City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
190962
Name:
Mechanical Code - Repeal of Existing 2016 Code
and Enactment of 2019 Edition
Status:
Type:
Ordinance
Passed
File created:
In control:
10/1/2019
Clerk of the Board
On agenda:
Final action:
10/1/2019
11/21/2019
Enactment date:
11/21/2019
267-19
Enactment #:
Title:
Ordinance repealing the 2016 Mechanical Code in its entirety and enacting a 2019 Mechanical Code
consisting of the 2019 California Mechanical Code as amended by San Francisco; adopting
environmental findings and findings of local conditions under the California Health and Safety Code;
providing an operative date of January 1, 2020; and directing the Clerk of the Board of Supervisors to
forward the legislation to the California Building Standards Commission as required by State law.
Sponsors:
Attachments:
1. Leg Ver1, 2. Leg Dig Ver1, 3. DRAFT 2019 SFMC, 4. Exhibit A Findings, 5. 2019 CMC, 6. BIC Ltr
081219, 7. DBI Ltr 092019, 8. CEQA Determination 101519, 9. Comm Pkt 102819, 10. Board Pkt
110519, 11. Board Pkt 111219, 12. Leg Final, 13. BOS Transmittal 120519
Action By
Date
Action
Result
Ver.
RECEIVED FROM DEPARTMENT
Clerk of the Board
9/23/2019
1
ASSIGNED
President
10/1/2019
1
REFERRED TO DEPARTMENT
Clerk of the Board
10/8/2019
1
RESPONSE RECEIVED
Planning Department
10/15/2019
1
RECOMMENDED
Land Use and Transportation
Committee
10/28/2019
1
Pass
PASSED ON FIRST READING
Board of Supervisors
11/5/2019
1
Pass
FINALLY PASSED
Board of Supervisors
11/12/2019
1
Pass
APPROVED
Mayor
11/21/2019
1
TRANSMITTED
Clerk of the Board
12/5/2019
1