Loading...
HomeMy WebLinkAbout2019-11-18 Ordinance 5478 1 160831 sh 016/Dev Services/2019 Code Cycle/Final Codes/2019-09-14 (2019 Code Cycle) ORD Amending Ch 16.05 Mechanical Code Ordinance No. 5478 Ordinance of the Council of the City of Palo Alto Repealing Chapter 16.05 of the Palo Alto Municipal Code and Amending Title 16 to Adopt a New Chapter 16.05, California Mechanical Code, 2019 Edition, and Local Amendments and Related Findings The Council of the City of Palo Alto does ORDAIN as follows: SECTION 1. Chapter 16.05 of the Palo Alto Municipal Code is hereby amended by repealing in its entirety 16.05 and adopting a new Chapter 16.05 to read as follows: 16.05 CALIFORNIA MECHANICAL CODE 16.05.010 2019 California Mechanical Code adopted. The California Mechanical Code, 2019 Edition, Title 24, Part 4 of the California Code of Regulations together with those omissions, amendments, exceptions and additions thereto, is adopted and hereby incorporated in this Chapter by reference and made a part hereof the same as if fully set forth herein. Unless superseded and expressly repealed, references in City of Palo Alto forms, documents and regulations to the chapters and sections of the former California Code of Regulations, Title 24, 2016, shall be construed to apply to the corresponding provisions contained within the California Code of Regulations, Title 24, 2019. Ordinance No. 5390 of the City of Palo Alto and all other ordinances or parts of ordinances in conflict herewith are hereby suspended and expressly repealed. Wherever the phrases "California Mechanical Code" or "Mechanical Code" are used in this code or any ordinance of the City, such phrases shall be deemed and construed to refer and apply to the California Mechanical Code, 2019 Edition, Title 24, Part 4 of the California Code of Regulations, as adopted by this Chapter. One copy of the California Mechanical Code, 2019 edition, has been filed for use and examination of the public in the Office of the Building Official of the City of Palo Alto. 16.05.020 2019 California Mechanical Code Appendix Chapters adopted. The following Appendix Chapters of the California Mechanical Code, 2019 Edition, are adopted and hereby incorporated in this Chapter by reference and made a part hereof the same as if fully set forth herein: A. Appendix B – Procedures to be Followed to Place Gas Equipment in Operation B. Appendix C – Installation and Testing of Oil (Liquid) Fuel-Fired Equipment C. Appendix F – Sizing of Venting Systems and Outdoor Combustion and Ventilation DocuSign Envelope ID: 1F3707A4-8305-443D-BF49-BEBCCBFE7322 2 2019102202 2019 Code Cycle ORD Amending Ch. 16.05 Mechanical Code Opening Design 16.05.030 Cross - References to California Mechanical Code. The provisions of this Chapter contain cross-references to the provisions of the California Mechanical Code, 2019 Edition, in order to facilitate reference and comparison to those provisions. 16.05.040 Violations -- Penalties. It is unlawful for any person to violate any provision or to fail to comply with any of the requirements of this Chapter or any permits, conditions, or variances granted under this Chapter. Violators shall be subject to any penalty or penalties authorized by law, including but not limited to: administrative enforcement pursuant to Chapters 1.12 and 1.16 of the Palo Alto Municipal Code; and criminal enforcement pursuant to Chapter 1.08 of the Palo Alto Municipal Code. Each separate day or any portion thereof during which any violation of this Chapter occurs or continues shall be deemed to constitute a separate offense. When the chief building official determines that a violation of this Chapter has occurred, the chief building official may record a notice of pendency of code violation with the Office of the County Recorder stating the address and owner of the property involved. When the violation has been corrected, the chief building official shall issue and record a release of the notice of pendency of code violation. 16.05.050 Enforcement -- Citation authority. The employee positions designated in this section are authorized to exercise the authority provided in California Penal Code section 836.5 for violations of this Chapter. The designated employee positions are: (1) chief building official, (2) assistant chief building official, (3) building inspection manager, and (4) code enforcement officer. 