<--- Back to Details
First PageDocument Content
Building code / Law / California / United States administrative law / Administrative law / Rulemaking / California Building Standards Code / International Building Code / Repeal / Sacramento /  California
Date: 2015-07-02 21:03:31
Building code
Law
California
United States administrative law
Administrative law
Rulemaking
California Building Standards Code
International Building Code
Repeal
Sacramento
California

STATE OF CALIFORNIA – GOVERNMENT OPERATIONS AGENCY GOVERNOR EDMUND G. BROWN JR. BUILDING STANDARDS COMMISSION 2525 Natomas Park Drive, Suite 130

Add to Reading List

Source URL: www.documents.dgs.ca.gov

Download Document from Source Website

File Size: 269,02 KB

Share Document on Facebook

Similar Documents

RHODE ISLAND STATE BUILDING CODE SBC-8 State Energy Conservation Code Replaces SBCEffective July 1, 2013

RHODE ISLAND STATE BUILDING CODE SBC-8 State Energy Conservation Code Replaces SBCEffective July 1, 2013

DocID: 1vlVT - View Document

LOCAL TECHNICAL AMENDMENT FLORIDA BUILDING CODE 5th EDITIONRESIDENTIAL AMEND EXISTING SECTION P2903.1 Water supply system design criteria. The water service and water distribution systems shall be designed and

LOCAL TECHNICAL AMENDMENT FLORIDA BUILDING CODE 5th EDITIONRESIDENTIAL AMEND EXISTING SECTION P2903.1 Water supply system design criteria. The water service and water distribution systems shall be designed and

DocID: 1vlg8 - View Document

CODE OF STUDENT CONDUCT 1. DATE Adopted by Academic Council on June 3, 2016; reformatted JanuaryPURPOSE In keeping with its Mission, Marianopolis College “strives to be a leader in building a dynamic and supp

CODE OF STUDENT CONDUCT 1. DATE Adopted by Academic Council on June 3, 2016; reformatted JanuaryPURPOSE In keeping with its Mission, Marianopolis College “strives to be a leader in building a dynamic and supp

DocID: 1vkXT - View Document

Annual Declaratory Order Index – 2017 Fire Safety Code Board of Appeal and Review 12 Halligan Road, Mathias Building #56 Cranston, RIEffective Date

Annual Declaratory Order Index – 2017 Fire Safety Code Board of Appeal and Review 12 Halligan Road, Mathias Building #56 Cranston, RIEffective Date

DocID: 1vizc - View Document

City of Glasgow Department Telephone Directory Administration ABC Administrator Building & Code Business License/Occupational Tax Cemetery

City of Glasgow Department Telephone Directory Administration ABC Administrator Building & Code Business License/Occupational Tax Cemetery

DocID: 1vgXW - View Document