Sky high thinkers

Welcome to the Libryo blog

close
Welcome to Libryo’s Sky high thinkers blog, where thoughts on legaltech, sustainability, law, compliance and technology converge. Filter by topic or popular reads and share your thoughts with us and others. If you have a topic that you’d like to see covered, drop us an email: info@libryo.com

Stay in the know by receiving monthly email updates directly into your inbox.

California COVID-19 Regulation Updates

Written by Vicky Daley
on April 22, 2020

Important update: From 1st December 2020, Libryo stopped updating this blog and it is no longer live. Check out Libryo’s solution which helps you keep track of the latest updates specific to your operations, from COVID-19 regulation to EHS law. Learn more here.

Libryo was using its regulatory tracking technology to keep this live blog of new law relevant to the COVID-19 pandemic. Any new updates provided highlights of the legislation, key publication information and dates as well as links to the sources.


 

Live updates: COVID-19 regulations for

California

USA

Click here to see COVID-19 updates for other countries.

 

Last Updated: Tuesday 6 October 2020
Notification of Temporary Travel Restrictions Applicable to Land Ports of Entry and Ferries Service Between the United States and Mexico

Highlight:

This document announces the decision of the Secretary of Homeland Security (Secretary) to continue to temporarily limit the travel of individuals from Mexico into the United States at land ports of entry along the United States-Mexico border. Such travel will be limited to “essential travel,” as further defined in this document.

----

download

Notice Number: 2020-21020

Publication Date: 23 September 2020

Effective Date: 23 September 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-09-23/pdf/2020-21020.pdf

Copyright © 2020 State of California


 
Notification of Temporary Travel Restrictions Applicable to Land Ports of Entry and Ferries Service Between the United States and Canada

Highlight:

This document announces the decision of the Secretary of Homeland Security (Secretary) to continue to temporarily limit the travel of individuals from Canada into the United States at land ports of entry along the United States-Canada border. Such travel will be limited to “essential travel,” as further defined in this document.

----

download

Notice Number: 2020-21019

Publication Date: 23 September 2020

Effective Date: 23 September 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-09-23/pdf/2020-21020.pdf

Copyright © 2020 State of California


 
Executive Order N-80-20 (California)

Highlight:

The Governor of the State of California has released an Executive order extending certain executive orders.

----

download

Notice Number: N-80-20

Publication Date: 23 September 2020

Effective Date: 23 September 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/09/9.23.20-EO-N-80-20-COVID-19-signed.pdf

Copyright © 2020 State of California


 
Executive Order N-75-20 (California)

Highlight:

The Governor of the State of California has signed an executive order to help increase the availability of CLIA-waived COVID-19 testing and address a variety of issues in response to the pandemic, including the issuing of waivers permitting pharmacists and pharmacy technicians to conduct CLIA-waived COVID-19 tests.

----

download

Notice Number: N-75-20

Publication Date: 24 August 2020

Effective Date: 24 August 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/08/8.24.20-EO-N-75-20-COVID-19.pdf

Copyright © 2020 State of California


 
Executive Order N-52-20 (California)

Highlight:

The Governor of the State of California has published an executive order to respond to the COVID-19 pandemic that:

-extends the deadline for payment of real estate license application and renewal fees by 60 days
-extends deadlines for continuing education for holders of real estate licenses by 60 days
-extends the deadline for the election of a representative for family childcare providers to 1 August 2020
-extends the deadline for the election of a representative for family childcare providers from 1 June 2020 to 1 August 2020
-extends the deadlines for fit-for-duty determinations for licensed pilots from any date between 1 April 2020 and 31 July 2020 until 31 December 2020
-extends any deadlines for training requirements for licensed pilots until 30 June 2021
-extends the three-year maximum training program length for pilots by one year
-extends the validity of private ambulance licenses that expired between 4 March 2020 and 60 days after this executive order for 60 days
-extends the validity of commercial driving licenses and medical certificates until 30 June 2020
-waives requirements to conduct background checks for certain professions and workers for 60 days
-waives any rule that requires the Department of Justice to complete background checks expeditiously for 60 days
-waives the requirements that changes of admission criteria for California State University take place only after public hearings and a delay of 6 months to one year until 30 June 2021
-extends deadlines under the Permit Streamlining Act for 60 days
-allows the sale of food from licensed food trucks roadside rest areas and
-waives the requirement for a healthcare professional to review a COVID-19 infection test result before disclosing the result to the patient.

----

download

Notice Number: N-52-20

Publication Date: 16 April 2020

Effective Date: 16 April 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/04/4.16.20-EO-N-52-20-text.pdf

Copyright © 2020 State of California


 
Executive Order N-51-20 (California)

Highlight:

The Governor of the State of California has published an executive order that deals with supplemental sick leave for food sector workers employed by private entities with 500 or more employees in the United States. The sick leave is in addition to paid sick leave available under the Labor Code section 246. The Executive Order:

-requires employers to give paid sick leave to food sector workers who are unable to work due to COVID-19 infection or due to government orders or medical advice recommending them to quarantine or self-isolate
-requires employers to give 80 hours paid sick leave to full-time food sector workers or workers who worked, or were scheduled to work, an average of 40 hours per week in the two weeks before taking sick leave
-requires employers to give part-time food sector workers paid sick leave according to a specified formula, based on hours worked
-allows food sector workers to decide when and if such paid sick leave should be used
-provides that paid sick leave to food sector workers should be at either the relevant minimum wage or the ordinary rate of pay, whichever is higher
-limits the payments for paid sick leave to $511 per day and $5110 over the period of sick leave for supplemental paid sick leave over the period that the order is in effect
-defines food sector workers and limits that definition to workers that cannot work from home and are also defined as essential critical infrastructure workers
-allows employers to give more generous benefits instead of the leave required by the executive order
-requires employers to permit food sector workers to wash their hands every 30 minutes and
-limits the duration of the requirement to pay sick leave under the executive order to the duration of any statewide stay-at-home order, provided that a worker taking leave when the order expires is entitled to the full benefit.

----

download

Notice Number: N-51-20

Publication Date: 16 April 2020

Effective Date: 16 April 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/04/4.16.20-EO-N-51-20.pdf

Copyright © 2020 State of California


 

Executive Order N-50-20 (California)

Highlight:

The Governor of the State of California published an executive order on 15 April 2020 that:

-directs government agencies to streamline processes to allow eligible people to apply for benefits under the Pandemic Unemployment Assistance (PUA) program and
-confirms that individuals may not claim for regular unemployment benefits using the same base period income used to qualify for PUA benefits

----

download

Notice Number: N-50-20

Publication Date: 15 April 2020

Effective Date: 15 April 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/04/4.15.20-EO-N-50-20.pdf

Copyright © 2020 State of California


 
Executive Order N-47-20 (California)

Highlight:

The Governor of the State of California has published executive order to respond to the COVID-19 pandemic that amends some of the details of Executive Order N-45-20 relating to child care of for children of essential critical infrastructure workers.

