Information Bulletins
Division of Codes and 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 Be aware that some portions of older Bulletins may have been superseded by more recent updates.
Some links and contact information in the Information Bulletins below may be out-of-date due to the date of release.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.
- Information Bulletin 2021-03 (SHL, MP) – 2020 Legislative Changes (PDF)
- Information Bulletin 2020-08 (MH, MP/SOP) – General Manufactured Housing Contractor —Licensing and Permits (PDF)
- Information Bulletin 2020-07 (SPA, MP/SOP) – Notice of Changes to the Referenced California Building Standards Code Affecting Department —Approved Standard Plan Approvals (PDF)
- Information Bulletin 2020-05 (MH, MP, SOP) – Assembly Bill 338—Manufactured Housing Smoke Alarms and Emergency Preparedness Plans (PDF)
- Information Bulletin 2020-03 (SHL, EH, RT, MP, MH) – 2019 Legislative Changes (PDF)
- Information Bulletin 2020-01 (MH, MP, SOP) – California Energy Code Photovoltaic (Solar) Requirements and Manufactured Housing/Mobilehomes (PDF)
- Information Bulletin 2019-04 (MP, SOP) – Validity of Local Ordinances Relating to Construction and/or Operation of Solar Facilities within Mobilehome Parks [Supplement to Information Bulletin 2008-10 (MP) dated April 21, 2008] (PDF)
- Information Bulletin 2019-01 (SHL, RT, MP, MH) – 2018 Legislative Changes (PDF)
- Information Bulletin 2018-04 (MP, SOP, MH) – Manufactured Housing Assembly Bill 1943 (Chapter 254, Statutes of 2018) (PDF)
- Information Bulletin 2018-03 (MP, SOP, MH, RT) – Mobilehome Residency Law Protection Act Assembly Bill 3066 (Chapter 774, Statutes of 2018) (PDF)
- Information Bulletin 2017-04 (MP, SOP) – Accessibility in Special Occupancy Parks with Short-Term Rental or Leased Recreational Vehicles and Park Trailers (PDF)
- Reissued January 4, 2018
- Information Bulletin 2017-02 (SPA, MP, SOP) – Notice of Changes to the Referenced California Building Standards Code Affecting Department Approved Standard Plan Approvals (PDF)
- Information Bulletin 2016-01 (MH, FBH, SHL, MP/SOP, RT, OL) – Tiny Homes (PDF)
- Revised May 9, 2016
- Information Bulletin 2015-07 (MP, RT, OL) – Disposal of Abandoned Mobilehomes (PDF)
- Information Bulletin 2014-01 (MH, MP, OL) – Legal Issues Related to Sales of Manufactured Housing Units by Mobilehome Park Interests Without HCD Occupational Licensing (PDF)
- Information Bulletin 2013-04 (MP, SOP) – Notice of Changes to the Referenced California Building Code Standards Affecting Department Approved Standard Plan Approvals (PDF)
- Information Bulletin 2010-01 (OL) – Mortgage Loan Activity Licensing Requirements; Safe Act (PDF)
- Information Bulletin 2009-03 (MH) — Title 25, California Code of Regulations, Chapter 3, Article 2.3, Ignition-Resistant Construction (PDF)
- Information Bulletin 2008-07 (SPA, MP, SOP) — Notice of Changes to the Referenced California Building Standards Code Affecting Department Approved Standard Plan Approvals (PDF)
- Information Bulletin 2008-07 Letter — Applicability of the 2007 California Building Code to Statewide Plan Approved Foundation Systems (PDF)
- Information Bulletin 2005-10 (MP, SOP) — Changes to the Mobilehome Park and Special Occupancy Park Regulations, Including Lot Line Approvals (PDF)
- Information Bulletin 2004-03 (MH/RT) – New Policy Regarding Replacement of Manufactured Home HUD Certification Labels (PDF)
- Information Bulletin 98-11 (MH, MP) — 1998 Legislative Changes Affecting Recreational Vehicles (PDF)
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.
