ebook img

Edwards Air Force Base Solar Project PDF

87 Pages·2013·2.47 MB·English
by  
Save to my drive
Quick download
Download
Most books are stored in the elastic cloud where traffic is expensive. For this reason, we have a limit on daily download.

Preview Edwards Air Force Base Solar Project

DEPARTMENT OF DEFENSE NOTICE OF INTENT TO PREPARE AN ENVIRONEMTAL IMPACT STATEMENT AND ENVIRONMENTAL IMPACT REPORT FOR THE EDWARDS AIR FORCE BASE SOLAR ENHANCED USE LEASE PROJECT AGENCY: United States Air Force ACTION: Notice of Intent SUMMARY: The United States Air Force (The Air Force) is issuing this notice to advise the public of the intent to prepare a joint Environmental Impact Statement and Environmental Impact Report with the County of Kern, California. The Environmental Impact Statement and Environmental Impact Report will assess the potential environmental consequences of various alternatives for development of the Edwards Air Force Base Solar Enhanced Use Lease Project. DATES: The Air Force invites the public, stakeholders, and other interested parties to attend an open house public scoping meeting on December 12, 2017 from 5 p.m. to 8 p.m. at the Mojave Veterans Memorial Building located at address 15580 O Street; Mojave, California 93501. ADDRESSES: Scoping comments may also be submitted to: Gary Hatch, Environmental Public Affairs, Bldg. 1405 Room 400, Edwards Air Force Base, California 93524; e-mail: [email protected], Phone: 661-277-4127, Fax: ( 661) 277-2732. Handicap assistance or translation service at public meetings can be made available by providing advance notice to Mr. Hatch at the contact information listed above. Comments will be accepted at any time during the environmental impact analysis process. However, to ensure the Air Force has sufficient time to consider public input in the preparation of the Draft Environmental Impact Statement, scoping comments should be submitted by January 12, 2017. SUPPLEMENTARY INFORMATION: The Solar Enhanced Use Lease Project will be sited up to 4,000 acres of available, non-excess Air Force land located on Edwards Air Force Base. Alternatives which meet the purpose and need for the Proposed Action have been identified and include the No Action Alternative and two additional alternatives. Alternative A includes full- scale project development of a 600 Megawatt solar PV project and construction of a 150 Megawatt battery storage facility on up to 4,000 acres of Edwards Air Force Base property located in the northwestern corner of the base. Alternative B represents a reduced-scale alternative for the construction and operation of a 200 Megawatt solar PV project and construction of a 150 Megawatt battery storage facility. Under Alternative B, the reduced-scale project will be sited on up to 1,500 acres of Edwards Air Force Base non-excess property within the same project footprint as Alternative A. The project also includes construction of a Gen-tie line of approximately 10-14 miles in total length. The Gen-tie includes a north-south component and an east-west component. There are three alternatives for the north–south Gen-tie connection. The Proposed Action will include only one of these three north-south route options. There are two alternatives for the east–west Gen-tie connection. The Proposed Action will include only one of these two east–west route options. The Proposed Action is subject to the requirements and objectives of Executive Order 11988, Floodplain Management, as amended. All alternatives for the Proposed Action, including alternatives for the Gen-tie line will result in impacts to floodplains.  