Approved Regulations

Approved regulations are posted online for two years. See Approved Regulations - Archive for previously approved regulations.

See also: Precedential Decisions


Application for Approval & Changes to an Approved Program

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1421 & 1432
Chronology and Status
Board Submits Section 100 Filing to OAL for Review: 9/15/2023
Current Status: Approved by OAL on 10/26/2023
Changes Without Regulatory Effect Filing
Section 100 Approval

Scope of Practice

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1463
Chronology and Status
Board Submits Section 100 Filing to OAL for Review: 9/7/2023
Current Status: Approved by OAL on 10/18/2023
Changes Without Regulatory Effect Filing
Section 100 Approval

Coursework Exemptions for Out-of-State Applicants

Title 16, California Code of Regulations
Sections Affected:
Adopt Section 1410.5
Chronology and Status
Board Approved Proposed Text for Rulemaking: 8/17/2022
45-Day Comment Period: 2/17/2023 to 4/4/2023
Current Status: Approved by OAL on 8/18/2023
Effective Date: October 1, 2023
Notice of Proposed Action
Initial Statement of Reasons
Proposed Language
Final Statement of Reasons
Final Approval
Order of Adoption

Nurse-Midwifery Committee

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1461
Chronology and Status
Board Submits Section 100 Filing to OAL for Review: 12/29/2022
Current Status: Approved by OAL on 2/13/2023
Changes Without Regulatory Effect Filing
Section 100 Approval

Categories and Scope of Practice of Nurse Practitioners (AB 890)

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1480 and 1481
Adopt Sections 1482.3, 1482.4, and 1487
Chronology and Status
Board Approved Proposed Text for Rulemaking: 5/18/22
45-Day Comment Period: 9/16/22 to 11/1/22
Current Status: Approved by OAL on 12/23/22
Effective: January 1, 2023
Notice of Proposed Action
Initial Statement of Reasons
Proposed Language
Final Statement of Reasons
Approval & Order of Adoption
Order of Adoption

Exemption from Continuing Education Requirements

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1452
Chronology and Status
Board Submits Section 100 Filing to OAL for Review: 11/2/2022
Current Status: Approved by OAL on 12/14/22
Changes Without Regulatory Effect Filing
Section 100 Approval

Required Curriculum

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1426
Chronology and Status
Board Submits Section 100 Filing to OAL for Review: 11/2/2022
Current Status: Approved by OAL on 12/19/22
Changes Without Regulatory Effect Filing
Section 100 Approval

Nurse-Midwives & Standards for Nurse Practitioners (SB 1375)

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1463.5, 1485.5
Chronology and Status
Board Submits Section 100 Filing to OAL for Review: 11/2/2022
Current Status: Approved by OAL on 12/12/22
Effective Date: January 1, 2023
Changes Without Regulatory Effect Filing
Section 100 Approval

Processing Times

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1410.1, 1419.2
Chronology and Status
Board Submits Section 100 Filing to OAL for Review: 9/8/2022
Current Status: Approved by OAL on 10/20/22
Changes Without Regulatory Effect Filing
Section 100 Approval

Approval Requirements and Changes to an Approved Program

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1423, 1432, 1421
Chronology and Status
Board Approved Proposed Text for Rulemaking: 9/10/21
45-Day Comment Period: 11/12/21 to 12/27/21
Public Hearing: 1/20/22
Current Status: Approved by OAL on 10/14/22
Effective: January 1, 2023
Notice of Proposed Action
Initial Statement of Reasons
Proposed Language
Notice of Public Hearing
Final Statement of Reasons
Order of Adoption (Final Approved Text, Effective January 1, 2023)

