Regulatory Actions
Pending Rulemaking Actions
Representation in Protests or Petitions in Section 551.26 of Title 13 of the California Code of Regulations.
- Notice of proposed action. (PDF)
- Initial statement of reasons. (PDF)
- Final statement of reasons. C1. A business or person submitting a comment regarding a proposed action has a right to request a copy of the final statement of reasons.
- Notice of a decision not to proceed prepared pursuant to Section 11347 (if applicable).
- Text of Regulation. (PDF)
- Final text of regulation.
- OAL’s decision regarding the proposed action:
- The date the regulation was filed with the Secretary of State:
- The effective date of the regulation:
Completed Rulemaking Actions
Certified Mail in Sections 550.20 and 564 of Title 13 of the California Code of Regulations.
- Notice of proposed action. (PDF)
- Initial statement of reasons. (PDF)
- Final statement of reasons. (PDF) C1. A business or person submitting a comment regarding a proposed action has a right to request a copy of the final statement of reasons.
- Notice of a decision not to proceed prepared pursuant to Section 11347 (if applicable).
- Text of regulation. (PDF)
- Final text of regulation. (PDF)
- OAL’s decision regarding the proposed action: July 28, 2022
- The date the regulation was filed with the Secretary of State: July 28, 2022
- The effective date of the regulation: October 1, 2022
Case Management in Sections 550, 551.8, 551.12, 553.40, 558, 586 and 590 of Title 13 of the California Code of Regulations.
- Notice of proposed action. (PDF)
- Initial statement of reasons. (PDF)
- Final statement of reasons. (PDF) C1. A business or person submitting a comment regarding a proposed action has a right to request a copy of the final statement of reasons.
- Notice of a decision not to proceed prepared pursuant to Section 11347 (if applicable).
- Text of regulation. (PDF)
- Final text of regulation. (PDF)
- OAL’s decision regarding the proposed action: September 29, 2021
- The date the regulation was filed with the Secretary of State: September 29, 2021
- The effective date of the regulation: January 1, 2022
Protests and Petitions in Sections 556 and 586.5 of Title 13 of the California Code of Regulations.
- Notice of proposed action. (PDF)
- Initial statement of reasons. (PDF)
- Final statement of reasons. (PDF) C1. A business or person submitting a comment regarding a proposed action has a right to request a copy of the final statement of reasons.
- Notice of a decision not to proceed prepared pursuant to Section 11347 (if applicable).
- Text of regulation. (PDF)
- Final text of regulation. (PDF)
- OAL’s decision regarding the proposed action: September 29, 2021
- The date the regulation was filed with the Secretary of State: September 29, 2021
- The effective date of the regulation: January 1, 2022
Administration of Fee Collection for Certification Account
Changes without regulatory effect that amend Section 553.70 of Title 13 of the California Code of Regulations.
Text of Regulation (PDF)
Statement Specifying Why The Changes Are Without Regulatory Effect(PDF)
OAL's decision regarding the proposed action: OAL approved these changes on December 14, 2022
The date the regulation was filed with the Secretary of State: December 14, 2022
Effective Date of Regulations: December 14, 2022
Conflict of Interest
Changes without regulatory effect that amend Section 599 of Title 13 of the California Code of Regulations.
Text of Regulation (PDF)
Pursuant to a regulation of the Fair Political Practices Commission (Title 2, CCR, section 18750(k)(2)), an agency adopting a conflict of interest code has the options of requesting that the code either be (1) printed in the CCR in its entirety or (2) incorporated by reference into the CCR. Here, the adopting agency has requested incorporation by reference. However, the full text of the regulations is available to the public for review or purchase at cost at the following locations:
NEW MOTOR VEHICLE BOARD
1507 – 21ST STREET, SUITE 330
SACRAMENTO, CALIFORNIA 95811
FAIR POLITICAL PRACTICES COMMISSION
428 J STREET, SUITE 620
SACRAMENTO, CALIFORNIA 95814
ARCHIVES
SECRETARY OF STATE
1020 O STREET
SACRAMENTO, CALIFORNIA 95814
FPPC’s decision regarding the proposed action: FPPC approved these changes on July 14, 2022
OAL's decision regarding the proposed action: OAL approved these changes for File and Print on August 9, 2022
The date the regulation was filed with the Secretary of State: August 9, 2022
Effective Date of Regulation: September 8, 2022