Amended in Senate April 15, 2013

Senate BillNo. 745


Introduced by Committee on Transportation and Housing (Senators DeSaulnier (Chair), Beall, Cannella, Gaines, Galgiani, Hill, Lara, Liu, Pavley, Roth, and Wyland)

February 22, 2013


An act to amend Sections 1941.4, 2924b, 4005, 4035, 4090, 4290, 4525, 4528, and 4530 of, and to repeal Sections 1363.05, 1368, and 1368.2 ofbegin insert,end insert the Civil Code,begin delete andend delete to amend Section 12191 ofbegin insert, and to repeal Section 65585.2 of,end insert the Government Code,begin insert and to amend Section 13114 of the Health and Safety Code,end insert relating to housing.

LEGISLATIVE COUNSEL’S DIGEST

SB 745, as amended, Committee on Transportation and Housing. Housing.

(1) Existing law, the Davis-Sterling Common Interest Development Act defines and regulates common interest developments. Operative January 1, 2014, the act will be reorganized and recodified.

This bill would repeal provisions of the act that are superseded by the reorganization and recodification of the act. The bill would make other conforming changes, would authorize delivery of documents to the homeowner’s association by specified types of mail delivery, would revise requirements for a board teleconference and the form for billing disclosures, and would prohibit cancellation fees for requests for documents, as specified.

(2) Existing law requires the lessor of a building intended for residential occupation to ensure that the inside telephone wiring meets the applicable standards of the most recent National Electrical Code.

This bill would replace the reference to the National Electrical Code with the California Electrical Code.

begin insert

(3) Existing law requires the State Fire Marshal to adopt regulations to control the quality and installation of fire alarm systems and devices, and prohibits the marketing, distribution, or sale of any fire alarm system or device that has not been approved by the State Fire Marshal.

end insert
begin insert

Existing law, commencing January 1, 2014, requires a smoke alarm to meet prescribed requirements, including, but not limited to, the requirement that it incorporate an end-of-life feature that provides notice that the device needs to be replaced in order for the smoke alarm to be approved by the State Fire Marshal, and authorizes the State Fire Marshal to suspend enforcement of this requirement for a period not to exceed 6 months.

end insert
begin insert

This bill would delete the requirement that a smoke alarm incorporate an end-of-life feature, and, the authority for the State Fire Marshal to suspend its enforcement.

end insert
begin insert

(4) This bill would delete an obsolete provision related to eligibility for funding under the Housing and Emergency Shelter Trust Fund Act of 2002.

end insert

Vote: majority. Appropriation: no. Fiscal committee: no. State-mandated local program: no.

The people of the State of California do enact as follows:

P2    1

SECTION 1.  

Section 1363.05 of the Civil Code is repealed.

2

SEC. 2.  

Section 1368 of the Civil Code is repealed.

3

SEC. 3.  

Section 1368.2 of the Civil Code is repealed.

4

SEC. 4.  

Section 1941.4 of the Civil Code is amended to read:

5

1941.4.  

The lessor of a building intended for the residential
6occupation of human beings shall be responsible for installing at
7least one usable telephone jack and for placing and maintaining
8the inside telephone wiring in good working order, shall ensure
9that the inside telephone wiring meets the applicable standards of
10the most recent California Electrical Code, and shall make any
11required repairs. The lessor shall not restrict or interfere with access
12by the telephone utility to its telephone network facilities up to the
13demarcation point separating the inside wiring.

14“Inside telephone wiring” for purposes of this section, means
15that portion of the telephone wire that connects the telephone
16equipment at the customer’s premises to the telephone network at
P3    1a demarcation point determined by the telephone corporation in
2accordance with orders of the Public Utilities Commission.

3

SEC. 5.  

Section 2924b of the Civil Code is amended to read:

4

2924b.  

