HomeMy WebLinkAboutWater notice - 8-31-15 G�3i� �opC7 ; 0rZ
6.'Vl
'qtr,tu rvtr G. Jr.,
�07wa�re Mrrrw. Raviwuu,
r A11 'i
Water
Boards
State Water Resources Control Board
NOTICE OF PETITIONS FOR TEMPORARY CHANGE INVOLVING THE TRANSFER OF UP T
10,000 ACRE-FEET OF WATER FROM TIS FEATHER WATER & POWER AGENCY TO
PARTICIPATING AGENCIES OF THE STATE WATER CONTRACTORS, INC. UNDER PERMITS 1267
AND 2492 (APPLICATIONS 1651 AND 2776)
On August 19, 2015, South Feather Water& Power Agency (SFWBA) filed two petitions for
temporary change to transfer up to a total of 10,000 acre--feet (af) of water pursuant to Water
Code section 1725 et seq., under water right Permits 1267 and 249:2 (Applications 1,651 and
2775). The transfer would involve up to 5,600 of of water previously stored in Little Grass Valley
Reservoir under Permit 1267 and up to 5,000 of of mater previously stored in Sly Grass
Reservoir under Permit 2492. Temporary changes involving a transfer of water may be in effect
for one year from the date of approval..
SFWPA's petitions, Permits 1267 and 2492, and related project information can be viewed at:
http:/lw w.waterboards.ca,govlwaterrights/water issues/programs/appli ations/transfers—tu—not
iceslindex.shtml.
Pursuant to California Water Code section 1726(f), any interested person may file a comment
regarding the petitions. Comments filed in response to this notice should e submitted to
the persons listed below and most be receive y 4:30 pm. on September 14, 2015.
Send comments to both:
Greg Brown Dustin Cooper
Division of Water Rights 1661 Bird Street
1001 V Street, 141h Floor P.G. Box 1.679
Sacramento, CA 95614 Groville, CA 95965
Greg,Brown@waterboards.ca.gov dcooper@minasianlaw.com
For more information regarding this matter please contact Greg Brown at (916) 323®1647 or by
email at greg.brown@waterboards,ca.gov.
Cate of Notice: August 28, 2015
rs
;i, T�mJAA,,, F OV,A .a, rr r,useRe :,tr>
4CieI I Glar,.c.Y, �ata�urr.k CA 96 i: °,a:h gIacld:,er,7,P.D Box 00,,,Sa,,.w rentv:,t,A 9?612�O 7t3 1 v +roc u�terwU..rr1a-ea;r,.e�:,r
I PROOF OF SERVICE
2 I, ANNA WHITFIELD, declare that:
3 I am employed with the law firm of MINASIAN, SPRUANCE, MEITH, SOARES &
4 SEXTON, LLP, whose address is 1681 Bird Street, Post Office Box 1679, Oroville, California
5 95965-1679. 1 was, at the time of service hereinafter mentioned, over the age of 18 years and not
6 a party to the below-entitled cause.
7 On August 27,2015, I served the following documents
NOTICE OF PETITIONS FOR TEMPORARY CHANGE INVOLVING THE
8 TRANSFER OF UP TO 10,000 ACRE-FEET OF WATER FROM SOUTH FEATHER
WATER& POWER AGENCY TO PARTICIPATING AGENCIES OF THE STATE
9 WATER CONTRACTORS,INC. UNDER PERMTS 1267 AND 2492 (APPLICATIONS
1651 AND 2778)
10
on the following by the following method:
II
Person(s) Served: See attached list
12
13 (X) Service by Mail (Collection): By enclosing a copy in an envelope addressed as shown on
14 the attached list and placing each envelope for collection and mailing on August 27, 2015, at
15 Oroville, California, following our ordinary business practices. I am readily familiar with this
16 firm's practice for collecting and processing correspondence for mailing. On the same day that
17 correspondence is placed for collection and mailing, it is deposited in the ordinary course of
18 business with the United States Postal Service in a sealed envelope with postage fully prepaid
19 1 declare under penalty of perjury under the laws of the State of California that the
foregoing is true and correct and that this declaration is executed on August 27, 2015, at
20
Oroville, California.
