File #: 190548    Version: Name: Planning Code - Jobs Housing Linkage Fee and Inclusionary Housing
Type: Ordinance Status: Passed
Introduced: 9/10/2019 In control: Clerk of the Board
On agenda: Final action: 11/15/2019
Enactment date: 11/15/2019 Enactment #: 251-19
Title: Ordinance amending the Planning Code to modify the Jobs Housing Linkage Fee by clarifying the indexing of the fee, adding options for complying with the fee, phasing increases to the fee, dedicating funds for permanent supportive housing and the preservation and acquisition of affordable housing, requiring periodic evaluation of the nexus study and fee, and to remove the monetary limit for the Small Sites Funds under the Inclusionary Housing Program; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.
Sponsors: Matt Haney, Sandra Lee Fewer, Hillary Ronen, Gordon Mar, Aaron Peskin, Shamann Walton, Norman Yee, Rafael Mandelman, Ahsha Safai, Vallie Brown
Attachments: 1. Leg Ver1, 2. Leg DIg Ver1, 3. Referral PC 051719, 4. Referral CEQA 051719, 5. Final Feasibility Study JHL 060319, 6. JHLF Nexus Feasibility Memo 060719 Final, 7. SF Jobs Housing Nexus Rpt May 2019, 8. CEQA Determination 061319, 9. BOS Resolution No. 337-19, 10. Leg Ver2, 11. Leg Dig Ver2, 12. Referral PC 091719, 13. Referral CEQA 091719, 14. Referral FYI 091819, 15. PC Transmittal 092619, 16. Hearing Notice 102119, 17. CEQA Determination 100919, 18. Comm Pkt 102119, 19. Economic Impact Rpt 102119, 20. Leg Ver3, 21. Leg Dig Ver3, 22. Board Pkt 102919, 23. SBC Response 102919, 24. Leg Ver4, 25. Leg Dig Ver4, 26. Board Pkt 110519, 27. Public Correspondence 110519, 28. Leg Final, 29. Mayor Letter 111519
Related files: 190770
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
11/15/20194 Mayor RETURNED UNSIGNED  Action details Meeting details Not available
11/5/20194 Board of Supervisors FINALLY PASSEDPass Action details Meeting details Video Video
10/29/20193 Small Business Commission RESPONSE RECEIVED  Action details Meeting details Not available
10/29/20193 Board of Supervisors AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Meeting details Video Video
10/29/20194 Board of Supervisors PASSED ON FIRST READING AS AMENDEDPass Action details Meeting details Not available
10/21/20192 Land Use and Transportation Committee AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Meeting details Video Video
10/21/20193 Land Use and Transportation Committee RECOMMENDED AS AMENDEDPass Action details Meeting details Not available
10/16/20192 Clerk of the Board NOTICED  Action details Meeting details Not available
10/11/20192 Clerk of the Board NOTICED  Action details Meeting details Not available
10/9/20192 Planning Department RESPONSE RECEIVED  Action details Meeting details Not available
9/26/20192 Planning Commission RESPONSE RECEIVED  Action details Meeting details Not available
9/17/20192 Clerk of the Board REFERRED TO DEPARTMENT  Action details Meeting details Not available
9/10/20192 President SUBSTITUTED AND ASSIGNED  Action details Meeting details Not available
7/26/20191 Clerk of the Board REMAIN ACTIVE  Action details Meeting details Not available
6/13/20191 Planning Department RESPONSE RECEIVED  Action details Meeting details Not available
5/17/20191 Clerk of the Board REFERRED TO DEPARTMENT  Action details Meeting details Not available
5/14/20191 President ASSIGNED UNDER 30 DAY RULE  Action details Meeting details Not available
Legislation Details
 *NOTE: These reports are produced in HTML format and are accessible to screen readers.