Kang/Hays Ranch Solar Project - EIR #2023-002/EIR #2023-003

Summary

SCH Number
2023100207
Lead Agency
Lassen County
Document Title
Kang/Hays Ranch Solar Project - EIR #2023-002/EIR #2023-003
Document Type
NOP - Notice of Preparation of a Draft EIR
Received
Present Land Use
E-A, E-A-G, E-A-P-S-A, E-A-G-P-S-A, O-S-P-S-A, U-C-P-S-P-S-A
Document Description
The land owners of the project site are working with Pristine Sun, a solar energy development firm, acting as the authorized representative for the project. Pristine Sun proposes to develop the 2,990.4-acre project area with a solar farm facility. The solar panels [132 megawatts (MW) alternating current (AC)] will be at a maximum height of 1.5 meters (5 feet) above ground surface and affixed to a multi-panel articulating tracker mounting system. The applicant plans to construct a private transmission line with a direct Gen-tie to a proposed substation the applicant will construct. The Lassen County Planning and Building Services Department has received two use permit applications (one from each land owner) and a rezone application requesting the rezoning of APNs 133-070-002, 133-070-004 and 133-070-005 from 0-S-PSA (Open Space, Public Safety Airport combing district) to E-A-PSA (Exclusive Agricultural District Public Safety Airport Combing District). The Project design assumes buildable land, approval of the parcel rezone, and mitigation of any environmental encroachments.

Contact Information

Name
Nancy McAllister
Agency Name
Lassen County
Job Title
Senior Planner
Contact Types
Lead/Public Agency

Location

Cities
Wendel, CA
Counties
Lassen
Regions
Unincorporated
Zip
96136
Total Acres
2990.4
Parcel #
121-090-028; 133-020-001, 004; 133-070-001, 002, 004, 005; 133-080-003, 009, 013
Airports
Amedee Army Airfield
Township
28&29N
Range
16E
Section
multi
Base
MDBM

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Parks and Recreation, California Department of Toxic Substances Control (DTSC), California Department of Transportation, District 2 (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 Fish and Game Commission (CDFGC), California Governor's Office of Emergency Services (OES), California Highway Patrol (CHP), California Natural Resources Agency, California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB), California State Lands Commission (SLC), Office of Historic Preservation, Sierra Nevada Conservancy, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Water Quality, California Native American Heritage Commission (NAHC), California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW)
State Reviewing Agency Comments
California Native American Heritage Commission (NAHC), California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW)
Development Types
Commercial (130261824 sq ft; unknown # of employees)(Sq. Ft. 13026182, Acres 2990.4, Employees 1)
Local Actions
Rezone, Use Permit
Project Issues
Aesthetics, Biological Resources, Cultural Resources, Geology/Soils, Hazards & Hazardous Materials, Land Use/Planning

Attachments

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