Student Athlete Performance Center

32 Documents in Project

Summary

SCH Number
2017012008
Lead Agency
University of California, Davis
Document Title
Student Athlete Performance Center
Document Type
NOD - Notice of Determination
Received
Posted
6/10/2020
Present Land Use
Campus recreation and Athletics with portions that are undeveloped.
Document Description
Notice of Determination for the Addendum January 23, 2020 to the UC Davis 2018 Long Range Development Plan (LRDP) EIR. The Project includes construction and operation of a new approximately 49,000 gross square foot (GSF) multipurpose building that includes a sports medicine suite, sports performance center, academic classrooms and auditoriums, offices and shared support space. The SAPC Building would include a permanent UC Davis Health sports medicine and physical therapy clinic (approx. 9,000 GSF). The clinic would include exam and treatment rooms, x-ray, offices and work stations, a physical therapy and rehabilitation clinic, and shared support space such as reception and break rooms. The Project would also include the renovation of approximately 14,000 GSF of space in the existing Bob Foster Team Center, on the northeastern corner of Aggie Stadium. Renovations would be made to upgrade the existing lockers and finishes, including new carpet and paint.

Contact Information

Name
Matt Dulcich
Agency Name
University of California Davis
Contact Types
Lead/Public Agency

Name
Agency Name
University of California Davis
Contact Types
Project Applicant

Location

Counties
Yolo
Regions
Northern California
Cross Streets
Hutchison Drive and La Rue Road
Zip
95616
Other Location Info
The project site is located near the west entrance of UC Davis central campus, directly north of the football stadium (Aggie Stadium) and west of the new athletic practice field.

Notice of Determination

Approving Agency
University of Calfornia Davis
Approving Agency Role
Lead Agency
Approved On

Determinations

(1) The project will have a significant impact on the environment
No
(2a) An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA
No
(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
Yes (Addendum May 23, 2020)
(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
Yes
(5) A Statement of Overriding Considerations was adopted for this project
Yes
(6) Findings were made pursuant to the provisions of CEQA
Yes

Attachments

Notice of Determination

Disclaimer: The Governor’s Office of Planning and Research (OPR) accepts no responsibility for the content or accessibility of these documents. To obtain an attachment in a different format, 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. For more information, please visit OPR’s Accessibility Site.

Download CSV New Search Print