File #: 190230    Version: 1 Name: Interim Zoning Controls - Conditional Use Authorization for Conversion of Child Care Facilities to Other Uses
Type: Resolution Status: Passed
Introduced: 2/26/2019 In control: Clerk of the Board
On agenda: Final action: 4/26/2019
Enactment date: 4/26/2019 Enactment #: 183-19
Title: Resolution imposing interim zoning controls for 18 months to require a Conditional Use authorization and specified findings for a proposed change of use from a Child Care Facility to another use; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.
Sponsors: Norman Yee, Gordon Mar, Sandra Lee Fewer, Hillary Ronen
Attachments: 1. Leg Ver1, 2. Referral CEQA 030619, 3. CEQA Determination 030719, 4. Hearing Notice 040819, 5. Comm Pkt 040819, 6. Interim Zoning Rpt 041019, 7. Board Pkt 041619, 8. Leg Final, 9. PLN Post Passage Rpt 102519, 10. PLN Six Month Rpt Oct 2020
Legislation Details
 *NOTE: These reports are produced in HTML format and are accessible to screen readers.