Pleasant Hills Golf Course Redevelopment Project

Summary

SCH Number
2025100897
Lead Agency
City of San Jose
Document Title
Pleasant Hills Golf Course Redevelopment Project
Document Type
NOP - Notice of Preparation of a Draft EIR
Received
Present Land Use
County of Santa Clara Land Use Designation: Private Recreation and Open Space
Document Description
The project includes an annexation into the City of San José the 113.5-gross-acre project site, which is in an unincorporated portion of Santa Clara County and is currently subject to County of Santa Clara jurisdiction. Additional entitlements requested include a General Plan Amendment (GPA) and Prezoning to a Planned Development (PD) Zoning District, a Vesting Tentative Map approval to subdivide lots, and a Planned Development Permit for the project. Implementation of the project would allow for the demolition of all five existing structures on the project site (total approximately 7,258 square feet) and construction of up to 2,000 new residential units, up to 50,000 square feet of commercial retail uses, approximately 13.8 acres of open space, a new circulation system of public and private streets, on-street bicycle and pedestrian improvements, landscaped pedestrian paseos, and new landscaping, trees, and utilities improvements. An adjacent 0.6-acre parcel is included as part of the analysis for this Environmental Impact Report (EIR).

Contact Information

Name
Reema Mahamood
Agency Name
City of San Jose
Job Title
Planner III
Contact Types
Lead/Public Agency

Location

Cities
Campbell, Cupertino, Gilroy, Los Altos, Los Altos Hills, Los Gatos, Milpitas, Monte Sereno, Morgan Hill, Mountain View, Palo Alto, San Jose, Santa Clara, Saratoga, Sunnyvale
Counties
Santa Clara
Regions
Citywide
Cross Streets
South White Road and Tully Road
Zip
95148
Total Acres
113.5
Parcel #
649-23-001, 649-24-013, 649-24-014
State Highways
None
Railways
None
Airports
Reid Hillview County Airport
Schools
Mt. Pleasant High School, Adalante Academy
Waterways
South Babb Creek, Flint Creek

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 Fish and Wildlife, Bay Delta Region 3 (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 4 (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 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, San Francisco Bay Region 2 (RWQCB), California State Coastal Conservancy (SCC), California State Lands Commission (SLC), Delta Stewardship Council, Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Drinking Water, District 17, State Water Resources Control Board, Division of Water Quality, State Water Resources Control Board, Division of Water Rights, State Water Resources Control Board, Divison of Financial Assistance, 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
Residential (Units 2000, Acres 113.5), Commercial (Sq. Ft. 50000, Acres 113.5, Employees 10), Other (Open Space-13.8 acres)
Local Actions
General Plan Amendment, Prezone, Land Division (Subdivision, etc.), Annexation, Redevelopment
Project Issues
Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Cultural Resources, Cumulative Effects, Drainage/Absorption, Economics/Jobs, Energy, Flood Plain/Flooding, Geology/Soils, Greenhouse Gas Emissions, Growth Inducement, Hazards & Hazardous Materials, Hydrology/Water Quality, Land Use/Planning, Mineral Resources, Noise, Population/Housing, Public Services, Recreation, Schools/Universities, Sewer Capacity, Solid Waste, Transportation, Tribal Cultural Resources, Utilities/Service Systems, Vegetation, Wetland/Riparian, Wildfire
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.

Download CSV Download All Attachments New Search Print