HomeMy WebLinkAbout12-14-10 COMMUNICATIONS RECEIVED FOR INFORMATION ONLY
December 14, 2010
(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 received from Supervisor Yamaguchi regarding the Plumas National Forest
Travel Management Plan. (Received 12/6/10).
2. Agenda received for the December 10, 2010 Joint Powers Agency Governing Board
meeting. (Received 12/3/10).
3. Letter and CD received from the Department of Water Resources and Pacific Gas &
Electric regarding the final habitat expansion plan for Central Valley Spring-Run
Chinook Salmon and California Central Valley Steelhead. (Received 11/30/10).
4. Letter and CD received from the Fish and Game Commission regarding the
regulatory process to amend the California Code of Regulations regarding south coast
marine protected areas. (Received 11/30/10. Copies sent to Janna Hauck,
Administrative Analyst, and Caryn Maier, Department of Fish & Game on 12/7/10).
5. Notice received from the Butte County Auditor-Controller regarding a Cash Shortage
in the amount of$100.00 from the Treasurer-Tax Collector's Change Fund on
11/8/10. (Received 11/30/10. Copy sent to Shari McCracken, Deputy Administrative
Officer on 12/7/10).
6. Agenda received from the Central Valley Regional Water Quality Control Board for
the 12/9/10 & 12/10/10 meetings. (Received 11/29/10).
7. Letter from Lana Gunn regarding changes to the General Plan 2030 and her concerns
regarding her parcels in the Pentz Area of Butte County. (Received 12/2/10. Copies
sent to the Board of Supervisors and Development Services on 12/7/10).
8. Letter received from the Law Office of Richard Harriman serving Butte County and
the Board of Supervisors with a suit filed by the Butte Environmental Council.
(Received 11/30/10. Copies sent to the Board of Supervisors, County Counsel,
Development Services and Paul Hahn, Chief Administrative Officer on 12/1/10).
9. Letter received from the California Department of Social Services regarding a
funding plan for fraud investigations and program integrity in the In-Home Support
Services Program pursuant to the California State Budget Act of 2010. (Copies sent to
the Board of Supervisors on 12/1/10 and Cathi Grams, Director of Butte County
Department of Social Services on 12/7/10).
10. Received letter written to Cathie Patterson, Branch Chief, Federal Emergency
Management Agency by Supervisor Connelly regarding the SAFER Grant Award to
Butte County Fire Department. (Received 11/17/10. Copies sent to the Board of
Supervisors, Paul Hahn, Chief Administrative Officer, and Butte County Fire
Department on 11/17/10).
11. Received letter written to Senator Dianne Feinstein, Representative Wally Herger,
Senator Barbara Boxer, and Representative Tom McClintock by Supervisor Connelly
regarding Plumas National Forest Motorized Travel Management Plan and Record of
Decision. (Received 11/30/10. Copies sent to the Board of Supervisors on 12/l/10).
12. Monthly Fund Balance Report received from the Butte County Treasurer for October
2010. (Received 11/15/10).
13. Received letter written to Senator Dianne Feinstein, Representative Wally Herger,
Senator Barbara Boxer, and Representative Tom McClintock by Supervisor Connelly
regarding Title II of the Secure Rural Schools and Community Self-Determination
Program. (Received 11/22/10).
14. Letter received from State Senator regarding Senate Bill 1237 being signed into law
on 9/29/10 by Governor Schwarzenegger. (Received 11/24/10. Copies sent to the
Board of Supervisors on 11/29/10).
15. Letter received from Christmas for the Troops regarding the 2010 Christmas for the
Troops —Northstate Packaging Project. (Received 11/16/10. Copies sent to the Board
of Supervisors on 11/29/10).
16. Letter received from the Church of Jesus Christ of Latter-day Saints regarding the
10th annual Creche Exhibit. (Received 11/23/10. Copies sent to the Board of
Supervisors on 11/29/10).
17. Email received from Lassen National Forest regarding the new District Ranger
selected for Eagle Lake. (Received 11/22/10).
18. Letter received from the California Department of Finance providing information
regarding the 2010-11 Redevelopment Agency Supplemental Educational Revenue
Augmentation Funds (SERAF) Shift amounts. (Received 11/17/10. Copy sent to the
Auditor-Controller on 12/7/10).
19. Letter received from the Office of Traffic Safety regarding the approval of the traffic
safety grant as part of the California Traffic Safety Program. (Received 11/19/10).
20. Letter received from the Fish & Game Commission providing a copy of proposed
regulatory action relative to Stewarts Point State Marine Reserve and Stewarts Point
State Marine Conservation Area. (Received 11/19/10. Copies sent to Jana Hauck,
Administrative Analyst, and Caryn Maier, Department of Fish and Game on 12/7/10).
21. Annual Financial Report received from the Chico Urban Area Joint Powers Financing
Authority for the County of Butte & Chico Redevelopment Agency. (Copies sent to
Supervisors Dolan & Kirk on 11/29/10).
22. Email received from Paul Hahn, Chief Administrative Officer on 11/10/10 regarding
SAFER Grant Information.
23. Email received from Robin Huffman, Butte Environmental Council on 11/19/10
regarding potential legal challenge to Butte County General Plan 2030.