California College of the Arts Oakland Campus Redevelopment Project

2 Documents in Project

Summary

SCH Number
2019070044
Lead Agency
City of Oakland
Document Title
California College of the Arts Oakland Campus Redevelopment Project
Document Type
EIR - Draft EIR
Received
Present Land Use
Neighborhood Commercial Zone 1/CN-1 and Mixed Housing Type Residential - Zone 4/RM-4, and General Plan, Institutional
Document Description
The Project proposes to redevelop the CCA Oakland campus with up to 510 residential units in two residential buildings up to 10 stories in height. The project would also include approximately 16,945 square feet of office space; a 1,408-square-foot commercial retail; 1.46 acres (63,727 square feet) of privately-owned public open space (POPOS), including 11,884 square feet of space that may be used for group assembly space; 268 structured and ground level parking spaces (there are 41 existing spaces for a net increase of 227 new spaces); and 510 bicycle parking spaces. Some of the retail and group assembly space may be utilized for personal instruction and improvement services. Macky Hall and the Broadway Wall and Stairs are proposed to be preserved with Macky Hall also planned for renovations. The Carriage House would be relocated on-site and renovated. The remaining ten buildings would be demolished. Construction activities for the project could begin in Fall 2024 and last an estimated 28 months, with occupancy beginning in early 2027.

Contact Information

Name
Claire Mei
Agency Name
Urban Planning Partners
Job Title
Planner
Contact Types
Consulting Firm

Name
Rebecca Lind
Agency Name
City of Oakland
Job Title
Planner IV
Contact Types
Lead/Public Agency

Location

Cities
Oakland
Counties
Alameda
Regions
Citywide
Cross Streets
Broadway & College Ave.
Jobs
72
Parcel #
14-1243-1-1
State Highways
24, I-580, 13
Railways
Rockridge BART Station
Airports
n/a
Waterways
Oakland Estuary, San Francisco Bay
Other Location Info
Schools within 2 miles: Claremont Middle School, Park Day School, Chabot Elementary School, Emerson Elementary School, Piedmont Avenue Elementary School, Sankof United Elementary School, Peralta Elementary School, Yu Ming Charter School Upper School, St. Theresa Catholic School, Hillcrest Elementary School, Beach Elementary School, Frank C Havens Elementary School, Oakland Technical High School, Model School Comprehensive, Rockridge Montessori School, North Oakland Community Charter School, Rockridge Little School, Anna Yates Elementary, Little Elephant Montessori School, Oakland International High School

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Department of Conservation (DOC), California Department of Education, California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW), California Department of Housing and Community Development (HCD), California Department of Parks and Recreation, California Department of Transportation, District 4 (DOT), California Department of Water Resources (DWR), California Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB), California State Lands Commission (SLC), Department of General Services (DGS), Department of Toxic Substances Control, Office of Historic Preservation, San Francisco Bay Conservation and Development Commission (BCDC), State Water Resources Control Board, Division of Water Quality
Development Types
Residential (Units 510, Acres 2.49), Office (Sq. Ft. 16945, Acres .39, Employees 67), Commercial (Sq. Ft. 1408, Acres .03, Employees 5), Recreational (1.46 acres)
Local Actions
General Plan Amendment, Planned Unit Development, Rezone, Use Permit, Redevelopment
Project Issues
Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Cumulative Effects, Energy, Flood Plain/Flooding, Geology/Soils, Greenhouse Gas Emissions, Growth Inducement, Hazards & Hazardous Materials, Hydrology/Water Quality, Land Use/Planning, Mineral Resources, Noise, Population/Housing, Public Services, Recreation, Schools/Universities, Sewer Capacity, Solid Waste, Transportation, Tribal Cultural Resources
Local Review Period Start
Local Review Period End

Attachments

Draft Environmental Document [Draft IS, NOI_NOA_Public notices, OPR Summary Form, Appx,]
Final Document(s) [Approved_Certified draft environmental documents]

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