Ranport Lumbermill

2 Documents in Project

Summary

SCH Number
2021080399
Lead Agency
Santa Cruz County
Document Title
Ranport Lumbermill
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
Agriculture (A)
Document Description
Proposal to establish a specialty lumbermill in five phases. In the first phase, the site infrastructure along with a bathroom would be constructed. The second phase would allow for the construction of a 5,000 square foot storage building. The fourth phase would be the construction of the mill building. The final phase would be the replacement of the bathroom building with a two-story 1,600 square foot office building.

Contact Information

Name
Matt Joh
Agency Name
County of Santa Cruz
Contact Types
Lead/Public Agency

Location

Counties
Santa Cruz
Regions
Unincorporated
Cross Streets
Buena Vista Drive and Airport Blvd.
Zip
95076
Total Acres
9
Parcel #
052-511-06, -08 and 052-011-61
State Highways
Highway One
Railways
Santa Cruz Branch Rail Line
Airports
Watsonville
Schools
Pajaro Valley High School, Cesar E. Chavez Middle School
Waterways
Harkins Slough, Gallivan Slough, Hanson Slough, Struve Slough
Township
T11S
Range
R1E
Section
36

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Coastal Commission (CCC), California Department of Conservation (DOC), California Department of Fish and Wildlife, Marin Region 7 (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 Transportation, District 5 (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 Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB), California State Lands Commission (SLC), Department of Toxic Substances Control, Office of Historic Preservation, State Water Resources Control Board, Division of Water Quality, California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW)
State Reviewing Agency Comments
California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW)
Development Types
Industrial (Sq. Ft. 11600, Acres 4, Employees 13), Other (Agricultural Buffer Reduction, Grading Approval)
Local Actions
Coastal Permit
Project Issues
Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Coastal Zone, Flood Plain/Flooding, Geology/Soils, Greenhouse Gas Emissions, Hazards & Hazardous Materials, Noise, Septic System, Solid Waste, Wetland/Riparian, Archaeological/Historical; Traffic/Circulation; land use

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