(a)Any person desiring a copy of any notice of default
5
and of any notice of sale under any deed of trust or mortgage with
6
power of sale upon real property or an estate for years therein, as
7
to which deed of trust or mortgage the power of sale cannot be
8
exercised until these notices are given for the time and in the
9
manner provided in Section 2924 may, at any time subsequent to
10
recordation of the deed of trust or mortgage and prior to recordation
11
of notice of default thereunder, cause to be filed for record in the
12
office of the recorder of any county in which any part or parcel of
13
the real property is situated, a duly acknowledged request for a
14
copy of the notice of default and of sale. This request shall be
15
signed and acknowledged by the person making the request,
16
specifying the name and address of the person to whom the notice
17
is to be mailed, shall identify the deed of trust or mortgage by
18
stating the names of the parties thereto, the date of recordation
19
thereof, and the book and page where the deed of trust or mortgage
20
is recorded or the recorder’s number, and shall be in substantially
21
the following form:
22

 

 “In accordance with Section 2924b, Civil Code, request is hereby
made that a copy of any notice of default and a copy of any notice of sale
under the deed of trust (or mortgage) recorded ______, ____, in Book
_____ page ____ records of ____ County, (or filed for record with
recorder’s serial number ____, _______  County) California, executed
by ____ as trustor (or mortgagor) in which ________ is named as
beneficiary (or mortgagee) and ______________ as trustee be mailed to

    at  

   .

Name

Address

NOTICE:  A copy of any notice of default and of any notice of sale will be
sent only to the address contained in this recorded request. If your address changes, a new request must be recorded.

   

Signature    

P3   36

 

37Upon the filing for record of the request, the recorder shall index
38in the general index of grantors the names of the trustors (or
39mortgagor) recited therein and the names of persons requesting
40copies.

P4    1(b) The mortgagee, trustee, or other person authorized to record
2the notice of default or the notice of sale shall do each of the
3following:

4(1) Within 10 business days following recordation of the notice
5of default, deposit or cause to be deposited in the United States
6mail an envelope, sent by registered or certified mail with postage
7prepaid, containing a copy of the notice with the recording date
8shown thereon, addressed to each person whose name and address
9are set forth in a duly recorded request therefor, directed to the
10address designated in the request and to each trustor or mortgagor
11at his or her last known address if different than the address
12specified in the deed of trust or mortgage with power of sale.

13(2) At least 20 days before the date of sale, deposit or cause to
14be deposited in the United States mail an envelope, sent by
15registered or certified mail with postage prepaid, containing a copy
16of the notice of the time and place of sale, addressed to each person
17whose name and address are set forth in a duly recorded request
18therefor, directed to the address designated in the request and to
19each trustor or mortgagor at his or her last known address if
20different than the address specified in the deed of trust or mortgage
21with power of sale.

22(3) As used in paragraphs (1) and (2), the “last known address”
23of each trustor or mortgagor means the last business or residence
24physical address actually known by the mortgagee, beneficiary,
25trustee, or other person authorized to record the notice of default.
26For the purposes of this subdivision, an address is “actually known”
27if it is contained in the original deed of trust or mortgage, or in
28any subsequent written notification of a change of physical address
29from the trustor or mortgagor pursuant to the deed of trust or
30mortgage. For the purposes of this subdivision, “physical address”
31does not include an e-mail or any form of electronic address for a
32trustor or mortgagor. The beneficiary shall inform the trustee of
33the trustor’s last address actually known by the beneficiary.
34However, the trustee shall incur no liability for failing to send any
35notice to the last address unless the trustee has actual knowledge
36of it.

37(4) A “person authorized to record the notice of default or the
38notice of sale” shall include an agent for the mortgagee or
39beneficiary, an agent of the named trustee, any person designated
P5    1in an executed substitution of trustee, or an agent of that substituted
2trustee.

