logo City Hall
1 Dr. Carlton B. Goodlett 
Place 
San Francisco, CA  94102-
4689
City and County of San Francisco Legislation Details File #:  Version: 1 190230 Name: Interim Zoning Controls - Conditional Use 
Authorization for Conversion of Child Care Facilities 
to Other Uses
Status: Type: Resolution Passed File created: In control: 2/26/2019 Clerk of the Board On agenda: Final action: 4/26/2019 Enactment date: 4/26/2019 183-19 Enactment #: 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 Child Care Facility to another use;  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: Norman Yee, Gordon Mar, Sandra Lee Fewer, Hillary Ronen Attachments: 1. Leg Ver1, 2. Referral CEQA 030619, 3. CEQA Determination 030719, 4. Hearing Notice 040819, 5. 
Comm Pkt 040819, 6. Interim Zoning Rpt 041019, 7. Board Pkt 041619, 8. Leg Final, 9. PLN Post 
Passage Rpt 102519, 10. PLN Six Month Rpt Oct 2020
Action By Date Action Result Ver. ASSIGNED UNDER 30 DAY RULE President 2/26/2019 1 REFERRED TO DEPARTMENT Clerk of the Board 3/6/2019 1 RESPONSE RECEIVED Planning Department 3/7/2019 1 NOTICED Clerk of the Board 3/29/2019 1 RECOMMENDED Land Use and Transportation 
Committee
4/8/2019 1 Pass ADOPTED Board of Supervisors 4/16/2019 1 Pass APPROVED Mayor 4/26/2019 1 RESPONSE RECEIVED Planning Department 10/25/2019 1 RESPONSE RECEIVED Planning Department 10/21/2020 1