----

download

Notice Number: N-47-20

Publication Date: 7 April 2020

Effective Date: 7 April 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/04/4.7.20-EO-N-47-20-text.pdf

Copyright © 2020 State of California


 
Executive Order N-46-20 (California)

Highlight:

The Governor of the State of California published an executive order on 7 April 2020 that:

-exempts personal protective equipment sold to the State from sales and use tax and
-exempts personal protective equipment purchased by the State from certain regulatory tax requirements

----

download

Notice Number: N-46-20

Publication Date: 7 April 2020

Effective Date: 7 April 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/04/4.7.20-EO-N-46-20-text.pdf

Copyright © 2020 State of California


 
Executive Order N-45-20 (California)

Highlight:

The Governor of the State of California published an executive order on 4 April 2020 that:

-conditionally suspends for 60 days rules that would restrict a child care program impacted by COVID19 from serving children of essential critical infrastructure workers
-allows after school programs to operate during ordinary school hours even if school are closed with a view to accommodating children of essential critical infrastructure workers

----

download

Notice Number: N-45-20

Publication Date: 4 April 2020

Effective Date: 4 April 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/04/4.4.20-EO-N-45-20-text.pdf

Copyright © 2020 State of California


 
Executive Order N-42-20 (California)

Highlight:

The Governor of the State of California published an executive order on 2 April 2020 to that:

-prohibits urban and community water systems authorities from discontinuing residential water supply for non-payment
-requires water systems to restore any residential service discontinued for non-payment since 4 March 2020
-prohibits discontinuing of water services to businesses in critical infrastructure sectors

----

download

Notice Number: N-42-20

Publication Date: 2 April 2020

Effective Date: 2 April 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/04/4.2.20-EO-N-42-20-text.pdf

Copyright © 2020 State of California


 
Executive Order N-40-20 (California)

Highlight:

The Governor of the State of California published an executive order on 30 March 2020 that:

-allows for the relaxation of some rules around extensions for businesses with tax returns for less than $1,000,000 (for returns due on or by 31 July 2020)
-extends deadlines for claiming tax refunds and filing appeals where prescribed dates are impacted by COVID-19
-allows for the extension of deadlines for renewing liquor licenses
-provides for renewal by mail of driver's licenses and identification cards and
-permits shareholder meetings to be held electronically by default.

----

download

Notice Number: N-40-20

Publication Date: 30 March 2020

Effective Date: 30 March 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/03/3.30.20-EO-N-40-20-text.pdf

Copyright © 2020 State of California


 
Executive Order N-35-20 (California)

Highlight:

The Governor of the State of California published an executive order on 21 March 2020 that:

-suspends local ordinances that limit noise if the limitations get in the way of the delivery of essential goods or services
-allows the waiver of some licensing and staffing requirements during the pandemic for adult day care, hospices, and health care units
-allows the waiver of certain rules relating to the care of patients with mental or behavioral health conditions

----

download

Notice Number: N-35-20

Publication Date: 21 March 2020

Effective Date: 21 March 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/03/3.21.20-EO-N-35-20-text.pdf

Copyright © 2020 State of California


 

Executive Order N-33-20 (California)

Highlight:

The Governor of the State of California published an executive order on 19 March 2020 that:

-directs that all residents heed the order of the State Public Health Officer to stay home (shelter in place), except that listed Essential Critical Infrastructure Workers may continue working
-directs the healthcare system to prioritize the most vulnerable.

The State Public Health Officer has published List of Essential Critical Infrastructure Workers, which includes:

-healthcare workers
-emergency service workers
-retail workers involved in the sale of food and household items
-farmers and agriculture workers
-workers in the electricity and oil industries
-water infrastructure workers
-transport, freight, and postal workers
-communications infrastructure workers
-certain government officials and court staff
-essential manufacturing workers
-workers maintaining financial systems and consumer access to finance
-workers supporting the defense forces and
-workers dealing with the manufacture and transport of essential chemicals.

----

download

Notice Number: N-33-20

Publication Date: 19 March 2020

Effective Date: 19 March 2020

Source: https://covid19.ca.gov/img/Executive-Order-N-33-20.pdf

Copyright © 2020 State of California


 

Executive Order N-31-20 (California)

Highlight:

The Governor of the State of California has published an executive order on 17 March 2020 that:

-relaxes some of the notice requirements for employers when conducting mass lay-offs, relocations or termination of employment
-exempts certain interstate motor carriers from the requirement to hold a Motor Carrier Property Permit while supporting relief efforts and
-allows drivers to exceed maximum hours in service when supporting relief efforts

----

download

Notice Number: N-31-20

Publication Date: 17 March 2020

Effective Date: 17 March 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/03/3.17.20-EO-motor.pdf

Copyright © 2020 State of California


 
Executive Order N-28-20 (California)

Highlight:

The Governor of the State of California published an executive order on 16 March 2020 that:

-suspends provisions of state law that would restrict local government's ability to impose limitations on residential or commercial evictions
-requests financial institutions to implement a moratorium on foreclosures and evictions arising out of a substantial decrease income due to COVID-19 and
-imposes greater customer service protection for critical utilities.

Nothing in the Order affects a tenant's obligation to pay rent, or a landlord's ability to recover rent due.

----

download

Notice Number: N-28-20

Publication Date: 16 March 2020

Effective Date: 16 March 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/03/3.16.20-Executive-Order.pdf

Copyright © 2020 State of California


 
Executive Order N-27-20 (California)

Highlight:

The Governor of the State of California published an executive order on 15 March 2020 that:

-directs government agencies to focus care services on the most vulnerable and support vulnerable people in isolation
-requires enforcement activity to prioritize the most serious breaches of health and safety and
-permits health and human care workers who are asymptomatic to continue to work during the pandemic

----

download

Notice Number: N-27-20

Publication Date: 15 March 2020

Effective Date: 15 March 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/03/3.15.2020-COVID-19-Facilities.pdf

Copyright © 2020 State of California


 
Executive Order N-26-20 (California)

Highlight:

The Governor of the State of California published an executive order on 13 March 2020 that:

-allows local educational agencies to offer distance learning or independent study to students impacted by any closure of schools
-provides public funding for schools to continue to pay employees, provide meals and arrange supervision for students during school hours and
-directs government agencies to work with employers to encourage measures to enable parents to care for their children during ordinary school hours.

----

download

Notice Number: N-26-20

Publication Date: 13 March 2020

Effective Date: 13 March 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/03/3.13.20-EO-N-26-20-Schools.pdf

Copyright © 2020 State of California


 
Executive Order N-25-20 (California)

Highlight:

The Governor of the State of California published an executive order on 12 March 2020 that:

-allows the one-week waiting period for unemployment benefits to be waived with effect from 24 January 2020
-suspends, for 60 days, the requirement for filing a tax relief claim statement for those unable to do so because they are complying with public health and social distancing rules
-requires tax agencies to use their administrative powers to accommodate those affected by public health and social distancing rules with extensions for filing, payments, audits, billing, notices, assessments, claims for refunds and relief from penalties and interest
-allows the government to commandeer or contract to take over hotels and medical facilities to deal with the pandemic and
-suspends licensing and certification requirements for qualified persons conducting laboratory tests to identify cases of COVID-19

----

download

Notice Number: N-25-20

Publication Date: 12 March 2020

Effective Date: 12 March 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/03/3.12.20-EO-N-25-20-COVID-19.pdf

Copyright © 2020 State of California


 
State of Emergency Proclamation (California)

Highlight:

The Governor of the State of California has proclaimed that a state of emergency exists in the State of California as a result of the threat of COVID 19.

