DCA Rulemaking Manual Procedures Exhibits Index
Summary
The California Department of Consumer Affairs published an index of exhibits and templates used in its rulemaking procedures. The index includes 21 exhibits covering forms such as Initial Statement of Reasons, Notice of Proposed Changes, Standardized Regulatory Impact Assessment, Fiscal Impact Statement, and Final Statement of Reasons. These exhibits are available in MS Word and PDF formats for use by California regulatory agencies.
What changed
The index lists 21 exhibits (numbered 1-21) that support California regulatory rulemaking procedures under the Administrative Procedure Act. Exhibits include procedural templates such as Initial Statement of Reasons, Notice of Proposed Changes, Standardized Regulatory Impact Assessment, Fiscal Impact Statement, Format for Modified Text, Final Statement of Reasons, Rulemaking Calendars, and OAL transmittal forms.
Affected parties include California state regulatory agencies under the DCA umbrella, including healthcare boards, professional licensing boards, and consumer protection entities. These exhibits provide the standardized forms required for compliance with California rulemaking procedures under Government Code Section 11349.1(d) and the Administrative Procedure Act.
Archived snapshot
Apr 18, 2026GovPing captured this document from the original source. If the source has since changed or been removed, this is the text as it existed at that time.
DCA Rulemaking Manual
I. Procedures for Adopting, Amending, and Repealing Regulations (PDF)
II. Exhibits
| Number | Title | Format |
|---|---|---|
| 1 | Initial Statement of Reasons | MS Word |
| 2 | Notice of Proposed Changes | MS Word |
| 3 | SAM Sections 6601-6680 | |
| 3A | Budget Letter 13-29 | |
| 3B | Budget Letter 13-30 | |
| 3C | Standardized Regulatory Impact Assessment (SRIA) | |
| 3D | Major Regulation Calendar | |
| 4 | Publication Schedule | |
| 5 | Legal Office Notice Transmittal Memo | |
| 6 | Request for Approval of Regulations | MS Word |
| 7 | Fiscal Impact Statement (STD. 399) | |
| 8 | Notice of Availability of Language | MS Word |
| 9 | Certification re Availability of Language | MS Word |
| 10 | Format for Modified Text | |
| 11 | Final Statement of Reasons | MS Word |
| 12 | Government Code Section 11349.1(d) - Review of Regulations by OAL | |
| 13 | Table of Contents/Statement of Completion | MS Word |
| 14 | Statement of Service by Mail | MS Word |
| 15 | Notice of Availability of Documents Added to Rulemaking File | MS Word |
| 16 | Certification re Availability of Documents | MS Word |
| 17 | Notice of Decision Not to Proceed with Rulemaking Action | MS Word |
| 18 | OAL - Section 100 | |
| 19 | Rulemaking Calendar - Schedule A | MS Word |
| 20 | Rulemaking Calendar - Schedule B | MS Word |
| 21 | OAL's Instructions re Rulemaking Calendar |
Named provisions
Related changes
Get daily alerts for CA Dept of Consumer Affairs
Daily digest delivered to your inbox.
Free. Unsubscribe anytime.
About this page
Every important government, regulator, and court update from around the world. One place. Real-time. Free. Our mission
Source document text, dates, docket IDs, and authority are extracted directly from DCA CA.
The summary, classification, recommended actions, deadlines, and penalty information are AI-generated from the original text and may contain errors. Always verify against the source document.
Classification
Who this affects
Taxonomy
Browse Categories
Get alerts for this source
We'll email you when CA Dept of Consumer Affairs publishes new changes.
Subscribed!
Optional. Filters your digest to exactly the updates that matter to you.