File #: 190908    Version: Name: Interim Zoning Controls - Conditional Use Authorization for Conversion of Residential Care Facilities to Other Uses
Type: Resolution Status: Passed
Introduced: 9/3/2019 In control: Clerk of the Board
On agenda: Final action: 10/11/2019
Enactment date: 10/11/2019 Enactment #: 430-19
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 Residential Care Facility; 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: Rafael Mandelman, Norman Yee, Ahsha Safai, Matt Haney, Aaron Peskin, Hillary Ronen, Sandra Lee Fewer, Vallie Brown
Attachments: 1. Leg Ver1, 2. Referral CEQA 091019, 3. Hearing Notice 092319, 4. CEQA Determination 091919, 5. LTCCC Report 012019, 6. Comm Pkt 092319, 7. Leg Ver2, 8. COB Post Hearing Report 092419, 9. Board Pkt 100119, 10. Leg Final, 11. PLN Interim Zoning Six Month Rpt 012921
Related files: 191085, 210535
Legislation Details
 *NOTE: These reports are produced in HTML format and are accessible to screen readers.