----

download

Publication Date: 4 March 2020

Effective Date: 4 March 2020

Source: https://www.gov.ca.gov/2020/03/04/governor-newsom-declares-state-of-emergency-to-help-state-prepare-for-broader-spread-of-covid-19/

Copyright © 2020 State of California


 
US Executive Order 13916: National Emergency Authority To Temporarily Extend Deadlines for Certain Estimated Payments

Highlight:

The President of the United States has published an executive order directing the Secretary of the Treasury to consider taking action to extend deadlines for various estimated payments for importers who are suffering significant financial hardship because of COVID–19.

----

download

Notice Number: 2020-08846

Publication Date: 23 April 2020

Effective Date: 18 April 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-04-23/pdf/2020-08846.pdf

Copyright © 2020 State of California


 
US Temporary Final Rule (19 CFR Part 24): Temporary Postponement of the Time to Deposit Certain Estimated Duties, Taxes, and Fees During the National Emergency Concerning the Novel Coronavirus Disease (COVID-19) Outbreak

Highlight:

The Secretary of the Treasury, in consultation with the designee of the Secretary of Homeland Security (U.S. Customs and Border Protection) has issued a temporary final rule amending the Customs and Border Protection regulations. 

The amendment temporarily postpones the deadline for importers of record with a significant financial hardship to deposit certain estimated duties, taxes, and fees that they would ordinarily be obligated to pay as of the date of entry, or withdrawal from warehouse, for consumption.

The postponement relates to merchandise entered in March or April 2020, for a period of 90 days from the date that the deposit would otherwise have been due but for this emergency action. 

To qualify for this temporary postponement, an importer must demonstrate a significant financial hardship. An eligible importer's operation must be fully or partially suspended during March or April 2020 due to government orders limiting commerce, travel, or group meetings because of COVID-19. As a result of the suspension of its operations, the gross receipts of such importer for March 13-31, 2020, or April 2020 must be less than 60 percent of the gross receipts for the comparable period in 2019. 

An eligible importer need not file additional documentation with CBP to be eligible for this relief but must maintain documentation as part of its books and records establishing that it meets the requirements for relief.

This temporary postponement does not permit the return of any deposits of estimated duties, taxes, and/or fees that have been paid. It also does not apply to entries or withdrawals from warehouse, subject to certain specified trade remedies, and any entry summary that includes merchandise subject to those trade remedies is not eligible under this rule.

----

download

Notice Number: 2020-08618

Publication Date: 22 April 2020
Effective Date: 20 April 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-04-22/pdf/2020-08618.pdf

Copyright © 2020 State of California


 
Executive Order N-54-20 (California)

Highlight:

The Governor of the State of California has published an executive order that:

- grants extensions on several Department of Motor Vehicles deadlines
- suspends late fees for expired vehicle registrations
- will allow certain requirements under the California Environmental Quality Act (CEQA) to handled electronically
- will temporarily allow retailers, including grocery stores, to provide bags to consumers without charge, and to pause redemption of beverage containers in-store
- temporarily suspends the requirement for recycling centers to hold a minimum number of hours of operation

----

download

Notice Number: N-54-20

Publication Date: 23 April 2020

Effective Date: 22 April 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/04/N-54-20-COVID-19-text-4.22.20.pdf

Copyright © 2020 State of California


 
Executive Order N-57-20 (California)

Highlight:

The Governor of the State of California has published an executive order regarding garnishment exemption.

No financial institution may have any lien upon, or any right of setoff against federal-, state-, or local-government financial assistance made available to individuals in response to the COVID-19 pandemic, except for child support, family support, spousal support, or criminal restitution for victims.

----

download

Notice Number: N-57-20

Publication Date: 24 April 2020

Effective Date: 23 April 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/04/4.23.20-EO-N-57-20-text.pdf

Copyright © 2020 State of California


 
Coronavirus Aid, Relief, and Economic Security Act

Highlight:

The President signed the Coronavirus Aid, Relief, and Economic Security Act or the CARES Act into law to respond to the COVID-19 outbreak and its impact on the economy, public health, state and local governments, individuals, and businesses.

----

download

Notice Number: 116-136

Publication Date: 27 April 2020

Effective Date: 27 April 2020

Source: https://www.congress.gov/116/bills/hr748/BILLS-116hr748enr.pdf

Copyright © 2020 State of California


 
Paycheck Protection Program and Health Care Enhancement Act

Highlight:

The President has signed the Paycheck Protection Program and Health Care Enhancement Act into law to respond to the COVID-19 outbreak by providing additional funding for small business loans, health care providers, and COVID-19 testing.

----

download

Notice Number: 116-139

Publication Date: 27 April 2020

Effective Date: 24 April 2020

Source: https://www.congress.gov/116/bills/hr266/BILLS-116hr266enr.pdf

Copyright © 2020 State of California


 
Proclamation 10014 (US)

Highlight:

The President of the United States has signed a proclamation suspending entry into the United States of certain immigrants. The proclamation is effective at 11:59 p.m. EDT on Thursday, 23 April 2020 and expires in 60 days, unless continued by the President. 

----

download

Notice Number: 2020-09068

Publication Date: 27 April 2020

Effective Date: 23 April 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-04-27/pdf/2020-09068.pdf

Copyright © 2020 State of California


 
13 CFR Part 120: Small Business Administration Business Loan Program Temporary Changes; Paycheck Protection Program-Additional Criterion for Seasonal Employers

Highlight:

The Coronavirus Aid, Relief, and Economic Security (CARES) Act authorizes the U.S. Department of the Treasury to issue regulations for the Paycheck Protection Program (PPP) administered by the Small Business Administration (SBA), including regulations that allow additional lenders to originate loans and establish terms and conditions.

In this interim final rule, Treasury authorizes all lenders eligible to originate loans under the PPP to use an alternative criterion for calculating the maximum loan amount for PPP loans issued to seasonal employers.

----

download

Notice Number: 2020-09239

Publication Date: 30 April 2020

Effective Date: 30 April 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-04-30/pdf/2020-09239.pdf

Copyright © 2020 State of California


 
Business Loan Program Temporary Changes; Paycheck Protection Program-Requirements-Corporate Groups and Non-Bank and Non-Insured Depository Institution Lenders (Small Business Administration)

Highlight:

The Small Business Administration has published an interim final rule that supplements previously posted interim final rules by limiting the amount of Paycheck Protection Program loans that any single corporate group may receive, and provides additional guidance on the criteria for non-bank lender participation in the PPP.

This interim final rule applies to applications submitted under the Paycheck Protection Program through June 30, 2020, or until funds made available for this purpose are exhausted.

Comments must be received on or before June 3, 2020.

----

download

Notice Number: 2020-09576

Publication Date: 4 May 2020

Effective Date: 4 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-04/pdf/2020-09576.pdf

Copyright © 2020 State of California


 
Extension of Certain Timeframes for Employee Benefit Plans, Participants, and Beneficiaries Affected by the COVID-19 Outbreak (IRS)

Highlight:

The Employee Benefits Security Administration and Internal Revenue Services have published a document announcing the extension of certain timeframes under the Employee Retirement Income Security Act and the Internal Revenue Code for group health plans, disability and other welfare plans, pension plans, and participants and beneficiaries of these plans during the COVID-19 National Emergency.

