ENVIRONMENTAL IMPACT STATEMENT FOR THE NAVY OLD TOWN CAMPUS REVITALIZATION AT NAVAL BASE POINT LOMA, CALIFORNIA

1 Documents in Project

Summary

SCH Number
2020020148
Lead Agency
United States, Navy
Document Title
ENVIRONMENTAL IMPACT STATEMENT FOR THE NAVY OLD TOWN CAMPUS REVITALIZATION AT NAVAL BASE POINT LOMA, CALIFORNIA
Document Type
NOI - Notice of Intent
Received
Document Description
Pursuant to the National Environmental Policy Act (NEPA) of 1969, the U.S. Navy is preparing an Environmental Impact Statement (EIS) to analyze the potential environmental effects associated with revitalization of Naval Base Point Loma Old Town Campus, (OTC) to support Naval Information Warfare Systems Command's,(NAVWAR) current and future operational readiness. This EIS will also address provisions of the California Environmental Quality Act as it relates to non-federal development within the proposed alternatives. The EIS will comprehensively analyze the proposed action to demolish existing facilities and construct new buildings, utilities, and infrastructure at the OTC. Specific proposed actions could include Navy recapitalization of the site or redevelopment through a public-private partnership, including the consideration of a potential Transit Center. NAVWAR proposes to revitalize the OTC, which would include the demolition of existing facilities and construction of new buildings, utilities, and infrastructure to provide mission capable facilities for NAVWAR on the OTC. NAVWAR's mission requirements include 1,064,268 square feet (SF) of space.

Contact Information

Name
Ron Bochenek
Agency Name
Department of the Navy
Contact Types
Lead/Public Agency

Location

Cities
San Diego
Counties
San Diego
Other Location Info
Old Town Campus at Naval Base Point Loma

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Coastal Commission (CCC), California Department of Conservation (DOC), California Department of Fish and Wildlife, South Coast Region 5 (CDFW), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Parks and Recreation, California Department of Resources Recycling and Recovery, California Department of State Parks, Division of Boating and Waterways, California Department of Transportation, Division of Aeronautics (DOT), California Department of Water Resources (DWR), California Energy Commission, 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 Diego Region 9 (RWQCB), California State Lands Commission (SLC), Office of Historic Preservation, State Water Resources Control Board, Division of Water Quality, Department of Toxic Substances Control, California Department of Transportation, District 11 (DOT)
State Reviewing Agency Comments
Department of Toxic Substances Control, California Department of Transportation, District 11 (DOT)
Development Types
Office (Sq. Ft. 845,326), Other (29,156 SF of secure conference and auditorium space, etc.)

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