Lake Earl Grange A Community Action Grange (Rev 2) BASE

Archived - Del Norte County Board of Supervisors Documents
Home
LEG News
LEG Actvities
LEG Youth
LEG About Us
LEG Contacts
LEG Archives
CA Grange
USA Grange
LEG Links

(BofS Agenda & Min. Web Site - click here)

Agenda Items &/or Min. Noted & Marked By   

 Red Item Numbers & / or Text

May Warrent Your Attention

(click on items in blue for hyperlink to supporing docs)

 *************************************

AGENDA

BOARD

OF

SUPERVISORS

DEL NORTE COUNTY

STATE OF CALIFORNIA

981 H STREET,

ROOM 100

CRESCENT CITY, CALIFORNIA

Audio Now Available Online!
 
Listen to the Meeting Live
Use this link on the day of the meeting to listen live to the Board of Supervisors Meeting.
 
Archived Audio Files
Use this link to find agenda and audio files from previous meetings.

 The regular meetings of the Del Norte County Board of Supervisors are held the second, and fourth Tuesday’s of each month.  The meetings are held in Board of Supervisors Chambers located at 981 H Street, Crescent City.
 NOTICE: Action summaries are intended to be a quick review of action taken at Board of Supervisor's regular sessions. They should not be used to replace the minutes of meetings, which are the official record of action. Action summaries are only prepared for regular sessions.  For action taken at continued, special and emergency meetings you will need to contact the Clerk of the Board for the minutes. (707) 464-7204
 
The agenda’s and action summaries on this site are in PDF format, which requires the program, Adobe Acrobat Reader to view the documents.  If you do not have this software you will need to download it.

dividerA.gif

REGULAR MEETING

Tuesday, May 13, 2008

    10:00 AM

The Board of Supervisors of the County of Del Norte and the governing body of all other special assessment and taxing districts, for which said Board so acts, is now meeting in regular session.  Only those items that indicate a specific time will be heard at the assigned time.  All other items may be taken out of sequence to accommodate the public and staff availability.  Items followed with a ** indicate material attached in the agenda packet.

A closed session may be held at some time during the meeting to discuss litigation and/or personnel matters.  There is a 90-day statute of limitations relating to decisions rendered after a public hearing of the Board of Supervisors and a 60-day statute of limitations relating to ministerial actions of the Board of Supervisors.  NOTE:  If you challenge the decision of the Board of Supervisors in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the notice, or in written correspondence delivered to the Board of Supervisors at, or prior to, the public hearing.  (Govt. Code § 65009).  When providing written correspondence to the Board of Supervisors you must provide a copy to the Clerk of the Board for inclusion in the official record.

CLOSED SESSION 8:30 A.M.

Public Comment on Closed Session items only.

Hold a closed session to consider and discuss litigation and personnel matters: I) Personnel negotiations pursuant to Government Code 54957.6 between County negotiator the County Administrative Officer and the Del Norte County Employees' Association, Sheriffs Employees' Association, represented and unrepresented bargaining units.  II) Conference with legal counsel – A) Existing litigation pursuant to Government code 54956.9(a), Pacific Shores CA Subdivision Water District v  DNC, DN Superior Court, Case No. CVPT 06-1454; Wendy Ormsby v Del Norte County, DN Superior Court, Case No, CVUJ 03-1501;John Gimbel v. County of Del Norte, US District Court, Northern California Division., Case No. C070113; Connie Lawson v. Del Norte County, DN Superior Court., Case No. CVUJ06-1190; Joseph Rimac v. Del Norte County, US District Court, Northern California Division,  SC C 07-0298; Linda Loughridge v. Del Norte County, DN Superior Court, Case No. CVUJ 07-1094; David L. Elsebusch v. Del Norte, DN Superior Court, Case No. CVCV06-2313; Dawn Heckel v District Attorney, DN Superior Court, Case No. CVPI 07-1176;County of Del Norte v Beckett et al, DN Superior Court., Case No. CVUJ 05-1557; Gimbel v. California, US District Court, Northern California District Case No. C 07-058196 EMC; Clark v. Del Norte County, DN Superior Court, Case No. CVPM07-1496; and Coyle v. James marmon, et al., DN Superior Court Case No. CVPM07-1572  B) Anticipated litigation: 1) significant exposure to litigation pursuant to Govt’ Code 54956.9(b) - two cases; 2) Initiation of litigation Conference with Legal Counsel pursuant to Govt’ Code 54956.9(c) - 1 case.  Conduct annual evaluation of County Counsel pursuant to Govt’ Code 54997.

REGULAR SESSION 10:00 A.M.

10:00 A.M. Call the meeting to order and take roll.

·        ·        This Board of Supervisors meeting is dedicated to some of our partners:  The Yurok Tribal Police

·        ·        The Pledge of Allegiance to the Flag led by Dave Parris, Yurok Tribal Police Chief

·        ·        Introduction of new employees to the Board of Supervisors.

·        ·        Report of any actions from closed session by County Counsel.

·        ·        The Chair requests any deletions, corrections or additions from Board members to the agenda at this time.  In order to add an item to the agenda, the matter must have come to the attention of the County subsequent to the posting of the agenda and the matter requires action before the next regular meeting of the Board of Supervisors.

SCHEDULED ITEMS:

1.     1.     10:10 A.M. Receive other brief reports or announcements relative to County of Del Norte programs and projects, progress of the two by two committees, goal committees and/or Board and staff travel/training reports.  The Board may ask questions for clarification; make a referral to staff to take action to have a matter or business placed on a future agenda pursuant to Government Code 54954.2(a).

2.     2.     10:30 A.M. COMMENT PERIOD:  Members of the public may address the Board on matters which are within the jurisdiction of the Board.  If you are addressing the Board regarding a matter listed on the agenda, you may be asked to hold your comments until the Board takes up that matter.  Please limit your comments to three minutes or less.

3.     3.     10:45 A.M.  Presentation by Sheriff Dean Wilson regarding partnerships with the Yurok Tribe.  Presentation by the Director of Information Technology regarding a Technology Update.**

4.     4.     11:00 A.M. Presentation by Art Reeve regarding projects in Klamath and recommendation for award of Contract for the Overlay of Howland Hill Road, Ehlers Way, and Klamath Boulevard and upgrade of ramps on Klamath Boulevard.**

5.     5.     11:15 A.M. Conduct a Public Hearing for "D" Overlay Rezone, Jeff Daniels as requested by the Senior Planner.**

6.     6.     11:30 A.M.  Presentation by the Department of Fish and Game on Klamath River Fishing.**

CONSENT AGENDA

Comments from members of the public may be heard at this time regarding matters on the Consent Agenda only.