----

download

Notice Number: 2020-09399

Publication Date: 4 May 2020

Effective Date: 4 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-04/pdf/2020-09399.pdf

Copyright © 2020 State of California


 
Executive Order 13920: Securing the United States Bulk-Power System (US)

Highlight:

The President of the United States of America has declared a national emergency with respect to the threat to the United States bulk-power system, and has prohibited certain actions relating to bulk-power system electric equipment.

These include acquisition, importation, transfer, or installation of any bulk-power system electric equipment where the transaction involves any property in which any foreign country or one of its nationals has any interest, where the transaction was initiated after the date of this order, and where certain officials have determined that:

- the transaction involves bulk-power system electric equipment designed, developed, manufactured, or supplied, by persons owned by, controlled by, or subject to the jurisdiction or direction of a foreign adversary; and

- the transaction:

- poses an undue risk of sabotage to or subversion of the design, integrity, manufacturing, production, distribution, installation, operation, or maintenance of the bulk-power system in the United States;
- poses an undue risk of catastrophic effects on the security or resiliency of United States critical infrastructure or the economy of the United States; or
- otherwise poses an unacceptable risk to the national security of the United States or the security and safety of United States persons.

----

download

Notice Number: 2020-09695

Publication Date: 4 May 2020

Effective Date: 1 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-04/pdf/2020-09695.pdf

Copyright © 2020 State of California


 
Executive Order 13917: Delegating Authority Under the Defense Production Act With Respect to Food Supply Chain Resources During the National Emergency Caused by the Outbreak of COVID-19

Highlight:

The President of the United States of America has signed an executive order relating to beef, pork and poultry processors.

The order provides that it is important that processors of beef, pork, and poultry in the food supply chain continue operating and fulfilling orders to ensure a continued supply of protein for Americans. However, outbreaks of COVID-19 among workers at some processing facilities have led to a reduction in some of those facilities' production capacity. In addition, recent actions in some States have led to the complete closure of some large processing facilities. Such actions may differ from or be inconsistent with interim guidance recently issued by the Centers for Disease Control and Prevention (CDC) of the Department of Health and Human Services and the Occupational Safety and Health Administration (OSHA) of the Department of Labor entitled “Meat and Poultry Processing Workers and Employers” providing for the safe operation of such facilities.

Closures threaten the continued functioning of the national meat and poultry supply chain, undermining critical infrastructure during the national emergency. Given the high volume of meat and poultry processed by many facilities, any unnecessary closures can quickly have a large effect on the food supply chain.

The executive order delegates authority to the Secretary of Agriculture to take action to ensure that meat and poultry processors continue operations consistent with the guidance for their operations jointly issued by the CDC and OSHA.

Under the delegation of authority provided in the order, the Secretary of Agriculture may identify additional specific food supply chain resources that require the same treatment.

----

download

Notice Number: 2020-09536

Publication Date: 1 May 2020

Effective Date: 28 April 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-01/pdf/2020-09536.pdf

Copyright © 2020 State of California


 
Executive Order N-60-20 (California)

Highlight:

The Governor of the State of California has signed an executive order directing all residents to continue to obey State public health directives, including those at https://covid19.ca.gov/stay-home-except-for-essential-needs/.

The order also directs the State Public Health Officer to establish criteria to determine whether and how local health officers may implement public health measures that are less restrictive than the statewide public health directives.

Counties must meet criteria including demonstrating that:

- they have a low prevalence of COVID-19
- they meet testing and contact tracing criteria
- their health care system is prepared in case they see a sudden rise in cases, and
- they have plans in place to protect vulnerable populations

----

download

Notice Number: N-60-20

Publication Date: 4 May 2020

Effective Date: 4 May 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/05/5.4.20-EO-N-60-20-text.pdf

Copyright © 2020 State of California


 
Executive Order N-61-20 (California)

Highlight:

The Governor of the State of California has signed an executive order waiving penalties for property taxes paid after April 10, for taxpayers who demonstrate that they have experienced financial hardship due to the COVID-19 pandemic through May 6, 2021. This will apply to residential properties and small businesses. Additionally, the executive order will extend the deadline for certain businesses to file Business Personal Property Statements to May 31, 2020, to avoid penalties.

----

download

Notice Number: N-61-20

Publication Date: 6th May 2020

Effective Date: 6th May 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/05/5.6.20-EO-N-61-20-text.pdf

Copyright © 2020 State of California


 
Executive Order N-62-20 (California)

Highlight:

The Governor of the State of California has signed an executive order stating that workers who contract COVID-19 while on the job may be eligible to receive workers’ compensation.

This executive order creates a time-limited rebuttable presumption for accessing workers’ compensation benefits applicable to Californians who must work outside of their homes during the stay at home order.

Any COVID-19-related illness of an employee will be presumed to arise out of the employment for purposes of awarding workers’ compensation benefits if a number of requirements are satisfied, including if they tested positive for COVID-19 or were diagnosed with COVID-19 and confirmed by a positive test within 14 days of performing a labor or service at a place of work after the stay at home order was issued on March 19, 2020.

The presumption will stay in place for 60 days after issuance of the executive order.

----

download

Notice Number: N-62-20

Publication Date: 6th May 2020

Effective Date: 6th May 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/05/5.6.20-EO-N-62-20-text.pdf

Copyright © 2020 State of California


 
17 CFR Parts 227 and 239: Temporary Amendments to Regulation Crowdfunding (SEC)

Highlight:

The Securities and Exchange Commission is adopting temporary final rules to facilitate capital formation for small businesses impacted by COVID-19. The temporary final rules are intended to expedite the offering process for smaller, previously established companies directly or indirectly affected by COVID-19 that are seeking to meet their funding needs through the offer and sale of securities pursuant to Regulation Crowdfunding.

The temporary final rules are designed to facilitate this offering process by providing tailored, conditional relief from certain requirements of Regulation Crowdfunding relating to the timing of the offering and the availability of financial statements required to be included in issuers' offering materials while retaining appropriate investor protections.

----

download

Notice Number: 2020-09806

Publication Date: 7 May 2020

Effective Date: 4 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-07/pdf/2020-09806.pdf

Copyright © 2020 State of California


 
Federal Delay in Opening of 2019 EEO-1 Component 1 and 2020 EEO-3 and 2020 EEO-5 Data Collections Due to the Coronavirus Disease 2019 (COVID-19) Public Health Emergency

Highlight:

The U.S. Equal Employment Opportunity Commission (EEOC) has announced a delay in the anticipated opening of the 2019 EEO-1 Component 1 data collection and the 2020 EEO-3 and EEO-5 data collections due to the Coronavirus Disease 2019 (COVID-19) public health emergency. The EEOC expects to begin collecting the 2020 EEO-3 and the 2020 EEO-5 in January 2021 and will notify filers of the precise date the surveys will open as soon as it is available.

----

download

Notice Number: 2020-09876

Publication Date: 8 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-08/pdf/2020-09876.pdf

Copyright © 2020 State of California


 
Business Loan Program Temporary Changes; Paycheck Protection Program-Nondiscrimination and Additional Eligibility Criteria

Highlight:

The U.S. Small Business Administration (SBA) has posted an interim final rule that supplements previously posted rules relating to the Paycheck Protection Program by providing guidance on nondiscrimination obligations and additional eligibility requirements, and requests public comment.

