HomeMy WebLinkAbout01-27-09 COMMUNICATIONS RECEIVED FOR INFORMATION ONLY
January 27, 2009
(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. Letter dated December 23, 2oo8 from the Law Offices of Kelleher&Olivera regarding
Esquon&Hamlin Road Abandonment. (Received 12-29-o8. Copies sent to the Board
of Supervisors, Chief Administrative Officer Brian Haddix, Deputy Administrative
Officer Shari McCracken and to Public Works 1-2-09.)
2. Department of Alcoholic Beverage Control,Application for Alcoholic Beverage License
for Rite Aid in Magalia. (Received 12-29-o8. Copy sent to Development Services 1-2-
09.)
3. Department of Alcoholic Beverage Control,Application for Alcoholic Beverage License
for Yankee Mini Mart in Oroville. (Received 12-29-o8. Copy sent to Development
Services 1-2-09.)
4. State of California, Secretary of State, Statement of Facts Roster of Public Agencies
Filing for Forest Ranch Charter School. (Received 12-19-o8.)
5. Northern California Water Association Publication, Volume 3, Issue 4 for Fall 2oo8.
(Received 12-24-o8.)
6. State of California, Department of Water Resources Publication, DWR News for Fall
2oo8. (Received 12-23-o8.)
7. Butte County Monthly Treasury Cash Certification for the month of November 2oo8.
(Received 12-23-o8.)
8. Department of Water Resources,Water Conservation News Publication for Fall 2oo8.
(Received 12-23-o8.)
9. Letter dated December 30, 2oo8 from the Butte County Mosquito and Vector Control
District regarding meeting attendance for the Board of the 2oo8 year.(Received 1-2-09.
Copies sent to the Board of Supervisors 1-13-09.)
10. Memorandum dated January 7, 2009 from Shari McCracken, Deputy Administrative
Officer regarding the Update on Secure Rural Schools Funding. (Received 1-7-09.
Copies sent to the Board of Supervisors and to the Chief Administrative Officer Brian
Haddix 1-7-09.)
ii. Department of Alcoholic Beverage Control,Application for Alcoholic Beverage License
for Feminos in Durham.(Received 1-7-09.Copy sent to Development Services 1-13-09.)
12. Letter dated December 20, 2oo8 from the Butte County Historical Society regarding
the Wicks Corner Interchange Signs. (Received 1-5-09.)
13. Letter dated January 5, 2009 from David A. Houser,Auditor Controller regarding the
Support of DESS's Request for Relief from Accountability. (Received 1-6-09.)
14. Central Valley Flood Agency,Agenda for January 16, 2oo9 at 8:3o a.m., this meeting
will take place at 1416 Ninth Street, Auditorium, First Floor, Sacramento. More
information may be obtained by visiting www.gyfj2b.ca.gov. (Received 1-5-09.)
15. Fax dated January 12,2009 from the Regional Council of Rural Counties regarding the
RCRC Board Dinner and Installation of Officers. (Received 1-12-09. Copies sent to the
Board of Supervisors 1-12-09.)
16. Private Industry Council of Butte County,Agenda for January 13, 2oo9 at 3:30 p.m.,
the location of the meeting is unknown. (Received 1-9-09.)
17. Airlines Publication,Volume 13, No. 4 for Winter 2008. (Received 1-12-09.)
18. Letter dated January 15, 2009 from Eric K. Huff, Executive Officer, Board of Forestry
and Fire Protection Professional Foresters Registration,regarding the policy statement
entitled, Board of Forestry and Fire Protection Policy Number 12 for Professional
Foresters Registration: Guidance on the Certified Rangeland Manager Program. More
i n f o r m a t i o n i s l o c a t e d a t
http://www.bof.fire.ca.gov/pdfs/AuthorizedPOliCY12010709.pdf (Received 1-20-09.
Copies sent to Deputy Administrative Officer Shari McCracken and to Fire.)
