Loading...
HomeMy WebLinkAbout01-09-07 COMMUNICATIONS RECEIVED FOR INFORMATION ONLY January 9, 2007 (COPIES OF ALL COMMUNICATIONS ARE COMPILED ON A BIWEEKLY BASIS AND ARE AVAILABLE ON THE FRONT COUNTER OF THE CLERK OF THE BOARD OFFICE) 1. Department of California Highway Patrol report, dated November 27, 2oo6, documenting a diesel fuel spill of approximately 50-100 gallons. This spill was the result of an accident, which occurred November 8, 2oo6, on State Route 7o east of Deadwood Road. (Received 12-11-o6. Copies sent to Environmental Health and to Emergency Services, 12-12-o6.) 2. Pacific Gas and Electric Company(PG&E) letter, dated December 7, 2oo6, regarding PG&E's withdrawal ofAlternative Conditions Submittals with respect to Federal Energy Regulatory Commission(FERC)Project No's.178(Kern Canyon Project);2105(Upper North Fork Feather River Project); 2107 (Poe Project); 2118 (Donnells-Curtis Transmission Line Project); and 2130 (Spring Gap-Stanislaus Project). (Received 12- 11-o6. Copies sent to the Chief Administrative Officer and to County Counsel, 12-12- o6.) 3. State Water Resources Control Board Notice of Application to Appropriate Water by Permit, dated December 8, 2oo6: Application Number 31437, Mendocino County, Russian River System. (Received 12-11-o6. Copy sent to Water and Resource Conservation, 12-12-o6.) 4. State Water Resources Control Board Notice of Application to Appropriate Water by Temporary Permit,dated December 8,2oo6: Application T031642,Monterey County, Carmel River System. (Received 12-11-o6. Copy sent to Water and Resource Conservation, 12-12-o6.) 5. Agenda for a Special Meeting of the Fish and Game Commission, undated. This meeting is open to the public and will be held on Thursday, December 14, 2oo6, 1o:oo a.m., at the Resources Building Auditorium, First Floor, 1416 Ninth Street, Sacramento. (Received 12-12-o6.) 6. State Water Resource Control Board,Office of Chief Counsel letter,dated December 12, 2oo6, noting changes to the service and mailing lists for Project Number 2107. (Received 12-13-o6. Copies sent to the Chief Administrative Officer and to County Counsel, 12-21-o6.) 7. Atlas Industries letter, dated December 12, 2oo6,thanking Supervisor Yamaguchi for his support of the Vegetative Waste Drop Off event that took place in Magalia on December 9t''. (Received 12-14-o6. Copies sent to the Board of Supervisors, 12-21-o6.) 8. Lassen National Forest news release, dated December 15, 2oo6, detailing the snowmobile route restrictions that will be in effect beginning December 26t''. All other wheeled vehicles,including All Terrain Vehicles(ATV's),will be closed to snowmobile routes. (Received 12-16-o6.) 9. Chico City Council Agenda for December 19, 2006. Meeting will be held at the Chico Municipal Center, Council Chamber, 421 Main Street, Chico, at 6:30 p.m. (Received 12-18-06.) 10. California Highway Patrol letter, dated December 14, 2oo6, reporting a hazardous waste incident. An abandoned 5-gallon container was found to have approximately 2 gallons of Tetra-Ethyl Lead racing fuel. Butte County Fire took charge of the container for disposal. (Received 12-18-06. Copy sent to the Director of Public Health,12-21-o6.) 11. First 5 Butte County Children&Families Commission newsletter,Volume 3, Issue 2, Fall 2oo6. (Received 12-18-06.) 12. State Water Resources Control Board Notices of Petition for Extension of Time, all dated December 15, 2oo6: Application 10294, San Luis Obispo County, Salinas River System;Application 30453,Alpine County, Caples Creek System;Application 30062, Alpine County, Caples Creek System. (Received 12-18-06. Copy sent to Water and Resource Conservation, 12-21-06.) 13. United States Department of Agriculture notice, dated December 13, 2oo6, regarding the Antelope MP Hazard Tree sale taking place on January 4, 2007, at 10:oo a.m. For further information, the prospectus and the bid form, write to: Mt. Hough District Office, 39696 Highway 70, Quincy, CA 95971• (Received 12-19-06. Copy sent to Agriculture, 12-21-06.) 14. United States Department of the Interior's Office of Environmental Policy and Compliance letter, dated December 15, 2oo6, responding to the Draft Environmental Impact Statement (DEIS) for the Oroville Facilities, (FERC No. 2100) Butte County, California, Department of Water Resources. (Received 12-19-06. Copies sent to the Board of Supervisors,the Chief Administrative Officer and to County Counsel, 12-21- 06.) 15. California State Association of Counties Award Directory and accompanying memorandum, dated December 18, 2oo6. (Received 12-18-06. Copy sent to the Chief Administrative Officer, 12-18-06.) 16. Somach, Simmons and Dunn, Attorneys at Law letter, dated December 19, 2oo6, regarding comments on DEIS for the Oroville Facilities, FERC Project No. P-2100. Received 12-22-06. Copies sent to the Board of Supervisors,the Chief Administrative Officer and to County Counsel, 12-26-06.) 