NOTICE OF PREPARATION OF A DRAFT ENVIRONMENTAL IMPACT REPORT AND NOTICE OF PUBLIC SCOPING MEETING: VERMONT CORRIDOR PROJECT

Size: px
Start display at page:

Download "NOTICE OF PREPARATION OF A DRAFT ENVIRONMENTAL IMPACT REPORT AND NOTICE OF PUBLIC SCOPING MEETING: VERMONT CORRIDOR PROJECT"

Transcription

1 NOTICE OF PREPARATION OF A DRAFT ENVIRONMENTAL IMPACT REPORT AND NOTICE OF PUBLIC SCOPING MEETING: VERMONT CORRIDOR PROJECT DATE: May 4, 2017 TO: FROM: PROJECT TITLE: PROJECT ADDRESS: All Interested Agencies, Organizations, and Individuals Community Development Commission, County of Los Angeles 700 West Main Street Alhambra, CA Vermont Corridor Project Site 1: 510, 526, and 532 South Vermont Avenue; Site 2: 550 South Vermont Avenue and 3175 West 6th Street; Site 3: 433 South Vermont Avenue; all within the City of Los Angeles PROJECT PROPONENT: Community Development Commission, County of Los Angeles, on behalf of the County of Los Angeles The County of Los Angeles (County) is the lead agency and will prepare an Environmental Impact Report (EIR) for the Vermont Corridor Project (Project). In compliance with Sections and of the California Environmental Quality Act (CEQA) Guidelines, the County is sending this Notice of Preparation (NOP) to the California Governor s Office of Planning and Research, each responsible and trustee agency, as well as to other interested parties. The County is soliciting comments from responsible and trustee agencies and members of the public regarding the scope and content of the EIR. Responsible and trustee agencies are requested to provide timely comments on the scope and content of the environmental information which is germane to your agency s statutory responsibilities in connection with the Project. Your agency will need to use the EIR prepared by our agency when considering your permit or other approval for the Project. For all other public agencies, organizations and persons, this scoping notice allows you an early opportunity to comment and consult on the Project before preparation of the Draft EIR. PROJECT DESCRIPTION: The Project proposes the redevelopment of each of the three Project Sites. Site 1 is an irregularly shaped, approximately 110,400 square foot (approximately 2.5 acre) site, located on the east side of Vermont Avenue, north of 6 th Street. Site 2 is a rectangular, approximately 43,300 square foot (approximately 1 acre) site located at the northeast corner of the intersection of Vermont Avenue and

2 Page 2 of 6 6 th Street. Site 3 is a rectangular, approximately 21,700 square foot (approximately 0.5 acre) site, located on the west side of Vermont Avenue, north of 5 th Street. All three sites are located in the City. The Project Sites are comprised of the addresses and assessor parcel numbers (APNs) listed in Table 1, Project Site Addresses and Assessor Parcel Numbers. Site 1 Table 1 Project Site Addresses and Assessor Parcel Numbers Site No. Address APN Use , 510, 526, 532 S. Vermont Avenue 523, 531 S. Shatto Place 540, 542, 550 S. Vermont Avenue 3175 W. 6 th Street 3 427, 433 S. Vermont Avenue County Office, Surface Parking, Parking Structure County Office County Office development on Site 1 would involve removal of the existing County Department of Parks and Recreation (DPR) office building, a vacant County office building, surface parking lots, and parking structure, and construction of a new County office building containing 471,000 square feet of office use and 10,000 square feet of ground floor retail over a 390,000 square foot parking structure containing 965 spaces. The proposed office building would be up to 280 feet in height to the top of the parapet (286 feet to top of elevator machine room, 296 feet to top of emergency helistop), and would consist of 21 total stories (13 office floors over an eight-story parking structure (seven levels above grade and one level at grade)). In addition, a new parking structure would be constructed on the site of the existing 7-story parking structure on Shatto Place. This new structure would contain 768 spaces within a 380,000 square foot, twelve-story building with two below grade levels that would serve the new office building. The new parking structure would be up to 110 feet in height to the top of the parapet (130 feet to top of elevator machine room). A total of 134 bicycle storage spaces (6 short-term and 128 long-term) would be provided on Site 1. Site 2 development on Site 2 would involve reuse and conversion of the existing 154,793 square foot, 12-story County Department of Mental Health (DMH) building into a maximum of 172 residential units (82 studio, 46 one-bedroom, 44 two-bedroom), 4,100 square feet of ground floor retail, 1,375 square feet of ancillary space (office, common area, etc.), and an approximately 7,500 square foot roof deck amenity. Upgrade to existing steel framing and installation of new HVAC, and life/safety systems would be included in the reuse of the existing DMH building. The existing building height of feet (including the elevator machine room) would not change under the Project. In addition, the development of Site 2 would involve removal of the existing four-story, approximately 52,000 square foot, County Community and Senior Services (CSS) office building and two-story parking structure, and construction of a new 116,324 square foot, five-level parking structure (3.5 levels above grade and 1.5 levels below grade). A future option for the development of Site 2 would include construction of a new 66,935 square foot, mixed-use building above the parking structure, containing five residential levels and 74 units (28 studio, 38 one-bedroom, and 8 two-bedroom), and 2,250 square feet of ancillary space. In addition, 3,400 square feet of retail uses

3 Page 3 of 6 would be provided at the ground level of the new mixed-use building on 6 th Street. The parking structure would provide 263 auto parking spaces and 290 bicycle storage spaces (30 short-term and 260 long-term) to serve the residential units (new and reused/converted), and the retail uses on Site 2. The new mixeduse building would be approximately 95 feet from the highest adjacent grade to the top of the parapet (105 feet to top of elevator machine room). Site 3 development on Site 3 would involve removal of the existing DPR building, and construction of a new 80,837 square foot, six-story, one hundred percent senior affordable and special needs housing (for homeless adults) project containing 72 units (36 Very Low Income units, 24 Low Income units, 11 Moderate Income units, and one manager s unit), and a 13,200 square foot Community Center, over a three-story, 51,591 square foot underground parking structure containing 116 spaces. In addition, 81 long term and 21 short-term bicycle parking spaces would be provided on the ground floor. The new building would be 65 feet in height to the top of the parapet (75 feet to top of elevator machine room). Table 2 Project Development Summary Use Development Site 1 County Office (Occupied) County Office (Vacant) County Office Retail Site 2 County Office (Occupied) County Office (Occupied) Residential (Reuse) Retail (Reuse) Amenity (Reuse) Residential (New Construction) Retail (New Construction) Amenity (New Construction) Site 3 County Office (Occupied) Senior Affordable Housing Community Center Size 30,788 sf 13,325 sf 471,000 sf 10,000 sf 154,793 sf 52,000 sf 172 units 4,100 sf 8,875 sf 74 units 3,400 sf 2,250 sf 29,292 sf 72 units 13,200 sf

