Loading...
HomeMy Public PortalAboutNOD - Parkwest ProjectNotice of Determination Appendix D To: ® Office of Planning and Research Street Address: 1400 Tenth St, Rm 113 Sacramento, CA 95814 County Clerk El County of. Orange Address: County Administration South Building 601 N. Ross Street Santa Ana,CA 92701 From: Public Agency: City of Fullerton 303 W. Commonwealth Avenue Address: Fullerton, CA 92632 Contact Bradley J. M`snei , AICP, Contract Planner Phone: (714) 738-6884 Lead Agency (if different from above): T•"" Address: Contact Phone: uk�7� . 2022 JNANCE COMP: K F E ORDER DEPARTMENT SUBJECT: Filing of Notice of Determination in compliance with Section 21108 or 21152 of-ihe.Public.2EPur Resources Code. State Clearinghouse Number (if submitted to State Clearinghouse): 2022100251 Project Title: Parkwest Project Craig G, Hostert, Westpark investments, LLC, 3156 East La Palma Avenue, Suite J, Anaheim, CA 92806 and Johnny Lu, TA Partners, LLC, 16800 Aston Street, Suite 275, Project Applicant: Irvine, CA 92606 The project site is comprised of three parcels: two parcels are located to the south of East Santa Fe Avenue, and third parcel is at the northeast comer of South Pomona Avenue and East Santa Fe Avenue in the City of Fullerton, Project Location (include county): Orange County, CA. Project Description: The project proposes to: 1) construct 140 residential units (Le., 97 one -bedroom apartments, 10 two -bedroom apartments, 33 studios), 124 -room hotel, 3,570 square feet of retail, 3,570 squarefoot restaurant, and 412 parking stalls (i.e., 138 City parking, 150 residential parking, and 124 hotel and retail parking) in Site 1 at the southeast comer of South Pomona Avenue and East Santa Fe Avenue; 2) demolish the existing parking structure including the private parking lot atthe northeast comer of South Pomona Avenue and East Santa Fe Avenue and construct 146 residential units (Le., 80 one -bedroom apartments, 10 two -bedroom apartments, and 56 studios) and 248 residential parking stalls; 3) provide amenities in both sites; and 4) reconfigure the surface parking lot in front of the Train Depot to provide better flow and parking. This is to advise that the City of Fullerton has approved the above (el Lead Agencyor0Responsible y) described project on 12t20/2022 and has made the following determinations regarding the above (date) described project. 1. The project [0 will ® will not] have a significant effect on the environment. 2.0 An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA. el A Negative Declaration was prepared for this project pursuant to the provisions of CEQA. 3. Mitigation measures [® were 0 were not] made a condition of the approval of theproject.4 A reputingor n Q » , Owes nog adopted fortnis pro POSTE D 5. A statement of Overriding Considerations [0 was was not) adopted for this project. 6. Findings [0 were 0 were not] made pursuant to the provisions of CEQA. DEC 22 2022 Authority coed: Section 21083, Public Resources Code. Reference Section 21000-21174, Public Resources Code. ORAN MTY CLERK -RECORDER DEPARTMENT BY' v DEPUTY Revised 2011 This is to certify that the final Mitigated Negative Declaration with comments and responses and record of project approval is available to the General Public at Fullerton City Hall, 303 West Co monyr alth Av nup Fullerton, CA 92832 Signature (Public Agency): Title: Contract Planner Date: 12/20/2022 " Date Received for filing at OPR: POSTED DEC 22 2022 ORANGE COUNTY BY: K R • CORDER DEPARTMENT DEPUTY DEC 2 2022 �aANGE C` -RECORDER DEPARTMENT c(%,„,..) SY: nEP1 TY Authority cited: Section 21083, Public Resources Code. Reference Section 21000-21174, Public Resources Code_ Revised 2011 HUGH NGUYEN CLERK -RECORDER CITY OF FULLERTON 303 W. COMMONWEALTH AVE FULLERTON. CA 92832 Office of the Orange County Clerk -Recorder Memorand um SUBJECT: NOTICE OF DETERMINATION - NEG. DEC. The attached notice was received, filed and a copy was posted on 12/22/2022 It remained posted for 30 (thirty) days. Hugh Nguyen Clerk - Recorder In and for the County of Orange By: Sandra Lopez Deputy Public Resource Code 21092.3 BIRTH AND DEATH RECORDS FICTITIOUS BUSINESS NAMES MARRIAGE LICENSES/RECORDS NOTARY REGISTRATION ORANGE COUNTY ARCHIVES PASSPORTS PROPERTY RECORDS COMMUNITY DEVELOPMENT FEB - 2 2023 