Shortcuts

Public Notices

Documents

Order by : Name | Date | Hits [ Ascendant ]

Bid Summary for Copier Bid Summary for Copier

Date added: 03/29/2011
Date modified: 03/29/2011
Filesize: 106.72 kB
Downloads: 92

April 5, 2011 Town Council Public Hearing Notice - Mooney Annexation April 5, 2011 Town Council Public Hearing Notice - Mooney Annexation

Date added: 03/23/2011
Date modified: 03/23/2011
Filesize: 150.04 kB
Downloads: 67

NOTICE IS HEREBY GIVEN by the Town Council that a public hearing will be held on Tuesday, April 5, 2011 at 6:00 p.m., or as soon thereafter as possible, in the Town Hall Council Chambers, 5555 Skyway, Paradise, California, regarding the following matter:

 

Item proposed to be determined categorically exempt from Environmental Review

 

      MOONEY: Planning Commission recommendation for Town Council adoption of a property Annexation [PL10-00250] Application for a +5.11 acre property currently improved with a single family residence, prezoned AR-3 by the Town of Paradise, and located at 4780 Prospect Lane, Paradise, AP No. 055-350-025.

Copier Bid Due March 28, 2011 @ 3:00 p.m. Copier Bid Due March 28, 2011 @ 3:00 p.m.

Date added: 03/21/2011
Date modified: 03/21/2011
Filesize: 285.96 kB
Downloads: 99

The Town Council of the Town of Paradise, State of California invites sealed bids for the purchase of two photocopiers and associated maintenance.  Detailed work specifications will be furnished to each prospective bidder upon request to the Town Clerk, 5555 Skyway, Paradise, California, 95969, (530) 872-6976 or jgutierrez@townofparadise.com.

All bids must be in a sealed envelope marked COPIERS BID and be delivered to the Town of Paradise, Town Clerk’s Office by 3:00 p.m. on March 28, 2011, at which time they will be opened and read aloud.  A recommended award of contract, along with all bids submitted, will be presented to the Town Council of the Town of Paradise.

The Town of Paradise reserves the right to reject any or all bids and to waive non-material defects in any bid.  The award of contract will be based on lowest responsible bid.

Dated:  03-10-11       

Lauren M. Gill,  Asst. Town Manager

Notice to Bidders-Fire Engine Custom Pumper Notice to Bidders-Fire Engine Custom Pumper

Date added: 03/14/2011
Date modified: 03/14/2011
Filesize: 420.99 kB
Downloads: 271

Notice is hereby given that the Town of Paradise is seeking bids for a Fire Engine Custom Pumper based on Town specifications.  The following is a summary of the specifications:  A custom pumper (Fire Engine) with a 1500 Gallon Per Minute fire pump and pertinent equipment.  A complete set of the specifications for the Fire Engine is available at the Town Clerk’s office located at 5555 Skyway, Paradise, California, 95969.  The Town Clerk’s telephone number is 530-872-6976; email address is jgutierrez@townofparadise.com.  Business hours are Monday through Thursday from 8:00 a.m. to 5:00 p.m. 

Planning Commission Application Form (2011) Planning Commission Application Form (2011)

Date added: 03/10/2011
Date modified: 03/10/2011
Filesize: 75.71 kB
Downloads: 338

Notice of Planning Commission Vacancies Notice of Planning Commission Vacancies

Date added: 03/10/2011
Date modified: 03/10/2011
Filesize: 22.87 kB
Downloads: 330

March 15, 2011 Planning Commission Public Hearing Notice-Mooney Annexation March 15, 2011 Planning Commission Public Hearing Notice-Mooney Annexation

Date added: 03/07/2011
Date modified: 03/07/2011
Filesize: 155.08 kB
Downloads: 148

NOTICE IS HEREBY GIVEN by the Paradise Planning Commission that a public hearing will be held on Tuesday, March 15, 2011, at 6:00 p.m. in the Town Hall Council Chambers, 5555 Skyway, Paradise, California, regarding the following matter:

 

Item determined to be categorically exempt from environmental review

 

MOONEY ANNEXATION (PL10-00250) APPLICATION requesting annexation to the Town of Paradise for a +5.11 acre property currently improved for residential land use located at 4780 Prospect Lane, Paradise, AP No. 055-350-025.

