Information Bulletins

Division of Codes & Standards

Information Bulletins are periodically issued by HCD in order to announce changes in law or regulations, or to clarify issues. Be aware that some portions of older Bulletins may have been superseded by more recent updates.

Some links and contact information in the Information Bulletins below may be out-of-date due to the date of release. If you have any questions regarding the Information Bulletin content or need up-to-date links, please contact the Mobilehome and Special Occupancy Parks Program at (800) 952-8356.

Subject Program(s) Information Bulletin #

Mobilehome Park and Special Occupancy Park Local Enforcement Agency Assumption Process (PDF)

MP, SOP 2022-12
HCD Permit Requirements—Alterations or Conversions (PDF) MH, MP, SOP 2022-11
Mobilehome and Special Occupancy Park Permit to Operate—Penalty Fee Waiver (PDF) MP, SOP 2022-10
Construction or Alteration of Public Swimming Pools in Mobilehome and Special Occupancy Parks (PDF) MP, SOP 2022-03
Solar Energy Systems; Rescind Information Bulletin 2019-04; Restate Information Bulletin 2008-10 (PDF) MP 2022-01
New Mobilehome Park Maintenance Inspection Video (PDF) MP, SOP 2021-07
Revisions to Form HCD 433A (Rev. 03/21), Recording, Correcting and/or Reporting the Removal of a Manufactured Home, Mobilehome, or Commercial Modular from a Real Property Foundation System (PDF) MH, MP, RT 2021-06
Mobilehome Residency Law Protection Program — Recreational Vehicles (PDF) MP, SOP, MH 2021-05
2020 Legislative Changes (PDF) SHL, MP 2021-03
General Manufactured Housing Contractor — Licensing and Permits (PDF) MH, MP, SOP 2020-08
Notice of Changes to the Referenced California Building Standards Code Affecting Department — Approved Standard Plan Approvals (PDF) SPA, MP, SOP 2020-07
Assembly Bill 338 — Manufactured Housing Smoke Alarms and Emergency Preparedness Plans (PDF) MH, MP, SOP 2020-05
2019 Legislative Changes (PDF) SHL, EH, RT, MP, MH 2020-03
California Energy Code Photovoltaic (Solar) Requirements and Manufactured Housing/Mobilehomes (PDF) MH, MP, SOP 2020-01
2018 Legislative Changes (PDF) SHL, RT, MP, MH 2019-01
Manufactured Housing Assembly Bill 1943 (Chapter 254, Statutes of 2018) (PDF) MP, SOP, MH 2018-04
Mobilehome Residency Law Protection Act Assembly Bill 3066 (Chapter 774, Statutes of 2018) (PDF) MP, SOP, MH, RT 2018-03

Accessibility in Special Occupancy Parks with Short-Term Rental or Leased Recreational Vehicles and Park Trailers (PDF)

  • Reissued January 4, 2018
MP, SOP 2017-04
Notice of Changes to the Referenced California Building Standards Code Affecting Department Approved Standard Plan Approvals (PDF) SPA, MP, SOP 2017-02

Tiny Homes (PDF)

  • Revised May 9, 2016
MH, FBH, SHL, MP, SOP, RT, OL 2016-01
Disposal of Abandoned Mobilehomes (PDF) MP, RT, OL 2015-07
Legal Issues Related to Sales of Manufactured Housing Units by Mobilehome Park Interests Without HCD Occupational Licensing (PDF) MH, MP, OL 2014-01
Notice of Changes to the Referenced California Building Code Standards Affecting Department Approved Standard Plan Approvals (PDF) MP, SOP 2013-04
2009 Legislative Change Requiring All Mobilehome and Special Occupancy Parks to Have an Emergency Preparedness Plan (PDF) MP, SOP 2010-02
Mortgage Loan Activity Licensing Requirements; Safe Act (PDF) OL 2010-01
Title 25, California Code of Regulations, Chapter 3, Article 2.3, Ignition-Resistant Construction (PDF) MH 2009-03
Validity of Local Ordinances Relating to Installation of New Manufactured Homes and/or Sale or Conversion of Mobilehome Parks (PDF) MP 2008-10