- Information Bulletin 2016-01 (MH, FBH, SHL, MP/SOP, RT, OL) – Tiny Homes (PDF)
- Revised May 9, 2016
- Information Bulletin 2015-07 (MP, RT, OL) – Disposal of Abandoned Mobilehomes (PDF)
- Information Bulletin 2014-01 (MH, MP, OL) – Legal Issues Related to Sales of Manufactured Housing Units by Mobilehome Park Interests Without HCD Occupational Licensing (PDF)
- Information Bulletin 2012-04 (OL) – Manufactured Home (MH) Dealer Escrow Clarification (PDF)
- Information Bulletin 2011-04 (OL) – 2011 Amendments to the Occupational Licensing Regulations Contained in California Code of Regulations, Title 25 (PDF)
- Information Bulletin 2010-01 (OL) – Mortgage Loan Activity Licensing Requirements; Safe Act (PDF)
- Information Bulletin 2009-03 (MH) — Title 25, California Code of Regulations, Chapter 3, Article 2.3, Ignition-Resistant Construction (PDF)
- Information Bulletin 2008-04 (MH/OL) — Implementation of Federal Manufactured Home Dispute Resolution Program (PDF)
- Information Bulletin 2001-06 (MH, OL, MP, RT) — Manufactured Housing Escrow Law and Regulations (PDF)
- Information Bulletin 2000-02 (MH, MP) — Mobilehome Recovery Fund Fees (PDF)
- Information Bulletin 1998-04 (MH/OL) — Emergency Regulations - Applicant Qualification Verification (PDF)
- Information Bulletin MH 93-08 — Manufacture, Transportation, Sale, Lease and Use of Commercial Coaches (PDF)
- Information Bulletin MH 85-03 — Mobilehome Recovery Fund (PDF)
- Information Bulletin MH 83-16 — Unlicensed Manufactured Home/Mobilehome Sales Activities (PDF)
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.
- Information Bulletin 2021-01 (RT) – Launch of Elite Business Customer Section (PDF)
- Information Bulletin 2020-03 (SHL, EH, RT, MP, MH) – 2019 Legislative Changes (PDF)
- Information Bulletin 2019-01 (SHL, RT, MP, MH) – 2018 Legislative Changes (PDF)
- Information Bulletin 2018-03 (MP, SOP, MH, RT) – Mobilehome Residency Law Protection Act Assembly Bill 3066 (Chapter 774, Statutes of 2018) (PDF)
- Information Bulletin 2016-01 (MH, FBH, SHL, MP/SOP, RT, OL) – Tiny Homes (PDF)
- Revised May 9, 2016
- Information Bulletin 2015-07 (MP, RT, OL) – Disposal of Abandoned Mobilehomes (PDF)
- Information Bulletin 2015-05 (MH, RT) – Commercial Modular (CM) – Registration and Titling Information (PDF)
- Information Bulletin 2004-03 (MH/RT) - New Policy Regarding Replacement of Manufactured Home HUD Certification Labels (PDF)
- Information Bulletin 2001-06 (MH, OL, MP, RT) - Manufactured Housing Escrow Law and Regulations (PDF)
Employee Housing (EH)
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.
- Information Bulletin 2020-03 (SHL, EH, RT, MP, MH) – 2019 Legislative Changes (PDF)
- Information Bulletin EH 90-01 – Dairy Farm Housing (PDF)
Factory-Built Housing (FBH)
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.
- Information Bulletin 2021-02 (SHL, FBH, CM,) – 2019 California Building Standards Code SUPPLEMENT Effective July 1, 2021, Information for Factory-Built Housing, Commercial Modulars, and Special Purpose Commercial Modulars (PDF)
- Information Bulletin 2020-09 (SHL, FBH, CM, SPCM) – Emergency Housing Ordinances — Filing (PDF)
- Information Bulletin 2020-06 (SHL, FBH, CM, SPCM) – California Building Standards—Use of Appendices and Informative Annexes (PDF)
- Information Bulletin 2019-03 (SHL, FBH, CM, SPCM) – 2019 California Building Standards Code Effective Date January 1, 2020, including Factory-Built Housing, Commercial Modular, and Special Purpose Commercial Modular Information (PDF)
- Information Bulletin 2019-02 (SHL, FBH, MH) – 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)
- Information Bulletin 2018-05 (SHL, FBH, CM) – Emergency Housing - Permanent Adoption of Emergency Regulations Effective December 7, 2018 for 2016 California Building Code and 2016 California Residential Code (PDF)
- Information Bulletin 2018-02 (SHL, FBH, CM) – 2016 California Building Standards Code SUPPLEMENT, Effective July 1, 2018, Information for Factory-Built Housing, Commercial Modulars, and Special Purpose Commercial Modulars (PDF)
- Information Bulletin 2018-01 (SHL, MH, FBH) – Emergency Housing – Adoption of Emergency Regulations, Effective April 18, 2018 (PDF)
- Information Bulletin 2018-01 (SHL, MH, FBH) – Supplement - Emergency Housing – Adoption of Emergency Regulations, Effective through January 14, 2019 (PDF)
- Information Bulletin 2017-01 (SHL, FBH) – Emergency Building Standards for Immediate Enforcement – Exterior Elevated Elements (PDF)
- Information Bulletin 2016-05 (FBH, CM, SPCM, MFMH) – 2016 California Building Standards Code Effective Date, including Factory-Built Housing, Commercial Modular and Special Purpose Commercial Modular Information (PDF)
- Information Bulletin 2016-01 (MH, FBH, SHL, MP/SOP, RT, OL) – Tiny Homes (PDF)
- Revised May 9, 2016
- Information Bulletin 2015-01 (FBH) – Factory-Built Housing – Quality Assurance Agencies/ Quality Assurance Inspections Reporting and Inspection Standards (PDF)
- Information Bulletin 2005-11 (FBH) - Handbook for City and County Building Officials (PDF)
- Information Bulletin 98-04 (MH/OL) — Emergency Regulations – Applicant Qualification Verification (PDF)
- Information Bulletin 89-03 — Factory-Built Housing Insignia Requirements (PDF)
- Information Bulletin 86-03 — Installation of Factory-Built Housing (PDF)
- Information Bulletin 86-01 — Installation of Factory-Built Housing (PDF)
Manufactured Housing (MH)
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.
