Steve Manning Construction, Inc. Contractor Storage Yard
Summary
SCH Number
2025090992
Lead Agency
City of Redding
Document Title
Steve Manning Construction, Inc. Contractor Storage Yard
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
General Industry "GI"
Document Description
Amendment Application AMND 2024-00295 to Site Plan Review SPR-19-90 is a request to expand an existing heavy equipment contractor storage yard by approximately 3.24 acres into undeveloped land for site circulation and more storage space on 5000 Caterpillar Road. The grading will include 43,358 cubic yards of fill and 7 cubic yards of cut.
Access to the Project is taken from 4977 Mountain Lakes Boulevard, a 2.97-acre parcel which serves as the existing heavy equipment storage yard. Located on this property is an existing 8,500 square foot commercial building which is operated as a storage warehouse, with an office located in the front portion of the property, adjacent to Mountain Lakes Boulevard. The remainder of the property, located behind the building, is utilized forthe storage of heavy equipment and dismantled construction equipment parts.
The property is located just north of the Mountain Lakes Industrial Park which was part of a 37-lot subdivision that was recorded in 1968 to facilitate growth for industrial businesses in Redding. Off-site improvements are not proposed with the Project . The property is currently served by all public utilities.
Contact Information
Name
Drew Morgan
Agency Name
City of Redding
Job Title
Assistant Planner
Contact Types
Lead/Public Agency
Phone
Name
Steve Manning
Agency Name
Steve Manning Construction
Job Title
Owner
Contact Types
Project Applicant
Phone
Email
Location
Coordinates
Cities
Redding
Counties
Shasta
Regions
Citywide
Cross Streets
Mountain Lakes Boulevard and Caterpillar Road
Zip
96003
Total Acres
6.2
Parcel #
114-340-037
State Highways
I-5, 273
Schools
Buckeye, Rocky Point
Notice of Completion
State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Department of Conservation (DOC), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Parks and Recreation, California Department of Toxic Substances Control (DTSC), California Department of Transportation, District 2 (DOT), California Department of Water Resources (DWR), California Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB), Central Valley Flood Protection Board, Office of Historic Preservation, California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW)
State Reviewing Agency Comments
California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW)
Development Types
Industrial (Site is 6.2 acres; equipment yard expanding by 3.24 ac/141134 ft)(Sq. Ft. 141134, Acres 6.2, Employees 5)
Local Actions
Site Plan
Project Issues
Biological Resources
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.
