Hanford Place (GPA 2022-01, RZ 2022-01, PUD 2022-01)

Summary

SCH Number
2023070011
Lead Agency
City of Hanford
Document Title
Hanford Place (GPA 2022-01, RZ 2022-01, PUD 2022-01)
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
Highway Commercial
Document Description
General Plan Amendment No. 2022-01: a request to change the general plan designation from Highway Commercial to Service Commercial and High-Density Residential on approximately 39.16 acres. Rezone No. 2022-01: a request to change the zoning on 39.16 acres from C-H Highway Commercial to C-S Service Commercial and R-H High-Density Residential with a Planned Unit Development overlay. Planned Unit Development No. 2022-01: a request to allow blended zoning for a master planned medical and mixed-use development, including the future construction of 15 buildings consisting of medical outpatient clinic services, a hotel and conference center, specialized education, retail, medical office, skilled nursing and assisted living, and multi-family residential uses, as well as a bio infiltration basin, associated open space, circulation and parking, and infrastructure improvements.

Contact Information

Name
Diana Black
Agency Name
City of Hanford
Job Title
Development Services Technician
Contact Types
Lead/Public Agency

Location

Cities
Hanford
Counties
Kings
Regions
Citywide
Cross Streets
Between 11th and 12th Avenues along Glendale Drive, north of Highway 198
Zip
93230
Total Acres
39.16
Parcel #
011-060-007, 011-060-008, 012-290-042, and 012-290-054
State Highways
CA
Township
Hanfor

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Department of Education, California Department of Fish and Wildlife, Central Region 4 (CDFW), 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 Fish and Game Commission (CDFGC), 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, Central Valley Fresno Region 5 (RWQCB), Central Valley Flood Protection Board, Department of General Services (DGS), Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, District 12
Development Types
Residential (Units 189, Acres 23), Office (Sq. Ft. 182623, Acres 7, Employees 100), Commercial (Sq. Ft. 100, Acres 4, Employees 100), Educational (54611 (nursing college))
Local Actions
General Plan Amendment, Planned Unit Development, Rezone
Project Issues
Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Cultural Resources, Geology/Soils, Hazards & Hazardous Materials, Hydrology/Water Quality, Land Use/Planning, Mineral Resources, Noise, Population/Housing, Public Services, Recreation, Schools/Universities, Sewer Capacity, Solid Waste, Transportation
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