Loading...
HomeMy WebLinkAbout01-11-05 COMMUNICATIONS RECEIVED FOR INFORMATION ONLY January 11, 2005 (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. California Regional Water Quality Control Board, November 10, 2004, Negative Declaration and Final Remedial Action Plan,Humboldt Road Private Properties PVAG Operational Unit (APN 002-18o-o83). (Received 11/17/04. Copy to Board of Supervisors, Chief Administrative Officer, County Counsel, Director-Development Services, Director-Public Works 12/9/04) 2. Letter from the Madera County Board of Supervisors,December 2,2004,commending Chair Beeler for his support of the CSAC policy position on INF-13. (Received 12/10/04. Copy to Board of Supervisors, Chief Administrative Officer 12/10/04) 3. Letter from William L.Martin,DVM,December 2, 2004,supporting the restoration of the water basin on Clark Road and the Spring House on Neal Road. (Received 12/6/04. Copy to Supervisor Yamaguchi 12/14/04) 4. United States of America Federal Energy Regulatory Commission, December 3, 2004, Notice of Intent to File License Application,Filing of Pre-Application Document(PAD), Solicitation of Comments on the PAD and Scoping Document, Solicitation of Study Requests and Commencement of Proceeding, Project No.: 803-o68, DeSabla- Centerville Hydroelectric Project. (Received 12/13/04. Copy to Chief Administrative Officer, County Counsel, Director-Development Services, Director-Water&Resource Conservation, Director-Public Works 12/13/04) 5. USDA,Forest Service,Plumas National Forest,Beckwourth Ranger District,December 6, 2004, regarding the Pilot SBA Timber Sale which is being withdrawn. (Received 12/9/04. Copy to Fire 12/9/04) 6. Meeting Notice and Agenda for the Reclamation Board. Meeting to be held December 17 in Sacramento. (Received 12/6/04) 7. United States of America Federal Energy Regulatory Commission, December 7, 2004, Notice of Designation of Certain Commission Personnel as Non-Decisional. (Received 12/14/04) 8. News Release via fax from U.S. Forest Service, Lassen National Forest, December 8, 2004. Subject: Preparedness is Key to Winter Fun. (Received 12/9/04) 9. News Release via fax from U.S. Forest Service, Lassen National Forest, December 8, 2004. Subject:Alternative Snow Mobile Trails Offered to Bypass Timber Haul Routes. (Received 12/9/04. Copy to Fire, Sheriff 12/9/04) 10. News Release via fax from U.S. Forest Service, Lassen National Forest, December 8, 2004. Subject: Christmas Tree Permits Not Available in Butte Meadows Area. (Received 12/9/04. Copy to Board of Supervisors 12/9/04) 11. Letters to Tim Regan Staff Counsel, Office of Chief Counsel, State Water Resources Control Board from California Regional Water Quality Control Board, December 8, 2004. Subject #1: Administrative Record, Petitions of Butte Environmental Council (Waste Discharge Requirements Order Nos. R5-2004-oo88 and R5-2004-oo89, A Final Environmental Impact Report and Two Final Remedial Action Plans) for Humboldt Road burn Dump SWRCB/OCC File A-1657. Subject*2: Response to Above Petitions. (Received 12/10/04. Copy to Board of Supervisors, Chief Administrative Officer, County Counsel, Public Works, Environmental Health 12/10/04) 12. Meeting Notice and Agenda for the Regional Council of Rural Counties board of Directors Meeting to be held December 15, 2004 in Sacramento. (Received 12/10/04) 13. Letter from Department of Health Services, December 10, 2004 regarding Local Primacy Agency Annual Evaluation Report. (Received 12/13/03. Copy to Director- Public Health, Sang Kim, Deputy Administrative Officer 12/14/04) 14. Monterey Information Technologies,December 10,2004,requesting to be added to the vendor's list. (Received 12/22/04.) 