My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
03-09-10 Regular Meeting of the Building Codes Appeals Board
LaPorte
>
City Secretary
>
Minutes
>
Building Codes Appeals Board
>
2010
>
03-09-10 Regular Meeting of the Building Codes Appeals Board
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/19/2016 10:52:30 AM
Creation date
3/21/2025 1:21:14 PM
Metadata
Fields
Template:
City Meetings
Meeting Body
Building and Development
Meeting Doc Type
Minutes
Date
3/9/2010
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
8
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
<br />Staff Code Comments con't.... <br /> <br />Page 5 <br /> <br />Mechanical Code Amendments. <br /> <br />Section 101.1 Title. These regulations shall be known as the Mechanical Code of the City of La <br />Porte, hereinafter referred to as "this code". <br /> <br />Section 1 03.1 General. The City's Inspection Services Division shall serve as the Department of <br />Inspection. The Chief Building Official thereof shall be known as the code official. <br /> <br />Section 106.5.3 Fee Refunds, No.2 (permit Fee) - Not more than fifty percent (50%) of the <br />permit fee paid when no work has been done under a permit issued in accordance with this code. <br /> <br />Section 106.5.3 Fee Refunds, No.3 (plan Review) is deleted. <br /> <br />Section 109 Means of Appeal. Deletion of entire section (Sections 109.1 thru 109.7). <br /> <br />5 <br />
The URL can be used to link to this page
Your browser does not support the video tag.