Codes and Regulations

Building Standards Unit

The HCAI Office of Statewide Hospital Planning and Development (OSHPD) Building Standards Unit is responsible for the development of administrative regulations and building standards for the construction of hospitals, skilled nursing facilities, licensed clinics and correctional treatment centers in California. These regulations are developed, as necessary, to implement the provisions of the Alfred E. Alquist Hospital Seismic Safety Act of 1983.

Building Standards Unit staff work in conjunction with HCAI’s architects, engineers and construction observation staff, the Hospital Building Safety Board, and interested members of the public to develop code language for new building standards and amendments to existing standards in the California Code of Regulations, Title 24, California Building Standards Code. All regulatory proposals are submitted to the California Building Standards Commission for approval and adoption.

Title 24 California Building Standards Code

2022 Intervening Code Adoption Cycle

HCAI/OSHPD has submitted proposed actions (code changes) that have been adopted and will be included in the Intervening Supplement to the 2022 California Building Standards Code, Title 24.  The Intervening Supplement will be published January 1, 2024, with an effective date of July 1, 2024.

2024 Triennial Code Adoption Cycle

The California Building Standards Commission has started development of the 2025 California Building Standards Code, Title 24.  This code adoption cycle will be published July 1, 2025, with an effective date of January 1, 2026.

Visit the California Building Standards Commission website for resources, current information, and opportunities for public participation: https://www.dgs.ca.gov/BSC.

OSHPD 3 Clinics

The Department of Health Care Access and Information is responsible for writing regulations pertaining to licensed clinics. These regulations are identified in the California Building Standards Code as “OSHPD 3”. OSHPD 3 requirements for clinics shall only be applied to clinics that are licensed pursuant to Health and Safety Code (H&S) Section 1200 (which includes primary care clinics and specialty clinics) or outpatient services of a hospital licensed pursuant to H&S Section 1250.

The following documents are intended to assist designers, building officials, and clinic operators in applying OSHPD 3 requirements and determining which jurisdiction has authority over the plan review, certification, and construction inspection of clinic facilities.

*Due to the complexity of the data, technical expertise is needed in order to interpret this content. If you have trouble reading please contact RegsUnit@hcai.ca.gov.

Code Application Notices (CANs)

HCAI issues Code Application Notices (CANs) to interpret specific sections of the California Building Standards Code. A Policy Intent Notice (PIN) is the Department’s policy on a specific subject. Use the links below to view an index of CANs that were issued for a specific year of California Building Standards Codes and the index of PINs that have been issued.

For questions or comments related PINs or CANs, please email the Building Standards Unit at RegsUnit@hcai.ca.gov.

2022 California Building Standards Code

Code Application Notices (CANs)

Index of 2022 CANs (Based on 2022 California Building Standards Code)


CAN 1-0 – Enforceable Codes – 09/05/1989
Action/Comment: 01/10/2023

CAN 2-0 – OSHPD Jurisdiction – 07/15/2013
Action/Comment: 04/10/2023


2022 CALIFORNIA ADMINISTRATIVE CODE 
Part 1, Title 24, California Code of Regulations

CAN 1-7-153(b)(Formerly CAN 1-7-153) Non-Material Alterations (NMA) – 06/08/2023


2022 CALIFORNIA BUILDING CODE 
Part 2, Title 24, California Code of Regulations

CAN 2-703.2 – Rebar in Lieu of Welded Wire Fabric in Fire-Resistance-Rated Assemblies – 05/18/2009
Action/Comment: 02/28/2023


For questions or comments related to the CANs, please email the Building Standards Unit at RegsUnit@hcai.ca.gov.

2019 California Building Standards Code

Code Application Notices (CANs)

Index of 2019 CANs (Based on 2019 California Building Standards Code)


CAN 1-0 – Enforceable Codes – 09/05/1989
Action/Comment: 02/18/2020

CAN 2-0 – OSHPD Jurisdiction – 07/15/2013
Action/Comment: 05/08/2020


2019 CALIFORNIA ADMINISTRATIVE CODE 
Part 1, Title 24, California Code of Regulations

CAN 1-7-133(k) (Formerly CAN 1-7-133) – Review of Design and Construction by Seismic Examination – 06/22/2020
Action/Comment: N/A

CAN 1-7-153 – Amended Construction Documents – 03/03/2022
Action/Comment: 03/30/2022


