Loading...
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 -