Nikki Island Resort; file no. DR 21-01

2 Documents in Project

Summary

SCH Number
2022020356
Lead Agency
Lake County
Document Title
Nikki Island Resort; file no. DR 21-01
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
Residence
Document Description
New resort; 'Nikki Island' - consisting of 9 small overnight lodging units; removal of 1,100 sq. ft. of pavement / replace with grasscrete pavers; in-ground infinity pool; hot tub, sauna, conversion of house to kitchen / lobby / add ADA bathroom; replace deteriorated dock and pier; add15 parking spaces and landscaping improvements.

Contact Information

Name
Eric Porter
Agency Name
Lake County Planning Department
Job Title
Nikki Island Resort; file no. DR 21-01
Contact Types
Lead/Public Agency

Location

Counties
Lake
Regions
Northern California
Cross Streets
Highway 20, Grove Street
Zip
95458
Total Acres
1.5
Jobs
4
Parcel #
034-421-20 and 21
State Highways
20
Waterways
Clear Lake
Other Location Info
5835 & 5825 State Highway 20, Lucerne CA 95458

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 Parks and Recreation, California Department of Water Resources (DWR), California Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California State Lands Commission (SLC), Central Valley Flood Protection Board, Office of Historic Preservation, State Water Resources Control Board, Division of Water Quality, California Department of Transportation, District 1 (DOT), California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB)
State Reviewing Agency Comments
California Department of Transportation, District 1 (DOT), California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB)
Development Types
Recreational (New lakeside resort)
Local Actions
Site Plan
Project Issues
Air Quality, Biological Resources, Cultural Resources, Noise, Tribal Cultural Resources
Local Review Period Start
Local Review Period End

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