2019 CALIFORNIA BUILDING CODE 
Part 2, Title 24, California Code of Regulations

CAN 2-11B – Accessibility in Health Facilities – 07/30/2021
Action/Comment:  12/19/2023

CAN 2-102.6 – Remodel – 11/08/2019
Action/Comment:  08/03/2021

CAN 2-108 – Temporary Structures and Uses – 02/03/2021
Action/Comment: 06/25/2021

CAN 2-407.4.1 – Direct Corridor Access from Habitable Rooms – 11/12/2015
Action/Comment: 04/23/2020

CAN 2-407.2.2 – Nurses’ Stations – 04/21/2009
Action/Comment: 07/08/2020

CAN 2-442.2.3 – Location of Combustion Engines and Gas Turbines – 12/08/1994
Action/Comment: 08/12/2021

CAN 2-508 – (Formerly CAN 2-1109B.2) – Construction Separation of Emergency Vehicle and Passenger Drop-Off and Loading Zones – 09/03/2020
Action/Comment: N/A

CAN 2-703.2 – Rebar in Lieu of Welded Wire Fabric in Fire-Resistance-Rated Assemblies – 05/18/2009
Action/Comment: 02/09/2022

CAN 2-703.3 – Engineering Judgments – 05/20/2009
Action/Comment: 09/21/2020

CAN 2-2508.2.1 – Weather Protection for Gypsum Wallboard – 08/19/2009
Action/Comment: 04/16/2020


2019 CALIFORNIA ELECTRICAL CODE 
Part 3, Title 24, California Code of Regulations

CAN 3-517.40(B) – Electrical Life-Support Equipment for Nursing Homes and Limited Care Facilities – 10/10/2012
Action/Comment: 09/20/2021


2019 CALIFORNIA FIRE CODE 
Part 9, Title 24, California Code of Regulations

CAN 9-907.2.6.2.2 – Patient and Client Room Smoke Detectors – 01/13/21
Action/Comment: N/A

*CAN 9-3301 – Fire-Resistance Rated Assemblies and Construction – 06/19/2008
Action/Comment: 10/06/2020


*Indicates the CAN was revised

For questions or comments related to the CANs, please email the Building Standards Unit at RegsUnit@hcai.ca.gov.

2016 California Building Standards Code

Code Application Notices (CANs)

Index of 2016 CANs (Based on 2016 California Building Standards Code)


*CAN 1-0 – Enforceable Codes – 09/05/1989
Action/Comment: 02/18/2020

CAN 2-0 – Jurisdiction – 07/15/2013
Action/Comment: 01/10/2017


2016 CALIFORNIA ADMINISTRATIVE CODE 
Part 1, Title 24, California Code of Regulations

CAN 1-7-2100 – Clinics – 06/19/2008
Action/Comment: 01/23/2017


2016 CALIFORNIA BUILDING CODE 
Part 2, Title 24, California Code of Regulations

*CAN 2-407.4.1 – Direct Corridor Access from Habitable Rooms – 11/12/2015
Action/Comment: 03/06/2017


2016 CALIFORNIA ELECTRICAL CODE 
Part 3, Title 24, California Code of Regulations

N/A


2016 CALIFORNIA MECHANICAL CODE 
Part 4, Title 24, California Code of Regulations

N/A


2016 CALIFORNIA PLUMBING CODE 
Part 5, Title 24, California Code of Regulations

CAN 5-310.9 – Overhead Piping – 06/19/2008
Action/Comment: 02/03/2017


2016 CALIFORNIA FIRE CODE 
Part 9, Title 24, California Code of Regulations

*CAN 9-3301 – Fire-resistive Assemblies and Construction – 06/19/2008
Action/Comment: 03/14/2017


*Indicates the CAN was revised

For questions or comments related to the CANs, please email the Building Standards Unit at RegsUnit@hcai.ca.gov.

