1957 Pruneridge Avenue Residential Project

4 Documents in Project

Summary

SCH Number
2023100200
Lead Agency
City of Santa Clara
Document Title
1957 Pruneridge Avenue Residential Project
Document Type
EIR - Draft EIR
Received
Present Land Use
Public, Quasi Public, Recreational
Document Description
The proposed project would remove an existing church and accessory structures and landscaping from the project site and construct 22 two-story residential units at a density of 8.9 dwelling units per acre. The church is locally eligible as a historic resource. Each unit would include a two to three car garage. Additionally, the project site would include a landscaped paseo at the middle of the site that would provide access to the sidewalk on Pruneridge Avenue. Access to the project site would be provided by an ingress/egress driveway at the east end of the project site. The driveway would connect to a drive aisle which separates the units on the north and south sides of the project site. Three of the residential units would be affordable units compliant with the City of Santa Clara Affordable Housing program. The proposed project would include the planting of approximately 79, 24- to 36- inch box trees throughout the site and would feature drought tolerant, low water use landscaping in the common areas and yards of the residential units. The proposed project would include a rezoning of the project site from Public, Quasi Public, or Recreation (B) to Planned Development (PD). Stained glass windows on site would be preserved for future use.

Contact Information

Name
Patrick Kallas
Agency Name
David J Powers and Associates
Job Title
Project Manager
Contact Types
Consulting Firm

Name
Sheldon Ah Sing
Agency Name
City of Santa Clara
Job Title
Development Review Officer
Contact Types
Lead/Public Agency

Name
Cory Kusich
Agency Name
SCS Development
Job Title
Project Manager
Contact Types
Project Applicant

Location

Cities
Santa Clara
Counties
Santa Clara
Regions
Citywide
Cross Streets
Pruneridge Avenue and Winchester Boulevard
Zip
95050
Total Acres
2.47
Parcel #
303-03-025
State Highways
280, 880
Airports
San Jose International Airport
Schools
Westwood Elementary, Buchser Middle School, Santa Clara High
Waterways
Saratoga Creek
Township
7S
Range
1W
Section
15

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 Forestry and Fire Protection (CAL FIRE), California Department of Housing and Community Development (HCD), California Department of Parks and Recreation, California Department of Toxic Substances Control (DTSC), 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 Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB), Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Drinking Water, District 17
Development Types
Residential (Units 22, Acres 2.47)
Local Actions
Planned Unit Development, Site Plan, Rezone, Redevelopment
Project Issues
Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Cultural Resources, Cumulative Effects, Drainage/Absorption, 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, 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