Renewable Properties, LLC Byron Solar Project County Files #LP20-2028 and #LP20-2029
Summary
- SCH Number
- 2020110282
- Lead Agency
- Contra Costa County
- Document Title
- Renewable Properties, LLC Byron Solar Project County Files #LP20-2028 and #LP20-2029
- Document Type
- MND - Mitigated Negative Declaration
- Received
- Present Land Use
- Fallow pasture and annual grassland.
- Document Description
- A Mitigated Negative Declaration for a project including approval of land use permits for two adjacent commercial solar facilities. One facility would be located entirely within a 6.5-acre project area of a 10-acre parcel (APN: 002-210-019). The second facility would be located entirely within a 35-acre project area of a 126.48-acre parcel (APN: 002-210-025).
- Contact Information
-
Joseph W. Lawlor Jr, AICP
Contra Costa County
Lead/Public Agency
30 Muir Road
Martinez, CA 94553
Phone : (925) 674-7802
joseph.lawlor@dcd.cccounty.us -
RPCA Solar 2, LLC and RPCA Solar 3, LLC 879 Sanchez Street San Francisco, CA 94114
Project Applicant
Location
- Coordinates
- 37°50'49.3"N 121°37'5"W
- Cities
- Byron
- Counties
- Contra Costa
- Regions
- Unincorporated
- Cross Streets
- Byron Highway (Highway 4) and Rankin Road
- Zip
- 94514
- Total Acres
- 136
- Parcel #
- 002-210-019, 002-210-025
- State Highways
- Byron Highway
- Railways
- Southern Pacific
- Airports
- Byron Airport
- Schools
- N/A
- Waterways
- Clifton Court Forebay
- Township
- 01S
- Range
- 03E
- Section
- 15
Notice of Completion
- Review Period Start
- Review Period End
- Development Type
- Power (PV Solar)(Megawatts 6 MW)
- Local Action
- Use Permit
- Project Issues
- Aesthetics Air Quality Biological Resources Cultural Resources Cumulative Effects Geology/Soils Land Use/Planning Public Services Tribal Cultural Resources Vegetation
- 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 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 Energy Commission California Governor's Office of Emergency Services (OES) California Highway Patrol (CHP) California Native American Heritage Commission (NAHC) California Natural Resources Agency California Public Utilities Commission (CPUC) California State Lands Commission (SLC) Department of Toxic Substances Control Office of Historic Preservation State Water Resources Control Board, Division of Water Quality California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW)
Attachments
- Environmental Document
- LP20-2028 LP20-2009 Combined ISMND 11172020 Final - Signed PDF 6884 K Notice to Adopt Pending MND LP20-2028 and LP20-2029 PDF 166 K Summary_Form_for_Document_Submittal PDF 593 K
- NOC
- NOC LP20-2028 and LP20-2029 PDF 290 K
- State Comments
- 2020110282_CDFW Comment PDF 404 K 2020110282_RWQCB Comment PDF 253 K
Disclaimer: The Governor’s Office of Planning and Research (OPR) 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. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613. For more information, please visit OPR’s Accessibility Site.