant to Government Code section11346.5(a)(3)(C), the broad objectives and benefits ofthis regulation are to clarify and make specific state lawrelevant to the financial solvency of organizations. TheDepartment is proposing to amend 1300.75.4 to clarifythat organizations include those that contract directlywith a health plan as well as those that arrange for thehealth care services of a health plan’s enrollees despitenot having a direct contractual relationship with thehealth plan. The Knox−Keene Act defines an organiza-tion as an entity that “contracts directly with a healthcare service plan or arranges for health care services for

the health care service plan’s enrollees.” This statutorylanguage gives the Department authority to overseesub−delegated organizations in the same way the De-partment oversees organizations that contract directlywith health plans. However, the current regulations donot clearly address sub−delegated organizations and thereporting requirements of these organizations. The De-partment is also proposing to amend 1300.75.4 to adddefinitions for “sponsoring organization” and “sub−delegating organization”. In defining “sponsoring orga-nization” the amendment is implementing section1375.4, subdivision (b)(1)(B), which allows use of asponsoring organization. In defining “sub−delegatingorganization” the regulation implements Health andSafety Code section 1375.4, which applies to both orga-nizations that contract directly with a health plan andthose that arrange for the health care services of a healthplan’s enrollees through a contract with another organi-zation. By defining these terms, the amendments ensurethat all parties clearly understand their obligations andrequirements in a sub−delegation arrangement.

The amendment also simplifies the methodology bywhich organizations calculate health plan receivablesby removing obsolete and unnecessary language andimplementing an industry standard of 30 calendar days.Additionally, this amendment eliminates obsoletephase−in provisions, which were fully implemented ap-proximately 10 years ago, to provide greater clarity tothe required financial reserves of an organization andprevent confusion with outdated language. The intentof this regulation is to clarify this section of the Regula-tions by removing obsolete provisions and strengthen-ing the reporting requirements of these organizations.

The Department is proposing to amend section1300.75.4.1 of the Rules to revise an organization’s fi-nancial reporting requirements to provide greater clari-ty to the type of risk arrangements that shall be dis-closed by the health plan to the organization, and to in-corporate the current payment models used by Medi-care for consistency. Additionally, the proposed regula-tion makes technical changes to update obsolete lan-guage and to make clear the role of a sub−delegatingorganization.

Proposed section 1300.75.4.2 of the Rules removesthe quarterly reporting distinction between organiza-tions that serve at least 10,000 covered lives under allrisk arrangements and those that serve less than 10,000covered lives. The proposed section allows for a one−year phase−in period for organizations to comply withthe revised cash−to−claims definition set forth in sec-tion 1300.75.4. The proposal also incorporates by refer-ence the “DMHC Quarterly Financial Survey ReportForm” and the “DMHC Annual Financial Survey Re-port,” which implement the financial reporting require-ments pursuant to Health and Safety Code section

Page 25: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

815

1375.4 and amended section 1300.75.4.2. Althoughthese forms have been used by regulated entities foryears, the Department has not completely incorporatedthem up until this time. The proposed section clarifieshow an organization may rely on a sponsoring organiza-tion guarantee by making clear that the term of the guar-antee can be no longer than one year unless an extensionis granted by the Department. The amended regulationprovides the Department the means to enforce the fi-nancial solvency criteria of organizations while provid-ing organizations flexibility when they need additionalfunds to demonstrate solvency.

Amended section 1300.75.4.5 clarifies that any fi-nancial information a health plan or sub−delegating or-ganization contracts to receive from an organizationshall be reviewed as a part of the health plan’s and orga-nization’s duty to ensure their risk−sharing arrange-ments are financially viable.

Amended section 1300.75.4.8 streamlines the CAPfinalization process by requiring a shorter turnaroundby health plans and sub−delegating organizations rais-ing objections and allowing the Department to assist inresolving objections at an earlier stage of the process.This will allow CAPs to be finalized more quickly,moving the struggling organization towards faster com-pliance. This helps to ensure a stable healthcare market-place. The proposal also incorporates by reference the“DMHC Correction Action Plan (CAP) Form,” whichallows organizations to report the financial informationrequired pursuant to section 1300.75.4.8 on a form thatwill allow the Department to analyze the data effective-ly and efficiently.

The proposed amendment to section 1300.76 clari-fies what “positive tangible net equity” (TNE) is forpurposes of calculating the TNE an organization musthave to be compliant with the Solvency Regulations, asdefined by section 1300.75.4, subdivision (e), of theRules. The proposed regulation allows for a one−yearphase−in period for organizations to comply. The pro-posed regulation balances the need for organizations tohave some level of financial reserves to demonstratesolvency while minimizing disparate impact on smallerorganizations that may have more difficulty maintain-ing the required amount.

The remaining non−substantive amendments aretechnical changes to update obsolete or incorrectlanguage.

ALTERNATIVES CONSIDERED

Pursuant to Government Code section11346.5(a)(13), the Department must determine that no

reasonable alternative considered by the Department orthat has otherwise been identified or brought to the at-tention of the Department would be more effective incarrying out the purpose for which the above action isproposed or would be as effective and less burdensometo affected private persons than the proposed action, orwould be more cost−effective to affected private per-sons and equally effective in implementing the statuto-ry policy or other provisions of law.

The Department invites interested persons to presentstatements or arguments with respect to alternatives tothe requirements of the proposed regulations during thewritten comment period.

EVALUATION OFCONSISTENCY/COMPATIBILITY WITH

EXISTING STATE REGULATIONS

The Department evaluated the regulations for anyother possible related regulations and has found thatthese are the only regulations concerning an organiza-tion’s duties under the Solvency Regulations and theproposed amendments are consistent with other areas ofthe Solvency Regulations that address more specifical-ly health plan responsibilities. Therefore, these regula-tions are neither inconsistent nor incompatible with ex-isting state regulations.

FORMS INCORPORATED BY REFERENCE

The “DMHC Quarterly Financial Survey ReportForm,” as dated May, 2018, “DMHC Annual FinancialSurvey Report Form, dated May, 2018, and “DMHCCorrective Action Plan (CAP) Form,” as dated May,2018, is incorporated by reference pursuant to title 1,California Code of Regulations, section 20(a)(3), and ascited to in the Rules, sections 1300.84.06 and1300.84.2, as amended by this rulemaking action.

SUMMARY OF FISCAL IMPACT

� Mandate on local agencies and school districts:None.

� Cost or Savings to any State Agency: None.� Cost to Local Agencies and School Districts

Required to be Reimbursed under Part 7(commencing with Section 17500) of Division 4of the Government Code: None.

� Other non−discretionary cost or savings imposedupon local agencies: None.

� Direct or Indirect Costs or Savings in FederalFunding to the State: None.

Page 26: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

816

� Costs to private persons or businesses directlyaffected: Based on Fiscal Year 2016, theDepartment’s most recent fully reported andanalyzed fiscal year, approximately 27organizations will be noncompliant with therevised TNE requirement. These organizationswill incur an average cost of $670,211 in order tosatisfy the updated TNE requirement, for a total of$18,095,690 spread across approximately 27organizations.

� Statewide adverse economic impact directingaffecting business and individuals: Although theproposed action will directly affect businessstatewide, the Department concludes that theadverse economic impact, including the ability ofCalifornia businesses to compete with businessesin other states, will not be significant.

� Effect on Housing Costs: None.

RESULTS OF THE ECONOMICIMPACT ANALYSIS

(Government Code section 11346.3, subdivision (b))

Creation or Elimination of Jobs Within the State ofCalifornia:

The amended regulation is designed to interpret andclarify state requirements regarding the financial sol-vency of organizations. The regulation builds on cur-rent interpretations and clarifications of the rights andresponsibilities of organizations in reporting and main-taining financial solvency that have proven effectiveand consistent. At the same time, the regulation re-places current terminology and interpretations thathave proven to be problematic and unwieldy for the im-pacted parties. The one amendment with a substantiveeconomic impact is the increase in financial reserves anorganization must maintain under section 1300.76. Theproposed requirements for an organization’s TNE wasreached by examining the requirements placed on ahealth plan and by examining how such a proposalwould impact the healthcare market. The proposed lev-el balances the need for organizations to have some lev-el of financial reserves to demonstrate solvency whileminimizing disparate impact on smaller organizationsthat may have more difficulty maintaining the requiredamount. The old TNE requirement is also outdated anddoes not accurately reflect the current financial reservesthat are necessary to demonstrate fiscal solvency. Theincrease is not expected to be burdensome on affectedorganizations because they have a year phase−in toachieve total compliance, and the updated TNE require-ment is necessary in the current healthcare marketplace.In light of the technical nature of most of these amend-ments, and the reasonable and appropriate nominal eco-

nomic impact of the increased deposit requirement, nojobs in California will be created or eliminated. Theamendments are also necessary to protect enrollees’ in-terests in the event of an insolvent organization.

Creation of New Businesses or Elimination of ExistingBusinesses Within the State of California:

The amended regulation is designed to interpret andclarify state requirements regarding the financial sol-vency of organizations. The regulation builds on cur-rent interpretations and clarifications of the rights andresponsibilities of organizations in reporting and main-taining financial solvency that have proven effectiveand consistent. At the same time, the regulation re-places current terminology and interpretations thathave proven to be problematic and unwieldy for the im-pacted parties. The one amendment with a substantiveeconomic impact is the increase in financial reserves anorganization must maintain under section 1300.76. Theproposed requirements for an organization’s TNE werereached by examining the requirements placed on ahealth plan and by examining how such a proposalwould impact the health care market. The proposed lev-el balances the need for organizations to have some lev-el of financial reserves to demonstrate solvency whileminimizing disparate impact on smaller organizationsthat may have more difficulty maintaining the requiredamount. The old TNE requirement is also outdated anddoes not accurately reflect the current financial reservesthat are necessary to demonstrate fiscal solvency. Theincrease is not expected to be burdensome on affectedorganizations because they have a year phase−in toachieve total compliance, and the updated TNE require-ment is necessary in the current healthcare marketplace.In light of the technical nature of most of these amend-ments, and the reasonable and appropriate nominal eco-nomic impact of the increased deposit requirement, nonew businesses in California will be created or existingbusinesses eliminated. The amendments are also neces-sary to protect enrollees’ interests in the event of an in-solvent organization.

Expansion of Businesses Currently Doing BusinessWithin the State of California:

The amended regulation is designed to interpret andclarify state requirements regarding the financial sol-vency of organizations. The regulation builds on cur-rent interpretations and clarifications of the rights andresponsibilities of organizations in reporting and main-taining financial solvency that have proven effectiveand consistent. At the same time, the regulation re-places current terminology and interpretations thathave proven to be problematic and unwieldy for the im-pacted parties. The one amendment with a substantiveeconomic impact is the increase in financial reserves anorganization must maintain under section 1300.76. The

Page 27: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

817

proposed requirements for an organization’s TNE werereached by examining the requirements placed on ahealth plan and by examining how such a proposalwould impact the health care market. The proposed lev-el balances the need for organizations to have some lev-el of financial reserves to demonstrate solvency whileminimizing disparate impact on smaller organizationsthat may have more difficulty maintaining the requiredamount. The old TNE requirement is also outdated anddoes not accurately reflect the current financial reservesthat are necessary to demonstrate fiscal solvency. Theincrease is not expected to be burdensome on affectedorganizations because they have a year phase−in toachieve total compliance, and the updated TNE require-ment is necessary in the current healthcare marketplace.In light of the technical nature of most of these amend-ments, and the reasonable and appropriate nominal eco-nomic impact of the increased deposit requirement, nonew businesses in California will be created or existingbusinesses eliminated. The amendments are also neces-sary to protect enrollees’ interests in the event of an in-solvent organization.

Benefits of the Regulation to the Health and Welfare ofCalifornia Residents, Worker Safety, and the State’sEnvironment:

The amended regulation is designed to interpret andclarify state requirements regarding the financial sol-vency of organizations. The regulation builds on cur-rent interpretations and clarifications of the rights andresponsibilities of organizations in reporting and main-taining financial solvency that have proven effectiveand consistent. At the same time, the regulation re-places current terminology and interpretations thathave proven to be problematic and unwieldy for the im-pacted parties. The one amendment with a substantiveeconomic impact is the increase in financial reserves anorganization must maintain under section 1300.76. Theproposed requirements for an organization’s TNE werereached by examining the requirements placed on ahealth plan and by examining how such a proposalwould impact the health care market. The proposed lev-el balances the need for organizations to have some lev-el of financial reserves to demonstrate solvency whileminimizing disparate impact on smaller organizationsthat may have more difficulty maintaining the requiredamount. The old TNE requirement is also outdated anddoes not accurately reflect the current financial reservesthat are necessary to demonstrate fiscal solvency. Theincrease is not expected to be burdensome on affectedorganizations because they have a year phase−in toachieve total compliance, and the updated TNE require-ment is necessary in the current healthcare marketplace.In light of the technical nature of most of these amend-ments, and the reasonable and appropriate nominal eco-

nomic impact of the increased deposit requirement, nonew businesses in California will be created or existingbusinesses eliminated. The amendments are also neces-sary to protect enrollees’ interests in the event of an in-solvent organization.

DETERMINATIONS

The Department has made the following initialdeterminations:

The Department has determined the regulation willnot impose a mandate on local agencies or school dis-tricts, nor are there any costs requiring reimbursementby Part 7 (commencing with Section 17500) of Division4 of the Government Code.

The Department has determined the regulation willhave no significant effect on housing costs.

The Department has determined the regulation doesnot impact small businesses. Relying on fiscal year2016, the most recent fully reported and analyzed fiscalyear, 179 organizations currently report to the Depart-ment, of which 17 may be classified as small businessespursuant to Government Code section 11342.610. Noneof the 17 small business organizations will be impactedby the proposed amendments to the regulations becausethey are already compliant with the revised TNE re-quirements contained in the proposed regulation.

Based on Fiscal Year 2016, the Department’s most re-cent fully reported and analyzed fiscal year, approxi-mately 27 organizations will be noncompliant with theproposed revised TNE requirement in the amended reg-ulations. These organizations will incur an average costof $670,211 in order to satisfy the updated TNE require-ment, for a total of $18,095,690 spread across approxi-mately 27 organizations. However, one organizationsignificantly skews this average TNE deficiency ratebecause it contributes approximately $3.5 million to thedeficiency. The average TNE deficiency without thisoutlier organization would be $559,319. Additionally,of the 27 organizations, 4 are currently noncompliantwith the existing “positive” TNE rate.

As stated above, there will be no impact to the smallbusiness organizations by the proposed amendments tothe regulations because they are already compliant withthe revised TNE requirements contained in the pro-posed regulation.

The Department examined the impact of the TNE re-quirements on the organizations and balanced the needfor the updated TNE requirements and the hardship or-ganizations may initially face in coming to compliance.Accordingly, the Department proposes that organiza-tions have a phase−in period of one year for complianceand during that year, the organizations must complywith the existing TNE requirements. The Department

Page 28: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

818

believes this approach balances the needs of all parties,while protecting the enrollees.

The Department has determined that this regulationwill have no cost or savings in federal funding to thestate.

BUSINESS REPORT

These amendments to the existing regulation updatethe information contained within the regulation to clari-fy and update the requirements of organizations by clar-ifying, definitions, financial solvency reporting re-quirements, and financial solvency standards. Theamendments to this regulation are necessary for thehealth, safety or welfare of the people of the state.

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH ANDWILDLIFE

FISH AND GAME CODE SECTION 1653CONSISTENCY DETERMINATION

REQUEST FORRodden Road Restoration Project

(Tracking Number: 1653−2018−016−001−R4)Stanislaus County

California Department of Fish and Wildlife (CDFW)received a Request to Approve on May 14, 2018, thatthe U.S. Fish and Wildlife Service proposes to carry outa habitat restoration or enhancement project pursuant toFish and Game Code section 1653. The proposedproject involves removing fine sediment to reestablishside channels, adding clean spawning gravel to enhancechannel riffles, and stabilizing disturbed areas with na-tive vegetation. The proposed project will be carried outon the Stanislaus River, located at 8282, 8278 and 8270Rodden Road, Oakdale, Stanislaus County, California.

