File #: 100046    Version: Name: Planning Code, Administrative Code - Amending Inclusionary Housing Ordinance
Type: Ordinance Status: Passed
Introduced: 7/27/2010 In control: Board of Supervisors
On agenda: Final action: 12/23/2010
Enactment date: Enactment #: 312-10
Title: Ordinance amending the Planning Code and Administrative Code by amending the Residential Inclusionary Affordable Housing Program, Planning Code Section 415 et seq. (formerly Code Section 315 et seq.) (the "Program") to change the name of the Program to the Affordable Inclusionary Affordable Housing Program and to require all project applicants to pay the Affordable Housing Fee unless they are eligible for an alternative; making other amendments to the Program including expanding the uses of the Citywide Affordable Housing Fund, deleting provisions relating to certain requirements for off-site units, and deleting provisions requiring a refund of fees after issuance of certificate of occupancy; amending Sections 416 and 417 to make conforming amendments to the Inclusionary Affordable Housing Program; amending the Van Ness Market Special Use District, Section 249.33, to delete the provision that a project sponsor may only meet up to 50% of the Program's requirements through payment of the fee; amending Section 827 to delete the requirement that 50% of on- or off-site affordable housing units provided under Section 415 et seq. in the Rincon Hill Area Plan be provided as rental; amending the Administrative Code by amending Chapter 56 related to Development Agreements to create certain exceptions from its requirements for rental housing developments with on-site inclusionary units; and making findings including findings under the California Environmental Quality Act.
Sponsors: Mayor, David Chiu, David Campos
Attachments: 1. Leg_Ver1, 2. Leg_Dig_Ver1, 3. Response_PLN_012010, 4. Leg_Ver2, 5. Leg_Dig_Ver2, 6. Response_PLN_040210, 7. Leg_Ver3, 8. Comm_Packet_100410, 9. Comm_Packet_101810, 10. Leg_Ver4, 11. Leg_Dig_Ver4, 12. Comm_Packet_102510, 13. Leg_Ver5, 14. Leg_Dig_Ver5, 15. Board_Packet_110210, 16. Leg_Ver6, 17. Leg_Dig_Ver6, 18. Comm_Packet_112210, 19. Leg_Ver7, 20. Board_Packet_120710, 21. Leg_Ver8, 22. Board_Packet_121410, 23. Leg_Final
Related files: 100047
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
12/23/20108 Mayor APPROVED  Action details Meeting details Not available
12/14/20108 Board of Supervisors FINALLY PASSEDPass Action details Meeting details Not available
12/7/20107 Board of Supervisors AMENDEDPass Action details Meeting details Not available
12/7/20108 Board of Supervisors PASSED ON FIRST READING AS AMENDEDPass Action details Meeting details Not available
11/22/20106 Land Use and Economic Development Committee AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLE  Action details Meeting details Not available
11/22/20107 Land Use and Economic Development Committee RECOMMENDED AS AMENDEDPass Action details Meeting details Not available
11/2/20105 Board of Supervisors AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Meeting details Not available
11/2/20106 Board of Supervisors RE-REFERRED AS AMENDEDPass Action details Meeting details Not available
10/25/20104 Land Use and Economic Development Committee AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLE  Action details Meeting details Not available
10/25/20105 Land Use and Economic Development Committee RECOMMENDED AS AMENDEDPass Action details Meeting details Not available
10/18/20103 Land Use and Economic Development Committee AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLE  Action details Meeting details Not available
10/18/20104 Land Use and Economic Development Committee CONTINUED AS AMENDEDPass Action details Meeting details Not available
10/4/20103 Land Use and Economic Development Committee CONTINUEDPass Action details Meeting details Not available
8/4/20103 Clerk of the Board REFERRED TO DEPARTMENT  Action details Meeting details Not available
7/27/20103 President SUBSTITUTED AND ASSIGNED  Action details Meeting details Not available
7/27/20103 Mayor SUBSTITUTED  Action details Meeting details Not available
4/2/20102 Planning Department RESPONSE RECEIVED  Action details Meeting details Not available
1/29/20102 Clerk of the Board REFERRED TO DEPARTMENT  Action details Meeting details Not available
1/26/20102 President ASSIGNED  Action details Meeting details Not available
1/26/20102 Mayor SUBSTITUTED  Action details Meeting details Not available
1/20/20101 Planning Department RESPONSE RECEIVED  Action details Meeting details Not available
1/19/20101 Clerk of the Board REFERRED TO DEPARTMENT  Action details Meeting details Not available
1/12/20101 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.