7.     7.     Approved the revised minutes from the April 8, 2008 meeting.**

8.     8.     Approve the minutes from the Special Session City/County Meeting on April 14, 2008.**

9.     9.     Approve and authorize the Chair to sign the attached "Proclamation of National Foster Care Month" as requested by the Director of Health and Human Services.**

10. 10. Approve and adopt the attached Proclamation setting aside the month of May as Mental Health Month as requested by the Director of Health and Human Services.**

11. 11. Review and authorize the Chair to sign the attached letter to the California Coastal Conservancy to support Pebble Beach Drive funding application as requested by the Deputy Director of Community Development.**

12. 12. Authorize the expenditure of funds within the Board of Supervisors Budget for the Purpose of hosting a reception for the members of the Regional Council of Rural Counties (RCRC) as requested by the County Administrative Officer.**

13. 13. Approve and Authorize the Tax Collector and County Administrative Officer to Execute the Agreement with Pre-Sort Center of Stockton, Inc as requested by the Treasurer/Tax Collector.**

14. 14. Approve and Authorize the Chair to sign the California State Fair 2008 Counties Exhibits Entry Form to Designate Ron Andrade to receive the prize money awarded by the exhibit judges as requested by the Exhibit Representative.**

15. 15. Approve the Resolution authorizing staff to submit an application for funding to the Del Norte Local Transportation Commission for Regional Surface Transportation Program funds for the overlay of a portion of Washington Boulevard and  Authorize the Director of the Community Development Department to sign necessary documents to implement the projects as requested by the County Engineer.**

16. 16. Appoint Tom Crowell to the First 5 Commission as a "County Representative" member as requested by the Executive Director of First 5.**

17. 17. Authorize the reclassification of a Systems Support Specialist-GIS position to GIS Coordinator as requested by the Director of Information Technology.**

18. 18. Approve the contract between the California Department of Corrections, Parole Division, and the Del Norte County Sheriff's Department to operate a substance abuse treatment center for state parole violators as requested by the Sheriff-Coroner.**

19. 19. Approve and Authorize the Chair to sign the attached Resolution authorizing the Del Norte County Department of Health and Human Services to accept the California Environmental Protection Agency Grant and delegate Gary Blatnick or his designee to sign the necessary contracts, agreements, amendments and payments request forms as requested by the Director of Health and Human Services.**

20. 20. Approve and Authorize the Chair to sign Amendment 1 of the California Statewide Automated Welfare System Consortium IV Joint Exercise of Powers Agreement and Memorandum of Understanding as requested by the Director of Health and Human Services.**

21. 21. Approve and Authorize the Chair to sign the Amendment to the Agreement with Remi-Vista, Inc. to provide Adolescent Day Rehabilitation Services for children and youth as requested by the Director of Health and Human Services.**

22. 22. Approve and Authorize the Chair to sign the attached letters to State representatives opposing the Governor's proposed FY 08/09 budget cuts to Child Welfare Services and Adult Protective Services programs as requested by the Director of Health and Human Services.**

23. 23. Approve and Authorize the Chair to sign the attached letter to Assembly Member Patty Berg opposing the Governor's proposed FY 08/09 budget cuts to mental health programs as requested by the Director of Health and Human Services.**

24. 24. Approve and Authorize the Chair to sign the Agreement with Lacy K. Beasley for the provision of translation and mentoring services as requested by the Director of Health and Human Services.**

25. 25. Approve and Authorize the Chair to sign the Agreement with American Star Security Corporation for secure non-emergency transportation systems as requested by the Director of Health and Human Services.**

26. 26. Approve the Amendment to the contract between SHN Consulting Engineers and Geologists, Inc. and the County of Del Norte (Agreement No. 2007-049), and authorize the Chairman of the Board to sign an amendment as requested by the County Engineer.**

27. 27. Approve and Authorize the Chair to sign the attached Resolution of the Del Norte County Board of Supervisors Proclaiming the Existence of a Local Emergency Requesting a Directors Concurrence as requested by the County Administrative Officer.**

REGULAR ITEMS

GENERAL GOVERNMENT:

28. 28. Accept the bid submitted by Van Meter Logging as the lowest responsive bidder, and direct staff to open negotiations and develop a contract for Board of Supervisors consideration at the next regular meeting.**

29. 29. Authorize the continuation of the County's contribution to economic development for Fiscal Year 2008/09 in the amount of $57,500 and Direct the contribution to the Tri-Agency Economic Development Authority and Direct the County Administrative Officer to draft a Memorandum of Understanding between the County of Del Norte and the Tri-Agency Economic Development Authority establishing the parameters for the expenditure of funds and the implementation of economic development through business recruitment and retention; and as a sub-recipient of the County's Community Development Block Grant Economic Development Enterprise funding, and Grant lending and underwriting authority to the Tri-Agency Economic Development Authority for activities related to the Business and Microenterprise Loan Funds awarded to the County as part of the above listed grant up to a maximum of $200,000 as requested by the County Administrative Officer.**

BUDGET TRANSFERS:

30. 30. Approve a Budget Transfer (05-01) within the Administration Department in the amount of $19,890 as requested by the County Administrative Officer.**

31. 31. Approve a Budget Transfer (05-03) within the 143-233 Sheriff Task Force in the amount of $4174.00 as requested by the Sheriff-Coroner.**

32. 32. Approve a Budget Transfer (05-04) within the Veteran's Cemetery Budget in the amount of $14,000 for storm damage as requested by the Veteran's Service Officer.**

33. 33. Approve a Budget Transfer (05-05) within the Department of Health and Human Services, Mental Health Budget in the amount of $50,000  for the purchase of 2 vehicles as requested by the Director of Health and Human Services.**

34. 34. Approve a Budget Transfer (05-06) within the Department of Health and Human Services, IHSS Public Authority Budget in the amount of $67,351 as requested by the Director of Health and Human Services.**

35. 35. Approve a Budget Transfer (05-07) within the Department of Health and Human Services in the amount of $75,000 as requested by the Director of Health and Human Services.