The Central Valley Regional Water Quality ControlBoard (Regional Water Board) received a Notice of In-tent (NOI) to comply with the terms of, and obtain cov-erage under, the General 401 Water Quality Certifica-tion Order for Small Habitat Restoration Projects (Gen-eral 401 Order) for the Rodden Road RestorationProject. The Regional Water Board determined that theProject, as described in the NOI, was categorically ex-empt from California Environmental Quality Act(CEQA) review (section 15333 — Small HabitatRestoration Projects) and met the eligibility require-ments for coverage under the General 401 Order. The

Regional Water Board issued a Notice of Applicability(WDID No. 5B50CR00085) for coverage under theGeneral 401 Order on March 7, 2018.

The U.S. Fish and Wildlife Service is requesting a de-termination that the project and associated documentsare complete pursuant to Fish and Game Code section1653 subdivision (d). If CDFW determines the projectis complete, the District will not be required to obtain anincidental take permit under Fish and Game Code sec-tion 2081 subdivision (b) or a Lake or Streambed Alter-ation Agreement under Fish and Game Code section1605 for the proposed project.

In accordance with Fish and Game Code section 1653subdivision (e), if CDFW determines during the review,based on substantial evidence, that the request is notcomplete, the U.S. Fish and Wildlife Service will havethe opportunity to submit under Fish and Game Codesection 1652.

DEPARTMENT OF FISH ANDWILDLIFE

PROPOSED RESEARCH ON FULLYPROTECTED SPECIES

Research on the Morro Bay Kangaroo Rat

The Department of Fish and Wildlife (Department)received a proposal from William J. Vanherweg, an in-dependent biological consultant, requesting authoriza-tion to take the Morro Bay kangaroo rat (Dipodomysheermanni morrensis) (kangaroo rat), a Fully Protectedmammal, for scientific research purposes consistentwith conservation and recovery of the species. The kan-garoo rat is listed as Endangered under the CaliforniaEndangered Species Act and Endangered under the fed-eral Endangered Species Act.

Mr. Vanherweg is planning to conduct surveysthroughout the historic range of the kangaroo rat in Cal-ifornia, specifically in the vicinity of Los Osos, SanLuis Obispo County, California, in accordance with astandard protocol approved by the Department and theU.S. Fish and Wildlife Service (Service). The proposedresearch activities include capturing or attempting tocapture the kangaroo rat using live traps to determinethe distribution and status of local populations. If anykangaroo rats are found dead, they will be salvaged (in-cluding any parts thereof) and donated to a scientific in-stitution open to the public, as designated by the Depart-ment and the Service. No adverse effects on individualkangaroo rats or kangaroo rat populations are expected.

The Department intends to issue, under specifiedconditions, a Memorandum of Understanding (MOU)that would authorize qualified professional wildlife re-searchers, with Mr. Vanherweg as the Principal Investi-

Page 29: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

819

gator, to carry out the proposed activities. The applicantis also required to have a valid federal recovery permitfor the kangaroo rat and a Scientific Collecting Permit(SCP) to incidentally take other mammal species inCalifornia.

Pursuant to California Fish and Game Code (FGC)Section 4700(a)(1), the Department may authorize takeof Fully Protected mammal species after a 30−day no-tice period has been provided to affected and interestedparties through publication of this notice. If the Depart-ment determines that the proposed research is consis-tent with the requirements of FGC Section 4700 for takeof Fully Protected mammals, it would issue the autho-rization on or after June 25, 2018, for an initial and re-newable term of up to, but not to exceed five years. Con-tact: Dr. Scott Osborn, [email protected],(916) 324−3564.

DEPARTMENT OF TOXICSUBSTANCES CONTROL

CONSENT DECREE AVAILABLE FOR PUBLICREVIEW AND COMMENT

PUBLIC COMMENT PERIOD: MAY 25TH,2018−JUNE 25TH, 2018

RICHARDS CLEANERS SITE SETTLEMENT538 WEST 5TH STREET, SAN PEDRO, CA 90731

WHAT IS BEING PROPOSED? The Departmentof Toxic Substances Control (DTSC), invites your re-view and comment on a proposed Consent Decree con-cerning the environmental cleanup of the RichardsCleaners site (Site), a former dry cleaner site, located at538 West 5th Street, in San Pedro, California 90731. InOctober 2017, the United States District Court for theCentral District of California ordered World Cleaners,Inc., the former operator of the site, and 538 West 5thStreet, Inc., the current owner of the Site, to continue re-mediation (cleanup) activities under DTSC oversight.In the proposed Consent Decree, World Cleaners, Inc.and 538 West 5th Street, Inc., (the settling defendants)have agreed to pay DTSC $200,000. The Settling De-fendants will pay $100,000 within fifteen days of the ef-fective date of the Consent Decree and have agreed thatDTSC may place a lien on the Site guaranteeing pay-ment of the other $100,000. The Settling Defendantsmust also conduct the work required by the DistrictCourt’s prior order.

Following the comment period, DTSC will report tothe District Court any comments that DTSC received

regarding the Consent Decree and ask the Court to ap-prove the Consent Decree. If approved by the DistrictCourt, the Consent Decree will resolve the Settling De-fendants’ responsibility for costs DTSC has incurred upto December 31, 2017 at the Site, and certain costsDTSC incurred prior to the Effective Date of the Con-sent Decree, subject to limitations in the Consent De-cree. The Consent Decree will provide the settling de-fendants with contribution protection pursuant to sec-tion 113(f)(2) of the Comprehensive EnvironmentalResponse, Compensation, and Recovery Act(CERCLA), 42 U.S.C. § 9613(f)(2).

The Site operated as a dry−cleaning business since atleast 1918. The current owner continued to operate thedry−cleaning business until 2007, when it converted toa dry−cleaning drop off facility only. As such, no dry−cleaning chemicals have been used on the Site since2007. It is believed historic dry−cleaning operations re-sulted in the release of dry−cleaning chlorinated sol-vents into soil and groundwater beneath the Site at lev-els requiring environmental remediation to protect pub-lic health and the environment. DTSC is the lead regula-tory agency for Site investigation activities and cleanupoversight.

HOW YOU CAN PARTICIPATE: A 30−day pub-lic comment period on the proposed Consent Decreebegins May 25th, 2018 and ends June 25th, 2018. Allpublic comments must be post−marked or e−mailedby June 25th, 2018, and sent to: Joseph Cully, DTSCProject Manager, 5796 Corporate Avenue, Cypress, CA90630, e−mail: [email protected].

FOR MORE INFORMATION: The draft ConsentDecree and other project documents are available forpublic review electronically at www.EnviroStor.dtsc.ca.gov, or at the Information Repository listed below:

Department of Toxic Substances Control5796 Corporate AvenueCypress, CA 90630−4732(714) 484−5336 Call for an appointment

WHO TO CONTACT AT DTSC FOR MORE IN-FORMATION: If you have any questions or concerns,please contact:

Joseph CullyProject Manager(714) 484−5473E−mail: [email protected]

Stacey LearPublic Participation Specialist(714) 484−5354E−mail: [email protected]

Page 30: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

820

PROPOSITION 65

OFFICE OF ENVIRONMENTALHEALTH HAZARD ASSESSMENT

SAFE DRINKING WATER AND TOXICENFORCEMENT ACT OF 1986

(PROPOSITION 65)CHEMICAL LISTED EFFECTIVE

MAY 25, 2018

AS KNOWN TO THE STATE OF CALIFORNIATO CAUSE CANCER:

TRIM® VX

Effective May 25, 2018, the Office of EnvironmentalHealth Hazard Assessment (OEHHA) is addingTRIM® VX to the list of chemicals known to the Stateof California to cause cancer for purposes of Proposi-tion 651.

The listing of TRIM® VX is based on formal identifi-cation by the National Toxicology Program (NTP), anauthoritative body2, that the chemical causes cancer.The criteria used by OEHHA for the listing of chemi-cals under the “authoritative bodies” mechanism can befound in Title 27, Cal. Code of Regs., section 25306.

The documentation supporting OEHHA’s determina-tion that the criteria for administrative listing have beensatisfied for TRIM® VX is included in the “Notice ofIntent to List: TRIM® VX” posted on OEHHA’s web-site and published in the January 26, 2018 issue of theCalifornia Regulatory Notice Register (Register 2018,No. 4−Z). The publication of the notice initiated a pub-lic comment period that closed on February 26, 2018.

1 The Safe Drinking Water and Toxic Enforcement Act of 1986,Health and Safety Code section 25249.5 et seq.2 See Health and Safety Code section 25249.8(b) and Title 27,Cal. Code of Regs., section 25306.

OEHHA received two public comments on TRIM®VX. The comments and OEHHA’s responses are postedwith the Notice of Intent to List.

A complete, updated chemical list is published in thisissue of the California Regulatory Notice Register andis available on the OEHHA website athttp://oehha.ca.gov/proposition−65/proposition−65−list.

In summary, TRIM® VX is listed under Proposition65 as known to the state to cause cancer, as follows:

OFFICE OF ENVIRONMENTALHEALTH HAZARD ASSESSMENT

SAFE DRINKING WATER AND TOXICENFORCEMENT ACT OF 1986

CHEMICALS KNOWN TO THE STATETO CAUSE CANCER OR

REPRODUCTIVE TOXICITYMay 25, 2018

The Safe Drinking Water and Toxic Enforcement Actof 1986 requires that the Governor revise and republishat least once per year the list of chemicals known to theState to cause cancer or reproductive toxicity. The iden-tification number indicated in the following list is theChemical Abstracts Service (CAS) Registry Number.No CAS number is given when several substances arepresented as a single listing. The date refers to the initialappearance of the chemical on the list. For easy refer-ence, chemicals which are shown underlined are newlyadded. Chemicals which are shown with a strikeoutwere placed on the list with the date noted, and havesubsequently been removed.

Page 31: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

821

CHEMICALS KNOWN TO THE STATE TO CAUSE CANCER

Chemical CAS Number DateA−alpha−C (2−Amino−9H−pyrido[2,3−b]indole) 26148−68−5 January 1, 1990Acetaldehyde 75−07−0 April 1, 1988Acetamide 60−35−5 January 1, 1990Acetochlor 34256−82−1 January 1, 19892−Acetylaminofluorene 53−96−3 July 1, 1987Acifluorfen sodium 62476−59−9 January 1, 1990Acrylamide 79−06−1 January 1, 1990Acrylonitrile 107−13−1 July 1, 1987Actinomycin D 50−76−0 October 1, 1989AF−2;[2−(2−furyl)−3−(5−nitro−2−furyl)]acrylamide 3688−53−7 July 1, 1987Aflatoxins — January 1, 1988Alachlor 15972−60−8 January 1, 1989Alcoholic beverages, when associated with alcohol abuse — July 1, 1988Aldrin 309−00−2 July 1, 1988Allyl chloride Delisted October 29, 1999 107−05−1 January 1, 1990Aloe vera, non−decolorized whole leaf extract December 4, 20152−Aminoanthraquinone 117−79−3 October 1, 1989p−Aminoazobenzene 60−09−3 January 1, 1990ortho−Aminoazotoluene 97−56−3 July 1, 19874−Aminobiphenyl (4−aminodiphenyl) 92−67−1 February 27, 19871−Amino−2,4−dibromoanthraquinone 81−49−2 August 26, 19973−Amino−9−ethylcarbazole hydrochloride 6109−97−3 July 1, 19892−Aminofluorene 153−78−6 January 29, 19991−Amino−2−methylanthraquinone 82−28−0 October 1, 19892−Amino−5−(5−nitro−2−furyl)−1,3,4−thiadiazole 712−68−5 July 1, 19874−Amino−2−nitrophenol 119−34−6 January 29, 1999Amitrole 61−82−5 July 1, 1987Amsacrine 51264−14−3 August 7, 2009Analgesic mixtures containing phenacetin — February 27, 1987Androstenedione 63−05−8 May 3, 2011Aniline 62−53−3 January 1, 1990Aniline hydrochloride 142−04−1 May 15, 1998ortho−Anisidine 90−04−0 July 1, 1987ortho−Anisidine hydrochloride 134−29−2 July 1, 1987Anthraquinone 84−65−1 September 28, 2007Antimony oxide (Antimony trioxide) 1309−64−4 October 1, 1990Aramite 140−57−8 July 1, 1987Areca nut — February 3, 2006Aristolochic acids — July 9, 2004Arsenic (inorganic arsenic compounds) — February 27, 1987Asbestos 1332−21−4 February 27, 1987Auramine 492−80−8 July 1, 1987Azacitidine 320−67−2 January 1, 1992Azaserine 115−02−6 July 1, 1987Azathioprine 446−86−6 February 27, 1987Azobenzene 103−33−3 January 1, 1990

Benthiavalicarb−isopropyl 177406−68−7 July 1, 2008Benz[a]anthracene 56−55−3 July 1, 1987Benzene 71−43−2 February 27, 1987Benzidine [and its salts] 92−87−5 February 27, 1987Benzidine−based dyes — October 1, 1992

Page 32: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

822

Chemical CAS Number DateBenzo[b]fluoranthene 205−99−2 July 1, 1987Benzo[j]fluoranthene 205−82−3 July 1, 1987Benzo[k]fluoranthene 207−08−9 July 1, 1987Benzofuran 271−89−6 October 1, 1990Benzophenone 119−61−9 June 22, 2012Benzo[a]pyrene 50−32−8 July 1, 1987Benzotrichloride 98−07−7 July 1, 1987Benzyl chloride 100−44−7 January 1, 1990Benzyl violet 4B 1694−09−3 July 1, 1987Beryllium and beryllium compounds — October 1, 1987Betel quid with tobacco — January 1, 1990Betel quid without tobacco — February 3, 20062,2−Bis(bromomethyl)−1,3−propanediol 3296−90−0 May 1, 1996Bis(2−chloroethyl)ether 111−44−4 April 1, 1988N,N−Bis(2−chloroethyl)−2−naphthylamine (Chlornapazine) 494−03−1 February 27, 1987Bischloroethyl nitrosourea (BCNU) (Carmustine) 154−93−8 July 1, 1987Bis(chloromethyl)ether 542−88−1 February 27, 1987Bis(2−chloro−l−methylethyl) ether, technical grade — October 29, 1999Bitumens, extracts of steam−refined and air refined — January 1, 1990Bracken fern — January 1, 1990Bromate 15541−45−4 May 31, 2002Bromochloroacetic acid 5589−96−8 April 6, 2010Bromodichloroacetic acid 71133−14−7 July 29, 2016Bromodichloromethane 75−27−4 January 1, 1990Bromoethane 74−96−4 December 22, 2000Bromoform 75−25−2 April 1, 19911−Bromopropane 106−94−5 August 5, 20161,3−Butadiene 106−99−0 April 1, 19881,4−Butanediol dimethanesulfonate (Busulfan) 55−98−1 February 27, 1987Butylated hydroxyanisole 25013−16−5 January 1, 1990beta−Butyrolactone 3068−88−0 July 1, 1987

Cacodylic acid 75−60−5 May 1, 1996Cadmium and cadmium compounds — October 1, 1987Caffeic acid 331−39−5 October 1, 1994Captafol 2425−06−1 October 1, 1988Captan 133−06−2 January 1, 1990Carbaryl 63−25−2 February 5, 2010Carbazole 86−74−8 May 1, 1996Carbon black (airborne, unbound particles of respirable size) 1333−86−4 February 21, 2003Carbon tetrachloride 56−23−5 October 1, 1987Carbon−black extracts — January 1, 1990N−Carboxymethyl−N−nitrosourea 60391−92−6 January 25, 2002Catechol 120−80−9 July 15, 2003Ceramic fibers (airborne particles of respirable size) — July 1, 1990Certain combined chemotherapy for lymphomas — February 27,1987Chloral 75−87−6 September 13, 2013Chloral hydrate 302−17−0 September 13, 2013Chlorambucil 305−03−3 February 27, 1987Chloramphenicol Delisted January 4, 2013 56−75−7 October 1, 1989Chloramphenicol sodium succinate 982−57−0 September 27, 2013Chlordane 57−74−9 July 1, 1988Chlordecone (Kepone) 143−50−0 January 1, 1988Chlordimeform 6164−98−3 January 1, 1989

Page 33: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

823

Chemical CAS Number DateChlorendic acid 115−28−6 July 1, 1989Chlorinated paraffins (Average chain length, C12; approximately