On April 2, 2020, the U.S. Small Business Administration (SBA) posted an interim final rule announcing the implementation of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The CARES Act temporarily adds a new program, titled the “Paycheck Protection Program,” to the SBA's 7(a) Loan Program. The CARES Act also provides for forgiveness of up to the full principal amount of qualifying loans guaranteed under the Paycheck Protection Program. The program is intended to provide economic relief to small businesses nationwide adversely impacted by the Coronavirus Disease 2019 (COVID-19). SBA posted additional interim final rules on April 3, 2020, April 14, 2020, April 24, 2020, April 28, 2020, and April 30, 2020 and the Department of the Treasury posted an additional interim final rule on April 28, 2020. This interim final rule supplements the previously posted interim final rules.

----

download

Notice Number: 2020-09963

Publication Date: 8 May 2020

Effective Date: 8 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-08/pdf/2020-09963.pdf

Copyright © 2020 State of California


 
Executive Order N-63-20 (California)

Highlight:

The Governor of the State of California has signed an executive order that, amongst other provisions:

- extends by 60 days certain procedural deadlines of the Department of Industrial Relations, including the deadline for workers to file wage claims with the Labor Commissioner; the deadline for employers to appeal Cal/OSHA citations; and the deadline for Workers’ Compensation Administrative Law Judges to issue decisions.
- gives the State Fire Marshal 60 days to publish lists of building materials requirements and registration renewals for flame-retardant fabrics and applications
- extends for 60 days the expiration dates for notaries public whose commissions are set to expire and makes it clear that notaries public can use an expired Department of Motor Vehicle driver’s license or identification card to confirm identification
- extends deadlines for certification requirements for public school project inspectors who previously passed an initial evaluation, as well as Certified Access Specialists who ensure compliance with disability access in properties and businesses

----

download

Notice Number: N-63-20

Publication Date: 8th May 2020

Effective Date: 8th May 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/05/5.7.20-EO-N-63-20.pdf

Copyright © 2020 State of California


 
Guidance Documents Related to Coronavirus Disease 2019 (COVID-19); Availability (Food and Drug Administration)

Highlight:

The Food and Drug Administration has announced the availability of guidance documents related to the Coronavirus Disease 2019 (COVID-19) public health emergency. The guidance documents have been implemented without prior comment, but they remain subject to comment at any time. Some examples of the documents include temporary policies regarding:

- Nutrition Labeling of Certain Packaged Food During the COVID-19 Public Health Emergency (March 2020)
- Nutrition Labeling of Standard Menu Items in Chain Restaurants and Similar Retail Food Establishments During the COVID-19 Public Health Emergency (April 2020)
- Packaging and Labeling of Shell Eggs Sold by Retail Food Establishments During the COVID-19 Public Health Emergency (April 2020)

----

download

Notice Number: 2020-10146

Publication Date: 12 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-12/pdf/2020-10146.pdf

Copyright © 2020 State of California


 
Temporary Changes to Requirements Affecting H-2B Nonimmigrants Due to the COVID-19 National Emergency (Department of Homeland Security)

Highlight:

The Department of Homeland Security has published a temporary final rule that, as a result of disruptions and uncertainty to the U.S. economy and international travel caused by the global novel Coronavirus Disease 2019 (COVID-19) public health emergency, amends the regulations regarding certain temporary nonagricultural workers, and their U.S. employers, within the H-2B nonimmigrant classification.

The Department is temporarily removing certain limitations on employers or U.S. agents seeking to hire certain H-2B workers already in the United States to provide temporary labor or services essential to the U.S. food supply chain, and certain H-2B workers, who are essential to the U.S. food supply chain, seeking to extend their stay.

This final rule is effective from May 14, 2020, through May 15, 2023. Employers may request the flexibilities under this rule by filing an H-2B petition, including the new attestation and all required evidence, on or after the effective date of this rule and until 120 days thereafter. 

----

download

Notice Number: 2020-10486

Publication Date: 14th May 2020

Effective Date: 14th May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-14/pdf/2020-10486.pdf

Copyright © 2020 State of California


 
Business Loan Program Temporary Changes; Paycheck Protection Program-Requirements-Extension of Limited Safe Harbor With Respect to Certification Concerning Need for PPP Loan Request

Highlight:

On April 24, 2020, the U.S. Small Business Administration (SBA) posted an interim final rule relating to promissory notes, authorizations, affiliation, and eligibility in connection with the implementation of a temporary new program, titled the “Paycheck Protection Program.” The Paycheck Protection Program was established under the Coronavirus Aid, Relief, and Economic Security Act (CARES Act or the Act). The SBA has published an interim final rule that supplements its implementation of the Act and requests public comment.

----

download

Notice Number: 2020-10649

Publication Date: 19 May 2020

Effective Date: 19 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-19/pdf/2020-10649.pdf

Copyright © 2020 State of California


 
Business Loan Program Temporary Changes; Paycheck Protection Program-Loan Increases

Highlight:

On April 2, 2020, the U.S. Small Business Administration (SBA) posted an interim final rule announcing the implementation of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The CARES Act temporarily adds a new program, titled the “Paycheck Protection Program,” to the SBA's 7(a) Loan Program. The CARES Act also provides for forgiveness of up to the full principal amount of qualifying loans guaranteed under the Paycheck Protection Program (PPP). The PPP is intended to provide economic relief to small businesses nationwide adversely impacted by the Coronavirus Disease 2019 (COVID-19). SBA has published an interim final rule that supplements previously posted interim final rules by providing guidance on the ability to increase certain PPP loans, and requests public comment.

----

download

Notice Number: 2020-10658

Publication Date: 19 May 2020

Effective Date: 19 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-19/pdf/2020-10658.pdf

Copyright © 2020 State of California


 
Business Loan Program Temporary Changes; Paycheck Protection Program-Eligibility of Certain Electric Cooperatives

Highlight:

On April 2, 2020, the U.S. Small Business Administration (SBA) posted an interim final rule announcing the implementation of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The CARES Act temporarily adds a new program, titled the “Paycheck Protection Program,” to the SBA's 7(a) Loan Program. The CARES Act also provides for forgiveness of up to the full principal amount of qualifying loans guaranteed under the Paycheck Protection Program (PPP). The PPP is intended to provide economic relief to small businesses nationwide adversely impacted by the Coronavirus Disease 2019 (COVID-19). The SBA has published an interim final rule that supplements previously posted interim final rules by providing guidance on additional eligibility requirements for certain electric cooperatives, and requests public comment.

----

download

Notice Number: 2020-10674

Publication Date: 19 May 2020

Effective Date: 19 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-19/pdf/2020-10674.pdf

Copyright © 2020 State of California


 
Business Loan Program Temporary Changes; Paycheck Protection Program-Treatment of Entities With Foreign Affiliates

Highlight:

On April 2, 2020, the U.S. Small Business Administration (SBA) posted an interim final rule announcing the implementation of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The CARES Act temporarily adds a new program, titled the “Paycheck Protection Program,” to the SBA's 7(a) Loan Program. The CARES Act also provides for forgiveness of up to the full principal amount of qualifying loans guaranteed under the Paycheck Protection Program (PPP). The PPP is intended to provide economic relief to small businesses nationwide adversely impacted by the Coronavirus Disease 2019 (COVID-19).