Notice of Changes to the Referenced California Building Standards Code Affecting Department Approved Standard Plan Approvals (PDF)

SPA, MP, SOP 2008-07
Changes to the Mobilehome Park and Special Occupancy Park Regulations, Including Lot Line Approvals (PDF) MP, SOP 2005-10
New Policy Regarding Replacement of Manufactured Home HUD Certification Labels (PDF) MH, RT 2004-03
1998 Legislative Changes Affecting Recreational Vehicles (PDF) MH, MP 98-11

Some links and contact information in the Information Bulletins below may be out-of-date due to the date of release. If you have any questions regarding the Information Bulletin content or need up-to-date links, please contact the Occupational Licensing Program at OL@hcd.ca.gov or (800) 952-8356.

Subject Program(s) Information Bulletin #

Tiny Homes (PDF)

  • Revised May 9, 2016
MH, FBH, SHL, MP, SOP, RT, OL 2016-01
Disposal of Abandoned Mobilehomes (PDF) MP, RT, OL 2015-07
Legal Issues Related to Sales of Manufactured Housing Units by Mobilehome Park Interests Without HCD Occupational Licensing (PDF) MH, MP, OL 2014-01
Manufactured Home (MH) Dealer Escrow Clarification (PDF) OL 2012-04
2011 Amendments to the Occupational Licensing Regulations Contained in California Code of Regulations, Title 25 (PDF) OL 2011-04
Mortgage Loan Activity Licensing Requirements; Safe Act (PDF) OL 2010-01
Title 25, California Code of Regulations, Chapter 3, Article 2.3, Ignition-Resistant Construction (PDF) MH 2009-03
Implementation of Federal Manufactured Home Dispute Resolution Program (PDF) MH, OL 2008-04
Manufactured Housing Escrow Law and Regulations (PDF) MH, OL, MP, RT 2001-06
Mobilehome Recovery Fund Fees (PDF) MH, MP 2000-02
Emergency Regulations — Applicant Qualification Verification (PDF) MH, OL 98-04
Manufacture, Transportation, Sale, Lease and Use of Commercial Coaches (PDF) MH 93-08
Mobilehome Recovery Fund (PDF) MH 85-03
Unlicensed Manufactured Home/Mobilehome Sales Activities (PDF) MH 83-16

Some links and contact information in the Information Bulletins below may be out-of-date due to the date of release. If you have any questions regarding the Information Bulletin content or need up-to-date links, please contact the Registration and Titling Program at ContactRT@hcd.ca.gov or (800) 952-8356.

Subject Program(s) Information Bulletin #
Register Your Mobilehome California Program Analysis (PDF) RT 2021-08
Revisions to Form HCD 433A (Rev. 03/21), Recording, Correcting and/or Reporting the Removal of a Manufactured Home, Mobilehome, or Commercial Modular from a Real Property Foundation System (PDF) MH, MP, RT 2021-06
2019 Legislative Changes (PDF) SHL, EH, RT, MP, MH 2020-03
2018 Legislative Changes (PDF) SHL, RT, MP, MH 2019-01
Mobilehome Residency Law Protection Act Assembly Bill 3066 (Chapter 774, Statutes of 2018) (PDF) MP, SOP, MH, RT 2018-03

Tiny Homes (PDF)

  • Revised May 9, 2016
MH, FBH, SHL, MP, SOP, RT, OL 2016-01
Disposal of Abandoned Mobilehomes (PDF) MP, RT, OL 2015-07
Commercial Modular (CM) — Registration and Titling Information (PDF) MH, RT 2015-05
New Policy Regarding Replacement of Manufactured Home HUD Certification Labels (PDF) MH, RT 2004-03
Manufactured Housing Escrow Law and Regulations (PDF) MH, OL, MP, RT 2001-06

Some links and contact information in the Information Bulletins below may be out-of-date due to the date of release. If you have any questions regarding the Information Bulletin content or need up-to-date links, please contact the Employee Housing Program at EH@hcd.ca.gov or (800) 952-8356.

