File #: 191260    Version: Name: Planning Code, Zoning Map - Establishing 12 Named Neighborhood Commercial Districts
Type: Ordinance Status: Passed
Introduced: 12/17/2019 In control: Clerk of the Board
On agenda: Final action: 1/31/2020
Enactment date: 1/31/2020 Enactment #: 007-20
Title: Ordinance amending the Planning Code to establish 1) the Inner Balboa Street Neighborhood Commercial District (NCD) generally including the properties along Balboa Street between 2nd and 8th Avenues, 2) the Outer Balboa Street NCD generally including the properties along Balboa Street between 32nd and 39th Avenues, 3) the Bayview NCD generally including the properties along 3rd Street from Yosemite to Jerrold Avenues, 4) the Cortland Avenue NCD generally including the properties along Cortland Avenue between Bonview and Folsom Streets, 5) the Geary Boulevard NCD generally including the properties along Geary Boulevard between Masonic and 28th Avenues, 6) the Mission Bernal NCD generally including the properties along Mission Street between Cesar Chavez and Randall Streets, 7) the San Bruno Avenue NCD generally including the properties along San Bruno Avenue between Hale and Olmstead Streets, 8) the Cole Valley NCD generally including the properties along Cole Street from Frederick to Grattan Streets and some parcels north of Carl Street and south of Parnassus, 9) the Lakeside Village NCD generally including the properties along Ocean Avenue between Junipero Serra Boulevard to 19th Avenue, 10) the Lower Haight Street NCD generally including the properties along Haight Street between Webster and Steiner Streets, 11) the Lower Polk Street NCD generally including non-contiguous properties along Polk Street from Geary Boulevard to Golden Gate Avenue with frontage on Geary Boulevard, Golden Gate Avenue, and other side streets, and 12) the Inner Taraval NCD generally including the properties along Taraval Street from 19th to Forest Side Avenues; amending the Zoning Map to include the new Neighborhood Commercial Districts; 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 adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.
Sponsors: Shamann Walton, Sandra Lee Fewer, Matt Haney, Dean Preston, Norman Yee, Aaron Peskin, Ahsha Safai
Attachments: 1. Leg Ver1, 2. Leg Dig Ver1, 3. Referral CEQA 121719, 4. Referral PC 121719, 5. Leg Ver2, 6. Leg Dig Ver2, 7. CEQA Determination 121919, 8. Referral CEQA 122319, 9. Referral PC 122319, 10. Hearing Notice 011320, 11. Comm Pkt 011320, 12. PC Transmittal 011020, 13. Leg Ver3, 14. Leg Dig Ver3, 15. Board Pkt 011420, 16. Boark Pkt 012120, 17. Leg Final, 18. SBC Response 020420, 19. BOS Transmittal 021120
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
2/11/20203 Clerk of the Board TRANSMITTED  Action details Meeting details Not available
1/31/20203 Mayor APPROVED  Action details Meeting details Not available
1/21/20203 Board of Supervisors FINALLY PASSEDPass Action details Meeting details Video Video
1/14/20203 Board of Supervisors PASSED ON FIRST READINGPass Action details Meeting details Video Video
1/13/20202 Land Use and Transportation Committee AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Meeting details Video Video
1/13/20203 Land Use and Transportation Committee RECOMMENDED AS AMENDED AS A COMMITTEE REPORTPass Action details Meeting details Not available
1/10/20202 Planning Commission RESPONSE RECEIVED  Action details Meeting details Not available
1/3/20202 Clerk of the Board NOTICED  Action details Meeting details Not available
12/23/20192 Clerk of the Board REFERRED TO DEPARTMENT  Action details Meeting details Not available
12/19/20192 Planning Department RESPONSE RECEIVED  Action details Meeting details Not available
12/17/20192 President SUBSTITUTED AND ASSIGNED UNDER 30 DAY RULE  Action details Meeting details Not available
12/17/20191 Clerk of the Board REFERRED TO DEPARTMENT  Action details Meeting details Not available
12/10/20191 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.