Feather River Bulletin Public Notices for the week of 2/27/19

TPublic Notice

Poe Hydroelectric Project

FERC Project No. 2107

Pacific Gas and Electric Company

The Federal Energy Regulatory Commission (FERC), on December 17, 2018, issued a new license to Pacific Gas and Electric Company (PG&E) for continued operation of the Poe Hydroelectric Project (Project).  The Project is located in Butte County, California on the North Fork of the Feather River. The new license has been issued for a period of 40 years, expiring in 2058, and balances the beneficial use of project affected resources, including hydroelectric power generation, environmental protections, recreation, and legal and regulatory responsibilities, consistent with current social priorities. The Project consists of a small reservoir and dam, a tunnel and a powerhouse, and occupies lands within the Plumas National Forest and administered by the U.S. Forest Service.  For the production of electricity at the Project powerhouse, the Project diverts up to about 3,000 cubic feet per second (cfs) of flow from the North Fork Feather River at the Poe dam to the Poe powerhouse.

Minimum Water Releases

The new license requires PG&E to provide minimum instream flows below Poe dam. Minimum streamflows are planned to begin on or around February 13. Depending on the water-year type and the season, minimum flows will vary between 180 cfs to 500 cfs.

Ramping Rates

For the preservation and improvement of aquatic resources in the Project area, PG&E is required to control river flows by ramping streamflow releases from Poe Dam. Up-Ramping Maximum: October 1 through February 28/29 – 400 cfs/hour up-ramp and March 1 through September 30 – 250 cfs/hour up-ramp. Down-Ramping Maximum: Year-Round – 150 cfs/hour down-ramp Special conditions apply for receding spill flows.

Recreation

Flows:

Licensee shall provide 6,000 acre-feet of water annually during Normal and Wet water years for the purpose of providing recreational boating flows in the Poe reach.

Recreation enhancement and construction will include:

• Sandy Beach – improvements to parking area, installation of portable toilets and trash receptacles, construction of trail to beach area from parking area.

• Poe Beach – rope guided trail with stairs

• Poe Powerhouse – provide additional parking and a trail on the east side of the river

• Bardees Bar – install a vault toilet, picnic table, and garbage facilities.

If you have any questions regarding the recreational aspects of the Poe Project, please contact Matt Joseph, Senior License Coordinator, at (415) 973-8616.

Published FRB

Feb. 6, 13, 20, 27, 2019|

Proposed name change

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF PLUMAS

520 Main St., Rm. 104, Quincy, CA 95971

Petition of MARGARET ELAINE BELL for change of name

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME

Case Number: CV19-00031

TO ALL INTERESTED PERSONS:

Petitioner Margaret Elaine Bell filed a petition with this court for a decree changing names as follows:

Present name: MARGARET ELAINE BELL to Proposed name: MARGARET ELAINE BAILEY.

THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING

Date: April 8, 2019

Time: 9:30 a.m., Dept. 2.

The address of the court is same as noted above.

A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county (specify newspaper):Feather River Bulletin.

Filed: Feb. 11, 2019

Deborah Norrie, Clerk of the Court,

By M. Bastian, Deputy Clerk

Published FRB

Feb. 20, 27, March 6, 13, 2019|

ORDINANCE NO. 19-1117

AN ORDINANCE OF THE COUNTY OF PLUMAS, STATE OF CALIFORNIA, AMENDING ARTICLE 6, OF CHAPTER 4 OF TITLE 2 OF THE PLUMAS COUNTY CODE RELATING TO THE COUNTY ADMINISTRATIVE OFFICE AND COUNTY ADMINISTRATOR.

The Board of Supervisors of the County of Plumas, State of California, ordains as follows:

SECTION 1. Article 6 of Chapter 4 of Title 2 of the Plumas County Code is amended in its entirety to read as follows:

Article 6. County Administrative Office

Sec. 2-4.601. Establishment.

