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6, 2004, regarding the Pilot SBA Timber Sale which is being withdrawn.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)