4 Page 4 of 6 Table 2 Project Development Summary Use Parking Spaces Site 1 Size Parking Structure 864 Surface Parking Lots 99 Vacant Office Building 41 Total 1,004 New Office Building 965 New Shatto Place Parking Structure 768 Total 1,733 Site 2 Parking Structure 53 Parking Structure 263 Sites 1 & 2 Total Parking Spaces 1,057 1,996 Site Bicycle Storage Site 1 Short-Term 0 Long-Term 0 Short-Term 6 Long-Term 128 Site 2 Short-Term 5 Long-Term 0 Short-Term 30 Long-Term 260

5 Page 5 of 6 Site 3 Table 2 Project Development Summary Use Size Short-Term 0 Long-Term 0 Short-Term 21 Long-Term 81 Total Bicycle Storage 5 Total Bicycle Storage 526 Source: Los Angeles County Facilities, Inc., PROBABLE ENVIRONMENTAL EFFECTS: Based on a preliminary assessment, the areas of potential significant environmental effects to be addressed in the EIR will include: Aesthetics Air Quality Cultural Resources Energy Geology and Soils Greenhouse Gas Emissions Hazards and Hazardous Materials Hydrology and Water Quality Land Use and Planning Noise Population and Housing Public Services Recreation Transportation and Traffic Tribal Cultural Resources Utilities and Services Environmental effects in the areas of Agricultural Resources, Biological Resources, and Mineral Resources are expected to be either less than significant or no impact and, therefore, are not expected to be evaluated in greater detail in the EIR. An Initial Study has not been prepared for the Project as permitted by CEQA Guidelines Section 15060(d). PUBLIC SCOPING MEETING DATE AND LOCATION: A public scoping meeting will be held to present the proposed project and to solicit input from responsible and trustee agencies, as well as interested parties and members of the public, on the issues to be addressed in the Draft EIR. The scoping meeting will be held at the United Teachers Los Angeles building (UTLA Plaza), located at 3303 Wilshire Blvd. #815, Los Angeles, California 90010, on May 25, 2017 from 4:30 p.m. to 6:30 p.m. UTLA Plaza building management requires that all guests check in at the first floor security desk and present a photo ID. Parking for the meeting will be available at 639 S. Berendo St. Los Angeles, CA (directly north of the building). You may send a written response to this scoping notice without attending the scoping meeting. A later public notice will provide an opportunity to submit written comments on the completed Draft EIR.

6 Page 6 of 6 NOTICE OF PREPARATION COMMENT PERIOD: Due to the time limits mandated by State law, your response must be sent at the earliest possible date, but not later than June 5, Please direct your written comments by or U.S. mail to either of the following: Mr. Carey Jenkins Manager, Economic Development Community Development Commission, County of Los Angeles 700 West Main Street Alhambra, CA Tel: Carey.Jenkins@lacdc.org Mr. Chris Lopez Development Specialist, Special Projects Community Development Commission, County of Los Angeles 700 West Main Street Alhambra, CA Tel: CLopez@labtc.org REVIEW MATERIALS: Copies of the Notice of Preparation are available for public review on the Community Development Commission website at: as well as at the following locations: Felipe de Neve Branch Library, 2820 W. 6th Street, Los Angeles, CA Pico Union Branch Library, 1030 S. Alvarado Street, Los Angeles, CA Pio Pico-Koreatown Branch Library, 694 S. Oxford Avenue, Los Angeles, CA Wilshire Branch Library, 149 N. Saint Andrews Place, Los Angeles, CA Community Development Commission, County of Los Angeles, 700 West Main Street, Alhambra, CA TO OBTAIN A TRANSLATED COPY OF THIS NOTICE IN SPANISH, PLEASE CONTACT: PARA OBTENER UNA COPIA DE ESTE AVISO TRADUCIDA EN ESPAÑOL, POR FAVOR CONTACTE: CAREY JENKINS Carey.Jenkins@lacdc.org OR CHRIS LOPEZ CLopez@labtc.org TO OBTAIN A TRANSLATED COPY OF THIS NOTICE IN KOREAN, PLEASE CONTACT: 한국어로변역된사본을받으시려면연락하십시오 : CAREY JENKINS Carey.Jenkins@lacdc.org OR CHRIS LOPEZ CLopez@labtc.org Attachments Regional and Project Vicinity Map Aerial Map

7 near California United States PROJECT SITE SITE miles 1 of 1 SITE 1 SITE 2 Project Site Source: Google Earth, May Scale (Feet) Regional and Project Vicinity Map

8 W 4th STREET SITE 3 W 5th STREET S VERMONT AVENUE SITE 1 SHATTO PLACE SITE 2 W 6th STREET Project Site Source: Google Earth, May Scale (Feet) Aerial Map

County of Los Angeles

County of Los Angeles SACHI A. HAMAI Chief Executive Officer County of Los Angeles CHIEF EXECUTIVE OFFICE Kenneth Hahn Hall of Administration 500 West Temple Street, Room 713, Los Angeles, California 90012 (213) 974-1101 http://ceo.lacounty.gov

More information

NOTICE OF PREPARATION OF ENVIRONMENTAL IMPACT REPORT

NOTICE OF PREPARATION OF ENVIRONMENTAL IMPACT REPORT NOTICE OF PREPARATION OF ENVIRONMENTAL IMPACT REPORT TO: State Clearinghouse, Responsible and Trustee Agencies, and Other Interested Parties DATE: May 18, 2017 SUBJECT: Notice of Preparation of Environmental

More information

CITY OF ALHAMBRA DEVELOPMENT SERVICES DEPARTMENT 111 S. First Street. Alhambra, CA (626) FAX (626)

