City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
3
201260
Name:
Fee and Tax Relief for Certain Businesses
Status:
Type:
Ordinance
Passed
File created:
In control:
12/8/2020
Clerk of the Board
On agenda:
Final action:
1/22/2021
Enactment date:
1/22/2021
008-21
Enactment #:
Title:
Ordinance waiving certain license fees originally due on March 31, 2020, and March 31, 2021,
business registration fees for the fiscal years beginning July 1, 2020, and July 1, 2021, and payroll
expense taxes for the tax year beginning January 1, 2020, for businesses with no more than
$20,000,000 in San Francisco gross receipts holding a place of entertainment permit; waiving certain
license fees originally due on March 31, 2020, business registration fees for the fiscal year beginning
July 1, 2020, and payroll expense taxes for the tax year beginning January 1, 2020, for businesses
with no more than $750,000 in San Francisco gross receipts holding a restaurant permit; refunding
any waived amounts paid to the City; extending the deadline to pay license fees originally due on
March 31, 2020, and March 31, 2021, to November 1, 2021; extending the deadline to pay business
registration fees originally due on June 1, 2020, to April 30, 2021; and extending the deadline to pay
and file returns for certain business taxes for the 2020 tax year to April 30, 2021.
Sponsors:
Mayor, Rafael Mandelman, Catherine Stefani, Gordon Mar, Shamann Walton, Hillary Ronen, Matt
Haney, Sandra Lee Fewer, Ahsha Safai, Dean Preston
Attachments:
1. Leg Ver1, 2. Leg Dig Ver1, 3. SBC Referral 110920, 4. Referral 110920, 5. Leg Ver2, 6. Leg Dig
Ver2, 7. Sup Walton Co-Sponsorhip Req, 8. Sup Ronen Co-Sponsorhip Req, 9. Referral 120720, 10.
SBC Referral 120720, 11. Leg Ver3, 12. Leg Dig Ver3, 13. BLA Report 121620, 14. OEA Response on
Econ Impact, 15. Memo - BOS President and Budget Chair 121020, 16. Comm Pkt 121620, 17.
Referral 121420, 18. SBC Referral 121420, 19. Sup Haney Co-Sponsorhip Req, 20. Board Pkt
010521, 21. Board Pkt 011221, 22. SBC Response 011421, 23. Leg Final
Action By
Date
Action
Result
Ver.
ASSIGNED UNDER 30 DAY RULE
President
11/3/2020
1
REFERRED TO DEPARTMENT
Clerk of the Board
11/9/2020
1
SUBSTITUTED AND ASSIGNED UNDER
30 DAY RULE
President
12/1/2020
2
REFERRED TO DEPARTMENT
Clerk of the Board
12/7/2020
2
SUBSTITUTED AND ASSIGNED
President
12/8/2020
3
REFERRED TO DEPARTMENT
Clerk of the Board
12/14/2020
3
RECOMMENDED
Budget and Finance Committee
12/16/2020
3
Pass
PASSED ON FIRST READING
Board of Supervisors
1/5/2021
3
Pass
FINALLY PASSED
Board of Supervisors
1/12/2021
3
Pass
APPROVED
Mayor
1/22/2021
3