Pinole, California Building Codes

Updated : 04/22/2024

Overview

Helpful resources for Pinole, California include the following.

Residential Building Code

California adopted a statewide mandatory residential code that will control; however, local governments are free to make laws more strict (with some limitations).See PLRB, California Building Codes for more information on state level codes.

Pinole adopted a code that is yet to be identified .Please contact PLRB if you would like us to research this for you.

Auto Search - beta:

2022 California Residential Code (2021 IRC)(Pinole, CA Ordinance Number Description)

...(repealed by Ord. 2011-03) 2004-13 Adding Ch. 2.05 regarding the position of city clerk (2.05) 2004-14 Amending § 2.04.160 regarding expenditure control and purchasing responsibility (2.04) 2004-15 Amending § 3.26.180 regarding the repeal of the chapter (3.26) 2004-16 Amends Ch. 8.20 regarding stormwater management and discharge control and repeals Ord. 577 (8.20) 2005-01 Rezoning the property at 760 San Pablo Avenue, from M-2 To MU (Not codified) 2005-02 Adding regulations for the purchase and sale of pocket bikes and motorized scooters (10.69) 2005-03 Amending § 9.16.010 to update curfew rules and exceptions (9.16) 2005-04 Rezoning 2301 San Pablo Avenue, from M-2 To MU (Not codified) 2005-05 Moratorium on medical marijuana dispensaries (Not codified) 2005-06 Amending § 16.28.060 updating the amount of fee in lieu of land dedication (16.28) 2005-07 Amending § 3.20.090 to update development impact fees (3.20) 2005-08 Recognizing the discontinuance of a minor portion of parkland within Fernandez Park (Not codified) 2005-09 Rezoning 1169 Encina Avenue from C-2 to R-1 (Not codified) 2005-10 Rezoning 2284 San Pablo Avenue from C-2 to MU (Not codified) 2005-11 Adding § 8.25.040 regarding the Contra Costa County Mosquito and Vector Control District (8.25) 2005-12 Rezoning 850 San Pablo Avenue from M-2 and R-5 to PD (not codified) 2006-01 Creating a new Ch. 8.30, residential health and safety rental (8.30) 2006-02 Creating a new section 17.32.120, notice for development projects (Repealed by Ord. 2010-02) 2006-03 Moratorium on medical marijuana dispensaries (Not codified) 2006-04 Amends section 6.04.010, adoption by reference of county’s animal code (6.04) 2006-05 Rezoning the property at 1599 San Pablo Avenue from R-3 and C-1 to PD (not codified) 2006-06 Amending Ch. 16.30, West County Subregional Transportation Mitigation Program (16.30) (Repealed by Ord. 2019-01) 2006-07 Imposing a general transactions and use tax (3.28) 2006-08 Rezoning the property at 784 Tennent Avenue from C-2 to Mixed Use (not codified) 2006-09 Amending Ch. 17.20, regarding district regulations and adding a new chapter for alcohol sales (Repealed by Ord. 2010-02) 2006-10 Establishing a new section, 1.04.110, on claims regulations (1.04) 2007-01 Amending section 2.12.010 relating to regular Council meetings (2.12) 2007-02 Establishing a new section, 17.32.130 regarding Medical Marijuana Dispensaries (Repealed by Ord. 2010-02) 2007-03 Amending section 15.02.070 regarding Construction (15.02) 2007-04 Adopting a program fro the use of eminent domain by the Redevelopment Agency (not codified) 2007-06 Amending Chapter 8.30 regarding the Residential Health and Safety Rental Inspection Program (8.30) 2007-07 Levying a special tax for the fiscal year 2008-2009 for Pinole Shores Business Park (not codified) 2007-08 Amending Section 17.35.40A. regarding the review procedure for design standards of residential developments (Repealed by Ord. 2010-02) 2007-09 Amending sections 15.04.010, 15.06.010, 15.08.010, 15.10.020, 15.16.010, and 15.40.010 and adopting by reference portions of the California Building Code (15.04, 15.06, 15.08.010, 15.10, 15.16, 15.40) 2007-10 Amending Section 8.24.035 regarding unlawful property nuisance regulations pertaining to vehicles (8.24) 2008-01 Repealing Ord. 324,establishing a Parks and Recreation Commission and establishing a Community Services Commission (2.36) 2008-02 Adding Chapter 17.64 regarding tree removal (Repealed by Ord. 2010-02) 2008-03 Updating the development impact fee program by adding new sections 3.20.091 - 3.20.103 (3.20) 2008-04 Rezoning the property at 2100 San Pablo Avenue from MU, Mixed- Use, to PD-Planned Development (not codified) 2008-05 Amending the language of sections 16.20.230, 17.16.020, 17.24.040 and 17.24.090 relating to residential parking standards (16.20, Zoning amendments repealed by Ord. 2010-02) 2008-06 Adding Chapter 1.16 regarding local campaign contribution limits (1.16) 2008-07 Amending Section 17.35.020 regarding applicability for design review and sign permits (Repealed by Ord. 2010-02) 2008-08 Authorizing an amendment to the contract between the City Council and the Board of Administration of the California Public Employees’ Retirement System (not codified) 2008-09 Amending definitions in Section 17.56.012 for Adult Entertainment Businesses (Repealed by Ord. 2010-02) 2008-10 Amending Section8.08.110 regarding the administrative fee on recording liens for delinquent charges (8.08) 2008-11 Amending the redevelopment plan for the Vista Redevelopment Project Area to extend by two years the time limits on the effectiveness of the redevelopment plan and the time limit to pay indebtedness and receive property taxes (not codified) 2008-12 Adding Section 2.08.030 pertaining to term limits for members of City Council (2.08) 2009-01 Rezoning 2700 Appian Way from C-3 Commercial to PD Planned Development (not codified) 2009-02 Amending Sections 15.48.060, 15.48.080, 15.48.140 through 15.48.170, 15.48.190, 15.48.230 and 15.48.240, regarding regulations on Floodplain Hazard Prevention (15.48) 2009-03 Amending Section 17.36.020 to amend special uses (Repealed by Ord. 2010-02) 2009-04 Adding Article XVI to Chapter 13.18 regarding state video service franchises (13.18) 2009-05 Amending Section 9.28.040 regarding regulations on smoking in public places (9.28) 2009-06 Amending Sections 17.35.030 and 17.35.040 regarding design review requests (Repealed by Ord. 2010-02) 2009-07 Adding Section 9.16.020 regarding daytime curfew (9.16) 2009-08 Amending Section 16.30.030 regarding fees (16.30) (Repealed by Ord. 2019-01) 2009-09 Rescinding previously adopted Ord. 2007-07, levying a special tax and dissolving Community Facilities District No. 2007-01 (not codified) 2009-10 Amending the Fire Code 15.40.010 - 15.40.110 and repealing 15.40.040 - 15.40.070 (15.40) 2009-11 Adding a new Chapter 15.54, water efficient landscaping (15.54) 2010-01 Amending 9.28.010 - 9.28.0100 and 9.28.130 - 9.28.150, tobacco and tobacco products (9.28) 2010-02 Establishing new Title 17: Zoning Code (17.04, 17.06, 17.08, 17.10, 17.12, 17.14, 17.16, 17.18, 17.20, 17.22, 17.24, 17.26, 17.30, 17.32, 17.34, 17.36, 17.38, 17.40, 17.42, 17.43, 17.44, 17.46, 17.48, 17.50, 17.52, 17.54, 17.56) 2011-01 Authorizing a contract between the City and the Public Employees Retirement System (not codified) 2011-02 Repealing and replacing Chapter 8.32 regarding massage services (8.32) 2011-03 Amending § 2.40.010 regarding Planning Commission membership regulations (2.40)30 - 9.28.150, tobacco and tobacco products (9.28) 2011-01 Authorizing a contract between the City and the Public Employees Retirement System (not codified) 2011-02 Repealing and replacing Chapter 8.32 regarding massage services (8.32) 2011-03 Amending § 2.40.010 regarding Planning Commission membership regulations (2.40) 2012-01 Establishing a city-wide moratorium on the issuance of home occupation use permits for the sale of firearms and ammunition, and for the repair/service of firearms (not codified) 2012-02 Adding Ch. 13.20, sanitary sewer laterals (13.20) 2012-03 Repealing and replacing Chapters 15.02 through 15.28 and Chapter 15.40 regarding various codes (Repealed by Ord. 2014-01) 2012-04 Extending for 90 days a city-wide moratorium on the issuance of home occupation use permits for the sale of firearms and ammunition, as established by Urgency Ordinance No. 2012-01 (not codified) 2012-05 Zoning amendment modifying Chapter 17.20 and Chapter 17.22, adding Chapter 17.63, modifying Chapter 17.64 and Chapter 17.98 2012-06 Extending for 25 days a city-wide moratorium on the issuance of home occupation use permits for the sale of firearms and ammunition, as established by Urgency Ordinance No. 2012-01, and previously extended by Urgency Ordinance No. 2012-04 (not codified) 2012-07 Approving a zoning code amendment modifying sections 17.12.080 and 17.12.150 and modifying the residential project review checklists. 