3(c) The mortgagee, trustee, or other person authorized to record
4the notice of default or the notice of sale shall do the following:

5(1) Within one month following recordation of the notice of
6default, deposit or cause to be deposited in the United States mail
7an envelope, sent by registered or certified mail with postage
8prepaid, containing a copy of the notice with the recording date
9shown thereon, addressed to each person set forth in paragraph
10(2), provided that the estate or interest of any person entitled to
11receive notice under this subdivision is acquired by an instrument
12sufficient to impart constructive notice of the estate or interest in
13the land or portion thereof that is subject to the deed of trust or
14mortgage being foreclosed, and provided the instrument is recorded
15in the office of the county recorder so as to impart that constructive
16notice prior to the recording date of the notice of default and
17provided the instrument as so recorded sets forth a mailing address
18that the county recorder shall use, as instructed within the
19instrument, for the return of the instrument after recording, and
20which address shall be the address used for the purposes of mailing
21notices herein.

22(2) The persons to whom notice shall be mailed under this
23subdivision are:

24(A) The successor in interest, as of the recording date of the
25notice of default, of the estate or interest or any portion thereof of
26the trustor or mortgagor of the deed of trust or mortgage being
27foreclosed.

28(B) The beneficiary or mortgagee of any deed of trust or
29mortgage recorded subsequent to the deed of trust or mortgage
30being foreclosed, or recorded prior to or concurrently with the
31deed of trust or mortgage being foreclosed but subject to a recorded
32agreement or a recorded statement of subordination to the deed of
33trust or mortgage being foreclosed.

34(C) The assignee of any interest of the beneficiary or mortgagee
35described in subparagraph (B), as of the recording date of the notice
36of default.

37(D) The vendee of any contract of sale, or the lessee of any
38lease, of the estate or interest being foreclosed that is recorded
39subsequent to the deed of trust or mortgage being foreclosed, or
40recorded prior to or concurrently with the deed of trust or mortgage
P6    1being foreclosed but subject to a recorded agreement or statement
2of subordination to the deed of trust or mortgage being foreclosed.

3(E) The successor in interest to the vendee or lessee described
4in subparagraph (D), as of the recording date of the notice of
5default.

6(F) The office of the Controller, Sacramento, California, where,
7as of the recording date of the notice of default, a “Notice of Lien
8for Postponed Property Taxes” has been recorded against the real
9property to which the notice of default applies.

10(3) At least 20 days before the date of sale, deposit or cause to
11be deposited in the United States mail an envelope, sent by
12registered or certified mail with postage prepaid, containing a copy
13of the notice of the time and place of sale addressed to each person
14to whom a copy of the notice of default is to be mailed as provided
15in paragraphs (1) and (2), and addressed to the office of any state
16taxing agency, Sacramento, California, that has recorded,
17subsequent to the deed of trust or mortgage being foreclosed, a
18notice of tax lien prior to the recording date of the notice of default
19against the real property to which the notice of default applies.

20(4) Provide a copy of the notice of sale to the Internal Revenue
21Service, in accordance with Section 7425 of the Internal Revenue
22Code and any applicable federal regulation, if a “Notice of Federal
23Tax Lien under Internal Revenue Laws” has been recorded,
24subsequent to the deed of trust or mortgage being foreclosed,
25against the real property to which the notice of sale applies. The
26failure to provide the Internal Revenue Service with a copy of the
27notice of sale pursuant to this paragraph shall be sufficient cause
28to rescind the trustee’s sale and invalidate the trustee’s deed, at
29the option of either the successful bidder at the trustee’s sale or
30the trustee, and in either case with the consent of the beneficiary.
31Any option to rescind the trustee’s sale pursuant to this paragraph
32shall be exercised prior to any transfer of the property by the
33successful bidder to a bona fide purchaser for value. A recision of
34the trustee’s sale pursuant to this paragraph may be recorded in a
35notice of recision pursuant to Section 1058.5.

36(5) The mailing of notices in the manner set forth in paragraph
37(1) shall not impose upon any licensed attorney, agent, or employee
38of any person entitled to receive notices as herein set forth any
39duty to communicate the notice to the entitled person from the fact
P7    1that the mailing address used by the county recorder is the address
2of the attorney, agent, or employee.

