Active Bulletins

Date
Description
February 1, 2024
November 23, 2022
November 22, 2022
November 21, 2022
August 12, 2022
April 11, 2022
Revision to the State Building Code, effective July 1, 2022 (supersedes 06/07/16 Revision to the State Building Code).
January 19, 2021
Updated Guidance on Fire Alarm Contractor Permits (supersedes 07/17/12 Memo on Certification of Fire Alarm Contractors). View Act 2009-657.
December 14, 2020
Updated Guidance on PSCA Plaques and Project Signs (supersedes 10/01/01 Memo on PSCA Plaque Design).
July 7, 2020
February 12, 2020
Memo on Changes to Administrative Code 355-16-1: Collection of User Fees (supersedes 08/07/14 Administrative Rule 170X-8 - Collection of User Fees). View Administrative Code 355-16-1.
August 27, 2019
September 2, 2016
January 22, 2014
October 28, 2013
May 29, 2012
Revised Guidance on the Alabama Immigration Law - Item #2: entire E-Verify MOU of Lead Design Professional Firms and Construction Contractors is still required. Item #3: the quote of the paragraph concerning contracting parties agreeing to not violate immigration law is no longer required in the body of an O/A Agreement nor a Construction Contract, nor as a separate form/statement, because as of 01/01/20 the quote has been included in Standard Articles of the Agreement, and in General Conditions of the Construction Contract. View Act 2012-491.
April 8, 2011
Adoption of the 2010 ADA Standards (supersedes 09/01/10 Revision to State Building Code). View 2010 ADA Standards.
February 23, 2009
January 10, 2008

Inactive/Superseded Bulletins

Date
Description
August 18, 2023
February 18, 2021
October 21, 2020
October 21, 2020
March 16, 2020
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Memo on Act 2019-388 - Public & Private High School Stadium Restroom Fixtures (superseded by Revised Memo on Act 2019-388, August 27, 2019)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Additional Guidance on Storm Shelters Required by the 2015 International Building Code (superseded by 10/21/20 Bulletin of Updated Guidance on Mandatory Storm Shelters in Public and Private K-12 Schools required by the 2015 International Building Code)
June 7, 2016
Revision to the State Building Code (superseded by Revision to the State Building Code, July 1, 2022)
September 29, 2014
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Administrative Rule 170X-8 - Collection of User Fees (superseded by Administrative Code 355-16-1 - Collection of User Fees, January 13, 2020)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
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
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)