Santa Monica College 2024 Main Campus Master Plan Update
Summary
SCH Number
2025010279
Lead Agency
Santa Monica Community College District
Document Title
Santa Monica College 2024 Main Campus Master Plan Update
Document Type
NOP - Notice of Preparation of a Draft EIR
Received
Present Land Use
PL - Institutional / Public Lands
Document Description
The Project Site encompasses the Santa Monica College (SMC) Main Campus located at 1900 Pico Blvd. in the City of Santa Monica, CA. The Main Campus encompasses approx. 43.98 acres and is generally bounded by Pico Blvd. to the north, 18th Ct. to the east, Pearl St. to the south, and 16th St. to the west, and includes adjacent properties along Pico Blvd. between 16th St. and 14th St. and along Pearl St. between 17th St. and 18th Ct. (“Project Site”).
The Project would include the demolition of existing temporary and permanent buildings, totaling approximately 360,100 gross square feet (gsf) of building area, and the construction of new buildings consisting of 265,216 gsf of new floor area in five main new buildings. The Project would also include approximately 207,073 gsf of building renovations to two existing buildings (the Physical and Life Science Complex and the Library and Media Center). The Project would create various new and enhanced open spaces throughout the campus, including landscaping the proposed new Student Union building, a Welcome Lawn, an outdoor amphitheater, a Science Quad, the Tri (triangular open space area), and New Quad. The Proposed Project would generally retain the current vehicular circulation and access points and existing parking supply. The Project would be constructed in three phases beginning in 2025 with final buildout anticipated to be completed by 2035.
Contact Information
Name
Mr. Charlie Yen
Agency Name
Santa Monica Community College District
Job Title
Director of Facilities Planning
Contact Types
Lead/Public Agency / Project Applicant
Phone
Email
Name
Shane Parker
Agency Name
Parker Environmental Consultants
Job Title
Principal
Contact Types
Consulting Firm
Phone
Location
Coordinates
Cities
Santa Monica
Counties
Los Angeles
Regions
Southern California
Cross Streets
Pico Boulevard and 16th Street
Zip
90405
Total Acres
43.98
Parcel #
4273-001-908 and others (see Other Location Info below)
State Highways
St. Rte 1 (PCH), St. Rt. 2 (SMB)
Railways
None
Airports
Santa Monica Airport
Schools
SMMUSD
Waterways
None
Township
2 S
Range
15W
Section
00
Other Location Info
4284-034-905
4284-034-901
4284-034-902
4284-034-900
4284-034-904
4284-034-903
4273-022-901
4273-022-900
4273-022-902
4273-022-903
4273-022-905
4273-022-904
4273-021-901
Notice of Completion
State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Coastal Commission (CCC), California Department of Conservation (DOC), California Department of Education, California Department of Fish and Wildlife, Marin Region 7 (CDFW), California Department of Fish and Wildlife, South Coast Region 5 (CDFW), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Parks and Recreation, California Department of Resources Recycling and Recovery, 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 Natural Resources Agency, California Regional Water Quality Control Board, Los Angeles Region 4 (RWQCB), California Santa Monica Mountains Conservancy (SMMC), California State Coastal Conservancy (SCC), California State Lands Commission (SLC), Colorado River Board, Department of General Services (DGS), Office of Historic Preservation, Santa Monica Bay Restoration, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Water Quality, University of California Natural Reserve System (UCNRS), California Department of Toxic Substances Control (DTSC), California Native American Heritage Commission (NAHC)
State Reviewing Agency Comments
California Department of Toxic Substances Control (DTSC), California Native American Heritage Commission (NAHC)
Development Types
Educational (265,216 gsf)
Local Actions
Master Plan
Project Issues
Aesthetics, Air Quality, Cumulative Effects, Energy, Greenhouse Gas Emissions, Land Use/Planning, Noise, Archeological / Historical
Public Review Period Start
Public Review Period End
Attachments
Draft Environmental Document [Draft IS, NOI_NOA_Public notices, OPR Summary Form, Appx,]
Notice of Completion [NOC] Transmittal form
State Comment Letters [Comments from State Reviewing Agency(ies)]
Disclaimer: The Governor’s Office of Land Use and Climate Innovation (LCI) 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. For more information, please visit LCI’s Accessibility Site.