civ - california law revision commission home · web viewthe first clause of former section 215...

26
October 5, 2016 T EXT OF C OMMENTS TO 2016 E NACTMENTS R ECOMMENDED BY C OMMISSION CLRC Staff Note. This document sets out the text of official Comments to Commission-recommended statutory changes enacted in two bills in the 2016 legislative session: 2016 Cal. Stat. ch. 546 (SB 1473 (Committee on Natural Resource and Water)). This bill implements the Commission’s recommendation on Fish and Game Law: Technical Revisions and Minor Substantive Improvements (Part 2)), 44 Cal. L. Revision Comm’n Reports 349 (2015). Note: The bill also implements the Commission’s recommended revision of Fish and Game Code Section 1053.5, which appeared in the Commission’s recommendation on Fish and Game Law: Technical Revisions and Minor Substantive Improvements (Part 1)), 44 Cal. L. Revision Comm’n Reports 113 (2015). 2016 Cal. Stat. ch. 703 (AB 2881 (Committee on Judiciary)). This bill implements the Commission’s recommendation on Trial Court Unification: Publication of Legal Notice, 44 Cal. L. Revision Comm’n Reports 385 (2015). The official Comment for each section affected by Commission- recommended legislation is set out below. For reference, the heading of each section is followed by a bracketed citation to the Commission recommendation that is the source of the Comment language. The bracketed citation is not part of the official Comment. Please direct any questions to Steve Cohen at 530-752-7404 or [email protected].

Upload: phungnhu

Post on 08-Jun-2018

212 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

October 5, 2016

T E X T O F C O M M E N T S T O 2 0 1 6 E N A C T M E N T SR E C O M M E N D E D B Y C O M M I S S I O N

CLRC Staff Note. This document sets out the text of official Comments to Commission-recommended statutory changes enacted in two bills in the 2016 legislative session:

2016 Cal. Stat. ch. 546 (SB 1473 (Committee on Natural Resource and Water)). This bill implements the Commission’s recommendation on Fish and Game Law: Technical Revisions and Minor Substantive Improvements (Part 2)), 44 Cal. L. Revision Comm’n Reports 349 (2015).

Note: The bill also implements the Commission’s recommended revision of Fish and Game Code Section 1053.5, which appeared in the Commission’s recommendation on Fish and Game Law: Technical Revisions and Minor Substantive Improvements (Part 1)), 44 Cal. L. Revision Comm’n Reports 113 (2015).

2016 Cal. Stat. ch. 703 (AB 2881 (Committee on Judiciary)). This bill implements the Commission’s recommendation on Trial Court Unification: Publication of Legal Notice, 44 Cal. L. Revision Comm’n Reports 385 (2015).

The official Comment for each section affected by Commission-recommended legislation is set out below. For reference, the heading of each section is followed by a bracketed citation to the Commission recommendation that is the source of the Comment language. The bracketed citation is not part of the official Comment.

Please direct any questions to Steve Cohen at 530-752-7404 or [email protected].

Page 2: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

TABLE OF CONTENTS

BUSINESS AND PROFESSIONS CODE...................................................................................................1Bus. & Prof. Code § 21707 (amended). Notice requirement for self-storage facility lien sale

[Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...............................................1CIVIL CODE .............................................................................................................................................1

Civ. Code § 2924f (amended). Home foreclosure sale made under power of sale [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................1

Civ. Code § 3440.1 (amended). Exemption of debtor’s conveyance of personal property without delivery from fraudulent transfer rules [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]..............................................................................................1

Civ. Code § 3440.5 (amended). Exemption of certain security agreements from fraudulent transfer rules [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]........................1

CODE OF CIVIL PROCEDURE.................................................................................................................1Code Civ. Proc. § 701.540 (amended). Notice of sale of interest in real property [Source:

44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................1COMMERCIAL CODE................................................................................................................................1

Com. Code § 6105 (amended). Notice requirement for bulk sale [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]..............................................................................1

FISH AND GAME CODE............................................................................................................................2Fish & Game Code § 110 (added). Meetings [Source: 44 Cal. L. Revision Comm’n