DEPARTMENT The notice required pursuant to Sections 21080.4 and 21092 for an environmental impact report shall be posted in the office of the County Clerk of each county * * * in which the project will be located and shall remain posted for a period of 30 days. The notice required pursuant to Section 21092 for a negative declaration shall be so posted for a period of 20 days. unless otherwise required b4 law to be posted for 30 days. The Count; Clerk shall post notices within 24 hours of receipt. Public Resource Code 21152 All notices filed pursuant to this section shall be available for public inspection, and shall be posted *** within 24 hours of receipt in the office of the County Clerk. Each notice shall remain posted for a period of 30 days. *** Thereafter, the clerk shall return the notice to the local lead agency *** within a notation of the period it was posted. The local lead agency shall retain the notice for not less than nine months. Additions or changes by underline; deletions by *** (714) 834-2500 • FAX: (714) 834-2675 • OCRECORDER.COM • OCARCHIVES.COM Hugh Nguyen Orange County Clerk -Recorder 601 N. Ross Street Santa Ana, CA 92701 County Finalization: 20220000416454 12/22/22 9:27 am 414 CRVIT01A Item Title Count 1 Z03 1 EIR: Negative Declaration Document ID Amount DOC# 202285001186 2598.00 Time Recorded 9:27 am Total 2598.00 Payment Type Amount Check tendered 2598.00 # 20101 Amount Due 0.00 THANK YOU PLEASE RETAIN THIS RECEIPT FOR YOUR RECORDS www.ocrecorder.com 1 IF WHIR State of Califomia - Department of Fish and Wildlife 2022 ENVIRONMENTAL DOCUMENT FILING FEE CASH RECEIPT DFW 753.5a (REV. 01/01/22) Previously DFG 753.5a SEE INSTRUCTIONS ON REVERSE. TYPE OR PRINT CLEARLY. Print Save RECEIPT NUMBER: 30 — 12/22/2022 — 1170 STATE CLEARINGHOUSE NUMBER (If applicable) 20222100251 LEAD AGENCY CITY OF FULLERTON COUNTY/STATE AGENCY OF FILING Orange LEADAGENCY EMAIL DATE 12/22/2022 DOCUMENT NUMBER 202285001186 PROJECT TITLE PARKWEST PROJECT PROJECT APPLICANT NAME CRAIG G HOSTERT, WESTPARK INVESTMENTS, LLC 8 JOHNNY LII, TA PARTNERS, LLC PROJECT APPLICANT ADDRESS 3156 EAST LA PALMA AVENUE PROJECT APPLICANT EMAIL CITY ANAHEIM STATE CA PHONE NUMBER (714) 738-6884 ZIP CODE 92612 PROJECT APPLICANT (Check appropriate box) Local Public Agency ❑ School District ❑ Other Special District ❑ State Agency Q Private Entity CHECK APPLICABLE FEES: ❑ Environmental Impact Report (EIR) ✓❑ Mitigated/Negative Declaration (MND)(ND) ❑ Certified Regulatory Program (CRP) document - payment due directly to CDFW El Exempt from fee ❑ Notice of Exemption (attach) O CDFW No Effect Determination (attach) ❑ Fee previously paid (attach previously issued cash receipt copy) ❑ Water Right Application or Petition Fee (State Water Resources Control Board only) El County documentary handling fee ❑ Other PAYMENT METHOD: ❑ Cash redit Check 0 Other SIGNATUR $3,539.25 $2,548.00 $1,203.25 $850.00 TOTAL RECEIVED $ 0.00 2,548.00 0.00 0.00 50.00 2,598.00 AGENCY OF FILING PRINTED NAME AND TITLE DEPUTY CLERK, SANDRA VALENCIA LOPEZ ORIGINAL- PROJECT APPLICANT COPY- CDFW/ASB COPY - LEAD AGENCY COPY - COUNTY CLERK DFW 753.5a (Rev. 01012022) ORANGE COUNTY CLERK -RECORDER CEQA FILING COVER SHEET Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder II 111NIII U1\II III IIII I111I1 1111 ►.II III 0 1 4 1 2 2 9 4 8$* * $ R 0 202285001186 9:27 am 12/22/22 414 CRVIT01 A Z03 0.00 50.00 0.00 0.00 0.00 0.00 0.00 0.00 2598.00 THIS SPACE FOR CLERK'S USE ONLY Complete and attach this form to each CEQA Notice filed with the County Clerk -Recorder TYPE OR PRINT CLEARLY Project Title PARKWEST PROJECT Check Document being Filed: OEnvironmental Impact Report (EIR) 0 Mitigated Negative Declaration (MND) or Negative Declaration (ND) QNotice of Exemption (NOE) 0 Other (Please fill in type): POSTED DEC 22 2022 'ORANGE COUN BY: RK-RECORDER DEPARTMENT DEPUTY F d M LE—: DEC 2 2022 'ViNGECOUNTY RECORDER DEPARTMENT FILED IN THE OFFICE OF THE ORANGE COUNTY CLERK -RECORDER ON December 22, 2022 Posted December 22, 2022 Removed Returned to agency on DEPUTY SANDRA VALENCIA LOPEZ Filing fees are due at the time a Notice of Determination/Exemption is filed with our office.For more information on filing fees and No Effect Determinations, please refer to California Code of Regulations, Title 14, section 753.5.