Division of Codes & Standards

Information Bulletins are periodically issued by HCD to announce changes in law or regulations, or to provide clarification on Division-related topics. Due to the date of release, some links, fees, and contact information in the Information Bulletins below may be out-of-date.

If you have any questions regarding the Information Bulletin content or need up-to-date contact information, fees, or links, please contact the Division of Codes and Standards at CodesInquiries@hcd.ca.gov or call (800) 952-8356.

Subject Programs Number
Registration and Titling Program—Business Customer Section (PDF)
RT
2024-03
Regulatory Fee Amendments—Employee Housing, Mobilehome Parks, Special Occupancy Parks, and Manufactured Housing (PDF)
EH
MH
MP
SOP
2024-02
Assembly Bill 318 — Mobilehome Residency Law Protection Program (PDF)
MH
MP
RT
SOP
2024-01
Local Ordinances, Amendments, & Reports (PDF)
SHL
2023-03
2022 California Building Standards Code SUPPLEMENT Effective July 1, 2024 (PDF)
CM
FBH
SPCM
SHL
2023-02
Codes and Standards Online Services (PDF)
CM
MH
MP
RT
SOP
SPCM
2023-01
Mobilehome Park and Special Occupancy Park Local Enforcement Agency Assumption Process (PDF)
MP
SOP
2022-12
Mobilehome and Special Occupancy Park Permit to Operate — Penalty Fee Waiver (PDF)
MP
SOP
2022-10
Electrical Service Drops and Metering Equipment (PDF)
FBH
SHL
2022-07
2022 California Building Standards Code, Effective January 1, 2023, Information for Factory-Built Housing, Commercial Modulars, and Special Purpose Commercial Modulars (PDF)
CM
FBH
SPCM
SHL
2022-05
Construction or Alteration of Public Swimming Pools in Mobilehome and Special Occupancy Parks (PDF)
MP
SOP
2022-03
Assembly Bill (AB) 362 Homeless Shelters Reporting Guidelines (PDF)
SHL
2022-02
Solar Energy Systems; Rescind Information Bulletin 2019-04; Restate Information Bulletin 2008-10 (PDF)
MP
2022-01
Register Your Mobilehome California Program Analysis (PDF)
RT
2021-08
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)
CM
MH
MP
RT
2021-06
Mobilehome Residency Law Protection Program — Recreational Vehicles (PDF)
MH
MP
SOP
2021-05
Special Purpose Commercial Modular — Mobile Food Facilities (PDF)
MH
SPCM
2021-04
2020 Legislative Changes (PDF)
MP
SHL
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)
CM
FBH
SPCM
SHL
2021-02
Emergency Housing Ordinances — Filing (PDF)
CM
FBH
SPCM
SHL
2020-09
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)
MP
SOP
SPA
2020-07
California Building Standards — Use of Appendices and Informative Annexes (PDF)
CM
FBH
SPCM
SHL
2020-06
Assembly Bill 338 — Manufactured Housing Smoke Alarms and Emergency Preparedness Plans (PDF)
MH
MP
SOP
2020-05
2019 Legislative Changes (PDF)
EH
MH
MP
RT
SHL
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)
CM
FBH
MH
SPCM
SHL
2019-03
Recycled Water Supply Systems: Invalidation of HCD’s Amendments to the 2016 California Plumbing and 2016 Green Building Standards Codes, Parts 5 and 11, Title 24, California Code of Reg... (PDF)
FBH
MH
SHL
2019-02
2018 Legislative Changes (PDF)
MH
MP
RT
SHL
2019-01
Emergency Housing — Permanent Adoption of Emergency Regulations Effective December 7, 2018 for 2016 California Building Code and 2016 California Residential Code (PDF)
CM
FBH
MH
SHL
2018-05
Manufactured Housing Assembly Bill 1943 (Chapter 254, Statutes of 2018) (PDF)
MH
MP
SOP
2018-04
2016 California Building Standards Code SUPPLEMENT, Effective July 1, 2018, Information for Factory-Built Housing, Commercial Modulars, and Special Purpose Commercial Modulars (PDF)
CM
FBH
SPCM
SHL
2018-02
Emergency Housing — Adoption of Emergency Regulations, Effective April 18, 2018 (PDF)
FBH
MH
SHL
2018-01
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)