36. 36. Approve a Budget Transfer (05-08) within the Department of Health and Human Services Emergency Medical Services Budget in the amount of $14,000 as requested by the Director of Health and Human Services.**

37. 37. Approve  Budget Transfers (05-09) in the amount of $54,750 within the department of Probation and (05-10) in the amount of $37,600 within the department of Juvenile Hall as requested by the Chief Probation Officer.**

38. 38. Approve a Budget Transfer (05-11) within the Department of Health and Human Services, Public Health Branch Budget in the amount of $37,000 as requested by the Director of Health and Human Services.**

39. 39. Approve a Budget Transfer (05-12) within the department of Health and Human Services in the amount of $32,342 as requested by the Director of Health and Human Services,**

40. 40. Approve a Budget Transfer (05-13) within the department of Health and Human Services in the amount of $1,181,515 to balance fund accounts as requested by the Director of Health and Human Services.**

41. 41. Approve a Budget Transfer (05-14) within the Department of Health and Human Services, Public Assistance Welfare Aid Budget in the amount of $1,286,768 as requested by the Director of Health and Human Services.**

42. 42. Approve a Budget Transfer (05-15) within the Department of Community Development in the amount of $7,729 as requested by the Deputy Director.

43. 43. Approve a Budget Transfer (05-16) within the office of the District Attorney in the amount of $5,850 as requested by the District Attorney.**

LEGISLATIVE AND BUDGET ISSUES:

44. 44. Consider miscellaneous legislative and budget matters pertinent to the County of Del Norte.  Authorize the Chair to sign and send appropriate letters with respect to matters pending before the state or federal governments.

ADJOURNMENT

Jeremi Ruiz, Clerk of the Board

County of Del Norte, State of California                  Date Posted:  May 9, 2008

THE AGENDA AND ACTION SUMMARY ARE AVAILABLE ON THE COUNTY WEBSITE: www.co.del-norte.ca.us

 

dividerA.gif

County Of Del Norte Board Of Supervisor
10-11-07 letter to
California Dept. Of Parks & Recreation

Click On Doc To Enlarge Page 1
101107CADeptParksRecLynnP1.jpg
(click on above doc)

Click On Doc To Enlage Page 2
101107CADeptParksRecLynnP2.jpg
(Click On Above Doc To Enlarge)

dividerA.gif

 
County Of Del Norte Board Of Supervisor
10-09-07 & 10-15-07 letters to
US Fish & Wildlife Service

Click On 09 Oct Doc To Enlarge Page 1
100907BoSLett2USFWSGobyP1.jpg
(click on above doc to enlarge)

Click On 09 Oct Letter To Enlarge Page 2
100907BoSLett2USFWSGobyP2.jpg
(click on above doc to enlarge)

Click On 09 Oct Letter To Enlarge Page 3
100907BoSLett2USFWSGobyP3.jpg
(click on above doc to enlarge)

 
 
****************************************

Click On 15 Oct Letter To Enlage Page 2
100907BoSLett2USFWSGobyP3.jpg
(click on above doc to enlarge)

Click On 15 Oct Letter to Enlarge Page 1
101507VntrUSFWSnwyPlvrP1.jpg
(click on above doc to enlarge)

dividerA.gif

*****************************************************

The Lake Earl Grange

Looks Forward To A New Perspective

&

 Reinvigorated Representation

From Our Board of Supervisors

 

Our request is a renewed regard for:

  • Protection Of Private Property Rights
  • The Proper & Responsible Management Of Lake Earl 
  • Managed Open Access & Historic Multi Use Of Tolowa / Kellogg
  • Bottom Line Common Sense On Economic Issues
  • A Proactive Stance On Medical Needs & Economic Growth
  • Better Representation Of Del Norte's Constituent Concerns
  • Transparency & Full Disclosure In All County Government Actions

Of Course these requests are general, but let us begin again from here and refine and further define them a new as we move on.

submitted by alt 

smileytype.gif

Del Norte Grassroots Movement To Take Back Our County Starts Local Grassfire Under Board of Supervisors' Seats 

GrassfireEffect_Cropped.jpg

smileytype.gif

The Docs Listed Below Will Be Retained For Reference

dividerA.gif

 

 

REGULAR MEETING

Tuesday, August 14, 2007

    10:00 AM

 

 

 

 CONSENT AGENDA

Comments from members of the public may be heard at this time regarding matters on the Consent Agenda only.

6.     6.     Approve and Adopt the Declaration of the United State Cool Counties Climate Stabilization.**

 

Sherri Adams, Clerk of the Board

County of Del Norte, State of California                  Date Posted:  August 10, 2007

 

Action: Supervisor Finigan pulled Item 6 from the Consent Agenda for a future agenda.  Public Comment was heard from Dale Boling.

The Consent Agenda (Items 5 and Items 7 through 16) was adopted unanimously.

 

Motion:    Move to approve

Move:       Gerry Hemmingsen

Second:    Leslie McNamer

 

THE AGENDA AND ACTION SUMMARY ARE AVAILABLE ON THE COUNTY WEBSITE: www.co.del-norte.ca.us

 

 

 

 

 

BOARD OF SUPERVIOSRS

COUNTY OF DEL NORTE

STATE OF CALIFORNIA

UNITED STATES COOL COUNTIES

CLIMATE STABILIZATION

DECLARATION

WHEREAS, there is a consensus among the world's leading scientists that global

warming caused by human emission of greenhouse gases is among the most significant

problems facing the world today; and

WHEREAS, documented impacts of global warming include but are not limited to

increased occurrences of extreme weather events (i.e. droughts and floods), adverse

impacts on plants and wildlife habitats, threats to global food and water supplies - all of

which have an economic impact on communities and their local governments; and

WHEREAS, leading scientists have projected that stabilization of climate change in

time to minimize such impacts will require a reduction of global warming emissions to 80

percent below current levels by the year 2050; and

WHEREAS, currently the United States is responsible for producing approximately 25

percent of world's global warming pollutants; and

WHEREAS, many leading U.S. companies that have adopted greenhouse gas reduction

programs to demonstrate corporate and operational responsibility have also publicly

expressed preference for the federal government to adopt precise and mandatory

emissions targets and timetables as a means by which to provide a uniform and

predictable regulatory environment to encourage and enable necessary and long-term

business investments; and

WHEREAS, state, regional and local governments throughout the United States are

adopting emissions reduction targets and programs and that his effort is bipartisan,

coming from Republican and Democratic leadership; and

WHEREAS, the U.S. Conference of Mayors has endorsed the U.S. Mayors Climate

Protection Agreement, which commits cities to reduction of global warming emissions to

7 percent below 1990 levels by 2012, and calls for a federal limit on emissions; and

