South Ontario Logistics Center Specific Plan (PSP19-001 and PGPA19-004)

7 Documents in Project

Summary

SCH Number
2021010318
Lead Agency
City of Ontario
Document Title
South Ontario Logistics Center Specific Plan (PSP19-001 and PGPA19-004)
Document Type
NOD - Notice of Determination
Received
Posted
3/4/2022
Document Description
The South Ontario Logistics Center Specific Plan (project site) is located in the southwestern portion of Ontario, immediately north of the City of Chino in San Bernardino County, bound by Eucalyptus Avenue to the north, Campus Avenue to the west, Merrill Avenue to the south, and Grove Avenue to the east. The proposed project consists of a General Plan Amendment (PGPA19-004) and Specific Plan (PSP19-001) to allow for the development of an industrial and business park encompassing 23 parcels totaling 219.39 acres in the City of Ontario. The development proposes eight warehouse buildings, totaling a maximum development of 5,333,518 square feet of warehouse and office uses. The Project also includes approval of an SB330 Replacement Site Overlay District and Housing Element Update, to ensure no net loss in residential zoning capacity, to be accomplished through a General Plan Amendment (PGPA21-004), Zone Change (PZC21-002), and Development Code Amendment (PDCA21-001).

Contact Information

Name
Alexis Vaughn
Agency Name
City of Ontario
Job Title
Assistant Planner
Contact Types
Lead/Public Agency

Location

Cities
Ontario
Counties
San Bernardino
Regions
Southern California
Cross Streets
Eucalyptus Avenue, Merrill Avenue, Grove Avenue, and Campus Avenue
Zip
91762
Total Acres
219.39
State Highways
CA-83
Airports
Chino Airport
Schools
Egan Lyle High School

Notice of Determination

Approving Agency
Ontario City Council
Approving Agency Role
Lead Agency
Approved On
County Clerk
San Bernardino
Final Environmental Document Available at
https://www.ontarioca.gov/Planning/Reports/EnvironmentalImpact

Determinations

(1) The project will have a significant impact on the environment
Yes
(2a) An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA
Yes
(2b) A Mitigated or a Negative Declaration was prepared for this project pursuant to the provisions of CEQA
No
(2c) An other document type was prepared for this project pursuant to the provisions of CEQA
No
(3) Mitigated measures were made a condition of the approval of the project
Yes
(4) A mitigation reporting or monitoring plan was adopted for this project
Yes
(5) A Statement of Overriding Considerations was adopted for this project
Yes
(6) Findings were made pursuant to the provisions of CEQA
Yes

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 New Search Print