Goodman Logistics Center Fullerton Project

7 Documents in Project

Summary

SCH Number
2020031172
Lead Agency
City of Fullerton
Document Title
Goodman Logistics Center Fullerton Project
Document Type
EIR - Draft EIR
Received
Present Land Use
Kimberly-Clark Manufacturing Facility
Document Description
The approximately 66.1-net-acre Project site is located at 2001 E. Orangethorpe Avenue (Kimberly-Clark site) and 2301 E. Orangethorpe Avenue (potential expansion site) in the City of Fullerton, Orange County, California, at the northeast corner of E. Orangethorpe Avenue and Acacia Avenue intersection. The Project includes the demolition of the existing approximately 1.2 million square foot (msf) of development currently located at the Kimberly-Clark manufacturing facility and at the potential expansion site, and associated facilities. An approximately 1,608,384 square foot (s.f.) industrial logistics center (1,504,384 s.f. of warehouse space and 105,000 s.f. of office space) is proposed, with four new buildings. The Project involves a zone change for a portion of the site from M-G-EW (Manufacturing General in an Emergency Shelter Overlay Zone) to M-P-200-ES (Manufacturing Park, minimum lot size 200,000 s.f. in an Emergency Shelter Overlay Zone); a parcel map to subdivide the Project site into four parcels to accommodate the proposed buildings; a Major Site Plan for review of site, architectural, and landscape plans; and, a variance to allow the proposed buildings to exceed the maximum height permitted (building height of up to 55-feet compared to a maximum 45-foot height limit).

Contact Information

Name
Edgardo Caldera, Associate Planner
Agency Name
City of Fullerton
Contact Types
Lead/Public Agency

Name
Agency Name
Goodman
Contact Types
Project Applicant

Location

Cities
Fullerton
Counties
Orange
Regions
Citywide
Cross Streets
Orangethrope Avenue and Acacia Avenue
Zip
92831
Total Acres
66.1 net
Jobs
1625
Parcel #
073-120-09, 073-120-31 and 073-120-33
State Highways
91 and 57
Railways
BNSF
Airports
N/A
Schools
Commonwealth Elementary
Waterways
N/A
Township
35S
Range
10W
Section
35
Base
San Bern

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 Fish and Wildlife, South Coast Region 5 (CDFW), California Department of Parks and Recreation, California Department of Resources Recycling and Recovery, California Department of Transportation, District 12 (DOT), California Department of Water Resources (DWR), California Governor's Office of Emergency Services (OES), 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, Santa Ana Region 8 (RWQCB), Department of Toxic Substances Control, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Divison of Financial Assistance
Development Types
Industrial (Logistics Center)(Sq. Ft. 1609384, Acres 66.1 net, Employees 1625)
Local Actions
Site Plan, Rezone, Land Division (Subdivision, etc.), Height Variance
Project Issues
Aesthetics, Air Quality, Cultural Resources, Cumulative Effects, Drainage/Absorption, Flood Plain/Flooding, Geology/Soils, Growth Inducement, Hazards & Hazardous Materials, Hydrology/Water Quality, Land Use/Planning, Noise, Sewer Capacity, Solid Waste, Transportation, Energy and Greenhouse Gas Emissions

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