2013 California Building Standards Code

Code Application Notices (CANs)

Index of 2013 CANs (Based on 2013 California Building Standards Code)


*CAN 1-0 – Enforceable Codes – 09/05/1989
Action/Comment: 02/18/2020

*CAN 2-0 (formerly CAN 1-7-103) – Jurisdiction – 07/15/2013
Action/Comment: 06/16/2015


2013 CALIFORNIA ADMINISTRATIVE CODE 
Part 1, Title 24, California Code of Regulations

CAN 1-7-2100 – Clinics – 06/19/2008
Action/Comment: 03/03/2014


2013 CALIFORNIA BUILDING CODE 
Part 2, Title 24, California Code of Regulations

CAN 2-11B – Accessibility in Health Facilities – 09/09/2014
Action/Comment: N/A

*CAN 2-102.6 – Remodel – 06/19/2008
Action/Comment: Superseded 03/03/2014

CAN 2-108 – Temporary Systems, Utilities, Equipment – 04/09/2013
Action/Comment: 05/05/2014

CAN 2-407.4.1 – Direct Corridor Access from Habitable Rooms – 11/12/2015
Action/Comment: N/A

CAN 2-907.5.2.3.1 (formerly CAN 9-907.10.1.1) – Visible Fire Alarms – 07/14/2014
Action/Comment: N/A

*CAN 2-3009 – Special Requirements for Elevators in Hospitals – 10/25/2016
Action/Comment: N/A


2013 CALIFORNIA ELECTRICAL CODE 
Part 3, Title 24, California Code of Regulations

CAN 3-517.40(B) – Electrical Life-Support Equipment for Nursing Homes and Limited Care Facilities – 10/10/2012
Action/Comment: 03/24/2014


2013 CALIFORNIA MECHANICAL CODE 
Part 4, Title 24, California Code of Regulations

CAN 4-326.0 – (formerly CAN 4-316.0) – Essential Electrical Power for Heating – 06/19/2008
Action/Comment: 12/01/2014


2013 CALIFORNIA PLUMBING CODE 
Part 5, Title 24, California Code of Regulations

CAN 5-310.9 – (formerly CAN 5-311.9) – Overhead Piping – 06/19/2008
Action/Comment: 11/06/2014


2013 CALIFORNIA FIRE CODE 
Part 9, Title 24, California Code of Regulations

CAN 9-3301 – (formerly CAN 9-1401) – Fire-resistive Assemblies and Construction 06/19/2008
Action/Comment: 03/11/2014


*Indicates the CAN was revised

For questions or comments related to the CANs, please eMail the Building Standards Unit at RegsUnit@hcai.ca.gov.

2010 California Building Standards Code

Code Application Notices (CANs)

Index of 2010 CANs (Based on 2010 California Building Standards Code)


*CAN 1-0 – Enforceable Codes – 09/05/1989
Action/Comment: 02/18/2020


2010 CALIFORNIA ADMINISTRATIVE CODE 
Part 1, Title 24, California Code of Regulations

CAN 1-6-1.4.5.1 – Change in Seismic Performance Category (SPC) by Voluntary Seismic Improvements – 02/13/2010
Action/Comment: N/A

CAN 1-6-1.4.5.1.4(formerly CAN 2-3406A) –  Removal of Acute Care Services – 08/08/2012
Action/Comment: 09/10/2013

CAN 1-7-103 – OSHPD Jurisdiction – 07/15/2013
Action/Comment: N/A

CAN 1-7-133 – Fees – 03/24/2011
Action/Comment: 07/27/2012

CAN 1-7-214 – Suspension or Revocation of a Hospital Inspector of Record Certification – 03/24/2011
Action/Comment: N/A

CAN 1-7-153(a) – Materially Alter (Rescinded – See CAN 2-107.4) – 02/13/2010
Action/Comment: Rescinded 01/01/2011

CAN 1-7-2100 – Clinics – 06/19/2008
Action/Comment: 06/29/2011


2010 CALIFORNIA BUILDING CODE 
Part 2, Title 24, California Code of Regulations

CAN 2-11B – Accessibility in Health Facilities – 08/22/2008
Action/Comment: 06/29/2011

CAN 2-102.6(formerly CAN 2-3403A) – Remodel – 06/19/2008
Action/Comment: 08/08/2013

CAN 2-107.4 – Amended Construction Documents – 01/01/2011
Action/Comment: N/A

CAN 2-108 – Temporary Systems, Utilities, Equipment – 04/09/2013
Action/Comment: N/A

CAN 2-2508.2.1 – Weather Protection for Gypsum Wallboard – 08/19/2009
Action/Comment: 06/29/2011


