Skip to code content (skip section selection)
Compare to:
Ontario Overview
Ontario Municipal Code
CITY OF ONTARIO, CALIFORNIA MUNICIPAL CODE
VOLUME I
TITLE 1. GENERAL PROVISIONS
TITLE 2. ADMINISTRATION
TITLE 3. FINANCE
TITLE 4. PUBLIC SAFETY
CHAPTER 1: AMBULANCES (REPEALED)
CHAPTER 2: BICYCLES
CHAPTER 3: EMERGENCY ORGANIZATION *
CHAPTER 4: FIRE CODE *
Sec. 4-4.01. Adoption of the California Fire Code and the International Fire Code.
Sec. 4-4.02. Cost recovery.
Sec. 4-4.03. Establishment of the limits of districts in which stationary containers of flammable cryogenic fluids are prohibited.
Sec. 4-4.04. Establishment of the limits of districts in which storage of flammable or combustible Class I and Class II liquids in outside unprotected aboveground tanks is prohibited.
Sec. 4-4.05. Establishment of the limits in which storage of liquefied petroleum gases is restricted for the protection of heavily populated or congested areas.
Sec. 4-4.06. Amendments to the 2022 California Fire Code (CFC) and 2021 International Fire Code (IFC).
Sec. 4-4.07. Amendment: Referenced codes and standards.
Sec. 4-4.08. Amendment: General.
Sec. 4-4.09. Amendment: Appointment.
Sec. 4-4.10. Amendment: Liability and legal defense.
Sec. 4-4.11. Amendment: Investigations.
Sec. 4-4.12. Amendment: Pallets.
Sec. 4-4.13. Amendment: Board of Appeals.
Sec. 4-4.14. Amendment: Violation penalties.
Sec. 4-4.15. Amendment: Failure to comply.
Sec. 4-4.16. Amendment: Dimensions.
Sec. 4-4.17. Amendment: Obstruction of fire apparatus access roads.
Sec. 4-4.18. Amendment: Two points of connection.
Sec. 4-4.19. Amendment: General.
Sec. 4-4.20. Amendment: Size of piles.
Sec. 4-4.21. Amendment: Combustible waste.
Sec. 4-4.22. Amendment: Emergency plan.
Sec. 4-4.23. Amendment: Buildings other than one- and two-family dwellings, Group R-3 and R-4 buildings and townhomes.
Sec. 4-4.24. ADDED: Remote Annunciation.
Sec. 4-4.25. Amendment: Monitoring.
Sec. 4-4.26. Reserved.
Sec. 4-4.27. Administrative fines.
CHAPTER 5: TAXICABS AND AUTOMOBILES FOR HIRE
CHAPTER 6: TRAFFIC
CHAPTER 7: TENTS AND STRUCTURES OF SIMILAR FLAMMABLE MATERIALS *
CHAPTER 8: USE OF AUTOMATIC DIALING AND TAPED MESSAGE BURGLAR AND FIRE ALARM SYSTEMS
CHAPTER 9: ALARM SYSTEMS *
CHAPTER 10: HIGH-RISE BUILDING REGULATIONS (REPEALED)*
CHAPTER 11: SECURITY STANDARDS FOR BUILDINGS
CHAPTER 12: COST RECOVERY FOR POLICE SERVICES AT LARGE PARTIES ON PRIVATE PROPERTY
CHAPTER 13: OFF-STREET PARKING PROHIBITIONS AND RESTRICTIONS
CHAPTER 14: NEWSRACKS*
CHAPTER 15: REGULATIONS RELATING TO SOLICITATION OF EMPLOYMENT ON PUBLIC STREETS AND CERTAIN PARKING AREAS
CHAPTER 16: PAY TELEPHONES ON PRIVATE PROPERTY
CHAPTER 17: PAY TELEPHONES ON PUBLIC RIGHT-OF-WAY
CHAPTER 18: ICE CREAM TRUCK OPERATING REGULATIONS
CHAPTER 19: ROTATIONAL TOWING SERVICES
CHAPTER 20: VIDEO PROVIDERS
CHAPTER 20A: STATE VIDEO SERVICE FRANCHISES
CHAPTER 21: FIREWORKS, PYROTECHNIC DEVICES, EXPLOSIVES, DESTRUCTIVE DEVICES OR THEIR COMPONENTS
CHAPTER 22 - PROHIBITIONS AGAINST CONSUMPTION OF ALCOHOLIC BEVERAGES BY MINORS AND ALLOWING OR HOSTING GATHERINGS WHERE UNSUPERVISED MINORS ARE CONSUMING ALCOHOLIC BEVERAGES
CHAPTER 23: REGULATION OF REGISTERED SEX OFFENDERS
CHAPTER 24: UNLAWFUL POSSESSION OF A CATALYTIC CONVERTER PROHIBITED