CITY OF ALHAMBRA DEVELOPMENT SERVICES DEPARTMENT 111 S. First Street. Alhambra, CA (626) FAX (626) CITY OF ALHAMBRA DEVELOPMENT SERVICES DEPARTMENT 111 S. First Street. Alhambra, CA 91801 (626) 570-5030 - FAX (626) 458-4201 NOTICE OF PREPARATION TO: SUBJECT: Agencies, Organizations and Interested Parties

More information

City of Del Mar. Del Mar Resort Specific Plan Environmental Impact Report Notice of Preparation

City of Del Mar. Del Mar Resort Specific Plan Environmental Impact Report Notice of Preparation City of Del Mar Del Mar Resort Specific Plan Environmental Impact Report Notice of Preparation Date: September 9, 07 To: From: Subject: State Clearinghouse, Responsible Agencies, Trustee Agencies, Interested

More information

CALIFORNIA ERIC GARCETTI MAYOR NOTICE OF PREPARATION. Responsible Agencies, Trustee Agencies, Stakeholders, and Interested Parties

CALIFORNIA ERIC GARCETTI MAYOR NOTICE OF PREPARATION. Responsible Agencies, Trustee Agencies, Stakeholders, and Interested Parties BOARD OF PUBLIC WORKS MEMBERS KEVIN JAMES PRESIDENT MONICA RODRIGUEZ VICE PRESIDENT HEATHER MARIE REPENNING PRESIDENT PRO TEMPORE MICHAEL R. DAVIS COMMISSIONER JOEL F. JACINTO COMMISSIONER FERNANDO CAMPOS

More information

NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE LAND PARK COMMERCIAL CENTER PROJECT

NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE LAND PARK COMMERCIAL CENTER PROJECT NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE LAND PARK COMMERCIAL CENTER PROJECT PUBLIC COMMENT PERIOD November 12, 2015 to December 14, 2015 INTRODUCTION The City

More information

NOTICE OF PREPARATION

NOTICE OF PREPARATION NOTICE OF PREPARATION To: All Interested Parties Subject: Notice of Preparation of an Environmental Impact Report From: City of Petaluma Address: 11 English Street, Petaluma, CA 94952-2610 Contact: Heather

More information

Notice of Preparation

Notice of Preparation Notice of Preparation OF ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING August 23, 2017 CASE NO.: ENV-2017-506-EIR PROJECT NAME: 8th, Hope, and Grand PROJECT APPLICANT: MFA 8th Grand and Hope LLC

More information

NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE WEST BROADWAY SPECIFIC PLAN COMMENT PERIOD

NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE WEST BROADWAY SPECIFIC PLAN COMMENT PERIOD DATE: July 11, 2018 TO: FROM: RE: Interested Persons Tom Buford, Principal Planner Community Development Department NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE WEST

More information

Notice of Preparation

Notice of Preparation Notice of Preparation OF ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING August 7, 2017 CASE NO.: ENV-2016-3631-EIR PROJECT NAME: 6400 Sunset Boulevard Project PROJECT APPLICANT: 6400 Sunset, LLC

More information

PUBLIC EIR SCOPING MEETING

PUBLIC EIR SCOPING MEETING MIRAMAR HOTELPROJECT PUBLIC EIR SCOPING MEETING PCR Services Corporation May 16, 2013 1 INTRODUCTION & MEETING PURPOSE Welcome and introductions City staff / PCR Services Corp., environmental consultant

More information

March 29, Angels Landing Project Angels Landing Partners, LLC

March 29, Angels Landing Project Angels Landing Partners, LLC March 29, 2019 ENVIRONMENTAL CASE NO.: ENV-2018-3273-EIR PROJECT NAME: PROJECT APPLICANT: Angels Landing Project Angels Landing Partners, LLC PROJECT ADDRESS: 361 S. Hill Street (332-358 S. Olive Street,

More information

Notice of Preparation (NOP) of an Environmental Impact Report and Public Scoping Meeting for the Alameda Shipways Residential Project

Notice of Preparation (NOP) of an Environmental Impact Report and Public Scoping Meeting for the Alameda Shipways Residential Project Notice of Preparation (NOP) of an Environmental Impact Report and Public Scoping Meeting for the Notice is hereby given that the City of Alameda, Lead Agency, will prepare an Environmental Impact Report

More information

Notice of Preparation

Notice of Preparation Notice of Preparation OF ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING August 23, 2017 REVISED AND RECIRCULATED NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING Note:

More information

NOTICE OF PREPARATION and ANNOUNCEMENT OF SCOPING MEETINGS

NOTICE OF PREPARATION and ANNOUNCEMENT OF SCOPING MEETINGS NOTICE OF PREPARATION and ANNOUNCEMENT OF SCOPING MEETINGS Environmental Impact Report Release Date: June 22, 2018 To: Subject: Lead Agency: California and Nevada State Clearinghouses, California Responsible

More information

September 20, 2017 ENV EIR

September 20, 2017 ENV EIR September 0, 07 CASE NO.: ENV-07-470-EIR PROJECT NAME: 4 th and Hewitt Project PROJECT APPLICANT: LIG 900, 90 and 96 E. 4th St., 40-4 S. Hewitt St., LLC PROJECT ADDRESS: 900, 90, 904, 906-90, and 96 E.

More information

City of Orange Trails at Santiago Creek Specific Plan Recirculated Draft EIR Appendix C: Notice of Preparation (NOP) and Comment Letters

City of Orange Trails at Santiago Creek Specific Plan Recirculated Draft EIR Appendix C: Notice of Preparation (NOP) and Comment Letters City of Orange Trails at Santiago Creek Specific Plan Recirculated Draft EIR Appendix C: Notice of Preparation (NOP) and Comment Letters FirstCarbon Solutions Y:\Publications\Client (PN-JN)\2765\27650002\EIR\10

More information

February 26, 2018 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME:

February 26, 2018 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: February 26, 2018 ENVIRONMENTAL CASE NO.: ENV-2017-5091-EIR PROJECT NAME: Sunset Gower Studios Enhancement Plan PROJECT APPLICANT: Hudson Pacific Properties, Inc. PROJECT ADDRESS: 6010, 6050 and 6060 Sunset

More information

Notice of Preparation and Notice of Public Scoping Meeting. At Dublin Project

Notice of Preparation and Notice of Public Scoping Meeting. At Dublin Project Notice of Preparation and Notice of Public Scoping Meeting Date January 17, 2018 To Project Title Project Application Number Project Location Project Applicant Contact For questions or submitting comments.