3(d) Any deed of trust or mortgage with power of sale hereafter
4executed upon real property or an estate for years therein may
5contain a request that a copy of any notice of default and a copy
6of any notice of sale thereunder shall be mailed to any person or
7party thereto at the address of the person given therein, and a copy
8of any notice of default and of any notice of sale shall be mailed
9to each of these at the same time and in the same manner required
10as though a separate request therefor had been filed by each of
11these persons as herein authorized. If any deed of trust or mortgage
12with power of sale executed after September 19, 1939, except a
13deed of trust or mortgage of any of the classes excepted from the
14provisions of Section 2924, does not contain a mailing address of
15the trustor or mortgagor therein named, and if no request for special
16notice by the trustor or mortgagor in substantially the form set
17forth in this section has subsequently been recorded, a copy of the
18notice of default shall be published once a week for at least four
19weeks in a newspaper of general circulation in the county in which
20the property is situated, the publication to commence within 10
21business days after the filing of the notice of default. In lieu of
22publication, a copy of the notice of default may be delivered
23personally to the trustor or mortgagor within the 10 business days
24or at any time before publication is completed, or by posting the
25notice of default in a conspicuous place on the property and mailing
26the notice to the last known address of the trustor or mortgagor.

27(e) Any person required to mail a copy of a notice of default or
28notice of sale to each trustor or mortgagor pursuant to subdivision
29(b) or (c) by registered or certified mail shall simultaneously cause
30to be deposited in the United States mail, with postage prepaid and
31mailed by first-class mail, an envelope containing an additional
32copy of the required notice addressed to each trustor or mortgagor
33at the same address to which the notice is sent by registered or
34certified mail pursuant to subdivision (b) or (c). The person shall
35execute and retain an affidavit identifying the notice mailed,
36showing the name and residence or business address of that person,
37that he or she is over the age of 18 years, the date of deposit in the
38mail, the name and address of the trustor or mortgagor to whom
39sent, and that the envelope was sealed and deposited in the mail
40with postage fully prepaid. In the absence of fraud, the affidavit
P8    1required by this subdivision shall establish a conclusive
2presumption of mailing.

3(f) (1) Notwithstanding subdivision (a), with respect to separate
4interests governed by an association, as defined in Section 4080,
5the association may cause to be filed in the office of the recorder
6in the county in which the separate interests are situated a request
7that a mortgagee, trustee, or other person authorized to record a
8notice of default regarding any of those separate interests mail to
9the association a copy of any trustee’s deed upon sale concerning
10a separate interest. The request shall include a legal description or
11the assessor’s parcel number of all the separate interests. A request
12recorded pursuant to this subdivision shall include the name and
13address of the association and a statement that it is a homeowners’
14association. Subsequent requests of an association shall supersede
15prior requests. A request pursuant to this subdivision shall be
16recorded before the filing of a notice of default. The mortgagee,
17trustee, or other authorized person shall mail the requested
18information to the association within 15 business days following
19the date of the trustee’s sale. Failure to mail the request, pursuant
20to this subdivision, shall not affect the title to real property.

21(2) A request filed pursuant to paragraph (1) does not, for
22purposes of Section 27288.1 of the Government Code, constitute
23a document that either effects or evidences a transfer or
24encumbrance of an interest in real property or that releases or
25terminates any interest, right, or encumbrance of an interest in real
26property.

27(g) No request for a copy of any notice filed for record pursuant
28to this section, no statement or allegation in the request, and no
29record thereof shall affect the title to real property or be deemed
30notice to any person that any person requesting copies of notice
31has or claims any right, title, or interest in, or lien or charge upon
32the property described in the deed of trust or mortgage referred to
33therein.

34(h) “Business day,” as used in this section, has the meaning
35specified in Section 9.

36

SEC. 6.  

Section 4005 of the Civil Code is amended to read:

37

4005.  

Division, part, title, chapter, article, and section headings
38do not in any manner affect the scope, meaning, or intent of this
39part.

40

SEC. 7.  

Section 4035 of the Civil Code is amended to read:

P9    1

4035.  