Reports 349 (2015)].............................................................................................................2Fish & Game Code § 200 (amended). General authority [Source: 44 Cal. L. Revision

Comm’n Reports 349 (2015)]..............................................................................................2Fish & Game Code § 202 (repealed). Procedure [Source: 44 Cal. L. Revision Comm’n

Reports 349 (2015)].............................................................................................................2Fish & Game Code § 204 (repealed). Limitation of authority [Source: 44 Cal. L. Revision

Comm’n Reports 349 (2015)]..............................................................................................2Fish & Game Code § 205.1 (repealed). Automatic process to conform sport fishing

regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]...........................2Fish & Game Code § 206 (repealed). Meetings [Source: 44 Cal. L. Revision Comm’n

Reports 349 (2015)].............................................................................................................2Fish & Game Code § 207 (repealed). General rulemaking procedure [Source: 44 Cal. L.

Revision Comm’n Reports 349 (2015)]..............................................................................2Fish & Game Code § 210 (repealed). Distribution of regulations [Source: 44 Cal. L.

Revision Comm’n Reports 349 (2015)]..............................................................................2Fish & Game Code § 211 (repealed). Printing of regulations [Source: 44 Cal. L. Revision

Comm’n Reports 349 (2015)]..............................................................................................3Fish & Game Code § 215 (repealed). Filing of regulations [Source: 44 Cal. L. Revision

Comm’n Reports 349 (2015)]..............................................................................................3Fish & Game Code § 217.5 (repealed). Persons with disabilities [Source: 44 Cal. L.

Revision Comm’n Reports 349 (2015)]..............................................................................3Fish & Game Code § 217.6 (repealed). Human health advisories [Source: 44 Cal. L.

Revision Comm’n Reports 349 (2015)]..............................................................................3Fish & Game Code § 218 (repealed). Judicial review [Source: 44 Cal. L. Revision

Comm’n Reports 349 (2015)]..............................................................................................3Fish & Game Code § 220 (repealed). Special rules [Source: 44 Cal. L. Revision Comm’n

Reports 349 (2015)].............................................................................................................3

– –

Page 3: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

Fish & Game Code § 240 (repealed). Emergency regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]..............................................................................................3

Fish & Game Code § 250 (repealed). Continuance of regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]..............................................................................3

Fish & Game Code § 250 (added). Application of article [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]..............................................................................................4

Fish & Game Code § 255 (added). General rulemaking procedure [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]..............................................................................4

Fish & Game Code § 260 (added). Distribution of regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]..............................................................................................4

Fish & Game Code § 265 (added). Exemption from time requirements [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]..............................................................................4

Fish & Game Code § 270 (added). Effective date of regulation [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]..............................................................................4

Fish & Game Code § 275 (added). Effective period [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)].............................................................................................................4

Fish & Game Code § 300 (repealed). Filing with Secretary of State [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]..............................................................................4

Fish & Game Code § 399 (added). Emergency regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]..............................................................................................4

Fish & Game Code § 460 (amended). Recommendations relating to deer [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]..........................................................................5

Fish & Game Code § 1053.5 (amended). Hunter education [Source: 44 Cal. L. Revision Comm’n Reports 113 (2015)]..............................................................................................5

Fish & Game Code § 7110 (added). Automatic process to conform sport fishing regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]...............................................5

Fish & Game Code § 7115 (added). Required information in regulation booklet [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)].............................................................5

Fish & Game Code § 7120 (amended). Bag limit [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)].............................................................................................................5

GOVERNMENT CODE...............................................................................................................................5Gov’t Code § 6008 (amended). Criteria for establishing standing as newspaper of general

circulation [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]............................5Gov’t Code §§ 6080-6085.670 (added). Publication of notice in public notice districts

[Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...............................................5Gov’t Code § 6080 (added). Application of chapter [Source: 44 Cal. L. Revision Comm’n

Reports 385 (2015)].............................................................................................................5Gov’t Code § 6081 (added). Safe harbor for notice error [Source: 44 Cal. L. Revision

