Centennial Specific Plan Project

2 Documents in Project

Summary

SCH Number
2024031142
Lead Agency
Los Angeles County
Document Title
Centennial Specific Plan Project
Document Type
SIR - Supplemental EIR
Received
Present Land Use
GP Designations: H5; OS-C; CR; RL1; IL; RL2: and Zoning Designation: OS; A-1-2; RPD; CPD-DP; MDP-DP.
Document Description
The current Project consists of the applicant’s proposed minor adjustments to the 2019 previously approved Project, a master planned community for 19,333 residential units, which include (1) allowing utility-scale battery storage and microgrids to improve the resilience of the Specific Plan’s onsite renewable energy electricity program in support of the Net Zero GHG program, and (2) modifying the Specific Plan’s internal roadway design standards to improve evacuation capacity for future project residents.

Contact Information

Name
Jodie Sackett
Agency Name
LA County Department of Regional Planning
Job Title
Senior Planner
Contact Types
Lead/Public Agency

Name
Jennifer Marks
Agency Name
Psomas
Job Title
Project Manager
Contact Types
Consulting Firm

Name
Nathan Keith
Agency Name
Centennial Founders LLC
Job Title
Senior VP
Contact Types
Project Applicant

Location

Cities
Unincorporated area
Counties
Los Angeles
Regions
Unincorporated
Cross Streets
SR-138/Gorman Post Roads
Zip
93536
Total Acres
12323
Jobs
23675
Parcel #
None
State Highways
SR-183, I-5
Railways
None
Airports
Quail Lake Skypark Airport
Schools
None
Waterways
California Aqueduct
Township
*N
Range
17W
Section
10
Base
3100

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 Education, California Department of Fish and Wildlife, South Coast Region 5 (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 Resources Recycling and Recovery, California Department of Toxic Substances Control (DTSC), California Department of Transportation, District 7 (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 Energy Commission, California Fish and Game Commission (CDFGC), California Governor's Office of Emergency Services (OES), 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, Los Angeles Region 4 (RWQCB), California State Coastal Conservancy (SCC), Department of Food and Agriculture (CDFA), Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Drinking Water, District 15, State Water Resources Control Board, Division of Drinking Water, District 16, State Water Resources Control Board, Division of Drinking Water, District 22, State Water Resources Control Board, Division of Drinking Water, District 7, State Water Resources Control Board, Division of Water Quality, State Water Resources Control Board, Division of Water Rights
Development Types
Residential (Units 19333, Acres 4950), Office (Sq. Ft. 74000000, Acres 600, Employees 11838), Commercial (Sq. Ft. 1000000, Acres 100, Employees 11837), Educational ((1) K-5; (5) K-8; (1) High School), Recreational (5800 acres of open space and parks), Water Facilities (One)(Type Treatment Plant, MGD 10), Other (Institutional/Civic: Library; Fire/Sheriff Stations (1.5 MSF)), Transportation:Highway/Freeway (Improvements to SR-138), Power:Other Power Type (Substation - unit in megavolt ampere)(Megawatts 28), Waste Treatment:Other (2 WRFs (Water Reclamation Facilities))(MGD 3.5)
Local Actions
Specific Plan Amendment
Project Issues
Greenhouse Gas Emissions, Wildfire, Climate Change
Public Review Period Start
Public Review Period End

Attachments

Download CSV Download All Attachments New Search Print