This interim final rule supplements previously posted interim final rules by providing guidance on additional eligibility requirements related to entities with foreign affiliates, and requests public comment.

----

download

Notice Number: 2020-10967

Publication Date: 21 May 2020

Effective Date: 21 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-21/pdf/2020-10967.pdf

Copyright © 2020 State of California


 
Business Loan Program Temporary Changes; Paycheck Protection Program-Second Extension of Limited Safe Harbor With Respect to Certification Concerning Need for PPP Loan and Lender Reporting

Highlight:

On May 8, 2020, the U.S. Small Business Administration (SBA) posted an interim final rule relating to the extension of a safe harbor with respect to a certification required by the Coronavirus Aid, Relief, and Economic Security Act (CARES Act or the Act) in connection with the implementation of a temporary new program, titled the “Paycheck Protection Program.” This interim final rule revises the interim final rule posted on May 8, 2020, and published in the Federal Register on May 19, 2020, by extending the date by which certain Paycheck Protection Program (PPP) borrowers may repay their loans from May 14, 2020 to May 18, 2020, in order to avail themselves of a safe harbor with respect to the certification required by the Act, and by extending the timeframe for submission of the initial SBA Form 1502 report for PPP loans. This interim final rule supplements SBA's implementation of the Act and requests public comment.

----

download

Notice Number: 2020-11292

Publication Date: 26 May 2020

Effective Date: 26 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-26/pdf/2020-11292.pdf

Copyright © 2020 State of California


 
Notification of Temporary Travel Restrictions Applicable to Land Ports of Entry and Ferries Service Between the United States and Canada

Highlight:

The Secretary of the Department of Homeland Security has published a decision to continue to temporarily limit the travel of individuals from Canada into the United States at land ports of entry along the United States-Canada border. Such travel will be limited to “essential travel,” as further defined in the document. The restrictions will remain in effect until 11:59 p.m. EDT on June 22, 2020.

----

download

Notice Number: 2020-11145

Publication Date: 22 May 2020

Effective Date: 21 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-22/pdf/2020-11145.pdf

Copyright © 2020 State of California


 
Notification of Temporary Travel Restrictions Applicable to Land Ports of Entry and Ferries Service Between the United States and Mexico

Highlight:

The Secretary of the Department of Homeland Security has published a decision to continue to temporarily limit the travel of individuals from Mexico into the United States at land ports of entry along the United States-Mexico border. Such travel will be limited to “essential travel,” as further defined in the document. The restrictions will remain in effect until 11:59 p.m. EDT on June 22, 2020. 

----

download

Notice Number: 2020-11154

Publication Date: 22 May 2020

Effective Date: 21 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-22/pdf/2020-11154.pdf

Copyright © 2020 State of California


 
Notification of Arrival Restrictions Applicable to Flights Carrying Persons Who Have Recently Traveled From or Were Otherwise Present Within the Federative Republic of Brazil

Highlight:

The Secretary of Homeland Security has announced a decision to implement enhanced protocols for persons entering the US from Brazil by directing all flights to the United States carrying persons who have recently traveled from, or were otherwise present in Brazil to arrive at one of the airports where the Government is focusing public health resources. This is in addition to protocols implemented in the past for flights from other countries.

The document also adds two airports (Fort Lauderdale-Hollywood International Airport (FLL) and George Bush Intercontinental/Houston Airport (IAH)) to the list of airports where such flights may land.

----

download

Notice Number: 2020-11576

Publication Date: 28 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-28/pdf/2020-11576.pdf

Copyright © 2020 State of California


 
Amendment to Proclamation of May 24, 2020, Suspending Entry as Immigrants and Nonimmigrants of Certain Additional Persons Who Pose a Risk of Transmitting 2019 Novel Coronavirus

Highlight:

The President has issued a Proclamation that amends the Proclamation 10041 of May 24, 2020, titled “Suspension of Entry as Immigrants and Nonimmigrants of Certain Additional Persons Who Pose a Risk of Transmitting 2019 Novel Coronavirus” to make the effective date of that Proclamation 11:59 p.m. eastern daylight time on May 26, 2020. Proclamation 10041 does not apply to persons aboard a flight scheduled to arrive in the United States that departed prior to 11:59 p.m. eastern daylight time on May 26, 2020.

----

download

Notice Number: 2020-11670

Publication Date: 28 May 2020

Effective Date: 28 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-28/pdf/2020-11670.pdf

Copyright © 2020 State of California


 
Suspension of Entry as Immigrants and Nonimmigrants of Certain Additional Persons Who Pose a Risk of Transmitting 2019 Novel Coronavirus

Highlight:

The Executive Office of the President has released a proclamation that suspends and limits entry into the United States of all aliens who were physically present within the Federative Republic of Brazil during the 14-day period preceding their entry or attempted entry into the United States. The effective date is indicated in the Proclamation as 28 May 2020, although this date was later amended in Proclamation 10042 to 26 May 2020.

----

download

Notice Number: 2020-11616

Publication Date: 28 May 2020

Effective Date: 28 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-05-28/pdf/2020-11616.pdf

Copyright © 2020 State of California


 
Executive Order N-66-20 (California)

Highlight:

The Governor of the State of California has issued an Executive Order that addresses a variety of issues in response to the pandemic, including an extension of permits the Department of Motor Vehicles to allow for mail-in renewals of driver’s licenses and identification cards.

----

download

Notice Number: N-66-20

Publication Date: 29 May 2020

Effective Date: 29 May 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/05/5.29.20-EO-N-66-20.pdf

Copyright © 2020 State of California


 
Business Loan Program Temporary Changes; Paycheck Protection Program-Requirements-Loan Forgiveness

Highlight:

On April 2, 2020, the U.S. Small Business Administration (SBA) posted an interim final rule announcing the implementation of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The CARES Act temporarily adds a new program, titled the “Paycheck Protection Program,” to the SBA's 7(a) Loan Program. The CARES Act also provides for forgiveness of up to the full principal amount of qualifying loans guaranteed under the Paycheck Protection Program (PPP). The PPP is intended to provide economic relief to small businesses nationwide adversely impacted by the Coronavirus Disease 2019 (COVID-19). SBA posted various additional interim final rules, and the Department of the Treasury (Treasury) posted an additional interim final rule on April 27, 2020.

This interim final rule supplements the previously posted interim final rules in order to help PPP borrowers prepare and submit loan forgiveness applications as provided for in the CARES Act, help PPP lenders who will be making the loan forgiveness decisions, inform borrowers and lenders of SBA's process for reviewing PPP loan applications and loan forgiveness applications, and requests public comment.

----

download

Notice Number: 2020-11536

Publication Date: 1 June 2020

Effective Date: 28 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-06-01/pdf/2020-11536.pdf

Copyright © 2020 State of California


 
Business Loan Program Temporary Changes; Paycheck Protection Program-SBA Loan Review Procedures and Related Borrower and Lender Responsibilities

Highlight:

On April 2, 2020, the U.S. Small Business Administration (SBA) posted an interim final rule announcing the implementation of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The CARES Act temporarily adds a new program, titled the “Paycheck Protection Program,” to the SBA's 7(a) Loan Program. The CARES Act also provides for forgiveness of up to the full principal amount of qualifying loans guaranteed under the Paycheck Protection Program (PPP). The PPP is intended to provide economic relief to small businesses nationwide adversely impacted by the Coronavirus Disease 2019 (COVID-19). SBA posted additional interim final rules on various dates and the Department of the Treasury (Treasury) posted an additional interim final rule on April 27, 2020. SBA and Treasury posted an interim final rule on Loan Forgiveness contemporaneously with this interim final rule on May 22, 2020.

