Skip to Main Content

California Administrative Law Research Guide: Administrative Decisions

Introduction

Finding Administrative Decisions

Some California agencies conduct quasi-judicial hearings.   (For an overview of this process, see the CEB Practice guide California Administrative Hearing Practice also available in print at KFC780 .C362 -  Research Alcove.)

State Agencies Many agencies also publish their decisions on the Internet. You may want to the agency website to see if the information you are seeking is available.  The list below of publically available California agency decisions was compiled by NOCALL for the California State Legal Inventory project with Public.Resource.Org

CA Administrative Decisions

Gov't Entity/Department

Online Decisions

Coverage Begins 

Statutory Authority

Agricultural Labor Relations Board Agricultural Labor Relations Board Decisions 1975 CA Labor Code 1141 et. seq
Air Resources Board Air Resources Board Case Settlements 1990 CA Health and Safety Code 39600 et seq
Air Resources Board Air Resources Board Enforcement Actions 1990-2010 CA Health and Safety Code 39600 et seq
Air Resources Board Air Resources Board Enforcement Advisories 1984 CA Health and Safety Code 39600 et seq
Air Resources Board Air Resources Board Enforcement Reports 1998 CA Health and Safety Code 39600 et seq
Alcoholic Beverage Control Appeals Board Alcoholic Beverage Control Appeals Board Decisions 2/1997 CA Business and Professions Code 23075-23077; 23080-23089; 23090-23090.7
Architects Board California Architects Board Enforcement Actions 7/1997 CA Business and Professions Code 5510 et seq
Board for Professional Engineers and Land Surveyors Board for Professional Engineers Disciplinary Actions, Citations, and Criminal Actions 1987 CA Business and Profession Code 6710 et seq and 8710 et. seq.
Board of Pharmacy Board of Pharmacy Enforcement Actions 2005 CA Business and Professions Code 4000 et seq
Board of Podiatric Medicine Board of Podiatric Medicine    
Board of Registered Nursing Board of Registered Nursing Disciplinary Actions and Reinstatement 2009 CA Business and Professions Code sec. 2760.1
CaIPERS CaIPERS Precedential Board Decisions 6/28/1998 CA Government Code 20120 et seq.
CAL/EPA CAL/EPA Enforcement Orders    
CalEPA CalEPA    
California Department of Consumer Affairs California Board of Accountancy  Enforcement Actions past 7 years CA BUSINESS AND PROFESSIONS CODE SECTION 5000-5025.3
California Department of Corporations California Department of Corporations Commissioner's Opinions 1996 Corporations Code section 25618
California Department of Corporations California Department of Corporations Commissioner's Releases 1969  
California Department of Corporations California Department of Corporations Precedent Decisions 1981 Government Code § 11425.60
California Department of Corrections and Rehabilitation Board of Parole Hearings En Banc Decisions 9/2005 CA Penal Code sec 5002-5003.5
California State University California State University Board of Trustees Resolutions 2000 Education Code section 89030
CALTRANS CALTRANS Outdoor Advertising Precedent Decisions ? Business and Professions Code 5250-5254
Commission on Judicial Performance Commission on Judicial Performance Discipline and Decisions Database 1960 Article VI, sections 8, 18, 18.1 and 18.5 of the California Constitution
Commission on Judicial Performance Commission on Judicial Performance Private Discipline Summaries 1998 Article VI, sections 8, 18, 18.1 and 18.5 of the California Constitution
Commission on State Mandates Commission on State Mandates Approved Mandates 2002 Government Code section 17500 et seq.
Commission on State Mandates Commission on State Mandates Denied Mandates 2004 Government Code section 17500 et seq.
Department of Alcoholic Beverage Control Department of Alcoholic Beverage Control Reports 2006 CA Business and Professions Code 23049 et seq
Department of Consumer Affairs Acupuncture Board – Disciplinary decisions   BUSINESS AND PROFESSIONS CODE
SECTION 4925-4934.2