21
22 /sl
23
ANNA WHITFIELD
24
25
26
27
28 Proof of Service of Civil Case Information Statement 07CS0046213d DCA C064470
South Feather Water&Power Agency Oroville Mercury-Register POSTMASTER:
c/o Dustin Cooper 2124 5th Ave 1735 Robinson Street
1681 Bird Street Oroville, CA 95965-5862 Oroville, CA 95965
P.O. Box 1679
Oroville, CA 95965
POSTMASTER: Planning Department Board of Supervisors
222 Lawrence Street County of Butte County of Butte
Quincy, CA 95971 7 County Center Drive 25 County Center Drive
Oroville, CA 95965 Oroville, CA 95965
District Attorney Planning Department Board of Supervisors
County of Butte County of Plumas County of Plumas
25 County Center Drive 555 Main Street 520 Main Street, Room 201
Oroville, CA 95965 Quincy, CA 95971 Quincy, CA 95971
District Attorney Trout Unlimited U.S. Bureau of Reclamation
County of Plumas 2239 5th Street Ray Sahlberg
520 West Main Street, Room.404 Berkeley, CA 94710 Water Rights, MP-460
Quincy, CA 95971 2800 Cottage Way
Sacramento, CA 95825
Department of Fish and Wildlife Department of Fish and Wildlife J.G. Boswell Company
Carl Wilcox Nancy Murray 101 West Walnut Street
Acting Water Branch Chief Senior Staff Counsel Pasadena, CA 91103
830 S Street 1416 9th Street, 12th Floor
Sacramento, CA 95811 Sacramento, CA 95814
Lennihan Law Modesto Irrigation District County of Riverside
1661 Garden Hwy#102 PO Box 4060 Board of Supervisors
Sacramento, CA 95833 Modesto, CA 95352 4080 Lemon Street, 4th Floor
Riverside, CA 92501
Thomas O. Thomas Redding Field Office Eagle Lake Field Office
8510 East Alluvial 355 Hemsted Drive 2950 Riverside Drive
Clovis, CA 93619 Redding, CA 96002 Susanville, CA 96130
U.S. State Department of Defense U.S.National Forest Service U.S.National Forest
Army Corps of Engineers, Sacramento c/o Sally Gregory,Region 5 Plumas National Forest Supervisor
District, c/o Regulatory Branch 1323 Club Drive 159 Lawrence Street
1325 J Street Vallejo, CA 94592-1110 P.O. Box 11500
Sacramento, CA 95814 Quincy, CA 95971
Dr. Antoinette Martinez, Coordinator CA STATE UNIV., CHICO Department of Fish and Game
c/o Amy Huberland,Assistant Building 25, Suite 204 Region II—North Central Region
Northeast Information Center Chico, CA 95929-037 Regional Manager
1701 Nimbus Road, Suite A
Rancho Cordova, CA 95670
Regional Water Quality Control Board Al Warren Hoslett, Attorney at Law Donald K. Lee
Central Valley Region 5, Redding-Branch 504 Bank of Stockton Building PO Box 178
Office, c/o Executive Officer 311 East Main Street Chico, CA 95927
415 Knollcrest Drive Stockton, CA 95202
Redding, CA 96002
Jinn and Connie Higgins Robert Hughes Linda Fink
PO Box 169 5735 Benbrook Lane 145 Happy Acres Road
Chester, CA 96020 Orangevale, CA 95662 Los Gatos, CA 95032
California Dept. of Water Resources North Yuba Water District Western Canal Water District
c/o Nancy Quan P.O. Box 299 P.O. Box 190
P.O. Box 942836 Brownsville, CA 95919 Richvale, CA 95974
Sacramento, CA 94236
Larry Goldzband Board of Supervisors Board of Supervisors
San Francisco Bay Conservation and COUNTY OF KERN COUNTY OF NAPA
Development Commission 1115 Truxtun Avenue, 5th Floor 1195 Third Street, Suite 310
455 Golden Gate Avenue, Suite 10600 Bakersfield, CA 93301 Napa, CA 94559
San Francisco, CA 94102