(a) If a provision of this part requires that a document
2be delivered to an association, the document shall be delivered to
3the person designated in the annual policy statement, prepared
4pursuant to Section 5310, to receive documents on behalf of the
5association. If no person has been designated to receive documents,
6the document shall be delivered to the president or secretary of
7the association.

8(b) A document delivered pursuant to this section may be
9delivered by any of the following methods:

10(1) By e-mail, facsimile, or other electronic means, if the
11association has assented to that method of delivery.

12(2) By personal delivery, if the association has assented to that
13method of delivery. If the association accepts a document by
14personal delivery it shall provide a written receipt acknowledging
15delivery of the document.

16(3) By first-class mail, postage prepaid, registered or certified
17mail, express mail, or overnight delivery by an express service
18center.

19

SEC. 8.  

Section 4090 of the Civil Code is amended to read:

20

4090.  

“Board meeting” means either of the following:

21(a) A congregation, at the same time and place, of a sufficient
22number of directors to establish a quorum of the board, to hear,
23discuss, or deliberate upon any item of business that is within the
24authority of the board.

25(b) A teleconference, where a sufficient number of directors to
26establish a quorum of the board, in different locations, are
27connected by electronic means, through audio or video, or both.
28A teleconference meeting shall be conducted in a manner that
29protects the rights of members of the association and otherwise
30complies with the requirements of this act. Except for a meeting
31that will be held solely in executive session, the notice of the
32teleconference meeting shall identify at least one physical location
33so that members of the association may attend, and at least one
34director or a person designated by the board shall be present at
35that location. Participation by directors in a teleconference meeting
36constitutes presence at that meeting as long as all directors
37participating are able to hear one another, as well as members of
38the association speaking on matters before the board.

39

SEC. 9.  

Section 4290 of the Civil Code is amended to read:

P10   1

4290.  

(a) The certificate consenting to the recordation of a
2condominium plan that is required by subdivision (c) of Section
34185 shall be signed and acknowledged by all of the following
4persons:

5(1) The record owner of fee title to that property included in the
6condominium project.

7(2) In the case of a condominium project that will terminate
8upon the termination of an estate for years, by all lessors and
9lessees of the estate for years.

10(3) In the case of a condominium project subject to a life estate,
11by all life tenants and remainder interests.

12(4) The trustee or the beneficiary of each recorded deed of trust,
13and the mortgagee of each recorded mortgage encumbering the
14property.

15(b) Owners of mineral rights, easements, rights-of-way, and
16other nonpossessory interests do not need to sign the certificate.

17(c) In the event a conversion to condominiums of a community
18apartment project or stock cooperative has been approved by the
19required number of owners, trustees, beneficiaries, and mortgagees
20pursuant to Section 66452.10 of the Government Code, the
21certificate need only be signed by those owners, trustees,
22beneficiaries, and mortgagees approving the conversion.

23

SEC. 10.  

Section 4525 of the Civil Code is amended to read:

24

4525.  

(a) The owner of a separate interest shall provide the
25following documents to a prospective purchaser of the separate
26interest, as soon as practicable before the transfer of title or the
27execution of a real property sales contract, as defined in Section
282985:

29(1) A copy of all governing documents. If the association is not
30incorporated, this shall include a statement in writing from an
31authorized representative of the association that the association is
32not incorporated.

33(2) If there is a restriction in the governing documents limiting
34the occupancy, residency, or use of a separate interest on the basis
35of age in a manner different from that provided in Section 51.3, a
36statement that the restriction is only enforceable to the extent
37permitted by Section 51.3 and a statement specifying the applicable
38provisions of Section 51.3.

39(3) A copy of the most recent documents distributed pursuant
40to Article 7 (commencing with Section 5300) of Chapter 6.