Subject Program(s) Information Bulletin #
2019 Legislative Changes (PDF) SHL, EH, RT, MP, MH 2020-03
Dairy Farm Housing (PDF) EH 90-01

Some links and contact information in the Information Bulletins below may be out-of-date due to the date of release. If you have any questions regarding the Information Bulletin content or need up-to-date links, please contact the Factory-Built Housing Program at ContactMH-FBH@hcd.ca.gov or (800) 952-8356.

Subject Program(s) Information Bulletin #
Electrical Service Drops and Metering Equipment (PDF) SHL, FBH 2022-07
2022 California Building Standards Code, Effective January 1, 2023, Information for Factory-Built Housing, Commercial Modulars, and Special Purpose Commercial Modulars (PDF) SHL, FBH, CM, SPCM 2022-05
2019 California Building Standards Code SUPPLEMENT Effective July 1, 2021, Information for Factory-Built Housing, Commercial Modulars, and Special Purpose Commercial Modulars (PDF) SHL, FBH, CM 2021-02
Emergency Housing Ordinances — Filing (PDF) SHL, FBH, CM, SPCM 2020-09
California Building Standards — Use of Appendices and Informative Annexes (PDF) SHL, FBH, CM, SPCM 2020-06
2019 California Building Standards Code Effective Date January 1, 2020, including Factory-Built Housing, Commercial Modular, and Special Purpose Commercial Modular Information (PDF) SHL, FBH, CM, SPCM 2019-03
Recycled Water Supply Systems: Invalidation of the California Department of Housing and Community Development’s Amendments to the 2016 California Plumbing and 2016 Green Building Standards Codes, Parts 5 and 11, Title 24, California Code of Regulations (PDF) SHL, FBH, MH 2019-02
Emergency Housing — Permanent Adoption of Emergency Regulations Effective December 7, 2018 for 2016 California Building Code and 2016 California Residential Code (PDF) SHL, FBH, CM 2018-05
2016 California Building Standards Code SUPPLEMENT, Effective July 1, 2018, Information for Factory-Built Housing, Commercial Modulars, and Special Purpose Commercial Modulars (PDF) SHL, FBH, CM 2018-02

Emergency Housing — Adoption of Emergency Regulations, Effective April 18, 2018 (PDF)

SHL, MH, FBH 2018-01
Emergency Building Standards for Immediate Enforcement — Exterior Elevated Elements (PDF) SHL, FBH 2017-01
2016 California Building Standards Code Effective Date, including Factory-Built Housing, Commercial Modular and Special Purpose Commercial Modular Information (PDF) FBH, CM, SPCM, MFMH 2016-05

Tiny Homes (PDF)

  • Revised May 9, 2016
MH, FBH, SHL, MP, SOP, RT, OL 2016-01
Factory-Built Housing — Quality Assurance Agencies/ Quality Assurance Inspections Reporting and Inspection Standards (PDF) FBH 2015-01
Handbook for City and County Building Officials (PDF) FBH 2005-11
Emergency Regulations — Applicant Qualification Verification (PDF) MH, OL 98-04
Factory-Built Housing Insignia Requirements (PDF) FBH 89-03
Installation of Factory-Built Housing (PDF) FBH 86-03
Installation of Factory-Built Housing (PDF) FBH 86-01

Some links and contact information in the Information Bulletins below may be out-of-date due to the date of release. If you have any questions regarding the Information Bulletin content or need up-to-date links, please contact the Manufactured Housing Program at ContactMH-FBH@hcd.ca.gov or (800) 952-8356.

