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