
California Rental Forms
CALPOA members can download over 200 California rental forms as fillable PDFs. We monitor local, state, and federal policy changes to ensure they are up-to-date and regularly add new forms.
Please note: You will need Adobe Reader to utilize the fillable PDF function. Most of our forms allow you and your residents to fill in the forms via desktop, laptop, or smartphone. If you do not use Adobe Reader, you will have to print the form and fill it out manually.
List of California Rental Forms
BAAQ-001 — Residential Fireplace Disclosure Addendum
CA-001 — Application to Rent
CA-001S — Application to Rent (Spanish)
CA-002 — Application to Rent (Large Print)
CA-010 — Notice of Denial to Rent
CA-011 — Notice of Denial to Rent (Agencies Listed)
CA-012 — Notice of Conditional Acceptance
CA-013 — Certification to Investigative Consumer Reporting Agency
CA-014 — Rental Applicant Reference
CA-015 — Rental Applicant Employment Verification
CA-016 — Notice of Denial of Application to be Guarantor
CA-017 — Holding Deposit Agreement
CA-018 — Rent Proration Table
CA-019 — Guarantee of Rental Agreement
CA-019S — Guarantee of Rental Agreement (Spanish)
CA-020 — Third Party Payor Agreement
CA-020S — Third Party Payor Agreement (Spanish)
CA-030 — Move-In Move-Out Itemized Statement
CA-030S — Move-In Move-Out Itemized Statement (Spanish)
CA-031 — Furniture Inventory
CA-040 — Rental Agreement Month-to-Month
CA-040S — Rental Agreement Month-to-Month (Spanish)
CA-041 — Lease Agreement
CA-041S — Lease Agreement (Spanish)
CA-042 — Renewal Rental Agreement (Month-to-Month)
CA-042S — Renewal Rental Agreement (Month-to-Month) (Spanish)
CA-043 — Renewal Lease Agreement
CA-043S — Renewal Lease Agreement (Spanish)
CA-044 — Additional Residents Signature Addendum
CA-060 — Addendum to Rental Agreement
CA-060S — Addendum to Rental Agreement (Spanish)
CA-061 — Asbestos Addendum
CA-061S — Asbestos Addendum (Spanish)
CA-062 — Support Animal Policy Addendum
CA-062S — Support Animal Policy Addendum (Spanish)
CA-063 — Bedbug Notification Addendum
CA-063S — Bedbug Notification Addendum (Spanish)
CA-064 — Bedbug Notification
CA-064S — Bedbug Notification (Spanish)
CA-065 — Carbon Monoxide Detector Addendum
CA-065S — Carbon Monoxide Detector Addendum (Spanish)
CA-066 — Clothesline & Drying Rack Addendum
CA-066S — Clothesline & Drying Rack Addendum (Spanish)
CA-067 — Covenants, Conditions and Restrictions Addendum
CA-068 — Day Care Addendum
CA-068S — Day Care Addendum (Spanish)
CA-069 — Flood Hazard Notice (Government Code 8589.45)
CA-069S — Flood Hazard Notice (Government Code 8589.45) (Spanish)
CA-070 — Grilling Addendum
CA-070S — Grilling Addendum (Spanish)
CA-071 — Lead Based Paint Disclosure Addendum
CA-071S — Lead Based Paint Disclosure Addendum (Spanish)
CA-072 — Protect Your Family From Lead in Your Home Brochure
CA-072S — Protect Your Family From Lead in Your Home Brochure (Spanish)
CA-073 — Live-In Aide Policy Addendum
CA-073S — Live-In Aide Policy Addendum (Spanish)
CA-074 — Long-Term Guest Addendum
CA-074S — Long-Term Guest Addendum (Spanish)
CA-075 — Mold Notification Addendum
CA-075S — Mold Notification Addendum (Spanish)
CA-076 — Parking/Garage Addendum
CA-076S — Parking/Garage Addendum (Spanish)
CA-077 — Periodic Application of Pesticides by Landlord to Common Area Addendum
CA-077S — Periodic Application of Pesticides by Landlord to Common Area Addendum (Spanish)
CA-078 — Periodic Application of Pesticides by Pest Control Operator Addendum
CA-078S — Periodic Application of Pesticides by Pest Control Operator Addendum (Spanish)