WHEREAS, the State of California has mandated statewide reduction of greenhouse gas

emissions to 80 percent below 1990 levels by 2050; and

WHEREAS; more than 100 county leaders signed a letter written by Dane County,

Wisconsin, that was sent to the President in March 2006 calling for increased energy

investment and development of jobs focused on clean energy technologies; and

WHEREAS, counties have a unique role to play in reducing greenhouse gas emissions

and preparing for the impacts of climate change through their regional jurisdiction over

policy areas such as air quality, land use planning, transportation, zoning, forest

preservation, water conservation, and wastewater and solid waste management; and

WHEREAS, the economic arguments for implementing climate solutions are

compelling, from the near-term economic gains of energy efficiency to the long-term

climate stabilization that can prevent irreparable harm from catastrophic climate change

impacts; and

WHEREAS, many counties throughout the nation, both large and small, are reducing

global warming pollutants through programs that provide economic and quality of life

benefits such as reducing energy bills, preserving green space, implementing better land

use policies, improving air quality, promoting waste-to-energy programs, expanding

transportation and work choices to reduce traffic congestion, and fostering more

economic development and job creation through energy conservation and new

technologies; and

NOW, THEREFORE WE DECLARE,

We as Cool Counties will take immediate steps to help the federal, state, and our

governments within our county to achieve the 2050 climate stabilization goal by making

the following commitments:

i. Create an inventory of our county government (operational) greenhouse

Gas ("GHG") emissions and implement policies, programs and operations

to achieve significant, measurable and sustainable reduction of those

operational GHG emissions to help contribute to the regional reduction

targets as identified in paragraph ii;

ii. Work closely with local, state, and federal governments and other leaders

to reduce county geographical GHG emissions to 80 percent below current

levels by 2050 by developing a GHG emissions inventory and regional

plan that establishes short-, mid-, and long-term GHG reduction targets,

with recommended goals to stop increasing emissions by 2010, and to

achieve a 10 percent reduction with five years thereafter through to 2050.

iii. Urge Congress and the Administration to enact a multi-sector national

program of requirements, market-based limits , and incentives for reducing

GHG emissions to 80 percent below current levels by 2050. Urge

Congress and the Administration to strengthen standards by enacting

legislation such as a Corporate Average Fuel Economy ("CAFE")

standard that achieves at least 35 miles per gallon (mpg) within 10 years

for cars and light trucks.

We will take immediate steps to identify regional climate change impacts; we will draft

and implement a county plan to prepare for and build resilience to those impacts.

PASSED AND ADOPTED this 14 day of August 2007 by the following polled vote.

Ayes:

Noes:

Abstain:

Absent:

David Finigan, Chair

Board of Supervisors

County of Del Norte

ATTEST:

Sherri Adams

Clerk of the Board of Supervisors

County of Del Norte

State of California

C O U N T Y A D M I N I S T R A T O R

SUSAN S. MURANISHI

COUNTY ADMINISTRATOR

July 25, 2007

Jeannine Galatioto, County Administrative Officer

Del Norte County

981 H Street Suite 210

Crescent City, CA 95531

Dear Ms. Galatioto:

Subject: Cool Counties Initiative

DONNA LINTON

ASSISTANT COUNTY ADMINISTRATOR

Attached is a copy of a letter and declaration sent by Scott Haggerty, President of the Alameda County

Board of Supervisors , to the Board Presidents/Chairs of all California counties inviting them to join him

in signing the U.S. Cool Counties Climate Stabilization Declaration.

On July 16, 2007 at the National Association of Counties (NACO) in Richmond, Virginia, 12 pioneering

counties representing 17 million people launched "Cool Counties". This initiative calls for county

governments nationwide to take significant action to address climate change and plan for climate change

impacts in their region and to actively urge the federal government to enact multi-sector national

programs to mitigate greenhouse gas emissions. Alameda County was one of 12 founding counties from

across the country that pledged to take action and to encourage other counties to sign on and to take

action. Alameda County is challenging California to become the first 100% Cool Counties state,

where all counties, as well as cities sign on to the Declaration. As County leaders, we have a

unique opportunity to guide the direction of climate mitigation and adaptation measures if we

assert our leadership now.

We iiit ic ii yo 74.:9 j. n in Lhri partn:•cs iy adopting the a tac d U? S ^^oo I^nYMnt e

Climate Stabilization Declaration . We are excited to move the initiative forward alongside tho lead

organizing government, King County, Washington, and national partner, the Sierra Club. When we

meet at the November CSAC Annual Meeting in Oakland, we hope that at least a majority of California

counties will have committed to participating in the Cool Counties Initiative. Please call me at (510)

272-3862 if you have any questions. Alameda County looks forward to working with you on this

collaborative effort.

Very truly yours,

Susan S. Muranishi

County Administrator

cc: Ron Sims , King County Executive

1221 OAK STREET • SUITE 555 • OAKLAND , CALIFORNIA 94612 • ( 510) 272-6984

FAX (510 ) 272-3784

SCOTT HAGGERTY

PRESIDENT

SUPERVISOR, FIRST DISTRICT

Dear Board President:

BOARD OF SUPERVISORS

July 19, 2007

Subject: Invitation to Sign U.S. Cool Counties Climate Stabilization Declaration

On July 16, 2007 at the National Association of Counties Annual Conference in Richmond,

Virginia, 12 pioneering counties representing 17 million people launched "Cool Counties." The

Cool Counties initiative seeks to marshal the resources of all 3066 counties across the nation to

address the challenges global warming poses to our communities. Today, I invite you to join

me in signing the U.S. Cool Counties Climate Stabilization Declaration.

I was honored to represent Alameda County at the kick-off event for this major new initiative to

combat global warming. As the first California county to sign the Declaration, I committed to

inviting all 57 other California counties to join the campaign. I challenge us to become the first

100% Cool Counties state, where all counties sign on to the Declaration . As California's

county leaders, we have a unique opportunity to guide the direction of climate mitigation

and adaptation measures if we assert our leadership now.

Participating counties commit to four smart actions:

• To look at our own operations to assess what policy or program changes we can enact to

lower the greenhouse gas emissions produced by county governments and other areas

under county jurisdiction;

• To work with our communities to reduce countywide greenhouse gas emissions 80%

below current levels by 2050, an achievable annual average of 2%;

• To identify local vulnerabilities to climate change and create a plan to address them;

• To work with our counterparts nationally to urge the federal government to adopt

legislation to reduce greenhouse gas emissions to 80% below current levels by 2050, the

level scientists agree is necessary to prevent catastrophic effects on human civilization.

These actions directly benefit counties and serve as a tremendous opportunity for us to

demonstrate leadership. Our regional role and perspective as county government positions us to

take action.

