HomeMy WebLinkAbout05-06-08 COMMUNICATIONS RECEIVED FOR INFORMATION ONLY
May 6, 2oo8
(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. Email dated April 18, 2oo8 from Susan Lawing,to Stacey Jolliffe, Principal Planner in
Development Services and Kathleen Moghannam, Associate Clerk of the Board of
Supervisors regarding the parcel across from Voces at the intersection of Vilas Road and
Cohasset Hwy. (Received 4-18-o8. Email sent to the Board of Supervisors and to the
Chief Administrative Officer, Brian Haddix 4-18-o8.)
2. Email dated April 18,2oo8 from Steve St.Cin to Kathleen Moghannam,Associate Clerk
of the Board regarding the agenda packets for the April 22, 2oo8 meeting. (Received
4-17-o8. Email sent to the Board of Supervisors, Chief Administrative Officer, Brian
Haddix; County Counsel, and to Development Services 4-17-o8.)
3. Email dated April 17, 2oo8 from Patrick Noel to Kathleen Moghannam Associate Clerk
of the Board regarding support for the Steve and Sheila St.Cin the case number St. Cin
TPM o6 0020. (Received 4-18-o8, email sent to the Board of Supervisors, Chief
Administrative Officer,Brian Haddix;Development Services,and to County Counsel 4-
18-o8.)
4. Email dated April 19, 2oo8 to the Board of Supervisors regarding a letter in response
to the appeal of the St.Cin lot split request. Their was information in this letter that was
refuted by Steve Cin that was presented by the attorney Mr. Apger. This email is
explaining what is going on and the background of the home located at 1950 Webb Ave.
(Received 4-21-o8,email sent to the Board of Supervisors,ChiefAdministrative Officer,
Brian Haddix; County Counsel, and to Chuck Thistlewaite, Manager of the Planning
Division 4-21-o8.)
5. Letter dated April 18, 2oo8 from Teresa Kludt and Walt Schafer to the Board of
Supervisors regarding the Appeal of Signalized Intersection West,LLC,Pertaining to its
application for a grading permit. (Received on 4-18-o8. Email sent to the Board of
Supervisors, and to the Chief Administrative Officer, Brian Haddix 4-18-o8.)
6. Notice from the California Energy Commission of a meeting on Friday May 2, 2oo8, at
1o:ooa.m. located at 1516 Ninth Street, First Floor, Hearing Room A, Sacramento, CA
95814•The meeting is in regards to the California Home Energy Rating System Program
Phase 11 Regulations Development. (Received 4-21-o8.)
7. Notice dated April 3, 2oo8 from the State of CA Fish and Game Commission in regards
to the continuation notice of proposed regulatory action relative to subsection b of
section 362, title 14, CA Code of Regulations, relating to Big Horn Sheep, which was
published in the CA Regulatory Notice Register on February 22, 2oo8, as part of the
overall Mammal Hunting Regulations. (Received 4-21-o8. Copy sent to Deputy
Administrative Officer, Shari McCracken on 4-24-o8.)
8. Notice from the California Energy Commisssion of a workshop on April 29, 2008 at
1o:ooa.m. located at 1516 Ninth Street, First Floor, Hearing Room A, Sacramento, CA.
The workshop will be regarding the Smart Grid technology and policy issues as part of
its Load Management Proceeding. This is a Notice of Efficiency Committee Workshop.
(Received 4-21-08.)
9. Letter dated April 16, 2oo8 from Robert D. McGhie to the Board of Supervisors
regarding the maximum lot coverage in the North Chico Specific Plan Area. (Received
on 4-18-08. Copies sent to the Board of Supervisors, Chief Administrative Officer,
Brian Haddix; Development Services, and to Deputy Administrative Officer, Shari
McCracken 4-24-08.)
10. Letter from Michele Shover of Chico to the Board of Supervisors regarding an article she
has written in the newspaper about the Mechoopda history being undeniable. (Received
4-17-08. Copies sent to the Board of Supervisors, Chief Administrative Officer, Brian
Haddix; and to County Counsel on 4-24-08.)
11. Letter dated April 13, 2oo8 from Linda Cheffet to Supervisor Connelly regarding the
Proposed Animal Ordinance. (Received 4-17-08. Copies sent to the Board of
Supervisors, Chief Administrative Officer, Brian Haddix, and Management Analyst,
Principal, Meegan Condon 4-24-08.)
12. Letter dated January 2, 2oo8 from Sean Castro to the Butte County Board of
Supervisors regarding the Barry R. Kirshner Wildlife Foundation. (Received 4-17-08.
Copies sent to the Board of Supervisors, Chief Administrative Officer, Brian Haddix;,
Development Services and Deputy Administrative Officer, Shari McCracken 4-24-08.)
13. Letter dated April 24, 2oo8 from the City of Gridley to the Board of Supervisors
regarding the City of Gridley Plan Update 2oo8 Land Use Alternatives. More
information may be obtained by contacting the City of Gridley at 530-846-3631.
(Received 4-28-08. Copies sent to the Board of Supervisors 4-30-08.)
14. State Water Resources Control Board,Division of Water Rights Notice, dated March 19,
2oo8. Notice Of Petition For Temporary Change Involving The Transfer Of 10,000
Acre-Feet Of Water To Multiple State Water Contract Service Areas Under South
Feather Water And Power Agency Permits 1267 And 2492,Applications 1651 And 2778.
More information about the notice may be obtained by contacting Norm Ponferrada at
916-341-5362 or by email at nponferradapwaterboards.ca. og_v,information regarding
the project should be addressed to Michael Glaze at 530-533-4578• (Received 4-28-08.
Copy sent to Water and Resource Conservation 4-30-08.)
15. State Water Resources Control Board,Division of Water Rights Notice,dated March 28,
2008. Notice Of Petition For Temporary Change Involving The Transfer Of Up To
10,000 Acre Feet Of Water From The South Feather Water And Power Agency To
Several State Water Contract Agencies Under Permits 1267 And 2492,Application1651
and 2778. More information about the notice may be obtained by contacting Greg
Wilson at 916-341-5427,information regarding the project should be addressed toEric
Chapman at 916-447-7357 ext. 209. (Received 4-25-08. Copy sent to Water and
Resource Conservation 4-30-08.)
16. Letter/report dated April 21, 2oo8 from the State of California, Department of
California Highway Patrol to the Board of Supervisors.The report is submitted pursuant
to Health and Safety Code Section 25180.7 (Proposition 65). (Received 4-25-08. Copy
sent to Public Health 4-30-08.)
17. Letter dated April 22, 2oo8 from the State of California Wildlife Conservation Board,
regarding the Rancho Rio Chico Wetland Enhancement, Butte County Project ID
2008037. Please see *7 on page II. More information may be obtained by contacting
John P. Donnelly at 916-445-0137. (Received 4-25-08.)