Free Declaration - District Court of Federal Claims - federal


File Size: 45.9 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 227 Words, 1,506 Characters
Page Size: 612 x 790.8 pts
URL

https://www.findforms.com/pdf_files/cofc/17928/42-15.pdf

Download Declaration - District Court of Federal Claims ( 45.9 kB)


Preview Declaration - District Court of Federal Claims
Case 1:04-cv-00786-SGB

Document 42-15

Filed 08/15/2008

Page 1 of 2

EXHIBIT 14

Case 1:04-cv-00786-SGB
United States. Department of
Fore::.. ..

Document 42-15 Filed 08/15/2008 Page 2 of 2 . Hwy 8i & Curlew, POBox 288 Sacramento lùnger District
Cloudcroft, NM 883 i 7
(50S) 682'-2551

Service

Agriculture
File Route

Code: . 1570/2230
To:

Date: April 5, 2004

Subject: Withdrawl of Decision - Suspension of

Numbers

To: Forest Supervisor

This memorandum serves to record my decision to withdraw a decision I made on December 19,
2003 to suspend 20% of

the annual authorized livestock numbers permitted under the current

. Annual Operating Instruction for the Sacramento Grazing Allotment, for the period starting

May

15,2004 to May 15,2005.. .
My decision to süspend livestock numbers was made to gain compliance with the current terms
and conditions of the term grazing permit and annual operating instrctions; The withdrawal of
myDecember 19,2004 is based on the.

understanding reached with the Sacramento Grazing Association that a good faith effort wil be made immediately to comply with the existing terms
and conditions oftheirpetmit and Annual Operating Instrctions.

Therefore, I recommend closing appeal #04-03-08-0002-A251 effectively this date.

:Ji nJd/;Z/ lsI FrankR. Martinez
FRANK R. MARTINEZ Sacramento District Ranger

Cc: Patrick L. Jackson RO Otero County Commissioners Michael J. Van Zandt

æ

Caring for the Land and Serving People

Printed on Recyded Paper

'-I

#f