Board of Supervisors Fresno County Board of Supervisors Board of Supervisors
COUNTY OF TUOLUMNE 2281 Tulare COUNTY OF CALAVERAS
2 South Green Street Hall of Records, Room 301 Government Center
Sonora, CA 95370 Fresno, CA 93721-2198 891 Mountain Ranch Road
San Andreas, CA 95249-9709
Board of Supervisors Board of Supervisors Board of Supervisors
COUNTY OF MONTEREY COUNTY OF VENTURA COUNTY OF SANTA CRUZ
Courthouse 800 S. Victoria Ave. 701 Ocean Street
168 West Alisal Street Ventura, CA 93009 Santa Cruz, CA 95060
Salinas, CA 93901
Merced County Kings County Board of Supervisors Board of Supervisors
Board of Supervisors 1400 West Lacey Boulevard COUNTY OF SANTA BARBARA
2222 M Street Hanford, CA 93230 105 East Anapamu
Merced, CA 95340 Santa Barbara, CA 93101
Madera County Board of Supervisors Mariposa County Board of Supervisors San Joaquin County Board of Supervisors
200 West 4th Street 5100 Bullion Street 44 North San Joaquin Street
Madera, CA 93637 Mariposa, CA 95338 Sixth Floor, Suite 627
Stockton, CA 95202
Stanislaus County Board of Supervisors Board of Supervisors COUNTY OF Tulare County Board of Supervisors
1010 1Oth Street SOLANO 2800 West Burrel
Modesto, CA 95354 Solano County Government Center Visalia, CA 93291
675 Texas Street, Suite 6500
Fairfield, CA 94533
Board of Supervisors Board of Supervisors Board of Supervisors
COUNTY OF ORANGE COUNTY OF SUTTER COUNTY OF BUTTE
333 W. Santa Ana Boulevard 1160 Civic Center Boulevard 25 County Center Drive
Santa Ana, CA 92701 Yuba City, CA 95993 Oroville, CA 95965
San Benito County Board of Supervisors Santa Clara County Board of Supervisors Board of Supervisors
481 4th Street 70 West Hedding Street COUNTY OF ALAMEDA
Hollister, CA 95023 10th Floor 1221 Oak Street
San Jose, CA 95110 Oakland, CA 94612
Board of Supervisors Board of Supervisors Board of Supervisors
COUNTY OF CONTRA COSTA COUNTY OF LOS ANGELES COUNTY OF RIVERSIDE
651 Pine Street 500 W. Temple Street,Room 383 4080 Lenton Street
Martinez, CA 94553 Kenneth Habn Hall of Administration Riverside, CA 92501
Los Angeles, CA 90012
Board of Supervisors Board of Supervisors Board of Supervisors
COUNTY OF SACRAMENTO COUNTY OF SAN BERNARDINO COUNTY OF SAN DIEGO
700 H Street 3 85 N. Arrowhead, 5th Floor 1600 Pacific Highway
Sacramento, CA 95814 San Bernardino, CA 92415-0110 San Diego, CA 92101
Board of Supervisors Board of Supervisors Board of Supervisors
COUNTY OF SAN LUIS OBISPO COUNTY OF IMPERIAL COUNTY OF COLUSA
County Government Center, Room D-430 939 Main 546 Jay Street
1055 Monterey Street EI Centro, CA 92243 Colusa, CA 95932
San Luis Obispo, CA 93408
Board of Supervisors Board of Supervisors Board of Supervisors
COUNTY OF SANTA CRUZ COUNTY OF GLENN COUNTY OF YOLO
701 Ocean 526 W. Sycamore 625 Court Street, Room 204
,Santa Cruz, CA 95060 Willows, CA 95988 Woodland, CA 95695
Board of Supervisors Board of Supervisors Board of Supervisors
COUNTY OF YUBA COUNTY OF TEHAMA COUNTY OF EL DORADO
915 8th Street, Suite 109 Courthouse 330 Fair Lane
Marysville, CA 95901 P.O. Box 250 Placerville, CA 5667
Red Bluff, CA 96080
Board of Supervisors Board of Supervisors Board of Supervisors
COUNTY OF SHASTA COUNTY OF PLACER COUNTY OF PLUMAS
1450 Court St., Suite 308B 175 Fulweiler Avenue 520 Main Street, Room 309
Redding, CA 96001-1680 Auburn, CA 95603 Quincy, CA 95971