More information

NOTICE OF PREPARATION OF A DRAFT ENVIRONMENTAL IMPACT REPORT

NOTICE OF PREPARATION OF A DRAFT ENVIRONMENTAL IMPACT REPORT NOTICE OF PREPARATION OF A DRAFT ENVIRONMENTAL IMPACT REPORT TO: SUBJECT: Interested Parties Notice of Preparation of a Draft Environmental Impact Report for the Marywood Residential Development project.

More information

NOTICE OF AVAILABILITY (NOA) OF A DRAFT ENVIRONMENTAL IMPACT REPORT AND NOTICE OF PUBLIC HEARING 2190 Shattuck Avenue Mixed-Use Project

NOTICE OF AVAILABILITY (NOA) OF A DRAFT ENVIRONMENTAL IMPACT REPORT AND NOTICE OF PUBLIC HEARING 2190 Shattuck Avenue Mixed-Use Project Planning and Development Department Land Use Planning Division NOTICE OF AVAILABILITY (NOA) OF A DRAFT ENVIRONMENTAL IMPACT REPORT AND NOTICE OF PUBLIC HEARING 2190 Shattuck Avenue Mixed-Use Project Notice

More information

- INVITATION - COURTESY INFORMATIONAL MEETING

- INVITATION - COURTESY INFORMATIONAL MEETING City of Alhambra DEVELOPMENT SERVICES - INVITATION - COURTESY INFORMATIONAL MEETING ALHAMBRA COURT COMMERCIAL DEVELOPMENT TUESDAY, DECEMBER 13, 2016, 7 9 P.M. EMERY PARK YOUTH CENTER 2709 MIMOSA STREET,

More information

MEMORANDUM HONORABLE MAYOR AND CITY COUNCIL MEMBERS. SHERI REPP LOADSMAN, DEPUTY CITY MANAGER/ PLANNING & BUILDING DIRECTOR /s/

MEMORANDUM HONORABLE MAYOR AND CITY COUNCIL MEMBERS. SHERI REPP LOADSMAN, DEPUTY CITY MANAGER/ PLANNING & BUILDING DIRECTOR /s/ MEMORANDUM Agenda Item #: 13 Meeting Date: 9/12/17 TO: THRU: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MEMBERS ANTON DAHLERBRUCH, CITY MANAGER /s/ SHERI REPP LOADSMAN, DEPUTY CITY MANAGER/ PLANNING

More information

A 3: Scoping Meeting Materials

A 3: Scoping Meeting Materials A 3: Scoping Meeting Materials SCOPING MEETING ACADEMY MUSEUM OF MOTION PICTURES SCOPING MEETING OBJECTIVES Provide information about Academy Museum of Motion Pictures Project Provide information

More information

COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT

COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT http://www.edcgov.us/devservices/ PLACERVILLE OFFICE: 2850 Fairlane Court, Placerville, CA 95667 BUILDING (530) 621-5315 / (530) 622-1708

More information

NOTICE OF PREPARATION ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING

NOTICE OF PREPARATION ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING City of Alhambra October 10, 2017 Development Services Department 111 South First Street Alhambra, CA 91801 NOTICE OF PREPARATION ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING CASE NO.: Residential

More information

PG&E WINTERS GAS OPERATIONS AND TECHNICAL TRAINING CENTER

PG&E WINTERS GAS OPERATIONS AND TECHNICAL TRAINING CENTER PG&E WINTERS GAS OPERATIONS AND TECHNICAL TRAINING CENTER CEQA scoping Meeting March 19 th, 2014 Winters City Council Chambers - 6:30 pm AGENDA FOR THE MEETING 6:30 Welcome (John Donlevy) 6:40 Overview

More information

COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT PLACERVILLE OFFICE:

COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT   PLACERVILLE OFFICE: COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT http://www.edcgov.us/devservices/ PLACERVILLE OFFICE: LAKE TAHOE OFFICE: 2850 Fair Lane Court, Placerville, CA 95667 924 B Emerald Bay Rd.

More information

NOTICE OF PREPARATION

NOTICE OF PREPARATION Date: June 30, 2017 CITY OF CITRUS HEIGHTS COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT, PLANNING DIVISION 6360 Fountain Square Drive, Citrus Heights, CA 95621 (916) 727-4740 NOTICE OF PREPARATION To: Subject:

More information

California Environmental Quality Act (CEQA) Environmental Review Process

California Environmental Quality Act (CEQA) Environmental Review Process California Environmental Quality Act (CEQA) Environmental Review Process Los Angeles Union Station Forecourt and Esplanade Improvements constitute a Project Los Angeles County Metropolitan Transportation

More information

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA)

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA) CE OF PREPARAT LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA) NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT STATEMENT (E1S)lENVIRONMENTAL IMPACT REPORT (EIR) TO: AGENCIES, ORGANIZATIONS

More information

NOTICE OF PREPARATION

NOTICE OF PREPARATION NOTICE OF PREPARATION To: Agencies, Organizations, and Interested Parties From: City of Alameda, Community Development Services Department Subject: Notice of Preparation of a Draft Environmental Impact

More information

RECIRCULATED NOTICE OF PREPARATION/NOTICE OF PUBLIC SCOPING MEETING

RECIRCULATED NOTICE OF PREPARATION/NOTICE OF PUBLIC SCOPING MEETING Recirculated Notice Of Preparation/Notice of Scoping Meeting for a Draft Environmental Impact Report for the 1828 Ocean Avenue and 1921 Ocean Front Walk Projects CITY OF SANTA MONICA CITY PLANNING DIVISION

More information

City of Fontana Notice of Preparation and Notice of Public Scoping Meeting Fontana North Walmart Project

City of Fontana Notice of Preparation and Notice of Public Scoping Meeting Fontana North Walmart Project Notice of Preparation and Notice of Public Scoping Meeting Fontana North Walmart Project Date: Monday, February 22, 2016 To: From: Subject: Public Agencies and Interested Parties Orlando Hernandez, Senior

More information

NOTICE OF PREPARATION

NOTICE OF PREPARATION NOTICE OF PREPARATION DATE: April 6, 2017 TO: FROM: Responsible Agencies Trustee Agencies Local and Public Agencies Interested Parties Contact: Brent Cooper, AICP, Community Development Director 4381 Broadway

More information

March 30, Keyes Van Nuys Honda Dealership Keyes Motor, Inc.