2010 CALIFORNIA ELECTRICAL CODE 
Part 3, Title 24, California Code of Regulations

CAN 3-517.40(B) – Electrical Life-Support Equipment for Nursing Homes and Limited Care Facilities – 10/10/2012
Action/Comment: N/A


2010 CALIFORNIA MECHANICAL CODE 
Part 4, Title 24, California Code of Regulations

CAN 4-316.0 – Essential Electrical Power for Heating – 06/19/2008
Action/Comment: 06/29/2011

CAN 4-408.1.5 – Humidifiers – 06/19/2008
Action/Comment: 06/29/2011


2010 CALIFORNIA PLUMBING CODE 
Part 5, Title 24, California Code of Regulations

CAN 5-311.9 – Overhead Piping – 06/19/2008
Action/Comment: 06/29/2011


2010 CALIFORNIA FIRE CODE 
Part 9, Title 24, California Code of Regulations

CAN 9-1401 – Fire-resistive Assemblies and Construction – 06/19/2008
Action/Comment: 06/29/2011


*Indicates the CAN was revised

For questions or comments related to the CANs, please eMail the Building Standards Unit at RegsUnit@hcai.ca.gov.

2007 California Building Standards Code

Code Application Notices (CANs)

Index of 2007 CANs (Based on 2007 California Building Standards Code)


2007 CALIFORNIA BUILDING CODE 
Part 2, Title 24, California Code of Regulations

CAN 2-407.2.2 – Nurses’ Stations – 04/21/09
Action/Comment: 04/21/09

CAN 2-703.2 – Rebar in Lieu of Welded Wire Fabric in Fire-Resistance-Rated Assemblies – 05/18/09
Action/Comment: 05/18/09

CAN 2-703.3 – Engineering Judgments – 05/20/09
Action/Comment: 05/20/09

CAN 2-1912A.1 – Qualification, Design, and Use of Anchors Installed in Concrete – 07/01/08
Action/Comment: 07/01/2008

CAN 2-1916A.8 – Field Tests for Post-Installed Anchors in Concrete – 07/01/08
Action/Comment: 07/01/2008


*Indicates the CAN was revised

For questions or comments related to the CANs, please email the Building Standards Unit at RegsUnit@hcai.ca.gov.

2007 and 2001 California Building Standards Code

Code Application Notices (CANs)

Available on request (RegsUnit@hcai.ca.gov)


For questions or comments related to the CANs, please email the Building Standards Unit at RegsUnit@hcai.ca.gov.

Policy Intent Notices (PINs)

Below are listed the Office of Statewide Hospital Planning and Development’s (the Office’s) policy on a specific subject. The PINs are listed in numeric order.

PIN 2 – Installation of Underground Fuel Storage Tanks
Effective Date: 5/20/1994
Revised Date: 4/18/2016

PIN 4 –  Review of Existing Facilities for Airborne Infection Isolation Rooms and Projects Related to Isolation of TB Patients
Effective Date: 2/14/1996
Revised Date: 6/09/2011

PIN 5 – Review of Underground Fire Main Submittals
Effective Date: 9/01/1994
Revised Date: 12/05/2013

PIN 8 –  Hazardous Materials Inventory
Effective Date: 3/30/1995
Revised Date: 8/03/2020

PIN 11 – Establishment of Policy in Facilities Development Division
Effective Date: 5/30/1995
Revised Date: 6/09/2011

PIN 13 – Lighting System Retrofits
Rescinded Date: 7/12/2022

PIN 14 – Fire Watch
Effective Date: 5/16/1995
Revised Date: 2/14/2023

PIN 16 – Interior Finish Material(s) Approval
Effective Date: 6/20/1996
Revised Date: 6/19/2008

PIN 20 – Pneumatic Tube Systems Support and Bracing
Effective Date: 1/30/1997
Revised Date: 6/09/2011

PIN 32 – NPC-2 Seismic Bracing Upgrades
Effective Date: 5/07/2001
Revised Date: 9/19/2011

PIN 34–  Review of Mobile Units Used for Outpatient Hospital Services
Effective Date: 3/08/2002
Revised Date: 3/17/2017

PIN 35 – Healthcare Decontamination Facilities
Effective Date: 7/21/2003
Revised Date: 12/05/2013

PIN 36 – Projects of $50,000 or less – Exempt from Plan Review Process
Effective Date: 1/05/2007
Revised Date: 6/10/2020

