Major Planning Projects

Amending the Alameda Landing Waterfront Master Plan and Bay 37 Development Plan PLN22-0401 to Replace a Requirement for a 5,000 Square Foot Commercial Retail Lot with Other Land Uses at the Northern Terminus of Fifth Street at Alameda Landing 

4/18/23 City Council Agenda Item:  File # 2023-2932

4/18/23 City Council Agenda Item Exhibit 1 - Master Plan/Development Plan Amendment Alternatives Plans

2/13/23 Planning Board Agenda Item:  File # 2023-2804

2017 Alameda Landing Master Plan Amendment(PDF, 642KB)

2019 Alameda Landing Bay37 Development Plan(PDF, 262MB)

 

Application for a housing project at 2015 Grand Street.  The application request approval for 90 townhomes (15 affordable and 75 market rate units) on an approximately 4-acre site.

2015 Grand Street Plans September 30 2022(PDF, 38MB)  

 

Development project to construct a five-story, 236-room hotel on an approximately 3.7-acre site.

1051 Harbor Bay Parkway Plans revised January 26 2022(PDF, 7MB)

 

Application to construct a seven-story, 227-unit multi-family building within a 2.6 acre area of the existing Admiral’s Cove development, which currently has 150 existing townhome units.  

300 Mosley Avenue - Admirals Cove Plans(PDF, 29MB)

 

Public Hearing to Consider Entitlements and a Development Agreement for the Development of the 9.4 Acre Property Located at 2229 - 2235 Clement Avenue with 182 Residential Units and Publicly Accessible Waterfront Open Space; Adoption of Resolution Approving Tentative Map Tract 8060 PLN 20-0118, Density Bonus Application PLN 20-0119, Development Plan PLN 20-0120 and Open Space Design Review PLN 20-0121 for Development of the 9.48 Acre Property Located at 2229 - 2235 Clement Avenue; and Introduction of Ordinance Approving a Development Agreement By and Between the City of Alameda and Boatworks, LLC Governing the Boatworks Project for Real Property Located at 2229 - 2235 Clement Avenue.

April 7, 2020 City Council Hearing Report and Exhibits
March 23, 2020 Planning Board Hearing Report and Exhibits

Boatworks Residential Project Draft EIR Sch. 2009102040(PDF, 16MB)

 

Please visit the Base Reuse Department page for a full repository of documents on Alameda Point.

Alameda Point Main Street Neighborhood Specific Plan - April 2017(PDF, 104MB)

Alameda Point Town Center and Waterfront Precise Plan-July 2014(PDF, 34MB)

Alameda Point Draft EIR 2013(PDF, 25MB)

Alameda Point Final EIR 2013(PDF, 29MB)

Site A - Alameda Point

Development Plan and Development Agreement amendments to increase housing capacity at Alameda Point Site A to meet the Regional Housing Needs Allocation

2022 Site A Amended Development Plan(PDF, 28MB)

West Midway Project - Alameda Point

West Midway Development Plan May 4 2023(PDF, 70MB)

Rebuilding the Existing Supportive Housing at Alameda Point (RESHAP) - Development Plan

RESHAP Development Plan May 8 2023(PDF, 7MB)

 

Redevelopment and rehabilitation of the historic Del Monte Warehouse property at 1501 Buena Vista Avenue.

Del Monte Master Plan 2014(PDF, 9MB)

Del Monte Development Plan-2014(PDF, 33MB)

Del Monte Development Agreement(PDF, 2MB)

 

Development Plan and Density Bonus application by the Alameda Housing Authority for development of up to 586 units of permanent supportive housing, affordable senior housing, and affordable family housing, and Tentative Map No. 8561 for the subdivision of 11 lots on 12.07 acres at the North Housing site located at 501 Mosley Avenue, generally along Bette Street between Mosley and Singleton Avenues.

North Housing Development Plan(PDF, 2MB)

Planning Board Resolution PB-20-16 - 8/17/2020 - Approving Development Plan and Density Bonus application PLN20-0099(PDF, 3MB)

Planning Board Resolution PB-20-17 - 8/17/2020 - Recommending approval of TM 8561(PDF, 24MB)

City Council Resolution No. 15689 - 9/15/2020 - Approving Tentative Map No. 8561(PDF, 12MB)

 

 

US Maritime Service Officers School National Nomination

Chief Local Elected Official Letter 7-18-22(PDF, 2MB)

Certified Local Government Report on US Maritime Service Officers School - July 2022(PDF, 4MB)

McKay National Register Nomination Public Record (Updated September 2022)(PDF, 38MB)

McKay Wellness Center Design Review  - July 26, 2021

McKay Wellness Center Design Review Public Comment as of July 27 2021(PDF, 2MB)

McKay Certificate of Approval PLN20-0431 Public Record 

McKay Certificate of Approval PLN20-0431 Public Record (Complete)(PDF, 121MB)

US Maritime Officers Training School Plans, Part 1 of 2(PDF, 178MB)

US Maritime Officers Training School Plans, Part 2 of 2(PDF, 193MB)

McKay Wellness Center Public Comments Combined as of May 6 2021(PDF, 6MB)  

McKay Interagency Correspondence from the GSA Preservation Officer(PDF, 221KB)

Mckay Alameda Federal Center April 2021 Page and Turnbull Memo(PDF, 3MB)

Alameda Federal Center – 1996 Comprehensive Building Report(PDF, 7MB)

Alameda Federal Center - 1996 Page and Turnbull Evaluation(PDF, 10MB)

Public Comments Received for the March 4 2021 Historical Advisory Board Public Hearing(PDF, 4MB)

Public Comments Received for the July 6, 2021 City Council Public Hearing(PDF, 42MB)

INITIAL STUDY MITIGATED NEGATIVE DECLARATION - SEPTEMBER 2018(PDF, 4MB)

Addendum to the Mitigated Negative Declaration - May 2021(PDF, 367KB)

Environmental Assessment(PDF, 3MB)

Appendix-D – Cultural Resources(PDF, 84MB)

Blueprints of Modifications Made to the Alameda Federal Center Buildings(PDF, 17MB)

Reso HAB-21-01 - PLN20-0431 - McKay Certificate of Approval HAB Resolution(PDF, 37KB)

Resolution 15792 - McKay Certificate of Approval City Council Resolution(PDF, 5MB)

Exhibit 5 - March 2003 Correspondence (PDF, 1MB)