City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
210497
Name:
Planning Code and Zoning Map - Delete Life
Science and Medical Special Use District
Status:
Type:
Ordinance
Passed
File created:
In control:
5/4/2021
Clerk of the Board
On agenda:
Final action:
11/12/2021
Enactment date:
11/12/2021
202-21
Enactment #:
Title:
Ordinance amending the Planning Code and Zoning Map to eliminate the Life Science and Medical
Special Use District; 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
Attachments:
1. Leg Ver1, 2. Leg Dig Ver1, 3. Referral CEQA 051221, 4. Referal PC 051221, 5. PLN Exec
Summary 072221, 6. PLN Reso No. 20943, 7. PLN Transmittal 080521, 8. Hearing Notice 101821, 9.
Comm Pkt 101821, 10. Public Comment 101821, 11. Board Pkt 102621, 12. Board Pkt 110221, 13.
Leg Final, 14. BOS Transmittal 111721
Action By
Date
Action
Result
Ver.
ASSIGNED UNDER 30 DAY RULE
President
5/4/2021
1
REFERRED TO DEPARTMENT
Clerk of the Board
5/12/2021
1
RESPONSE RECEIVED
Planning Commission
8/23/2021
1
NOTICED
Clerk of the Board
10/8/2021
1
RECOMMENDED
Land Use and Transportation
Committee
10/18/2021
1
Pass
PASSED ON FIRST READING
Board of Supervisors
10/26/2021
1
Pass
FINALLY PASSED
Board of Supervisors
11/2/2021
1
Pass
APPROVED
Mayor
11/12/2021
1
TRANSMITTED
Clerk of the Board
11/17/2021
1