17. Water Resources Control Board's Division of Water Rights Notices of Petition for a Time Extension, dated December 22, 2oo6: Application number 24433Ao3, Napa County,Conn Creek System. Application number 244331303,Napa County,Conn Creek System. (Received 12-26-06. Copies sent to Water and Resource Conservation,12-27- 06.) 18. United States ofAmerica before the Federal Energy Regulatory Commission statement, undated, regarding California Department of Water Resources Project Number 2100 comments of Western Canal Water District, Richvale Irrigation District, Butte Water District, Biggs-West Gridley Water District, and Sutter Extension Water District on Draft Environmental Impact Statement. (Received 12-26-o6. Copies sent to the Board of Supervisors and to the Chief Administrative Officer, 12-27-o6.) 19. Enterprise Rancheria, Estom Yumeka Maidu Tribe letter, dated December 19, 2oo6, adding their comments on the Draft Environmental Impact Statement for the California Facilities Project Number 2100-134. (Received 12-26-o6. Copies sent to the Board of Supervisors and to the Chief Administrative Officer, 12-27-o6.) 20. State Water Contractors and Metropolitan Water District of Southern California letter, dated December 18, 2oo6, commenting on the Oroville Facilities Project P-21oo Draft Environmental Impact Statement. (Received 12-26-o6. Copies sent to the Board of Supervisors and to the Chief Administrative Officer, 12-27-o6.) 21. State of California Fish and Game Commission Agenda, undated. A special meeting will take place on Wednesday,January 3, 2007, 9:30 a.m., at the Resources Building, 1416 Ninth Street, Room 1320, Sacramento. Under discussion will be the possible confirmation of the Commission's December 8,2oo6 Action,adopting the 2007-2009 Sport Fishing Regulation regarding the Sturgeon (Upper Slot) limit change from 6o" to 66". (Received 12-26-o6. Copy sent to Butte County Fish and Game, 12-28-o6.) 22. Urban Features, Inc. letter, dated December 22, 2oo6, noting that the Gridley Redevelopment Agency is preparing a proposed 2007 Amendment to the Gridley Redevelopment Project Plan in order to add territory. (Received 12-26-o6. Copies sent to Development Services, the Auditor, the Assessor and the Treasurer/Tax Collector, 12-28-o6.) 23. Letter, dated December 23, 2oo6, from Mr & Mrs. Brian A Meith regarding their concerns about a possible violation of a Use Permit (UP89-o9) by a non-profit organization in their neighborhood. (Received 12-27-o6. Copies sent to the Board of Supervisors and to Development Services, 12-28-o6.) 24. California Regional Water Quality Control Board, Central Valley Region letter, dated December 22, 2oo6, regarding the Rescission of Cleanup and Abatement Order Number R5-2003-0707, Humboldt Road Burn Dump Areas 7 and 8, Butte County. (Received 12-27-o6.) 25. California Regional Water Quality Control Board, Central Valley Region letter, dated December 22,2oo6,noting the Certificate of Completion,Humboldt Road Burn Dump Area 8,Assessors Parcel Number(APN)o18-390-014,Butte County. (Received 12-28- o6.) 26. California Regional Water Quality Control Board, Central Valley Region letter, dated December 22, 2oo6, regarding the Rescission of Cleanup and Abatement Order Number 88-70o,Humboldt Road Burn Dump Area 8,Butte County. (Received 12-28- o6.) 27. California Regional Water Quality Control Board, Central Valley Region letter, dated December 22, 20o6, regarding the Rescission of Cleanup and Abatement Order Number R5-2oo6-0711, Humboldt Road Burn Dump Area 8, Butte County. (Received 12-28-o6.) 28. California Regional Water Quality Control Board, Central Valley Region letter, dated December 22, 2oo6,regarding a Payment Waiver,Administrative Civil Liability Order Number R5-2oo6-0034,Humboldt Road Burn Dump Area 8,Butte County. (Received 12-28-o6.) 29. California Regional Water Quality Control Board, Central Valley Region letter, dated December 22, 2oo6, declaring a No Further Action Determination, Humboldt Road Burn Dump Area 7,APN o18-390-o18, Butte County. (Received 12-28-o6.) 30. California Regional Water Quality Control Board, Central Valley Region letter, dated December 22, 2oo6,regarding a Rescission of Cleanup and Abatement Order Number R5-2oo6-0710, Humboldt Road Burn Dump Area 7, Butte County. (Received 12-28- o6.) 31. California Regional Water Quality Control Board, Central Valley Region letter, dated December 22, 2oo6,regarding a Payment Waiver,Administrative Civil Liability Order Number R5-2oo6-0033,Humboldt Road Burn Dump Area 7,Butte County. (Received 12-28-o6.) 32. State Water Resources Control Board Division of Water Rights Notice of Application, dated December 22, 2oo6, to Appropriate Water by Permit: Application number A031435, Mendocino County, Russian River System. (Received 12-28-o6. Copy sent to Water and Resource Conservation, 12-29-o6.)