Comm’n Reports 385 (2015)]..............................................................................................5Gov’t Code § 6082 (added). Status of newspaper of general circulation in judicial district

[Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...............................................6Gov’t Code § 6085.100 (added). Alameda County [Source: 44 Cal. L. Revision Comm’n

Reports 385 (2015)].............................................................................................................6Gov’t Code § 6085.110 (added). Alpine County [Source: 44 Cal. L. Revision Comm’n

Reports 385 (2015)].............................................................................................................6Gov’t Code § 6085.120 (added). Amador County [Source: 44 Cal. L. Revision Comm’n

Reports 385 (2015)].............................................................................................................6Gov’t Code § 6085.130 (added). Butte County [Source: 44 Cal. L. Revision Comm’n

Reports 385 (2015)].............................................................................................................6

– –

Page 4: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

Gov’t Code § 6085.140 (added). Calaveras County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................6

Gov’t Code § 6085.150 (added). Colusa County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................6

Gov’t Code § 6085.160 (added). Contra Costa County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]..............................................................................................6

Gov’t Code § 6085.170 (added). Del Norte County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................7

Gov’t Code § 6085.180 (added). El Dorado County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................7

Gov’t Code § 6085.190 (added). Fresno County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................7

Gov’t Code § 6085.200 (added). Glenn County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................7

Gov’t Code § 6085.210 (added). Humboldt County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................7

Gov’t Code § 6085.220 (added). Imperial County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................7

Gov’t Code § 6085.230 (added). Inyo County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................7

Gov’t Code § 6085.240 (added). Kern County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................8

Gov’t Code § 6085.250 (added). Kings County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................8

Gov’t Code § 6085.260 (added). Lake County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................8

Gov’t Code § 6085.270 (added). Lassen County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................8

Gov’t Code § 6085.280 (added). Los Angeles County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]..............................................................................................8

Gov’t Code § 6085.290 (added). Madera County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................8

Gov’t Code § 6085.300 (added). Marin County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................8

Gov’t Code § 6085.310 (added). Mariposa County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................9

Gov’t Code § 6085.320 (added). Mendocino County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................9

Gov’t Code § 6085.330 (added). Merced County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................9

Gov’t Code § 6085.340 (added). Modoc County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................9

Gov’t Code § 6085.350 (added). Mono County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................9

Gov’t Code § 6085.360 (added). Monterey County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................9

Gov’t Code § 6085.370 (added). Napa County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].............................................................................................................9

– –

Page 5: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

Gov’t Code § 6085.380 (added). Nevada County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................10

Gov’t Code § 6085.390 (added). Orange County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................10

Gov’t Code § 6085.400 (added). Placer County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................10

Gov’t Code § 6085.410 (added). Plumas County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................10

Gov’t Code § 6085.420 (added). Riverside County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................10

Gov’t Code § 6085.430 (added). Sacramento County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]............................................................................................10

Gov’t Code § 6085.440 (added). San Benito County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................10

Gov’t Code § 6085.450 (added). San Bernardino County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]............................................................................................11

Gov’t Code § 6085.460 (added). San Diego County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................11

Gov’t Code § 6085.470 (added). City and County of San Francisco [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]............................................................................11

Gov’t Code § 6085.480 (added). San Joaquin County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]............................................................................................11

Gov’t Code § 6085.490 (added). San Luis Obispo County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]............................................................................................11

Gov’t Code § 6085.500 (added). San Mateo County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................11

Gov’t Code § 6085.510 (added). Santa Barbara County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]............................................................................................11

Gov’t Code § 6085.520 (added). Santa Clara County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................12

Gov’t Code § 6085.530 (added). Santa Cruz County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................12

Gov’t Code § 6085.540 (added). Shasta County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................12

Gov’t Code § 6085.550 (added). Sierra County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................12

Gov’t Code § 6085.560 (added). Siskiyou County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................12

Gov’t Code § 6085.570 (added). Solano County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................12

Gov’t Code § 6085.580 (added). Sonoma County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................12

Gov’t Code § 6085.590 (added). Stanislaus County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................13