- Information Bulletin 2020-08 (MH, MP/SOP) – General Manufactured Housing Contractor—Licensing and Permits (PDF)
- Information Bulletin 2020-05 (MH, MP, SOP) – Assembly Bill 338—Manufactured Housing Smoke Alarms and Emergency Preparedness Plans (PDF)
- Information Bulletin 2020-03 (SHL, EH, RT, MP, MH) – 2019 Legislative Changes (PDF)
- Information Bulletin 2020-01 (MH, MP, SOP) – California Energy Code Photovoltaic (Solar) Requirements and Manufactured Housing/Mobilehomes (PDF)
- Information Bulletin 2019-03 (SHL, FBH, CM, SPCM) – 2019 California Building Standards Code Effective Date January 1, 2020, including Factory-Built Housing, Commercial Modular, and Special Purpose Commercial Modular Information (PDF)
- Information Bulletin 2019-02 (SHL, FBH, MH) – 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)
- Information Bulletin 2019-01 (SHL, RT, MP, MH) – 2018 Legislative Changes (PDF)
- Information Bulletin 2018-05 (SHL, FBH, CM) – Emergency Housing - Permanent Adoption of Emergency Regulations Effective December 7, 2018 for 2016 California Building Code and 2016 California Residential Code (PDF)
- Information Bulletin 2018-04 (MP, SOP, MH) – Manufactured Housing Assembly Bill 1943 (Chapter 254, Statutes of 2018) (PDF)
- Information Bulletin 2018-03 (MP, SOP, MH, RT) – Mobilehome Residency Law Protection Act Assembly Bill 3066 (Chapter 774, Statutes of 2018) (PDF)
- Information Bulletin 2018-01 (SHL, MH, FBH) – Emergency Housing – Adoption of Emergency Regulations, Effective April 18, 2018 (PDF)
- Information Bulletin 2018-01 (SHL, MH, FBH) – Supplement - Emergency Housing – Adoption of Emergency Regulations, Effective through January 14, 2019 (PDF)
- Information Bulletin 2016-05 (FBH, CM, SPCM, MFMH) – 2016 California Building Standards Code Effective Date, including Factory-Built Housing, Commercial Modular and Special Purpose Commercial Modular Information (PDF)
- Information Bulletin 2016-02 (MH) - Commercial Modular Units – Building Standards and Ordinances (PDF)
- Replaces Information Bulletins 2006-06 and 2002-08
- Information Bulletin 2016-01 (MH, FBH, SHL, MP/SOP, RT, OL) – Tiny Homes (PDF)
- Revised May 9, 2016
- Information Bulletin 2015-05 (MH, RT) – Commercial Modular (CM) – Registration and Titling Information (PDF)
- Information Bulletin 2014-01 (MH, MP, OL) – Legal Issues Related to Sales of Manufactured Housing Units by Mobilehome Park Interests Without HCD Occupational Licensing (PDF)
- Information Bulletin 2013-06 (MH) – Manufactured Home, Mobilehome, and Multifamily Manufactured Housing Fire Sprinkler Systems (PDF)
- Information Bulletin 2012-03 (MH) – Carbon Monoxide Device Installation in New & Used Manufactured Homes; Amended Ignition Resistant Construction Rules (PDF)
- Information Bulletin 2012-02 (MH/CM) – Commercial Modular (CM) Insignia Data Entry (PDF)
- Information Bulletin 2011-06 (MH) – Commercial Modular and Special Purpose Commercial Modular Amended Design and Construction Standards; Adoption of T24, California Building Standards Code (PDF)
- Information Bulletin 2011-05 (MH) – Manufactured Homes, Mobilehomes and Commercial Modulars Installed on Foundation Systems – HCD 433A (PDF)
- Information Bulletin 2010-04 (MH) – Manufactured Home Fire Sprinkler Systems (PDF)
- Information Bulletin 2010-01 (OL) – Mortgage Loan Activity Licensing Requirements; Safe Act (PDF)
- Information Bulletin 2009-03 (MH) — Title 25, California Code of Regulations, Chapter 3, Article 2.3, Ignition-Resistant Construction (PDF)
- Information Bulletin 2008-04 (MH/OL) — Implementation of Federal Manufactured Home Dispute Resolution Program (PDF)
