HomeMy WebLinkAboutNotice regarding the Oro Bay I ANNA C. SHIMKO (SBN 124611) 804"�Oopsup'eRv
MATTHEW D. FRANCOIS (SBN 181871) jljt 0 ?20 IS%
2 JANNA A. SCOTT (SBN 203559) WAKAMI 08
3 20 Califo
CASSIDYrnia, SHIMKO,uitDAWSe GOON &KA C'4t
Street, S
1A
San Francisco, CA 94111
4 Phone: (415) 788-2040
Facsimile: (415) 788-2039
5
ANDREW J. MORRISSEY (SBN 156827)
6 LELAND, SCHULTZ & MORRISSEY, LLP
1660 Humboldt Road, Suite 6
7 Chico, CA 95928
Phone: (530) 342-4500
8 Facsimile: (530) 345-6836
9 Attorneys for Petitioner and Plaintiff
10
SUPERIOR COURT OF THE STATE OF CALIFORNIA
11
COUNTY OF BUTTE
12
FEATHER RIVER RECREATION AND PARK Case No.: 143631
13 DISTRICT, a special district,
14 Petitioner and Plaintiff, NOTICE TO RESPONSIBLE AND TRUSTEE
AGENCIES
15 V.
Cal. Pub. Res. Code § 21000, et seq.
16 CITY OF OROVILLE, a municipal corporation; California Environmental Quality Act
CITY COUNCIL OF THE CITY OF
17 OROVILLE; and DOES I through 10,
18 Respondents and Defendants.
19
20 ORO BAY ASSOCIATES, LLC, a California
Limited Liability Company; MISSION VALLEY
21 PROPERTIES, LLC, a California Limited
Liability Company; and ROES I through 10,
22 inclusive,
23 Real Parties in Interest.
24
25
NOTE TO RESPONSIBLF AND TRUSTEE VENCIES
4*1
Cc is' (60ell ' 6'4�' h CAO I 56A4 CS, PAJ I (A
I To Responsible and Trustee Agencies:
2 PLEASE TAKE NOTICE, under Public Resources Code section 21167.6.5(c),that on June 16,
3 2008, Feather River Recreation and Park District, a special district ("Petitioner and Plaintiff'), filed a
4 petition for writ of mandate against the City of Oroville, a municipal corporation; City Council of the
City of Oroville; and DOES 1 through 10 (collectively"Respondents and Defendants") and ORO BAY
5
ASSOCIATES, LLC, a California Limited Liability Company; MISSION VALLEY PROPERTIES,
6
LLC, a California Limited Liability Company; and ROES 1 through 10 (collectively, "Real Parties in
7 Interest") in the Butte County Superior Court. The petition alleges that Respondents violated the
8 California Environmental Quality Act ("CEQA")by failing to proceed in the manner required by law
9 and by failing to support its conclusions and findings with substantial evidence.
10
11 Respectfully submitted,
12 DATED: July 1, 2008 CASSIDY, SHIMKO, DAWSON&KAWAKAMI,
A Professional Corporation
13
r f
14 By:
Matthew D. Francois
15
Attorneys for Petitioner and Plaintiff
16 FEATHER RIVER RECREATION AND PARK
DISTRICT, a special district
17
18
19
20
21
22
23
24
25
NOTICE TO RESPONSIBLE AND TRUSTEE AGENCIES
1
I ANNA C. SHIMKO (SBN 124611)
MATTHEW D. FRANCOIS (SBN 181871)
2 JANNA A. SCOTT (SBN 203559)
CASSIDY, SHIMKO, DAWSON& KAWAKAMI
3 20 California Street, Suite 500
San Francisco, CA 94111
4 Phone: (415) 788-2040
5 Facsimile: (415) 788-2039
6 ANDREW J. MORRISSEY (SBN 156827)
LELAND, SCHULTZ & MORRISSEY, LLP
7 1660 Humboldt Road, Suite 6
Chico, CA 95928
8 Phone: (530) 342-4500
Facsimile: (530) 345-6836
9
10 Attorneys for Petitioner and Plaintiff
11 SUPERIOR COURT OF THE STATE OF CALIFORNIA
12 COUNTY OF BUTTE
13 FEATHER RIVER RECREATION AND PARK Case No.: 143631
DISTRICT, a special district,
14 PROOF OF SERVICE
15 Petitioner and Plaintiff,
16 V.
17 CITY OF OROVILLE, a municipal corporation;
CITY COUNCIL OF THE CITY OF OROVILL
18 and DOES 1 through 10,
19
Respondents and Defendants.
20
21
22 ORO BAY ASSOCIATES, LLC, a California
Limited Liability Company; MISSION VALLEY
23 PROPERTIES, LLC, a California Limited Liability
Company; and ROES 1 through 10, inclusive,
24
Real Parties in Interest.
25
PROOF OF SERVICE
I I am a citizen of the United States; I am over the age of eighteen (18) years and not a party to the
2 above-entitled action; my business address is 20 California Street, Suite 500, San Francisco, California
3 94111.
4 On July 1, 2008, 1 served the attached:
5 NOTICE TO RESPONSIBLE AND TRUSTEE AGENCIES
6 by placing a true copy thereof in a sealed envelope and served in the manner andJor manners described
7 below to each of the parties herein and address as follows: See attached Service List
8 X BY U.S. MAIL: I caused such envelope(s) to be delivered by United States mail to the
9 addressee(s) designated.
10 1 declare under penalty of perjury that the foregoing is true and correct. Executed oii
11 July 1, 2008, at San Francisco, California.
12
13
14 Carrie Iriki
15
16
17
18
19
20
21
22
23
24
25
PROOF OF SERVICE
-2-
I SERVICE LIST
2 U. S. Army Corps of Engineers Central Valley Regional Water Quality
Sacramento District Control Board
3 Col. Thomas C. Chapman, District Engineer Sacramento Main Office
4 1325 J Street 11020 Sun Center Drive, 4200
Sacramento, CA 95814 Rancho Cordova, CA 95670-6114
5 California Department of Fish and Game Butte County Local Agency Formation
6 1416 9th Street Commission
Sacramento, CA 95814 1453 Downer Street, Suite C
7 Oroville, CA 95965
8 California Department of Transportation County of Butte
Caltrans -District 3 25 County Center Drive
9 703 B Street, P.O. Box 911 Oroville, CA 95965
10 Marysville, CA 95901
11 U.S. Fish and Wildlife Service Butte County Air Quality Management
2800 Cottage Way District
12 Sacramento, CA 95825 2525 Dominic Drive, Suite J
Chico, CA 95928
13
Thermalito Irrigation District Sewerage Commission of Oroville
14 410 Grand Avenue 2880 S 5th Avenue
15 Oroville, CA 95965 Oroville, CA 95965
16 Biggs Unified School District Thermalito Union School District
300 B Street 400 Grand Avenue
17 Biggs, CA 95917 Oroville, CA 95965-4007
18 Timothy M. Taylor Dwight L. Moore
Kristen T. Castahos City Attorney
19 Stoel Rives, LLP City of Oroville
980 Ninth Street, Suite 1900 1735 Montgomery Street
20 Sacramento, CA 95814 Oroville, CA 95965
21 Attorneys or Respondents and Defendants Attorneys or Respondents and Defendants
22 William W. Abbott
Abbott &Kindermann, LLP
23 2 100 Twenty First Street
Sacramento, CA 95818
24
Attorneys or Real Parties in Interest
25
PROOF OF SERVICE
-3 -