Subject Program(s) Information Bulletin #
HCD Permit Requirements—Alterations or Conversions (PDF) MH, MP, SOP 2022-11
Revisions to Form HCD 433A (Rev. 03/21), Recording, Correcting and/or Reporting the Removal of a Manufactured Home, Mobilehome, or Commercial Modular from a Real Property Foundation System (PDF) MH, MP, RT 2021-06
Mobilehome Residency Law Protection Program — Recreational Vehicles (PDF) MP, SOP, MH 2021-05
Special Purpose Commercial Modular — Mobile Food Facilities (PDF) MH 2021-04
General Manufactured Housing Contractor — Licensing and Permits (PDF) MH, MP, SOP 2020-08
Assembly Bill 338 — Manufactured Housing Smoke Alarms and Emergency Preparedness Plans (PDF) MH, MP, SOP 2020-05
2019 Legislative Changes (PDF) SHL, EH, RT, MP, MH 2020-03
California Energy Code Photovoltaic (Solar) Requirements and Manufactured Housing/Mobilehomes (PDF) MH, MP, SOP 2020-01
2019 California Building Standards Code Effective Date January 1, 2020, including Factory-Built Housing, Commercial Modular, and Special Purpose Commercial Modular Information (PDF) SHL, FBH, CM, SPCM 2019-03
Recycled Water Supply Systems: Invalidation of the California Department of Housing and Community Development’s Amendments to the 2016 California Plumbing and 2016 Green Building Standards Codes, Parts 5 and 11, Title 24, California Code of Regulations (PDF) SHL, FBH, MH 2019-02
2018 Legislative Changes (PDF) SHL, RT, MP, MH 2019-01
Emergency Housing — Permanent Adoption of Emergency Regulations Effective December 7, 2018 for 2016 California Building Code and 2016 California Residential Code (PDF) SHL, FBH, CM 2018-05
Manufactured Housing Assembly Bill 1943 (Chapter 254, Statutes of 2018) (PDF) MP, SOP, MH 2018-04
Mobilehome Residency Law Protection Act Assembly Bill 3066 (Chapter 774, Statutes of 2018) (PDF) MP, SOP, MH, RT 2018-03

Emergency Housing — Adoption of Emergency Regulations, Effective April 18, 2018 (PDF)

SHL, MH, FBH 2018-01
2016 California Building Standards Code Effective Date, including Factory-Built Housing, Commercial Modular and Special Purpose Commercial Modular Information (PDF) FBH, CM, SPCM, MFMH 2016-05

Commercial Modular Units — Building Standards and Ordinances (PDF)

  • Replaces Information Bulletins 2006-06 and 2002-08
MH 2016-02

Tiny Homes (PDF)

  • Revised May 9, 2016
MH, FBH, SHL, MP, SOP, RT, OL 2016-01
Commercial Modular (CM) — Registration and Titling Information (PDF) MH, RT 2015-05
Legal Issues Related to Sales of Manufactured Housing Units by Mobilehome Park Interests Without HCD Occupational Licensing (PDF) MH, MP, OL 2014-01
Manufactured Home, Mobilehome, and Multifamily Manufactured Housing Fire Sprinkler Systems (PDF) MH 2013-06
Carbon Monoxide Device Installation in New & Used Manufactured Homes; Amended Ignition Resistant Construction Rules (PDF) MH 2012-03
Commercial Modular (CM) Insignia Data Entry (PDF) MH, CM 2012-02
Commercial Modular and Special Purpose Commercial Modular Amended Design and Construction Standards; Adoption of T24, California Building Standards Code (PDF) MH 2011-06
Manufactured Homes, Mobilehomes and Commercial Modulars Installed on Foundation Systems — HCD 433A (PDF) MH 2011-05
Manufactured Home Fire Sprinkler Systems (PDF) MH 2010-04
Mortgage Loan Activity Licensing Requirements; Safe Act (PDF) OL 2010-01
Title 25, California Code of Regulations, Chapter 3, Article 2.3, Ignition-Resistant Construction (PDF) MH 2009-03
Implementation of Federal Manufactured Home Dispute Resolution Program (PDF) MH, OL 2008-04
Requirements for Manufactured Homes, Mobilehomes and Commercial Modulars Installed on Foundation Systems; HCD MH 433 forms (PDF) MH 2006-05
New Policy Regarding Replacement of Manufactured Home HUD Certification Labels (PDF) MH, RT 2004-03
Manufactured Housing Escrow Law and Regulations (PDF) MH, OL, MP, RT 2001-06
Mobilehome Recovery Fund Fees (PDF) MH, MP 2000-02
1998 Legislative Changes Affecting Recreational Vehicles (PDF) MH, MP 98-11
Emergency Regulations — Applicant Qualification Verification (PDF) MH, OL 98-04
Manufacture, Transportation, Sale, Lease and Use of Commercial Coaches (PDF) MH 93-08
Plan Renewals (PDF) MH 90-11
Replacement Fuel Gas Burning Water Heaters for Manufactured Homes and Mobilehomes (PDF) MH 88-04
Procedures, Forms, Documents and Requirements for Manufactured Homes, Mobilehomes and Commercial Coaches Installed on Foundation Systems (PDF) MH 86-11
Plan Approval Requirements (PDF) MH 85-12
Mobilehome Recovery Fund (PDF) MH 85-03
Unlicensed Manufactured Home/Mobilehome Sales Activities (PDF) MH 83-16

