City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
160949
Name:
Mechanical Code - Repeal of Existing 2013 Code
and Enactment of 2016 Edition
Status:
Type:
Ordinance
Passed
File created:
In control:
9/6/2016
Clerk of the Board
On agenda:
Final action:
9/6/2016
11/22/2016
Enactment date:
11/22/2016
230-16
Enactment #:
Title:
Ordinance repealing the 2013 Mechanical Code in its entirety and enacting a 2016 Mechanical Code
consisting of the 2016 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, 2017; 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. Correction List, 4. Findings, 5. DRAFT 2016 SFMC Amendments, 6.
2016 CMC, 7. 2015 UMC, 8. BIC Ltr 082616, 9. BIC Ltr 082616, 10. Referral CEQA 100616, 11.
CEQA Determination 102016, 12. Comm Pkt 103116, 13. Board Pkt 110116, 14. Board Pkt 111516,
15. Leg Final, 16. COB Ltr 112816, 17. CBSC Ltr 120816
Action By
Date
Action
Result
Ver.
RECEIVED FROM DEPARTMENT
Clerk of the Board
8/29/2016
1
ASSIGNED UNDER 30 DAY RULE
President
9/6/2016
1
REFERRED TO DEPARTMENT
Clerk of the Board
10/6/2016
1
RESPONSE RECEIVED
Planning Department
10/20/2016
1
RECOMMENDED AS COMMITTEE
REPORT
Land Use and Transportation
Committee
10/31/2016
1
Pass
PASSED, ON FIRST READING
Board of Supervisors
11/1/2016
1
Pass
FINALLY PASSED
Board of Supervisors
11/15/2016
1
Pass
APPROVED
Mayor
11/22/2016
1
TRANSMITTED
Clerk of the Board
11/28/2016
1
RESPONSE RECEIVED
Clerk of the Board
12/12/2016
1