PUBLIC WORKS DEPARTMENT TO BEGIN OUR SPRING HERBICIDE APPLICATION PUBLIC WORKS DEPARTMENT TO BEGIN OUR SPRING HERBICIDE APPLICATION

Date added: 02/08/2011
Date modified: 03/07/2011
Filesize: 56.37 kB
Downloads: 213

The Town of Paradise Public Works Department will begin our spring herbicide application during the week of February 14, 2011 (weather permitting). This herbicide application is intended to keep the road edges and ditches free of noxious weeds and will help reduce the fire danger for the upcoming summer. We will be using sprays containing either Glyphosate or Triclopyr as active ingredients. The herbicide spraying will consist of critical road shoulders, selected areas along the Memorial Trailway and drainage ditches as well as spot spraying the poison oak. Spraying operations will be conducted over the next several weeks, as weather permits. Crews will be starting at 1:00 AM each day (to avoid traffic and wind that may pick up later in the day).


 

Most treated areas will have a four to five foot wide band of herbicide applied (from the edge of pavement outward). This treatment reduces the amount of weeds and vegetation alongside the roadway edges and will greatly reduce the chance of carelessly thrown cigarettes causing a wildland fire later this summer. In addition, control of noxious weeds during this stage of development will improve the roadside drainage and minimize additional maintenance by Town staff.  Detailed maps showing the areas to be treated are available at the Public Works Department at Paradise Town Hall.

 

Trained and licensed operators will do all spraying in strict conformance with the Butte County Agricultural Commissioner requirements and the manufacturer’s recommendations. Anyone interested in either the product label or the Material Data Safety Sheets for this product are invited to view both at Town Hall.

 

If residents would prefer to not have the area in front of their property sprayed, please contact the Public Works Department to arrange for a “no-spray” agreement. The Town maintains a list of properties requesting this “no-spray” for 3 years. We request a contact name, address and phone number for our files. We always try very hard to not spray ornamental flowers and shrubs planted in the right of way. However, since most of our spraying is done at night, occasionally ornamentals will not be visible to the operators. Residents should use white flags to mark areas not to be sprayed (white flags are available at Town Hall).

 

We do not anticipate any traffic delays. Spraying operations will be performed with a Town of Paradise pickup and a 300-gallon pull spray tank. If motorists encounter the spraying operations, please stay back a reasonable distance. The operators will pull off the roadway and allow the motorists to pass at the first convenient location.

 

Thank you and please drive carefully. 

Public Notice of Environmental Contamination (in Honey Run Creek, Town of Paradise) Public Notice of Environmental Contamination (in Honey Run Creek, Town of Paradise)

Date added: 02/07/2011
Date modified: 02/07/2011
Filesize: 73.51 kB
Downloads: 594
For information contact the Town of Paradise Onsite Sanitation Department 530-872-6239.

February 15, 2011 Planning Commission Public Hearing-St. Thomas More February 15, 2011 Planning Commission Public Hearing-St. Thomas More

Date added: 02/03/2011
Date modified: 02/03/2011
Filesize: 428.87 kB
Downloads: 221

a.       Item determined to be exempt from environmental review

 

ST. THOMAS MORE SITE PLAN REVIEW PERMIT (PL10-00346) APPLICATION: Proposal for the expansion of existing church facilities via the construction of a +2,585 sq. ft. rectory and the permanent establishment of two additional portable classrooms upon a +6.19 acre property zoned Community Services (CS) located at 767 Elliott Road, AP No. 052-080-110.

