Regulatory Actions
The California Highway Patrol is authorized by the California Vehicle Code to adopt and enforce such rules and regulations as may be necessary to carry out the duties of the department. These rules and regulations are subject to the procedures contained in the California Government Code and as specified by the California Office of Administrative Law. Regulations adopted by the department are contained in Title 13, California Code of Regulations.
Questions regarding existing regulations adopted by the department may be addressed to the Office of Community Outreach and Media Relations or Commercial Vehicle Section.
Any interested person may submit written comments on proposed regulatory actions via any of the contact methods below.
Contact information
Facsimile
See Proposed Regulations Below.
Electronic mail
See Proposed Regulations Below.
U.S Postal Service mail
California Highway Patrol
Enforcement and Planning Division
P.O. Box 942898
Sacramento, CA 94298-0001
If you wish to receive notice of proposed rulemakings by CHP, send an email to CVSRegulations@chp.ca.gov with a completed MCIP List Application for Notification and request to be put on CHP's mailing list.
All comments should be directed to the attention of the contact person or persons listed for each regulatory action, and should include the "CHP-R" number of the regulatory proposal. The Department regrets that verbal comments via telephone cannot be accepted.
Proposed Regulations:
Explosives Stops
CHP-R-2023-06202
Title 13, California Code of Regulations
Division 2, Chapter 6, Article 1, Amend Sections 1151.9 and 1153
Effective Date: August 30, 2024
Officer Jesus Lopez or Sergeant Dave Kelly
Commercial Vehicle Section
Telephone: (916) 843 3400
Fax: (916) 322-3154
General Hazardous Materials Regulations
CHP-R-2021-06205
Title 13, California Code of Regulations
Division 2, Chapter 6, Article 3
Amend Section 1160.2
Officer Jesus Lopez or Sergeant Dave Kelly
Commercial Vehicle Section
Telephone: (916) 843 3400
Fax: (916) 322-3154
Newly Adopted Regulations:
Routes for Transportation of Radioactive Materials
CHP-R-2023-06201
Title 13, California Code of Regulations Division 2, Chapter 6, Article 2.7
Amend Section 1159
Effective Date: January 1, 2025
Erica De Parsia, Environmental Program Manager
Commercial Vehicle Section
Telephone: (916) 843-3400
Fax: (916) 322-3154
Cornering Lamps
CHP-R-2024-06210
Title 13, California Code of Regulations
Division 2, Chapter 2, Article 5, Repeal Section 673, Article 7,
Repeal Section 689, and Article 10, Amend Section 720,
Repeal Sections 721 and 722
Effective Date: August 26, 2024
Erica De Parsia, Environmental Program Manager
Commercial Vehicle Section
Telephone: (916) 843-3400
Fax: (916) 322-3154
Commercial Vehicle Safety Alliance, North American Standard Out of Service Criteria, April 1, 2024
CHP R 20 24 06201
Title 13, California Code of Regulations
Division 2, Chapter 6.5, Article 7.5
Amend Section 1239
Effective Date: April 1,2024
Officer Jesus Lopez
Commercial Vehicle Section
Telephone: (916) 843-3400
Fax: (916) 322-3154
Electronic Logging Devices for Intrastate Motor Carriers and Drivers
CHP-R-2018-09
Title 13, California Code of Regulations
Division 2, Chapter 6.5, Article 3, Amend Section 1213, Add
Section 1213.3, and Article 6, Amend Section 1234
Effective Date
Effective Date: January 1, 2024
Officer Jesus Lopez or Sergeant Dave Kelly
Commercial Vehicle Section
Telephone: (916) 843-3400
Fax: (916) 322-3154
CHP Contact
CHP-R-2023-06206
Title 13, California Code of Regulations
Division 2, Chapter 6.5, Article 1
Amend Section 1202
Effective Date: August 9, 2023
• Adopted Text (PDF)
• Contact Person:
Officer Jesus Lopez or Sergeant Adam Roha
Commercial Vehicle Section
Telephone: (916) 843-3400
Fax: (916) 322-3154
Inhalation Hazards Safe Stops
CHP-R-2022-06203
Title 13, California Code of Regulations
Division 2, Chapter 6, Article 2.5
Amend Section 1157.21
Effective Date: July 1, 2023
Dr. Tian Ting Shih or Sergeant Adam Roha
Commercial Vehicle Section
Telephone: (916) 843 3400
Fax: (916) 322-3154