19. Letter dated January 12, 2009 from Sheri Tiemann, Staff Services Analyst at State of
CA Fish and Game Commission providing notice of Proposed Regulatory Action as
well as a Notice of Findings, resulting form the Commission's August 7, 2oo8
meeting which warrants the delta smelt be moved from the list of threatened species
to the list of endangered species. More information is available at
htt;://www.fgc.ca.gov(Received 1/15/09. Copies sent to Deputy Administrative
Officer Shari McCracken.)
20. Letter dated January 12, 2009 from Karma Hackney, Program Manager of CA
Emergency Management Agency Response and Recovery Division and from the U.S.
Department of Agriculture granting a Secretarial disaster designation for the
counties of Plumas and Sierra and the contiguous counties of Butte, Lassen, Nevada,
Shasta, Tehama, and Yuba due to agriculture losses caused by drought beginning
January 1, 2oo8 and continuing. (Received 1/15/09).
21. Letter dated January 12, 2009 from Karma Hackney, Program Manager of CA
Emergency Management Agency Response and Recovery Division and from the U.S.
Small Business Administration granting a disaster designation for the counties of
Plumas and Sierra and the contiguous counties of Butte, Lassen, Nevada, Shasta,
Tehama, and Yuba due to agriculture losses caused by drought beginning January 1,
2oo8 and continuing. (Received 1/15/09. Copies were sent to the Butte County
Agriculture Dept.)
22. Fax dated 1/15/09 from national Forest Counties and Schools Coalition, Bob
Douglas, Executive Director, advising that the 2oo8 U.S. Forest Service Secure
Rural Schools and Communities Payments have been released to States. (Received
1/15/09)•
23. Letter dated 1/16/o9 from the Department of the Treasury Internal Revenue Service
regarding the Tax Increase Prevention and Reconciliation Act of 2005 (1,109-222)
enacted new subsection 3402(t) of the Internal Revenue Code. This new provision
requires 3% income tax withholding on payments for property and services made by
government entities after December 31, 2010. (Received 1/20/09. Copies were sent
to Butte CountyTreasurer-Tax Collector and Deputy CFO, Greg Iturria).
24. Letter dated 1/14/09 from State of California Department of Fish and Game, Carl
Wilcox, Chief regarding Dept. Of Fish and Game Minimum Instream Flow
Recommendations for Butte Creek, Butte County, pursuant to Public Resources
Code 10001-10002. (Received 1/16/o9. Copies were sent to the Board of
Supervisors,Asst. CAO Michael Spata, Deputy Administrative Officer Shari
McCracken, Dept of Agriculture, Dept. Of Development Services and Dept. Of Water
Resources).
25. Notice of petition dated 12/23/o8 for temporary change involving the transfer of up
to 1o,000 acre feet of water from the South Feather Water and Power Agency to San
Diego County Water Authority under permits 1267 and 2492. (Received 1/15/09.
Copies were sent to Deputy Administrative Officer Shari McCracken and the
Department of Water Resources.
26. Oroville City Council agenda for January 20, 2oo9 at 7:00 p.m. This meeting will
take place at the Oroville Council Chambers, 1735 Montgomery Street. (Received
1/20/09)
27. Oroville Redevelopment Agency agenda for January 20, 2oo9. This meeting will
take place at Oroville Council Chambers, 1735 Montgomery Street immediately after
the Oroville City Council meeting(Received 1/20/09).
28. Oroville Public Financing Authority agenda for January 20, 2oo9. This meeting will
take place at the Oroville Council Chambers, 1735 Montgomery Street immediately
after the Oroville Redevelopment Agency meeting.(Received 1/20/09)
29. Notice dated December 30, 2oo8 from United States of America Federal Energy
Regulatory Commission regarding an applicant correction. (Received 1/2o/o9.
Copies were sent to Deputy Administrative Officer Shari McCracken and County
Counsel).
3o. December 2oo8 newsletter from Comcast California. (Received 1/15/09).
31. News release dated January 13, 2009 from the California State Auditor regarding
the California State Auditor's Office announcing voters first Act, Prop 11, Regional
Public Meeting schedule. For more information contact Mararita Fernandez (916)
445-0255 or email margaritafpbsa.ca. og_v. (Received 1/15/09).