1221 OAK STREET • SUITE 536 • OAKLAND, CALIFORNIA 94612 • 510 272-6691 • FAX 510 208-3910

4501 PLEASANTON AVENUE • PLEASANTON, CALIFORNIA 94566 • 925 551-6995 • FAX 925 484-2809

PRINTED BY UNION LABOR • LOCALS 342 & 616

We should be the first 100% Cool Counties state because the State of California has already

committed to reduce emissions 80% below 1990 levels by 2050. State climate measures will

affect general plans, regional transportation plans, agricultural regulatory practices, energy

conservation investments, and other areas of county regulatory authority and operational

practices.

We can be the first 100% Cool Counties state because many of our jurisdictions have already

demonstrated that greenhouse gas reductions make business sense. In addition, many measures

offer additional benefits to our citizens such as energy security, dollar savings, cleaner air, and

healthier lifestyles.

We must be the first 100% Cool Counties state because we as local governments are already

experiencing climate change impacts. In California in particular, air quality degradation, sea

level rise, and more frequent droughts, floods, and heat waves threaten food and water supplies,

damage infrastructure, and strain our county resources.

The Cool Counties Initiative is a timely vehicle for counties to unite on global warming. Eight

counties in California have already joined the ICLEI Cities for Climate Protection Campaign and

many have taken action to address climate change. It was just two years ago that our

counterparts in the nation's cities launched the U.S. Mayors Climate Protection Agreement, also

known as Cool Cities. Participation now exceeds 600 mayors (including 94 from California),

representing 67 million people. Cool Counties provides us with a framework to learn from each

other's successes and to exercise a strong collective voice at higher levels of government.

Please join us in this partnership by adopting the attached U:S. Cool Counties Climate

Stabilization Declaration. We are excited to move the initiative forward alongside the lead

organizing government, King County, Washington, and national partner, the Sierra Club. When

we meet together at the November CSAC Annual Meeting in Oakland, I am confident that we

will have reached the goal of at least a majority of California counties participating in Cool

Counties. Please contact my office at (510) 272-6691 for additional information. Alameda

County looks forward to working with you on this collaborative effort.

Very truly yours,

cott Haggerty

President, Board of SupervAsors

SH

Attachment

cc: Other Members, Board of Supervisors

Susan S . Muranishi, County Administrator

Richard E. Winnie, County Counsel

Aki Nakao, Director, General Services Agency

Ron Sims, King County Executive

Scott Haggerty District 1 County Supervisor Alameda County 1221 Oak St., Rm. 536 Oakland CA 94612

Skip Veatch District 2 County Supervisor Alpine County 60 Sage Avenue Markleeville CA 96120

Louis Boitano District 4 County Supervisor Amador County 810 Court Street Jackson CA 95642

Jane Dolan District 2 County Supervisor Butte County 196 Memorial Way, Ste. 3 Chico CA 95926

Bill Claudino District 1 County Supervisor Calaveras County 891 Mountain Ranch Rd. San Andreas CA 95249

Mark D. Marshall District 3 County Supervisor Colusa County 546 Jay Street Colusa CA 95932

'Mary N. Piepho District 3 County Supervisor Contra Costa County 309 Diablo Road Danville CA 94526

David Finigan District 5 County Supervisor Del Norte County 981 H Street Suite 200 Crescent City CA 95531

Helen Baumann District 2 County Supervisor El Dorado County 330 Fair Lane Placerville CA 95667

Bob Waterston District 5 County Supervisor Fresno County 2281 Tulare St., Rm. 300 Fresno CA 93721

Tom McGowan District I County Supervisor Glenn County P 0 Box 391 Willows CA 95988

Bonnie Neely District 4 County Supervisor Humboldt County 825 Fifth St., Room 111 Eureka CA 95501

Larry Grogan District 2 County Supervisor Imperial County 940 W. Main St., Ste. 209 El Centro CA 92243

James Bilyeu District 4 County Supervisor Inyo County P.O.Drawer N Independence CA 93526

Don Maben District 2 County Supervisor Kern County 1115 Truxtun Ave., Rm. 502 Bakersfield CA 93301

Anthony Barba District 4 County Supervisor Kings County 1400 W. Lacey Blvd. Hanford ^ CA 93230

Jeff Smith District 2 County Supervisor Lake County 255 N. Forbes St. Lakeport CA 95453

Brian D. Dahle District 4 County Supervisor Lassen County 221 South Roop St., Ste. 4 Susanville CA 96130

Zev Yaroslavsky District 3 County Supervisor Los Angeles County 500 W. Temple St., Rm. 821 Los Angeles CA 90012

Vern Moss District 2 County Supervisor Madera County 200 West 4th St. 4th Floor Madera CA 93637

Steve Kinsey District 4 County Supervisor Marin County 3501 Civic Center Drive, Rm. 329 'San Rafael CA 94903

Janet Bibby District 3 County Supervisor Mariposa County P.O. Box 784 Mariposa CA 95338

Kendall Smith District 4 County Supervisor Mendocino County 501 Low Gap Road, Rm. 1090 Ukiah CA 95482

John Pedrozo District 1 County Supervisor Merced County 2222 M Street Merced CA 95340

Mike Dunn District 2 County Supervisor Modoc County HCR 1 Box 11310 Alturas CA 96101

Duane Hazard District 2 County Supervisor Mono County P.O. Box 715 Bridgeport CA 93517

Dave Potter District 5 County Supervisor Monterey County 1200 Aguajito Road, Suite 001 Monterey CA 93940

Harold Moskowite District 5 County Supervisor Napa County 1195 Third Street, Ste. 310 Napa CA 94559

Nate Beason District 1 County Supervisor Nevada County 950 Maidu Avenue Nevada City CA 95959

Chris Norby District 4 County Supervisor Orange County 333 West Santa Ana Blvd 5th Floor Santa Ana CA 92701

Bruce Kranz District 5 County Supervisor Placer County 175 Fulweiler Avenue Auburn CA 95603

Ole Olsen District 5 County Supervisor Plumas County 520 Main Street, Rm. 201 Quincy CA 95971

John Tavaglione District 2 County Supervisor Riverside County P.O. Box 1646 Riverside CA 92502

Don Nottoli District 5 County Supervisor Sacramento County 700 H Street, Rm. 2450 Sacramento CA 95814

Don Marcus District 1 County Supervisor San Benito County 481 Fourth Street Hollister CA 95023

Paul Biane District 2 County Supervisor San Bernardino County 385 N. Arrowhead Ave., 5th Flr San Bernardino CA 92415

Ron Roberts District 4 County Supervisor San Diego County 1600 Pacific Hwy., Room 335 San Diego CA 92101

Aaron Peskin District 3 County Supervisor San Francisco City & County 1 Dr. Carlton B. Goodlett Place, Rm 244 San Francisco CA 94102

