Renewable Energy Tax Abatement Projects 2020
**Fiscal Notes: The Fiscal Notes are published on behalf of the Department of Taxation and the Budget Division of the Department of Administration pursuant to NRS 701A.375. The date indicates when the Department of Taxation forwarded a copy of the fiscal note to each affected local government”.
2020 Projects
Fiscal Notes | Tax Abatement Duration | |||||||
---|---|---|---|---|---|---|---|---|
AFN, Projects, Company and County |
Application Information |
Department of Taxation | Budget Division | Hearing Date | Legal Order and Agreement | Sales & Use Tax Abatement (3 years) |
Property Tax Abatement Tax (20 Years) |
Hearing Transcript/Minutes |
20-0504SPV Dodge Flat Solar, LLC Washoe County |
rec'd 04/24/20 |
Sales and Use Tax Fiscal Note rec'd 05/14/20 rec'd 05/26/20
|
Fiscal Note rec'd 05/18/20 |
Notice of Public Hearing and Agenda |
|
06/22/2020 to 06/22/2023 | 06/22/2020 to 06/22/2040 |
06/22/2020 |
20-0521SPV Townsite Solar, LLC Clark County |
rec'd 05/21/20 |
rec'd 06/10/20 rec'd 6/25/20 |
rec'd 6/18/20 |
Notice of Public Hearing and Agenda | Order | 07/28/2020 to 07/28/2023 | 07/28/2020 to 07/28/2040 |
7/30/2020 |
20-0618SPV Fish Springs Ranch Solar, LLC Washoe County |
rec'd 06/18/20 |
rec'd 07/10/20 rec'd 08/26/20 |
rec'd 08/04/20 |
Notice of Public Hearing and Agenda |
|
09/22/2020 to 09/22/2023 | 09/22/2020 to 09/22/2040 |
9/23/2020 |
20-0616SPV Eagle Shadow Mountain 8minute Solar Energy, LLC Clark County |
Application
rec'd 06/16/20 |
rec'd 08/24/20 |
rec'd 08/31/20 |
Notice of Public Hearing and Agenda | Certificate of Eligibility | 10/21/2020 to 10/21/2023 | 10/21/2020 to 10/21/2040 |
10/21/2020 |
20-0624SPV TS Solar I Nevada Gold Energy, LLC Eureka County |
rec'd 06/24/20 |
rec'd 08/06/20 rec'd 08/19/20 |
rec'd 08/13/20 |
Notice of Public Hearing and Agenda | Order | 09/22/2020 to 09/22/2023 | 09/22/2020 to 09/22/2040 |
9/23/2020 |
20-0629SPV Phase I Yellow Pine Solar, LLC Clark County |
rec'd 06/29/20 |
rec'd 08/24/20 rec'd 10/12/20 |
rec'd 9/11/20 |
Notice of Public Hearing and Agenda | Order | 10/28/2020 to 10/28/2023 | 10/28/2020 to 10/28/2040 |
10/28/2020 |
20-0909G Dixie Meadows ORNI 32, LLC Churchill County |
rec'd 09/09/20 |
rec'd 10/12/20 rec'd 11/02/20 |
rec'd 10/08/20 |
Notice of Public Hearing and Agenda | Order | 12/15/2020 to 12/15/2023 | 12/15/2020 to 12/15/2040 |
12/15/2020 |
20-0824SPV NV Energy Dry Lake Solar Clark County |
rec'd 08/24/20 |
rec'd 11/05/20 rec'd 12/11/20 |
Fiscal Note
rec'd 11/16/20
|
Notice of Public Hearing and Agenda | Order | 01/12/2021 to 01/12/2024 | 01/12/2021 to 01/12/2041 |
01/12/2021 |
20-1207SPV Gemini Solar Project Solar Partners XI, LLC Clark County |
rec'd 12/07/20 |
Sales and Use Tax Fiscal Note
rec'd 12/17/20 rec'd 01/04/21 |
rec'd 12/29/20 |
Notice of Public Hearing and Agenda |
Certificate of Eligibility Agreement
|
02/23/2021 to 02/23/2024 | 02/23/2021 to 02/23/2041 |
02/23/2021 |
20-0626SPV Citadel Solar, LLC Storey County |
rec'd 06/26/20 |
rec'd 3/17/21 rec'd 4/5/21 |
rec'd 3/25/21 |
Notice of Public Hearing and Agenda | Order | 05/24/2021 to 05/24/2024 | 05/24/2021 to 05/24/2041 | Hearing Minutes
05/24/2021 |