Skip to main content

Ordinances

2021

Ordinance No. 2021-02 Amending Ordinance Establishing Administrative Penalties for Violations of FIre Code

2020

Ordinance No. 2020-01 Levying Special Tax Within Community Facilities DistrictNo. 2020-1 (Fire Protection and Emergency Response Services)Ordinance No. 2020-02 Amending Schedule of Fees for the Recovery ofFire Prevention Services Costs
2019
Ordinance No. 2019-01 Establishing Administrative Penalties for Violations of Fire CodeOrdinance No. 2019-02 Adopting the 2019 California Fire Code with Amendments

2018

Ordinance No 2018-01  Amending the Shedule of Fees for the Recovery of Emergency Medical First-Responder Service CostOrdinance No 2018-02 Adopting a Fee Schedule of Fees for the Recovery of Fire Protection, Hazardous Material Response, and Rescue Service Costs

2017

Ordinance No 2017-01 Adopting the 2016 California Fire Code with AmendmentsOrdinance No 2017-02 Adopting the 2016 California Fire Code with Amendments

2016

Ordinance No 2016-01 Adopting a Schedule of Fees for the Recovery of Emergency Medical First Responder Service CostOrdinance No. 2016-02  Relating to the California Uniform Construction Cost Accounting Act to Provide Informal Bidding Procdures for District Construction ContractsOrdinance No 2016-03  Relating to California Uniform Construction Cost Accounting Act to Provide Informal Bidding Procedures for District Construction ContractsOrdinance No 2016-04  Relating to the California Uniform Construction Cost Accounting Act to Provide Informal Bidding Procedures for District Construction Contracts

2015

2014

Ordinance No 2014-01  Adopting the 2013 California Fire Code with Amendments

2013

2012

2011

2010

Ordinance No. 2010-01 An Ordinance of the East Contra Costa Fire Protection District Board of Directors  Approving and Adopting the Contra Costa County Fire Protection District Fire Prevention Fee Schedule