Victor Mow District 3 County Supervisor San Joaquin County 222 E. Weber Ave., Courthouse, Rm. 701 Stockton CA 95202

Jerry Lenthall District 3 County Supervisor San Luis Obispo County 1055 Monterey Street Suite D430 San Luis Obispo CA 93408

Rose Jacobs Gibson District 4 County Supervisor San Mateo County 400 County Center, l st Floor Redwood City CA 94063

Brooks Firestone District 3 County Supervisor Santa Barbara County 105 E. Anapamu Street Santa Barbara CA 93101

Donald F. Gage District 1 County Supervisor Santa Clara County 70 W. Hedding St., 10th Flr. East Wing San Jose CA 95110

Janet K. Beautz District 1 County Supervisor Santa Cruz County 701 Ocean Street Santa Cruz CA 95060

Mark Cibula District 2 County Supervisor Shasta County 1450 Court Street, Ste. 308B Redding CA 96001

Peter Huebner District 2 County Supervisor Sierra County P.O. Box 349 Sierra City CA 96125

Jim Cook District I County Supervisor Siskiyou County P.O. Box 750 Yreka CA 96097-0750

Mike Reagan District 5 County Supervisor Solano County 675 Texas Street, Suite 6500 Fairfield CA 94533-6342

Valerie Brown District 1 County Supervisor Sonoma County 575 Administration Dr., 100 -A .Santa Rosa CA 95403

William O'Brien District 1 County Supervisor Stanislaus County 1010 10th St., Ste. 6500 Modesto CA 95354

Dan Silva District 5 County Supervisor Sutter County 1160 Civic Center Blvd., Suite A Yuba City CA 95993

Gregg Avilla District 1 County Supervisor Tehama County P.O. Box 250 Red Bluff CA 96080

Jeff Morris District 2 County Supervisor Trinity County P.O. Box 1613 Weaverville CA 96093

Allen Ishida District I County Supervisor Tulare County 2800 W. Burrel Ave. Visalia CA 93291

Mark Thornton District 4 County Supervisor Tuolumne County 2 S. Green St. Sonora CA 95370

Linda Parks District 2 County Supervisor Ventura County 2100 Thousand Oaks Blvd., Ste. C Thousand Oaks CA 91362

Mariko Yamada 'District 4 County Supervisor Yolo County 625 Court Street, Rm. 204 Woodland CA 95695

Hal Stocker District 5 County Supervisor Yuba County 915 8th Street, Ste. 109 Marysville CA 95901

http://www.dnco.org/agendas/bos/publishedmeetings.htm

 

 

dividerA.gif

BOARD OF SUPERVISORS APPOINTMENTS

TO COMMITTEES, ORGANIZATIONS AND AGENCIES

JANUARY 16, 2007

AREA I AGENCY ON AGING

Supervisor Leslie McNamer

Supervisor Martha McClure, Alternate

AVIATION ADVISORY COMMITTEE

Supervisor David Finigan

Supervisor Gerry Hemmingsen

BOYS AND GIRLS CLUB

Supervisor Leslie McNamer

Supervisor Mike Sullivan, Alternate

CALIFORNIA STATE ASSOCIATION OF COUNTIES

Supervisor David Finigan

Supervisor Leslie McNamer, Alternate

CHAMBER OF COMMERCE

Supervisor Leslie McNamer

Supervisor Martha McClure, Alternate

CITIZENS ADVISORY COMMITTEE (Pelican Bay State Prison)

Supervisor Gerry Hemmingsen

COMMUNITY HEALTH ALLIANCE OF HUMBOLDT-DEL NORTE, INC.

Supervisor Martha McClure

DEBT ADVISORY COMMITTEE

Supervisor David Finigan (Chair)

DEAL COMMITTEE (CALTRANS DISTRICT EXTERNAL ADVISORY

LIAISON COMMITTEE)

Supervisor David Finigan

DEL NORTE SENIOR CENTER BOARD OF DIRECTORS

Supervisor Leslie McNamer

Supervisor Mike Sullivan

DEL NORTE SOLID WASTE MANAGEMENT AUTHORITY

Supervisor Martha McClure

Supervisor Mike Sullivan

Supervisor Gerry Hemmingsen, Alternate

FEDERAL EMERGENCY MANAGEMENT ACT (FEMA)

Supervisor Martha McClure

5 C SALMONID

Supervisor Gerry Hemmingsen

Supervisor David Finigan, Alternate

INDIAN GAMING LOCAL BENEFIT COMMITTEE

Supervisor Martha McClure

Supervisor David Finigan

INTERGOVERNMENTAL RELATIONS COMMITTEE

Supervisor David Finigan

Supervisor Leslie McNamer

KLAMATH RIVER BASIN FISHERIES TASK FORCE

Supervisor Gerry Hemmingsen

LAKE EARL COMMITTEE

Supervisor Gerry Hemmingsen

LOAN COMMITTEE

Supervisor Leslie McNamer

Supervisor Mike Sullivan

LOCAL AGENCY FORMATION COMMISSION (LAFCO)

Supervisor Leslie McNamer

Supervisor Gerry Hemmingsen

Supervisor Martha McClure, Alternate

LOCAL TRANSPORTATION COMMISSION

Supervisor Leslie McNamer

Supervisor Mike Sullivan

Supervisor Martha McClure

Supervisor Gerry Hemmingsen, Alternate

Supervisor David Finigan, Alternate

MILL CREEK ADVISORY COMMITTEE

Supervisor David Finigan

Supervisor Mike Sullivan, Alternate

NORTEC

Supervisor Leslie McNamer

Supervisor Martha McClure, Alternate

NORTH COAST EMERGENCY MEDICAL SERVICES (EMS)

Supervisor Martha McClure

Supervisor Mike Sullivan, Alternate

NORTH COAST INTEGRATED REGIONAL WATER MANAGEMENT PLAN

Supervisor Gerry Hemmingsen

Supervisor Martha McClure

Supervisor David Finigan, Alternate

NORTH COAST UNIFIED AIR QUALITY CONTROL BOARD

Supervisor Leslie McNamer

Supervisor Gerry Hemmingsen, Alternate

NORTHERN CALIFORNIA COUNTY SUPERVISORS ASSOCIATION

Supervisor Leslie McNamer

Supervisor David Finigan, Alternate

REDWOOD COAST TRANSIT

Supervisor Mike Sullivan

Supervisor Martha McClure

Supervisor Leslie McNamer, Alternate

REGIONAL COUNCIL OF RURAL COUNTIES (RCRC)

