4590 Patrick Henry Drive Residential Project

Summary

SCH Number
2024041111
Lead Agency
City of Santa Clara
Document Title
4590 Patrick Henry Drive Residential Project
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
General Plan Designation: Urban Village and Parks and Open Space. Zoning District: Urban Village
Document Description
The approximately 2.79-acre site comprises one parcel (Assessor's Parcel Number [APN] 104-04-123) and is currently developed with a one-story light industrial building (approximately 42,821 square feet) and associated surface parking at 4590 Patrick Henry Drive in the City of Santa Clara. The project would demolish the existing building on-site and construct an eight-story residential building with up to 284 dwelling units. Pursuant to the Patrick Henry Drive Specific Plan (PHDSP), 22 percent of total residential developable land would be allocated for public parks or publicly accessible open spaces including not less than 11 percent of land dedicated to the City in fee title as public parkland. The project proposes approximately 24,370 square feet of public open space on the ground floor, south of the proposed building. The project proposes up to 324 parking spaces; of which 310 spaces would be for residents and the remaining 14 parking spaces would be guest parking.

Contact Information

Name
Tiffany Vien
Agency Name
City of Santa Clara
Job Title
Assistant Planner
Contact Types
Lead/Public Agency

Name
Fiona Phung
Agency Name
David J Powers and Associates
Job Title
Project Manager
Contact Types
Consulting Firm

Name
Katia Kamangar
Agency Name
Bard Consulting
Job Title
Project Manager
Contact Types
Project Applicant

Location

Cities
Santa Clara
Counties
Santa Clara
Regions
Citywide
Cross Streets
West of Patrick Henry Drive
Zip
95054
Total Acres
2.79
Parcel #
104-04-123
State Highways
101
Railways
UPRR
Airports
Norman Y. Mineta SJC Airport
Schools
Hughes Elementary, Buchser Middle, Santa Clara High
Waterways
Calabazas Creek
Township
T06S
Range
R01W
Section
N/A
Base
N/A

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 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), 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 Drinking Water, District 17
Development Types
Residential (Units 284, Acres 2.79), Other (0.55-acre public park dedicated to the City)
Local Actions
Site Plan, Use Permit
Project Issues
Air Quality, Biological Resources, Cultural Resources, Flood Plain/Flooding, Geology/Soils, Hazards & Hazardous Materials, Hydrology/Water Quality, Noise, Sewer Capacity, Utilities/Service Systems
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