16.05.060 Local Amendments The provisions of this Chapter shall constitute local amendments to the cross-referenced provisions of the California Mechanical Code, 2019 Edition, and shall be deemed to replace the cross- referenced sections of said Code with the respective provisions set forth in this Chapter. SECTION 2. The Council adopts the findings for local amendments to the California Mechanical Code, 2019 Edition, attached hereto as Exhibit “A” and incorporated herein by reference. SECTION 3. The Council finds that this project is exempt from the provisions of the California Environmental Quality Act (“CEQA”), pursuant to Section 15061 of the CEQA Guidelines, because it can be seen with certainty that there is no possibility that the amendments herein adopted will have a significant effect on the environment. DocuSign Envelope ID: 1F3707A4-8305-443D-BF49-BEBCCBFE7322 3 2019102202 2019 Code Cycle ORD Amending Ch. 16.05 Mechanical Code SECTION 4. This ordinance shall be effective on the commencement of the thirty-first day after the date of its adoption. INTRODUCED: November 4, 2019 PASSED: November 18, 2019 AYES: CORMACK, DUBOIS, FILSETH, KNISS, KOU, TANAKA NOES: ABSENT: FINE ABSTENTIONS: ATTEST: ____________________________ ____________________________ City Clerk Mayor APPROVED AS TO FORM: APPROVED: ____________________________ ____________________________ Deputy City Attorney City Manager ____________________________ Director of Planning and Development Services ____________________________ Director of Administrative Services DocuSign Envelope ID: 1F3707A4-8305-443D-BF49-BEBCCBFE7322 4 2019102202 2019 Code Cycle ORD Amending Ch. 16.05 Mechanical Code Exhibit A FINDINGS FOR LOCAL AMENDMENTS TO CALIFORNIA MECHANICAL CODE, 2019 Section 17958 of the California Health and Safety Code provides that the City may make changes to the provisions of the California Building Standards Code. Sections 17958.5 and 17958.7 of the Health and Safety Code require that for each proposed local change to those provisions of the California Building Standards Code which regulate buildings used for human habitation, the City Council must make findings supporting its determination that each such local change is reasonably necessary because of local climatic, geological, or topographical conditions. Local building regulations having the effect of amending the uniform codes, which were adopted by the City prior to November 23, 1970, were unaffected by the regulations of Sections 17958, 17958.5 and 17958.7 of the Health and Safety Code. Therefore, amendments to the uniform codes which were adopted by the City Council prior to November 23, 1970, and have been carried through from year to year without significant change, need no required findings. Also, amendments to provisions not regulating buildings used for human habitation do not require findings. Code: CMC Section Title Add Justification (See below for keys) Appendix B Procedures to be Followed to Place Gas Equipment in Operation  G Appendix C Installation and Testing of Oil (Liquid) Fuel-Fired Equipment  G Appendix F Sizing of Venting Systems  C DocuSign Envelope ID: 1F3707A4-8305-443D-BF49-BEBCCBFE7322 5 2019102202 2019 Code Cycle ORD Amending Ch. 16.05 Mechanical Code Key to Justification for Amendments to Title 24 of the California Code of Regulations This amendment is justified on the basis of a local climatic condition. The seasonal climatic conditions during the late summer and fall create severe fire hazards to the public health and welfare in the City. The hot, dry weather frequently results in wild land fires on the brush covered slopes west of Interstate 280. The aforementioned conditions combined with the geological characteristics of the hills within the City create hazardous conditions for which departure from California Building Standards Code is required. C G T This amendment is justified on the basis of a local geological condition. The City of Palo Alto is subject to earthquake hazard caused by its proximity to San Andreas fault. This fault runs from Hollister, through the Santa Cruz Mountains, epicenter of the 1989 Loma Prieta earthquake, then on up the San Francisco Peninsula, then offshore at Daly City near Mussel Rock. This is the approximate location of the epicenter of the 1906 San Francisco earthquake. The other fault is Hayward Fault. This fault is about 74 mi long, situated mainly along the western base of the hills on the east side of San Francisco Bay. Both of these faults are considered major Northern California earthquake faults which may experience rupture at any time. Thus, because the City is within a seismic area which includes these earthquake faults, the modifications and changes cited herein are designed to better limit property damage as a result of seismic activity and to establish criteria for repair of