CA-079 — Personal Agriculture Addendum
CA-079S — Personal Agriculture Addendum (Spanish)
CA-080 — Pet Addendum
CA-080S — Pet Addendum (Spanish)
CA-081 — Political Signs Addendum
CA-081S — Political Signs Addendum (Spanish)
CA-082 — Pool/Spa Rules Addendum
CA-082S — Pool – Spa Rules Addendum (Spanish)
CA-083 — Proposition 65 Warning Addendum
CA-083FR — Proposition 65 Warning Addendum (French)
CA-083H — Proposition 65 Warning Addendum (Hmong)
CA-083K — Proposition 65 Warning Addendum (Korean)
CA-083R — Proposition 65 Warning Addendum (Russian)
CA-083S — Proposition 65 Warning Addendum (Spanish)
CA-083SCH — Proposition 65 Warning Addendum (Chinese(simplified))
CA-083T — Proposition 65 Warning Addendum (Tagalog)
CA-083TCH — Proposition 65 Warning Addendum (Chinese (traditional))
CA-083V — Proposition 65 Warning Addendum (Vietnamese)
CA-084 — Proposition 65 Annual Warning Notice
CA-084FR — Proposition 65 Annual Warning Notice (French)
CA-084H — Proposition 65 Annual Warning Notice (Hmong)
CA-084K — Proposition 65 Annual Warning Notice (Korean)
CA-084R — Proposition 65 Annual Warning Notice (Russian)
CA-084S — Proposition 65 Annual Warning Notice (Spanish)
CA-084SCH — Proposition 65 Annual Warning Notice (Chinese (simplified))
CA-084T — Proposition 65 Annual Warning Notice (Tagalog)
CA-084TCH — Proposition 65 Annual Warning Notice (Chinese (traditional))
CA-084V — Proposition 65 Annual Warning Notice (Vietnamese)
CA-086 — Satellite Dish and Antenna Addendum
CA-086S — Satellite Dish and Antenna Addendum (Spanish)
CA-087 — Smoke Detector Addendum
CA-087S — Smoke Detector Addendum (Spanish)
CA-088 — Smoking Policy Addendum
CA-088S — Smoking Policy Addendum (Spanish)
CA-089 — Spare the Air Addendum
CA-089S — Spare the Air Addendum (Spanish)
CA-090 — Storage Addendum
CA-090S — Storage Addendum (Spanish)
CA-091 — Unlawful Activity Addendum
CA-091S — Unlawful Activity Addendum (Spanish)
CA-092 — Water Conservation Addendum
CA-092S — Water Conservation Addendum (Spanish)
CA-093 — Water Submetering Addendum
CA-093S — Water Submetering Addendum (Spanish)
CA-094 — Waterbed Addendum
CA-094S — Waterbed Addendum (Spanish)
CA-095 — Owner Move-in Under AB 1482 Addendum
CA-095S — Owner Move-in Under AB 1482 Addendum (Spanish)
CA-096 — Exemption from AB 1482 Addendum
CA-096S — Exemption from AB 1482 Addendum (Spanish)
CA-097 — Notice of AB 1482 Addendum
CA-097S — Notice of AB 1482 Addendum (Spanish)
CA-098 — Trash and Recycling Policy Addendum
CA-098S — Trash and Recycling Policy Addendum (Spanish)
CA-099 — Trash and Recycling Policy Annual Notice
CA-099S — Trash and Recycling Policy Annual Notice (Spanish)
CA-150 — Change of Occupancy Addendum
CA-150S — Change of Occupancy Addendum (Spanish)
CA-151 — Notice of Change of Terms of Tenancy (Cash Payments)
CA-151S — Notice of Change of Terms of Tenancy (Cash Payments, Proof of Service) (Spanish)
CA-152 — Notice of Change of Terms of Tenancy
CA-152S — Notice of Change of Terms of Tenancy (Proof of Service) (Spanish)
CA-153 — Notice of Change of Terms of Tenancy
(AB 1482 Owner Move-In Provision)CA-154 — Notice of Change of Terms of Tenancy
(AB 1482 Separately Alienable Exemption)CA-155 — Notice Of Change In Landlord, Management, And/Or Agent For Service Of Process
CA-155S — Notice Of Change In Landlord, Management, And/Or Agent For Service Of Process (Spanish)
CA-157 — Thirty-Day Notice of Change of Monthly Rent (Properties Exempt from State Rent Control)
CA-157S — Thirty-Day Notice of Change of Monthly Rent (Properties Exempt from State Rent Control) (Spanish)
