Login Search Notification
Agendas for Ordinance




Ordinance

Description
20251125 San Bernandino County Chino Hills City Council Item 18. Adopt resolution ratifying Chino Valley Independent Fire District Ordinance No. 2025-02, adopting by reference and amending 2025 California Fire Code and 2025 California Wildland-Urban Interface Code pertaining to Building and Safety standards for application within jurisdictional boundaries of City and delegating enforcement of said ordinance to District Chief and adopt Ordinances updating the California Fire and Building Codes entitled: “An Ordinance of the City of Chino Hills, Adopting by Reference and Amending the 2025 Edition of the California Fire Code and the 2025 California Wildland-Urban Interface Code With Errata, the 2024 International Fire Code, and 2024 International Wildland-Urban Interface Code Regulating and Governing the Safeguarding of Life and Property From Fire and Explosion Hazards, Hazardous Materials, and From Conditions Hazardous to Life or Property in the Occupancy of Buildings and Premises, Safeguarding of Life and Property From Wildfire Within Areas Designated as High or Very High Fire Hazard Severity Zones, Providing for the Issuance of Permits and Collection of Fees, and Repealing and Replacing Chapter 8.16 of the Chino Hills Municipal Code in its Entirety” and “An Ordinance of the City of Chino Hills, Repealing Chapter 15.04 of Title 15 of the City of Chino Hills Municipal Code and Establishing a New Chapter 15.04 of Title 15 Adopting by Reference and Amending the 2025 Editions of the California Building Code Volumes 1 and 2, 2025 California Plumbing Code, 2025 California Mechanical Code, 2025 California Electrical Code, 2025 California Residential Code, 2025 California Energy Code, and the 2025 California Green Building Standards Code With Appendices and Amendments Thereto; Amending Chapter 1.18 of Title 1 of the Chino Hills Municipal Code; Amending Chapter 8.12 of Title 8 of the Chino Hills Municipal Code; and Amending Chapter 15.18 of Title 15 of the Chino Hills Municipal Code” for second readings (Introduced October 28, 2025) and find that proposed adoptions of resolution and ordinances are exempt from review under California Environmental Quality Act November 25, 2025 San Bernandino County Chino Hills City Council Item #18
20251125 San Bernandino County Chino Hills City Council Item 15. Introduce Ordinance for adjusted Parks and Recreation Facilities Fees entitled: “An Ordinance of the City of Chino Hills, Approving a Three-Year Phase-In Schedule for the Adjusted Parks and Recreation Facilities Fees Adopted Pursuant to Ordinance No. 423 and Finding the Same to be Exempt From Provisions of the California Environmental Quality Act” for first reading by title only and waiving further reading and adopt resolution approving three-year phase-in of recently increased Quimby In-Lieu Fee and finding same to be exempt from review under California Environmental Quality Act November 25, 2025 San Bernandino County Chino Hills City Council Item #15
20251125 San Bernandino County Chino Hills City Council Item 14. Introduce Ordinance updating the Developer Directional Sign Program entitled: “An Ordinance of the City of Chino Hills, Repealing Chapter 15.08 (Developer Directional Signs) of the Chino Hills Municipal Code and Repealing Ordinance No. 49” for first reading by title only and waiving further reading and revoke License Agreement A93-82 with Baldy Valley Chapter of the Building Industry Association for administration of Directional Sign Program November 25, 2025 San Bernandino County Chino Hills City Council Item #14
20251112 San Bernandino County Chino Hills City Council Item 12. Adopt ordinance regarding parking fines entitled: “An Ordinance of the City of Chino Hills, Amending Sections 10.04.020 Regarding Parking Fines, 10.08.020 (Prohibited Stopping, Standing, or Parking), and 10.08.200 (Parking in Handicap Stall) of the Chino Hills Municipal Code and Finding the Same to be Exempt From the Provisions of the California Environmental Quality Act” (introduced October 28, 2025) November 12, 2025 San Bernandino County Chino Hills City Council Item #12
20251112 San Bernandino County Chino Hills City Council Item 11. Adopt ordinances updating various facilities fees, adopting a Development Impact Fee Nexus Study, and adding park dedications and fees entitled: “An Ordinance of the City of Chino Hills, Amending Chapter 3.40 (Various Facilities Fees) of the Chino Hills Municipal Code, Repealing Resolution No. 2017R-012, Adopting a Development Impact Fee Nexus Study Including a Capital Improvement Plan, Adopting New Fire Facilities Fees and Increased General City Facilities, Traffic Facilities Impact, and Parks and Recreation Facilities Fees and Finding the Same to be Exempt From the Provisions of the California Environmental Quality Act and “An Ordinance of the City of Chino Hills, Repealing Ordinance No. 66, Repealing Chino Hills Municipal Code (CHMC) Chapter 16.86, Adding Article 14 (Park Dedications and Fees) Authorized by the Quimby Act to Chapter 4 of Appendix D of the CHMC, and Finding the Same to be Exempt From the Provisions of the California Environmental Quality Act” (introduced October 28, 2025) November 12, 2025 San Bernandino County Chino Hills City Council Item #11