Supervisor David Finigan

Supervisor Gerry Hemmingsen, Alternate

RESOURCE ADVISORY COMMITTEE

Supervisor Martha McClure

Supervisor Mike Sullivan, Alternate

RESOURCE CONSERVATION DISTRICT

Supervisor Gerry Hemmingsen

Supervisor Leslie McNamer, Alternate

SALARY COMMITTEE

Supervisor Martha McClure

SMITH RIVER NATIONAL AREA ADVISORY COMMITTEE

Supervisor Mike Sullivan

Supervisor Gerry Hemmingsen

TOURISM ADVISORY COMMITTEE

Supervisor David Finigan

Supervisor Mike Sullivan

TRI-AGENCY ECONOMIC DEVELOPMENT AUTHORITY

Supervisor David Finigan

Supervisor Mike Sullivan

TREASURY OVERSIGHT COMMITTEE

Supervisor Mike Sullivan

2 x 2 COMMITTEES

ELK VALLEY RANCHERIA

Supervisor David Finigan

Supervisor Gerry Hemmingsen

SMITH RIVER RANCHERIA

Supervisor Mike Sullivan

Supervisor Leslie McNamer

YUROK TRIBE

Supervisor David Finigan

Supervisor Leslie McNamer

REDWOOD NATIONAL/STATE PARKS

Supervisor Mike Sullivan

Supervisor Gerry Hemmingsen

HEALTH CARE DISTRICT

Supervisor Leslie McNamer

Supervisor Martha McClure

CITY-COUNTY-SCHOOLS (CCS)

Supervisor David Finigan

Supervisor Mike Sullivan

HARBOR DISTRICT

Supervisor David Finigan

Supervisor Gerry Hemmingsen

RESIGHINI RANCHERIA

Supervisor David Finigan

Supervisor Gerry Hemmingsen

GOAL COMMITTEES

GOAL NO. 1- GRANTS COMMITTEE

Appointed Supervisors: Martha McClure

Mike Sullivan

Contact: Jeannine Galatioto

464-7214

GOAL NO. 2 - SAFE AND HEALTH FAMILIES

Appointed Supervisors: Leslie McNamer

David Finigan

Contact: Jeannine Galatioto

464-7214

GOAL NO. 3 & 6 - HEALTHY WORKFORCE

Appointed Supervisors: Gerry Hemmingsen

Martha McClure

Contact: Jeannine Galatioto

464-7214

GOAL NO. 4 & 10 - FUTURE FACILITIES

Appointed Supervisors: Gerry Hemmingsen

Leslie McNamer

Contact: Jeannine Galatioto

464-7214

GOAL NO. 5 - PROACTIVE FINANCIAL MANAGEMENT

Appointed Supervisors: David Finigan

Mike Sullivan

Contact: Jeannine Galatioto

464-7214

GOAL NO. 7 - AUTOMATION/ INFORMATION SERVICES

Appointed Supervisors: Martha McClure

Leslie McNamer

Contact: Jeannine Galatioto

464-7214

GOAL NO. 8 - ECONOMIC DEVELOPMENT

Appointed Supervisors: David Finigan

Mike Sullivan

Contact: Jeannine Galatioto

464-7214

(for actual PDF doc click here)

dividerA.gif

A G E N D A

BOARD OF SUPERVISORS

DEL NORTE COUNTY

STATE OF CALIFORNIA

981 H STREET, ROOM 100

CRESCENT CITY, CA  95531

 

 

REGULAR MEETING

Tuesday, October 24, 2006

    10:00 AM

22. Approve and Authorize the Chair to sign an Agreement to Purchase Tax-Defaulted Property subject to the Power by Sale Agreement and Adopt a Resolution Approving the Sale of Tax-Defaulted Property to Wildlife Conservation Board by Chapter 8 Sale as requested by the Treasurer-Tax Collector.**

*************************************

 COUNTY OF DEL NORTE

981 H STREET, SUITE 150

CRESCENT CITY CA 95531-3415

TREASURER-TAX COLLECTOR

Dawn M. Langston

AGENDA ITEM REQUEST FORM

AGENDA DATE : October 24, 2006

TO: HONORABLE BOARD OF SUPERVISORS

FROM : Dawn M. Langston , Treasurer-Tax Collector

Telephone: 707-464-7283

Fax: 707-464-7247

SUBJECT: Request for Approval to Sign Agreement and Adopt Resolution Approving

Sale of Tax-Defaulted Property by Chapter 8 Sale

RECOMMENDATION FOR BOARD ACTION:

Approve and Authorize the Chair to sign an Agreement to Purchase Tax-Defaulted Property

subject to the power of sale by agreement. Adopt Resolution of Approval by Board of Supervisors

Approving the Sale of Tax-Defaulted Property by Chapter 8 Sale.

SUMMARY:

On November 18, 2003, the Wildlife Conservation Board approved the acquisition of up to 387

acres and allocated funds for the purchase of Pacific Shores Subdivision property.

The Wildlife Conservation Board, a division of the California Department of Fish and Game, has

made a new application to Del Norte County to acquire 4 parcels, as shown on Exhibit A attached hereto,

under a Chapter 8 Agreement Sale for $7,800. All parcels lie within the boundaries of the Pacific Shores

Subdivision. The purpose for acquisition is to preserve and protect plant and wildlife habitat and open

space.

Attached is the executed Agreement to Purchase Tax-Defaulted Property.

FINANCING: Tax Collector's budget; Wildlife Conservation Board

OTHER AGENCY INVOLVEMENT: None.

SIGNATURES REQUIRED: Clerk of the Board of Supervisors

COPY DISTRIBUTION:

COUNTY COUNSEL REVIEW/SIGN O,

PERSONNEL REVIEW/SIGN OFF:

CAO REVIEW/SIGN OFF:

BOARD OF SUPERVISORS

COUNTY OF DEL NORTE

STATE OF CALIFORNIA

RESOLUTION NO. 2006-

A RESOLUTION APPROVING THE SALE OF TAX-DEFAULTED PROPERTY

TO WILDLIFE CONSERVATION BOARD

BY CHAPTER 8 SALE

Pursuant to the Request for Approval to Sign Agreement to Sell Tax-Defaulted

Property Subject to the Power of Sale by Agreement, we resolve that approval for said

sale is hereby granted. The Tax Collector is directed to sell the properties described in

said Request as provided for by law pursuant to Chapter 8 of Part 6 of Division 1 of the

California Revenue and Taxation Code.

PASSED AND ADOPTED this 24th day of October, 2006, by the following polled

vote.