Department of Financial Institutions Department of Financial Institutions Legal Precedent Letters   CA Financial Code section 200
Department of Industrial Relations CalOSHA Appeals Board Decisions 1996 CA Labor Code sec 148-149.5
Department of Industrial Relations Division of Labor Standards Enforcement Opinion Letters 11/25/1983 CA Labor code sec 79-107
Department of Industrial Relations Industrial Welfare Commission Wage Orders 2001 CA Labor Code sec 70-74
Department of Industrial Relations Workers' Compensation Appeals Board 1997 CA Labor Code sec 110-139.6
Department of Insurance Department of Insurance Enforcement Actions 7/1/2001 Insurance Code section 12921.1
Department of Managed Health Care Department of Managed Health Care Arbitration Decisions 1999 Health and Safety Code Section 1340, et seq.
Department of Managed Health Care Department of Managed Health Care Claims Settlement Process Reports 2009 Health and Safety Code Section 1340, et seq.
Department of Managed Health Care Department of Managed Health Care Director's Opinions 2004 Health and Safety Code Section 1340, et seq.
Department of Managed Health Care Department of Managed Health Care Precedent Decisions 2006 Health and Safety Code Section 1340, et seq.
Department of Managed Health Care Department of Managed Health Care Search Enforcement Actions ? Health and Safety Code Section 1340, et seq.
Department of Managed Health Care Department of Managed Health Care Significant Enforcement Actions 2008 Health and Safety Code Section 1340, et seq.
Department of Mental Health Department of Mental Health Letters and Notices 1995 Welfare and Institutions Code Section 4000, et seq.
Department of Pesticide Regulation Department of Pesticide Regulation Notices of Proposed and Final Decisions 1998 Food and Agricultural Code, Divisions 6, 7, and 13
Department of Real Estate Department of Real Estate Desist and Refrain Orders   Business and Professions Code sec. 10074
Department of Real Estate Department of Real Estate Bar Orders 2009 Business and Professions Code  sec. 10074
Department of Social Services Department of Social Services Precedental Decisions    
Department of Toxic Substances Control Department of Toxic Substances Control Enforcement Cases   Health and Safety Code section 25187
Department of Water Resources Water Operators Management Team Decisions 2006 Water Code sections 120-147
Education Audits Appeal Panel Education Audits Appeal Panel Decisions 7/2003 CA Education Code § 41344 and CA Education Code § 41344.1
Department of Fair Employment and Housing Fair Employment and Housing Commission Precedential Decisions 2000-2011 CA Government Code 12935
Fair Political Practices Commission Fair Political Practices Commission Enforcement Closure Letters 7/2009 CA Government Code 83110 et seq
Franchise Tax Board Franchise Tax Board Chief Counsel Rulings 2000 Revenue and Taxation Code section 21012 subdivision (a) paragraph (1)
Franchise Tax Board Franchise Tax Board Legal Rulings 6/26/1958 Revenue and Taxation Code section 19717 (c)( 2)(B)(iii)(II); Revenue and Taxation Code section 21012 subdivision (b) paragraph (2) subparagraph (A)
Franchise Tax Board Franchise Tax Board Notices 1989  
Franchise Tax Board Franchise Tax Board Technical Advise Memoranda 2000  
Horse Racing Board Horse Racing Board Decisions 2/2004 CA Business and Professions Code Section 19420 - 19447
Horse Racing Board Horse Racing Board Precedental Decisions 2000 CA Business and Professions Code Section 19420 - 19447
Horse Racing Board Horse Racing Board Stewards Rulings 9/2004 CA Business and Professions Code Section 19420 - 19447
Integrated Waste Management Board Integrated Waste Management Board Enforcement Orders 1998 Public Resources Code section 41825 (board review of city recycling); Public Resources Code section 41850 (penalties for failure to implement 41825 compliance order); Public Resources Code section 42791 (penalty for failure to certify newspaper consumption); Public Resources Code section 43209 (solid waste); Public Resources Code section 42962 (Department of Resources Recycling and Recovery authority, tire waste transport)
