200 S Taaffe Street - File # 2020-7603 (covered by the DSP EIR)

15 Documents in Project

Summary

SCH Number
2018052020
Lead Agency
City of Sunnyvale
Document Title
200 S Taaffe Street - File # 2020-7603 (covered by the DSP EIR)
Document Type
NOD - Notice of Determination
Received
Posted
11/6/2020
Present Land Use
DSP/18 (Downtown Specific Plan/DSP Block 18) - Commercial/Shopping Center
Document Description
NOD for Approval of a Landmark Alteration permit to allow the removal of one redwood tree from the Heritage Grove (northernmost redwood). Removal of the tree was evaluated in the Sunnyvale Downtown Specific Plan EIR (File No. 2017-8047) and Statement of Overriding Considerations were made for the removal due to the impacts to a City Landmark.

Contact Information

Name
Shaunn Mendrin,
Agency Name
City of Sunnyvale
Contact Types
Lead/Public Agency

Name
Agency Name
STC Venture, LLC, and Related Entities ("CityLine")
Contact Types
Project Applicant

Location

Cities
Sunnyvale
Counties
Santa Clara
Regions
Citywide, Countywide
Cross Streets
W. Washington Ave., W. McKinley Ave., S. Taaffe St., S. Murphy Ave.
Zip
94086
Total Acres
5.035
Parcel #
209-35-023
Other Location Info
The existing site is bound by West Washington and West McKinley Avenue and South Taaffe Street and South Murphy Avenue. The site is currently developed with the former Macy’s building, two parking lots and grassy area around the Heritage Grove (located on the southern half of the site). Future development of the site would split the site into two halves with the northern half being comprised of an office building with ground floor commercial space and the southern half being comprised of residential with ground floor restaurants, retail and public park area around the existing redwood trees.
Other Information
Approval of a Landmark Alteration permit to allow the removal of one redwood tree from the Heritage Grove (northernmost redwood). Removal of the tree was evaluated in the Sunnyvale Downtown Specific Plan EIR (File No. 2017-8047) and Statement of Overriding Considerations were made for the removal due to the impacts to a City Landmark.

Notice of Determination

Approving Agency
City of Sunnyvale
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
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

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 Download All Attachments New Search Print