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