TITLE 5. PUBLIC WELFARE, MORALS AND CONDUCT
TITLE 6. SANITATION AND HEALTH
TITLE 7. PUBLIC WORKS
VOLUME II
CHAPTER 4: FIRE CODE *
*Sections 4-4.01 through 4-4.13, codified from Ordinance No. 1650, eff. July 6, 1967, repealed by Ordinance No. 1834, effective June 20, 1974. Sections 4-4.01 through 4-4.14, codified from Ordinance No. 1834, repealed by Ordinance No. 2112, effective December 18, 1980. Sections 4-4.01 through 4-4.43, codified from Ordinance No. 2341, eff. March 20, 1986, repealed by Ordinance No. 2624, effective October 31, 1996. Sections 4-4.01 through 4-4.04, codified from Ordinance No. 2624, repealed by Ordinance No. 2692, effective July 1, 1999. Sections 4-4.01 through 4-4.35, repealed and reenacted by § 2, Ordinance No. 2768, effective January 16, 2003. Sections 4-4.01 through 4-4.38, repealed by § 2, Ordinance No. 2881, effective January 3, 2008. Sections 4-4.01 through 4-4.23 enacted by § 2, Ordinance No. 2881, effective January 3, 2008. Sections 4-4.01 through 4-4.23, repealed by § 2, Ordinance No. 2976, effective December 19, 2013. Sections 4-4.01 through 4-4.29 enacted by § 2, Ordinance No. 2976, effective December 19, 2013. Sections 4-4.01 through 4-4.29, repealed and reenacted by § 2, Ordinance No. 3062, effective December 15, 2016. Sections 4-4.01 through 4-4.29 repealed by § 2, Ordinance No. 3147, effective December 19, 2019. Sections 4-4.01 through 4-4.26 enacted by § 2, Ordinance No. 3147, effective December 19, 2019. Sections 4-4.01 through 4-4.25 amended by § 2, Ordinance No. 3226, effective January 5, 2023.
   4-4.01   Adoption of California Fire Code and the International Fire Code
   4-4.02   Cost recovery
   4-4.03   Establishment of the limits of districts in which stationary containers of flammable cryogenic fluids are prohibited
   4-4.04   Establishment of the limits of districts in which storage of flammable or combustible Class I and Class II liquids in outside unprotected aboveground tanks is prohibited
   4-4.05   Establishment of the limits in which storage of liquefied petroleum gases is restricted for the protection of heavily populated or congested areas
   4-4.06   Amendments to the 2022 California Fire Code (CFC) and 2021 International Fire Code (IFC)
   4-4.07   Amendment: Referenced codes and standards
   4-4.08   Amendment: General
   4-4.09   Amendment: Appointment
   4-4.10   Amendment: Liability and legal defense
   4-4.11   Amendment: Investigations
   4-4.12   Amendment: Pallets
   4-4.13   Amendment: Board of Appeals
   4-4.14   Amendment: Violation penalties
   4-4.15   Amendment: Failure to comply
   4-4.16   Amendment: Dimensions
   4-4.17   Amendment: Obstruction of fire apparatus access roads
   4-4.18   Amendment: Two points of connection
   4-4.19   Amendment: General
   4-4.20   Amendment: Size of piles
   4-4.21   Amendment: Combustible waste
   4-4.22   Amendment: Emergency plan
   4-4.23   Amendment: Buildings other than one- and two-family dwellings, Group R-3 and R-4 buildings and townhomes
   4-4.24   ADDED: Remote annunciation
   4-4.25   Amendment: Monitoring
   4-4.26   Reserved
   4-4.27   Administrative fines
Sec. 4-4.01. Adoption of the California Fire Code and the International Fire Code.