SCOPING AND AGENCY COORDINATION: To effectively define the full range of issues to be evaluated in the Environmental Impact Statement and Environmental Impact Report, the Air Force will determine the scope of the analysis by soliciting comments from interested local, state and federal elected officials and agencies, as well as interested members of the public and others. Implementation of the Edwards Solar Enhanced Use Lease Project would have the potential to be located in a floodplain and/or wetland. Consistent with the requirements and objectives of Executive Order 11990, “Protection of Wetlands,” and Executive Order 11988, “Floodplain Management,” as amended by Executive Order 13690, “Establishing a Federal Flood Risk Management Standard and a Process for Further Soliciting and Considering Stakeholder Input,” state and federal regulatory agencies with special expertise in wetlands and floodplains will be contacted to request comment. Consistent with Executive Order 11988, Executive Order 13690, and Executive Order 11990, this Notice of Intent initiates early public review of the alternatives that have the potential to be located in a floodplain and/or wetland. Notification of the meeting locations, dates, and times will be published and announced in local news media no later than 15 days prior to public scoping meetings. The scoping process will help identify the full range of reasonable alternatives, potential impacts, and key issues to be emphasized in the environmental analysis. The Air Force has identified potential impacts to the following resources: Air Quality, Biological Resources, Cultural and Historical Resources, Water Resources, Land Use, Paleontological Resources, Soils, and Visual Resources. Scoping will assist the Air Force and Kern County in identifying and addressing other issues of concern. Oral and written comments presented at the public scoping meetings, as well as written comments received by the Air Force or County of Kern will be considered in the preparation of the Draft Environmental Impact Statement and Environmental Report. Edwards AFB Solar Project (EIR 07-17) WO #PP18136 City of Arvin Bakersfield City Planning Dept I:\Planning\WORKGRPS\WP\LABELS\e P.O. Box 548 1715 Chester Avenue ir07-17jkm.ec.doc Arvin, CA 93203 Bakersfield, CA 93301 Sc 11/15/17 Bakersfield City Public Works Dept California City Planning Dept Delano City Planning Dept 1501 Truxtun Avenue 21000 Hacienda Blvd. P.O. Box 3010 Bakersfield, CA 93301 California City, CA 93515 Delano, CA 93216 City of Maricopa City of McFarland City of Ridgecrest P.O. Box 548 401 West Kern Avenue 100 West California Avenue Maricopa, CA 93252 McFarland, CA 93250 Ridgecrest, CA 93555 City of Taft City of Tehachapi City of Shafter Planning & Building Attn: John Schlosser 336 Pacific Avenue 209 East Kern Street 115 South Robinson Street Shafter, CA 93263 Taft, CA 93268 Tehachapi, CA 93561-1722 Ventura County RMA Planning Div Inyo County Planning Dept Kings County Planning Agency 800 South Victoria Avenue, L1740 P.O. Drawer "L" 1400 West Lacey Blvd, Bldg 6 Ventura, CA 93009-1740 Independence, CA 93526 Hanford, CA 93230 San Luis Obispo Co Planning Dept Los Angeles Co Reg Planning Dept San Bernardino Co Planning Dept Planning and Building 320 West Temple Street 385 North Arrowhead Avenue, 1st Floor 976 Osos Street Los Angeles, CA 90012 San Bernardino, CA 92415-0182 San Luis Obispo, CA 93408 Santa Barbara Co