February 8, 2011 Town Council Public Hearing-Extending Ord 509 for an Additional 10 months & 15 days February 8, 2011 Town Council Public Hearing-Extending Ord 509 for an Additional 10 months & 15 days

Date added: 01/27/2011
Date modified: 01/27/2011
Filesize: 37.92 kB
Downloads: 248

Town Council shall consider adopting an ordinance extending Ordinance No. 509 for an additional 10 months and 15 days in accordance with Government Code Section 65858.  Ordinance No. 509 is an interim urgency ordinance of the Paradise Town Council that enacted a 45 day moratorium on the establishment or operation of medical marijuana distribution facilities and collectives for the cultivation of medical marijuana within the Town of Paradise.

January 25, 2011 Town Council Public Hearing - South Paradise Sphere Prezone Amendment Plan January 25, 2011 Town Council Public Hearing - South Paradise Sphere Prezone Amendment Plan

Date added: 01/12/2011
Date modified: 01/12/2011
Filesize: 193.71 kB
Downloads: 312

Item for which an negative declaration document is proposed to be adopted:

 

  South Paradise Sphere Prezone Amendment Plan: Planning Commission recommendation for Town Council approval of this proposed project, a town-initiated prezone plan amendment encompassing a +1,920-acre land area, affecting  +134 properties located within a three mile wide by one mile long land area corridor straddling Neal Road that abuts and is located due south and southwest of the southern limits of the Town of Paradise. The purpose of this proposed action is to promote establishment of updated and corrected prezoning of properties consistent with the Paradise General Plan; and establish current and applicable zoning if and when subject properties are ever annexed to the Town of Paradise.

Agenda Item 3(i)-OPEB Actuarial Study Bids Agenda Item 3(i)-OPEB Actuarial Study Bids

Date added: 01/05/2011
Date modified: 01/05/2011
Filesize: 18.1 MB
Downloads: 321

December 21, 2010 Planning Director Public Hearing - Trinity Pines December 21, 2010 Planning Director Public Hearing - Trinity Pines

Date added: 12/10/2010
Date modified: 12/10/2010
Filesize: 5.55 kB
Downloads: 358

TRINITY PINES Use Permit Modification (PL10-00417) Application requesting the modification to the terms and conditions of a previously-approved conditional use permit for the establishment of an adult residential care facility for up to twelve residents4 on property located at 800 Elliott Road, Paradise, AP No. 052-150-028.

December 21, 2010 Planning Director Public Hearing - Shaulis Construction/Sierra Hall December 21, 2010 Planning Director Public Hearing - Shaulis Construction/Sierra Hall

Date added: 12/10/2010
Date modified: 12/10/2010
Filesize: 5.55 kB
Downloads: 338

SHAULIS CONSTRUCTION/SIERRA HALL Use Permit (PL10-00391) and Tree Felling Permit (PL10-00427) Applications proposing to establish a public assembly land use within a new +3,425 sq. ft. commercial building; and the felling of +8 qualifying trees on property located at 6165 Center Street, AP No. 052-060-044.

December 21, 2010 Planning Commission Public Hearing - Sonntag Tree Permit Modification December 21, 2010 Planning Commission Public Hearing - Sonntag Tree Permit Modification

Date added: 12/10/2010
Date modified: 12/10/2010
Filesize: 35.79 kB
Downloads: 394

Item recommended to be determined exempt from environmental review:

TREE PERMIT MODIFICATION (PL10-00424): Consideration of a request to modify a condition of approval for a previously reviewed and conditionally approved tree felling permit application proposing to fell +/-110 qualifying trees in association with development of the site with a +/-40,000 square foot mixed-use commercial project on property located at 6480 Clark Road and further identified as APNs 050-200-154, 155 and 156.  The specific request is to modify the Planning Commission’s previous approval action by extending the effective period of the permit approval by an additional 24 months.