Gov’t Code § 6085.600 (added). Sutter County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................13

Gov’t Code § 6085.610 (added). Tehama County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................13

– –

Page 6: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

Gov’t Code § 6085.620 (added). Trinity County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................13

Gov’t Code § 6085.630 (added). Tulare County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................13

Gov’t Code § 6085.640 (added). Tuolumne County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................13

Gov’t Code § 6085.650 (added). Ventura County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................13

Gov’t Code § 6085.660 (added). Yolo County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................13

Gov’t Code § 6085.670 (added). Yuba County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........................................................................................................14

Gov’t Code § 11343.4 (amended). Effective date of regulation [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]............................................................................14

Gov’t Code § 71042.5 (repealed). Preservation of judicial districts for purpose of publication [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)].........................14

Gov’t Code § 71042.6 (repealed). Map to establish district boundaries [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]............................................................................14

HEALTH AND SAFETY CODE...............................................................................................................14Health & Safety Code § 131052 (amended). Transfer of jurisdiction [Source: 44 Cal. L.

Revision Comm’n Reports 349 (2015)]............................................................................14REVENUE AND TAXATION CODE.......................................................................................................15

Rev. & Tax. Code § 3381 (amended). Alternate means of notice of intent to sell property of delinquent taxpayer [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........15

Rev. & Tax. Code § 3702 (amended). Means of notice of intended sale of property of delinquent taxpayer [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]...........15

Rev. & Tax. Code § 3703 (amended). Alternate means of notice if property is lower in value than cost of publication [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]........................................................................................................................15

– –

Page 7: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

B U S I N E S S A N D P R O F E S S I O N S C O D E

Bus. & Prof. Code § 21707 (amended). Notice requirement for self-storage facility lien sale [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 21707 is amended to replace “judicial district” with “public notice district” and to refer to the provisions governing publication of notice in a “public notice district.”

C I V I L C O D E

Civ. Code § 2924f (amended). Home foreclosure sale made under power of sale [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Paragraph (b)(1) of Section 2924f is amended to reflect the elimination of former judicial districts as a location for publication of notice. Paragraph (b)(2) is amended to replace “judicial district” with “public notice district” and refer to the provisions governing publication of notice in a “public notice district.”

Civ. Code § 3440.1 (amended). Exemption of debtor’s conveyance of personal property without delivery from fraudulent transfer rules [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 3440.1 is amended to replace “judicial district” with “public notice district” and refer to the provisions governing publication of notice in a “public notice district.”

Civ. Code § 3440.5 (amended). Exemption of certain security agreements from fraudulent transfer rules [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 3440.5 is amended to replace “judicial district” with “public notice district” and refer to the provisions governing publication of notice in a “public notice district.”

The section is also amended to make technical changes.

C O D E O F C I V I L P R O C E D U R E

Code Civ. Proc. § 701.540 (amended). Notice of sale of interest in real property [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 701.540 is amended to replace “judicial district” with “public notice district” and refer to the provisions governing publication of notice in a “public notice district.”

This section is also amended to make technical changes.

C O M M E R C I A L C O D E

Com. Code § 6105 (amended). Notice requirement for bulk sale [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6105 is amended to replace “judicial district” with “public notice district” and refer to the provisions governing publication of notice in a “public notice district.”

This section is also revised to reflect its application to any notice governed by this section. See, e.g., §§ 6103(c)(9)(iv), 6103(c)(15), 6104(b), 6106.2(f), 6108(a)(3).

This section is also amended to make technical changes.

– –

Page 8: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

F i s h a n d G a m e C o d e

Fish & Game Code § 110 (added). Meetings [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Section 110 continues former Section 206 without change.

Fish & Game Code § 200 (amended). General authority [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Section 200 is amended to delete a reference to the “extent and manner” of regulations. Rules formerly located in this article have been repealed or relocated. See Sections 250-285 (procedure).

The section is also amended to add subdivision and paragraph designations, and make other nonsubstantive changes.