P11   1(4) A true statement in writing obtained from an authorized
2representative of the association as to the amount of the
3association’s current regular and special assessments and fees, any
4assessments levied upon the owner’s interest in the common
5interest development that are unpaid on the date of the statement,
6and any monetary fines or penalties levied upon the owner’s
7interest and unpaid on the date of the statement. The statement
8obtained from an authorized representative shall also include true
9information on late charges, interest, and costs of collection which,
10as of the date of the statement, are or may be made a lien upon the
11 owner’s interest in a common interest development pursuant to
12Article 2 (commencing with Section 5650) of Chapter 8.

13(5) A copy or a summary of any notice previously sent to the
14owner pursuant to Section 5855 that sets forth any alleged violation
15of the governing documents that remains unresolved at the time
16of the request. The notice shall not be deemed a waiver of the
17association’s right to enforce the governing documents against the
18owner or the prospective purchaser of the separate interest with
19respect to any violation. This paragraph shall not be construed to
20require an association to inspect an owner’s separate interest.

21(6) A copy of the initial list of defects provided to each member
22pursuant to Section 6000, unless the association and the builder
23subsequently enter into a settlement agreement or otherwise resolve
24the matter and the association complies with Section 6100.
25 Disclosure of the initial list of defects pursuant to this paragraph
26does not waive any privilege attached to the document. The initial
27list of defects shall also include a statement that a final
28determination as to whether the list of defects is accurate and
29complete has not been made.

30(7) A copy of the latest information provided for in Section
316100.

32(8) Any change in the association’s current regular and special
33assessments and fees which have been approved by the board, but
34have not become due and payable as of the date disclosure is
35provided pursuant to this subdivision.

36(9) If there is a provision in the governing documents that
37prohibits the rental or leasing of any of the separate interests in
38the common interest development to a renter, lessee, or tenant, a
39statement describing the prohibition.

P12   1(10) If requested by the prospective purchaser, a copy of the
2minutes of board meetings, excluding meetings held in executive
3session, conducted over the previous 12 months, that were
4approved by the board.

5(b) This section does not apply to an owner that is subject to
6Section 11018.6 of the Business and Professions Code.

7

SEC. 11.  

Section 4528 of the Civil Code is amended to read:

8

4528.  

The form for billing disclosures required by Section
94530 shall be in at least 10-point type and substantially the
10following form:

11

 

CHARGES FOR DOCUMENTS PROVIDED AS REQUIRED BY SECTION 4525*

 
 

Property Address

 

Owner of Property

 

Owner’s Mailing Address (If known or different from property address.)

 
 

Provider of the Section 4525 Items:

 
 
 

Print Name _________ Position or Title _________ Association or Agent

 
Date Form Completed
P12  30P12  16

 

 

Check or Complete Applicable Column or Columns Below

 
   

Not Available
(N/A) or Not
Applicable
(N/App)

Document

Civil Code Section Included

 
    

Articles of Incorporation or statement that not incorporated

Section 4525(a)(1)

  
    

CC&Rs

Section 4525(a)(1)

  
    

Bylaws

Section 4525(a)(1)

  
    

Operating Rules

Section 4525(a)(1)

  
    

Age restrictions, if any

Section 4525(a)(2)

  

Rental restrictions, if any

Section 4525(a)(9)

  

Annual budget report or summary, including reserve study

Sections 5300 and 4525(a)(3)

  
    

Assessment and reserve funding disclosure summary

Sections 5300 and 4525(a)(4)

  
    

Financial statement review

Sections 5305 and 4525(a)(3)

  
    

Assessment enforcement policy

Sections 5310 and 4525(a)(4)

  
    

Insurance summary

Sections 5300 and 4525(a)(3)

  
    

Regular assessment

Section 4525(a)(4)

  
    

Special assessment

Section 4525(a)(4)

  
    

Emergency assessment

Section 4525(a)(4)

  
    

Other unpaid obligations of seller

Sections 5675 and 4525(a)(4)

  
    

Approved changes to assessments

Sections 5300 and 4525(a)(4), (8)

  
    

Settlement notice regarding common area defects

Sections 4525(a)(6), (7), and 6100

  
    

Preliminary list of defects

Sections 4525(a)(6), 6000, and 6100

  
    

Notice(s) of violation

Sections 5855 and 4525(a)(5)

  
    

Required statement of fees

Section 4525

  
    

Minutes of regular board meetings conducted over the previous 12 months, if requested

Section 4525(a)(10)

  
    

Total fees for these documents:

    

* The information provided by this form may not include all fees that may be imposed before the close of escrow. Additional fees that are not related to the requirements of Section 4525 may be charged separately.

