Hazelden Betty Ford Center Minor Modification (MOD26-0001) and CEQA Addendum

4 Documents in Project

Summary

SCH Number
2019120372
Lead Agency
City of Rancho Mirage
Document Title
Hazelden Betty Ford Center Minor Modification (MOD26-0001) and CEQA Addendum
Document Type
NOD - Notice of Determination
Received
Posted
3/5/2026
Document Description
The project proposes to modify prior entitlements (PDP19005) to keep the four (4) existing Residential Care facilities previously proposed for demolition, remove the proposed Residential Day Treatment Facility, replace the two (2) previously-approved 46 bed Residential Units with a single 60 bed residential unit, and add a new Dining Hall facility. The 2019 entitlements proposed 84,620 square feet of new construction and the current Minor Modification request is proposing 44,470 square feet.

Contact Information

Name
Ben Torres
Agency Name
City of Rancho Mirage
Job Title
Planning Manager
Contact Types
Lead/Public Agency

Name
Kurt Smith
Agency Name
Hazelden Betty Ford Foundation
Job Title
Executive Director of Facilities and Support Services
Contact Types
Project Applicant

Location

Cities
Rancho Mirage
Counties
Riverside
Regions
Citywide, Southern California
Cross Streets
1,400 feet north from intersection of Vista Del Sol and Country Club Drive
Zip
92270
Total Acres
26.22
Parcel #
685-280-035, 685-280-017, 685-270-017
State Highways
Highway 111
Schools
Rancho Mirage Elementary School
Waterways
Whitewater River
Township
5S
Range
6E
Section
6
Base
SBPM

Notice of Determination

Approving Agency
City of Rancho Mirage
Approving Agency Role
Lead Agency
Approved On
County Clerk
Riverside
Final Environmental Document Available at
City of Rancho Mirage, 69825 Highway 111, Rancho Mirage, CA 92270

Determinations

(1) The project will have a significant impact on the environment
No
(2a) An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA
Yes
(2b) A Mitigated or a Negative Declaration was prepared for this project pursuant to the provisions of CEQA
No
(2c) An other document type was prepared for this project pursuant to the provisions of CEQA
Yes (EIR Addendum to prior EIR)
(3) Mitigated measures were made a condition of the approval of the project
Yes
(4) A mitigation reporting or monitoring plan was adopted for this project
Yes
(5) A Statement of Overriding Considerations was adopted for this project
No
(6) Findings were made pursuant to the provisions of CEQA
Yes

Attachments

Final Document(s) [Approved_Certified draft environmental documents]
Notice of Determination

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.

Download CSV Download All Attachments New Search Print