Resource Mgt Dept Tulare County Planning & Dev Dept Ventura County RMA Planning Div 123 East Anapamu Street 5961 South Mooney Boulevard 800 South Victoria Avenue, L1740 Santa Barbara, CA 93101 Visalia, CA 93291 Ventura, CA 93009-1740 China Lake Naval Weapons Center U.S. Bureau of Land Management Edwards AFB, Sustainability Office Tim Fox, RLA - Comm Plans & Liaison Ridgecrest Field Office 412 TW/XPO, Bldg 2750, Rm 204-38 429 E Bowen, Building 981 300 South Richmond Road 195 East Popson Avenue Mail Stop 4001 Ridgecrest, CA 93555 Edwards AFB, CA 93524 China Lake, CA 93555 Federal Aviation Administration Western Reg Office/ Federal Communications Comm U.S. Fish & Wildlife Service Airport Div - Room 3000 18000 Studebaker Road, #660 777 East Tahquitz Canyon Way, Suite 208 15000 Aviation Boulevard Cerritos, CA 90701 Palm Springs, CA 92262 Lawndale, CA 90261 Environmental Protection Agency Eastern Kern Resource Cons Dist U.S. Dept of Agriculture/NRCS Region IX Office 300 South Richmond Road 5000 California Avenue, Ste 100 75 Hawthorn Street Ridgecrest, CA 93555-4436 Bakersfield, CA 93309-0711 San Francisco, CA 94105 U.S. Army Corps of Engineers U.S. Postal Service U.S. Army Corps of Engineers Regulatory Division Address Management Systems P.O. Box 997 1325 "J" Street, #1350 28201 Franklin Parkway Lake Isabella, CA 93240 Sacramento, CA 95814-2920 Santa Clarita, CA 91383-9321 State Air Resources Board So. San Joaquin Valley Arch Info Ctr Caltrans/Dist 6 Stationary Resource Division California State University of Bkfd Planning/Land Bank Bldg. P.O. Box 2815 9001 Stockdale Highway P.O. Box 12616 Sacramento, CA 95812 Bakersfield, CA 93311 Fresno, CA 93778 Caltrans/Dist 9 State Clearinghouse State Dept of Conservation Planning Department Office of Planning and Research Director's Office 500 South Main Street 1400 - 10th Street, Room 222 801 "K" Street, MS 24-01 Bishop, CA 93514 Sacramento, CA 95814 Sacramento, CA 95814-3528 State Dept of Conservation State Dept of Conservation California State University Division of Oil & Gas Office of Land Conservation Bakersfield - Library 4800 Stockdale Highway, Ste 108 801 "K" Street, MS 18-01 9001 Stockdale Highway Bakersfield, CA 93309 Sacramento, CA 95814 Bakersfield, CA 93309 California Energy Commission California Highway Patrol James W. Reed, Jr. California Fish & Wildlife Planning & Analysis Division 1516 Ninth Street 1234 East Shaw Avenue P.O. Box 942898 Mail Stop 17 Fresno, CA 93710 Sacramento, CA 94298-0001 Sacramento, CA 95814 California Regional Water Quality Public Utilities Comm Energy Div State Lands Commission Control Board/Lahontan Region 505 Van Ness Avenue 100 Howe Avenue, Ste 100-South 15095 Amargosa Road - Bld 2, Suite 210 San Francisco, CA 94102 Sacramento, CA 95825-8202 Victorville, CA 92392 State Dept of Toxic Substance Control Environmental Protection Agency Kern County Kern County Administrative Officer 1515 Tollhouse Road Agriculture Department Clovis, CA 93612 Kern County Public Works Department/ Kern County Public Works Department/ Kern County Building & Development/Floodplain Building & Development/Survey Env Health Services Department Kern County Fire Dept Kern County Fire Dept Kern County Library/Beale Brian Marshall, Fire Chief Cary Wright, Fire Marshall Local History Room Kern County Library Kern County Library Kern County Library/Beale California City Branch Mojave Branch Andie Apple 9507 California City Boulevard 16916 1/2 Highway 14, Space D2 California City, CA 93505 Mojave, CA 93501 Kern County Library