Some links and contact information in the Information Bulletins below may be out-of-date due to the date of release. If you have any questions regarding the Information Bulletin content or need up-to-date links, please contact the State Housing Law Program at (800) 952-8356.

Subject Program(s) Information Bulletin #
Electrical Service Drops and Metering Equipment (PDF) SHL, FBH 2022-07
2022 California Building Standards Code, Effective January 1, 2023, Information for Factory-Built Housing, Commercial Modulars, and Special Purpose Commercial Modulars (PDF) SHL, FBH, CM, SPCM 2022-05
Assembly Bill (AB) 362 Homeless Shelters Reporting Guidelines (PDF) SHL 2022-02
2020 Legislative Changes (PDF) SHL, MP 2021-03
2019 California Building Standards Code SUPPLEMENT Effective July 1, 2021, Information for Factory-Built Housing, Commercial Modulars, and Special Purpose Commercial Modulars (PDF) SHL, FBH, CM 2021-02
Emergency Housing Ordinances — Filing (PDF) SHL, FBH, CM, SPCM 2020-09
California Building Standards — Use of Appendices and Informative Annexes (PDF) SHL, FBH, CM, SPCM 2020-06
2019 Legislative Changes (PDF) SHL, EH, RT, MP, MH 2020-03
2019 California Building Standards Code Effective Date January 1, 2020, including Factory-Built Housing, Commercial Modular, and Special Purpose Commercial Modular Information (PDF) SHL, FBH, CM, SPCM 2019-03
Recycled Water Supply Systems: Invalidation of the California Department of Housing and Community Development’s Amendments to the 2016 California Plumbing and 2016 Green Building Standards Codes, Parts 5 and 11, Title 24, California Code of Regulations (PDF) SHL, FBH, MH 2019-02
2018 Legislative Changes (PDF) SHL, RT, MP, MH 2019-01
Emergency Housing — Permanent Adoption of Emergency Regulations Effective December 7, 2018 for 2016 California Building Code and 2016 California Residential Code (PDF) SHL, FBH, CM 2018-05
2016 California Building Standards Code SUPPLEMENT, Effective July 1, 2018, Information for Factory-Built Housing, Commercial Modulars, and Special Purpose Commercial Modulars (PDF) SHL, FBH, CM 2018-02

Emergency Housing — Adoption of Emergency Regulations, Effective April 18, 2018 (PDF)

SHL, MH, FBH 2018-01
Emergency Building Standards for Immediate Enforcement — Exterior Elevated Elements (PDF) SHL, FBH 2017-01
2016 California Residential Code (CRC) — Change to dwelling unit requirements for minimum floor area, and current rulemaking cycle proposal to repeal efficiency dwelling unit requirements from the 2016 CRC (PDF) SHL 2016-06
Statutory Filing Requirements – Local Ordinances and Regulations (PDF) SHL 2016-03

Tiny Homes (PDF)

  • Revised May 9, 2016
MH, FBH, SHL, MP, SOP, RT, OL 2016-01
Universal Design: New Model Local Ordinance Availability and New Builder Checklist Requirement (PDF) SHL 2005-13