Derrel's Mini-Storage Expansion - Mooney Blvd.

2 Documents in Project

Summary

SCH Number
2022050535
Lead Agency
City of Tulare
Document Title
Derrel's Mini-Storage Expansion - Mooney Blvd.
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
Community Commercial, C-3 (Retail Commercial), Vacant
Document Description
The proposed project consists of two phases. Phase 1 of the project includes construction of approximately 64,100 sq. ft. of mini-storage space and 132,020 sq. ft. of covered/enclosed space for RV storage. Development of the parcel will also include paving on-site, construction of an on-site stormwater retention basin and frontage improvements along Mooney Blvd., including pave out, curb, gutter, sidewalk and landscaping. Phase 2 of the project includes removal of the covered/enclosed space for RV storage that was included in phase 1 of the project and the construction of approximately 175,650 sq. ft. of additional mini-storage space, as well as additional paving on-site. The project requires the approval of a General Plan Amendment to change the general plan designation from Community Commercial to Service Commercial, a Zone Amendment to change the zoning designation from C-3 (Retail Commercial) to C-4 (Service Commercial) and, and Conditional Use Permit to allow a Mini-Storage facility in a C-4 zone.

Contact Information

Name
Steven Sopp
Agency Name
City of Tulare
Job Title
Principal Planner
Contact Types
Lead/Public Agency

Name
Greg Dowds
Agency Name
Derrel's Mini-Storage
Job Title
Representative
Contact Types
Project Applicant

Location

Cities
Tulare
Counties
Tulare
Regions
Citywide
Cross Streets
Mooney Blvd. and Cross Avenue
Zip
93274
Total Acres
12.38
Parcel #
172010030
State Highways
SR-99, SR-63, & SR-137
Railways
Union Pacific
Airports
NA
Schools
Liberty; Mission Valley; Kings Valley Academy; Live Oak
Waterways
Miot Ditch; Liberty Ditch; Kaweah Ditch; Tulare Canal; Gallaher Ditch
Township
20S
Range
25E
Section
6
Base
M.D.B&M

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, Central Region 4 (CDFW), California Department of Parks and Recreation, California Department of Transportation, District 6 (DOT), California Department of Water Resources (DWR), 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, Central Valley Fresno Region 5 (RWQCB), Central Valley Flood Protection Board, Department of Toxic Substances Control, Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Water Rights
Development Types
Other (Mini-storage 64,100 sq. ft. and 132,020 sq. ft. RV Parking)
Local Actions
General Plan Amendment, Rezone, Use Permit
Project Issues
Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Cultural Resources, Drainage/Absorption, Energy, Flood Plain/Flooding, Geology/Soils, Greenhouse Gas Emissions, 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, Utilities/Service Systems, Wildfire
Local Review Period Start
Local Review Period End

Attachments

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