Subdivision (a) restates the first paragraph of Section 200. Subdivision (b)(1) continues the first part of the second paragraph of Section 200 without

substantive change. Subdivision (b)(2) continues former Section 204(d) without substantive change.Subdivision (c) restates the second part of the second paragraph of Section 200 without

substantive change.

Fish & Game Code § 202 (repealed). Procedure [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. The second sentence of former Section 202 is continued by Section 265.

Fish & Game Code § 204 (repealed). Limitation of authority [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Former Section 204(d) is continued by Section 200(b)(3). The remainder of former Section 204 is superfluous and is not continued. See Sections 306, 325, 331, 332, and 10500 to 10506.

Fish & Game Code § 205.1 (repealed). Automatic process to conform sport fishing regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Former Section 205.1 is continued by Section 7110.

Fish & Game Code § 206 (repealed). Meetings [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Former Section 206 is continued without change by Section 110.

Fish & Game Code § 207 (repealed). General rulemaking procedure [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Former Section 207 is generally restated in Section 255.

Fish & Game Code § 210 (repealed). Distribution of regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Former Section 210(a) is continued by Section 255(d).Former Section 210(b)-(d) is continued by Section 260.

– –

Page 9: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

Fish & Game Code § 211 (repealed). Printing of regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

SEC. ___. Section 211 of the Fish and Game Code is repealed. Comment. Former Section 211 is continued by Section 260.

Fish & Game Code § 215 (repealed). Filing of regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. The second clause of former Section 215 (effective date of regulation) is continued by Section 270.

The first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued. See Gov’t Code § 11343.

Fish & Game Code § 217.5 (repealed). Persons with disabilities [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Former Section 217.5 is continued by Section 7115(a)-(b).

Fish & Game Code § 217.6 (repealed). Human health advisories [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Former Section 217.6 is continued by Section 7115(c).

Fish & Game Code § 218 (repealed). Judicial review [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Former Section 218 is obsolete and is not continued. See Gov’t Code § 11350.

Fish & Game Code § 220 (repealed). Special rules [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Former Section 220(a) is continued without substantive change by Section 275. Former Section 220(b) is obsolete and is not continued.

Fish & Game Code § 240 (repealed). Emergency regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Former Section 240 is continued by Section 399.

Fish & Game Code § 250 (repealed). Continuance of regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Former Section 250 is repealed as obsolete. Section 250 was originally enacted when the Fish and Game Commission’s authority to regulate the take and possession of wildlife was subject to a series of sunset provisions set forth in Section 221. See 1957 Cal. Stat. ch. 1549; 1959 Cal. Stat. ch. 1568; 1961 Cal. Stat. ch. 1245; 1963 Cal. Stat. ch. 7 (1st Ex. Sess.); 1965 Cal. Stat. ch. 748; 1969 Cal. Stat. ch. 110; 1973 Cal. Stat. ch. 723; 1975 Cal. Stat. ch. 1083; 1979 Cal. Stat. ch. 1076; 1984 Cal. Stat. ch. 229; 1989 Cal. Stat. ch. 564; 1994 Cal. Stat. ch. 935; 1999 Cal. Stat. ch. 483.

The purpose of Section 250 was to provide for the continuity of adopted regulations in the event that the Fish and Game Commission’s rulemaking authority were to be repealed by operation of law. That possibility is no longer a concern, as Section 221 was itself repealed in 2001. See 2001 Cal. Stat. ch. 398.

– –

Page 10: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

Fish & Game Code § 250 (added). Application of article [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Section 250 is new. It makes clear that this article applies to any Fish and Game Commission regulation that governs the take or possession of any bird, mammal, fish, amphibian, or reptile, except for a regulation that falls within the scope of Section 200(b) or 201. For example, rulemaking under Section 331 (take of antelope) is governed by this article, because it governs the take of a mammal and is not described by Section 200(b) or 201. By contrast, rulemaking under Section 8213 (sale of salmon) is not governed by this article, because regulation of the commercial take of fish is described by Section 200(b).

