Home Table of Contents

§ 1665.7. Fee Exemptions.

14 CA ADC § 1665.7Barclays Official California Code of Regulations

Barclays California Code of Regulations
Title 14. Natural Resources
Division 1.5. Department of Forestry and Fire Protection (Refs & Annos)
Chapter 13. State Responsibility Area Fees
14 CCR § 1665.7
§ 1665.7. Fee Exemptions.
(a) An Owner of a Habitable Structure within a State Responsibility Area and also within the boundaries of a local agency that provides fire protection services shall receive a Fee reduction of thirty-five dollars ($35.00) per Habitable Structure.
(b) An Owner of a Habitable Structure shall be exempt from the Fee if the Habitable Structure is deemed uninhabitable as a result of natural disaster. This Fee exemption shall apply to the year for which the fee is due and one subsequent year if the Habitable Structure has not been repaired or rebuilt. The Owner of the Habitable Structure shall comply with all of the following conditions:
(1) The Owner of the Habitable Structure certifies that the structure is not habitable as a result of a natural disaster (documented on the form identified in (b)(3)).
(2) The Owner of the Habitable Structure either documents that the Habitable Structure passed a defensible space inspection, conducted by the Department or one of its agents, within one (1) year of the date the structure was damaged or destroyed or certifies that clearance as required pursuant to PRC § 4291 and 14 CCR § 1299.03 was in place at the time that the structure was damaged or destroyed as a result of the natural disaster (documented on the form identified in (b)(3)).
(3) The Owner of the Habitable Structure completes the Board of Forestry and Fire Protection form entitled, “REQUEST FOR EXEMPTION FROM THE FIRE PREVENTION FEE DUE TO NATURAL DISASTER” (BOFFP FORM VERSION 2, ADOPTED 5/13/15), which follows, or the form entitled, “SOLICITAR LA EXENCIÓN DE LA CUOTA DE LA PREVENCION DE INCENDIOS DEBIDO A LOS DESASTRES NATURALS” (BOFFP Version Forma 2, ADOPTADA 5/13/15), which follows, and the request is granted.

Credits

Note: Authority cited: Sections 4111, 4212 and 4213.1, Public Resources Code. Reference: Sections 4117, 4125, 4127, 4210 and 4213.1, Public Resources Code.
History
1. New section filed 1-23-2012 as an emergency; operative 1-23-2012 (Register 2012, No. 4). A Certificate of Compliance must be transmitted to OAL by 7-23-2012 or emergency language will be repealed by operation of law on the following day.
2. New section refiled 7-9-2012 as an emergency; operative 7-24-2012 (Register 2012, No. 28). A Certificate of Compliance must be transmitted to OAL by 10-22-2012 or emergency language will be repealed by operation of law on the following day.
3. New section refiled 10-18-2012 as an emergency; operative 10-23-2012 (Register 2012, No. 42). A Certificate of Compliance must be transmitted to OAL by 1-22-2013 or emergency language will be repealed by operation of law on the following day.
4. Certificate of Compliance as to 10-18-2012 order, including amendment of section, transmitted to OAL 1-22-2013 and filed 3-6-2013; amendments effective 7-1-2013 pursuant to Government Code section 11343.4(a)(3) (Register 2013, No. 10).
5. Redesignation of existing section as subsection (a), new subsections (b)-(b)(3) and amendment of Note filed 12-29-2014 as an emergency; operative 1-1-2015 (Register 2015, No. 1). A Certificate of Compliance must be transmitted to OAL by 6-30-2015 or emergency language will be repealed by operation of law on the following day.
6. Change without regulatory effect amending subsection (a) filed 1-29-2015 pursuant to section 100, title 1, California Code of Regulations (Register 2015, No. 5).
7. Redesignation of existing section as subsection (a), new subsections (b)-(b)(3) and amendment of Note refiled 6-22-2015 as an emergency; operative 6-30-2015 (Register 2015, No. 26). A Certificate of Compliance must be transmitted to OAL by 9-28-2015 or emergency language will be repealed by operation of law on the following day.
8. Redesignation of existing section as subsection (a), new subsections (b)-(b)(3) and amendment of Note refiled 9-24-2015 as an emergency; operative 9-29-2015 (Register 2015, No. 39). A Certificate of Compliance must be transmitted to OAL by 12-28-2015 or emergency language will be repealed by operation of law on the following day.
9. Certificate of Compliance as to 9-24-2015 order, including amendment of subsection (b)(3) and printing of form BOFFP FORM Version 2 (in both English and Spanish), which was previously incorporated by reference, transmitted to OAL 10-14-2015 and filed 11-30-2015; amendments effective 1-1-2016 pursuant to Government Code section 11343.4 (Register 2015, No. 49).
This database is current through 4/26/24 Register 2024, No. 17.
Cal. Admin. Code tit. 14, § 1665.7, 14 CA ADC § 1665.7
End of Document