15. Firestone Building Products Company, December 10, 2004, regarding DA18209, Rocklin Roofing, Inc., as it involves Butte County Juvenile Hall. (Received 12/27/04. Original to General Services 12/27/04) 16. Letter to Mr.Steven Seidenglanz,Oroville Landfill Properties from California Regional Quality Control Board, December 14, 2004, Notice of Public Hearing. (Received 12/16/04. Copy to Director-Development Services, Director-Public Works, Director- Public Health, County Counsel 12/17/04) 17. Letter to Mr.Steven Seidenglanz,Oroville Landfill Properties from California Regional Water Quality Control Board,December 16,2004. Subject:Tentative Waste Discharge Requirements, Oroville Landfill Properties, Oroville Landfill Properties LLC,Jack M. Steebles LLC,Carol Ann Seidenglanz LLC,and Steven Conn Seidenglanz for Closure of Oroville Landfill Properties Class III Wood Waste Landfill. (Received 12/20/04. Copy to Environmental Health, Director-Public Works, County Counsel, Supervisor-elect Connelly 12/21/04) 18. State Water Resources Control Board,December 17,2004,Notice of Petition to Change the Place of Use and Add Points of Rediversion, License: 7543 (Application 16124), License: 12624 (Application 16761), Permit: 21089 (Application 30532). (Received 12/20/04. Copy to Water& Resource Conservation 12/21/04) 19. Annual inspection of Juvenile Detention Facilities by Superior Court of California. (Received 12/20/04. Copy to Chief Probation Officer 12/22/04) 20. Publication: Bureau of Justice Statistics "Crime Data Brief', November 2004 issue. (Received 12/20/04) 21. Meeting Notes and Agenda for the Butte County Coordinating Council, meeting to be held January 24 in Chico. (Received 12/20/04. Copy to Board of Supervisors 12/20/04) 22. Letter to Mr.James C.Pedri,P.E.,Assistant Executive Officer, Regional Water Quality Control Board from the Department of Toxic Substances Control, December 21, 2004, regarding Confirmation Sampling Results, Humboldt Road Burn Dump. (Received 12/27/04. Copy to Chief Administrative Officer, County Counsel, Director-Public Works, Director-Environmental Health 12/29/04) 23. Butte County Mosquito and Vector Control District report on attendance of Supervisor appointed representatives. (Received 12/27/04) 24. Letter to Mr. Dennis Beardsley, City of Chico Park Department from California Regional Water Quality Control Board,December 23, 2004. Subject:Tentative Waste Discharge Requirements City of Chico Park Department, for Closure of Horseshoe Lake Parking Area E. (Received 12/27/04. Copy to Director-Environmental Health, Director-Public Works 12/29/04) 25. State Water Resources Control Board, December 24, 2004, Notice of Application to Appropriate Water by Permit, Application: 31517. (Received 12/28/04. Copy to Director-Water& Resource Conservation, County Counsel 12/29/04) 26. State Water Resources Control Board, December 24, 2004, Notice of Petition for Change to Application 20590 and Renotice of Application 31384 to Appropriate Water by Permit. (Received 12/28/04. Copy to Director-Water & Resource Conservation, County Counsel 12/29/04) 27. State Water Resources Control Board, December 24, 2004, Re-Notice of Application to Appropriate Water by Permit, Application: 31265. (Received 12/28/04. Copy to Director-Water& Resource Conservation 12/29/04) 28. State Water Resources Control Board, December 24, 2004, Notice of Application to Appropriate Water by Permit, Application 31489. (Received 12/28/04. Copy to Director-Water& Resource Conservation, County Counsel 12/29/04) 29. State Water Resources Control Board, December 24, 2004, Notice of Application to Appropriate Water by Permit,Application 31310,31402,31400. (Received 12/28/04. Copy to Director-Water& Resource Conservation, County Counsel 12/29/04) 30. Letter from Myrle L.Moody,December 27,2004,reiterating his protest of his property being annexed to the City of Gridley. (Received 12/28/04. Copy to Local Agency Formation Commission, Supervisor Josiassen 12/29/04) 31. Notice of Intent to Adopt a Negative Declaration for the Proposed Western Canal Water District 2005 Crop Idling Water Transfer Program, December 28, 2004. (Received 12/28/04. Copy to Director-Water & Resource Conservation, County Counsel, Director-Development Services, Supervisor Josiassen 12/29/04)