60 percent chlorine by weight) 108171−26−2 July 1, 1989p−Chloroaniline 106−47−8 October 1, 1994p−Chloroaniline hydrochloride 20265−96−7 May 15, 1998Chlorodibromomethane Delisted October 29, 1999 124−48−1 January 1, 1990Chloroethane (Ethyl chloride) 75−00−3 July 1, 19901−(2−Chloroethyl)−3−cyclohexyl−l−nitrosourea (CCNU) 13010−47−4 January 1, 1988

(Lomustine)1−(2−Chloroethyl)−3−(4−methylcyclohexyl)−l−nitrosourea 13909−09−6 October 1, 1988

(Methyl−CCNU)Chloroform 67−66−3 October 1, 1987Chloromethyl methyl ether (technical grade) 107−30−2 February 27, 19873−Chloro−2−methylpropene 563−47−3 July 1, 19891−Chloro−4−nitrobenzene 100−00−5 October 29, 19994−Chloro−ortho−phenylenediamine 95−83−0 January 1, 1988p−Chloro−o−toluidine 95−69−2 January 1, 1990p−Chloro−o−toluidine, strong acid salts of — May 15, 19985−Chloro−o−toluidine and its strong acid salts — October 24, 1997Chloroprene 126−99−8 June 2, 2000Chlorothalonil 1897−45−6 January 1, 1989Chlorotrianisene 569−57−3 September 1, 1996Chlorozotocin 54749−90−5 January 1, 1992Chromium (hexavalent compounds) — February 27, 1987Chrysene 218−01−9 January 1, 1990C.I. Acid Red 114 6459−94−5 July 1, 1992C.I. Basic Red 9 monohydrochloride 569−61−9 July 1, 1989C.I. Direct Blue 15 2429−74−5 August 26, 1997C.I. Direct Blue 218 28407−37−6 August 26, 1997C.I. Disperse Yellow 3 2832−40−8 February 8, 2013C.I. Solvent Yellow 14 842−07−9 May 15, 1998Ciclosporin (Cyclosporin A; Cyclosporine) 59865−13−3 January 1, 1992

79217−60−0Cidofovir 113852−37−2 January 29, 1999Cinnamyl anthranilate 87−29−6 July 1, 1989Cisplatin 15663−27−1 October 1, 1988Citrus Red No. 2 6358−53−8 October 1, 1989Clofibrate 637−07−0 September 1, 1996Clomiphene citrate 50−41−9 May 24, 2013CMNP (pyrazachlor) 6814−58−0 August 21, 2015Cobalt metal powder 7440−48−4 July 1, 1992Cobalt [II] oxide 1307−96−6 July 1, 1992Cobalt sulfate 10124−43−3 May 20, 2005Cobalt sulfate heptahydrate 10026−24−1 June 2, 2000Coconut oil diethanolamine condensate (cocamide diethanolamine) — June 22, 2012Coke oven emissions — February 27, 1987Conjugated estrogens — February 27, 1987Creosotes — October 1, 1988para−Cresidine 120−71−8 January 1, 1988Cumene 98−82−8 April 6, 2010Cupferron 135−20−6 January 1, 1988Cycasin 14901−08−7 January 1, 1988Cyclopenta[cd]pyrene 27208−37−3 April 29, 2011Cyclophosphamide (anhydrous) 50−18−0 February 27, 1987

Page 34: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

824

Chemical CAS Number DateCyclophosphamide (hydrated) 6055−19−2 February 27, 1987Cytembena 21739−91−3 May 15, 1998

D&C Orange No. 17 3468−63−1 July 1, 1990D&C Red No. 8 2092−56−0 October 1, 1990D&C Red No. 9 5160−02−1 July 1, 1990D&C Red No. 19 81−88−9 July 1, 1990Dacarbazine 4342−03−4 January 1, 1988Daminozide 1596−84−5 January 1, 1990Dantron (Chrysazin; 1,8−Dihydroxyanthraquinone) 117−10−2 January 1, 1992Daunomycin 20830−81−3 January 1, 1988DDD (Dichlorodiphenyldichloroethane) 72−54−8 January 1, 1989DDE (Dichlorodiphenyldichloroethylene) 72−55−9 January 1, 1989DDT (Dichlorodiphenyltrichloroethane) 50−29−3 October 1, 1987DDVP (Dichlorvos) 62−73−7 January 1, 1989N,N’−Diacetylbenzidine 613−35−4 October 1, 19892,4−Diaminoanisole 615−05−4 October 1, 19902,4−Diaminoanisole sulfate 39156−41−7 January 1, 19884,4’−Diaminodiphenyl ether (4,4’−Oxydianiline) 101−80−4 January 1, 19882,4−Diaminotoluene 95−80−7 January 1, 1988Diaminotoluene (mixed) Delisted November 20, 2015 — January 1, 1990Diazoaminobenzene 136−35−6 May 20, 2005Dibenz[a,h]acridine 226−36−8 January 1, 1988Dibenz[a,j]acridine 224−42−0 January 1, 1988Dibenzanthracenes — December 26, 2014Dibenz[a,c]anthracene 215−58−7 December 26, 2014Dibenz[a,h]anthracene 53−70−3 January 1, 1988Dibenz[a,j]anthracene 224−41−9 December 26, 20147H−Dibenzo[c,g]carbazole 194−59−2 January 1, 1988Dibenzo[a,e]pyrene 192−65−4 January 1, 1988Dibenzo[a,h]pyrene 189−64−0 January 1, 1988Dibenzo[a,i]pyrene 189−55−9 January 1, 1988Dibenzo[a,l]pyrene 191−30−0 January 1, 1988Dibromoacetic acid 631−64−1 June 17, 2008Dibromoacetonitrile 3252−43−5 May 3, 20111,2−Dibromo−3−chloropropane (DBCP) 96−12−8 July 1, 19872,3−Dibromo−1−propanol 96−13−9 October 1, 1994Dichloroacetic acid 79−43−6 May 1, 1996p−Dichlorobenzene 106−46−7 January 1, 19893,3’−Dichlorobenzidine 91−94−1 October 1, 19873,3’−Dichlorobenzidine dihydrochloride 612−83−9 May 15, 19981,4−Dichloro−2−butene 764−41−0 January 1, 19903,3’−Dichloro−4,4’−diaminodiphenyl ether 28434−86−8 January 1, 19881,1−Dichloroethane 75−34−3 January 1, 1990Dichloromethane (Methylene chloride) 75−09−2 April 1, 19881,2−Dichloropropane 78−87−5 January 1, 19901,3−Dichloro−2−propanol (1,3−DCP) 96−23−1 October 8, 20101,3−Dichloropropene 542−75−6 January 1, 1989Diclofop−methyl 51338−27−3 April 6, 2010Dieldrin 60−57−1 July 1, 1988Dienestrol Delisted January 4, 2013 84−17−3 January 1, 1990Diepoxybutane 1464−53−5 January 1, 1988Diesel engine exhaust — October 1, 1990Diethanolamine 111−42−2 June 22, 2012

Page 35: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

825

Chemical CAS Number DateDi(2−ethylhexyl)phthalate 117−81−7 January 1, 19881,2−Diethylhydrazine 1615−80−1 January 1, 1988Diethyl sulfate 64−67−5 January 1, 1988Diethylstilbestrol (DES) 56−53−1 February 27, 1987Diglycidyl resorcinol ether (DGRE) 101−90−6 July 1, 1989Dihydrosafrole 94−58−6 January 1, 1988Diisononyl phthalate (DINP) — December 20, 2013Diisopropyl sulfate 2973−10−6 April 1, 19933,3’−Dimethoxybenzidine (ortho−Dianisidine) 119−90−4 January 1, 19883,3’−Dimethoxybenzidine dihydrochloride (ortho−Dianisidine

dihydrochloride) 20325−40−0 October 1, 19903,3’−Dimethoxybenzidine−based dyes metabolized to

3,3’−dimethoxybenzidine — June 11, 20043,3’−Dimethylbenzidine−based dyes metabolized to

3,3’−dimethylbenzidine — June 11, 2004Dimethyl sulfate 77−78−1 January 1, 19884−Dimethylaminoazobenzene 60−11−7 January 1, 1988trans−2−[(Dimethylamino)methylimino]−5−[2−(5−nitro−2−

furyl)vinyl]−1,3,4−oxadiazole 55738−54−0 January 1, 19887,12−Dimethylbenz(a)anthracene 57−97−6 January 1, 19903,3’−Dimethylbenzidine (ortho−Tolidine) 119−93−7 January 1, 19883,3’−Dimethylbenzidine dihydrochloride 612−82−8 April 1, 1992Dimethylcarbamoyl chloride 79−44−7 January 1, 1988N,N−Dimethylformamide 68−12−2 October 27, 20171,1−Dimethylhydrazine (UDMH) 57−14−7 October 1, 19891,2−Dimethylhydrazine 540−73−8 January 1, 19882,6−Dimethyl−N−nitrosomorpholine (DMNM) 1456−28−6 February 8, 2013N,N−Dimethyl−p−toluidine 99−97−8 May 2, 2014Dimethylvinylchloride 513−37−1 July 1, 19893,7−Dinitrofluoranthene 105735−71−5 August 26, 19973,9−Dinitrofluoranthene 22506−53−2 August 26, 19971,3−Dinitropyrene 75321−20−9 November 2, 20121,6−Dinitropyrene 42397−64−8 October 1, 19901,8−Dinitropyrene 42397−65−9 October 1, 1990Dinitrotoluene mixture, 2,4−/2,6− — May 1, 19962,4−Dinitrotoluene 121−14−2 July 1, 19882,6−Dinitrotoluene 606−20−2 July 1, 1995Di−n−propyl isocinchomeronate (MGK Repellent 326) 136−45−8 May 1, 19961,4−Dioxane 123−91−1 January 1, 1988Diphenylhydantoin (Phenytoin) 57−41−0 January 1, 1988Diphenylhydantoin (Phenytoin), sodium salt 630−93−3 January 1, 1988Direct Black 38 (technical grade) 1937−37−7 January 1, 1988Direct Blue 6 (technical grade) 2602−46−2 January 1, 1988Direct Brown 95 (technical grade) 16071−86−6 October 1, 1988Disperse Blue 1 2475−45−8 October 1, 1990Diuron 330−54−1 May 31, 2002Doxorubicin hydrochloride (Adriamycin) 25316−40−9 July 1, 1987

Emissions from combustion of coal — August 7, 2013Emissions from high−temperature unrefined rapeseed oil — January 3, 2014Epichlorohydrin 106−89−8 October 1, 1987Epoxiconazole 135319−73−2 April 15, 2011Erionite 12510−42−8/ October 1, 1988

66733−21−9

Page 36: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

826

Chemical CAS Number DateEstradiol 17B 50−28−2 January 1, 1988Estragole 140−67−0 October 29, 1999Estrogens, steroidal — August 19, 2005Estrogen−progestogen (combined) used as menopausal therapy — November 4, 2011Estrone 53−16−7 January 1, 1988Estropipate 7280−37−7 August 26, 1997Ethanol in alcoholic beverages — April 29, 2011Ethinylestradiol 57−63−6 January 1, 1988Ethoprop 13194−48−4 February 27, 2001Ethyl acrylate 140−88−5 July 1, 1989Ethylbenzene 100−41−4 June 11, 2004Ethyl methanesulfonate 62−50−0 January 1, 1988Ethyl−4,4’−dichlorobenzilate 510−15−6 January 1, 1990Ethylene dibromide 106−93−4 July 1, 1987Ethylene dichloride (1,2−Dichloroethane) 107−06−2 October 1, 1987Ethylene oxide 75−21−8 July 1, 1987Ethylene thiourea 96−45−7 January 1, 1988Ethyleneimine (Aziridine) 151−56−4 January 1, 1988Etoposide 33419−42−0 November 4, 2011Etoposide in combination with cisplatin and bleomycin — November 4, 2011

Fenoxycarb 72490−01−8 June 2, 2000Folpet 133−07−3 January 1, 1989Formaldehyde (gas) 50−00−0 January 1, 19882−(2−Formylhydrazino)−4−(5−nitro−2−furyl)thiazole 3570−75−0 January 1, 1988FumonisinB1 116355−83−0 November 14, 2003Furan 110−00−9 October 1, 1993Furazolidone 67−45−8 January 1, 1990Furfuryl alcohol 98−00−0 September 30, 2016Furmecyclox 60568−05−0 January 1, 1990Fusarin C 79748−81−5 July 1, 1995

Gallium arsenide 1303−00−0 August 1, 2008Ganciclovir 82410−32−0 August 26, 1997Gasoline engine exhaust (condensates/extracts) — October 1, 1990Gemfibrozil 25812−30−0 December 22, 2000Glass wool fibers (inhalable and biopersistent) — July 1, 1990Glu−P−1 (2−Amino−6−methyldipyrido[1,2−

a:3’,2’−d]imidazole) 67730−11−4 January 1, 1990Glu−P−2 (2−Aminodipyrido[1,2−a: 3’,2’−d]imidazole) 67730−10−3 January 1, 1990Glycidaldehyde 765−34−4 January 1, 1988Glycidol 556−52−5 July 1, 1990Glyphosate 1071−83−6 July 7, 2017Goldenseal root powder December 4, 2015Griseofulvin 126−07−8 January 1, 1990Gyromitrin (Acetaldehyde methylformylhydrazone) 16568−02−8 January 1, 1988

HC Blue 1 2784−94−3 July 1, 1989Heptachlor 76−44−8 July 1, 1988Heptachlor epoxide 1024−57−3 July 1, 1988Herbal remedies containing plant species of the genus Aristolochia — July 9, 2004Hexachlorobenzene 118−74−1 October 1, 1987Hexachlorobutadiene 87−68−3 May 3, 2011Hexachlorocyclohexane (technical grade) — October 1, 1987Hexachlorodibenzodioxin 34465−46−8 April 1, 1988Hexachloroethane 67−72−1 July 1, 1990

Page 37: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

827

Chemical CAS Number Date2,4−Hexadienal (89% trans, trans isomer; 11% cis, trans isomer) — March 4, 2005Hexamethylphosphoramide 680−31−9 January 1, 1988Hydrazine 302−01−2 January 1, 1988Hydrazine sulfate 10034−93−2 January 1, 1988Hydrazobenzene (1,2−Diphenylhydrazine) 122−66−7 January 1, 19881−Hydroxyanthraquinone 129−43−1 May 27, 2005

Imazalil 35554−44−0 May 20, 2011Indeno [1,2,3−cd]pyrene 193−39−5 January 1, 1988Indium phosphide 22398−80−7 February 27, 2001IQ (2−Amino−3−methylimidazo[4,5−f]quinoline) 76180−96−6 April 1, 1990Iprodione 36734−19−7 May 1, 1996Iprovalicarb 140923−17−7 June 1, 2007

140923−25−7Iron dextran complex 9004−66−4 January 1, 1988Isobutyl nitrite 542−56−3 May 1, 1996Isoprene 78−79−5 May 1, 1996Isopyrazam 881686−58−1 July 24, 2012Isosafrole Delisted December 8, 2006 120−58−1 October 1, 1989Isoxaflutole 141112−29−0 December 22, 2000

Kresoxim−methyl 143390−89−0 February 3, 2012

Lactofen 77501−63−4 January 1, 1989Lasiocarpine 303−34−4 April 1, 1988Lead acetate 301−04−2 January 1, 1988Lead and lead compounds — October 1, 1992Lead phosphate 7446−27−7 April 1, 1988Lead subacetate 1335−32−6 October 1, 1989Leather dust — April 29, 2011Lindane and other hexachlorocyclohexane isomers — October 1, 1989Lynestrenol 52−76−6 February 27, 2001

