California Administrative Procedure Act

Results: 253



#Item
51Santa Barbara Community College District AP[removed]Administrative Procedure

Santa Barbara Community College District AP[removed]Administrative Procedure

Add to Reading List

Source URL: www.sbcc.edu

Language: English - Date: 2014-09-23 15:32:17
52California Building Standards Commission  Glossary of Terms There are many words, names and phrases associated with the California Building Standards Code and the work to adopt, publish and enforce it. This document will

California Building Standards Commission Glossary of Terms There are many words, names and phrases associated with the California Building Standards Code and the work to adopt, publish and enforce it. This document will

Add to Reading List

Source URL: www.documents.dgs.ca.gov

Language: English - Date: 2014-10-07 19:39:25
53BUILDING STANDARDS COMMISSION  CALC ODE QUART ERLY FALL

BUILDING STANDARDS COMMISSION CALC ODE QUART ERLY FALL

Add to Reading List

Source URL: www.documents.dgs.ca.gov

Language: English - Date: 2014-09-24 16:13:03
54California Regulatory Notice Register 2014, Volume No. 40-Z

California Regulatory Notice Register 2014, Volume No. 40-Z

Add to Reading List

Source URL: www.oal.ca.gov

Language: English - Date: 2014-10-02 19:53:18
55INITIAL STATEMENT OF REASONS FOR PROPOSED BUILDING STANDARDS OF THE OFFICE OF STATEWIDE HEALTH PLANNING AND DEVELOPMENT REGARDING THE CALIFORNIA BUIILDING CODE

INITIAL STATEMENT OF REASONS FOR PROPOSED BUILDING STANDARDS OF THE OFFICE OF STATEWIDE HEALTH PLANNING AND DEVELOPMENT REGARDING THE CALIFORNIA BUIILDING CODE

Add to Reading List

Source URL: www.documents.dgs.ca.gov

Language: English - Date: 2013-02-05 16:13:30
56STATE OF CALIFORNIA – GOVERNMENT OPERATIONS AGENCY  EDMUND G. BROWN, JR. , Governor OFFICE OF ADMINISTRATIVE LAW 300 Capitol Mall, Suite 1250

STATE OF CALIFORNIA – GOVERNMENT OPERATIONS AGENCY EDMUND G. BROWN, JR. , Governor OFFICE OF ADMINISTRATIVE LAW 300 Capitol Mall, Suite 1250

Add to Reading List

Source URL: www.oal.ca.gov

Language: English - Date: 2014-11-10 10:57:08
57California Regulatory Notice Register 2014, Volume No. 38-Z

California Regulatory Notice Register 2014, Volume No. 38-Z

Add to Reading List

Source URL: www.oal.ca.gov

Language: English - Date: 2014-09-18 17:57:41
58Final Statement of Reasons - Withholding Regulations

Final Statement of Reasons - Withholding Regulations

Add to Reading List

Source URL: www.ftb.ca.gov

Language: English - Date: 2014-04-01 15:58:11
59OAL REVIEW PROCESS State agency must submit rulemaking record and adopted regulation text to OAL within 1 year of notice publication OAL has 30 working days to review the record for compliance with: 1) The substantive st

OAL REVIEW PROCESS State agency must submit rulemaking record and adopted regulation text to OAL within 1 year of notice publication OAL has 30 working days to review the record for compliance with: 1) The substantive st

Add to Reading List

Source URL: www.oal.ca.gov

Language: English - Date: 2014-09-08 19:52:54
60Rulemaking: [removed]Day Notice Adoption of California Regulations for Motor Vehicle Service Information

Rulemaking: [removed]Day Notice Adoption of California Regulations for Motor Vehicle Service Information

Add to Reading List

Source URL: www.arb.ca.gov

Language: English - Date: 2005-09-02 17:01:32