Subdivision (c) makes clear that, except as expressly indicated (see, e.g., Section 265), the rules in this article do not displace any other law that governs commission rulemaking. Other law may impose additional requirements, either in specific circumstances or generally. See, e.g., Sections 307 (animal scarcity), 325-327 (animal surplus); Gov’t Code § 11340 et seq. (general state agency rulemaking procedure).

Fish & Game Code § 255 (added). General rulemaking procedure [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Subdivisions (a) through (c) of Section 255 restate and generalize the provisions of former Section 207(a)-(d) to conform to the rulemaking procedures of the Administrative Procedure Act. See Chapter 3.5 (commencing with Section 11340) of Part 1 of Division 3 of Title 2 of the Government Code. Language requiring the Commission to “receive recommendations for regulations” is obsolete and has not been continued. See Gov’t Code § 11340.6 (public submission of rulemaking proposals).

Subdivision (d) combines and generalizes former Sections 207(e) and 210(a).

Fish & Game Code § 260 (added). Distribution of regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Section 260 restates former Sections 210(b)-(d) and 211.

Fish & Game Code § 265 (added). Exemption from time requirements [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Section 265 generalizes the second sentence of former Section 202.

Fish & Game Code § 270 (added). Effective date of regulation [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Section 270 generalizes a part of former Section 215 (effective date of regulation).

Fish & Game Code § 275 (added). Effective period [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Section 275 generalizes former Section 220(a).

Fish & Game Code § 300 (repealed). Filing with Secretary of State [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Former Section 300 is superfluous and is not continued. See Gov’t Code § 11343.

Fish & Game Code § 399 (added). Emergency regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Section 399 restates former Section 240(a) without substantive change, except to add a reference to amphibians.

– –

Page 11: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

Former Section 240(b) is redundant and is not continued. See Gov’t Code Sections 11346.1(a)(1) & 11349.6 (review of proposed emergency regulation).

Fish & Game Code § 460 (amended). Recommendations relating to deer [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Section 460 is amended to correct an obsolete cross-reference.

Fish & Game Code § 1053.5 (amended). Hunter education [Source: 44 Cal. L. Revision Comm’n Reports 113 (2015)]

Comment. Section 1053.5 is amended to correct an erroneous cross-reference.

Fish & Game Code § 7110 (added). Automatic process to conform sport fishing regulations [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Section 7110 continues former Section 205.1 without change.

Fish & Game Code § 7115 (added). Required information in regulation booklet [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Subdivisions (a) and (b) of Section 7115 continue former Section 217.5 without substantive change.

Subdivision (c) continues former Section 217.6 without substantive change.

Fish & Game Code § 7120 (amended). Bag limit [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Section 7120 is amended to update a cross-reference.

G o v e r n m e n t C o d e

Gov’t Code § 6008 (amended). Criteria for establishing standing as newspaper of general circulation [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6008 is amended to replace “judicial district” with “public notice district” and refer to the provisions describing public notice districts.

This section is also amended to make technical changes.

Gov’t Code §§ 6080-6085.670 (added). Publication of notice in public notice districts [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Chapter 1.1 is new. This chapter establishes public notice districts as a place for the publication of notice. Public notice districts replace the former judicial districts preserved for publication by former Section 71042.5.

Gov’t Code § 6080 (added). Application of chapter [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6080 is new. This section establishes the application of this chapter.

Gov’t Code § 6081 (added). Safe harbor for notice error [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6081 is new. This section provides a safe harbor for a person who makes a reasonable, good faith error in identifying the applicable public notice district under this chapter.

– –

Page 12: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

Gov’t Code § 6082 (added). Status of newspaper of general circulation in judicial district [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6082 is new. It makes clear that a newspaper that was adjudicated to be a newspaper of general circulation in a former judicial district is not required to seek a new judicial decree solely because the former judicial district has been replaced with a public notice district.