This interim final rule supplements the previously posted interim final rules in order to inform borrowers and lenders of SBA's process for reviewing PPP loan applications and loan forgiveness applications, and requests public comment.

----

download

Notice Number: 2020-11533

Publication Date: 1 June 2020

Effective Date: 28 May 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-06-01/pdf/2020-11533.pdf

Copyright © 2020 State of California


 
Paycheck Protection Program Flexibility Act of 2020

Highlight:

The President has signed the Paycheck Protection Program Flexibility Act that modifies provisions related to the forgiveness of loans made to small businesses under the Paycheck Protection Program implemented in response to COVID-19 (i.e. coronavirus disease 2019).

Specifically, the law:

- establishes a minimum maturity of five years for a paycheck protection loan with a remaining balance after forgiveness
- extends the covered period during which a loan recipient may use such funds for certain expenses while remaining eligible for forgiveness
- raises the non-payroll portion of a forgivable covered loan amount from the current 25% up to 40%
- extends the period in which an employer may rehire or eliminate a reduction in employment, salary, or wages that would otherwise reduce the forgivable amount of a paycheck protection loan. (However, the forgivable amount must be determined without regard to a reduction in the number of employees if the recipient is (1) unable to rehire former employees and is unable to hire similarly qualified employees, or (2) unable to return to the same level of business activity due to compliance with federal requirements or guidance related to COVID-19.)
- revises the deferral period for paycheck protection loans, allowing recipients to defer payments until they receive compensation for forgiven amounts (Recipients who do not apply for forgiveness shall have 10 months from the program's expiration to begin making payments.)
- eliminates a provision that makes a paycheck protection loan recipient who has such indebtedness forgiven ineligible to defer payroll tax payments
- is designated as an emergency requirement pursuant to the Statutory Pay-As-You-Go Act of 2010 (PAYGO) and the Senate PAYGO rule

[Adapted from a summary by the Congressional Research Service (CRS) of the Library of Congress.]

----

download

Notice Number: H.R.7010

Publication Date: 5 June 2020

Effective Date: 5 June 2020

Source: https://www.congress.gov/116/bills/hr7010/BILLS-116hr7010enr.pdf

Copyright © 2020 State of California


 
Executive Order N-69-20 (California)

Highlight:

The Governor of the State of California has signed an executive order that extends various COVID-19-related executive orders for a further 60 days, including deadlines for recently expired drivers’ licenses and identification cards.

----

download

Notice Number: N-69-20

Publication Date: 15 June 2020

Effective Date: 15 June 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/06/6.15.20-EO-N-69-20.pdf

Copyright © 2020 State of California


 
Business Loan Program Temporary Changes; Paycheck Protection Program-Revisions to First Interim Final Rule

Highlight:

On April 2, 2020, the U.S. Small Business Administration (SBA) posted on its website an interim final rule relating to the implementation of sections 1102 and 1106 of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act or the Act). Section 1102 of the Act temporarily adds a new product, titled the “Paycheck Protection Program,” to the U.S. Small Business Administration's (SBA's) 7(a) Loan Program. Subsequently, SBA issued a number of interim final rules implementing the Paycheck Protection Program. On June 5, 2020, the Paycheck Protection Program Flexibility Act of 2020 (Flexibility Act) was signed into law, amending the CARES Act.

This interim final rule revises SBA's interim final rule published in the Federal Register on April 15, 2020, by changing key provisions, such as the loan maturity, deferral of loan payments, and forgiveness provisions, to conform to the Flexibility Act. SBA also is making conforming amendments to the use of PPP loan proceeds for consistency with amendments made in the Flexibility Act. Several of these amendments are retroactive to the date of enactment of the CARES Act, as required by section 3(d) of the Flexibility Act.

----

download

Notice Number: 2020-12909

Publication Date: 16 June 2020

Effective Date: 27 June 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-06-16/pdf/2020-12909.pdf

Copyright © 2020 State of California


 
Business Loan Program Temporary Changes; Paycheck Protection Program-Revisions to the Third and Sixth Interim Final Rules

Highlight:

On April 2, 2020, the U.S. Small Business Administration (SBA) posted on its website an interim final rule relating to the implementation of sections 1102 and 1106 of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act or the Act) (published in the Federal Register on April 15, 2020). Section 1102 of the Act temporarily adds a new product, titled the “Paycheck Protection Program,” to SBA's 7(a) Loan Program. Subsequently, SBA and Treasury issued additional interim final rules implementing the Paycheck Protection Program. On June 5, 2020, the Paycheck Protection Program Flexibility Act of 2020 (Flexibility Act) was signed into law, amending the CARES Act.

This interim final rule revises interim final rules posted on SBA's website on April 14, 2020 (published in the Federal Register on April 20, 2020) and April 28, 2020 (published in the Federal Register on May 4, 2020), by changing provisions to conform to the Flexibility Act. Several of these amendments are retroactive to the date of enactment of the CARES Act, as required by section 3(d) of the Flexibility Act.

----

download

Notice Number: 2020-13293

Publication Date: 19 June 2020

Effective Date: 27 March 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-06-19/pdf/2020-13293.pdf

Copyright © 2020 State of California


 
Executive Order N-70-20 (California)

Highlight:

The Governor of the State of California has signed an executive order that extends a waiver that allows retailers to temporarily pause in-store redemption of beverage containers to mitigate the spread of COVID-19. The order also temporarily suspends the requirement for recycling centers to hold a minimum number of hours of operation.

----

download

Notice Number: N-70-20

Publication Date: 22 June 2020

Effective Date: 22 June 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/06/6.22.20-EO-N-70-20.pdf

Copyright © 2020 State of California


 
Notification of Temporary Travel Restrictions Applicable to Land Ports of Entry and Ferries Service Between the United States and Canada

Highlight:

The Secretary of Homeland Security has announced the continuation of the temporarily limit on travel of individuals from Canada into the United States at land ports of entry along the United States-Canada border. Such travel will be limited to “essential travel,” as further defined in the document.

----

download

Notice Number: 2020-13676

Publication Date: 24 June 2020

Effective Date: 23 March 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-06-24/pdf/2020-13676.pdf

Copyright © 2020 State of California


 
Notification of Temporary Travel Restrictions Applicable to Land Ports of Entry and Ferries Service Between the United States and Mexico

Highlight:

The Secretary of Homeland Security has announced the continuation of the temporarily limit on travel of individuals from Mexico into the United States at land ports of entry along the United States-Mexico border. Such travel will be limited to “essential travel,” as further defined in the document.