March 30, Keyes Van Nuys Honda Dealership Keyes Motor, Inc. March 30, 08 ENVIRONMENTAL CASE NO.: ENV-07-77-EIR PROJECT NAME: PROJECT APPLICANT: Keyes Van Nuys Honda Dealership Keyes Motor, Inc. PROJECT ADDRESS: 600, 6007, 605, 6053, and 6059 N. Van Nuys Boulevard;

More information

Public Hearing April 12, Information as of April 12, 2018

Public Hearing April 12, Information as of April 12, 2018 Public Hearing April 12, 2018 Meeting Agenda California Environmental Quality Arts District Act (CEQA) Project Area Overview Project Background & Description Draft Environmental Impact Report (DEIR) Next

More information

Notice of Preparation of Draft Environmental Impact Report

Notice of Preparation of Draft Environmental Impact Report 707 826 3646 PHONE Facilities Management 707 826 5888 FAX facilitymgmt@humboldt.edu EMAIL 707 826 4475 ALT Notice of Preparation of Draft Environmental Impact Report Date: June 20, 2018 To: Project: Lead

More information

- INVITATION - COURTESY INFORMATIONAL MEETING

- INVITATION - COURTESY INFORMATIONAL MEETING - INVITATION - COURTESY INFORMATIONAL MEETING Hosted by the Property Owner and Project Developer CAMELLIA COURT DEVELOPMENT WEDNESDAY, JANUARY 25, 2017, 7:00 9:00 P.M. BLOY CENTER 1441 S. BENITO AVE, ALHAMBRA,

More information

Appendix A: Notice of Preparation and Responses

Appendix A: Notice of Preparation and Responses City of American Canyon Broadway District Specific Plan Draft EIR Appendix A: Notice of Preparation and Responses FirstCarbon Solutions \\10.200.1.5\adec\Publications\Client (PN JN)\3148\31480009\EIR\2

More information

NOTICE OF PREPARATION

NOTICE OF PREPARATION NOTICE OF PREPARATION DATE: January 6, 2016 TO: LEAD AGENCY: Responsible Agencies, Organizations, and Interested Parties Contact: Tyler Barrington, Principal Planner Planning Department Community Development

More information

City of Los Angeles C ALIFORNIA

City of Los Angeles C ALIFORNIA DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT ROBERT L. AHN CAROLINE CHOE RICHARD KATZ JOHN W. MACK SAMANTHA MILLMAN VERONICA PADILLA-CAMPOS

More information

CITY OF VACAVILLE PLANNING COMMISSION Item No. 8.A STAFF REPORT July 18, 2016 STAFF CONTACT: Amy Feagans, Contract Planner (707)

CITY OF VACAVILLE PLANNING COMMISSION Item No. 8.A STAFF REPORT July 18, 2016 STAFF CONTACT: Amy Feagans, Contract Planner (707) CITY OF VACAVILLE PLANNING COMMISSION Item No. 8.A STAFF REPORT July 18, 2016 STAFF CONTACT: Amy Feagans, Contract Planner (707) 449-5140 TITLE: THE FARM AT ALAMO CREEK ENVIRONMENTAL IMPACT REPORT (EIR)

More information

December 18, January 14, 2019, 5:00 P.M. 7:00 P.M. See below for additional information.

December 18, January 14, 2019, 5:00 P.M. 7:00 P.M. See below for additional information. December 8, 208 ENVIRONMENTAL CASE NO.: ENV-208-6667-EIR PROJECT NAME: Reese Davidson Community Project PROJECT APPLICANT: Venice Community Housing Corp./ Hollywood Community Housing Corp. PROJECT ADDRESS:

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT CAROLINE CHOE VAHID KHORSAND KAREN MACK SAMANTHA MILLMAN MARC MITCHELL VERONICA PADILLA-CAMPOS

More information

Department of Community Development. Planning and Environmental Review Division Revised Notice of Preparation

Department of Community Development. Planning and Environmental Review Division Revised Notice of Preparation Department of Community Development Michael J. Penrose, Acting Director Divisions Building Permits & Inspection Code Enforcement County Engineering Economic Development & Marketing Planning & Environmental

More information

Danvers High Street I-1 District Study

Danvers High Street I-1 District Study Danvers High Street I-1 District Study Presentation of Final Recommendations Planning Board Presentation June 26 th, 2018 1 Introductions Metropolitan Area Planning Council Sam Cleaves AICP, Principal

More information

City of Los Angeles Department of Public Works

City of Los Angeles Department of Public Works City of Los Angeles Department of Public Works Environmental Scoping Meeting for the Proposed Sixth Street Park, Arts, River & Connectivity Improvements (PARC) Project May 3, 2017 1 Agenda Introductions

More information

City of Los Angeles C ALIFORNIA

City of Los Angeles C ALIFORNIA DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT ROBERT L. AHN CAROLINE CHOE RICHARD KATZ JOHN W. MACK DANA M. PERLMAN MARTA SEGURA -

More information

AGENDA 07/14/11 PLANNING COMMISSION Meeting

AGENDA 07/14/11 PLANNING COMMISSION Meeting AGENDA 07/14/11 PLANNING COMMISSION Meeting MEETING DATE: Thursday, July 14, 2011 MEETING TIME: MEETING PLACE: VIDEO: 5:30 p.m. City Council Chambers, City Hall 350 Main Street El Segundo, California 90245-0989

More information

EIR Scoping Meeting MULTI-BENEFIT/MULTI USE PROJECT

EIR Scoping Meeting MULTI-BENEFIT/MULTI USE PROJECT EIR Scoping Meeting MULTI-BENEFIT/MULTI USE PROJECT in Hahamongna Watershed Park July 12, 2012 and July 14, 2012 presented by City of Pasadena, Department of Public Works and Willdan Engineering Purpose

More information

City of Livermore Notice of Preparation and Notice of Public Scoping Meeting Sunset Crossing Project / Catalina Crossing Project

