logo City Hall
1 Dr. Carlton B. Goodlett 
Place 
San Francisco, CA  94102-
4689
City and County of San Francisco Legislation Details File #:  Version: 7 150790 Name: Planning Code - Establishing a New Citywide 
Transportation Sustainability Fee
Status: Type: Ordinance Passed File created: In control: 9/8/2015 Clerk of the Board On agenda: Final action: 11/25/2015 Enactment date: 11/25/2015 200-15 Enactment #: Title: Ordinance amending the Planning Code by establishing a new citywide Transportation Sustainability  Fee and suspending application of the existing Transit Impact Development Fee, with some  exceptions, as long as the Transportation Sustainability Fee remains operative; amending Section 401  to add definitions reflecting these changes; amending Section 406 to clarify affordable housing and  homeless shelter exemptions from the Transportation Sustainability Fee; making conforming  amendments to the Area Plan fees in Planning Code, Article 4; affirming the Planning Department’s  determination under the California Environmental Quality Act, and making findings, including general  findings, findings of public necessity, convenience and welfare, and findings of consistency with the  General Plan, and the eight priority policies of Planning Code Section 101.1. Sponsors: Mayor, Scott Wiener, London N. Breed, Julie Christensen, Malia Cohen Attachments: 1. Leg Ver1, 2. Leg Dig Ver1, 3. Leg Ver2, 4. Leg Ver3, 5. Leg Ver4, 6. Leg Dig Ver4, 7. Plan Dept 
Response 081415, 8. Response PLN Comm 091515, 9. Plan Dept Res. No. 19454, 10. Referral ER 
091615, 11. Referral PC 091615, 12. Referral FYI 091615, 13. Referral SBC 091615, 14. Comm Pkt 
092115, 15. Comm Pkt 092815, 16. Comm Pkt 100515, 17. Comm Pkt 101915, 18. Leg Ver5, 19. Leg 
Dig Ver5, 20. Board Pkt 110315, 21. Leg Ver6,7, 22. Leg Dig Ver6,7, 23. Board Pkt 111715, 24. Post-
Packet Material 111715, 25. Leg Final
Action By Date Action Result Ver. ASSIGNED UNDER 30 DAY RULE President 7/21/2015 1 SUBSTITUTED AND ASSIGNED President 7/28/2015 2 REFERRED TO DEPARTMENT Clerk of the Board 7/29/2015 2 RESPONSE RECEIVED Planning Department 8/14/2015 2 SUBSTITUTED AND ASSIGNED President 9/8/2015 3 NOTICED Clerk of the Board 9/11/2015 3 RESPONSE RECEIVED Planning Commission 9/15/2015 3 REFERRED TO DEPARTMENT Clerk of the Board 9/16/2015 3 NOTICED Clerk of the Board 9/17/2015 3 CONTINUED Land Use and Transportation 
Committee
9/21/2015 3 Pass CONTINUED Land Use and Transportation 
Committee
9/28/2015 3 Pass AMENDED, AN AMENDMENT OF THE 
WHOLE BEARING NEW TITLE
Land Use and Transportation 
Committee
10/5/2015 3 Pass CONTINUED AS AMENDED Land Use and Transportation 
Committee
10/5/2015 4 Pass NOTICED Clerk of the Board 10/9/2015 4 NOTICED Clerk of the Board 10/16/2015 5 AMENDED Land Use and Transportation 
Committee
10/19/2015 4 Pass RECOMMENDED AS AMENDED Land Use and Transportation 
Committee
10/19/2015 5 Pass
AMENDED Board of Supervisors 11/3/2015 5 Fail AMENDED Board of Supervisors 11/3/2015 5 Fail DUPLICATED Board of Supervisors 11/3/2015 5 AMENDED Board of Supervisors 11/3/2015 5 Pass AMENDED Board of Supervisors 11/3/2015 6 Pass PASSED ON FIRST READING AS 
AMENDED
Board of Supervisors 11/3/2015 7 Pass REFERRED TO DEPARTMENT Clerk of the Board 11/10/2015 7 FINALLY PASSED Board of Supervisors 11/17/2015 7 Pass APPROVED Mayor 11/25/2015 7