MP
SOP
SPA
2017-02
Emergency Building Standards for Immediate Enforcement — Exterior Elevated Elements (PDF)
FBH
SHL
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
2016 California Building Standards Code Effective Date, including Factory-Built Housing, Commercial Modular and Special Purpose Commercial Modular Information (PDF)
CM
FBH
MH
MFMH
SPCM
2016-05
Statutory Filing Requirements — Local Ordinances and Regulations (PDF)
SHL
2016-03
Commercial Modular Units — Building Standards and Ordinances (PDF)
  • Replaces Information Bulletins 2006-06 and 2002-08.
CM
MH
2016-02
Tiny Homes (PDF)
  • Revised May 9, 2016.
FBH
MH
MP
OL
RT
SOP
SHL
2016-01
Disposal of Abandoned Mobilehomes (PDF)
MP
OL
RT
2015-07
Commercial Modular (CM) — Registration and Titling Information (PDF)
CM
MH
RT
2015-05
Factory-Built Housing — Quality Assurance Agencies/ Quality Assurance Inspections Reporting and Inspection Standards (PDF)
FBH
2015-01
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
Notice of Changes to the Referenced California Building Code Standards Affecting Department Approved Standard Plan Approvals (PDF)
MP
SOP
2013-04
Manufactured Home (MH) Dealer Escrow Clarification (PDF)
OL
2012-04
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)
CM
MH
2012-02
Commercial Modular and Special Purpose Commercial Modular Amended Design and Construction Standards; Adoption of T24, California Building Standards Code (PDF)
CM
MH
SPCM
2011-06
Manufactured Homes, Mobilehomes and Commercial Modulars Installed on Foundation Systems — HCD 433A (PDF)
CM
MH
OL
SPCM
2011-05
2011 Amendments to the Occupational Licensing Regulations Contained in California Code of Regulations, Title 25 (PDF)
OL
2011-04
Manufactured Home Fire Sprinkler Systems (PDF)
MH
2010-04
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)
CM
MH
MP
OL
2010-01
Title 25, California Code of Regulations, Chapter 3, Article 2.3, Ignition-Resistant Construction (PDF)
CM
MH
MP
OL
2009-03
Validity of Local Ordinances Relating to Installation of New Manufactured Homes and/or Sale or Conversion of Mobilehome Parks (PDF)
MP
SOP
2008-10
Notice of Changes to the Referenced California Building Standards Code Affecting Department Approved Standard Plan Approvals (PDF)
MP
SOP
SPA
2008-07
Requirements for Manufactured Homes, Mobilehomes and Commercial Modulars Installed on Foundation Systems; HCD MH 433 forms (PDF)
CM
MH
MP
OL
SPCM
2006-05
Universal Design: New Model Local Ordinance Availability and New Builder Checklist Requirement (PDF)
SHL
2005-13
Factory-Built Housing — Handbook for City and County Building Officials (PDF)
FBH
2005-11
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)
EH
MH
MP
RT
SOP
2004-03
Manufactured Housing Escrow Law and Regulations (PDF)
MH
MP
OL
RT
2001-06
Mobilehome Recovery Fund Fees (PDF)
MH
MP
OL
2000-02
1998 Legislative Changes Affecting Recreational Vehicles (PDF)
MH
MP
OL
SOP
1998-11
Emergency Regulations — Applicant Qualification Verification (PDF)
FBH
MH
OL
1998-04
Manufacture, Transportation, Sale, Lease and Use of Commercial Coaches (PDF)
CM
MH
OL
RT
1993-08
Dairy Farm Housing (PDF)
EH
1990-01
Factory-Built Housing Insignia Requirements (PDF)
FBH
1989-03
Replacement Fuel Gas Burning Water Heaters for Manufactured Homes and Mobilehomes (PDF)
MH
1988-04
Procedures, Forms, Documents and Requirements for Manufactured Homes, Mobilehomes and Commercial Coaches Installed on Foundation Systems (PDF)
CM
MH
MP
1986-11
Installation of Factory-Built Housing (PDF)
FBH
1986-01
Plan Approval Requirements (PDF)
CM
MH
1985-12
Mobilehome Recovery Fund (PDF)
MH
OL
1985-03
Unlicensed Manufactured Home/Mobilehome Sales Activities (PDF)
MH
MP
OL
SOP
1983-16