Loading...
HomeMy WebLinkAboutWater notice - 8-31-15 (2) 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