Dana Point Harbor Hotels

2 Documents in Project

Summary

SCH Number
2020099024
Lead Agency
City of Dana Point
Document Title
Dana Point Harbor Hotels
Document Type
EIR - Draft EIR
Received
Present Land Use
Commercial
Document Description
The proposed project involves the demolition of the Dana Point Marina Inn, two boater service buildings, and parking areas on the project site, and includes the development of two hotels, space for boater services in one hotel, associated ancillary uses, and parking areas, including designated boater and hotel parking. Also included in the proposed project are associated infrastructure improvements necessary to facilitate pedestrian and vehicular access to and from the project site, landscaping improvements, and utility upgrades necessary to implement the proposed project.

Contact Information

Name
Kurth Nelson
Agency Name
City of Dana Point
Contact Types
Lead/Public Agency

Location

Cities
Dana Point
Counties
Orange
Regions
Citywide
Cross Streets
Dana Point Harbor Drive, Island Way, Casitas Place, Golden Lantern
Zip
92629
Total Acres
10
Jobs
125
Parcel #
682-022-01 – 682-022-08, and -16
State Highways
State Route 1
Railways
Amtrak Pacific Surfliner
Airports
N/A
Schools
Dana Elementary / Dana Montessori
Waterways
Dana Point Harbor / Pacific Ocean
Township
T8S
Range
R8W
Section
S22
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, Marin Region 7 (CDFW), 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 State Parks, Division of Boating and Waterways, 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, San Diego Region 9 (RWQCB), California State Lands Commission (SLC), Department of Toxic Substances Control, Office of Historic Preservation, State Water Resources Control Board, Division of Water Quality, California Department of Transportation, District 12 (DOT), California Coastal Commission (CCC)
State Reviewing Agency Comments
California Department of Transportation, District 12 (DOT), California Coastal Commission (CCC)
Development Types
Commercial (Hotels)(Sq. Ft. 184323, Acres 10, Employees 125)
Local Actions
Specific Plan, Coastal Permit, Zone Text Amendment, Local Coastal Plan Amendment
Project Issues
Aesthetics, Air Quality, Coastal Zone, Cultural Resources, Cumulative Effects, Drainage/Absorption, Economics/Jobs, Energy, Flood Plain/Flooding, Geology/Soils, Greenhouse Gas Emissions, Hazards & Hazardous Materials, Hydrology/Water Quality, Land Use/Planning, Mandatory Findings of Significance, Noise, Public Services, Sewer Capacity, Solid Waste, Transportation, Tribal Cultural Resources, Utilities/Service Systems

Attachments

Draft Environmental Document [Draft IS, NOI_NOA_Public notices, OPR Summary Form, Appx,]
Notice of Completion [NOC] Transmittal form

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