Graniterock Capitol Site Modernization Project (GP19-010, PDC20-023, PD20-013)

3 Documents in Project

Summary

SCH Number
2021010280
Lead Agency
City of San Jose
Document Title
Graniterock Capitol Site Modernization Project (GP19-010, PDC20-023, PD20-013)
Document Type
NOP - Notice of Preparation of a Draft EIR
Received
Present Land Use
Industrial
Document Description
NOTICE OF PREPARATION (NOP) OF A DRAFT ENVIRONMENTAL IMPACT REPORT FOR THE GRANITEROCK CAPITOL SITE MODERNIZATION PLAN The applicant proposes changes in operations at an existing 22.18-acre concrete and asphalt recycling, manufacturing, and distribution facility. To go forward with the modernization plan, the project proposes a General Plan Amendment to change the Land Use Designation from Combined Industrial/Commercial to Heavy Industrial and a General Plan Text Amendment to the Communications Hill Specific Plan to clarify height limitations. Additionally, a rezoning from Industrial Park IP and Industrial Park IP (PD) to Heavy Industrial HI (PD) is also proposed as part of this project. The proposed Planned Development Zoning District would facilitate the proposed modernization of the existing facility. A Planned Development Permit, filed concurrently with the General Plan Amendment and the Planned Development Zoning, would allow the demolition of an existing 12,800-square foot distribution facility, construction of a 40,000-square foot warehouse and storage facility, installation of truck wash system, and construction of a new quality assurance/quality control facility with office space.

Contact Information

Name
Maira Blanco
Agency Name
City of San Jose
Contact Types
Lead/Public Agency

Name
Agency Name
Graniterock Company
Contact Types
Project Applicant

Location

Counties
Santa Clara
Regions
Citywide
Cross Streets
Hillcap Avenue, Monterey Road
Zip
95136
Total Acres
22.18
Parcel #
462-17-024, -025
State Highways
CA-87
Railways
Caltrain
Airports
San Jose Mineta International
Schools
Captain M. Dahl Elementary School
Waterways
Guadalupe River

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, Bay Delta Region 3 (CDFW), California Department of Fish and Wildlife, Marin Region 7 (CDFW), California Department of Parks and Recreation, California Department of Resources Recycling and Recovery, California Department of Transportation, District 4 (DOT), California Department of Transportation, Division of Aeronautics (DOT), California Department of Transportation, Division of Transportation Planning (DOT), California Department of Water Resources (DWR), California Energy Commission, California Governor's Office of Emergency Services (OES), California Highway Patrol (CHP), 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 Toxic Substances Control, Office of Historic Preservation, San Francisco Bay Conservation and Development Commission (BCDC), State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Water Quality, California Native American Heritage Commission (NAHC)
State Reviewing Agency Comments
California Native American Heritage Commission (NAHC)
Development Types
Industrial (Sq. Ft. 40,000)
Local Actions
General Plan Amendment, Specific Plan, Site Plan, Rezone

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