Wanda Kirk/Rosamond Branch Kern County Sheriff's Dept Kern County Parks & Recreation 3611 Rosamond Boulevard Administration Rosamond, CA 93560 Kern County Public Works Kern County Public Works Department/ Kern County Public Works Department/ Department/Operations & Building & Development/Development Building & Development/Code Maintenance/Regulatory Monitoring & Review Compliance Reporting Mojave Town Council Mojave Unified School Dist Southern Kern Unified School Dist Bill Deaver, President 3500 Douglas P.O. Box CC P.O. Box 1113 Mojave, CA 93501 Rosamond, CA 93560 Mojave, CA 93502-1113 Kern County Superintendent of Schools KernCOG Golden Hills Community Serv Dist Attention Mary Baker 1401 19th Street - Suite 300 P.O. Box 637 1300 17th Street Bakersfield, CA 93301 Tehachapi, CA 93581 Bakersfield, CA 93301 Antelope Valley-East Kern Mojave Public Utility Dist Kern County Water Agency Water Agency 15844 "K" Street P.O. Box 58 6500 West Avenue N Mojave, CA 93501 Bakersfield, CA 93302-0058 Palmdale, CA 93551 East Kern Airport Dist Mojave Airport East Kern Air Pollution Attention Stuart Witt 1434 Flightline Control District 1434 Flightline Mojave, CA 93501 Mojave, CA 93501 Adams, Broadwell, Joseph & Cardozo East Kern Airport Dist Engineer Northcutt and Associates Attention: Janet M. Laurain 3900 Ridgemoor Avenue 4220 Poplar Street 601 Gateway Boulevard, Suite 1000 Bakersfield, CA 93306 Lake Isabella, CA 93240-9536 South San Francisco, CA 94080 AT&T California Kern Audubon Society Los Angeles Audubon OSP Engineering/Right-of-Way Attn: Harry Love, President 926 Citrus Avenue 4540 California Avenue, 4th Floor 13500 Powder River Avenue Los Angeles, CA 90036-4929 Bakersfield, CA 93309 Bakersfield, CA 93314 Center on Race, Poverty Center on Race, Poverty Defenders of Wildlife/ & the Environment & the Environmental/ Kim Delfino, California Dir Attn: Marissa Alexander CA Rural Legal Assistance Foundation 980 - 9th Street, Suite 1730 1999 Harrison Street – Suite 650 1012 Jefferson Street Sacramento, CA 95814 San Francisco, CA 94612 Delano, CA 93215 Desert Tortoise Preserve Committee California Farm Bureau Mojave Chamber of Commerce 4067 Mission Inn Avenue 2300 River Plaza Drive, NRED P.O. Box 935 Riverside, CA 92501 Sacramento, CA 95833 Mojave, CA 93502 Native American Heritage Council Beth Boyst Anitra Kass of Kern County Pacific Crest Trail Program Manager Pacific Crest Trail Association Attn: Gene Albitre 1323 Club Drive 41860 Saint Annes Bay Drive 3401 Aslin Street Vallejo, CA 94592 Bermuda Dunes, CA 92203 Bakersfield, CA 93312 Sierra Club/Kern Kaweah Chapter Southern California Edison Southern California Gas Co P.O. Box 3357 2244 Walnut Grove, Ave, GO-1 Quad 2C 1510 North Chester Avenue Bakersfield, CA 93385 Rosemead, CA 91770 Bakersfield, CA 93308 Southern California Gas Co Chumash Council of Bakersfield David Laughing Horse Robinson Transportation Dept 2421 "O" Street P.O. Box 20849 9400 Oakdale Avenue Bakersfield, CA 93301-2441 Bakersfield, CA 93390 Chatsworth, CA 91313-6511 Kern Valley Indian Council Kern Valley Indian Council Santa Rosa Rancheria Attn: Robert Robinson, Chairperson Historic Preservation Office Ruben Barrios, Chairperson P.O. Box 401 P.O. Box 401 P.O. Box 8 Weldon, CA 93283 Weldon, CA 93283 Lemoore, CA 93245 Tejon Indian Tribe Kitanemuk & Yowlumne Tejon Indians Tubatulabals of Kern County Kathy Morgan, Chairperson Chairperson Attn: Robert Gomez, Chairperson 1731 Hasti-acres Drive, Suite 108 115 Radio Street P.O. Box 226 Bakersfield, CA 93309 Bakersfield, CA 