CA-158 — Thirty-Day Notice of Change of Monthly Rent (Properties Subject to AB 1482 Rent Caps)
CA-158S — Thirty-Day Notice of Change of Monthly Rent (Properties Subject to AB 1482 Rent Caps) (Spanish)
CA-159 — Ninety-Day Notice of Change of Monthly Rent (Properties Exempt from State and Local Rent Control)
CA-159S — Ninety-Day Notice of Change of Monthly Rent (Properties Exempt from State and Local Rent Control) (Spanish)
CA-160 — Residents’ Certification of Terms: Estoppel Certification
CA-165 — NOTICE OF CHANGE OF TERMS OF TENANCY
(Tenant Protection Act (AB 1482) Applicability)CA-180 — Twenty-Four Hour Notice to Enter Dwelling Unit/Premises
CA-181 — Forty-Eight Hour Notice to Enter Dwelling Unit/Premises (Initial Inspection)
CA-182 — Notice that Property is for Sale and Will be Shown
CA-190 — Preventive Maintenance Checklist
CA-191 — Maintenance Door Tag
CA-192 — Resident’s Service Request
CA-193 — Resident’s Request for Maintenance Review
CA-194 — Notice of Pesticide Application-Dwelling Unit
CA-194S — Notice of Pesticide Application-Dwelling Unit (Spanish)
CA-195 — Notice of Pesticide Application – Adjacent Unit
CA-196 — Notice of Pesticide Application: Common Area Posting
CA-197 — Notice of Pesticide Application: Common Area: Notice to all Units
CA-210 — Support Animal Request and Documentation Packet
CA-210S — Support Animal Request and Documentation Packet (Spanish)
CA-211 — Live-In Aide Request and Documentation Packet
CA-211S — Live-In Aide Request and Documentation Packet (Spanish)
CA-230 — Three-Day Notice to Pay Rent or Quit (Proof of Service)
CA-231 — Three-Day Notice to Perform Conditions and/or Covenants or Quit (Proof of Service Attached)
CA-232 — Three-Day Notice to Perform Covenants or Quit for Monetary Breach
CA-233 — Three-Day Notice to Perform Conditions and/or Covenants or Quit Failure to Provide Access
CA-234 — Final Three-Day Notice to Quit for Breach of Covenant(s) (Properties Subject to AB 1482)
CA-235 — Thirty-Day Notice of Termination of Tenancy (Proof of Service)
CA-236 — Sixty-Day Notice of Termination of Tenancy (Proof of Service)
CA-238 — Ninety-Day Notice of Termination (Foreclosure: Month-to-Month)
CA-239 — Ninety-Day Notice of Termination (Foreclosure: Lease)
CA-240 — Notice of Non-Renewal of Lease
CA-241 — Notice of Expiration of Lease and Non-Binding Proposal for Renewal
CA-242 — Notice of Expiration of Fixed Term Lease and Renewal Offer (Tenancies Subject to AB 1482 Just Cause)
CA-242S — Notice of Expiration of Fixed Term Lease and Renewal Offer (Tenancies Subject to AB 1482 Just Cause) (Spanish)
CA-243 — Notice of Resident Option to Request an Initial Inspection
CA-245 — Premature Lease Termination Information
CA-246 — Extension of Termination Date
CA-247 — Thirty-Day Notice of Resident’s Intent to Vacate
CA-248 — Acknowledgement of Resident’s Thirty-Day Notice to Vacate
CA-250 — Fourteen-Day Notice of Residents Intent to Vacate (Domestic Violence and Special Circumstances)
CA-254 — Response To Resident’s Defective Notice Of Intent To Vacate
CA-260 — Notice of Termination of Tenancy Due to Owner Move-in (Properties Subject to AB 1482)
CA-270 — Notice of Cash Demand
CA-271 — Notice of Change of Payment Method
CA-271S — Notice of Change of Payment Method (Spanish)
CA-272 — Reminder Notice
CA-273 — Payment Plan Agreement
CA-274 — Post-Tenancy Payment Plan Agreement
CA-275 — Notice of Charges Due
CA-276 — Payment Plan Agreement (Unpaid Charges – Other Than Rent)
CA-280 — Notice of Belief of Abandonment
CA-281 — Notice of Right to Reclaim Abandoned Personal Property