 

17

SEC. 12.  

Section 4530 of the Civil Code is amended to read:

18

4530.  

(a) (1) Upon written request, the association shall,
19within 10 days of the mailing or delivery of the request, provide
20the owner of a separate interest, or any other recipient authorized
21by the owner, with a copy of the requested documents specified
22in Section 4525.

23(2) The documents required to be made available pursuant to
24this section may be maintained in electronic form, and may be
25posted on the association’s Internet Web site. Requesting parties
26shall have the option of receiving the documents by electronic
27transmission if the association maintains the documents in
28electronic form.begin delete Deliveryend delete

29begin insert(3)end insertbegin insertend insertbegin insertDeliveryend insert of the documents required by this section shall not
30be withheld for any reason nor subject to any condition except the
31payment of the fee authorized pursuant to subdivision (b).

32(b) (1) The association may collect a reasonable fee based upon
33the association’s actual cost for the procurement, preparation,
34reproduction, and delivery of the documents requested pursuant
35to this section.begin delete Uponend deletebegin insert Additional fees shall not be charged by the
36association for the electronic delivery of the documents requested.end insert

37begin insert(2)end insertbegin insertend insertbegin insertUponend insert receipt of a written requestbegin insert,end insert the association shall
38providebegin insert,end insert on the form described in Section 4528, a written or
39electronic estimate of the fees that will be assessed for providing
40the requested documents.

begin delete

P15   1(2) No additional fees may be charged by the association for
2the electronic delivery of the documents requested.

end delete
begin insert

3(3) (A) A cancellation fee for documents specified in subdivision
4(a) shall not be collected if either of the following applies:

end insert
begin insert

5(i) The request was canceled in writing by the same party that
6placed the order and work had not yet been performed on the
7order.

end insert
begin insert

8(ii) The request was canceled in writing and any work that had
9been performed on the order was compensated.

end insert
begin insert

10(B) The association shall refund all fees collected pursuant to
11paragraph (1) if the request was canceled in writing and work had
12not yet been performed on the order.

end insert
begin insert

13(C) If the request was canceled in writing, the association shall
14refund the share of fees collected pursuant to paragraph (1) that
15represents the portion of the work not performed on the order.

end insert
begin delete

16(3)

end delete

17begin insert(4)end insert Fees for any documents required by this section shall be
18distinguished from other fees, fines, or assessments billed as part
19of the transfer or sales transaction.

begin delete

20(4) If a request for documents is canceled in writing, the
21association shall refund all fees collected pursuant to paragraph
22(1) or an amount that represents the portion of the work not
23performed.

24(5) If a request for documents is canceled in writing by the same
25party making the request and work had not been performed to meet
26the request, a cancellation fee may not be charged or collected.

27(6) If a request for documents is canceled in writing and a fee
28was collected for an amount that represents the portion of the work
29performed to meet the request, a cancellation fee may not be
30charged or collected.

end delete

31(c) An association may contract with any person or entity to
32facilitate compliance withbegin delete subdivision (b)end deletebegin insert this sectionend insert on behalf
33of the association.

34(d) The association shall also provide a recipient authorized by
35the owner of a separate interest with a copy of the completed form
36specified in Section 4528 at the time the required documents are
37delivered.

38

SEC. 13.  

Section 12191 of the Government Code is amended
39to read:

P16   1

12191.  

The miscellaneous business entity filing fees are the
2following:

3(a) Foreign Associations, as defined in Sections 170 and 171
4of the Corporations Code:

5(1) Filing the statement and designation upon the qualification
6of a foreign association pursuant to Section 2105 of the
7Corporations Code: One hundred dollars ($100).

