Skip to main content
Loading…
This section is included in your selections.

A. IFGC Section 101.1 Amended. Section 101.1 is hereby amended to read as follows:

101.1 Title. These regulations shall be known as the Fuel Gas Code of the City of Monroe, hereinafter referred to as the “IFGC” or “this code.”

B. IFGC Section 103.1 Repealed and Replaced. Section 103.1 is hereby repealed and replaced to read as follows:

The Building and Life Safety Office is hereby established and the official in charge thereof shall be known as the building official. The function of the division shall be the implementation, administration and enforcement of the provisions of this code.

C. IFGC Section 106.5.3 Repealed and Replaced. Section 106.5.3 is hereby repealed and replaced to read as follows:

106.5.3 Expiration. Every mechanical permit issued shall become null and void two years after the date of issuance. The building official is authorized to grant, in writing, a onetime 30 day extension when only the final inspection is remaining and all other work has been approved. The extension shall be requested in writing and justifiable cause demonstrated before the expiration.

D. IFGC Section 106.5.4 Repealed. Section 106.5.4 is hereby repealed in its entirety.

E. IFGC Section 109.2 Repealed and Replaced. Section 109.2 is hereby repealed and replaced to read as follows:

109.2 Fee schedule. The fee for each permit required under the Mechanical Code shall be as set by periodic fee resolution of the Monroe City Council.

F. IFGC Section 109.6 Repealed and Replaced. Section 109.6 is hereby repealed and replaced to read as follows:

109.6 Fee refunds. The building official may authorize the refund of fees paid upon filing of a written application by the original permittee not later than 180 days after the date of fee payment, as follows:

1. 100% of any fee erroneously paid or collected;

2. Up to 80% of the permit fee paid when no work has been done under a permit issued in accordance with the City of Monroe Fees Resolution; or

3. Up to 80% of the plan review fee paid when an application for a permit for which a plan review fee has been paid is withdrawn or canceled before any plan review is done.

The request for a fee refund must be made in writing, prior to the expiration date of the 180 day plan review period, or within 180 days of permit issuance, and with justifiable cause.

G. IFGC Section 112.2.1 Amended. Section 112.2.1 is hereby amended to read as follows:

112.2.1 Other inspections. In addition to the inspections specified in Section 112.2, the code official is authorized to make or require other inspections of any construction work to ascertain compliance with the provisions of this code and other laws that are enforced. The final inspection shall be made after all work required by the mechanical permit is completed. Provided, any electrical permits associated with said work shall be finaled before requesting final inspection of any installation covered by the mechanical permit.

H. IFGC Section 114 Repealed and Replaced. Section 114 is hereby repealed and replaced to read as follows:

Section 114 – APPEALS

114.1 Appeals. All appeals of orders, decisions, interpretations or determinations made by the building official relative to the application and interpretation of the IFGC shall be to the City of Monroe Hearing Examiner in accordance with Chapter 2.34 and 22.84.080 MMC. The Hearing Examiner shall have no authority to waive requirements of this code.

114.2 Limitations on authority. An application for appeal shall be based on a claim that the true intent of this code or the rules legally adopted thereunder have been incorrectly interpreted, the provisions of this code do not fully apply or an equally good or better form of construction is proposed. The hearing examiner shall have no authority to waive requirements of this code.

I. IFGC Section 115.2 Repealed and Replaced. Section 115.2 is hereby repealed and replaced to read as follows:

115.2 Notice of violation. Enforcement of violations of this code shall be in accordance with Chapter 1.04 of the Monroe Municipal Code. Signs, tags, or seals posted or affixed by the building official shall not be mutilated, destroyed, tampered with, or removed without authorization from the building official. The fine for the removal, mutilation, destruction of, or tampering with said notice, sign, tags, or seals shall be as set forth in the Monroe Municipal Code, Section 15.04.200.

J. IFGC Section 115.3 Repealed. Section 115.3 is hereby repealed in its entirety.

K. IFGC Section 115.4 Repealed. Section 115.4 is hereby repealed in its entirety.

L. IFGC Section 116.2 Repealed and Replaced. Section 116.2 is hereby repealed and replaced to read as follows:

116.2 Stop Work Orders. Where work is being done contrary to the provisions of this code, the Authority Having Jurisdiction shall be permitted to order the work stopped immediately. The stop work order shall be in writing and shall be given to the owner of the property involved, the owner’s authorized agent or the person performing the work. The stop work order shall state the reason for the order and the conditions under which the cited work will be permitted to resume. There shall be a fee imposed for issuance of a Stop Work Order in the amount set by periodic fee resolution of the Monroe City Council. Unauthorized tampering, Signs, tags, or seals posted or affixed by the building official shall not be mutilated, destroyed, tampered with, or removed without authorization from the building official. The fine for the removal, mutilation, destruction of, or tampering with said notice, sign, tags, or seals shall be as set forth in the Monroe Municipal Code, Section 15.04.200.

(Ord. 005/2023 § 1 (Exh. A); Ord. 018/2020 § 1 (Exh. A))