damaged properties following a local emergency. The City of Palo Alto topography includes hillsides with narrow and winding access, which makes timely response by fire suppression vehicles difficult. Palo Alto is contiguous with the San Francisco Bay, resulting in a natural receptor for storm and waste water run-off. Also the City of Palo Alto is located in an area that is potentially susceptible to liquefaction during a major earthquake. The surface condition consists mostly of stiff to dense sandy clay, which is highly plastic and expansive in nature. The aforementioned conditions within the City create hazardous conditions for which departure from California Building Standards Code is warranted. DocuSign Envelope ID: 1F3707A4-8305-443D-BF49-BEBCCBFE7322 Certificate Of Completion Envelope Id: 1F3707A48305443DBF49BEBCCBFE7322 Status: Completed Subject: Please DocuSign: ORD 5478 Ch 16.05 Mechanical Code Amending Code Cycle.docx Source Envelope: Document Pages: 5 Signatures: 6 Envelope Originator: Certificate Pages: 2 Initials: 0 Kim Lunt AutoNav: Enabled EnvelopeId Stamping: Enabled Time Zone: (UTC-08:00) Pacific Time (US & Canada) 250 Hamilton Ave Palo Alto , CA 94301 kimberly.lunt@cityofpaloalto.org IP Address: 12.220.157.20 Record Tracking Status: Original 12/3/2019 11:22:54 AM Holder: Kim Lunt kimberly.lunt@cityofpaloalto.org Location: DocuSign Security Appliance Status: Connected Pool: StateLocal Storage Appliance Status: Connected Pool: City of Palo Alto Location: DocuSign Signer Events Signature Timestamp Sandra Lee Sandra.Lee@CityofPaloAlto.org Assistant City Attorney Security Level: Email, Account Authentication (None)Signature Adoption: Pre-selected Style Using IP Address: 12.220.157.20 Sent: 12/3/2019 11:25:31 AM Resent: 12/9/2019 8:18:21 AM Resent: 12/11/2019 10:40:21 AM Viewed: 12/11/2019 11:16:51 AM Signed: 12/11/2019 11:17:24 AM Electronic Record and Signature Disclosure: Not Offered via DocuSign Kiely Nose kiely.nose@cityofpaloalto.org Director, Administrative Services/CFO City of Palo Alto Security Level: Email, Account Authentication (None) Signature Adoption: Uploaded Signature Image Using IP Address: 174.195.146.113 Signed using mobile Sent: 12/11/2019 11:17:26 AM Viewed: 12/11/2019 1:13:32 PM Signed: 12/11/2019 1:14:07 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign Jonathan Lait Jonathan.Lait@CityofPaloAlto.org Interim Director Planning and Community Environment City of Palo Alto Security Level: Email, Account Authentication (None) Signature Adoption: Uploaded Signature Image Using IP Address: 12.220.157.20 Sent: 12/11/2019 1:14:10 PM Viewed: 12/11/2019 1:44:42 PM Signed: 12/11/2019 1:44:52 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign Ed Shikada ed.shikada@cityofpaloalto.org Ed Shikada, City Manager City of Palo Alto Security Level: Email, Account Authentication (None) Signature Adoption: Pre-selected Style Using IP Address: 107.77.213.157 Signed using mobile Sent: 12/11/2019 1:44:53 PM Viewed: 12/12/2019 8:20:49 AM Signed: 12/12/2019 8:21:09 AM Electronic Record and Signature Disclosure: Not Offered via DocuSign Signer Events Signature Timestamp Eric Filseth eric.filseth@cityofpaloalto.org Mayor Security Level: Email, Account Authentication (None)Signature Adoption: Pre-selected Style Using IP Address: 108.169.4.229 Sent: 12/12/2019 8:21:11 AM Viewed: 12/12/2019 1:38:35 PM Signed: 12/12/2019 1:38:46 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign Beth Minor Beth.Minor@CityofPaloAlto.org City Clerk City of Palo Alto Security Level: Email, Account Authentication (None) Signature Adoption: Pre-selected Style Using IP Address: 12.220.157.20 Sent: 12/12/2019 1:38:49 PM Viewed: 12/12/2019 4:06:17 PM Signed: 12/12/2019 4:06:23 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign In Person Signer Events Signature Timestamp Editor Delivery Events Status Timestamp Agent Delivery Events Status Timestamp Intermediary Delivery Events Status Timestamp Certified Delivery Events Status Timestamp Carbon Copy Events Status Timestamp Madina Klicheva Madina.Klicheva@CityofPaloAlto.org Administrative Associate II City of Palo Alto Security Level: Email, Account Authentication (None) Sent: 12/12/2019 4:06:26 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign Witness Events Signature Timestamp Notary Events Signature Timestamp Envelope Summary Events Status Timestamps Envelope Sent Hashed/Encrypted 12/12/2019 4:06:26 PM Certified Delivered Security Checked 12/12/2019 4:06:26 PM Signing Complete Security Checked 12/12/2019 4:06:26 PM Completed Security Checked 12/12/2019 4:06:26 PM Payment Events Status Timestamps