8(2) Filing an amended statement and designation by a foreign
9association pursuant to Section 2107 of the Corporations Code:
10Thirty dollars ($30).

11(3) Filing a certificate showing the surrender of the right of a
12foreign association to transact intrastate business pursuant to
13Section 2112 of the Corporations Code: No fee.

14(b) Unincorporated Associations:

15(1) Filing a statement in accordance with Section 18200 of the
16Corporations Code as to principal place of office or place for
17sending notices or designating agent for service: Twenty-five
18dollars ($25).

19(2) Insignia Registrations: Ten dollars ($10).

20(c) Community Associations and Common Interest
21Developments:

22(1) Filing a statement by a community association in accordance
23with Section 5405 of the Civil Code to register the common interest
24 development that it manages: An amount not to exceed thirty
25dollars ($30).

26(2) Filing an amended statement by a community association
27in accordance with Section 5405 of the Civil Code: No fee.

28begin insert

begin insertSEC. 14end insertbegin insert.end insert  

end insert

begin insertSection 65585.2 of the end insertbegin insertGovernment Codeend insertbegin insert is repealed.end insert

begin delete
29

65585.2.  

Notwithstanding any other provision of law, any city
30or county that has a housing element that has been self-certified
31pursuant to the requirements of Section 65585.1 shall be considered
32to be fully eligible to participate in any program created by, or
33receiving funds through, the Housing and Emergency Shelter Trust
34Fund Act of 2002 in an identical manner and to the same degree,
35as those local jurisdictions deemed in substantial compliance with
36the requirements of this article by the Department of Housing and
37Community Development pursuant to Section 65585.

end delete
38begin insert

begin insertSEC. end insertbegin insert15.end insert  

end insert

begin insertSection 13114 of the end insertbegin insertHealth and Safety Codeend insertbegin insert is
39amended to read:end insert

P17   1

13114.  

(a) The State Fire Marshal, with the advice of the State
2Board of Fire Services, shall adopt regulations and standards as
3he or she may determine to be necessary to control the quality and
4installation of fire alarm systems and fire alarm devices marketed,
5distributed, offered for sale, or sold in this state.

6(b) (1) No person shall market, distribute, offer for sale, or sell
7any fire alarm system or fire alarm device in this state unless the
8system or device has been approved and listed by the State Fire
9Marshal.

10(2) (A) Commencingbegin delete January 1, 2014,end deletebegin insert January 1, 2015,end insert in order
11to be approved and listed by the State Fire Marshal, a smoke alarm
12shall display the date of manufacture on the device, provide a place
13on the device where the date of installation can be written,
14incorporate a hushbegin delete feature, incorporate an end-of-life feature that
15provides notice that the device needs to be replaced,end delete
begin insert feature,end insert and,
16if battery operated, contain a nonreplaceable, nonremovable battery
17that is capable of powering the smoke alarm for a minimum of 10
18years.

19(B) The State Fire Marshal shall have the authority to create
20exceptions to this paragraph through its regulatory process. The
21exceptions that may be considered as part of the regulatory process
22shall include, but are not limited to, fire alarm systems with smoke
23detectors, fire alarm devices that connect to a panel, or other
24devices that use a low-power radio frequency wireless
25communication signal.

26(3) The State Fire Marshal shall approve the manufacturer’s
27instructions for each smoke alarm and shall ensure that the
28instructions are consistent with current building standard
29requirements for the location and placement of smoke alarms.

begin delete

30(4) If the State Fire Marshal determines that a sufficient amount
31of tested and approved smoke alarms are not available to property
32owners to meet the requirements of this article as of January 1,
332014, the State Fire Marshal may suspend enforcement of the
34requirements described in paragraph (2) for a period not to exceed
35six months. If the State Fire Marshal elects to suspend enforcement
36of these requirements, the department shall notify the Secretary
37of State of its decision and shall post a public notice that describes
38its finding and decision on its Internet Web site.

end delete


O

    98