Gov’t Code § 6085.100 (added). Alameda County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.100 is new. This section establishes public notice districts for Alameda County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.110 (added). Alpine County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.110 is new. This section establishes a public notice district for Alpine County. This district is the successor to the former countywide judicial district that was preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.120 (added). Amador County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.120 is new. This section establishes a public notice district for Amador County. This district is the successor to the former countywide judicial district that was preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.130 (added). Butte County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.130 is new. This section establishes public notice districts for Butte County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.140 (added). Calaveras County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.140 is new. This section establishes public notice districts for Calaveras County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.150 (added). Colusa County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.150 is new. This section establishes public notice districts for Colusa County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.160 (added). Contra Costa County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.160 is new. This section establishes public notice districts for Contra Costa County. These districts are the successors to the former judicial districts that were

– –

Page 13: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.170 (added). Del Norte County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.170 is new. This section establishes public notice districts for Del Norte County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.180 (added). El Dorado County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.180 is new. This section establishes public notice districts for El Dorado County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.190 (added). Fresno County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.190 is new. This section establishes public notice districts for Fresno County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.200 (added). Glenn County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.200 is new. This section establishes public notice districts for Glenn County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.210 (added). Humboldt County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.210 is new. This section establishes public notice districts for Humboldt County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.220 (added). Imperial County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.220 is new. This section establishes public notice districts for Imperial County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.230 (added). Inyo County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.230 is new. This section establishes public notice districts for Inyo County. These districts are the successors to the former judicial districts that were preserved for

– –

Page 14: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.240 (added). Kern County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.240 is new. This section establishes public notice districts for Kern County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.250 (added). Kings County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.250 is new. This section establishes public notice districts for Kings County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.260 (added). Lake County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.260 is new. This section establishes public notice districts for Lake County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.270 (added). Lassen County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.270 is new. This section establishes public notice districts for Lassen County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.280 (added). Los Angeles County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.280 is new. This section establishes public notice districts for Los Angeles County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.290 (added). Madera County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.290 is new. This section establishes public notice districts for Madera County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.300 (added). Marin County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.300 is new. This section establishes public notice districts for Marin County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

– –

Page 15: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

Gov’t Code § 6085.310 (added). Mariposa County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.310 is new. This section establishes a public notice district for Mariposa County. This district is the successor to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.320 (added). Mendocino County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.320 is new. This section establishes public notice districts for Mendocino County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.330 (added). Merced County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.330 is new. This section establishes public notice districts for Merced County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.340 (added). Modoc County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.340 is new. This section establishes public notice districts for Modoc County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.350 (added). Mono County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.350 is new. This section establishes a public notice district for Mono County. This district is the successor to the former countywide judicial district that was preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.360 (added). Monterey County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.360 is new. This section establishes public notice districts for Monterey County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.370 (added). Napa County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.370 is new. This section establishes public notice districts for Napa County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

– –

Page 16: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

Gov’t Code § 6085.380 (added). Nevada County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.380 is new. This section establishes public notice districts for Nevada County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.390 (added). Orange County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.390 is new. This section establishes public notice districts for Orange County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.400 (added). Placer County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.400 is new. This section establishes public notice districts for Placer County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.410 (added). Plumas County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.410 is new. This section establishes public notice districts for Plumas County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.420 (added). Riverside County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.420 is new. This section establishes public notice districts for Riverside County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.430 (added). Sacramento County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.430 is new. This section establishes public notice districts for Sacramento County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.440 (added). San Benito County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.440 is new. This section establishes public notice districts for San Benito County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

– –

Page 17: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

Gov’t Code § 6085.450 (added). San Bernardino County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.450 is new. This section establishes public notice districts for San Bernardino County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.460 (added). San Diego County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.460 is new. This section establishes public notice districts for San Diego County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.470 (added). City and County of San Francisco [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.470 is new. This section establishes a public notice district for the City and County of San Francisco. This district is the successor to the former countywide judicial district that was preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.480 (added). San Joaquin County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.480 is new. This section establishes public notice districts for San Joaquin County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.490 (added). San Luis Obispo County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.490 is new. This section establishes public notice districts for San Luis Obispo County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.500 (added). San Mateo County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.500 is new. This section establishes public notice districts for San Mateo County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.510 (added). Santa Barbara County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.510 is new. This section establishes public notice districts for Santa Barbara County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.520 (added). Santa Clara County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