CA-282 — Notice of Right to Reclaim Abandoned Personal Property (Value $700 or More)
CA-283 — Notice of Right to Reclaim Abandoned Personal Property (For Persons Other Than Former Resident)
CA-290 — Itemized Disposition of Security Deposit
CA-291 — Transfer of Security Deposit
CA-292 — Waiver of Right To Receive Documentation With Itemized Disposition of Security Deposit
CA-293 — Security Deposit Disposition Return Agreement
CA-293S — Security Deposit Disposition Return Agreement (Spanish)
CA-310 — Onsite Employee Agreement
CA-311 — Report of Hours Worked
CA-312 — Amended Job Description
CA-330 — Towing Notice
CA-331 — Notice to Condominium or Homeowners Association
CA-332 — Laundry Lease Agreement
CA-333 — Target Housing Disclosure of Renovation Activities
CA-334 — Renovate Right Brochure
CA-334S — Renovate Right Brochure (Spanish)
CA-335 — Information on Dampness and Mold for Renters in California Booklet
CA-335S — Information on Dampness and Mold for Renters in California Booklet (Spanish)
CA-336 — Water Conservation Information
CA-336S — Water Conservation Information (Spanish)
CA-337 — Emergency Procedure Information for Tenants
CA-420 — Itemized Statement of Charges
CA-421 — Notice to Pay Rent in Three Days Or Quit in 30 Days (Covered by CARES Act) For Rent Due on or after October 1, 2021
CA-422 — Notice to Perform Conditions and/or Covenants in Three Days Or Quit in 30 days (Monetary Breach) (Covered by CARES Act) For Amounts Due on or after October 1, 2021
F-001 — Fontana Unruly Gathering Accountability Ordinance Addendum
FR-001 — Fresno Non-Smoking Ordinance Addendum
FR-002 — Notice of Fresno Non-Smoking Ordinance
FR-003 — Notice of Change of Terms of Tenancy: Fresno Non-Smoking Ordinance
FR-004 — Notice To Prospective Residents of Fresno Non-Smoking Ordinance
SA-001 — Santa Ana Rent Control Ordinance Addendum
SA-002 — Notice Of Santa Ana Rent Control Ordinance
SA-003 — Santa Ana Just Cause Eviction Ordinance Addendum
SA-004 — Notice Of Santa Ana Just Cause Eviction Ordinance
SA-005 — Exemption From Santa Ana Rent Control And Just Cause Eviction Ordinances Addendum (Separately Alienable Exemption)
SA-006 — Notice Of Exemption From Santa Ana Rent Control And Just Cause Eviction Ordinances (Separately Alienable Exemption)
SA-007 — Temporary Exemption From Santa Ana Rent Control Ordinance Addendum
SA-008 — Temporary Exemption From Santa Ana Just Cause Eviction Ordinance Addendum
SA-009 — Thirty-Day Notice of Change of Monthly Rent – City of Santa Ana
SA-010 — Notice of Change of Terms of Tenancy – City of Santa Ana (Except Changes in Monthly Rent)
SAC-001 — Thirty-Day Notice of Change of Monthly Rent – City of Sacramento
SC-001 — Santa Cruz Loud and Unruly Gatherings Ordinance Addendum
SC-002 — Santa Cruz Security Deposit Interest Addendum
SD-001 — Recycling Addendum (City of San Diego)
SD-002 — Recycling Annual Notice (City of San Diego)
SD-003 — Three-Day Notice to Perform Conditions and/or Covenants Or Quit Refusal to Provide Access for Properties Subject to the City of San Diego City’s Tenants’ Right to Know Ordinance
SD-004 — Notice of Termination of Tenancy Due to Owner Move-In (Properties Subject to the City of San Diego Tenants’ Right to Know Ordinance)
SD-005 — Notice of Termination of Tenancy Due to Withdrawal of Property From The Rental Market (Properties Subject to San Diego City’s Tenants’ Right to Know Ordinance)
SD-006 — Notice of Expiration of Fixed Term Lease and Renewal Offer (Properties Subject to the City of San Diego Tenants’ Right to Know Ordinance)
SJ-001 — Notification of San Jose Rent Control Ordinance