DPR 20-00020 Redlands West Industrial Project
3 Documents in Project
Summary
SCH Number
2022110113
Lead Agency
City of Perris
Document Title
DPR 20-00020 Redlands West Industrial Project
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
Perris Valley Commerce Center Specific Plan, Light Industrial zone, undeveloped land
Document Description
Lake Creek Industrial, LLC (Applicant) is requesting approval of a Specific Plan Amendment, a Tentative Parcel Map, and Development Plan Review for construction and operation of one 334,040-square-foot (SF) non-refrigerated warehouse with two grade level doors, 68 truck dock positions, and associated landscaping, parking, drive aisles, and road improvements on 20.14 gross acres. The warehouse is designed to house one tenant, which has not been identified at this time, and includes one 8,000 SF area for office space. The Proposed Project includes the vacation of unimproved Russell Way and merging of eight parcels via a tentative parcel map for a total developed site area of 19.12 acres and another approximately 1.02 acres for street improvements and dedication along Redlands Avenue. The Specific Plan Amendment (Perris Valley Commerce Center Specific Plan) is required to remove Russell Way from the Circulation Plan of the Perris Valley Commerce Center Specific Plan (PVCCSP).
Contact Information
Name
Chantal Power
Agency Name
City of Perris
Job Title
Contract Planner
Contact Types
Consulting Firm
Address
Phone
Email
Name
Kenneth Phung
Agency Name
City of Perris
Job Title
Development Services Director
Contact Types
Lead/Public Agency
Address
Phone
Email
Location
Coordinates
Cities
Perris
Counties
Riverside
Regions
Citywide, Southern California
Cross Streets
West side of Redlands Avenue, north of Placentia Avenue, south of Rider Street
Zip
92570
Total Acres
21.16
Jobs
324
Parcel #
300-250-009, 010, 011, 012, 013, 014, 015, & 016
State Highways
I-215
Railways
BNSF
Schools
Triple Crown Elementary
Township
4S
Range
3W
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, Inland Deserts Region 6 (CDFW), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Parks and Recreation, California Department of Toxic Substances Control (DTSC), California Department of Transportation, District 8 (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 Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, Santa Ana Region 8 (RWQCB), Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Drinking Water, District 20, State Water Resources Control Board, Divison of Financial Assistance
Development Types
Industrial (Sq. Ft. 334040, Acres 21.16, Employees 324)
Local Actions
Specific Plan, Site Plan
Project Issues
Aesthetics, Biological Resources, Cultural Resources, Energy, Geology/Soils, Hazards & Hazardous Materials, Mandatory Findings of Significance, Noise, Tribal Cultural Resources
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
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.