Portola Reporter Public Notices for the week of 7/10/19
NOTICE OF ELECTION AND
FILING DATES
NOTICE IS HEREBY GIVEN, pursuant to California Uniform District Election Code 10500, a Vote by Mail election will be held on Tuesday, November 5, 2019 for the purpose of electing members to the Boards of Directors of Special Districts:
NOTICE IS FURTHER GIVEN, that Declaration of Candidacy forms for eligible candidates, may be obtained from the Plumas County Election Department at 520 Main Street Room 102, Quincy or district secretaries and must be filed in the Election Department beginning July 15, 2019 through August 9, 2019 at 5:00 p.m. Deadline to withdraw as a candidate is August 9, 2019 by 5:00 p.m. Candidates may withdraw a Statement of Qualifications before August 12, 2019 by 5:00 p.m.
NOTICE IS FURTHER GIVEN, if by the close of the filing period, only one person has filed for any elective office to be filled at that election or a signed petition requesting that the election be held has not been presented for filing, then a certificate of appointment in lieu of election shall be presented to that person. If no person files for an office to be voted upon, the Board of Supervisors shall appoint a person qualified to hold office at a regular or special meeting held prior to December 6, 2019.
Ballots will be mailed October 7, 2019, equipment accuracy testing will be on September 26, 2019 at 9:00 a.m. and the central tally location of ballots will be at the Courthouse, Room 102, Quincy, Ca.
Qualified candidates shall be registered voters residing in the District pursuant to the following codes:
Fire Protection Districts – California Health and Safety Code Section 13841
BECKWORTH FIRE DISTRICT
EASTERN PLUMAS RURAL FIRE DISTRICT
GRAEAGLE FIRE PROTECTION DISTRICT
SIERRA VALLEY FIRE PROTECTION DISTRICT
Community Services Districts – Government Code Section 61040
C-ROAD CSD
GOLD MOUNTAIN CSD
GRAEAGLE CSD
PLUMAS EUREKA CSD
WHITEHAWK RANCH CSD
GRIZZLY LAKE CSD
GRIZZLY RANCH CSD
Recreation and Park Districts – Public Resource Code Section 5522
EASTERN PLUMAS RECREATION AND PARK DISTRICT
Public Utility Districts – Public Utility Code Sections 15952 & 15974
CLIO PUBLIC UTILITY DISTRICT
JOHNSVILLE PUBLIC UTILITY DISTRICT (no resident requirement)
LAST CHANCE CREEK WATER DISTRICT
Additional information: (530) 283-6129 or contact the secretary of your district
KATHY WILLIAMS, PLUMAS COUNTY CLERK-RECORDER
DATED: JUNE 6, 2019
PUBLISH; JULY 10 & AUGUST 7, 2019 Portola Reporter
Published PR
July 10, Aug. 7, 2019|
Storage property sale
Notice of Lien Sale
NOTICE IS HEREBY GIVEN that a lien sale will be held for the contents of the following storage unit:
Unit No. 46, Fran Haycraft, P.O. Box 2012, Fernley, NV 89408.
Items for sale will include household and miscellaneous items held in storage.
Lien Sale will be held July 22, 2019, 8:00 a.m., at Frenchmans Station Mini Storage, 93424 Hwy. 70, Chilcoot, CA 96105.
/s/ Sara Bensinger, owner
Published PR
July 10, 17, 2019|
Notice of Intent to Adopt a Mitigated Negative Declaration
NCPA SoIar Project 1 – Plumas-Sierra Chilcoot Site
The Northern California Power Agency (NCPA) is in the process of implementing its NCPA Solar Project 1. The objective of the NCPA Solar Project 1 is to develop a fleet of Photovoltaic (PV) Solar Power Plants throughout participating member service territories to begin construction by the end of 2019. The plants will be managed by NCPA as a single project to be owned and operated by a third-party provider through a power purchase agreement (PPA). After the initial 5 – 7 years of operation, NCPA plans to purchase the plants. At this time, the following member agencies are participating in this Project Cities of Alameda, Healdsburg, Lodi and Redding as well as the Plumas-Sierra Rural Electric Cooperative. NCPA prepared separate Initial Studies and Mitigated Negative Declarations for-these member’s projects. NCPA has now completed Phase I arid the site selection and screening portion of Phase 2. Plumas-Sierra Rural Electric Cooperative (PSREC) selected a site near Chilcoot for further analysis. 1. Project site is located within a 36-acre-vacant parcel that is located just south of Highway 70 east of its intersection with Highway 49. The site is bordered by Highway 70 to the north, an industrial facility to the east Union Pacific Railroad to the south, and scattered residences to the east. This site would accommodate a 5.64 MWdc facility with a one-year output of 9.720 megawatt-hours. This project site is not on a list compiled pursuant to Government Code Section 65962.5. In accordance with §15072(a) of the CEQA Guidelines, this Public Notice officially notifies the general public, public agencies, and landowners that a 30-day public review period will begin on July 5, 2019. Comments on the Initial Study and Mitigated Negative Declaration (IS&MND) should focus on environmental issues and must be received by August 5, 2019. Please submit email comments to ksdpe67@gmail.com arid written comments by mail to the following location:
Keith S. Dunbar. P.E., BCEE, Hon.D.WRE., F. ASCE
KS. Dunbar & Associates, Inc.
Environmental Engineering
45375 Vista Del Mar
Temecula, California 92590-4314
(951) 699-2082
Email or written comments received by August 5, 2019, will be forwarded to NCPA’s Commission, and will be considered before the MND is approved for adoption. A public meeting of NCPA’s Commission to take action on the MND will be held on September 27, 2019 at 10:00 am., or as soon as possible thereafter, at
Resort at Squaw Creek
400 Squaw Creek Road
Olympic Village, California 96146
Copies of the Initial Study/Draft Mitigated Negative Declaration are available at NCPA’s headquarters at 651 Commerce Drive, Roseville, CA 95678, at Plumas-Sierra Rural Electric Cooperative headquarters at 73233 State Route 70, Portola, CA 96122-7069 and can be downloaded-at: http://www.ncpa.com /wp-content/uploads/2019/07/Plumas-Sierra-ISMND.pdf. Personal copies are available upon request.
Published PR
July 10, 2019|