California Laws|Section 11343.4.

                                                

11343.4.  

(a) Except as otherwise provided in subdivision (b), a regulation or an order of repeal required to be filed with the Secretary of State shall become effective on a quarterly basis as follows:

(1) January 1 if the regulation or order of repeal is filed on September 1 to November 30, inclusive.

(2) April 1 if the regulation or order of repeal is filed on December 1 to February 29, inclusive.

(3) July 1 if the regulation or order of repeal is filed on March 1 to May 31, inclusive.

(4) October 1 if the regulation or order of repeal is filed on June 1 to August 31, inclusive.

(b) The effective dates in subdivision (a) shall not apply in all of the following:

(1) The effective date is specifically provided by the statute pursuant to which the regulation or order of repeal was adopted, in which event it becomes effective on the day prescribed by the statute.

(2) A later date is prescribed by the state agency in a written instrument filed with, or as part of, the regulation or order of repeal.

(3) The agency makes a written request to the office demonstrating good cause for an earlier effective date, in which case the office may
prescribe an earlier date.

(4) (A) A regulation adopted by the Fish and Game Commission that is governed by Article 2 (commencing with Section 250) of Chapter 2 of Division 1 of the Fish and Game Code.

(B) A regulation adopted by the Fish and Game Commission that requires a different effective date in order to conform to a federal regulation.

(Amended by Stats. 2016, Ch. 546, Sec. 26. (SB 1473) Effective January 1, 2017.)

View Latest Rulings

Amendment of subsection (a)(1), repealer of subsection (a)(3), amendment of subsections (b)(6) and (c), repealer and new subsections (d) and (h) and amendment of subsection (i) and NOTE filed 7-8-2008; operative 7-8-2008 pursuant to Government Code section 11343.4 (Register 2008, No. 28).

  • Case No.

    2022-00565405

  • Hearing

    Jan 19, 2023

View More Rulings
Previous Section

Doc thumbnail Section 11343.3.

Next Section

Doc thumbnail Section 11343.5.

View Latest Documents

preview-icon 12 pages

Com Nn DA nH ew NY My NY NY YN NR N NY ee Be Be Be me Se Be ee oY A A KF ODN F&F SF CH AAA RB HN = S BRUCE J. HIGHMAN, CBN 101760 LOUIS A. HIGHMAN, CBN 61703 HIGHMAN & HIGHMAN A Professional Law Association 870 Market Street, Suite 467 San Francisco, CA 94102 Telephone: (415) 982-5563 Fax: (415) 982-5202 Email: bruce.highman@highmaniaw.com Attorneys for Plaintiff ELECTRONICALLY FILED Superior Court of California, County of San Francisco 09/28/2015 Clerk of the Court BY-WILLIAM TRUP…

County

San Francisco County, CA

Filed Date

Sep 28, 2015

Category

WRONGFUL DISCHARGE

Judge Hon. Teri L. Jackson Trellis Spinner 👉 Discover key insights by exploring more analytics for Teri L. Jackson
preview-icon 4 pages

1 GREENBERG AND RUBY INJURY ATTORNEYS, APC 2 EMILY A. RUBY – SBN 289433 eruby@caltrialpros.com 3 SERGIO R. CARDENAS – SNB 321239 scardenas@caltrialpros.com 4 6100 Wilshire Boulevard, Suite 1170 Los Angeles, California 90048 5 Tel. No.: (323) 782-0535 Fax No.: (323) 782-0543 6 Attorneys for Plaintiffs, 7 LOUIS MONTANO, JR.; LOUIE MONTANO III; and MICHAEL MONTANO 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 FOR …

Case Name

(No Case Name Available)

preview-icon 41 pages

1 GREENBERG AND RUBY INJURY ATTORNEYS, APC 2 EMILY A. RUBY – SBN 289433 eruby@caltrialpros.com 3 SERGIO R. CARDENAS – SNB 321239 scardenas@caltrialpros.com 4 6100 Wilshire Boulevard, Suite 1170 Los Angeles, California 90048 5 Tel. No.: (323) 782-0535 Fax No.: (323) 782-0543 6 Attorneys for Plaintiffs, 7 LOUIS MONTANO, JR.; LOUIE MONTANO III; and MICHAEL MONTANO 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 FOR …

Case Filed

Nov 16, 2021

Case Status

Active

County

Monterey County, CA

Filed Date

Jul 22, 2023

preview-icon 76 pages

Electronically Filed Scott A. Ginns, Esquire - SBN 131910 10/17/2019 2:01 PM Carlos M. Ambriz, Esquire - SBN 210130 Superior Court of California CASSEL GINNS County of Stanislaus A Professional Law Corporation Clerk of the Court 1540 W. Kettleman Lane, Suite D By: Sabrina Bo…

Case Filed

Dec 18, 2017

Case Status

Open

County

Stanislaus County, CA

Filed Date

Oct 17, 2019

Judge Hon. Mayne, John R Trellis Spinner 👉 Discover key insights by exploring more analytics for Mayne, John R
preview-icon 18 pages

LED/ENDORSED BL. xe ntucad, be 5 Leaclpey = Shelly canis ANG : Z (en ~ Ae t; C54) . AY 31 20% . Seyp feck Cougt ot The Ste bof Cate Omaha ah …

County

Sacramento County, CA

Filed Date

May 31, 2012

Category

Unlimited Civil

Judge Hon. Raymond M. Cadei Trellis Spinner 👉 Discover key insights by exploring more analytics for Raymond M. Cadei
View More Documents

Please wait a moment while we load this page.

New Envelope