You are here

Home » EFSEC Document Set » EFSEC Document Set

EFSEC Document Set

Document Search

Kittitas Valley Wind Power Project - EDP Renewables North America, LLC

SEPA

Location Maps for Kittitas County Wind Power Project

File Datesort descending Document Process Type
02/01/2007 Figure 3.6-2 Existing Zoning SEPA Final EIS
02/01/2007 Figure 2-16 Springwood Ranch Proposed Site Layout SEPA Documents
02/01/2007 Figure 3.14-7 Viewpoint 2: Existing Conditions SEPA Final EIS
02/01/2007 Figure 1-2 Project Site Map SEPA Documents
02/01/2007 Figure 2-8 Offsite Wind Power Project Locations SEPA Documents
02/01/2007 Figure 3.6-1 Existing Land Use SEPA Final EIS
02/01/2007 Figure 2-15 Swauk Valley Ranch Proposed Site Layout SEPA Documents
02/01/2007 Figure 3.14-6 Viewpoint 1: Simulated Conditions Cumulative Scenario SEPA Final EIS
02/01/2007 Figure 1.1 Vicinity Map SEPA Documents
02/01/2007 Figure 2-6 Comparison of Various Wind Turbine Technologies SEPA Documents
02/01/2007 Figure 3.4-2 Typical Electromagnetic Levels for Transmission Lines SEPA Final EIS
02/01/2007 Figure 2-14 Quilomene SEPA Documents
02/01/2007 Figure 3.14-5 Simulated Conditions Desert Claim Wind Power Project SEPA Final EIS
02/01/2007 Figure 3.9-15 Proposed FAA Nighttime Lighting of Turbines SEPA Final EIS
02/01/2007 Figure 2-5 Electrical and Communications System SEPA Documents
09/22/2008 Resolution 325 Transfer to PacifiCorp, Termination of TNA Merchant Project's Guaranty, and Approval of Revised Site Restoration Plan Adjudication Resolutions
11/05/2013 EF-131590 Scoping Comnts 102-150 Comment
07/26/2018 NPDES Approval Groundwater Mounding Study Compliance Letter
09/06/2018 Groundwater Mounding Study Scoping Calculations Report Compliance Report
09/06/2018 Revised Dehalogenation Chemical Feed Project Engineering Report Compliance Report
09/18/2018 Transcript Compliance Meeting Transcripts
01/15/2019 January 15, 2019 Council Meeting Minutes Compliance Transcript
03/19/2019 March 19 2019 Monthly Council Meeting Minutes Compliance Transcript
04/16/2019 April 16, 2019 Monthly Council Meeting Minutes Compliance Transcript
05/21/2019 May 21, 2019 Council Meeting Minutes Compliance Meeting Transcripts
04/02/2021 General comments 0201 - 0250 Compliance Comment
04/02/2021 General comments 0251 - 0300 Compliance Comment
04/02/2021 General comments 0301 - 0350 Compliance Comment
04/02/2021 General Comments 0001 - 0050 Compliance Comment
04/02/2021 General comments 0051 - 0100 Compliance Comment
04/02/2021 General comments 0101 - 0150 Compliance Comment
04/02/2021 General comments 0151 - 0200 Compliance Comment
06/08/2021 General comments 0351 - 0396 Compliance Comment
02/04/2022 0061 Compliance Comment
01/19/2024 Applicant Comment Regarding Council Proposed Mitigations SEPA Comment
01/20/2024 Public Comments 0001 - 0050 SEPA Comment
01/20/2024 Public Comments 0051 - 0090 SEPA Comment
01/21/2024 LIUNA Comment Regarding Council Proposed Mitigations SEPA Comment
01/31/2024 WDFW Comment Regarding Council Proposed Mitigations SEPA Comment

Pages