- Information Bulletin 2006-05 (MH) — Requirements for Manufactured Homes, Mobilehomes and Commercial Modulars Installed on Foundation Systems; HCD MH 433 forms (PDF)
- Information Bulletin 2004-03 (MH/RT) — New Policy Regarding Replacement of Manufactured Home HUD Certification Labels (PDF)
- Information Bulletin 2001-06 (MH, OL, MP, RT) - Manufactured Housing Escrow Law and Regulations (PDF)
- Information Bulletin 2000-02 (MH, MP) — Mobilehome Recovery Fund Fees (PDF)
- Information Bulletin 98-11 (MH, MP) — 1998 Legislative Changes Affecting Recreational Vehicles (PDF)
- Information Bulletin 1998-04 (MH/OL) — Emergency Regulations - Applicant Qualification Verification (PDF)
- Information Bulletin MH 93-08 — Manufacture, Transportation, Sale, Lease and Use of Commercial Coaches (PDF)
- Information Bulletin MH 90-11 — Plan Renewals (PDF)
- Information Bulletin MH 88-04 — Replacement Fuel Gas Burning Water Heaters for Manufactured Homes and Mobilehomes (PDF)
- Information Bulletin MH 86-11 — Procedures, Forms, Documents and Requirements for Manufactured Homes, Mobilehomes and Commercial Coaches Installed on Foundation Systems (PDF)
- Information Bulletin 85-12 (MH) — Plan Approval Requirements (PDF)
- Information Bulletin MH 85-03 — Mobilehome Recovery Fund (PDF)
- Information Bulletin MH 83-16 — Unlicensed Manufactured Home/Mobilehome Sales Activities (PDF)
State Housing Law (SHL)
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.
- Information Bulletin 2021-03 (SHL, MP) – 2020 Legislative Changes (PDF)
- Information Bulletin 2021-02 (SHL, FBH, CM,) – 2019 California Building Standards Code SUPPLEMENT Effective July 1, 2021, Information for Factory-Built Housing, Commercial Modulars, and Special Purpose Commercial Modulars (PDF)
- Information Bulletin 2020-09 (SHL, FBH, CM, SPCM) – Emergency Housing Ordinances — Filing (PDF)
- Information Bulletin 2020-06 (SHL, FBH, CM, SPCM) – California Building Standards—Use of Appendices and Informative Annexes (PDF)
- Information Bulletin 2020-03 (SHL, EH, RT, MP, MH) – 2019 Legislative Changes (PDF)
- Information Bulletin 2019-03 (SHL, FBH, CM, SPCM) – 2019 California Building Standards Code Effective Date January 1, 2020, including Factory-Built Housing, Commercial Modular, and Special Purpose Commercial Modular Information (PDF)
- Information Bulletin 2019-02 (SHL, FBH, MH) – 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)
- Information Bulletin 2019-01 (SHL, RT, MP, MH) – 2018 Legislative Changes (PDF)
- Information Bulletin 2018-05 (SHL, FBH, CM) – Emergency Housing - Permanent Adoption of Emergency Regulations Effective December 7, 2018 for 2016 California Building Code and 2016 California Residential Code (PDF)
- Information Bulletin 2018-02 (SHL, FBH, CM) – 2016 California Building Standards Code SUPPLEMENT, Effective July 1, 2018, Information for Factory-Built Housing, Commercial Modulars, and Special Purpose Commercial Modulars (PDF)
- Information Bulletin 2018-01 (SHL, MH, FBH) – Emergency Housing – Adoption of Emergency Regulations, Effective April 18, 2018 (PDF)
- Information Bulletin 2018-01 (SHL, MH, FBH) – Supplement - Emergency Housing – Adoption of Emergency Regulations, Effective through January 14, 2019 (PDF)
- Information Bulletin 2017-01 (SHL, FBH) – Emergency Building Standards for Immediate Enforcement – Exterior Elevated Elements (PDF)
- Information Bulletin 2016-06 (SHL) – 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)
- Information Bulletin 2016-01 (MH, FBH, SHL, MP/SOP, RT, OL) – Tiny Homes (PDF)
- Revised May 9, 2016