2012-08 Amending §§ 3.26.040 and 3.26.190 regarding utility users tax (3.26) 2013-01 Adding Ch. 1.02, city seal, logo and city name (1.02) 2013-02 Amending §§ 2.40.010, 2.40.020 and 2.40.030 regarding Planning Commission (2.40) 2014-01 Repealing and replacing Chapters 15.02 through 15.24 and repealing Chapter 15.40 regarding various codes (15.02, 15.04, 15.06, 15.08, 15.10, 15.12, 15.14, 15.16, 15.18, 15.20, 15.22, 15.24) 2014-02 Adding Chapter 5.64, amending §§ 17.20.030 and 17.98.020, repealing Chapter 17.67 regarding medical marijuana dispensaries (5.64, 17.20, 17.67, 17.98) 2014-03 Adding Chapter 3.30, Transactions and Use Tax (3.30) 2015-01 Approves development agreement (Special) 2015-02 Adding Chapter 10.65, Skate Parks Designation and Rules (10.65) 2016-02 Amending §§ 5.64.010 and 5.64.020, adding §§ 5.64.040 and 5.64.050; adding Chapters 8.33 and 8.34 regarding medical marijuana cultivation and delivery (5.64, 8.33, 8.34) 2016-03 Amending §§ 17.20.010, 17.20.020, 17.98.010 and 17.98.020, regarding medical marijuana cultivation and delivery (17.20, 17.98) 2016-04 Amending Chapters 17.20, 17.22, 17.38 and 17.62 regarding emergency shelters, transitional housing, supportive housing, employee housing and density bonus (17.20, 17.22, 17.38, 17.62) 2016-05 Amending § 2.04.160 regarding public projects, adding §§ 3.34.010 through 3.34.040 regarding Uniform Construction Cost Accounting Act Procedures (2.04, 3.34) 2016-07 Amending § 2.08.010 regarding Councilmembers’ salaries (2.08) 2016-08 Repealing and replacing Chapters 15.02 through 15.22 regarding various codes (15.02, 15.04, 15.06, 15.08, 15.10, 15.12, 15.14, 15.16, 15.18, 15.20, 15.22) 2016-09 Adding Chapter 15.56 regarding small residential rooftop solar energy system permits (15.56) 2017-01 Amending § 17.10.070 regarding zoning code appeals (17.10) 2017-02 Amending § 2.04.160 regarding expenditure control and purchasing responsibility (2.04) 2017-03 Amending Ch. 1.12 regarding general penalties (1.12) 2017-04 Amending §§ 9.16.030, 9.28.030, and 9.30.010 regarding e-cigarettes (9.16, 9.28, 9.30) 2017-05 Adding Ch. 8.35 regarding loud, unnecessary or unusual noise within the city (8.35) 2017-06 Amending Ch. 8.30 regarding residential health and safety rental inspections, adding Ch. 8.36 regarding balcony inspections (8.30, 8.36) 2017-07 Approves the Marin Clean Energy Joint Powers Agreement and authorizes the implementation of a Community Choice Aggregation Program (not codified) 2017-08 Amending §§ 17.20.030, 17.22.020, 17.70.010 - 17.70.050, 17.98.020; adding § 17.70.060 regarding accessory dwelling units 2017-09 Adding Ch. 15.58 regarding electric vehicle charging station permits (15.58) 2017-10 Amending § 13.18.620 regarding state cable franchisees (13.18) 2017-11 Amending §§ 17.20.020 and 17.98.020 regarding zoning for marijuana dispensaries and cultivation (17.20, 17.98) 2017-12 Amending Chapters 5.64, 8.33, and 8.34 regarding marijuana dispensaries and cultivation (5.64, 8.33, 8.34) 2017-13 Amending §§8.20.020, 8.20.050, 8.20.060, and 8.20.090, regarding stormwater management and discharge control (8.20) 2017-14 Amending §§ 17.20.020, 17.59.040, and 17.59.050 regarding alcohol sales (17.20, 17.59) 2018-01 Adding Ch. 8.37 regarding polystyrene products (8.37) 2018-02 Amending the Three Corridors Specific Plan to allow for residential uses to exceed 49% of the building square footage in the Commercial Mixed Use Land Use District within the San Pablo Avenue Corridor Mixed Use Sub-Area (not codified) 2018-03 Repealing and replacing §§ 6.04.010, 6.04.015, and 6.04.020 regarding adoption of the county animal control ordinance (6.04) 2019-01 Rescinding Ch. 16.30 of the Pinole Municipal Code in its entirety and adding Ch. 3.22 to update the West Contra Costa County Subregional Transportation Mitigation Program (STMP) (3.22, 16.30) 2019-02 Amending §§ 3.34.010 - 3.34.040 regarding Uniform Construction Cost Accounting Act Procedures (3.34) 2019-03 Amending §§ 17.10.060, 17.20.020, and 