December 21, 2010 Planning  Commission Public Hearing-Text Amendments December 21, 2010 Planning Commission Public Hearing-Text Amendments

Date added: 12/10/2010
Date modified: 12/10/2010
Filesize: 5.5 kB
Downloads: 404

Items recommended to be determined exempt from environmental review:

PARADISE MUNICIPAL CODE: Proposed text amendments to subdivision regulations of Chapter 16.09 [Dedications and Reservations] contained within Paradise Municipal Code Title 16 [Town Subdivision Ordinance].  The text amendments are consistent with and further implement an objective of the Paradise General Plan to increase the standard ratio of park acreage to population from three (3) acres to five (5) acres per 1,000 population.

Police MDC Bid Request Police MDC Bid Request

Date added: 12/08/2010
Date modified: 12/08/2010
Filesize: 530.84 kB
Downloads: 473

The Town Council of Town of Paradise, State of California invites sealed bids for the complete installation services (parts and labor) for ten Mobile Data Computers (MDCs) and all required mounts, wiring, and accessories and alternative bids for eleven, twelve, thirteen, fourteen, and fifteen (MDCs).  The required Bid Form is attached which includes detailed specifications.

All bids must be in a sealed envelope marked POLICE MDC BID and delivered to the Town of Paradise, Town Clerk’s Office, 5555 Skyway, Paradise, CA 95969 by December 27, 2010, up to 3:00 PM PST, at which time they will be opened and read aloud.  A recommended award of contract, along with all bids submitted, will be presented to the Town Council of the Town of Paradise.

December 14, 2010 -Town Council Public Hearing-NRWS Proposed Rate Increase December 14, 2010 -Town Council Public Hearing-NRWS Proposed Rate Increase

Date added: 11/29/2010
Date modified: 11/29/2010
Filesize: 40.45 kB
Downloads: 476

NOTICE IS HEREBY GIVEN by the Paradise Town Council that a public hearing will be held on Tuesday, December 14, 2010 at 6:00 p.m., or as soon thereafter as possible, in the Town Hall Council Chambers, 5555 Skyway, Paradise, California, regarding the following matter:

Consideration of approving a one-time only 7.9% or a 5% (with related text amendment to the franchise agreement) monthly services rate increase to the Northern Recycling & Waste Services {NRWS] solid waste services rate schedule effective January 1, 2011.  Pursuant to the binding provision of the solid waste/recycled materials services franchise agreement between the Town of Paradise and NRWS [Contractor], the proposed action is intended to secure the provision of the Contractor’s compensation calculated and determined necessary to perform all its franchise required services during the coming rate year five of services operation. The Contractor’s proposed compensation for rate year five shall be the only compensation due to Contractor for said rate year other than any “pass through” cost increase attributed to any newly adopted Neal Road Landfill gate fee increase.

Notice of Environmental Document Availability-South Paradise Sphere Prezone Amendment Plan Notice of Environmental Document Availability-South Paradise Sphere Prezone Amendment Plan

Date added: 10/28/2010
Date modified: 10/28/2010
Filesize: 1.15 MB
Downloads: 756

Project Title:  South Paradise Sphere Prezone Amendment Plan                                                        

Project Location:  The prezone plan would affect +134 properties located within a three mile wide by one mile long land area corridor straddling Neal Road that abuts and is located due south and southwest of the southern limits of the Town of Paradise. 

Description of Project:  The proposed project is a town-initiated prezone plan amendment encompassing an +1,920-acre land area to promote establishment of updated and corrected prezoning of properties consistent with the Paradise General Plan; and establish current and applicable zoning if and whenever subject properties are ever annexed to the Town of Paradise. [NOTE:  The Town of Paradise is not proposing annexation of properties within the affected land area via the proposed prezone plan amendment.]

2010 Master Fee Schedule 2010 Master Fee Schedule

Date added: 10/28/2010
Date modified: 11/04/2010
Filesize: 524.84 kB
Downloads: 641

Town of Paradise, CA

5555 Skyway

Paradise, CA 95969

Chuck Rough
Town Manager
530-872-6987office
530-877-5059 fax
email