A County Administrative Office is hereby established in order to provide effective

centralized administration for the government of Plumas County under the direction of a County Administrator. Under the policy direction of the Board of Supervisors, the County Administrator shall direct and coordinate the administrative activities of all County offices, departments and agencies, both appointive and elective. The scope of authority of the office shall be prescribed from time to time by resolution of the Board of Supervisors.

The powers of the County Administrator shall be exercised so as not to conflict with the State statutory duties of any elected or appointed officials of the County; and, further, those officials shall retain a right to consult with the Board of Supervisors directly, and to appeal any decision by the County Administrator, on any issue of importance, subject to applicable procedural rules approved by the Board of Supervisors.

Sec. 2-4.602. County Administrator.

The position of County Administrator is created to carry out and enforce the policies of the Board of Supervisors. The qualifications, duties and responsibilities of the County Administrator shall be prescribed from time to time by resolution of the Board of Supervisors.

The County Administrator shall serve at the pleasure of the Board of Supervisors, and may be removed by majority vote at any regular meeting of four (4) or more members of the Board. Any decision to remove shall be sufficient without a showing of good cause or right to appeal. The incumbent shall not be removed without sixty (60) days’ prior to written notice, except that the County Administrator shall not be given notice during the first one hundred twenty (120) days following any change in membership of the Board except upon a four-fifths vote of the Board. Without affecting the at-will status of the County

Administrator, the Board of Supervisors Chairperson shall arrange for a performance evaluation of the County Administrator on or near the anniversary of the date of hire, using a written format similar to that used for other appointed department heads.

SECTION 2. Section 1-8.04 of the Plumas County Code is amended to replace the term “County Administrative Officer” with the term “County Administrator.”

SECTION 3. Effective and Operative Dates; Publication; Codification.

This ordinance shall become effective thirty (30) days after its date of final adoption. It

shall be published in the Feather River Bulletin, a newspaper of general circulation in Plumas County, within fifteen (15) days of final adoption. Section 2 of this ordinance shall be codified; the remainder shall be uncodified.

Introduced at a regular meeting of the Board of Supervisors on the 5th day of February 2019, and passed and adopted by the Board of Supervisors of the County of Plumas, State of California, on the 19th day of February 2019, by the following vote:

AYES: Supervisors: SIMPSON, THRALL, GOSS, ENGEL, SANCHEZ

NOES: Supervisors: NONE

ABSENT: Supervisors: NONE

/s/ Michael Sanchez

Chairperson, Board of Supervisors

ATTEST:

/s/ Nancy Daforno

Clerk of the Board of Supervisors

Published FRB

Feb. 27, 2019|

Notice of Public Hearing

The Zoning Administrator will hold a public hearing on the following matter on Wednesday, March 13, 2019 in the Conference room of the Plumas County Permit Center, 555 Main Street, Quincy, CA.

10 a.m. Special Use Permit – 4-H Swine Project

Tim, Marcy, and Jordan DeMartile, applicants

This project is a Special Use Permit to allow the keeping of a 4-H swine project in a residentially zoned neighborhood for a limited time prior to the Plumas-Sierra County Fair in August. The project is located at 79 Meadow Way, Quincy, CA; Assessor Parcel Number 115-192-006-000; T24N/R9E/Section 15, MDM.

This project is exempt under CEQA Guidelines [Section 15061(b)(3)] as Plumas County Codes reflected in Special Use Permit conditions, as well as permitting requirements, serve to address any possible impacts.

For further information on the above hearing, please contact: Tim Evans, Assistant Planner, Plumas County Planning Department (530) 283-6207 or email at [email protected].

All interested persons are welcome to attend the above hearing and will be given an opportunity to address the Zoning Administrator.

If you challenge the above project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Zoning Administrator at, or prior to, the public hearing.

Written comments should be mailed to Plumas County Zoning Administrator, 555 Main Street, Quincy, California 95971.

Published FRB

Feb. 27, 2019|