Site B-2 Hotel Project
3 Documents in Project
Summary
SCH Number
2022060174
Lead Agency
City of Garden Grove
Document Title
Site B-2 Hotel Project
Document Type
NOP - Notice of Preparation of a Draft EIR
Received
Present Land Use
General Plan land use designation: International West Mixed Use; Zone: Planned Unit Development and Single-Family Residential Zone
Document Description
The proposed Project involves construction of a full-service, maximum height of 350 feet, hotel with a hotel program entertainment/pool deck (height of approximately 61 feet) on the 3.72-acre site. The proposed hotel would include 500 guest suites with balconies and guest amenities/services such as a themed pool experience with lazy river, theater, a ballroom, meeting rooms, food and beverage spaces, themed amenities and shops, an arcade and spa and fitness center. The proposed Project would also include a five-level (approximately 61 feet) parking garage (four levels above grade and one level below grade) with a total of 528 spaces inclusive of spaces available for valet parking.
Contact Information
Name
Monica Covarrubias
Agency Name
City of Garden Grove
Job Title
Senior Project Manager
Contact Types
Lead/Public Agency
Phone
Email
Name
Nicole Cobleigh
Agency Name
Dudek
Job Title
Senior Project Manager
Contact Types
Consulting Firm
Phone
Email
Name
Monica Covarrubias
Agency Name
City of Garden Grove
Job Title
Senior Project Manager
Contact Types
Project Applicant
Phone
Email
Location
Coordinates
Cities
Garden Grove
Counties
Orange
Regions
Citywide
Cross Streets
Harbor Boulevard and Twintree Avenue
Zip
92840
Total Acres
3.72
Parcel #
231-471-06,07,08,09,10,11,12; 231-471-18,17,16,15,14,13,12,19,20,21,22,23,24
State Highways
SR-22
Railways
Pacific Electric, BNSF, Southern
Schools
Walton Intermediate, CC Violette Elementary, Earl Warn
Waterways
West Street Basin, Hasler Basin, Santa Ana River, Santiago Creek, East Garden Grove Wintersburg
Township
4S
Range
10W
Section
34
Base
Anaheim
Other Location Info
Base: Anaheim Quadrangle
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, South Coast Region 5 (CDFW), California Department of Housing and Community Development (HCD), California Department of Parks and Recreation, California Department of Pesticide Regulation (DPR), California Department of Toxic Substances Control (DTSC), California Department of Transportation, District 12 (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 Fish and Game Commission (CDFGC), 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, Santa Ana Region 8 (RWQCB), California State Coastal Conservancy (SCC), California State Lands Commission (SLC), Colorado River Board, Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Drinking Water, District 15, State Water Resources Control Board, Division of Drinking Water, District 16, State Water Resources Control Board, Division of Drinking Water, District 22, State Water Resources Control Board, Division of Drinking Water, District 7, State Water Resources Control Board, Division of Water Quality, State Water Resources Control Board, Division of Water Rights, State Water Resources Control Board, Divison of Financial Assistance, California Native American Heritage Commission (NAHC)
State Reviewing Agency Comments
California Native American Heritage Commission (NAHC)
Development Types
Commercial (Sq. Ft. 295371, Acres 3.72, Employees 446)
Local Actions
Site Plan
Project Issues
Greenhouse Gas Emissions, Transportation
Public Review Period Start
Public 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 Agency(ies)]
Disclaimer: The Governor’s Office of Land Use and Climate Innovation (LCI) 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. For more information, please visit LCI’s Accessibility Site.