   The City Council of the City of Ontario hereby adopts by reference with certain amendments, additions, deletions and exceptions, the 2022 California Fire Code with errata, incorporating therein the 2021 International Fire Code, also referred to as Part 9 of Title 24 of the California Code of Regulations, with included appendices, as published by the International Code Council and adopted by the California State Building Standards Commission, (hereinafter also "this Code" or the "Ontario Fire Code",) for the purpose of prescribing regulations governing conditions hazardous to life and property from fire, hazardous materials or explosion.
(§ 2, Ord. 3147, eff. December 19, 2019, as amended by § 2, Ord. 3226, eff. January 5, 2023)
Sec. 4-4.02. Cost recovery.
   (a)   Expense for responding to and securing an emergency.
      (1)   Fire suppression, investigation and rescue or emergency medical costs shall be recoverable in accordance with Health and Safety Code Sections 13009 and 13009.1.
         (i)   The date, time and place of the hearing to be held on the claim for reimbursement with a statement describing the rights of the person or entity charged and the procedures for presenting evidence at said hearing; and
         (ii)   The Chief's account of the sum claimed to be due.
      (2)   Any person or entity who negligently or intentionally, or in violation of law, causes an emergency response, including but not limited to, a traffic accident or spill of toxic or flammable fluids or chemicals, is liable for the costs of responding, securing and investigating such emergency, including those costs set out in Health and Safety Code Section 13009 et seq. and Government Code Section 53150 et seq. Any expense incurred by the Fire Department for responding to, securing, or investigating such an emergency situation shall constitute a debt of the person or entity responsible and shall be subject to collection by the City in the same manner as an obligation under contract, expressed or implied.
      (3)   The expense of responding to, securing and investigating any emergency or hazard which is the result of a violation of this Code or any other code, ordinance or state law, or any damages caused by malicious mischief requiring any corrective or preventive actions by the Fire Department shall be a charge against the person(s) or entity whose violation caused the emergency and/or damage. Damages caused by such emergency or action may constitute a debt of such person(s) or entity responsible and shall be collectible as provided below:
         (i)   Liability for hazardous activities and conditions. The Chief may also impose the reasonable cost of fire prevention, fire suppression, incident investigation and protection of the public
from other safety hazards when a fire or hazardous condition results from any of the following activities or conditions:
            (A)   The manufacture, transportation, storage, handling, or spilling, of hazardous chemicals, flammable or combustible liquids, explosives, or blasting agents as defined in this Code; and
            (B)   The failure to correct a hazardous condition for which a "Notice of Violation," or equivalent notice, has been previously given by the Chief; and
            (C)   The use of welding equipment, cutting torches, tar pot, or other open flame devices; and
            (D)   Permitting or causing the accumulation of hazardous or flammable materials on property; and
            (E)   Setting of a fire or allowing a fire to be set in violation of any code, ordinance, law or regulation; and
            (F)   The possession of, or causing illegal fireworks, explosive devices or destructive devices to ignite, explode or detonate; and
            (G)   Creating, allowing, or maintaining a hazard as stated in California Fire Code Section 112.2.