City of Livermore Notice of Preparation and Notice of Public Scoping Meeting Sunset Crossing Project / Catalina Crossing Project City of Livermore Notice of Preparation and Notice of Public Scoping Meeting Sunset Crossing Project / Catalina Crossing Project Date: Friday October 18, 2013 To: From: Subject: Public Agencies and Interested

More information

NOTICE OF. February 3, the Lead. by outside submitted. Project. of the Scoping ERIC MAYOR CALIFORNIA EXECUTIVE OFFICES

NOTICE OF. February 3, the Lead. by outside submitted. Project. of the Scoping ERIC MAYOR CALIFORNIA EXECUTIVE OFFICES DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT ROBERT L. AHN CAROLINE CHOE RICHARD KATZ JOHN W. MACK SAMANTHA MILLMAN VERONICA PADILLA

More information

OCEANSIDE DEVELOPER S CONFERENCE

OCEANSIDE DEVELOPER S CONFERENCE 1 AGENDA OCEANSIDE DEVELOPER S CONFERENCE Tuesday, November 15th, 2016, 8:30 a.m. City Hall South, 1 st Floor, Guajome Room 1. 8:30-9:30 a.m. Proposed 57 lot residential subdivision of an approximately

More information

CITY OFLOS ANGELES CALIFORNIA

CITY OFLOS ANGELES CALIFORNIA BOARD OF PUBLIC WORKS MEMBERS KEVIN JAMES PRESIDENT HEATHER MARIE REPENNING VICE PRESIDENT MICHAEL R. DAVIS PRESIDENT PRO TEMPORE JOEL F. JACINTO COMMISSIONER VACANT COMMISSIONER FERNANDO CAMPOS EXECUTIVE

More information

Errata 1 Landmark Apartments Project Final Environmental Impact Report

Errata 1 Landmark Apartments Project Final Environmental Impact Report Errata 1 Project Final Environmental Impact Report This document addresses proposed refinements to the Project evaluated in the (EIR or Final EIR) prepared in September 2016. Specifically, in response

More information

RECOMMENDATION REPORT

RECOMMENDATION REPORT DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT City Planning Commission Case No.: CPC-2012-1165-GPA-ZC Date: August 9, 2012 Time: After 8:30 AM Place: City Hall, Room 350 Public Hearing: Required CEQA

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFFREPORT December 4, 2014 AGENDA ITEM 8.A. 14-0138; ALTAMURA

More information

DEPARTMENT OF COMMUNITY DEVELOPMENT Planning and Environmental Review Division DRAFT NOTICE OF PREPARATION

DEPARTMENT OF COMMUNITY DEVELOPMENT Planning and Environmental Review Division DRAFT NOTICE OF PREPARATION Department of Community Development Lori A. Moss, Director Divisions Building Permits & Inspection Code Enforcement County Engineering Economic Development & Marketing Planning & Environmental Review [CLICK

More information

2.0 PROJECT DESCRIPTION

2.0 PROJECT DESCRIPTION 2.0 PROJECT DESCRIPTION The proposed project involves the redevelopment of an approximately 6.3-acre site in the City of Long Beach with a mixed-use village center project. This section describes the project

More information

III. PROJECT DESCRIPTION

III. PROJECT DESCRIPTION III. PROJECT DESCRIPTION LOCATION AND BOUNDARIES The City of Manhattan Beach is located in the South Bay region of Los Angeles County, California, approximately 2 miles south of the Los Angeles International

More information

2019 Hillcrest Campus LRDP EIR Scoping Meeting

2019 Hillcrest Campus LRDP EIR Scoping Meeting 2019 Hillcrest Campus LRDP EIR Scoping Meeting March 21, 2018 Agenda Scoping Meeting Purpose Hillcrest Campus Context What Is The Long Range Development Plan (LRDP)? Why A New Plan? Key LRDP Components

More information

OCEANSIDE DEVELOPER S CONFERENCE. 1. 9:30-10:30 a.m. Proposed hotel on a 12,000 sq. ft. site at the northeast corner of Topeka St. and Tremont St.

OCEANSIDE DEVELOPER S CONFERENCE. 1. 9:30-10:30 a.m. Proposed hotel on a 12,000 sq. ft. site at the northeast corner of Topeka St. and Tremont St. 1 AGENDA OCEANSIDE DEVELOPER S CONFERENCE Wednesday, February 1st, 2017, 9:30 a.m. City Hall South, 1 st Floor, Guajome Room 1. 9:30-10:30 a.m. Proposed hotel on a 12,000 sq. ft. site at the northeast

More information

3.0 Cumulative Scenario and Methodology. 3.0 Cumulative Scenario and Methodology

3.0 Cumulative Scenario and Methodology. 3.0 Cumulative Scenario and Methodology 3.0 Cumulative Scenario and Methodology Under the CEQA Guidelines, a cumulative impact consists of an impact which is created as a result of the combination of the project evaluated in the environmental

More information

PLANNING COMMISSION. Submitted

PLANNING COMMISSION. Submitted PLANNING COMMISSION City Hall 1275 Main Street El Centro, CA 92243 Submitted PLANNING COMMISSION ACTION ITEM (1844) Meeting: 05/10/16 12:00 AM Department: Community Development Category: Public Hearing

More information

Oak View Estates Specific Plan

Oak View Estates Specific Plan Oak View Estates Specific Plan Environmental Impact Report SCOPING MEETING MARCH 14, 2018 CITY OF BRADBURY PLANNING DEPARTMENT Welcome and Project Team Kevin Kearney, City Manager Jim Kasama, City Planner

More information

ENVIRONMENTAL INITIAL STUDY BERKELEY CITYWIDE POOLS MASTER PLAN

ENVIRONMENTAL INITIAL STUDY BERKELEY CITYWIDE POOLS MASTER PLAN ENVIRONMENTAL INITIAL STUDY FOR THE BERKELEY CITYWIDE POOLS MASTER PLAN CITY OF BERKELEY PARKS RECREATION AND WATERFRONT DEPARTMENT SEPTEMBER 1, 2009 ENVIRONMENTAL INITIAL STUDY BERKELEY CITYWIDE POOLS

More information

A. OVERVIEW OF ENVIRONMENTAL SETTING

A. OVERVIEW OF ENVIRONMENTAL SETTING IV. A. OVERVIEW OF The proposed site is comprised of three parcels totaling approximately 4.24 acres, situated southwesterly of the intersection of Weyburn and Tiverton Avenues. Parcel A is 2.72 acres