93305 Lake Isabella, CA 93240 Tule River Indian Tribe Matthew Gorman Eight Bar Ranch Neal Peyron, Chairperson The Gorman Law Firm Jon and Helen Lantz P.O. Box 589 1346 E. Walnut Street, Suite 220 11300 Cameron Canyon Road Porterville, CA 93258 Pasadena, CA 91106 Mojave, CA 93501 LIUNA Mojave Foundation Joyce LoBasso Attn: Arthur Izzo Attn: Todd Quelet P.O. Box 6003 2201 "H" Street 16922 Airport Boulevard Bakersfield, CA 93386 Bakersfield, CA 93301 Mojave, CA 93501 Tehachapi Resource Cons Dist Vestas Lozeau Drury LLP 321 West "C" Street 1417 NW Everett Street 410 – 12th Street, Suite 250 Tehachapi, CA 93561-2011 Portland, OR 97209 Oakland, CA 94607 State Dept of Public Health Southern California Edison Supervisor Zack Scrivner Drinking Water Field Ops Planning Dept. 2nd District 265 W Bullard Avenue, Ste 101 421 West "J" Street Fresno, CA 93704-1755 Tehachapi, CA 93561 Renewal Resources Group Congentrix Sunshine, LLC Terra-Gen Holding Company Rick Neff Randy Hoyle, Sr. Vice Pres Rupal Patel 9405 Arrowpoint Blvd 11512 El Camino Real, Suite 370 113 South La Brea Avenue, 3rd Floor Charlotte, NC 28273 San Diego, CA 92130 Los Angeles, CA 90036 Wind Stream, LLC Fotowatio Renewable Ventures EDP Renewables Company Albert Davies Sean Kiernan 53 SW Yamhill Street 1275 - 4th Street, No. 107 44 Montgomery Street, Suite 2200 Portland, OR 97204 Santa Rosa, CA 95404 San Francisco, CA 94104 PG&E Darren Kelly, Sr. Business Mgr Bill Barnes, Dir of Asset Mgt Steven Ng, Manager Terra-Gen Power, LLC AES Midwest Wind Gen Renewal Dev, T&D Intercon 1095 Avenue of the Americas, 25th Floor, P.O. Box 2190 77 Beal Street, Room 5361 Ste A Palm Springs, CA 92263-2190 San Francisco, CA 94105 New York, NY 10036-6797 Recurrent Energy Wayne Mayes, Dir Tech Serv Michael Strickler, Sr Project Mgr Seth Israel Iberdrola Renewables Iberdrola Renewables 300 California Street, 8th Floor 1125 NW Couch St, Ste 700, 7th Fl 1125 NW Couch St, Ste 700, 7th Fl San Francisco, CA 92109 Portland, OR 97209 Portland, OR 97209 Tehachapi Area Assoc of Realtors Kelly Group T.T Case Carol Lawhon, Assoc Exe, IOM Kate Kelly P.O. Box 2416 803 Tucker Road P.O. Box 868 Tehachapi, CA 93581 Tehachapi, CA 93561 Winters, CA 95694 Structure Cast Beyond Coal Campaign/Sierra Club Robert Burgett Larry Turpin, Sales Mgr Sarah K. Friedman 9261 - 60th Street, West 8261 McCutchen Road 1417 Calumet Avenue Mojave, CA 93501 Bakersfield, CA 93311 Los Angeles, CA 90026 U.S. Air Force U.S. Army David Walsh Attn: David Bell/AFCEC CZPW Attn: Philip Crosbie, Chief 22941 Banducci Road Western Regional/Leg Branch Strategic Plans, S3, NTC Tehachapi, CA 93561 510 Hickman Ave., Bld 250-A P.O. Box 10172 Travis AFB, CA 94535-2729 Fort Irwin, CA 92310 U.S. Army U.S. Navy U.S. Marine Corps Attn: Tim Kilgannon, Region 9 Attn: Steve Chung Attn: Patrick Christman Coordinator Regional Community & Liaison Officer Western Regional Environmental Officer Office of Strategic Integration 1220 Pacific Highway Building 1164/Box 555246 721 - 19th Street, Room 427 San Diego, CA 92132-5190 Camp Pendleton, CA 92055-5246 Denver, CO 80202

Description:
INITIAL STUDY/NOTICE OF PREPARATION. Edwards AFB Solar Project by Edwards AFB Solar, LLC. (PP18136). Franchise Agreement. LEAD AGENCY FOR CEQA: Kern County Planning and Natural Resources Department. 2700 M Street, Suite 100. Bakersfield, CA 93301-2370. Contact: Janice
See more

The list of books you might like

Most books are stored in the elastic cloud where traffic is expensive. For this reason, we have a limit on daily download.