Malathion 121−75−5 May 20, 2016Malonaldehyde, sodium salt 24382−04−5 May 3, 2011Mancozeb 8018−01−7 January 1, 1990Maneb 12427−38−2 January 1, 1990Marijuana smoke — June 19, 2009Me−A−alpha−C (2−Amino−3−methyl−9H−pyrido[2,3−b]indole) 68006−83−7 January 1, 1990Medroxyprogesterone acetate 71−58−9 January 1, 1990Megestrol acetate 595−33−5 March 28, 2014MeIQ(2−Amino−3,4−dimethylimidazo[4,5−f]quinoline) 77094−11−2 October 1, 1994MeIQx(2−Amino−3,8−dimethylimidazo[4,5−f]quinoxaline) 77500−04−0 October 1, 1994Melphalan 148−82−3 February 27, 1987Mepanipyrin 110235−47−7 July 1, 20082−Mercaptobenzothiazole 149−30−4 October 27, 2017Merphalan 531−76−0 April 1, 1988Mestranol 72−33−3 April 1, 1988Metam potassium 137−41−7 December 31, 2010Metham sodium 137−42−8 November 6, 19988−Methoxypsoralen with ultraviolet A therapy 298−81−7 February 27, 19875−Methoxypsoralen with ultraviolet A therapy 484−20−8 October 1, 19882−Methylaziridine (Propyleneimine) 75−55−8 January 1, 1988Methylazoxymethanol 590−96−5 April 1, 1988Methylazoxymethanol acetate 592−62−1 April 1, 1988Methyl carbamate 598−55−0 May 15, 1998

Page 38: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

828

Chemical CAS Number Date3−Methylcholanthrene 56−49−5 January 1, 19905−Methylchrysene 3697−24−3 April 1, 19884,4’−Methylene bis(2−chloroaniline) 101−14−4 July 1, 19874,4’−Methylene bis(N,N−dimethyl)benzenamine 101−61−1 October 1, 19894,4’−Methylene bis(2−methylaniline) 838−88−0 April 1, 19884,4’−Methylenedianiline 101−77−9 January 1, 19884,4’−Methylenedianiline dihydrochloride 13552−44−8 January 1, 1988Methyleugenol 93−15−2 November 16, 2001Methylhydrazine and its salts — July 1, 19922−Methylimidazole 693−98−1 June 22, 20124−Methylimidazole 822−36−6 January 7, 2011Methyl iodide 74−88−4 April 1, 1988Methyl isobutyl ketone 108−10−1 November 4, 2011Methylmercury compounds — May 1, 1996Methyl methanesulfonate 66−27−3 April 1, 19882−Methyl−1−nitroanthraquinone (of uncertain purity) 129−15−7 April 1, 1988N−Methyl−N’−nitro−N−nitrosoguanidine 70−25−7 April 1, 1988N−Methylolacrylamide 924−42−5 July 1, 1990a−Methyl styrene (alpha−Methylstyrene) 98−83−9 November 2, 2012Methylthiouracil 56−04−2 October 1, 1989Metiram 9006−42−2 January 1, 1990Metronidazole 443−48−1 January 1, 1988Michler’s ketone 90−94−8 January 1, 1988Mirex 2385−85−5 January 1, 1988Mitomycin C 50−07−7 April 1, 1988Mitoxantrone hydrochloride 70476−82−3 January 23, 2015MON 4660 (dichloroacetyl−1−oxa−4−azaspiro(4,5)−decane) 71526−07−3 March 22, 2011MON 13900 (furilazole) 121776−33−8 March 22, 20113−Monochloropropane−1,2−diol (3−MCPD) 96−24−2 October 8, 2010Monocrotaline 315−22−0 April 1, 1988MOPP (vincristine−prednisone−nitrogen mustard−

procarbazine mixture 113803−47−7 November 4, 20115−(Morpholinomethyl)−3−[(5−nitro−furfurylidene)−amino]−2−

oxazolidinone 139−91−3 April 1, 1988Mustard Gas 505−60−2 February 27, 1987MX (3−chloro−4−(dichloromethyl)−5−hydroxy−2(5H)−furanone) 77439−76−0 December 22, 2000beta−Myrcene 123−35−3 March 27, 2015

Nafenopin 3771−19−5 April 1, 1988Nalidixic acid 389−08−2 May 15, 1998Naphthalene 91−20−3 April 19, 20021−Naphthylamine 134−32−7 October 1, 19892−Naphthylamine 91−59−8 February 27, 1987Nickel (Metallic) 7440−02−0 October 1, 1989Nickel acetate 373−02−4 October 1, 1989Nickel carbonate 3333−67−3 October 1, 1989Nickel carbonyl 13463−39−3 October 1, 1987Nickel compounds — May 7, 2004Nickel hydroxide 12054−48−7; October 1, 1989

12125−56−3Nickelocene 1271−28−9 October 1, 1989Nickel oxide 1313−99−1 October 1, 1989Nickel refinery dust from the pyrometallurgical process — October 1, 1987

Page 39: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

829

Chemical CAS Number DateNickel subsulfide 12035−72−2 October 1, 1987Niridazole 61−57−4 April 1, 1988Nitrapyrin 1929−82−4 October 5, 2005Nitrilotriacetic acid 139−13−9 January 1, 1988Nitrilotriacetic acid, trisodium salt monohydrate 18662−53−8 April 1, 19895−Nitroacenaphthene 602−87−9 April 1, 19885−Nitro−o−anisidine Delisted December 8, 2006 99−59−2 October 1, 1989o−Nitroanisole 91−23−6 October 1, 1992Nitrobenzene 98−95−3 August 26, 19974−Nitrobiphenyl 92−93−3 April 1, 19886−Nitrochrysene 7496−02−8 October 1, 1990Nitrofen (technical grade) 1836−75−5 January 1, 19882−Nitrofluorene 607−57−8 October 1, 1990Nitrofurazone 59−87−0 January 1, 19901−[(5−Nitrofurfurylidene)−amino]−2−imidazolidinone 555−84−0 April 1, 1988N−[4−(5−Nitro−2−furyl)−2−thiazolyl]acetamide 531−82−8 April 1, 1988Nitrogen mustard (Mechlorethamine) 51−75−2 January 1, 1988Nitrogen mustard hydrochloride (Mechlorethamine hydrochloride) 55−86−7 April 1, 1988Nitrogen mustard N−oxide 126−85−2 April 1, 1988Nitrogen mustard N−oxide hydrochloride 302−70−5 April 1, 1988Nitromethane 75−52−5 May 1, 19972−Nitropropane 79−46−9 January 1, 19881−Nitropyrene 5522−43−0 October 1, 19904−Nitropyrene 57835−92−4 October 1, 1990N−Nitrosodi−n−butylamine 924−16−3 October 1, 1987N−Nitrosodiethanolamine 1116−54−7 January 1, 1988N−Nitrosodiethylamine 55−18−5 October 1, 1987N−Nitrosodimethylamine 62−75−9 October 1, 1987p−Nitrosodiphenylamine 156−10−5 January 1, 1988N−Nitrosodiphenylamine 86−30−6 April 1, 1988N−Nitrosodi−n−propylamine 621−64−7 January 1, 1988N−Nitroso−N−ethylurea 759−73−9 October 1, 19873−(N−Nitrosomethylamino)propionitrile 60153−49−3 April 1, 19904−(N−Nitrosomethylamino)−1−(3−pyridyl)1−butanone 64091−91−4 April 1, 1990N−Nitrosomethyl−n−butylamine 7068−83−9 December 26, 2014N−Nitrosomethyl−n−decylamine 75881−22−0 December 26, 2014N−Nitrosomethyl−n−dodecylamine 55090−44−3 December 26, 2014N−Nitrosomethylethylamine 10595−95−6 October 1, 1989N−Nitrosomethyl−n−heptylamine 16338−99−1 December 26, 2014N−Nitrosomethyl−n−hexylamine 28538−70−7 December 26, 2014N−Nitrosomethyl−n−nonylamine 75881−19−5 December 26, 2014N−Nitrosomethyl−n−octylamine 34423−54−6 December 26, 2014N−Nitrosomethyl−n−pentylamine 13256−07−0 December 26, 2014N−Nitrosomethyl−n−propylamine 924−46−9 December 26, 2014N−Nitrosomethyl−n−tetradecylamine 75881−20−8 December 26, 2014N−Nitrosomethyl−n−undecylamine 68107−26−6 December 26, 2014N−Nitroso−N−methylurea 684−93−5 October 1, 1987N−Nitroso−N−methylurethane 615−53−2 April 1, 1988N−Nitrosomethylvinylamine 4549−40−0 January 1, 1988N−Nitrosomorpholine 59−89−2 January 1, 1988N−Nitrosonornicotine 16543−55−8 January 1, 1988N−Nitrosopiperidine 100−75−4 January 1, 1988N−Nitrosopyrrolidine 930−55−2 October 1, 1987

Page 40: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

830

Chemical CAS Number DateN−Nitrososarcosine 13256−22−9 January 1, 1988o−Nitrotoluene 88−72−2 May 15, 1998Norethisterone (Norethindrone) 68−22−4 October 1, 1989Norethynodrel 68−23−5 February 27, 2001

Ochratoxin A 303−47−9 July 1, 1990Oil Orange SS 2646−17−5 April 1, 1988Oral contraceptives, combined — October 1, 1989Oral contraceptives, sequential — October 1, 1989Oryzalin 19044−88−3 September 12, 2008Oxadiazon 19666−30−9 July 1, 1991Oxazepam 604−75−1 October 1, 1994Oxymetholone 434−07−1 January 1, 1988Oxythioquinox (Chinomethionat) 2439−01−2 August 20, 1999

Palygorskite fibers (> 5μm in length) 12174−11−7 December 28, 1999Panfuran S 794−93−4 January 1, 1988Parathion 56−38−2 May 20, 2016Pentachlorophenol 87−86−5 January 1, 1990Pentabromodiphenyl ether mixture [DE−71 (technical grade)] — July 7, 2017Pentachlorophenol and by−products of its synthesis (complex mixture) — October 21, 2016Pentosan polysulfate sodium — April 18, 2014Phenacetin 62−44−2 October 1, 1989Phenazopyridine 94−78−0 January 1, 1988Phenazopyridine hydrochloride 136−40−3 January 1, 1988Phenesterin 3546−10−9 July 1, 1989Phenobarbital 50−06−6 January 1, 1990Phenolphthalein 77−09−8 May 15, 1998Phenoxybenzamine 59−96−1 April 1, 1988Phenoxybenzamine hydrochloride 63−92−3 April 1, 1988o−Phenylenediamine and its salts 95−54−5 May 15, 1998Phenyl glycidyl ether 122−60−1 October 1, 1990Phenylhydrazine and its salts — July 1, 1992o−Phenylphenate, sodium 132−27−4 January 1, 1990o−Phenylphenol 90−43−7 August 4, 2000PhiP(2−Amino−1−methyl−6−phenylimidazol[4,5−b]pyridine) 105650−23−5 October 1, 1994Pioglitazone 111025−46−8 April 18, 2014Pirimicarb 23103−98−2 July 2, 2008Polybrominated biphenyls — January 1, 1988Polychlorinated biphenyls — October 1, 1989Polychlorinated biphenyls (containing 60 or more percent chlorine by

molecular weight) — January 1, 1988Polychlorinated dibenzo−p−dioxins — October 1, 1992Polychlorinated dibenzofurans — October 1, 1992Polygeenan 53973−98−1 January 1, 1988Ponceau MX 3761−53−3 April 1, 1988Ponceau 3R 3564−09−8 April 1, 1988Potassium bromate 7758−01−2 January 1, 1990Primidone 125−33−7 August 20, 1999Procarbazine 671−16−9 January 1, 1988Procarbazine hydrochloride 366−70−1 January 1, 1988Procymidone 32809−16−8 October 1, 1994Progesterone 57−83−0 January 1, 1988Pronamide 23950−58−5 May 1, 1996Propachlor 1918−16−7 February 27, 2001

Page 41: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

831

Chemical CAS Number Dated1,3−Propane sultone 1120−71−4 January 1, 1988Propargite 2312−35−8 October 1, 1994beta−Propiolactone 57−57−8 January 1, 1988Propoxur 114−26−1 August 11, 2006Propylene glycol mono−t−butyl ether 57018−52−7 June 11, 2004Propylene oxide 75−56−9 October 1, 1988Propylthiouracil 51−52−5 January 1, 1988Pulegone 89−82−7 April 18, 2014Pymetrozine 123312−89−0 March 22, 2011Pyridine 110−86−1 May 17, 2002

Quinoline and its strong acid salts — October 24, 1997

Radionuclides — July 1, 1989Reserpine 50−55−5 October 1, 1989Residual (heavy) fuel oils — October 1, 1990Resmethrin 10453−86−8 July 1, 2008Riddelliine 23246−96−0 December 3, 2004

Saccharin Delisted April 6, 2001 81−07−2 October 1, 1989Saccharin, sodium Delisted January 17, 2003 128−44−9 January 1, 1988Safrole 94−59−7 January 1, 1988Salted fish, Chinese−style — April 29, 2011Sedaxane 874967−67−6 July 1, 2016Selenium sulfide 7446−34−6 October 1, 1989Shale−oils 68308−34−9 April 1, 1990Silica, crystalline (airborne particles of respirable size) — October 1, 1988Soots, tars, and mineral oils (untreated and mildly treated oils

and used engine oils) — February 27, 1987Spirodiclofen 148477−71−8 October 8, 2010Spironolactone 52−01−7 May 1, 1997Stanozolol 10418−03−8 May 1, 1997Sterigmatocystin 10048−13−2 April 1, 1988Streptozotocin (streptozocin) 18883−66−4 January 1, 1988Strong inorganic acid mists containing sulfuric acid — March 14, 2003Styrene 100−42−5 April 22, 2016Styrene oxide 96−09−3 October 1, 1988Sulfallate 95−06−7 January 1, 1988Sulfasalazine (Salicylazosulfapyridine) 599−79−1 May 15, 1998

Talc containing asbestiform fibers — April 1, 1990Tamoxifen and its salts 10540−29−1 September 1, 1996Teriparatide 52232−67−4 August 14, 2015Terrazole 2593−15−9 October 1, 1994Testosterone and its esters 58−22−0 April 1, 1988Tetrabromobisphenol A 79−94−7 October 27, 20173,3’,4,4’−Tetrachloroazobenzene 14047−09−7 July 24, 20122,3,7,8−Tetrachlorodibenzo−para−dioxin (TCDD) 1746−01−6 January 1, 19881,1,1,2−Tetrachloroethane 630−20−6 September 13, 20131,1,2,2−Tetrachloroethane 79−34−5 July 1, 1990Tetrachloroethylene (Perchloroethylene) 127−18−4 April 1, 1988p−a,a,a−Tetrachlorotoluene 5216−25−1 January 1, 1990Tetrachlorvinphos 22248−79−9 May 20, 2016Tetrafluoroethylene 116−14−3 May 1, 1997Tetranitromethane 509−14−8 July 1, 1990Thioacetamide 62−55−5 January 1, 19884,4’−Thiodianiline 139−65−1 April 1, 1988

Page 42: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

832

Chemical CAS Number DateThiodicarb 59669−26−0 August 20, 1999Thiouracil 141−90−2 June 11, 2004Thiourea 62−56−6 January 1, 1988Thorium dioxide 1314−20−1 February 27, 1987Titanium dioxide (airborne, unbound particles of respirable size) — September 2, 2011Tobacco, oral use of smokeless products — April 1, 1988Tobacco smoke — April 1, 1988Toluene diisocyanate 26471−62−5 October 1, 1989ortho−Toluidine 95−53−4 January 1, 1988ortho−Toluidine hydrochloride 636−21−5 January 1, 1988para Toluidine Delisted October 29, 1999 106−49−0 January 1, 1990Toxaphene (Polychlorinated camphenes) 8001−35−2 January 1, 1988Toxins derived from Fusarium moniliforme

(Fusarium verticillioides) — August 7, 2009Treosulfan 299−75−2 February 27, 1987Triamterene 396−01−0 April 18, 2014S,S,S−Tributyl phosphorotrithioate (Tribufos, DEF) 78−48−8 February 25, 2011Trichlormethine (Trimustine hydrochloride) 817−09−4 January 1, 1992Trichloroacetic acid 76−03−9 September 13, 2013Trichloroethylene 79−01−6 April 1, 19882,4,6−Trichlorophenol 88−06−2 January 1, 19881,2,3−Trichloropropane 96−18−4 October 1, 19922,4,5−Trimethylaniline and its strong acid salts — October 24, 1997Trimethyl phosphate 512−56−1 May 1, 1996TRIM® VX — May 25, 20182,4,6−Trinitrotoluene (TNT) 118−96−7 December 19, 2008Triphenyltin hydroxide 76−87−9 July 1, 1992Tris(aziridinyl)−para−benzoquinone (Triaziquone) 68−76−8 October 1, 1989

