Columbus Park Redevelopment Project

Summary

SCH Number
2023020210
Lead Agency
City of San Jose
Document Title
Columbus Park Redevelopment Project
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
Two-Family Residential/Open Space, Parklands and Habitat
Document Description
Public project to demolish all existing park facilities and recreational equipment on-site and construct new lighted multi-sport playing fields and courts, restrooms, a picnic area, and a maintenance building. The approximately 12.5-acre project site includes Columbus Park in San José and an undeveloped parcel located to the east of the park. The project would also reconfigure Irene, Asbury, and Walnut Streets as a one-directional perimeter access roads, construct a new parking lot on the eastern project boundary, temporarily close Spring Street between Asbury and West Taylor Street, and construct a new pedestrian paseo in its place. As a part of the park redevelopment, the park will be renamed Janet Gray Hayes Park.

Contact Information

Name
Bethelhem Telahun
Agency Name
City of San José
Job Title
Planner
Contact Types
Lead/Public Agency

Name
Chris Mastrodicasa
Agency Name
City of San José
Job Title
Senior Landscape Architect
Contact Types
Project Applicant

Name
Carolyn Mogollon
Agency Name
David J. Powers & Associates, Inc.
Job Title
Project Manager
Contact Types
Consulting Firm

Location

Cities
San Jose
Counties
Santa Clara
Regions
San Francisco Bay Area
Cross Streets
West Taylor Street/Irene Street/ Spring Street/ Walnut Street
Zip
95110
Total Acres
12.5
Parcel #
259-07-115, 259-08-103, 259-08-114
State Highways
87
Railways
Southern Pacific
Airports
Norman Y. Mineta San Jose Intl
Schools
Bellarmine College Preparatory
Waterways
Los Gatos Creek

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, Bay Delta Region 3 (CDFW), California Department of Parks and Recreation, California Department of Transportation, District 4 (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, San Francisco Bay Region 2 (RWQCB), California State Lands Commission (SLC), 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 Quality
Development Types
Recreational (12.5 acre park)
Local Actions
Site Plan, Redevelopment
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, Hazards & Hazardous Materials, Hydrology/Water Quality, Land Use/Planning, Mineral Resources, Noise, Population/Housing, Public Services, Recreation, Schools/Universities, Septic System, Sewer Capacity, Solid Waste, Transportation, Tribal Cultural Resources, Utilities/Service Systems, Vegetation, Wetland/Riparian, 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