17.98.020, and adding §§ 17.12.210, 17.76.090 and Ch. 17.77, regarding small cell wireless facilities (17.10, 17.12, 17.20, 17.76, 17.77, 17.98) 2019-04 Adding Ch. 15.60 regarding the management of PCBs during building demolition projects (15.60) 2019-05 Adding 8.36.085 and 8.36.140 regarding balcony inspections (8.36) 2019-06 Amending Ch. 9.28 and Ch. 9.30 regarding tobacco and tobacco products (9.28, 9.30) 2019-07 Adding Chapter 10.78 regarding oversized vehicle parking restrictions (10.78) 2019-08 Repealing and replacing Chapters 15.02 through 15.22 in order to adopt, by reference, with modifications, the 2019 Editions of the California Building Code, California Residential Code, California Green Building Standards Code, California Electric Code, California Mechanical Code, California Plumbing Code, California Fire Code, California Administrative Code, the 2015 Edition of the International Property Maintenance Code and the 1997 Edition of International Conference of Building Officials Abatement of Dangerous Building Code (15.02 - 15.22) 2020-01 Amending §§ 17.12.080 and 17.12.150 regarding the approval authority for review for single family design review (17.12) 2020-02 Urgency ordinance enacting a temporary moratorium on evictions due to nonpayment of rent for residential and commercial tenants where the failure to pay rent is from income loss resulting from the novel coronavirus (COVID-19) (not codified) 2020-03 Urgency ordinance authorizing the zoning administrator to waive requirements of title 17 to facilitate business operations impacted by novel coronavirus (COVID-19) (not codified) 2020-04 Amending chapters 17.20, 17.22, 17.30, 17.48, 17.70 and 17.98 to allow accessory dwelling units consistent with state law (17.20, 17.22, 17.30, 17.48, 17.70, 17.98) 2020-06 Urgency ordinance amending Ordinance 2020-003 authorizing the zoning administrator to waive requirements of title 17 and permit the use of public property to facilitate business operations impacted by the novel coronavirus (COVID 19) (not codified) 2020-05 Amending chapter 15.54 to update water efficient landscape requirements consistent with state law (15.54) 2021-01 Adding chapter 8.10 to reduce the amount of organic and recyclable materials deposited in landfills (8.10) 2022-01 Repealing and replacing chapter 9.24 to regulate the use and sale of fireworks (9.24) 2022-02 Adding chapter 2.60 to adopt a military equipment use policy (2.60) 2022-03 Amending chapter 12.04 to add permitting procedures, insurance requirements, construction standards and pavement restoration guide for encroachments into public right-of-way (12.04) 2022-04 Amending chapters 15.02 through 15.24 to adopt by reference, with modifications to address unique local conditions, the 2022 editions of the California Administrative Code, the California Building Code, the California Residential Code, the California Electrical Code, the California Mechanical Code, the California Plumbing Code, the California Energy Code, the California Fire Code, the California Existing Building Code, the California Green Building Standards Code, referenced standards, and International Maintenance Code (15.02, 15.04, 15.06, 15.08, 15.10, 15.12, 15.14, 15.16, 15.18, 15.20, 15.22, 15.24) 2023-01 Adding chapter 2.64 relating to access to state and federal level summary criminal history information (2.64) 2023-02 Adding chapter 2.62 to add a code of ethics and conduct (2.62) 2023-03 Adding chapter 2.66 to provide jurisdiction to the Contra Costa Fire Protection District to provide fire services in the city (2.66) 2023-04 Amending chapter 2.60 to renew a military equipment policy (2.60) 2023-05 Amending § 15.02.070 to authorize the city manager to modify permitted construction hours (15.02) 2023-06 Amending §§ 2.04.200 and 2.12.010 regarding city council relations with the city manager and meeting times (2.04, 2.12)...

Drip Edge

Drip Edge: Undetermined

Ice Barrier

Commercial Building Code

Pinole adopted a code that is yet to be identified .Please contact PLRB if you would like us to research this for you.

Auto Search - beta:

2019 California Bldg. Code, Part 2 (2018 IBC)(Pinole, CA Municipal Code)

...Adoption not found...