2000 Clover Valley Road Cannabis Cultivation Project

2 Documents in Project

Summary

SCH Number
2021070301
Lead Agency
Lake County
Document Title
2000 Clover Valley Road Cannabis Cultivation Project
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
Historic use of the property includes vineyard and other crops for at least the past 30 years. There is currently 27.4 acres of active producing vineyard under contract with Justin Vineyard and Winery. Other existing developments on-site include a 1,200 sq. ft. mobile home and associated septic system and well, a 2,500 sq. ft. barn/shop structure, a frost protection pond for the vineyard, and a driveway/vineyard road that extends from the entrance on Clover Valley Road to the back of the property.
Document Description
The proposed project will be completed in two phases. The first phase will consist of two acres of outdoor cultivation for one year. Phase 2 will consist of a transition to one acre of outdoor cultivation and less than one-half acre of mixed light cultivation in greenhouses. The transition to Phase 2 of the proposed project will likely occur during the summer of 2022. The proposed ancillary facilities include (12) 8 feet x 40 feet shipping containers for harvest storage, a locked shed for agricultural chemicals, outdoor drying tents, a compost area, and six 5,000-gallon water tanks, one of which will be steel or fiberglass. Additionally, an approximate 4,000 sq. ft. solar grid will be installed on top of the shipping containers to provide a supplementary electrical source for the mixed light cultivation in Phase 2 and other developments associated with cultivation activities.

Contact Information

Name
Sateur Ham
Agency Name
Lake County Community Development Department
Contact Types
Lead/Public Agency

Name
Ashley Manheim
Agency Name
Jacobszoon & Associates, Inc.
Contact Types
Consulting Firm

Location

Cities
Upper Lake
Counties
Lake
Regions
Northern California, Unincorporated
Cross Streets
Clover Valley Road
Zip
95485
Total Acres
40.84
Parcel #
004-007-25
Other Information
2000 Clover Valley Road

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, North Central Region 2 (CDFW), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Parks and Recreation, California Department of Pesticide Regulation (DPR), California Department of Resources Recycling and Recovery, California Department of Transportation, District 1 (DOT), California Department of Water Resources (DWR), California Governor's Office of Emergency Services (OES), California Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, Central Valley Flood Protection Board, Department of Food and Agriculture (CDFA), Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB)
State Reviewing Agency Comments
California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB)
Development Types
Commercial (Cannabis cultivation operation)(Sq. Ft. 172,800, Acres 4, Employees 10)
Local Actions
Use Permit
Project Issues
Air Quality, Cultural Resources, Mandatory Findings of Significance, Noise, Tribal Cultural Resources

Attachments

Notice of Completion [NOC] Transmittal form
State Comment Letters [Comments from state reviewing agencies]

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.

Download CSV Download All Attachments New Search Print