Delisted December 8, 2006Tris(1−aziridinyl)phosphine sulfide (Thiotepa) 52−24−4 January 1, 1988Tris(2−chloroethyl) phosphate 115−96−8 April 1, 1992Tris(2,3−dibromopropyl)phosphate 126−72−7 January 1, 1988Tris(1,3−dichloro−2−propyl) phosphate (TDCPP) 13674−87−8 October 28, 2011Trp−P−1 (Tryptophan−P−1) 62450−06−0 April 1, 1988Trp−P−2 (Tryptophan−P−2) 62450−07−1 April 1, 1988Trypan blue (commercial grade) 72−57−1 October 1, 1989

Unleaded gasoline (wholly vaporized) — April 1, 1988Uracil mustard 66−75−1 April 1, 1988Urethane (Ethyl carbamate) 51−79−6 January 1, 1988

Vanadium pentoxide (orthorhombic crystalline form) 1314−62−1 February 11, 2005Vinclozolin 50471−44−8 August 20, 1999Vinyl bromide 593−60−2 October 1, 1988Vinyl chloride 75−01−4 February 27, 19874−Vinylcyclohexene 100−40−3 May 1, 19964−Vinyl−1−cyclohexene diepoxide (Vinyl cyclohexene dioxide) 106−87−6 July 1, 1990Vinyl fluoride 75−02−5 May 1, 1997Vinylidene chloride (1,1−Dichloroethylene) 75−35−4 December 29, 2017Vinyl trichloride (1,1,2−Trichloroethane) 79−00−5 October 1, 1990

Wood dust — December 18, 2009

2,6−Xylidine (2,6−Dimethylaniline) 87−62−7 January 1, 1991

Page 43: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

833

Chemical CAS Number DateZalcitabine 7481−89−2 August 7, 2009Zidovudine (AZT) 30516−87−1 December 18, 2009Zileuton 111406−87−2 December 22, 2000Zineb Delisted October 29, 1999 12122−67−7 January 1, 1990

CHEMICALS KNOWN TO THE STATE TO CAUSE REPRODUCTIVE TOXICITY

Type ofChemical Reproductive Toxicity CAS No. Date ListedAbiraterone acetate developmental, female, male 154229−18−2 April 8, 2016Acetazolamide developmental 59−66−5 August 20, 1999Acetohydroxamic acid developmental 546−88−3 April 1, 1990Acrylamide developmental, male 79−06−1 February 25, 2011Actinomycin D developmental 50−76−0 October 1, 1992All−trans retinoic acid developmental 302−79−4 January 1, 1989Alprazolam developmental 28981−97−7 July 1, 1990Altretamine developmental, male 645−05−6 August 20, 1999Amantadine hydrochloride developmental 665−66−7 February 27, 2001Amikacin sulfate developmental 39831−55−5 July 1, 1990Aminoglutethimide developmental 125−84−8 July 1, 1990tert−Amyl methyl ether developmental 994−05−8 December 18, 2009

Delisted December 13, 2013Aminoglycosides developmental — October 1, 1992Aminopterin developmental, female 54−62−6 July 1, 1987Amiodarone hydrochloride developmental, female, male 19774−82−4 August 26, 1997Amitraz developmental 33089−61−1 March 30, 1999Amoxapine developmental 14028−44−5 May 15, 1998Anabolic steroids female, male — April 1, 1990Angiotensin converting enzyme (ACE)

inhibitors developmental — October 1, 1992Anisindione developmental 117−37−3 October 1, 1992Arsenic (inorganic oxides) developmental — May 1, 1997Aspirin (NOTE: It is especially important developmental, female 50−78−2 July 1, 1990

not to use aspirin during the last threemonths of pregnancy, unless specificallydirected to do so by a physician becauseit may cause problems in the unborn child orcomplications during delivery.)

Atenolol developmental 29122−68−7 August 26, 1997Atrazine developmental, female 1912−24−9 July 15, 2016Auranofin developmental 34031−32−8 January 29, 1999Avermectin B1 (Abamectin) developmental 71751−41−2 December 3, 2010Azathioprine developmental 446−86−6 September 1, 1996

Barbiturates developmental — October 1, 1992Beclomethasone dipropionate developmental 5534−09−8 May 15, 1998Benomyl developmental, male 17804−35−2 July 1, 1991Benzene developmental, male 71−43−2 December 26, 1997Benzodiazepines developmental — October 1, 1992Benzphetamine hydrochloride developmental 5411−22−3 April 1, 1990Bischloroethyl nitrosourea developmental 154−93−8 July 1, 1990

(BCNU) (Carmustine)Bisphenol A (BPA) female 80−05−7 May 11, 2015

Page 44: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

834

Type ofChemical Reproductive Toxicity CAS No. Date ListedBisphenol A (BPA) developmental 80−05−7 April 11, 2013 Delisted April 19, 2013Bromacil lithium salt developmental 53404−19−6 May 18, 1999

male January 17, 20031−Bromopropane developmental, female, male 106−94−5 December 7, 20042−Bromopropane female, male 75−26−3 May 31, 2005Bromoxynil developmental 1689−84−5 October 1, 1990Bromoxynil octanoate developmental 1689−99−2 May 18, 1999Butabarbital sodium developmental 143−81−7 October 1, 19921,3−Butadiene developmental, female, male 106−99−0 April 16, 20041,4−Butanediol dimethane−sulfonate developmental 55−98−1 January 1, 1989

(Busulfan)Butyl benzyl phthalate (BBP) developmental 85−68−7 December 2, 2005n−Butyl glycidyl ether male 2426−08−6 August 7, 2009

Delisted April 4, 2014

Cadmium developmental, male — May 1, 1997Carbamazepine developmental 298−46−4 January 29, 1999Carbaryl developmental, female, male 63−25.2 August 7, 2009Carbon disulfide developmental, female, male 75−15−0 July 1, 1989Carbon monoxide developmental 630−08−0 July 1, 1989Carboplatin developmental 41575−94−4 July 1, 1990Chenodiol developmental 474−25−9 April 1, 1990Chlorambucil developmental 305−03−3 January 1, 1989Chlorcyclizine hydrochloride developmental 1620−21−9 July 1, 1987Chlordecone (Kepone) developmental 143−50−0 January 1, 1989Chlordiazepoxide developmental 58−25−3 January 1, 1992Chlordiazepoxide hydrochloride developmental 438−41−5 January 1, 19921−(2−Chloroethyl)−3−cyclohexyl−1− developmental 13010−47−4 July 1, 1990

nitrosourea (CCNU) (Lomustine)Chloroform developmental 67−66−3 August 7, 20092−Chloropropionic acid male 598−78−7 August 7, 2009Chlorpyrifos developmental 2921−88−2 December 15, 2017Chlorsulfuron developmental, female, male 64902−72−3 May 14, 1999

Delisted June 6, 2014Chromium (hexavalent compounds) developmental, female, male — December 19, 2008Cidofovir developmental, female, male 113852−37−2 January 29, 1999Cladribine developmental 4291−63−8 September 1, 1996Clarithromycin developmental 81103−11−9 May 1, 1997Clobetasol propionate developmental, female 25122−46−7 May 15, 1998Clomiphene citrate developmental 50−41−9 April 1, 1990Clorazepate dipotassium developmental 57109−90−7 October 1, 1992Cocalne developmental, female 50−36−2 July 1, 1989Codeine phosphate developmental 52−28−8 May 15, 1998Colchicine developmental, male 64−86−8 October 1, 1992Conjugated estrogens developmental — April 1, 1990Cyanazine developmental 21725−46−2 April 1, 1990Cycloate developmental 1134−23−2 March 19, 1999Cyclohexanol male 108−93−0 November 6, 1998

Delisted January 25, 2002Cycloheximide developmental 66−81−9 January 1, 1989Cyclophosphamide (anhydrous) developmental, female, male 50−18−0 January 1, 1989

Page 45: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

835

Type ofChemical Reproductive Toxicity CAS No. Date ListedCyclophosphamide (hydrated) developmental, female, male 6055−19−2 January 1, 1989Cyhexatin developmental 13121−70−5 January 1, 1989Cytarabine developmental 147−94−4 January 1, 1989

Dacarbazine developmental 4342−03−4 January 29, 1999Danazol developmental 17230−88−5 April 1, 1990Daunorubicin hydrochloride developmental 23541−50−6 July 1, 19902,4−D butyric acid developmental, male 94−82−6 June 18, 1999o,p’ −DDT developmental, female, male 789−02−6 May 15, 1998p,p’ −DDT developmental, female, male 50−29−3 May 15, 1998Demeclocycline hydrochloride developmental 64−73−3 January 1, 1992

(internal use)Des−ethyl atrazine (DEA) developmental, female 6190−65−4 July 15, 2016Des−isopropyl atrazine (DIA) developmental, female 1007−28−9 July 15, 20162,4−Diamino−6−chloro−s−

triazine (DACT) developmental, female 3397−62−4 July 15, 2016Diazepam developmental 439−14−5 January 1, 1992Diazoxide developmental 364−98−7 February 27, 20011,2−Dibromo−3−chloropropane (DBCP) male 96−12−8 February 27, 1987Di−n−butyl phthalate (DBP) developmental, female, male 84−74−2 December 2, 2005Dichloroacetic acid developmental, male 79−43−6 August 7, 20091,1−Dichloro−2,2−bis(p−chlorophenyl) developmental, male 72−55−9 March 30, 2010

ethylene (DDE)Dichlorophene developmental 97−23−4 April 27, 1999Dichlorphenamide developmental 120−97−8 February 27, 2001Diclofop methyl developmental 51338−27−3 March 5, 1999Dicumarol developmental 66−76−2 October 1, 1992Di(2−ethylhexyl)phthalate (DEHP) developmental, male 117−81−7 October 24, 2003Diethylstilbestrol (DES) developmental 56−53−1 July 1, 1987Diflunisal developmental, female 22494−42−4 January 29, 1999Diglycidyl ether male 2238−07−5 August 7, 2009

Delisted April 4, 2014Di−n−hexyl phthalate (DnHP) female, male 84−75−3 December 2, 2005Dihydroergotamine mesylate developmental 6190−39−2 May 1, 1997Di−isodecyl phthalate (DIDP) developmental 68515−49−1/ April 20, 2007

26761−40−0Diltiazem hydrochloride developmental 33286−22−5 February 27, 2001N,N−Dimethylacetamide developmental, male 127−19−5 May 21, 2010m−Dinitrobenzene male 99−65−0 July 1, 1990o−Dinitrobenzene male 528−29−0 July 1, 1990p−Dinitrobenzene male 100−25−4 July 1, 19902,4−Dinitrotoluene male 121−14−2 August 20, 19992,6−Dinitrotoluene male 606−20−2 August 20, 1999Dinitrotoluene (technical grade) female, male — August 20, 1999Dinocap developmental 39300−45−3 April 1, 1990Dinoseb developmental, male 88−85−7 January 1, 1989Diphenylhydantoin (Phenytoin) developmental 57−41−0 July 1, 1987Disodium cyanodithioimidocarbonate developmental 138−93−2 March 30, 1999Doxorubicin hydrochloride developmental, male 25316−40−9 January 29, 1999

(Adriamycin)Doxycycline (internal use) developmental 564−25−0 July 1, 1990Doxycycline calcium (internal use) developmental 94088−85−4 January 1, 1992Doxycycline hyclate (internal use) developmental 24390−14−5 October 1, 1991

Page 46: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

836

Type ofChemical Reproductive Toxicity CAS No. Date ListedDoxycycline monohydrate developmental 17086−28−1 October 1, 1991

(internal use)2,4 DP (dichloroprop) developmental 120−36−5 April 27, 1999

Delisted January 25, 2002

Endrin developmental 72−20−8 May 15, 1998Environmental tobacco smoke (ETS) developmental — June 9, 2006Epichlorohydrin male 106−89−8 September 1, 1996Ergotamine tartrate developmental 379−79−3 April 1, 1990Estropipate developmental 7280−37−7 August 26, 1997Ethionamide developmental 536−33−4 August 26, 1997Ethyl alcohol in alcoholic beverages developmental — October 1, 1987Ethyl−tert−butyl ether male 637−92−3 December 18, 2009

Delisted December 13, 2013Ethyl dipropylthiocarbamate developmental 759−94−4 April 27, 1999Ethylene dibromide developmental, male 106−93−4 May 15, 1998Ethylene glycol (ingested) developmental 107−21−1 June 19, 2015Ethylene glycol monoethyl ether developmental, male 110−80−5 January 1, 1989Ethylene glycol monomethyl ether developmental, male 109−86−4 January 1, 1989Ethylene glycol monoethyl ether acetate developmental, male 111−15−9 January 1, 1993Ethylene glycol monomethyl ether acetate developmental, male 110−49−6 January 1, 1993Ethylene oxide female 75−21−8 February 27, 1987

developmental, male August 7, 2009Ethylene thiourea developmental 96−45−7 January 1, 19932−Ethylhexanoic acid developmental 149−57−5 August 7, 2009

Delisted December 13, 2013Etodolac developmental, female 41340−25−4 August 20, 1999Etoposide developmental 33419−42−0 July 1, 1990Etretinate developmental 54350−48−0 July 1, 1987

Fenoxaprop ethyl developmental 66441−23−4 March 26, 1999Filgrastim developmental 121181−53−1 February 27, 2001Fluazifop butyl developmental 69806−50−4 November 6, 1998Flunisolide developmental, female 3385−03−3 May 15, 1998Fluorouracil developmental 51−21−8 January 1, 1989Fluoxymesterone developmental 76−43−7 April 1, 1990Flurazepam hydrochloride developmental 1172−18−5 October 1, 1992Flurbiprofen developmental, female 5104−49−4 August 20, 1999HFlutamide developmental 13311−84−7 July 1, 1990Fluticasone propionate developmental 80474−14−2 May 15, 1998Fluvalinate developmental 69409−94−5 November 6, 1998

Ganciclovir developmental, male 82410−32−0 August 26, 1997Ganciclovir sodium developmental, male 107910−75−8 August 26, 1997Gemfibrozil female, male 25812−30−0 August 20, 1999Goserelin acetate developmental, female, male 65807−02−5 August 26, 1997

Halazepam developmental 23092−17−3 July 1, 1990Halobetasol propionate developmental 66852−54−8 August 20, 1999Haloperidol developmental, female 52−86−8 January 29, 1999Halothane developmental 151−67−7 September 1, 1996Heptachlor developmental 76−44−8 August 20, 1999Hexachlorobenzene developmental 118−74−1 January 1, 1989Hexafluoroacetone developmental, male 684−16−2 August 1, 2008LHexamethylphosphoramide male 680−31−9 October 1, 1994

Page 47: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

837

Type ofChemical Reproductive Toxicity CAS No. Date Listedn−Hexane male 110−54−3 December15, 20172,5−Hexanedione male 110−13−4 December 4, 2015Histrelin acetate developmental — May 15, 1998Hydramethylnon developmental, male 67485−29−4 March 5, 1999Hydrogen cyanide (HCN) male — July 5, 2013

and cyanide salts (CN salts)Hydroxyurea developmental 127−07−1 May 1, 1997Idarubicin hydrochloride developmental, male 57852−57−0 August 20, 1999Ifosfamide developmental 3778−73−2 July 1, 1990Iodine−131 developmental 10043−66−0 January 1, 1989Isotretinoin developmental 4759−48−2 July 1, 1987

Lead developmental, female, male — February 27, 1987Leuprolide acetate developmental, female, male 74381−53−6 August 26, 1997Levodopa developmental 59−92−7 January 29, 1999Levonorgestrel implants female 797−63−7 May 15, 1998Linuron developmental 330−55−2 March 19, 1999Lithium carbonate developmental 554−13−2 January 1, 1991Lithium citrate developmental 919−16−4 January 1, 1991Lorazepam developmental 846−49−1 July 1, 1990Lovastatin developmental 75330−75−5 October 1, 1992

