Placer County Sports and Event Center Project

3 Documents in Project

Summary

SCH Number
2017082026
Lead Agency
Placer County
Document Title
Placer County Sports and Event Center Project
Document Type
NOP - Notice of Preparation of a Draft EIR
Received
Present Land Use
22.5-acre portion of the existing 61-acre PCF. Z: Public/Quasi public
Document Description
The proposed project is a collaboration between Placer Valley Tourism and the county of Placer, consisting of two or more project phases, including Phase 1 construction of an initial 130,000 sf indoor sports and event center with the potential for a future phase 2, 60,000 sf expansion to 190,000 sf, and a 6,000 sf culinary building; site improvements (landscaping, parking); and roadway/circulation improvements. The roadway improvements would include extension of a new roadway into the project site from the Vallejo Ave/Junction Blvd intersection. In addition, the existing connection of Corporation Yard Rd to Junction Blvd would be eliminated and the west portion of Corporation Yard Rd would be realigned to connect to the north-south alignment of Event Center Dr. Two maintenance/storage buildings currently located in the northwest corner of the site would be demolished to accommodate the realignment of Corporation Yard Rd. In the southeast portion of the project area, the northerly westbound lane of Lawton Ave between Lomitas Lane and Los Vegas Ave would be eliminated, and the remaining three lanes would be reconfigured into a two lane residential street. PVT is requesting Placer County Board of Supervisors approval of a ground lease of approx 22.5 acres for the construction and operation of the proposed project.

Contact Information

Name
Suzy Vose
Agency Name
Placer County
Contact Types
Lead/Public Agency

Location

Cities
Roseville
Counties
Placer
Cross Streets
Lawton Ave and Los Vegas Ave
Zip
95678
Total Acres
22.5
Parcel #
011-010-001, 002, 003, -020-004, -040-001, 003, -050-003, 004
State Highways
I-80
Railways
UPRR
Schools
Mult
Waterways
Dry Creek
Township
11N
Range
6E
Section
34
Base
MDBM

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Department of Fish and Wildlife, North Central Region 2 (CDFW), California Department of Parks and Recreation, California Highway Patrol, California Public Utilities Commission (CPUC), Central Valley Flood Protection Board, Delta Protection Commission, Delta Stewardship Council, Department of Water Resources, Resources Agency, California Native American Heritage Commission (NAHC), California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB), California Department of Transportation, District 3 (DOT)
State Reviewing Agency Comments
California Native American Heritage Commission (NAHC), California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB), California Department of Transportation, District 3 (DOT)
Development Types
Recreational (190,000 sf sports/event center and 6,000 sf culinary facility)
Local Actions
approval of ground lease
Project Issues
Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Cultural Resources, Cumulative Effects, Drainage/Absorption, Geology/Soils, 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, Vegetation, Wetland/Riparian

Disclaimer: The document was originally posted before CEQAnet had the capability to host attachments for the public. To obtain the original attachments for this document, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613.

Download CSV New Search Print