Update: 2020 Accomplishments and 2021 Initiatives
Home
Manual of Procedures
Project Types & Forms
Pay User Fees
Requests For Qualifications
Home/EIFS Inspections
Craft Training Program
Finance Divisions
Accounting/Administration
Debt Management
Executive Budget Office
Indigent Defense Services
Legal
Personnel
Purchasing
Risk Management
Real Property Mgt
Construction Mgt
Facilities Mgt
Leasing Mgt
State Business Systems
State Comptroller
About Us
Jurisdiction
Divisions
Project Types
State Building Code
Building Code
Companion Codes
Code Bulletins
Bulletins
Active Bulletins
Inactive Bulletins
Staff
Real Property Mgt
Construction Mgt
Contract Admin
Plan Review
Project Mgt
Home Inspections
Project Inspections
FAQs
Jurisdiction
Plan Reviews
Agreements/Contracts
Project Inspections
User Fees
Home/EIFS Inspections
Craft Training
Miscellaneous
Links
Codes & Standards
Educational System
Residential
Additional References
Trade Licensing Boards
Active Bulletins
Date
Description
February 18, 2021
Updated Guidance on Storm Shelter Requirements for Public K-12 Schools subject to Act 2010-746
(supersedes 05/07/10 Memo on Act 2010-746 Safe Spaces in New K-12 Schools, and supersedes 07/29/10 Memo of Additional Guidance on Safe Space Requirements for new public K-12 Schools)
January 19, 2021
Updated Guidance on Fire Alarm Contractor Permits
(supersedes 07/17/12 Memo on Certification of Fire Alarm Contractors)
December 14, 2020
Updated Guidance on PSCA Plaques and Project Signs
(supersedes 10/01/01 Memo on PSCA Plaque Design)
October 21, 2020
Updated Guidance on Mandatory Storm Shelters in New Buildings of Public Universities and Colleges (Act 2012-554)
(supersedes 07/10/12 Memo on Act 2012-554 - Safe Space in 2-Year and 4-Year Institutions)
October 21, 2020
Updated Guidance on Mandatory Storm Shelters in Public and Private K-12 Schools required by the 2015 International Building Code
(supersedes 10/14/16 Additional Guidance on Storm Shelters per 2015 International Building Code)
July 7, 2020
Memo on DCM's Manual of Procedures and Forms Updates
March 16, 2020
Memo on DCM Operations-Inspections concerning Coronavirus (Covid-19)
February 12, 2020
Memo on Changes to Administrative Code 355-16-1: Collection of User Fees
January 13, 2020
Administrative Code 355-16-1 - Collection of User Fees
(supersedes Administrative Rule 170X-8 - Collection of User Fees, August 7, 2014)
August 27, 2019
Revised Memo on Act 2019-388 - Public & Private High School Stadium Restroom Fixtures
September 2, 2016
Memo on Act 2015-308 - Construction Industry Craft Training Fees
June 7, 2016
Revision To The State Building Code
(supersedes Adoption of the 2011 National Electrical Code, April 8, 2011, and Revision to State Building Code, August 11, 2010)
January 22, 2014
Additional Memo from ADOR on Certificates of Sales Tax Exemption for Government Entity Projects
October 28, 2013
Memo on Sales Tax Certificate
May 15, 2013
Act 2013-205-Sales Tax Certificate
July 17, 2012
Act 2009-657-Certification of Fire Alarm Contractors
May 29, 2012
Revised Guidance on the Alabama Immigration Law
(Item #2 / E-Verify MOU is still required. As of 01/01/20 the language of item #3 is included in Standard Articles of the Agreement, and in General Conditions of the Construction Contract, so a separate form/statement for item #3 is no longer required.)