----

download

Notice Number: 2020-13677

Publication Date: 24 June 2020

Effective Date: 23 March 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-06-24/pdf/2020-13677.pdf

Copyright © 2020 State of California


 
Suspension of Entry of Immigrants and Nonimmigrants Who Present a Risk to the United States Labor Market During the Economic Recovery Following the 2019 Novel Coronavirus Outbreak

Highlight:

The President has released a proclamation extending Proclamation 10014 with regards to the suspension of entry of immigrants and nonimmigrants who present a risk to the United States labor market during the economic recovery following the 2019 novel Coronavirus outbreak.

----

download

Notice Number: 2020-13888

Publication Date: 25 June 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-06-25/pdf/2020-13888.pdf

Copyright © 2020 State of California


 
Business Loan Program Temporary Changes; Paycheck Protection Program-Revisions to Loan Forgiveness and Loan Review Procedures Interim Final Rules

Highlight:

On April 2, 2020, the U.S. Small Business Administration posted on its website an interim final rule relating to the implementation of sections 1102 and 1106 of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act or the Act) (published in the Federal Register on April 15, 2020). Section 1102 of the Act temporarily adds a new product, titled the “Paycheck Protection Program,” to the SBA's 7(a) Loan Program.

Subsequently, SBA and Treasury issued additional interim final rules implementing the Paycheck Protection Program. On June 5, 2020, the Paycheck Protection Program Flexibility Act of 2020 (Flexibility Act) was signed into law, amending the CARES Act. This interim final rule revises interim final rules posted on SBA's and the Department of the Treasury's websites on May 22, 2020 (published on June 1, 2020, in the Federal Register), by changing key provisions to conform to the Flexibility Act. Several of these amendments are retroactive to the date of enactment of the CARES Act, as required by section 3(d) of the Flexibility Act.

----

download

Notice Number: 2020-13782

Publication Date: 26 June 2020

Effective date: 27 March 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-06-26/pdf/2020-13782.pdf

Copyright © 2020 State of California


 
Business Loan Program Temporary Changes; Paycheck Protection Program-Certain Eligible Payroll Costs

Highlight:

On April 2, 2020, the U.S. Small Business Administration (SBA) posted on its website an interim final rule relating to the implementation of Sections 1102 and 1106 of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act or the Act) (published in the Federal Register on April 15, 2020). Section 1102 of the Act temporarily adds a new product, titled the “Paycheck Protection Program,” to the U.S. Small Business Administration's (SBA's) 7(a) Loan Program. Subsequently, SBA issued a number of interim final rules implementing the Paycheck Protection Program.

This interim final rule supplements the previously posted interim final rules by providing additional guidance on certain eligible payroll costs.

----

download

Notice Number: 2020-14128

Publication Date: 30 June 2020

Effective date: 26 March 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-06-30/pdf/2020-14128.pdf

Copyright © 2020 State of California


 
Executive Order N-71-20 (California)

Highlight:

The Governor of the State of California has signed an executive order extending authorization for local governments to halt evictions for renters impacted by the COVID-19 pandemic, through September 30.

The order deals with various other extensions and waivers including the provisions allowing for renewals of driver’s licenses and identification cards.

----

download

Notice Number: N-71-20

Publication Date: 30 June 2020

Effective Date: 30 June 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/06/6.30.20-EO-N-71-20.pdf

Copyright © 2020 State of California


 
Amendment to Proclamation 10052

Highlight:

The President of the United States of America amended proclamation 10052 dealing with "Suspension of Entry of Immigrants and Nonimmigrants Who Present a Risk to the United States Labor Market During the Economic Recovery Following the 2019 Novel Coronavirus Outbreak" by noting that the limit to entry applies to anyone who does not have a valid nonimmigrant visa in the same category in which he or she is seeking entry.

----

download

Notice Number: 2020-14510

Publication Date: 2 July  2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-07-02/pdf/2020-14510.pdf

Copyright © 2020 State of California


 
Community Advantage Pilot Program Temporary Changes-Community Advantage Recovery Loans

Highlight:

The Community Advantage (CA) Pilot Program is a pilot program to increase SBA-guaranteed loans to small businesses in underserved areas. In response to the Coronavirus Disease 2019 (COVID-19) pandemic, SBA has developed a new, temporary CA loan product titled “Community Advantage Recovery Loans” (CA Recovery Loans) for eligible CA Lenders to provide technical and financial assistance to assist small businesses located in underserved areas with retooling their business models for the COVID-19 environment and building financial resiliency against potential future disruptions. SBA is issuing this document to provide the specific requirements for CA Recovery Loans.

----

download

Notice Number: 2020-14852

Publication Date: 15th July 2020

Effective Date: 15th July 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-07-15/pdf/2020-14852.

Copyright © 2020 State of California


 
Notification of Temporary Travel Restrictions Applicable to Land Ports of Entry and Ferries Service Between the United States and Mexico

Highlight:

The Secretary of Homeland Security has published a decision to continue temporarily limiting the travel of individuals from Mexico into the United States at land ports of entry along the United States-Mexico border. Travel will be limited to “essential travel,” as further defined in the document.

----

download

Notice Number: 2020-15954

Publication Date: 22 July 2020

Effective Date: 22 July 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-07-22/pdf/2020-15954.pdf

Copyright © 2020 State of California


 
Notification of Temporary Travel Restrictions Applicable To Land Ports of Entry and Ferries Service Between the United States and Canada

Highlight:

The Secretary of Homeland Security has published a decision to continue temporarily limiting the travel of individuals from Canada into the United States at land ports of entry along the United States-Canada border. Travel will be limited to “essential travel,” as further defined in the document.

----

download

Notice Number: 2020-15955

Publication Date: 22 July 2020

Effective Date: 22 July 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-07-22/pdf/2020-15955.pdf

Copyright © 2020 State of California


 
Executive Order N-72-20 (California)

Highlight:

The Governor of the State of California has signed an executive order addressing statutory requirements impacted by the COVID-19 pandemic. This order extends the deadline for county assessment appeals boards to issue a decision on pending tax assessment appeals filed on or before March 4.

----

download

Notice Number: N-72-20

Publication Date: 31 July 2020

Effective Date: 31 July 2020

Source: https://www.gov.ca.gov/wp-content/uploads/2020/07/7.31.20-EO-N-72-20-COVID-19.pdf

Copyright © 2020 State of California


 
Notification of Temporary Travel Restrictions Applicable to Land Ports of Entry and Ferries Service Between the United States and Mexico

Highlight:

This document announces the decision of the Secretary of Homeland Security (Secretary) to continue to temporarily limit the travel of individuals from Mexico into the United States at land ports of entry along the United States-Mexico border. Such travel will be limited to “essential travel,” as further defined in this document.

----

download

Notice Number: 2020-18468

Publication Date: 21 August 2020

Effective Date: 21 August 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-08-21/pdf/2020-18468.pdf

Copyright © 2020 State of California


 
Notification of Temporary Travel Restrictions Applicable to Land Ports of Entry and Ferries Service Between the United States and Canada

Highlight:

This document announces the decision of the Secretary of Homeland Security (Secretary) to continue to temporarily limit the travel of individuals from Canada into the United States at land ports of entry along the United States-Canada border. Such travel will be limited to “essential travel,” as further defined in this document.

----

download

Notice Number: 2020-18470

Publication Date: 21 August 2020

Effective Date: 21 August 2020

Source: https://www.govinfo.gov/content/pkg/FR-2020-08-21/pdf/2020-18470.pdf

Copyright © 2020 State of California