Mebendazole developmental 31431−39−7 August 20, 1999Medroxyprogesterone acetate developmental 71−58−9 April 1, 1990Megestrol acetate developmental 595−33−5 January 1, 1991Melphalan developmental 148−82−3 July 1, 1990Menotropins developmental 9002−68−0 April 1, 1990Meprobamate developmental 57−53−4 January 1, 1992Mercaptopurine developmental 6112−76−1 July 1, 1990Mercury and mercury compounds developmental — July 1, 1990Methacycline hydrochloride developmental 3963−95−9 January 1, 1991Metham sodium developmental 137−42−8 May 15, 1998Methanol developmental 67−56−1 March 16, 2012Methazole developmental 20354−26−1 December 1, 1999Methimazole developmental 60−56−0 July 1, 1990Methotrexate developmental 59−05−2 January 1, 1989Methotrexate sodium developmental 15475−56−6 April 1, 1990Methyl bromide as a structural fumigant developmental 74−83−9 January 1, 1993Methyln−n−butyl ketone developmental 591−78−6 December 4, 2015

male August 7, 2009Methyl chloride developmental 74−87−3 March 10, 2000

male August 7, 2009Methyl isobutyl ketone (MIBK) developmental 108−10−1 March 28, 2014Methyl isocyanate (MIC) developmental, female 624−83−9 November 12, 2010Methyl isopropyl ketone developmental 563−80−4 February 17, 2012

Delisted April 4, 2014Methyl mercury developmental — July 1, 1987N−Methylpyrrolidone developmental 872−50−4 June 15, 2001a−Methyl styrene female 98−83−9 July 29, 2011

Delisted April 4, 2014Methyltestosterone developmental 58−18−4 April 1, 1990Metiram developmental 9006−42−2 March 30, 1999Midazolam hydrochloride developmental 59467−96−8 July 1, 1990

Page 48: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

838

Type ofChemical Reproductive Toxicity CAS No. Date ListedMinocycline hydrochloride developmental 13614−98−7 January 1, 1992

(internal use)Misoprostol developmental 59122−46−2 April 1, 1990Mitoxantrone hydrochloride developmental 70476−82−3 July 1, 1990Molinate developmental, female, male 2212−67−1 December 11, 2009Myclobutanil developmental, male 88671−89−0 April 16, 1999

Nabam developmental 142−59−6 March 30, 1999Nafarelin acetate developmental 86220−42−0 April 1, 1990Neomycin sulfate (internal use) developmental 1405−10−3 October 1, 1992Netilmicin sulfate developmental 56391−57−2 July 1, 1990Nickel carbonyl developmental 13463−39−3 September 1, 1996Nicotine developmental 54−11−5 April 1, 1990Nifedipine developmental, female, male 21829−25−4 January 29, 1999Nimodipine developmental 66085−59−4 April 24, 2001Nitrapyrin developmental 1929−82−4 March 30, 1999Nitrobenzene male 98−95−3 March 30, 2010Nitrofurantoin male 67−20−9 April 1, 1991Nitrogen mustard (Mechlorethamine) developmental 51−75−2 January 1, 1989Nitrogen mustard hydrochloride developmental 55−86−7 July 1, 1990

(Mechlorethamine hydrochloride)Nitrous oxide developmental, female 10024−97−2 August 1, 2008Norethisterone (Norethindrone) developmental 68−22−4 April 1, 1990Norethisterone acetate developmental 51−98−9 October 1, 1991

(Norethindrone acetate)Norethisterone (Norethindrone)/ developmental 68−22−4/ April 1, 1990

Ethinyl estradiol 57−63−6Norethisterone (Norethindrone)/Mestranol developmental 68−22−4/ April 1, 1990

72−33−3Norgestrel developmental 6533−00−2 April 1, 1990

Oxadiazon developmental 19666−30−9 May 15, 1998Oxazepam developmental 604−75−1 October 1, 1992p,p’−Oxybis(benzenesulfonyl hydrazide) developmental 80−51−3 August 7, 2009

Delisted December 13, 2013Oxydemeton methyl female, male 301−12−2 November 6, 1998Oxymetholone developmental 434−07−1 May 1, 1997Oxytetracycline (internal use) developmental 79−57−2 January 1, 1991Oxytetracycline hydrochloride developmental 2058−46−0 October 1, 1991

(internal use)Oxythioquinox (Chinomethionat) developmental 2439−01−2 November 6, 1998

Paclitaxel developmental, female, male 33069−62−4 August 26, 1997Paramethadione developmental 115−67−3 July 1, 1990Penicillamine developmental 52−67−5 January 1, 1991Pentobarbital sodium developmental 57−33−0 July 1, 1990Pentostatin developmental 53910−25−1 September 1, 1996Pertuzumab developmental 380610−27−5 January 27, 2017Phenacemide developmental 63−98−9 July 1, 1990Phenprocoumon developmental 435−97−2 October 1, 1992Phenyl glycidyl ether male 122−60−1 August 7, 2009

Delisted April 4, 2014Phenylphosphine developmental male 638−21−1 August 7, 2009Pimozide developmental, female 2062−78−4 August 20, 1999Pipobroman developmental 54−91−1 July 1, 1990

Page 49: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

839

Type ofChemical Reproductive Toxicity CAS No. Date ListedPlicamycin developmental 18378−89−7 April 1, 1990Polybrominated biphenyls developmental — October 1, 1994Polychlorinated biphenyls developmental — January 1, 1991Potassium dimethyldithiocarbamate developmental 128−03−0 March 30, 1999Pravastatin sodium developmental 81131−70−6 March 3, 2000Prednisolone sodium phosphate developmental 125−02−0 August 20, 1999Procarbazine hydrochloride developmental 366−70−1 July 1, 1990Propargite developmental 2312−35−8 June 15, 1999Propazine developmental, female 139−40−2 July 15, 2016Propylthiouracil developmental 51−52−5 July 1, 1990Pyrimethalmine developmental 58−14−0 January 29, 1999Quazepam developmental 36735−22−5 August 26, 1997Quizalofop−ethyl male 76578−14−8 December 24, 1999Resmethrin developmental 10453−86−8 November 6, 1998Retinol/retinyl esters, when in daily developmental — July 1, 1989

dosages in excess of 10,000 IU, or 3,000retinol equivalents. (NOTE: Retinol/retinyl esters are required and essentialfor maintenance of normal reproductivefunction. The recommended daily levelduring pregnancy is 8,000 IU.)

Ribavirin developmental 36791−04−5 April 1, 1990male 36791−04−5 February 27, 2001

Rifampin developmental, female 13292−46−1 February 27, 2001Secobarbital sodium developmental 309−43−3 October 1, 1992Sermorelin acetate developmental — August 20, 1999Simazine developmental, female 122−34−9 July 15, 2016Sodium dimethyldithiocarbamate developmental 128−04−1 March 30 1999Sodium fluoroacetate male 62−74−8 November 6, 1998Streptomycin sulfate developmental 3810−74−0 January 1, 1991Streptozocin (streptozotocin) developmental, female, male 18883−66−4 August 20, 1999Sulfasalazine (Salicylazosulfapyridine) male 599−79−1 January 29, 1999Sulfur dioxide developmental 7446−09−5 July 29, 2011Sulindac developmental, female 38194−50−2 January 29, 1999

Tamoxifen citrate developmental 54965−24−1 July 1, 1990Temazepam developmental 846−50−4 April 1, 1990Teniposide developmental 29767−20−2 September 1, 1996Terbacil developmental 5902−51−2 May 18, 1999Testosterone cypionate developmental 58−20−8 October 1, 1991Testosterone enanthate developmental 315−37−7 April 1, 19902,3,7,8−Tetrachlorodibenzo−para−dioxin developmental 1746−01−6 April 1, 1991

(TCDD)Tetracycline (internal use) developmental 60−54−8 October 1, 1991Tetracyclines (internal use) developmental — October 1, 1992Tetracycline hydrochloride developmental 64−75−5 January 1, 1991

(internal use)Thalidomide developmental 50−35−1 July 1, 1987Thioguanine developmental 154−42−7 July 1, 1990Thiophanate methyl female, male 23564−05−8 May 18, 1999Tobacco smoke (primary) developmental, female, male — April 1, 1988Tobramycin sulfate developmental 49842−07−1 July 1, 1990Toluene developmental 108−88−3 January 1, 1991

female August 7, 2009

Page 50: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

840

Type ofChemical Reproductive Toxicity CAS No. Date ListedTopiramate developmental 97240−79−4 November 27, 2015Triadimefon developmental, female, male 43121−43−3 March 30, 1999Triazolam developmental 28911−01−5 April 1, 1990Tributyltin methacrylate developmental 2155−70−6 December 1, 1999Trichloroethylene developmental, male 79−01−6 January 31, 2014Trientine hydrochloride developmental 38260−01−4 February 27, 2001Triforine developmental 26644−46−2 June 18, 19991,3,5−Triglycidyl−s−triazinetrione male 2451−62−9 August 7, 2009

Delisted December 13, 2013Trilostane developmental 13647−35−3 April 1, 1990Trimethadione developmental 127−48−0 January 1, 1991Trimetrexate glucuronate developmental 82952−64−5 August 26, 1997Triphenyltin hydroxide developmental 76−87−9 March 18, 2002

Uracil mustard developmental, female, male 66−75−1 January 1, 1999Urethane developmental 51−79−6 October 1, 1994Urofollitropin developmental 97048−13−0 April 1, 1990

Valproate (Valproic acid) developmental 99−66−1 July 1, 1987Vinblastine sulfate developmental 143−67−9 July 1, 1990Vinclozolin developmental 50471−44−8 May 15, 1998Vincristine sulfate developmental 2068−78−2 July 1, 19904−Vinylcyclohexene female, male 100−40−03 August 7, 2009Vinyl cyclohexene dioxide female, male 106−87−6 August 1, 2008

(4−Vinyl−1−cyclohexene diepoxide)Visomodegib developmental, female, male 879085−55−9 January 27, 2017

Warfarin developmental 81−81−2 July 1, 1987

Zileuton developmental, female 111406−87−2 December 22, 2000

Date: May 25, 2018

ACTION REGARDINGUNDERGROUND REGULATIONS

SUSPENSION OF

OFFICE OF ADMINISTRATIVE LAWSUSPENSION OF ACTION REGARDING

UNDERGROUND REGULATIONS

(Pursuant to Title 1, section 280, of theCalifornia Code of Regulations)

DEPARTMENT OF STATE HOSPITALS

On March 5, 2018, the Office of Administrative Law(OAL) received a petition challenging a memorandumissued by the Department of State Hospitals as an al-leged underground regulation. The challenged rule isthe memorandum dated June 22, 2017, with the subject

“Upcoming Restrictions on Juice, Packages, andStamps” and was directed to All DSH−CoalingaPatients.

On May 4, 2018, the Department of State Hospitalscertified to OAL that the challenged memorandum hadbeen rescinded; therefore, pursuant to Title 1, section280 of the California Code of Regulations, OAL mustsuspend all action on this petition.

SUMMARY OF REGULATORYACTIONS

REGULATIONS FILED WITHSECRETARY OF STATE

This Summary of Regulatory Actions lists regula-tions filed with the Secretary of State on the dates indi-cated. Copies of the regulations may be obtained bycontacting the agency or from the Secretary of State,Archives, 1020 O Street, Sacramento, CA 95814, (916)

Page 51: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

841

653−7715. Please have the agency name and the datefiled (see below) when making a request.

File# 2018−0403−04CALIFORNIA GAMBLING CONTROLCOMMISSIONPlaying Book Reference Correction

This change without regulatory effect corrects a num-ber of cross−references within the Commission’s exist-ing rules in title 4 of the California Code of Regulations.

Title 4AMEND: 12204, 12220, 12238, 12560Filed 05/15/2018 Agency Contact: Josh Rosenstein (916) 274−5823

File# 2018−0404−03DEPARTMENT OF CORRECTIONS ANDREHABILITATION Authorized Property for Transgender Inmates

This timely certificate of compliance action by theDepartment of Corrections and Rehabilitation (Depart-ment) amends four sections to allow transgender in-mates and inmates having symptoms of gender dyspho-ria that are housed at designated institutions to have ac-cess to state−issued and authorized personal propertyitems in accordance with their gender identities. TheDepartment is also adopting two new property lists fortransgender inmates and inmates having symptoms ofgender dysphoria for use in designated institutions,which are incorporated by reference.

Title 15AMEND: 3000, 3030, 3190, 3269Filed 05/15/2018Effective 05/15/2018Agency Contact: Rachel Orr (916) 445−2314

File# 2018−0501−05DEPARTMENT OF FISH AND WILDLIFERock Crab Fishery Closure Update

This file and print request amends the commercialrock crab fishery closure to open a portion of the watersbetween the Sonoma/Mendocino County line and theMendocino/Humboldt County line. This action is ex-empt from the Administrative Procedure Act pursuantto Fish and Game Code section 5523(c).

Title 14AMEND: 131Filed 05/16/2018Effective 04/20/2018Agency Contact: Christy Juhasz (707) 576−2887

File# 2018−0502−04DEPARTMENT OF RESOURCES RECYCLINGAND RECOVERYMultiple Covered Electronic Waste Recycling PaymentRates

This emergency rulemaking by the Department ofResource Recycling and Recovery splits the existingCovered Electronic Waste (CEW) recycling paymentrate into separate payment rates for Cathode Ray Tubes(CRTs) and non−CRT CEW and also adds a require-ment recyclers report separately the net costs associatedwith recycling CRT CEW and with recycling non−CRTCEW.

Title 14AMEND: 18660.5, 18660.10, 18660.21, 18660.34Filed 05/09/2018Effective 05/09/2018Agency Contact: Meagan Wilson (916) 341−6077

File# 2018−0328−01DEPARTMENT OF SOCIAL SERVICESPhoto−Listing of Children Awaiting Permanency

This rulemaking action amends three sections relatedto the recruitment of prospective adoptive parents forchildren available for adoption and the requirements forregistration and maintenance of those children in thephoto−listing service of the Department of SocialServices.

Title 22, MPPAMEND: 35015, 35017, 35019Filed 05/09/2018Effective 07/01/2018Agency Contact: Oliver Chu (916) 657−3588

File# 2018−0503−01DEPARTMENT OF TRANSPORTATIONConflict−of−Interest Code

This is a Conflict−of−Interest Code that has been ap-proved by the Fair Political Commission and is beingsubmitted for filing with the Secretary of State andprinting only.

Title 21AMEND: 1575Filed 05/15/2018Effective 06/14/2018Agency Contact: Tracy Worley (916) 227−7401

File# 2018−0502−01FAIR EMPLOYMENT AND HOUSING COUNCILEmergency Regulations Regarding Gender−NeutralFacility Signage

This action by the Fair Employment and HousingCouncil is the second readoption of emergency rule-

Page 52: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

842

making action no. 2017−0803−03E, which clarifiedthat the requirement for gender−neutral signage forsingle−occupancy facilities does not apply to nonwatercarriage disposal facilities in workplaces covered by ti-tle 8, California Code of Regulations, sections 1526,3364, 3457, and 5192.

Title 2AMEND: 11034Filed 05/09/2018Effective 05/15/2018Agency Contact: Brian Sperber (213) 337−4495

File# 2018−0501−07FISH AND GAME COMMISSIONPurple Sea Urchin

This emergency rulemaking by the Fish and GameCommission adopts daily bag limit for purple seaurchin of twenty gallons when taken by skin or SCUBAdiving in state waters off Mendocino and SonomaCounties.

Title 14ADOPT: 29.11Filed 05/10/2018Effective 05/10/2018Agency Contact: David Thesell (916) 654−9903

File# 2018−0409−02MENTAL HEALTH SERVICES OVERSIGHT ANDACCOUNTABILITY COMMISSIONMental Health Services Act Prevention and EarlyIntervention

This action amends Prevention and Early Interven-tion (PEI) Reporting requirements to address variousreporting challenges identified by reporting entities, in-cluding amendments related to timing, content, and ex-emptions.

Title 9AMEND: 3560, 3560.010, 3560.020, 3705, 3726,3735, 3750, 3755Filed 05/14/2018Effective 07/01/2018Agency Contact: Filomena Yeroshek (916)445−8701

File# 2018−0329−03OFFICE OF ENVIRONMENTAL HEALTHHAZARD ASSESSMENTProposition 65 NSRL — Vinylidene Chloride

This action by the Office of Environmental HealthHazard Assessment (Office) adds an exposure level of0.88 micrograms per day of the chemical Vinylidene

chloride to the list of chemicals deemed to pose no sig-nificant risk.

