Rider and Patterson Business Center

2 Documents in Project

Summary

SCH Number
2022120110
Lead Agency
Riverside County
Document Title
Rider and Patterson Business Center
Document Type
EIR - Draft EIR
Received
Present Land Use
Vacant and Residential / R-1, A-1-1, R-R-1 / CD-MDR
Document Description
The project entails a proposed General Plan Amendment, Change of Zone, Tentative Parcel Map, and Plot Plan for the entitlement of a ±40.88-acre property with a 591,203 s.f. warehouse building, three residential lots, and the establishment of a landscaped berm and buffer. GPA220003 would change the General Plan land use designation of ±36.0 acres from “Community Development – Medium Density Residential (CD-MDR)” to “Community Development – Light Industrial (LI).” CZ2200003 would change the zoning classification of ±36.0 acres from “One-Family Dwellings (R-1),” “Light Agriculture (A-1-1),” and “Rural Residential (R-R-1)” to “Industrial Park (I-P).” TPM38337 would consolidate eight existing parcels into one ±36.0-acre parcel (Parcel 1), three residential parcels (Lots A, C, and E), two parcels to complete roadway cul-de-sacs (Lots B and D), and designate ±2.85 acres for public roadway dedication. PPT220004 would entitle Parcel 1 for the development of a 591,203 s.f. warehouse building with 84 truck docking doors positioned on the northern and southern sides of the building. Approximately 6.0 acres of Parcel 1 along its western boundary would consist of a landscaped berm.

Contact Information

Name
Evan Langan
Agency Name
Riverside County Planning Department
Job Title
Principal Planner
Contact Types
Lead/Public Agency

Name
Tracy Zinn
Agency Name
T&B Planning, Inc.
Job Title
Principal
Contact Types
Consulting Firm

Location

Counties
Riverside
Regions
Southern California, Unincorporated
Cross Streets
Southwest corner of Rider Street and Patterson Avenue
Zip
92570
Total Acres
40.5
Jobs
574
Parcel #
317-201-(006, 008, 010, 011, 018, 022, 023, and 024)
State Highways
I-215
Railways
Atchison, Topeka & Santa Fe
Airports
March Air Reserve Base
Schools
Multiple; refer to Notice of Completion Transmittal
Waterways
None
Township
4S
Range
4W
Section
13
Base
San Bern

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, 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, District 20
Development Types
Residential (Units 3, Acres 0.4), Industrial (Sq. Ft. 591203, Acres 40.88, Employees 574), Other (Open Space Landscape Buffer - 6.1 acres)
Local Actions
General Plan Amendment, Site Plan, Rezone, Land Division (Subdivision, etc.)
Project Issues
Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Cultural Resources, Cumulative Effects, Drainage/Absorption, Economics/Jobs, Energy, 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, Wetland/Riparian, Wildfire
Local Review Period Start
Local Review Period End

Attachments

Download CSV Download All Attachments New Search Print