Skip to Main Content
×
Saving your location allows us to provide you with more relevant information.
Set Location
×
Select a Language
Español
简体中文)
中國傳統的)
Tiếng Việt
Tagalog (Filipino)
한국어
عربي
русский
日本語
Polskie
français
Português (Portugal, Brasil)
Kreyòl ayisyen
×
Default
High Contrast
Reset
Increase Font Size
Font
Decrease Font Size
Font
CA.gov
Translate
Settings
Search
Menu
About
About
Board Organization
Member Biographies
Board Contacts
Francis H. Raymond Award
Board Mandate
Board Policies
Business
Business
View Only Webinars
News Releases & Announcements
Meeting Agendas and Annual Schedules
Meetings Minutes
Regulations
Regulations
Approved Regulations
Proposed Rule Packages
Bills, Statutes, Rules and Annual California Forest Practice Rules
Board Memorandums and Guidance Documents
Documents Associated with Regulations
Board Committees
Board Committees
Range Management Advisory Committee
Effectiveness Monitoring Committee
Joint Institute for Wood Products Innovation
Professional Foresters Examining Committee (PFEC)
Projects and Programs
Projects and Programs
AB 1504
CalVTP
Professional Foresters Registration
State Responsibility Area Viewer
Zones of Infestation Maps
Subdivision Review Program
Fire Risk Reduction Community List
Subdivision Findings
Search
Search this site:
Search
×
Skip to Navigation
Current Approved Regulations
State Minimum Fire Safe Regulations
NOA and Rule Text
Forest Resiliency Amendments, 2022
1 NOA (PDF)
2 Rule Text (PDF)
Substantially Damaged Consistency Amendments
1 NOA (PDF)
2 Rule Text (PDF)
Notice of Intent Amendments, 2022
1 NOA (PDF)
2 Rule Text (PDF)
Spotted Owl Resource Plan Amendment, 2022
1 NOA (PDF)
2 Rule Text (PDF)
Class II-L Determination Amendments, 2022
1 NOA (PDF)
2 Rule Text (PDF)
Meadows and Wet Areas and Cutover Land Amendments, 2021
NOA and Rule Text
Hyperlink Updates Section 100, 2022
NOA and Rule Text
1038(c)(6) Extension Amendment
1 NOA (PDF)
2 Rule Text (PDF)
Southern Subdistrict Broadcast Burning
1 NOA (PDF)
2 Rule Text (PDF)
Certified Rangeland Manager Specialty Recognition Section 100
Rule Text (PDF)
Approval and Endorsed Form 400 2021-0928-03N (PDF)
New Building Change of Address Section 100, 2021
Notice of Approval and Approved Rule Text? (PDF)
Rule Text (PDF)
Approval and Endorsed Form 400 2021-0830-02N
Emergency Notice RPF Responsibilities
Rule Text
Approval and Endorsed Form 400 2021-0729-02
Fire Safe Regulations Applicability Emergency Re-adopt, 2021
NOA Rule Text
Santa Cruz and San Mateo Weekend Emergency
1 Notice of Approval (PDF)
2 Rule Text
Emergency Fire Safe Regulations Applicability, 2020
NOA_ Rule Text
PRC Section 4290 Compliance for Fire Safe Regulations- VHFHSZ LRA, Section 100, 2021
1 Notice of Approval (PDF)
2 Rule Text
Fire Safe Regulations Applicability Emergency Second Re-adopt, 2021
NOA and Rule Text (PDF)