logo City Hall
1 Dr. Carlton B. Goodlett 
Place 
San Francisco, CA  94102-
4689
City and County of San Francisco Legislation Details File #:  Version: 1 140122 Name: Planning, Building Codes - Fee Waiver Program - 
Small Business Month, May 2014
Status: Type: Ordinance Passed File created: In control: 2/11/2014 Clerk of the Board On agenda: Final action: 4/18/2014 Enactment date: 4/18/2014 046-14 Enactment #: Title: Ordinance recognizing Small Business Month in May 2014; amending the Planning and Building  Codes to retroactively waive fees for the month of May for certain façade improvements; affirming the  Planning Department’s determination under the California Environmental Quality Act; and making  findings, including environmental findings and findings of consistency with the General Plan, and the  eight priority policies of Planning Code, Section 101.1. Sponsors: Katy Tang, Eric Mar Attachments: 1. Response Bldg Inspec Comm  032414, 2. Comm Pkt 033114, 3. Response PLN Comm 032814, 4. 
Board Pkt 040114, 5. Leg Ver1, 6. Leg Dig Ver1, 7. Board_Pkt_040814, 8. Leg_Final
Action By Date Action Result Ver. ASSIGNED UNDER 30 DAY RULE President 2/11/2014 1 REFERRED TO DEPARTMENT Clerk of the Board 2/21/2014 1 RESPONSE RECEIVED Building Inspection Commission 3/24/2014 1 Pass TRANSFERRED President 3/25/2014 1 Fail RESPONSE RECEIVED Planning Commission 3/28/2014 1 RECOMMENDED AS COMMITTEE 
REPORT
Land Use and Economic 
Development Committee
3/31/2014 1 Pass DUPLICATED Land Use and Economic 
Development Committee
3/31/2014 1 Pass PASSED ON FIRST READING Board of Supervisors 4/1/2014 1 Pass FINALLY PASSED Board of Supervisors 4/8/2014 1 Pass APPROVED Mayor 4/18/2014 1