Title 27AMEND: 25705Filed 05/09/2018Effective 07/01/2018Agency Contact: Monet Vela (916) 323−2517

File# 2018−0410−01OFFICE OF STATEWIDE HEALTH PLANNINGAND DEVELOPMENTOSHPD — Patient Data Regulation Forms NumberingUpdate

In this action without regulatory effect, the Office ofStatewide Health Planning and Development amendsregulations regarding patient data reporting require-ments to renumber several forms incorporated by refer-ence, add a cross−reference, and remove an outdatedtelephone number.

Title 22AMEND: 97212, 97240, 97241, 97246, 97249Filed 05/09/2018Agency Contact:

Kimberly Gustafson (916) 326−3939

File# 2018−0403−02RESPIRATORY CARE BOARDFee Increases

In this regular rulemaking, the Respiratory CareBoard is increasing (1) the license renewal fee, (2) thedelinquency fee for licenses renewed not more than twoyears from the date of its expiration, (3) the delinquencyfee for licenses renewed after two years, but not morethan three years, from the date of expiration of the li-cense, and (4) the inactive license fee. All four fees arebeing increased by 10% for licenses expiring on or afterJuly 1, 2018, by approximately 9.1% for licenses expir-ing on or after July 1, 2019, and by 10% for licenses ex-piring on or after July 1, 2020.

Title 16AMEND: 1399.395Filed 05/15/2018Effective 07/01/2018Agency Contact: Christine Molina (916) 999−2230

File# 2018−0502−05SECRETARY OF STATEElectronic Poll Book

This action by the Secretary of State adopts regula-tions for the certfication of electronic poll books.

Page 53: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

843

Title 2ADOPT: 20150, 20151, 20152, 20153, 20154,20155, 20156, 20157, 20158, 20159, 20160, 20161,20162, 20163, 20164, 20165Filed 05/16/2018Effective 05/16/2018Agency Contact:

Rodney Rodriguez (916) 695−1447

File# 2018−0330−02STATE PERSONNEL BOARDExtension of Probationary Periods

The California State Personnel Board, submittedthese changes for filing and printing only, to makechanges regarding the extension of probationaryperiods.

Title 2AMEND: 321Filed 05/09/2018Effective 05/08/2018Agency Contact: Jeanne Wolfe (916) 651−0924

CCR CHANGES FILEDWITH THE SECRETARY OF STATE

WITHIN December 13, 2017 TOMay 16, 2018

All regulatory actions filed by OAL during this peri-od are listed below by California Code of Regulationstitles, then by date filed with the Secretary of State, withthe Manual of Policies and Procedures changes adoptedby the Department of Social Services listed last. For fur-ther information on a particular file, contact the personlisted in the Summary of Regulatory Actions section ofthe Notice Register published on the first Friday morethan nine days after the date filed.Title 2

05/16/18 ADOPT: 20150, 20151, 20152, 20153,20154, 20155, 20156, 20157, 20158,20159, 20160, 20161, 20162, 20163,20164, 20165

05/09/18 AMEND: 32105/09/18 AMEND: 1103404/25/18 AMEND: 1840104/25/18 AMEND: 18450.104/23/18 ADOPT: 1859.90.4 AMEND: 1859.2,

1859.90, 1859.90.2, 1859.90.504/16/18 AMEND: 1859.2, 1859.51, 1859.70,

1859.82, 1859.93.104/12/18 AMEND: 1859.2, 1859.8104/04/18 AMEND: 4100004/02/18 ADOPT: 243, 243.1, 243.2, 243.3, 243.4,

243.5, 243.6, 548.120, 548.120.1,

AMEND: 249, 266, 266.1, 266.2, 266.3,548.121, 548.122, 548.123, 548.124

04/02/18 AMEND: 38000, 38000.5, 38000.1003/20/18 AMEND: 18746.1, 18746.403/20/18 AMEND: 18746.303/20/18 REPEAL: 1890103/14/18 ADOPT: 61200, 61201, 61210, 61211,

61212, 61213, 61214, 61215, 61216,61217

03/12/18 AMEND: 586.1(a)03/12/18 ADOPT: 599.85503/08/18 ADOPT: 20020, 20021, 20022, 20023,

20024, 20025, 20026, 2002702/27/18 AMEND: 1181.2, 1181.3, 1182.2,

1182.7, 1182.9, 1182.10, 1182.15,1183.1, 1183.2, 1183.3, 1183.4, 1183.6,1183.8, 1183.9, 1183.10, 1183.11,1183.12, 1183.13, 1183.15, 1183.16,1183.17, 1184.1, 1185.1, 1185.2, 1185.3,1185.7, 1185.8, 1186.2, 1186.4, 1187.5,1187.7, 1187.8, 1187.9, 1187.12,1187.14, 1187.15, 1190.1, 1190.2,1190.3, 1190.5

02/22/18 AMEND: 5810002/22/18 AMEND: 5980002/13/18 AMEND: 18420.1, 18432.5, 18440,

18531.10, 18533, 18901.1 REPEAL:18450.4

02/13/18 AMEND: 1853502/13/18 AMEND: 18247.5, 18402, 18420,

18423, 18435, 18450.5, 18521.5REPEAL: 18225, 18450.3

02/13/18 AMEND: 1103402/07/18 AMEND: 5680001/23/18 AMEND: 5953001/18/18 AMEND: 1835101/11/18 ADOPT: 20202, 20203, 20204, 20205,

20206, 20207, 20208, 20209, 20210,20211, 20212, 20213, 20214, 20222,20223, 20224, 20228, 20235, 20260,20261, 20262, 20263, 20264, 20265,20266, 20267, 20268, 20270, 20271,20272, 20273, 20274, 20275, 20276,20277, 20278, 20279, 20280 AMEND:20200, 20201, 20213 (Renumbered20215), 20214 (Renumbered 20216),20216 (Renumbered 20217), 20217(Renumbered 20218), 20220, 20220.5(Renumbered 20260), 20221, 20222(Renumbered 20225), 20223(Renumbered 20226), 20224(Renumbered 20232), 20227, 20225(Renumbered 20230), 20226(Renumbered 20229), 20230(Renumbered 20231), 20235

Page 54: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

844

(Renumbered 20233), 20236(Renumbered 20234), 20247(Renumbered 20236), 20249.5(Renumbered 20237), 20250(Renumbered 20238), 20255(Renumbered 20250), 20258(Renumbered 20240), 20260(Renumbered 20241), 20261(Renumbered 20242), 20265(Renumbered 20251), 20266(Renumbered 20252), 20267(Renumbered 20253) REPEAL: 20202,20203, 20204, 20205, 20206, 20207,20208, 20209, 20210, 20211, 20212,20215, 20245, 20249, 20251, 20252,20253, 20254, 20256, 20257, 20259,20262

01/11/18 ADOPT: 20130, 20131, 20132, 20133,20134, 20135, 20136, 20137, 20138

01/08/18 ADOPT: 20140, 20141, 20142, 20143,20144

12/20/17 AMEND: 1859.76

Title 304/30/18 AMEND: 3439(b)04/04/18 AMEND: 3591.1503/27/18 AMEND: 3439(b)03/26/18 AMEND: 3439(b)03/13/18 AMEND: 3591.1503/01/18 AMEND: 662802/27/18 AMEND: 3439(b)02/16/18 AMEND: 3439(b)02/12/18 AMEND: 6000, 673901/29/18 AMEND: 3439(b)01/29/18 AMEND: 3439(b)01/25/18 ADOPT: 2852.5 AMEND: 2850, 2851,

2852, 2853, 2854, 2855, 285601/24/18 AMEND: 201/22/18 AMEND: 3439(b)01/18/18 AMEND: 3439(b)01/16/18 AMEND: 3439(b)01/16/18 AMEND: 3424(c), 3591.1201/16/18 AMEND: 3439(b)01/03/18 AMEND: 3435(b)12/26/17 AMEND: 343512/21/17 AMEND: 3439(b)12/20/17 AMEND: 6000, 6619, 6724, 6764, 6768,

6769, 677612/15/17 AMEND: 3439(b)12/13/17 AMEND: 3435(b)12/13/17 AMEND: 3435(d)

Title 405/15/18 AMEND: 12204, 12220, 12238, 12560

04/30/18 AMEND: 10170.2, 10170.3, 10170.4,10170.5, 10170.6, 10170.7, 10170.9,10170.10

04/10/18 AMEND: 1017904/09/18 ADOPT: 5700, 5710, 5711, 5720, 5721,

5722, 5730, 5731 AMEND: 5000, 5020,5100

03/29/18 AMEND: 7051, 7054, 7055, 7056, 7063,7071

03/22/18 AMEND: 169903/15/18 ADOPT: 8078.22, 8078.23, 8078.24,

8078.25, 8078.26, 8078.27, 8078.28,8078.29, 8078.30, 8078.31, 8078.32,8078.33, 8078.34, 8078.35 AMEND:8070, 8071, 8072, 8073, 8074, 8076,8078.3 REPEAL: 8078.1, 8078.2

03/13/18 AMEND: 5032, 5033, 5170, 5180, 5190,5193, 5194, 5230, 5240, 5255, 5260,5342, 5350, 5400, 5700

03/05/18 AMEND: 10091.1, 10091.2, 10091.3,10091.4, 10091.5, 10091.6, 10091.7,10091.8, 10091.9, 10091.10, 10091.12,10091.13, 10091.14, 10091.15

02/23/18 ADOPT: 7213, 7214, 7215, 7216, 7217,7218, 7219, 7220, 7221, 7222, 7223,7224, 7225, 7227, 7228, 7229

02/22/18 AMEND: 10302, 10305, 10315, 10317,10320, 10322, 10325, 10326, 10327,10328, 10330, 10335, 10337 REPEAL:10325.5

02/21/18 AMEND: 186502/21/18 AMEND: 1689, 1689.102/15/18 AMEND: 10302, 10305, 10315, 10317,

10320, 10322, 10325, 10326, 10327,10328, 10330, 10335, 10337

01/25/18 AMEND: 1685, 168801/24/18 ADOPT: 4002.10, 4206, 4207 AMEND:

4001, 4200, 420101/17/18 AMEND: 12386, 12391, 1256601/09/18 ADOPT: 1597.5, 1597.6 AMEND: 1554,

1581.1, 1588, 1597, 185301/08/18 AMEND: 12120, 12303, 1236201/02/18 AMEND: 12261, 1226412/28/17 AMEND: 4300, 4302, 4304, 4306, 4307,

430812/21/17 AMEND: 8078.8, 8078.1012/19/17 AMEND: 23212/13/17 AMEND: 10032, 10036

Title 505/08/18 AMEND: 7502004/30/18 AMEND: 41906.5, 41906.604/30/18 AMEND: 42909

Page 55: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

845

02/26/18 ADOPT: 7139602/20/18 ADOPT: 11526 AMEND: 11520, 11524,

1152502/20/18 ADOPT: 11534.1 AMEND: 11530,

11533, 1153401/29/18 AMEND: 1981001/29/18 AMEND: 40601, 40803, 40804,

40804.1, 40806, 40900, 4090101/25/18 ADOPT: 854.1, 854.2, 854.3, 854.4,

854.5, 854.9 AMEND: 850, 851, 851.5,853, 855, 856, 859 REPEAL: 853.5,853.6, 853.7, 853.8

01/22/18 AMEND: 2700001/11/18 AMEND: 9517.3

Title 805/08/18 AMEND: 31001, 32020, 32030, 32040,

32050, 32055, 32060, 32075, 32080,32085, 32090, 32091, 32100, 32105,32120, 32122, 32130, 32132, 32135,32136, 32140, 32142, 32145, 32147,32149, 32150, 32155, 32162, 32164,32165, 32166, 32168, 32169, 32170,32175, 32176, 32178, 32180, 32185,32190, 32200, 32205, 32206, 32207,32209, 32210, 32212, 32215, 32220,32230, 32295, 32300, 32305, 32310,32315, 32320, 32325, 32350, 32360,32370, 32375, 32380, 32400, 32410,32450, 32455, 32460, 32465, 32470,32500, 32602, 32605, 32612, 32615,32620, 32621, 32625, 32630, 32635,32640, 32644, 32645, 32647, 32648,32649, 32650, 32661, 32680, 32690,32700, 32720, 32721, 32722, 32724,32726, 32728, 32730, 32732, 32734,32735, 32736, 32738, 32739, 32740,32742, 32744, 32746, 32748, 32750,32752, 32754, 32761, 32762, 32763,32770, 32772, 32774, 32776, 32980,32990, 32992, 32993, 32994, 32995,32996, 32997 REPEAL: 32036, 32037,32610, 32611, 32806, 32808, 32810,95000, 95010, 95020, 95030, 95040,95045, 95050, 95070, 95080, 95090,95100, 95150, 95160, 95170, 95180,95190, 95200, 95300, 95310, 95320,95330

05/08/18 AMEND: 9789.31, 9789.32, 9789.3904/27/18 AMEND: 9789.2503/19/18 AMEND: 344.1803/09/18 ADOPT: 334502/27/18 ADOPT: 2320.11, 2940.11, 2940.12,

2940.13, 2940.14, 2940.15, 2940.16,2940.17, 2940.18, 2940.19, 2943.1,

2944.1, 3428 AMEND: 2300, 2320.2,2320.7, 2320.8, 2340.17, 2700, 2887,2940, 2940.1, 2940.2, 2940.5, 2940.6,2940.7, 2940.8, 2940.10, 2941, 2941.1,2943, 2944, 2945, 2946, 2951, 3314,3389, 3422, 3425, 5156, 8617 REPEAL:2893

02/07/18 ADOPT: 9788.1, 9788.2, 9788.3, 9788.4,9788.5, 9788.6

01/24/18 REPEAL: 16410, 16411, 16412, 16413,16414

01/11/18 ADOPT: 9792.23.10, 9792.23.11,9792.23.12 AMEND: 9792.20, 9792.22,9792.23, 9792.23.1, 9792.23.2,9792.23.3, 9792.23.4, 9792.23.5,9792.23.6, 9792.23.7, 9792.23.8,9792.23.9, 9792.24.1, 9792.24.2,9792.24.3, 9792.24.4

01/08/18 AMEND: 33601/02/18 AMEND: 10205.13, 10205.1412/28/17 AMEND: 9789.17.3, 9789.1912/21/17 AMEND: 344.18

Title 905/14/18 AMEND: 3560, 3560.010, 3560.020,

3705, 3726, 3735, 3750, 375505/08/18 ADOPT: 4020, 4020.103/20/18 AMEND: 7140.502/12/18 ADOPT: 4020, 4020.101/16/18 AMEND: 7140.501/12/18 AMEND: 4350

Title 1004/20/18 ADOPT: 6520, 6522, 6524, 6526, 6528,

6530, 6532, 6534, 653803/27/18 AMEND: 30.60 REPEAL: 30.10503/26/18 AMEND: 2318.6, 2353.1, 235403/26/18 AMEND: 2318.6, 2353.103/22/18 AMEND: 3525, 3527, 3561, 3569, 3570,

3575, 3602, 3603, 368103/20/18 AMEND: 354103/07/18 AMEND: 6656, 6657, 6660, 666402/23/18 AMEND: 2644.18, 2644.2001/29/18 AMEND: 6704, 6708, 671001/23/18 AMEND: 2498.4.901/22/18 AMEND: 2498.601/17/18 AMEND: 2498.601/17/18 AMEND: 2498.5

Title 1104/11/18 ADOPT: 118.104/03/18 AMEND: 51.2604/03/18 ADOPT: 51.3003/29/18 AMEND: 202103/13/18 AMEND: 104503/07/18 AMEND: 115.1

Page 56: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

846

03/07/18 AMEND: 115.203/07/18 AMEND: 115.303/07/18 AMEND: 115.403/07/18 AMEND: 115.502/27/18 AMEND: 1951, 1953, 1954, 1955, 1956,

1959, 196002/22/18 AMEND: 100902/22/18 AMEND: 1001, 1005, 100802/22/18 ADOPT: 80.401/30/18 AMEND: 2001/29/18 ADOPT: 26.2001/16/18 AMEND: 2084, 2086, 2088, 2089, 2090,

