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.