More information

Link Union Station (Link US) Project Open House September 26, 2018

Link Union Station (Link US) Project Open House September 26, 2018 Link Union Station (Link US) Project Open House September 26, 2018 Major Project Components 1. New rail communication, signals, and tracks 2. New run-through tracks over US-101 and new loop track 3. New

More information

4.8 LAND USE AND PLANNING

4.8 LAND USE AND PLANNING 4.8 LAND USE AND PLANNING 4.8.1 INTRODUCTION This section describes existing and planned land uses at the Hayward campus and analyzes the impact of implementation of the proposed Master Plan on land uses

More information

Report to City Council

Report to City Council Attachment 4 BUDGET OFFICER CITY ATTORNEY APPROVALS CITY MANAGER Report to City Council TO: FROM: Mayor and City Council John C. Terell, Community and Economic Development Director AGENDA DATE: June 24,

More information

Roy L. Wickland 15 Belvedere Avenue - Belvedere, CA 94920

Roy L. Wickland 15 Belvedere Avenue - Belvedere, CA 94920 Roy L. Wickland 15 Belvedere Avenue - Belvedere, CA 94920 June 19, Ms. Irene Borba Director of Planning and Building City of Belvedere ~1anning Department 450 San Rafael Avenue Belvedere, CA 94920 JUN.

More information

SUBJECT: PREDEVELOPMENT PLAN REVIEW OF PROJECT LOCATED AT 2632 EAST WASHINGTON BOULEVARD ('ST. LUKE MEDICAL CENTER')

SUBJECT: PREDEVELOPMENT PLAN REVIEW OF PROJECT LOCATED AT 2632 EAST WASHINGTON BOULEVARD ('ST. LUKE MEDICAL CENTER') TO: FROM: Honorable Mayor and City Council Planning & Community Development Department SUBJECT: PREDEVELOPMENT PLAN REVIEW OF PROJECT LOCATED AT 2632 EAST WASHINGTON BOULEVARD ('ST. LUKE MEDICAL CENTER')

More information

ENVIRONMENTAL SETTING

ENVIRONMENTAL SETTING II. ENVIRONMENTAL SETTING EXISTING CONDITIONS The 208.87-acre Project site is located in the western portion of the City (refer to Figures II-1 and II-2). The Project site comprises Assessor s Parcel Number

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT February 21, 2012 BRIGHTON LANDING SPECIFIC PLAN & DEVELOPMENT PROJECT

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT February 21, 2012 BRIGHTON LANDING SPECIFIC PLAN & DEVELOPMENT PROJECT CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT February 21, 2012 Staff Contact: Fred Buderi (707) 449-5307 TITLE: PURPOSE: BRIGHTON LANDING SPECIFIC PLAN & DEVELOPMENT PROJECT INFORMATIONAL

More information

2. INTRODUCTION 2.1 AUTHORITY 2.2 PURPOSE AND INTENT 2.3 SITE LOCATION

2. INTRODUCTION 2.1 AUTHORITY 2.2 PURPOSE AND INTENT 2.3 SITE LOCATION 2. INTRODUCTION 2.1 AUTHORITY The City of Gardena initiated and prepared the Artesia Corridor Specific Plan pursuant to the provisions of California Government Code, Title 7, Division 1, Chapter 3, Article

More information

City of Los Angeles CALIFORNIA NOTICE OF EXTENSION

City of Los Angeles CALIFORNIA NOTICE OF EXTENSION DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT CAROLINE CHOE RICHARD KATZ JOHN W. MACK SAMANTHA MILLMAN MARC MITCHELL VERONICA PADILLA-CAMPOS

More information

December 7, RE: Notice, Preliminary Draft Final Master Plan (West Los Angeles Campus. Dear Director,

December 7, RE: Notice, Preliminary Draft Final Master Plan (West Los Angeles Campus. Dear Director, December 7, 2015 Submitted Electronically Director, Regulations Management (02REG) Department of Veterans Affairs 810 Vermont Avenue Room 1068 Washington, D.C. 20420 RE: Notice, Preliminary Draft Final

More information

Subject: 30 Otis Street, Evaluation of Shadow on Proposed 11th and Natoma Park

Subject: 30 Otis Street, Evaluation of Shadow on Proposed 11th and Natoma Park Date: September 5, 2018 To: Recreation and Park Commission Capital Committee Through: Philip A. Ginsburg, General Manager Toks Ajike, Director, Capital & Planning Division From: Brian Stokle, Planner,

More information

International Blvd. TOD Plan Public Workshop #1

International Blvd. TOD Plan Public Workshop #1 International Blvd. TOD Plan Public Workshop #1 Add photos or project images September 21 and 22, 2010 Workshop Purpose Introduce the public to the Project Review and discuss the existing conditions analysis

More information

PROJECT SUMMARY. University of California, Irvine Humanities Building. Project No FINAL INITIAL STUDY/MITIGATED NEGATIVE DECLARATION

PROJECT SUMMARY. University of California, Irvine Humanities Building. Project No FINAL INITIAL STUDY/MITIGATED NEGATIVE DECLARATION PROJECT SUMMARY University of California, Irvine Humanities Building Project No. 991077 FINAL INITIAL STUDY/MITIGATED NEGATIVE DECLARATION State Clearinghouse No. 2007011035 March 2007 Humanities Building

More information

Inglewood Transit Connector Environmental Impact Report Scoping Meeting July 26, 2018

Inglewood Transit Connector Environmental Impact Report Scoping Meeting July 26, 2018 Inglewood Transit Connector Environmental Impact Report Scoping Meeting July 26, 2018 Tonight s Speakers and Key Staff City of Inglewood Honorable Mayor James T. Butts, Jr. Louis A. Atwell, Director, Public

More information

MATHEMATICAL SCIENCES BUILDING

MATHEMATICAL SCIENCES BUILDING Final Focused Tiered Environmental Impact Report State Clearinghouse No. 2002072048 Prepared By: OFFICE OF RESOURCE MANAGEMENT AND PLANNING University of California One Shields Avenue 376 Mrak Hall Davis,

More information

Notice of Preparation of an Environmental Impact Report and Scoping Meeting for the Canyon Lane Roadway Improvements Development Project

Notice of Preparation of an Environmental Impact Report and Scoping Meeting for the Canyon Lane Roadway Improvements Development Project of an Environmental Impact Report and Scoping Meeting for the As the Lead Agency, the County of San Mateo (County) will prepare an Environmental Impact Report (EIR) for the (project), and would like your

More information

AvalonBay Communities + BRIDGE Housing. Mission Housing Habitat for Humanity Pacific Union Development Corporation

AvalonBay Communities + BRIDGE Housing. Mission Housing Habitat for Humanity Pacific Union Development Corporation AvalonBay Communities + BRIDGE Housing Mission Housing Habitat for Humanity Pacific Union Development Corporation Tonight s Agenda Recap of discussion from last CAC meeting Updates on meetings with Stakeholders

More information

DRAFT ENVIRONMENTAL IMPACT REPORT NORTH HOLLYWOOD-VALLEY VILLAGE COMMUNITY PLAN AREA

DRAFT ENVIRONMENTAL IMPACT REPORT NORTH HOLLYWOOD-VALLEY VILLAGE COMMUNITY PLAN AREA Environmental Review City Hall 200 N. Spring Street, Room 750 Los Angeles, CA 90012 DRAFT ENVIRONMENTAL IMPACT REPORT NORTH HOLLYWOOD-VALLEY VILLAGE COMMUNITY PLAN AREA The Plaza at The Glen Mixed Use

More information

2 Project Description

2 Project Description Project Description 2 Project Description The proposed project would involve the demolition of the existing church and the construction of 40 twostory single family residences. The residential lots would

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT FOR THE PLANNING COMMISSION MEETING OF AUGUST 4, 2014 AGENDA ITEM F1 AND G1 EIR SCOPING SESSION AND STUDY SESSION LOCATION: 1300 El Camino Real APPLICANT AND PROPERTY OWNER:

More information

Colerain Township report to. Hamilton County Regional Planning Commission. December 2, 2010, 1:00PM. t a f f r e p o r t

Colerain Township report to. Hamilton County Regional Planning Commission. December 2, 2010, 1:00PM. t a f f r e p o r t Colerain Township report to Hamilton County Regional Planning Commission December 2, 2010, 1:00PM Preliminary Plan: Case No.: ZA2001-04, Forevergreen Prepared By: Amy Bancroft, Land Use Planner t a f f

More information

UNIVERSITY OF CALIFORNIA, SAN DIEGO

UNIVERSITY OF CALIFORNIA, SAN DIEGO UNIVERSITY OF CALIFORNIA, SAN DIEGO BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ CAMPUS PLANNING 9500 GILMAN DRIVE # 0074 TEL: (858) 534 6515 LA JOLLA,

More information

II. PROJECT DESCRIPTION

II. PROJECT DESCRIPTION II. PROJECT DESCRIPTION A. PROJECT APPLICANT The project applicant is the J.H. Snyder Company located at 5757 Wilshire Boulevard, Penthouse 20, in Los Angeles, CA 90036. B. PROJECT LOCATION The project

More information

APPENDIX J SHPO COORDINATION

APPENDIX J SHPO COORDINATION Final Environmental Impact Statement/Final Environment Impact Report Appendix J SHPO Coordination APPENDIX J SHPO COORDINATION August 2011 CRENSHAW/LAX TRANSIT CORRIDOR PROJECT Final Environmental Impact

More information

ADDENDUM TO THE LOS ANGELES TRADE-TECHNICAL COLLEGE THIRTY YEAR MASTER PLAN EIR (SCH NO )

ADDENDUM TO THE LOS ANGELES TRADE-TECHNICAL COLLEGE THIRTY YEAR MASTER PLAN EIR (SCH NO ) ADDENDUM TO THE LOS ANGELES TRADE-TECHNICAL COLLEGE THIRTY YEAR MASTER PLAN EIR (SCH NO. 2004121007) Prepared for: LOS ANGELES COMMUNITY COLLEGE DISTRICT Prepared by: 25031 W. Avenue Stanford Suite 50

More information

The principal elements of the NTC Strategic Vision plan are as follows.

The principal elements of the NTC Strategic Vision plan are as follows. The proposed project would improve the NTC site plan, circulation, visitor amenities, and landscaping, and would include construction of two new stadiums to replace the existing Louis Armstrong Stadium

More information

City of American Canyon Notice of Preparation and Notice of Public Scoping Meeting Napa Airport Corporate Center Project

City of American Canyon Notice of Preparation and Notice of Public Scoping Meeting Napa Airport Corporate Center Project and Notice of Public Scoping Meeting Date: Tuesday, December 2, 2014 To: From: Public Agencies and Interested Parties Brent Cooper, AICP, Community Development Director Subject: of an Environmental Impact

More information

II. PROJECT DESCRIPTION

II. PROJECT DESCRIPTION II. PROJECT DESCRIPTION A. INTRODUCTION The Applicant, Century City Realty LLC, proposes the construction of 483 residential condominiums with associated amenities on an approximately 5.5-acre site (net

More information

Crossroads Hollywood, ENV EIR 1 message

Crossroads Hollywood, ENV EIR 1 message Alejandro Huerta Crossroads Hollywood, ENV 2015 2026 EIR 1 message Hollywood Heritage To: alejandro.huerta@lacity.org Mon, Nov 23, 2015

More information

I Street, Sacramento, CA

I Street, Sacramento, CA REPORT TO PLANNING COMMISSION City of Sacramento 12 915 I Street, Sacramento, CA 95814-2671 To: Members of the Planning Commission PUBLIC HEARING March 10, 2011 Subject: El Dorado Savings Sign Variance

More information

SPECIFIC PLAN Requirements

SPECIFIC PLAN Requirements CITY OF LANCASTER PLANNING DEPARTMENT 44933 Fern Avenue, Lancaster, California 93534 (661) 723-6100 SPECIFIC PLAN Requirements Purpose The purpose of a specific plan is to provide for the logical development

More information

City of Larkspur. Notice of Mitigated Negative Declaration for the 285

City of Larkspur. Notice of Mitigated Negative Declaration for the 285 Notice of Mitigated Negative Declaration for the 285 Magnolia Avenue Mixed-Use Project Date: December 2, 2013 Responsible Agency: Project Title: 285 Magnolia Avenue Mixed-Use Project Project Address: 285

More information