Sign up
 Automatic website change logs and notification

|  Home  |  Webmasters  |  Directory  |  Compare  |  Help  

 

Emergency Regulations - Office of Administrative Law



Current status: normal - monitoring
Number of users monitoring this page: 3
Most recent sizable change (text, html) : 2013-05-07 14:05
Most recent change (text, html) : 2013-05-07 14:05
Last checked for changes: 2013-05-17 14:05
ChangeDetection started monitoring: 2009-10-21 14:05

monitor this page

Page Address:
Send alert to:

summary of most recent changes

Showing 1 - 5 of 27 1 2 3 4 [next]

View changes:  2013-05-07 14:05    61 new words, 0 deleted words, <1% change   
... Affected Agency Contact Action 2013-0426-02EE Department of Developmental Services Regional Center Conflict of Interest Standards and Procedures Title 17, Sections 54500, 54505, 54520, 54521, 54522, 54523, 54524, 54525, 54526, 54527, 54528, 54529, 54530, 54531, 54532, 54533, 54534, 54535 Eric Gelber (916)654-1844 Approved 05-06-2013 2013-0418-01EE California Pollution Affected Agency Contact Action 2013-0426-02EE Department of Developmental Services Regional Center Conflict of Interest Standards and Procedures Title 17, Sections 54500, 54505, 54520, 54521, 54522, 54523, 54524, 54525, 54526, 54527, 54528, 54529, 54530, 54531, 54532, 54533, 54534, 54535 Eric Gelber (916)654-1844 Approved 05-06-2013 2013-0418-01EE California Pollution Affected Agency Contact Action ... 2013-0418-01EE California Pollution   

View changes:  2013-04-25 14:05    27 new words, 0 deleted words, <1% change   
... Affected Agency Contact Action 2013-0418-01EE California Pollution Control Financing Authority California Capital Access Program for Small Businesses Title 4, Section 8072 Jillian Franzoia (916) 653-3393 Withdraw 04-24-2013 2013-0416-02E California Pollution Affected Agency Contact Action 2013-0418-01EE California Pollution Control Financing Authority California Capital Access Program for Small Businesses Title 4, Section 8072 Jillian Franzoia (916) 653-3393 Withdraw 04-24-2013 2013-0416-02E California Pollution Affected Agency Contact Action ... 2013-0416-02E California Pollution   

View changes:  2013-04-24 14:05    28 new words, 0 deleted words, <1% change   
... Affected Agency Contact Action 2013-0416-02E California Pollution Control Financing Authority Small Business Assistance Fund Fees Title 4, Section 8035(e) Andrea Escobar (916) 651-7284 Approved 04-23-2013 2013-0415-01E Department of Affected Agency Contact Action 2013-0416-02E California Pollution Control Financing Authority Small Business Assistance Fund Fees Title 4, Section 8035(e) Andrea Escobar (916) 651-7284 Approved 04-23-2013 2013-0415-01E Department of Affected Agency Contact Action ... 2013-0415-01E Department of   

View changes:  2013-04-17 14:33    30 new words, 0 deleted words, <1% change   
... Affected Agency Contact Action 2013-0415-01E Department of Food and Agriculture Section 3435 Asian Citrus Psyllid Interior Quarantine Title 3, Section 3435(b) Lindsay Rains (916) 654-1017 Approved 04-16-2013 2013-0329-01E California Pollution Affected Agency Contact Action 2013-0415-01E Department of Food and Agriculture Section 3435 Asian Citrus Psyllid Interior Quarantine Title 3, Section 3435(b) Lindsay Rains (916) 654-1017 Approved 04-16-2013 2013-0329-01E California Pollution Affected Agency Contact Action ... 2013-0329-01E California Pollution   

View changes:  2013-04-08 14:05    29 new words, 0 deleted words, <1% change   
... Affected Agency Contact Action 2013-0329-01E California Pollution Control Financing Authority CPCFA Bond Financing Program - Equipment Only Financing Program Title 4, Section 8035.5 Deanna Hamelin (916) 657-4337 Approved 04-08-2013 2013-0326-05E Department of Affected Agency Contact Action 2013-0329-01E California Pollution Control Financing Authority CPCFA Bond Financing Program - Equipment Only Financing Program Title 4, Section 8035.5 Deanna Hamelin (916) 657-4337 Approved 04-08-2013 2013-0326-05E Department of Affected Agency Contact Action ... 2013-0326-05E Department of   


link to this change log

Changes to the page www.oal.ca.gov/Recent_Actions_Taken_on_Emergency_Regulations.htm are logged on this page as they are detected. You can link to this log by pasting the HTML below into your page. It produces a link which looks like this: change log

log in


 email
 password
remember me
   

search



 Automatic website change logs and notification

|  Home  |  Webmasters  |  Directory  |  Compare  |  Help  

 
Copyright 1999-2010 FreeFind.com. ChangeDetection and ChangeDetection.com are trademarks of FreeFind.com.

    home     faq     policies     contact     website panels     tag reference    

Site search technology provided by FreeFind.com and Findia.Net net search