This page will be updated as new forms and publications become available. Please check back soon for additional links. Key Planning Reports Title Date 2014 Long Range Development Plan (LRDP) as Amended — Complete Document 2025-05 2014 Long Range Development Plan Amendment #1 — Mission Bay Temporary Child Care 2016-04 2014 Long Range Development Plan Amendment #10 -- New Hospital at Parnassus Heights 2022-05 2014 Long Range Development Plan Amendment #11 — UCSF Benioff Children’s Hospital Oakland 2024-07 2014 Long Range Development Plan Amendment #12 — UCSF Clinical and Life Sciences Building 2024-09 2014 Long Range Development Plan Amendment #2 — Mission Bay Block 33 2017-01 2014 Long Range Development Plan Amendment #3 — 2130 Third Street 2017-05 2014 Long Range Development Plan Amendment #4 — Minnesota Street Housing 2017-05 2014 Long Range Development Plan Amendment #5 — 2130 Post Street 2019-08 2014 Long Range Development Plan Amendment #6 — 777 Mariposa, Laurel Heights 2021-01 2014 Long Range Development Plan Amendment #7 — Comprehensive Parnassus Heights Plan 2021-02 2014 Long Range Development Plan Amendment #8 — Mission Bay East Campus 2021-02 2014 Long Range Development Plan Amendment #9 -- Mission Bay East Campus Phase 2 Clinical Building and Parking Garage 2021-03 2016 Economic and Fiscal Impact Study 2016-10 Comprehensive Parnassus Heights Plan (CPHP), as updated in June, 2020 2020-06 Mission Bay Master Plan and Design Guidelines 1999-04 Parnassus Avenue Streetscape Study 2016-01 Parnassus Heights Design Guidelines 2020-07 Parnassus South Renewal Study 2017-09 Physical Design Framework Amendment #1 — Mission Bay Blocks 33-34 2016-07 Physical Design Framework Amendment #2 — Comprehensive Parnassus Heights Plan 2021-02 Physical Design Framework as Amended 2021-02 UC Capital Financial Plan 2023-11 UCSF Bicycle and Micromobility Plan 2022-08 UCSF-SF Resilience Garage 2018-07 UCSF CEQA Documents Resource Type (field_resource_type) Resource Type (field_resource_type) Public Notices Title Date MZ Site Prep Haz Mat Relocation - Notice of Impending Approval 2025-01 Notice of Determination - Parnassus Central Campus Site Improvements 2024-09 Notice of Determination - UCSF Benioff Children's Hospital Oakland New Hospital Building 2024-09 Notice of Determination - UCSF Clinical and Life Sciences Building 2024-09 Notice of Exemption - Mount Zion Site Preparation – Hazardous Materials Relocation 2025-04 Notice of Impending Approval - Health Sciences East Sixth Floor Qualitative Metabolite Analysis Center Renovation and Health Sciences East Sixth Floor Surgery Laboratory Renovation Projects 2025-07