Bayer Healthcare LLC Development Agreement Amendment

2 Documents in Project

Summary

SCH Number
2020100559
Lead Agency
City of Berkeley
Document Title
Bayer Healthcare LLC Development Agreement Amendment
Document Type
NOP - Notice of Preparation of a Draft EIR
Received
Present Land Use
Manufacturing
Document Description
The project would amend the existing Bayer Development Agreement (DA) with the City of Berkeley to cover both the North and South Properties, while extending its duration an additional 30 years until February 2052. Overall, the project proposes to reduce the maximum allowable square footage entitled under the current DA and South Properties Use Permit by 148,000 square feet. Within the 30-year time frame, Bayer envisions retaining approximately 820,000 square feet of existing square footage, demolishing nine buildings totaling approximately 267,000 square feet, and constructing approximately 918,000 square feet of new facilities.

Contact Information

Name
Leslie Mendez
Agency Name
City of Berkeley
Contact Types
Lead/Public Agency

Name
Agency Name
Bayer HealthCare LLC
Contact Types
Project Applicant

Location

Cities
Berkeley
Counties
Alameda
Cross Streets
Dwight Way, Seventh Street, and Grayson Street
Zip
94710
Parcel #
54-1770-8-1, 54-1773-3-4, 54-1777-1, 54-1777-2, 54-1748-2-1
State Highways
I-580
Railways
Union Pacific Railroad
Schools
Several
Waterways
San Francisco Bay

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 Forestry and Fire Protection (CAL FIRE), California Department of Parks and Recreation, California Department of Resources Recycling and Recovery, California Department of Water Resources (DWR), California Highway Patrol (CHP), California Natural Resources Agency, California Office of Statewide Health Planning and Development (OSHPD), California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB), California State Lands Commission (SLC), 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, California Native American Heritage Commission (NAHC), California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW), California Department of Transportation, District 4 (DOT)
State Reviewing Agency Comments
California Native American Heritage Commission (NAHC), California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW), California Department of Transportation, District 4 (DOT)
Development Types
Industrial (Sq. Ft. 918,000)
Local Actions
Development Agreement Amendment
Project Issues
Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Cultural Resources, Cumulative Effects, Drainage/Absorption, Economics/Jobs, 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, Vegetation, Wetland/Riparian, Wildfire, Wildlife

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