Half Moon Bay Corporation Yard Update Project

Summary

SCH Number
2022010242
Lead Agency
City of Half Moon Bay
Document Title
Half Moon Bay Corporation Yard Update Project
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
Urban Reserve/Public Facilities and Institutions
Document Description
The subject of this Initial Study/Mitigated Negative Declaration (IS/MND) under the California Environmental Quality Act (CEQA) is the proposed Half Moon Bay Corporation Yard Upgrade Project (project), which consists of constructing improvements and upgrades to City-owned property at the City’s existing Corporation Yard at 880 Stone Pine Road, Half Moon Bay, California. The property currently contains the City’s Corporation Yard facilities, as well as several Environmentally Sensitive Areas (ESHAs) and a Conservation Trail Easement. The project would be composed of the following improvements: a new access road would be constructed and the old access road loop abandoned; the approximately 4-acre Corporation Yard area would receive upgrades to the Corporation Yard facilities, including a new fabric tension warehouse (warehouse) building, trash and landscape materials enclosure (materials enclosure), solar field, roadways, parking areas, gates, and fencing; and approximately 12 acres of ESHAs, including a 50-foot riparian buffer area around Pilarcitos Creek and 100-foot wetland buffer area around an existing impoundment, would be protected with the installation of wildlife fencing including wildlife tunnels under the new access road. The remaining approximately 4-acre portion of the parcel (remainder area) would not receive any improvements. The remainder area is not a part of the project but may be developed under a subsequent project. The project is planned to be implemented in two phases. In Phase 1, the site would be cleared, prepared, and graded; water and electrical utilities would be upgraded; wildlife corridor fencing would be installed; a portion of the existing fencing within the 100-foot buffer of the impoundment would be removed; and a new materials enclosure, solar field, roadways, parking areas, gates, and fencing would be constructed. The existing dirt/gravel loop roadway would be removed. Preparation would include demolition of some existing features, including the existing trash bins, and removal of a number of existing metal shipping containers and trailers. Under Phase 2, the project would construct the new warehouse, including the foundation and the following interior improvements to the warehouse: storage rooms, offices, kitchenette, locker room, restrooms/shower rooms, and new electrical and utilities. The project includes installation of new fencing around a portion of the Corporation Yard area to fully enclose it and a security gate at the entrance of the Corporation Yard. Security lighting would be included at the gate and on the warehouse and materials enclosure. Construction of the Corporation Yard upgrades would commence in April 2022 and take approximately 4 to 6 months to complete over the course of 2 to 3 years. This IS/MND includes a description of the existing environmental setting of the project and the environmental effects that may result from construction and operation of the project.

Contact Information

Name
Jessica Henderson-McBean
Agency Name
SWCA
Job Title
Project Manager
Contact Types
Consulting Firm

Name
Todd Seeley
Agency Name
City of Half Moon BAy, Public Works Department
Job Title
Public Works Superintendent
Contact Types
Lead/Public Agency / Project Applicant

Location

Cities
Half Moon Bay
Counties
San Mateo
Regions
Citywide
Cross Streets
Stone Pine Road and Erin Lane
Zip
94019
Total Acres
20.33
Parcel #
056-260-180
State Highways
1, 92
Railways
none
Airports
none
Schools
Half Moon Bay High School, Cunha Intermediate School, Hatch Ele
Waterways
Pilarcitos Creek
Other Location Info
880 Stone PIne Road

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Coastal Commission (CCC), California Department of Conservation (DOC), California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW), 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 Water Resources (DWR), California Energy Commission, California Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB), California State Lands Commission (SLC), Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Water Quality, California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW), California Department of Transportation, District 4 (DOT)
State Reviewing Agency Comments
California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW), California Department of Transportation, District 4 (DOT)
Development Types
Industrial (corporation yard facilities upgrade)(Sq. Ft. 54260, Acres 4, Employees 8)
Local Actions
Coastal Permit
Project Issues
Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Coastal Zone, Cultural Resources, Cumulative Effects, Drainage/Absorption, Energy, Flood Plain/Flooding, Geology/Soils, Greenhouse Gas Emissions, Hazards & Hazardous Materials, Hydrology/Water Quality, Land Use/Planning, Mandatory Findings of Significance, Mineral Resources, Noise, Population/Housing, Public Services, Recreation, Schools/Universities, Sewer Capacity, Solid Waste, Transportation, Tribal Cultural Resources, Utilities/Service Systems, Vegetation, Wetland/Riparian, Wildfire
Local Review Period Start
Local Review Period End

Attachments

Draft Environmental Document [Draft IS, NOI_NOA_Public notices, OPR Summary Form, Appx,]
Notice of Completion [NOC] Transmittal form
State Comment Letters [Comments from state reviewing agencies]

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