Clinical Facilities

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1427
Chronology and Status
Board Approved Proposed Text for Rulemaking: 11/5/2021
45-Day Comment Period: 11/12/2021 to 12/28/2021
Modified Text Approved by the Board: 6/23/2022
15-Day Comment Period: 7/20/2022 to 8/4/2022
Current Status: Approved by OAL on 10/13/2022
Effective: January 1, 2023
Notice of Proposed Action
Initial Statement of Reasons
Proposed Language
Notice of Modified Text
Modified Text
Supplemental Statement of Reasons
Final Statement of Reasons
Order of Adoption

Continuing Education Courses

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1450, 1456
Chronology and Status
Board Approved Proposed Text for Rulemaking: 5/12/2021
45-Day Comment Period: 11/12/2021 to 12/27/2021
Modified Text Approved by the Board: 5/18/2022
15-Day Comment Period: 6/3/2022 to 6/20/2022
Sent to DCA Legal: 6/27/2022
Sent to Agency: 6/29/2022
DCA & Agency Approve Regulation Package: 6/30/2020
Sent to OAL for Review: 6/30/2022
DOF Signature on Form 399 Received: 8/9/2022
Current Status: Approved by OAL on 8/12/2022
Notice of Proposed Action
Initial Statement of Reasons
Proposed Language
Notice of Availability of Modified Text
Modified Text
Final Statement of Reasons
Order of Adoption
Endorsed Form 400
Notice of Approval of Regulatory Action

Requirements for Clinical Practice Experience for Nurse Practitioner

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1486
Chronology and Status
Board Submits Section 100 Filing to OAL for Review: 6/27/2022
Current Status: Approved by OAL on 8/8/2022
Changes Without Regulatory Effect Filing
Section 100 Approval

Nurse Practitioner Education

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1484
Chronology and Status
Board Approved Proposed Text for Rulemaking: 9/4/2021
45-Day Comment Period: 11/12/2021 to 12/27/2021
Sent to DCA Legal on 12/1/2021
Sent to Agency on 12/6/2021
DCA & Agency Approve Regulation package on 12/15/2021
Sent to OAL for review on 12/29/2021
Current Status: Approved by OAL on 2/8/2022
Notice of Proposed Action
Initial Statement of Reasons
Proposed Language
Final Statement of Reasons
Order of Adoption
Endorsed Form 400
Notice of Approval of Regulatory Action

Definitions - Standards for Nurse Practitioners

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1480
Chronology and Status
Board submits Section 100 Filing to OAL for Review: 11/8/2021
Current Status: Approved by OAL on 12/23/2021
Changes Without Regulatory Effect Filing
Section 100 Approval

Unprofessional Conduct, Disciplinary Guidelines, and Criminal Conviction Substantial Relationship and Rehabilitation Criteria

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1441, 1444, 1444.5, 1445
Chronology and Status
Board Approved Proposed Text for Rulemaking: 4/11/2019
45-Day Comment Period: 3/5/2020 to 4/21/2020
Extended 45-Day Comment Period: 3/12/2020 to 4/28/2020
Modified Text approved by the Board: 5/27/2020
15-Day Comment Period: 6/8/2020 to 6/25/2020
Sent to DCA Legal: 7/22/2020
Sent to Agency: 8/14/2020
DCA & Agency approve Regulation package: 11/19/2020
Sent to OAL for review: 12/7/2020
DOF signature on Form 399 received: 5/19/2021
Current Status: Approved by OAL on 5/20/2021
Notice of Proposed Action
Notice of Extension of Public Comment Period and Rescheduling of Hearing Date
Initial Statement of Reasons
Proposed Language
Notice of Availability of Modified Text
Modified Text
Final Statement of Reasons
Order of Adoption
Endorsed Form 400
Notice of Approval of Regulatory Action

Sponsored Health Care Events

Title 16, California Code of Regulations
Sections Affected:
Amend Sections 1495, 1495.1, 1495.2, 1495.3, 1495.4
Chronology and Status
Board submits Section 100 Filing to OAL for Review: 7/3/2020
Current Status: Approved by OAL on 7/20/2020
Changes Without Regulatory Effect Filing
Section 100 Approval