*PIN 38 – Electrical Load Capacity Verification Guideline
Effective Date: 10/06/1993
Revised Date: 5/11/2021

PIN 40 – Dietary and Food Services within Health Facilities
Effective Date: 3/31/1993
Revised Date: 9/19/2011

PIN 44 – Senate Bill 306 Facility Master Plan components and Submittal Approach
Rescinded Date: 11/16/2019

PIN 45 – Converting a Senate Bill 1661 Project to a Senate Bill 499 Project
Rescinded Date: 11/16/2019

PIN 46 – Minimum Non-refundable Application Filing Fee
Effective Date: 1/01/2011
Revised Date: 4/20/2011

PIN 47 – Expedited Appeals
Effective Date: 2/21/2012

PIN 48 – School District Fee Compliance
Effective Date: 1/01/2011
Revised Date: 3/24/2021

PIN 50Integrated Review IR (formerly Collaborative Review and Construction Process (CRC) & Phased Plan Review (PPR))*
Effective Date: 7/30/2021

*Due to the complexity of the data, technical expertise is needed in order to interpret this content. If you have trouble reading please contact RegsUnit@hcai.ca.gov.

PIN 51 – Use of HCAI Pre-Approved Details
Effective Date: 8/16/2011
Revised Date: 4/26/2022

PIN 52 – Requests for Seismic Compliance Extension Under Senate Bill 90
Rescinded Date: 11/16/2019

PIN 53 – Requests for Seismic Compliance Extensions under Senate Bill 499 and Senate Bill 1661
Rescinded Date: 11/16/2019

PIN 54 – Application of Enforceable Codes
Rescinded Date: 02/18/2020  

PIN 55Special Seismic Certification Preapproval (OSP)
Effective Date: 2/24/2014
Revised Date: 8/03/2022

PIN 56 – Request for Reopening a Closed Project
Effective Date: 2/07/2014
Revised Date: 6/18/2020

PIN 57 – Functional Program
Rescinded Date: 11/16/2019

PIN 58 – OSHPD Preapproved Agency (OPAA) for Structural Tests and Special Inspections
Effective Date: 7/20/2014
Revised Date: 8/22/2023

PIN 59 – SB 90 Financial Capacity Reports
Rescinded Date: 11/16/2019

PIN 60 – Temporary Wireless Nurse Call System
Effective Date: 8/07/2014
Revised Date: 10/04/2021 

PIN 61 – Reasonable Accommodation For Hospital Inspector Certification and Recertification Examinations
Effective Date: 12/29/2014  

PIN 62 – OSHPD Preapproval of Manufacturer’s Certification (OPM)
Effective Date: 6/02/2016  
Revised Date: 8/22/2023

PIN 63 – Fire Alarm Voltage Drop and Testing
Effective Date: 4/28/2016  

PIN 65 – All-Gender Toilet Facilities
Effective Date: 1/03/2017
Revised Date: 7/08/2020  

PIN 67 – Fire-Resistant Penetrations and Joints – Special Inspections
Rescinded Date: 11/04/2022

PIN 68Support and Attachment Requirements for Fixed, Interim, Mobile, Movable, Other and Temporary Equipment 
Effective Date: 03/04/2020
Revised Date: 12/28/2023

PIN 69Automated Guided Vehicle Systems (AGVS)
Effective Date: 9/03/2020

PIN 70 – Electrical Coordination
Effective Date: 8/12/2021
Revised Date: 10/17/2023

PIN 71 – Compliance Plan Requirements for Participants in the Small and Rural Hospital Relief Program
Effective Date: 6/01/2022

PIN 72 – Emergency Work Authorization
Effective Date: 6/15/2022

PIN 73 – Procedure and Class 1 Imaging
Effective Date: 8/03/2022

PIN 74 – Skilled Nursing Facility Alternate Source of Power
Effective Date: 12/12/2022
Revised Date: 11/16/2023
PIN 74 FAQ’s

PIN 75 – Hospital Seismic Safety Public Notices and Annual Status Update Reporting
*Please Note: this file is large and may take time to load
Effective Date: 12/12/2022
Revised Date: 5/30/2023

For questions or comments related to the PINs, please email the Building Standards Unit at RegsUnit@hcai.ca.gov.