2091, 2092, 2095, 2096, 2107, 210901/02/18 ADOPT: 4260, 4261, 4262, 4263, 4264

Title 1305/07/18 AMEND: 423.0004/26/18 AMEND: 115304/18/18 AMEND: 1151.9.103/12/18 AMEND: Appendix (Article 2.0)02/27/18 ADOPT: 1267.1 AMEND: 1201, 1217,

1232, 1242, 1268, 126902/26/18 ADOPT: 227.38, 227.40, 227.42, 228.00,

228.02, 228.04, 228.06, 228.08, 228.10,228.12, 228.14, 228.16, 228.18, 228.20,228.22, 228.24, 228.26, 228.28AMEND: 227.02, 227.04, 227.12,227.14, 227.16, 227.18, 227.20, 227.22,227.24, 227.26, 227.28, 227.30, 227.32,227.34, 227.36, 227.38, 227.40, 227.42,227.44, 227.46, 227.48, 227.50, 227.52,227.54

02/15/18 AMEND: 170.00 renumbered as 206.00,170.02 renumbered as 206.02, 170.04renumbered as 206.04, 170.06renumbered as 206.06, 170.08renumbered as 206.08, 170.10renumbered as 206.10, 170.12renumbered as 206.12, 171.00renumbered as 206.20, 171.02renumbered as 206.22, 172.00renumbered as 206.30, 172.05renumbered as 206.35, 172.10renumbered as 206.40, 173.00renumbered as 206.50, 173.02renumbered as 206.52, 173.04renumbered as 206.54, 173.06renumbered as 206.56, 173.08renumbered as 206.58, 174.00renumbered as 206.60, 180.00renumbered as 206.62, 180.02renumbered as 206.64, and 181.00renumbered as 206.66

02/13/18 AMEND: 553.7002/01/18 AMEND: 1212.5, 1218, 1239, 1264

01/25/18 AMEND: 1152.312/28/17 ADOPT: 129412/22/17 ADOPT: 17.00, 17.02, 17.04, 17.06

AMEND: 15.00, 15.01

Title 1405/16/18 AMEND: 13105/10/18 ADOPT: 29.1105/09/18 AMEND: 18660.5, 18660.10, 18660.21,

18660.3405/01/18 ADOPT: 650 AMEND: 703 REPEAL:

65004/24/18 AMEND: 13104/19/18 AMEND: 480004/02/18 AMEND: 26504/02/18 ADOPT: 749.903/29/18 AMEND: 29.1503/27/18 AMEND: 1038, 1299.03, 1666.003/02/18 AMEND: 120.7, 70503/02/18 ADOPT: 19702/27/18 ADOPT: 1.18, 2.05 AMEND: 1.05, 1.11,

1.61, 2.10, 2.25, 5.35, 5.41, 5.88, 7.00,7.50, 8.00 REPEAL: 1.60

02/27/18 AMEND: 150, 150.02, 150.03, 70502/22/18 ADOPT: 13102/20/18 AMEND: 1380002/07/18 AMEND: 3697, 3698, 369902/06/18 AMEND: 103801/25/18 AMEND: 103801/03/18 AMEND: 18943, 18944, 18945.101/02/18 ADOPT: 72212/27/17 AMEND: 699.512/21/17 ADOPT: 12812/20/17 AMEND: 933, 933.1, 933.2, 933.3,

933.4, 933.5, 933.6, 933.7, 933.10,933.11, 934, 934.1, 934.2, 934.3, 934.5,934.6, 934.7, 934.8, 934.9, 935, 935.1,935.2, 935.3, 935.4, 936, 936.1, 936.2,936.3, 936.4, 936.5, 936.6, 936.7, 936.8,936.9, 936.10, 936.11, 936.11.1, 936.12,937, 937.2, 937.5, 937.6, 937.7, 937.9,937.10, 938, 938.1, 938.4, 938.5, 938.6,938.7, 938.8, 938.10, 939, 939.1, 939.2,939.3, 939.4, 939.5, 939.9, 939.10,939.12, 939.16, 940, 943, 943.1, 943.2,943.3, 943.4, 943.5, 943.6, 943.7, 943.8,943.9, 943.9.1, 949, 949.1, 949.2, 949.3,949.4, 949.5, 949.6, 949.7, 953, 953.1,953.2, 953.3, 953.4, 953.5, 953.6,953.10, 953.11, 954, 954.1, 954.2, 954.3,954.5, 954.6, 954.7, 954.8, 954.9, 955,955.1, 955.2, 955.3, 955.4, 956, 956.1,956.2, 956.3, 956.4, 956.5, 956.6, 956.7,956.8, 956.9, 956.10, 956.11, 956.12,

Page 57: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

847

957, 957.2, 957.5, 957.7, 957.9, 957.10,958, 958.1, 958.4, 958.5, 958.6, 958.7,958.8, 958.10, 959, 959.1, 959.2, 959.3,959.4, 959.5, 959.12, 959.16, 960, 961,961.4, 963, 963.1, 963.2, 963.3, 963.4,963.5, 963.6, 963.7, 963.8, 963.9,963.9.1, 969, 969.1, 969.2, 969.3, 969.4,969.5, 969.6, 969.7, 1032.10

12/13/17 ADOPT: 3504.6

Title 1505/15/18 AMEND: 3000, 3030, 3190, 326905/01/18 ADOPT: 2449.1, 2449.2, 2449.3, 2449.4,

2449.5, 2449.6, 2449.7, 3043.1, 3043.2,3043.3, 3043.4, 3043.5, 3043.6, 3490,3491, 3492, 3493 AMEND: 3043, 3043.5(renumbered to 3043.7), 3043.6(renumbered to 3043.8), and 3044REPEAL: 2449.2, 2449.3, 2449.5, 3042,3043.1, 3043.2, 3043.3, 3043.4, 3043.7

04/17/18 ADOPT: 2240 REPEAL: 224004/09/18 AMEND: 3016, 331503/05/18 ADOPT: 3378.9, 3378.10 AMEND:

3000, 3023, 3043.8, 3044, 3084.9, 3269,3335, 3337, 3341, 3341.2, 3341.3,3341.5, 3341.6, 3341.8, 3341.9, 3375,3375.1, 3375.2, 3376, 3376.1, 3378,3378.1, 3378.2, 3378.3, 3378.4, 3378.5,3378.6, 3378.7, 3378.8 REPEAL: 3334

03/01/18 ADOPT: 3349.1, 3349.2, 3349.3, 3349.4,3349.5, 3349.6, 3349.7, 3349.8, 3349.9AMEND: 3349

02/07/18 ADOPT: 3999.2402/05/18 AMEND: 1006, 106202/01/18 ADOPT: 3087, 3087.1, 3087.2, 3087.3,

3087.4, 3087.5, 3087.6, 3087.7, 3087.8,3087.9, 3087.10, 3087.11, 3087.12

01/02/18 AMEND: 3000, 3030, 3190, 326912/29/17 ADOPT: 3371.1 AMEND: 3043.7, 3044

REPEAL: 3371.112/21/17 AMEND: 8004, 8004.112/18/17 ADOPT: 2449.1, 2449.2, 2449.3, 2449.4,

2449.5, 3043.1, 3043.2, 3043.3, 3043.4,3043.5, 3043.6, 3490, 3491, 3492, 3493AMEND: 3043, 3043.5 (renumbered to3043.7), 3043.6 (renumbered to 3043.8),3044 REPEAL: 3042, 3043.1, 3043.2,3043.3, 3043.4, 3043.7

Title 1605/15/18 AMEND: 1399.39504/20/18 AMEND: 174903/19/18 AMEND: 442203/14/18 AMEND: 1805.1, 181103/05/18 AMEND: 2070, 2071

03/01/18 AMEND: 9.1, 12, 12.1, 12.5, 15.1, 16, 19,20, 43, 45, 87.9

01/25/18 ADOPT: 1715.6501/17/18 AMEND: 176001/17/18 AMEND: 420.1 REPEAL: 424.501/11/18 AMEND: 427.10, 427.3001/03/18 AMEND: 1937.1112/20/17 ADOPT: 2039.512/19/17 AMEND: 1735.2

5715, 5716, 5717, 5718, 5719, 5720,5721, 5722, 5723, 5724, 5725, 5726,5727, 5728, 5729, 5730, 5731, 5732,5733, 5734, 5735, 5736, 5737, 5738,5739, 5800, 5801, 5802, 5803, 5804,5805, 5806, 5807, 5808, 5809, 5810,5811, 5812, 5813, 5814

Title 1705/07/18 ADOPT: 98201, 98202, 9820304/20/18 AMEND: 6000, 6025, 6035, 6040, 6045,

6050, 6051, 6055, 6060, 6065, 6070,6075 REPEAL: 6015, 6020

04/13/18 ADOPT: 40127, 40132, 40190, 40191,40192, 40194, 40196

03/15/18 AMEND: 30145, 30145.1, 30205,30231, 30275, 30278.1, 30309, 30310,30311, 30314, 30336.8, 30408, 30409,30456.8, 30535

Title 1805/08/18 ADOPT: 30100, 30101, 30102, 30201,

30202, 30203, 30204, 30205, 30301,30302, 30303, 30304, 30305, 30401,30402, 30403, 30501, 30502, 30601,30602, 30603, 30604, 30605, 30606,30701, 30702, 30703, 30704, 30705,30707, 30708, 30709, 30710, 30711,30800, 30801, 30802, 30803, 30804,30805, 30806, 30807, 30808, 30809,30810, 30811, 30812, 30813, 30814,30815, 30816, 30817, 30818, 30819,30820, 30821, 30822, 30823, 30824,30825, 30826, 30827, 30828, 30829,30830, 30831, 30832

03/19/18 ADOPT: 35001, 35002, 35003, 35004,35005, 35006, 35007, 35008, 35009,35010, 35011, 35012, 35013, 35014,35015, 35016, 35017, 35018, 35019,35020, 35021, 35022, 35023, 35024,35025, 35026, 35027, 35028, 35029,35030, 35031, 35032, 35033, 35034,35035, 35036, 35037, 35038, 35039,35040, 35041, 35042, 35043, 35044,35045, 35046, 35047, 35048, 35049,35050, 35051, 35052, 35053, 35054,

Page 58: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

848

35055, 35056, 35057, 35058, 35059,35060, 35061, 35062, 35063, 35064,35065, 35066, 35067, 35101 AMEND:1032, 1124.1, 1249, 1336, 1422.1,1705.1, 2251, 2303.1, 2433, 3022,3302.1, 3502.1, 4106, 4703, 4903, 5200,5202, 5210, 5211, 5212, 5212.5, 5213,5214, 5216, 5217, 5218, 5219, 5220,5220.4, 5220.6, 5221, 5222, 5222.4,5222.6, 5223, 5224, 5225, 5226, 5227,5228, 5229, 5230, 5231, 5231.5, 5232,5233, 5234, 5234.5, 5235, 5236, 5237,5238, 5240, 5241, 5242, 5244, 5245,5246, 5247, 5248, 5249, 5249.4, 5249.6,5260, 5261, 5262, 5263, 5264, 5265,5266, 5267, 5268, 5310, 5311, 5312,5331, 5335, 5335.4, 5335.6, 5336,5336.5, 5337, 5337.4, 5337.6, 5338,5338.4, 5338.6, 5700 REPEAL: 1807,1828, 4508, 4609, 4700, 4701, 4702,5201, 5210.5, 5215, 5215.4, 5215.6,5232.4, 5232.8, 5239, 5243, 5250, 5255,5256, 5333, 5333.4, 5333.6

01/05/18 ADOPT: 30100, 30101, 30102, 30201,30202, 30203, 30204, 30205, 30301,30302, 30303, 30304, 30305, 30401,30402, 30403, 30501, 30502, 30601,30602, 30603, 30604, 30605, 30606,30701, 30702, 30703, 30704, 30705,30707, 30708, 30709, 30710, 30711,30800, 30801, 30802, 30803, 30804,30805, 30806, 30807, 30808, 30809,30810, 30811, 30812, 30813, 30814,30815, 30816, 30817, 30818, 30819,30820, 30821, 30822, 30823, 30824,30825, 30826, 30827, 30828, 30829,30830, 30831, 30832

Title 2003/01/18 ADOPT: 1685 AMEND: 1680, 1681,

1682, 1683, 168401/30/18 ADOPT: 4.5, 8.3, 9.5 AMEND: 1.3, 1.4,

1.7, 1.9, 1.13, 1.14, 1.17, 3.1, 3.3, 4.6(renumbered from 4.5), 6.3, 7.2, 7.3, 7.6,8.1, 8.2 (renumbered from 8.3), 8.4,Article 9 (title), 9.4, 9.6 (renumberedfrom 9.5), 12.1, 13.7, 13.8, 13.11, 13.12,13.13, 13.14, 14.1, 14.2, 14.5, 14.6, 15.1,15.3, 16.1, 16.2, 17.1 REPEAL: 8.2, 8.6,9.6, 9.7

01/25/18 AMEND: 1602, 1605.3, 1606

Title 2105/15/18 AMEND: 157501/04/18 ADOPT: 1478.1, 1478.2 AMEND: 1476

Title 2205/09/18 AMEND: 97212, 97240, 97241, 97246,

9724904/26/18 ADOPT: 69511.2 AMEND: 6951104/12/18 AMEND: 700004/10/18 AMEND: 2000003/01/18 AMEND: 2706−5, 2706−702/08/18 AMEND: 9723201/24/18 AMEND: 97177.10, 97177.67, 97177.7001/11/18 ADOPT: 97268 AMEND: 97215, 97218,

97219, 97253, 97254, 9725512/18/17 ADOPT: 2925

Title 22, MPP05/09/18 AMEND: 35015, 35017, 3501904/11/18 AMEND: 101215.1, 101216.1, 101416.203/13/18 ADOPT: 85100, 85101, 85118, 85120,

85122, 85140, 85142, 85164, 85165,85168.1, 85168.2, 85168.4, 85170,85187, 85190

12/21/17 ADOPT: 130000, 130001, 130003,130004, 130006, 130007, 130008,130009, 130020, 130021, 130022,130023, 130024, 130025, 130026,130027, 130028, 130030, 130040,130041, 130042, 130043, 130044,130045, 130048, 130050, 130051,130052, 130053, 130054, 130055,130056, 130057, 130058, 130062,130063, 130064, 130065, 130066,130067, 130068, 130070, 130071,130080, 130081, 130082, 130083,130084, 130090, 130091, 130092,130093, 130094, 130095, 130100,130110, 130200, 130201, 130202,130203, 130210, 130211

Title 2305/03/18 ADOPT: 2910.1 REPEAL: 2910.104/19/18 ADOPT: 3949.1404/16/18 ADOPT: 335, 335.2, 335.4, 335.6, 335.8,

335.10, 335.12, 335.14, 335.16, 335.18,335.20

03/29/18 AMEND: 59503/26/18 AMEND: 315, 31603/08/18 ADOPT: 3909.602/22/18 AMEND: 700.1 (renumbered to 638.1),

700.2 (renumbered to 638.2), 700.3(renumbered to 638.3), 700.4(renumbered to 638.4), 700.5(renumbered to 638.5), 700.6(renumbered to 638.6)

01/24/18 ADOPT: 700.1, 700.2, 700.3, 700.4,700.5, 700.6

12/26/17 ADOPT: 3949.13

Page 59: Time- Dated MaterialMay 21, 2018  · The California Regulatory Notice Register is an official state publication of the Office of Administrative Law containing notices of proposed

CALIFORNIA REGULATORY NOTICE REGISTER 2018, VOLUME NO. 21-Z

849

12/15/17 AMEND: 64300, 64305, 64310, 6431512/14/17 AMEND: 64444, 64445, 64445.1,

64447.4, 64465, 64481Title 25

01/18/18 AMEND: 10001Title 27

05/09/18 AMEND: 2570504/06/18 AMEND: 2570502/05/18 AMEND: 2570502/01/18 AMEND: 27000

01/29/18 AMEND: 2700101/02/18 ADOPT: 25603.312/28/17 AMEND: Appendix B; Div. 3; Subd. 1;

Ch. 212/20/17 AMEND: 27001

Title MPP01/17/18 AMEND: 47−26001/17/18 AMEND: 46−43012/28/17 AMEND: 41−440, 42−711, 42−716,

42−717, 44−207