– –

Page 18: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

Comment. Section 6085.520 is new. This section establishes public notice districts for Santa Clara County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.530 (added). Santa Cruz County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.530 is new. This section establishes a public notice district for Santa Cruz County. This district is the successor to the former countywide judicial district that was preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.540 (added). Shasta County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.540 is new. This section establishes public notice districts for Shasta County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.550 (added). Sierra County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.550 is new. This section establishes a public notice district for Sierra County. This district is the successor to the former countywide judicial district that was preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.560 (added). Siskiyou County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.560 is new. This section establishes public notice districts for Siskiyou County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.570 (added). Solano County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.570 is new. This section establishes public notice districts for Solano County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.580 (added). Sonoma County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.580 is new. This section establishes public notice districts for Sonoma County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.590 (added). Stanislaus County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.590 is new. This section establishes public notice districts for Stanislaus County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

– –

Page 19: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

Gov’t Code § 6085.600 (added). Sutter County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.600 is new. This section establishes public notice districts for Sutter County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.610 (added). Tehama County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.610 is new. This section establishes public notice districts for Tehama County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.620 (added). Trinity County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.620 is new. This section establishes a public notice district for Trinity County. This district is the successor to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.630 (added). Tulare County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.630 is new. This section establishes public notice districts for Tulare County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.640 (added). Tuolumne County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.640 is new. This section establishes public notice districts for Tuolumne County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.650 (added). Ventura County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.650 is new. This section establishes a public notice district for Ventura County. This district is the successor to the former countywide judicial district that was preserved for notice publication in accordance with former Section 71042.5.

Gov’t Code § 6085.660 (added). Yolo County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.660 is new. This section establishes public notice districts for Yolo County. These districts are the successors to the former judicial districts that were preserved for notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 6085.670 (added). Yuba County [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 6085.670 is new. This section establishes public notice districts for Yuba County. These districts are the successors to the former judicial districts that were preserved for

– –

Page 20: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

notice publication in accordance with former Section 71042.5. Not every former judicial district is continued.

Gov’t Code § 11343.4 (amended). Effective date of regulation [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Section 11343.4 is amended to update a cross-reference.

Gov’t Code § 71042.5 (repealed). Preservation of judicial districts for purpose of publication [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 71042.5 is repealed. The former judicial districts designated for the publication of notice are replaced with public notice districts. See Sections 6080-6085.670.

Gov’t Code § 71042.6 (repealed). Map to establish district boundaries [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 71042.6 is repealed. The former judicial districts designated for the publication of notice are replaced with public notice districts. See Sections 6080-6085.670.

H e a l t h a n d S a f e t y C o d e

Health & Safety Code § 131052 (amended). Transfer of jurisdiction [Source: 44 Cal. L. Revision Comm’n Reports 349 (2015)]

Comment. Section 131052 is amended to update a cross-reference to former Fish and Game Code Section 217.6, which is continued by Fish and Game Code Section 7115. The section is also amended to delete a cross-reference to Fish and Game Code Section 1507, which has been repealed.

– –

Page 21: Civ - California Law Revision Commission Home · Web viewThe first clause of former Section 215 (required filing of regulation with Secretary of State) is superfluous and not continued

R E V E N U E A N D T A X A T I O N C O D E

Rev. & Tax. Code § 3381 (amended). Alternate means of notice of intent to sell property of delinquent taxpayer [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 3381 is amended to replace “judicial district” with “public notice district” and refer to the Government Code provisions governing publication of notice in a “public notice district.”

This section is also amended to add subdivision designations and make other technical changes.

Rev. & Tax. Code § 3702 (amended). Means of notice of intended sale of property of delinquent taxpayer [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 3702 is amended to replace “judicial district” with “public notice district” and refer to the provisions governing publication of notice in a “public notice district.”

This section is also amended to make technical changes.

Rev. & Tax. Code § 3703 (amended). Alternate means of notice if property is lower in value than cost of publication [Source: 44 Cal. L. Revision Comm’n Reports 385 (2015)]

Comment. Section 3703 is amended to replace “judicial district” with “public notice district.”

– –