         (ii)   Determination of costs. Whenever the Chief determines that the fire department or other public agency has incurred costs for fire suppression, fire prevention, or protection of the public from a fire or other hazardous condition that results from the activities or conditions described in subsection (a), the Chief shall:
            (A)   Calculate the costs incurred;
            (B)   Identify the person(s) or entity to be charged for those costs; and
            (C)   Send a report with this information to the City Clerk.
         (iii)   Method of calculation. In determining costs to be charged a responsible person or entity, the Chief shall include all necessary expenditures to correct the hazardous condition or extinguish the fire, including, but not limited to the following:
            (A)   The cost of personnel;
            (B)   The cost of extinguishing agents;
            (C)   The reasonable value of the use of City equipment;
            (D)   The cost incurred for the use of any private contractors to mitigate or remove the hazard or condition; and
            (E)   Any and all administrative costs incurred pursuant to the fee schedule as set by resolution duly adopted by the City Council.
         (iv)   Reimbursement hearing. The City Clerk shall, thereupon, set the report and account received by the Chief for hearing before the City Council at a regular or adjourned regular meeting to be held at least fourteen (14) calendar days after the date the Clerk mails the notice to the responsible person(s) or entity. The City Clerk shall send by regular mail a notice of said hearing to the person or entity to be charged at the person's or entity's address as shown on the latest equalized tax assessor's roll, or as otherwise known to the City.
         (v)   Notice to person charged. The notice sent by the City Clerk to the responsible person(s) or entity shall contain:
            (A)   The name of the person(s) or entity sought to be charged;
            (B)   The location, date and time of the incident upon which the claim for reimbursement is based;
            (C)   The amount of, and the basis upon which the claim for reimbursement is made.
         (vi)   Procedure for hearing before the City Council. At the hearing on the Chief's accounting of the costs and other evidence upon which reimbursement is sought, the City Council shall hear and consider evidence by the person or entity against which reimbursement is sought. The City Council shall thereafter confirm or disallow the account, all or in part, and set forth in a resolution the amount of the account confirmed, if any. Thereafter, any amount confirmed by resolution of the City Council shall become a debt owing to the City of Ontario and shall be collectible by the City in the same manner as in the case of an obligation under contract expressed or implied.
   (b)   Service fees.
      (1)   Permit fees. Any person, establishment, business, occupancy, or process requiring any permit or utilizing any special service or activity performed by or under the direction of the Fire Department shall compensate the City for the cost of such service or activity, in accordance with the adopted fee and charge schedule and any departmental policy.
      (2)   Service fee refunds. The Fire Chief is authorized to refund any fee paid hereunder which is determined to be erroneously paid or collected.
         (i)   The Fire Chief is authorized to refund eighty percent (80%) of the service fee paid when the permittee has performed no work nor commenced an operation for which a permit was issued in accordance with this chapter.
         (ii)   The Fire Chief is authorized to refund eighty percent (80%) of the plan review fee paid when an application for a permit for which a plan review fee has been paid is withdrawn or canceled before any plan review is completed.
         (iii)   The Fire Chief shall not authorize the refund of any fee paid except upon written application filed by the original permittee not later than one hundred eighty (180) days after the date the fee was paid. Such written application shall state the reasons for the refund request and be accompanied with a receipt of payment.
(§ 2, Ord. 3147, eff. December 19, 2019, as amended by § 2, Ord. 3226, eff. January 5, 2023)
Sec. 4-4.03. Establishment of the limits of districts in which stationary containers of flammable cryogenic fluids are prohibited.
   The limits referred to in Section 5806.2 of the 2022 California Fire Code in which the storage of flammable cryogenic fluids in stationary containers is prohibited are hereby established as follows:
   (a)   All areas and zoning districts of the City except the General Industrial District of the City Development Code, and with the specific approval of the Fire Chief.
(§ 2, Ord. 3147, eff. December 19, 2019, as amended by § 2, Ord. 3226, eff. January 5, 2023)
Loading...