HomeMy WebLinkAbout03-22-05 COMMUNICATIONS RECEIVED FOR INFORMATION ONLY
March 22, 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, January 25, 2005, Notice of Public
Hearing concerning a Conditional Waiver of Waste Discharge Requirements for City
of Chico Park Department for Construction and Closure of Horseshoe Lake Parking
Area E. (Received 3/3/05. Copy to Board of Supervisors,Chief Administrative Officer,
County Counsel, 3/3/05)
2. Department of Water Resources, February 1, 2005, to Subscribers of the Annual
Report, enclosing a copy of the"State Water Project,Annual Report of Operations for
2000". (Received 2/25/05. Copy to Water&Resource Conservation w/enc 2/25/05)
3. Steve Westly,California State Controller,February 10,2005,regarding AB1663,added
reporting requirements to counties that receive funds for programs that enhance the
capacity of local law enforcement and prosecutors to deter, investigate and prosecute
vehicle theft crimes. (Received 2/25/05. Copy to Auditor, District Attorney 2/25/05)
4. Department of Water Resources, February 11, 2005, to Subscribers of the Annual
Report, enclosing a copy of the monthly summary "State Water Project, Operations
Data" for the month of September 2004. (Received 2/24/05. Copy to Water &
Resource Conservation w/enc 2/25/05)
5. Department of California Highway Patrol, February 15, 2005, enclosing report
regarding the illegal discharge of hazardous materials which could cause substantial
injury to the public health or safety. Incident occurred 2/14/05 on SR99 north of
Nelson-Shippee Road. (Received 2/25/05. Copy to Environmental Health, Director-
Emergency Services 2/25/05)
6. News Release: Bureau of Reclamation, February 17, 2005, Record of Decision for the
Short-Term Environmental Water Account Final EIS/EIR. (Received 2/25/05. Copy
to Water& Resource Conservation, Director-Development Services 2/25/05)
7. California Regional Water Quality Control Board, February 22, 2005, Notice of
Adoption of Waste Discharge Requirements Order No.R5-2005-0027,Oroville Landfill
Properties LP, et al, for Closure of Oroville Landfill Properties Class III Wood Waste
Landfill. (Received 2/25/05. Copyto Director-Public Works,Director-Environmental
Health 2/25/05)
8. Letter to William Johnson,Watershed Coordinator, February 22, 2005, from Eric M.
Ginney, concerned citizen, forwarding his comments on the Draft Butte Creek
Watershed Floodplain Management Plan. (Received 2/25/05. Copy to Water &
Resource Conservation 2/25/05)
9. State Water Resources Control Board, February 25, 2005, Notice of Application to
Appropriate Water by Permit. Application: 31385, Date Filed: January 22, 2003.
(Received 3/3/05. Copy to Water&Resource Conservation, County Counsel 3/3/05)
10. Publication: Water Conservation News - Fall/Winter 2004-05. (Received 2/24/05)
11. Publication: Forestland Steward, Winter 2005. (Received 2/24/05)
12. Email from California Department of Health Services, County Health Services Unit,
February 24, 2005, distributing the electronic version of the CHIP/RHS Final MOE
Table for fiscal year 2003-04. ( Copy to Public Health via email 2/25/05)
13. Fax letter from Harold&Angela Frazier regarding an impact fee problem they had with
Paradise Recreation & Parks District. (Received 2/25/05. Copy to Supervisor
Yamaguchi, Chief Administrative Officer, Director-Development Services 3/1/05)
14. Letter to Ms. Victoria Whitney, Chief, Division of Water Rights from Bartkiewicz,
Kronick & Shanahan, February 28, 2005, regarding Petition for Temporary Water
Transfer from Yuba County Water Agency to CALFED Environmental Water Account
During 2005. (Received 3/1/05. Copy to County Counsel, Water & Resource
Conservation 3/3/05)
15. Letter from Oroville Christian School,March 1,2005 commending the Board for taking
the time to support "True Love Waits". (Received 3/10/05. Copy to Supervisor
Connelly 3/10/05)
16. California State Board of Equalization,March 3, 2005,to County Assessors,regarding
California Land Conservation Act Legislative Changes. (Received 3/3/05. Copy to
County Counsel, Clerk of the Board, Development Services 3/3/05)
17. Federal Energy Regulatory Commission, Office of Energy Projects, Project No. 2107-
016, Poe Hydroelectric Project, Additional Study Requests to the following: Anglers
Committee; State Water Resources Control Board,Division of Water Rights; Regional
Director, National Park Service, Pacific West Region; Deputy Regional Manager,
California Department of Fish and Game; Conservation Director, American
Whitewater; Acting Field Supervisor, USFWS Sacramento Fish and Wildlife Office.
