Measurement Standards Regulations
The Division of Measurement Standards follows the rulemaking procedures in the Administrative Procedure Act (Government Code section 11340 et seq.) and regulations adopted by the Office of Administrative Law (OAL). For information about OAL, visit their webpage. For detailed information about the rulemaking process, please see www.oal.ca.gov/rulemaking_process/.
The Division recently developed a stakeholder list subscription service for rulemaking activity. If you wish to be informed of DMS rulemaking activity, please follow the link here and subscribe to rulemaking activities under Weights and Measures.
Pre–Rulemaking Workshops
The Division of Measurement Standards hosts pre–rulemaking workshops to solicit stakeholder comment on proposed changes to its regulations contained in the Title 4, Division 9 of the California Code of Regulations. In–person and virtual participation options are available at each workshop. Oral and written comments may be submitted and may become part of the rulemaking record. However, persons may remain anonymous by registering online with an alias.
Hydrogen Gas-Measuring Devices
The California Department of Food and Agriculture (CDFA), Division of Measurement Standards, in collaboration with the California Air Resources Board, is conducting a pre-rulemaking workshop on August 11, 2022 from 0900-1200 to solicit stakeholder input regarding a planned future rulemaking to amend NIST HB 44 Section 3.39 Hydrogen Gas Measuring Device Code. The workshop will be hosted live in CDFA’s auditorium at 1220 N St Sacramento, CA 9814 and also available via gotowebinar. For remote attendance, Please register at this link (Webinar ID: 471-787-403): https://attendee.gotowebinar.com/register/131925327213675787
NIST Handbook 44 Hydrogen Gas-Measuring Devices Code Pre-Rulemaking Workshop Notice
Proposed Regulations Under Review
No proposals under review at this time.
Recently Approved Regulatory Action
Device Administration – Inspections and Fees
(Notice File No. Z-2020-1030-01)
On April 28, 2021, the Office of Administrative Law (OAL) approved the proposed amendments to the Device Administration – Inspections and Fees regulation in CCR Title 4, Sections 4070 through 4075. These changes are effective upon filing on April 28, 2021.
Most recent Notices and documents for this rulemaking:
-
45-Day Comment Period – November 13, 2020 – December 31, 2020
Device Administration – Inspections and Fees Notice of Proposed Regulatory Action
Device Administration – Inspections and Fees Proposed Text
Device Administration – Inspections and Fees Initial Statement of Reasons
Fireplace and Stove Wood
(Notice File No. Z-2019-1217-01)
On May 4, 2020, the Office of Administrative Law (OAL) approved the proposed amendments to the Fireplace and Stove Wood in CCR Title 4, Sections 4530 through 4536.2. These changes are effective upon filing on July 1, 2020.
Most recent Notices and documents for this rulemaking:
-
45-Day Comment Period – December 27, 2019 – February 11, 2020
Fireplace and Stove Wood Notice of Proposed Regulatory Action
Hydrogen Gas-Measuring Devices
(Notice File No. Z-2019-0521-01)
On January 23, 2020, the Office of Administrative Law (OAL) approved the proposed amendments to the Hydrogen Gas-Measuring Devices Regulation in CCR Title 4, Sections 4001 and 4002.9. These changes are effective upon filing on January 23, 2020. An Erratum Notice Memo was Filed by OAL on February 5, 2020, to correct a publication error of the final text of the regulation.
Final documents for this rulemaking:
- Erratum Notice Memo and Corrected Final Text
- Final Regulation Endorsed and Filed with the Secretary of State
- Final Statement of Reasons
-
15-Day Comment Period – October 14 – 30, 2019
-
45-Day Comment Period – May 31 to July 16, 2019
H2 Gas-Measuring Device Initial Statement of Reasons
H2 Gas-Measuring Device Notice of Proposed Regulatory Action
Electric Vehicle Fueling Systems
On December 16, 2019, the Office of Administrative Law approved the proposed amendments to the Electric Vehicle Fueling Systems Specifications in the CCR Title 4, §§ 4001 and 4002.11. These changes are effective January 1, 2020.
For more information, the Department posted Frequently Asked Questions about the 2020 Electric Vehicle Supply Equipment (EVSE) Regulation on DMS’ Zero Emission Vehicle Projects webpage.
Most recent Notices and documents for this rulemaking:
-
15-Day Comment Period September 17 – October 9, 2019
-
15-Day Comment Period June 14 – July 1, 2019
-
15-Day Comment Period March 11 – March 26, 2019
-
45-Day Comment Period November 2 – December 18, 2018
Natural Gas Motor Vehicle Fuel Specifications
On January 24, 2018, the Office of Administrative Law approved the proposed amendments to the Natural Gas Motor Vehicle Fuel Specifications in the CCR Title 4, Div. 9, Ch. 1 §§ 4001 and 4002.10, and Ch. 7 §§ 4200, 4201, 4206 and 4207. These changes are effective April 1, 2018.
Most recent Notices and documents for this rulemaking:
-
Supplement to the Revised Initial Statement of Reasons for Natural Gas Motor Vehicle Fuels
-
15-Day Comment Period May 2, 2017 – May 12, 2017
-
45-Day Comment Period June 24, 2016 – August 8, 2016 and Extended to August 11, 2016
Notice of Modifications of Text to the Proposed Regulations
-
30-Day Comment Period September 13, 2016 – October 13, 2016
-
15-Day Comment Period October 4, 2016 – October 18, 2016
Notice of Addition of Documents and Information to Rulemaking File
-
15-Day Comment Period December 1, 2016 – December 16 2016
Notice of Modifications of Text to the Proposed Regulations
Notice of Additional Documents and Information Added to the Rulemaking File
-
15-Day Comment Period March 6, 2017 – March 22, 2017
Notice of Modifications of Text to the Proposed Regulations
Notice of Modifications of Initial Statement of Reasons
Notice of Additional Documents and Information Added to the Rulemaking File
-
Notice of Extension of Comment Period March 20, 2017
Notice of Extension of Public Comment Period for Modified Text
Notice of Extension of Public Comment Period for Modifications to Initial Statement of Reasons
-
15-Day Comment Period April 4, 2017 – April 19, 2017
Notice of Modifications of Text to the Proposed Regulations
Notice of Additional Documents and Information Added to the Rulemaking File
-
15-Day Comment Period April 27, 2017 – May 12, 2017
Motor Oil Assessment Fee
On December 28, 2017, the Office of Administrative Law approved the proposed amendments to the Motor Oil Fee in the California Code of Regulations, Title 4, Division 9, Chapter 8. These changes are effective January 1, 2018.
-
Posted 10/18/2017:
Notice of Addition of Documents and Information to Rulemaking File
-
Posted 9/26/2017:
Notice of Addition of Documents and Information to Rulemaking File
-
Posted 8/21/2017:
Notice of Modifications to Text of Proposed Regulations
Proposed Changes in Regulations-Initial Statement of Reasons
-
Posted 6/22/2017: