CSU Fullerton, Certify the Final EIR and Addendum and Approve the Campus Master Plan Revision

5 Documents in Project

Summary

SCH Number
2003021113
Lead Agency
California State University, Fullerton
Document Title
CSU Fullerton, Certify the Final EIR and Addendum and Approve the Campus Master Plan Revision
Document Type
NOD - Notice of Determination
Received
Posted
7/21/2005
Present Land Use
Various academic, administrative, support, and student housing facilities/ Campus Master Plan
Document Description
The proposed project will construct a 95,000 GSF Student Recreation Center as an adjunct to the existing Titan Student Union. This project will be located in the northwest portion of the main campus, immediately north of the Titan Student Union and east of Parking Structure 2. The first floor will house the lobby, a rock-climbing wall, a cardio fitness area, two multi-purpose room, a three-basketball court gymnasium, men's and women's locker rooms, and building support services. The second floor will also include a cardio fitness area along with a multi-purpose room, two racquetball courts, a running track above the gymnasium, and administrative offices. The structure will be tilt-up concrete and structural steel, with a curtain wall system to promote natural light and provide an inviting entrance. Windows place over the central circulation space increases day lighting while glazing at the lobby will allow natural light. Additional sustainable elements incorporated into the project include recycled flooring for the gymnasium, local and regional materials, and a construction waste management program. As part of the project's site improvements, a lap and recreation pool with a lounging deck will be constructed south of the building. Associated site development projects include a satellite central plant to provide heating and cooling, reconfiguration of the loading docks at Titan Student Union, relocation of West Campus Drive, and provision for a new pedestrian plaza.

Contact Information

Name
Jay Bond
Agency Name
Trustees of the California State University
Contact Types
Lead/Public Agency

Location

Cities
Fullerton
Counties
Orange
Cross Streets
North State College Blvd. / Nutwood Ave. / Yorba Linda Blvd. / SR-57
Zip
92834
Total Acres
Various
State Highways
SR-57
Schools
Various

Notice of Determination

Approving Agency
Board of Trustees
Approving Agency Role
Lead Agency
Approved On

Determinations

(1) The project will have a significant impact on the environment
Yes
(2a) An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA
Yes
(2b) A Mitigated or a Negative Declaration was prepared for this project pursuant to the provisions of CEQA
No
(2c) An other document type was prepared for this project pursuant to the provisions of CEQA
No
(3) Mitigated measures were made a condition of the approval of the project
Yes
(4) A mitigation reporting or monitoring plan was adopted for this project
N/A
(5) A Statement of Overriding Considerations was adopted for this project
Yes
(6) Findings were made pursuant to the provisions of CEQA
Yes

Disclaimer: The document was originally posted before CEQAnet had the capability to host attachments for the public. To obtain the original attachments for this document, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613.

Download CSV New Search Print