Chandler Grove Maser Plan and Annexation Project

4 Documents in Project

Summary

SCH Number
2022090149
Lead Agency
City of Tulare
Document Title
Chandler Grove Maser Plan and Annexation Project
Document Type
NOP - Notice of Preparation of a Draft EIR
Received
Document Description
The proposed Project consists of a mixed-use development on approximately 231 acres of active agricultural land in Tulare County, CA. Approximately 10.3 acres of perimeter right-of-way would be dedicated as part of the project, leaving approximately 220 acres for development. Once developed, proposed project site would include approximately 1,197 total units of low, medium, and high-density residential (163.1 acres), a central park (14.1 acres), a neighborhood commercial center (10.8 acres), a school (4.9 acres), and a community center (0.78 acres). Parks would act as natural areas, provide storm water detention, and include playgrounds, plazas and shelters, open turf areas for field sports, as well as trails for recreation. Trails throughout the site would connect to schools, parks, the community center and the commercial center. An open irrigation canal currently passes through the property from the north to the south and would be piped underground within the same general alignment during project development and flow through the channel would not be changed.

Contact Information

Name
Mario Anaya
Agency Name
City of Tulare
Job Title
City Planner
Contact Types
Lead/Public Agency

Name
Ronelle Candia
Agency Name
Dudek
Job Title
Senior Project Manager
Contact Types
Consulting Firm

Location

Cities
Tulare
Counties
Tulare
Regions
Citywide
Cross Streets
Northeast corner of Bardsley Avenue and Oakmore Street
Zip
93274
Total Acres
862.67
Parcel #
184-050-004, 034, 035, 010, 184-080-005, 006, 007, 184-090-012, 011
State Highways
SR-99, SR-63, & SR-137
Railways
Union Pacific
Airports
Medford Field
Schools
Alpine Vista, Mission Oak, Cypress
Waterways
Bates Slough, Tulare Main Canal, Kaweah Ditch
Township
20S
Range
25E
Section
8
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 Fish and Wildlife, Central Region 4 (CDFW), California Department of Housing and Community Development (HCD), California Department of Parks and Recreation, California Department of Transportation, District 6 (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 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, Central Valley Fresno Region 5 (RWQCB), Central Valley Flood Protection Board, Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Drinking Water, District 12, State Water Resources Control Board, Division of Water Rights, California Native American Heritage Commission (NAHC), Department of Toxic Substances Control, California Department of Conservation (DOC)
State Reviewing Agency Comments
California Native American Heritage Commission (NAHC), Department of Toxic Substances Control, California Department of Conservation (DOC)
Development Types
Residential (Units are based upon density being established by zoning)(Units 1197, Acres 163.1)
Local Actions
General Plan Amendment, Master Plan, Prezone, Annexation
Project Issues
Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Cultural Resources, Cumulative Effects, Drainage/Absorption, Economics/Jobs, Energy, Fiscal Impacts, Flood Plain/Flooding, Geology/Soils, Greenhouse Gas Emissions, Growth Inducement, 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, 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

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