May 23, 2012
Act 2012-554 - Safe Space (updated terminology is "Storm Shelter") in 2-Year and 4-Year Institutions
(for more information refer to 10/21/20 Bulletin of Updated Guidance on Mandatory Storm Shelters in New Buildings of Public Universities and Colleges)
April 8, 2011
Adoption of the 2010 ADA Standards
(supersedes Revision to State Building Code, Sep 1, 2010)
July 1, 2010
Act 2010-746 - Safe Space (updated terminology is "Storm Shelter") in Public K-12 Schools
(for more information refer to 02/18/21 Bulletin of Updated Guidance on Storm Shelter Requirements for Public K-12 Schools subject to Act 2010-746)
February 23, 2009
Mandatory Submittal of Energy Code Compliance Documents
January 10, 2008
Guidelines for Plumbing Fixtures in Schools
Inactive/Superseded Bulletins
Date
Description
August 20, 2019
Memo on Act 2019-388 - Public & Private High School Stadium Restroom Fixtures
(superseded by Revised Memo on Act 2019-388, August 27, 2019)
October 14, 2016
Additional Guidance on Storm Shelters Required by the 2015 International Building Code
(superseded by 10/21/20 Bulletin of Updated Guidance on Mandatory Storm Shelters in Public and Private K-12 Schools required by the 2015 International Building Code)
September 29, 2014
Memo on Administrative Rule 170X-8 - Collection of User Fees
August 7, 2014
Administrative Rule 170X-8 - Collection of User Fees
(superseded by Administrative Code 355-16-1 - Collection of User Fees, January 13, 2020)
October 1, 2012
Memo on Waivers of Subrogation with Attachments
(01/01/20 - language was updated in Standard Articles and General Conditions)
July 17, 2012
Memo on Act 2009-657 - Certification of Fire Alarm Contractors
(superseded by 01/19/21 Bulletin of Updated Guidance on Fire Alarm Contractor Permits)
July 10, 2012
Memo on Act 2012-554 - Safe Space in 2-Year and 4-Year Institutions
(superseded by 10/21/20 Bulletin of Updated Guidance on Mandatory Storm Shelters in New Buildings of Public Universities and Colleges [Act 2012-554])
January 11, 2012
Additional Guidance on Immigration Law
(superseded by Revised Guidance on the Alabama Immigration Law, May 29, 2012)
April 8, 2011
Adoption of the 2011 National Electrical Code
(superseded by Revision To The State Building Code, June 7, 2016; supersedes Revision to State Building Code, Sep 1, 2010)
September 1, 2010
Memo on Revision to State Building Code
(superseded by Adoption of the 2011 National Electrical Code April 8, 2011 and by Adoption of the 2010 ADA Standards, April 8, 2011)
August 11, 2010
Revision to State Building Code
(superseded by Revision To The State Building Code, June 7, 2016)
July 29, 2010
Additional Guidance on Safe Space Requirements for new public K-12 schools
(superseded by 02/18/21 Bulletin of Updated Guidance on Storm Shelter Requirements for Public K-12 Schools subject to Act 2010-746)
June 25, 2010
Additional Guidance on Davis-Bacon Act (DBA) for projects funded with specific tax-favored bonds under the American Recovery and Reinvestment (ARRA) Funds
May 7, 2010
Memo on Act 2010-746 Safe Spaces in new K-12 Schools
(superseded by 02/18/21 Bulletin of Updated Guidance on Storm Shelter Requirements for Public K-12 Schools subject to Act 2010-746)
August 14, 2009
Mandatory Supplement to the General Conditions
(01/01/20 - language was updated in General Conditions)
August 31, 2009
Additional Instructions for Contracts Funded by the American Recovery & Reinvestment Act (ARRA)
November 13, 2008
Adoption of the 2006 International Energy Conservation Code
(superseded by Revision to State Building Code, August 11, 2010)
February 8, 2008
Adoption of 2006 State Building Code
(superseded by Revision to State Building Code, August 11, 2010)
February 8, 2008
Administrative Code re 2006 State Building Code
(superseded by Revision to State Building Code, August 11, 2010)
October 1, 2001
PSCA Plaque Design
(superseded by Updated Guidance on PSCA Plaques and Project Signs, December 14, 2020)
July 9, 2001
Adoption of New ABC Forms & Update Code
(superseded by Revision to State Building Code, August 11, 2010)