Law Revision Commission Law Revision Commission Staff Memoranda 1997 Government Code §§ 8280-8298
Law Revision Commission Law Revision Commission Tenative Recommendations 1978 Government Code §§ 8280-8298
Medical Board of California Medical Board of California ??? Business and Professions Code 2000 et. Seq.
New Motor Vehicle Board New Motor Vehicle Board Appeals 9/5/1969 Vehicle Code, Chapter 6, Section 3000 through 3079
New Motor Vehicle Board New Motor Vehicle Board Protests 12/20/1974 Vehicle Code, Chapter 6, Section 3000 through 3079
Office of Administrative Hearings Department of Developmental Services Decisions   Welfare and Institutions Code section 4712.5(b)(2)
Office of Administrative Hearings Special Education Decisions and Orders 7/1/2005 Education Code section 56505
Office of Administrative Law Office of Administrative Law Underground Regulation Determinations 1986 Office of Administrative Law Underground Regulation Determinations
Office of Real Estate Appraisers Office of Real Estate Appraisers Disciplinary Actions - Active Licensees   Business and Professions Code  sec. 11315.1
Office of the Attorney General, California Department of Justice Attorney General Opinions 1944;1997 Government Code section 12519 
Public Employment Relations Board (PERB) Public Employment Relations Board (PERB) Decisions 7/20/1976 Government Code section 3509
Public Utilities Commission Public Utilities Commission Decisions 7/2000 Public Utilities Code 246 (jurisdiction of Commission); Public Utilities Code 768 (Commission can require utility to perform act which health and safety requires); Public Utilities Code 1001 (certification requirement from Commission for facility expansion); [there are many more relevant stat. provisions)
Regents of the University of California Regents of the University of California Approved Actions 2009-10  
Respiratory Care Board Respiratory Care Board Disciplinary Actions 2006 Business and Professions Code, Sections 3700 et.
State Bar Court State Bar Court Reporter 1992  
State Personnel Board State Personnel Board Contract Decisions 1997 GOVERNMENT CODE Section 18650 et. Seq.
State Personnel Board State Personnel Board Precedential Decisions 2007 GOVERNMENT CODE Section 18650 et. Seq.
State Water Resources Control Board Water Administrative Civil Liability Complaint Actions 2005 Water Code section 1052 subsection (b)
State Water Resources Control Board Water Cease and Desist Actions 2004 Water Code section 1831
State Water Resources Control Board Water Quality 401 Certifications 2001 Water Code section 13160
State Water Resources Control Board Water Quality Orders 1967 Water Code section 13627.1
State Water Resources Control Board Water Resolutions 1967  
State Water Resources Control Board Water Revocations and Cancellations 2008 Water Code section 1276
State Water Resources Control Board Water Rights Judgments / Determinations   Water Code section 2525
State Water Resources Control Board Water Transfers and Temporary Emergency Actions 1999 Water Code sections 1435-1439
State Water Resources Control Board Water Wastewater Petition Orders 1987 Water Code section 1700
State Water Resources Control Board Water Rights Decisions 1924-1979  
State Water Resources Control Board Water Rights Division Decisions 1999 Water Code section 1347
State Water Resources Control Board Water Rights Orders 1973  
Teachers' Retirement System (CALSTRS) Teachers' Retirement System Administrative and Employer Directives 1996 Education Code section 7000 et seq
Unemployment Insurance Appeals Board Unemployment Insurance Appeals Board Precedent Decisions    
Veterinary Medical Board Veterinary Medical Board Policies and Legal Opinions ?? CA BUS & PROF § 4800 - 4917
Victim's Compensation and Government Claims Unit Claims for Erroneously Convicted Persons   CA Penal Code § 4900-4906
Water Resources Control Board Water Resources Control Board Enforcement Order Document Report 1995 Water Code 13160