(Received 3/14/05. Copy to County Counsel 3/15/05)
18. Memorandum from Vance Severin,Interim Director,Environmental Health,March 4,
2005, regarding Notice of Violation, Pheasant Landing III Homeowners Association.
(Received 3/10/05. Copy to Board of Supervisors, Director-Development Services
3/i0/05)
19. Office of the Director, Governor's Office of Emergency Services, March 7, 2005,
informing that the U.S.Small Business Administration(SBA)has declared the primary
counties of Alpine, Amador, Calaveras, Inyo, Kings, Lake, Lassen, Mariposa,
Mendocino, Mono, Monterey, Napa, Nevada, Orange, Plumas, San Benito, Santa
Barbara, Santa Clara, Sierra, Sonoma, Tulare, Tuoloumne, Yolo and Yuba and the
contiguous counties of Alameda, Butte, Colusa, El Dorado, Fresno, Glenn, Humboldt,
Kern,Los Angeles,Madera,Marin,Merced,Modoc,Placer,Riverside,Sacramento,San
Bernardino,San Diego,San Joaquin,San Luis Obispo,San Mateo,Santa Cruz,Shasta,
Solano, Stanislaus, Sutter, Tehama, Trinity and Ventura a disaster area as a result of
a January 19, 2005 USDA disaster designation due to agriculture losses caused by
drought that occurred January 1, 2004 and continuing. (Received 3/11/05. Copy to
Emergency Services,Agricultural Commissioner 3/11/05)
20. Fax Alert from National Forest Counties and Schools Coalition, March 7, 2005,
regarding Reauthorization of the Secure Rural Schools and Communities Act of 2000-
Urgent Action Needed. (Received 3/10/05)
21. Letter to Sheriff Perry Reniff from the Board of Corrections,March 7, 2005,regarding
the results of the Biennial Inspection of the Butte County Jail and court holding cells
in the courthouse. (Received 3/10/05. Copy to DAO Sean Farrell 3/15/05)
22. Department of Toxic Substances Control,March'7,2005,Humboldt Road Burn Dump,
Chico - Comments Regarding Notice of Intent to Issue Site Completion Certificate for
Assessor's Parcel Number 011-030-139. (Received 3/14/05)
23. Meeting Notes and Agenda for the Reclamation Board meeting to be held March 18 in
Sacramento. (Received 3/7/05)
24. Central Valley Regional Water Quality Control Board,Public Meeting Notice for March
17& 18 in Rancho Cordova. (Received 3/8/05)
25. Flier from Bureau of Land Management announcing nine openings on two Resource
Advisory Councils serving Northern California. (Received 3/11/05. Copy to Board of
Supervisors 3/11/05)
26. Publication "Water Conditions in California: Report 2, March 1, 2005. (Received
3/10/05)
27. California Regional Water Quality Control Board, March 10, 2005, Certificate of
Completion, Humboldt Road Burn Dump, Assessors Parcel No. 011-o3o-139•
(Received 3/14/05)
28. State Water Resources Control Board, March 11, 2005, Petition for a Time Extension.
Permit 16762 (Application 23416) , Petition Filed November 29, 2000, Cosumnes
River. (Received 3/14/05)
29. Office of Historic Preservation, Department of Parks and Recreation, March 11, 2005,
Subject: Butte County Mother Orange Tree California Historical Landmark Program,
hearing to be held May 12, 2005, in Riverside. (Received 3/11/05. Copy to Board of
Supervisors 3/15/05)
30. Title 15. Department of the Youth Authority, Notice of Proposed Regulatory Action
regarding the Collection of DNA Specimens. Public Hearing to be held April 25, 2005,
in Sacramento. (Received 3/14/05. Copy to Chief Probation Officer for Juvenile Hall
3/15/05)