AYES:

NOES:

ABSENT:

Sarah M. Sampels, Chairman

Board of Supervisors

ATTEST:

SHERRI ADAMS, Clerk of the Board

Of Supervisors, County of Del Norte,

State of California

AGREEMENT TO PURCHASE TAX-DEFAULTED PROPERTY

This agreement is made this day of , 2006, by and between the Board of

Supervisors of Del Norte County, State of California, and the State of California, acting by and through

its Department of Fish and Game, Wildlife Conservation Board, as a Taxing Agency ("PURCHASER"),

pursuant to the provisions of Division 1, Part 6, Chapter 8, of the Revenue and Taxation Code.

The real property situated within said county, hereinafter set forth and described in this agreement, is

tax-defaulted and is subject to the power of sale by the tax collector of said county for the nonpayment

of taxes, pursuant to provisions of law.

It is mutually agreed as follows:

1. That, as provided by Revenue and Taxation Code §3800, the cost of giving notice of this

agreement shall be paid by the PURCHASER, and

2. That the PURCHASER agrees to pay the sum of $7,800 for the real property described in

Exhibit "A" within 14 days after the date this agreement becomes effective. Upon payment of

said sum to the tax collector, the tax collector shall execute and deliver a deed conveying title to

said property to PURCHASER.

3. That the PURCHASER agrees to use the parcel(s) for public purpose under the following intent:

acquiring for public purposes. with the intent to use the Property for preserving and protecting

plant and wildlife habitat and open space.

4. That if said purchaser is a taxing agency as defined in Revenue and Taxation Code Section 121

or any other agency that receives its revenue share under the provisions of Division 1, Part 8,

chapter 3 of the Revenue and Taxation Code, it will not share in the distribution of the payment

required by the Agreement as defined by Section 3791 and 3720 of the Revenue and Taxation

Code.

If all or any portion of any individual parcel described in this agreement is redeemed prior to the

effective date of this agreement, this agreement shall be null and void as to that individual parcel. This

agreement shall also become null and void and the right of redemption restored upon the

PURCHASER'S failure to comply with the terms and conditions of this agreement.

RTC §§3791 , 3791 .3, 3793 SCO 8-13-13 (1-01)

The undersigned hereby agree to the terms and conditions of this agreement and are duly

authorized to sign for said agencies.

ATTEST:

State of California

Department of Fish & Game

Wildlife Conservation Board

(Purchaser) (Wohn P. Donnelly

(seal)

Interim Executive Director

ATTEST: BOARD OF SUPERVISORS

Del Norte County

By

Donna Walsh Chairman

Clerk of the Board of Supervisors

This agreement was submitted to me before execution by the Board of Supervisors and I have

compared the same with the records of Del Norte County relating to the real property described

therein.

awn M-Langstor

Del Norte County`T'ax Collector

Pursuant to the provisions of Revenue and Taxation Code §3775, the Controller agrees to the

selling price herein before set forth and, pursuant to the provisions of Section 3795, approves

the foregoing agreement this day of

STEVE WESTLY, CALIFORNIA STATE CONTROLLER

By:

State/County/One Original/Teeter SCO 8-13-13 (back)

EXHIBIT A

Pacific Shores Subdivision

Tax-Defaulted Property

Group E

Sale No. Description

First Year

Delinquent Default No Purchase Price Legal Description

1 107-021-10 1997-98 61 $ 1,000.00 LOT 3, BLOCK 1, PACIFIC SHORES. SUBDIVISION

2 107-061-16 2000-01 65 $ 2,400.00 LOT 13, BLOCK 4, PACIFIC SHORES SUBDIVISION

3 107-263-18 2000-01 81 $ 2,200.00 LOT 12, BLOCK 73, PACIFIC SHORES SUBDIVISION

4 108-231-21 2000-01 99 $ 2,200.00 LOT 1, BLOCK 49, PACIFIC SHORES SUBDIVISION

TOTAL PURCHASE PRICE $ 7,800.00

Page 1

 (to go to county site doc click hyperlink below)

http://www.dnco.org/agendas/bos/publishedmeetings.htm

08 Nov. 06 (click on blue hyperlink Item for full doc)

Item  25. Waive full reading, read by title only and adopt an Urgency Ordinance to Revise the Terms of Members of the Del Norte County Planning Commission as requested by County Counsel.**

COUNTY OF DEL NORTE

Office of the County Counsel

981 "H" Street, Suite 220

Crescent City, California 95531

Phone Fax

(707) 464-7208 (707) 465-0324

Date: November 8, 2006

To: Board of Supervisors, all members

Jeanine Galatioto, County Administrative Officer

From: Robert N. Black, County Coun

Re: An Ordinance to correct the problem of Planning

Commissioner's terms ending before new appointments can

be made.

Agenda date : November 14, 2006

Recommended action : That you waive full reading, read by title only, and

adopt AN URGENCY ORDINANCE TO REVISE THE TERMS OF MEMBERS OF

THE DEL NORTE COUNTY PLANNING COMMISSION.

Discussion: The Ordinance describing the terms of the Del Norte County

Planning Commissioners currently reflects that:

The board of supervisors creates a planning

commission to be known and designated as the Del

Norte County Planning Commission. This commission

shall consist of five members who shall be appointed

by the chairman of the board of supervisors, with

approval of the board. One member of the planning

commission shall be appointed from and shall reside

in each of the five supervisorial districts at all times.

The terms of the members of the planning commission

shall be concurrent with the terms of the supervisors

from each district. Any member of the planning

commission may be removed by either of the following:

A. The chairman of the board of supervisors, subject to

approval of the board;

B. A majority vote of the board of supervisors.

Each January following an election year, the provisions of the current

ordinance create a problem. The terms of certain planning commissioners

would end upon the swearing in of newly elected supervisors. However, their

26

successors would not be appointed immediately and planning commission

meetings need to be held prior to the appointment of new commissioners.

The proposed amendment continues to provide that the terms of

commissioners are concurrent with the term of the supervisor whose district

the commissioner is from. However, instead of leaving it there, the amended

ordinance will allow commissioners to serve until their replacement is

appointed.

The ordinance is presented as an urgency ordinance because as a regular

ordinance it would not take effect until January 11, 2007. The planning

commission needs to conduct its regular meeting on January 3, 2007, but

under the current ordinance the terms of two commissioners will expire on

January 2, 2007.

Alternatives: Decline to revise the terms.

BOARD OF SUPERVISORS

COUNTY OF DEL NORTE, STATE OF CALIFORNIA

ORDINANCE NO. 2006-

AN URGENCY ORDINANCE TO REVISE THE TERMS OF MEMBERS OF THE

DEL NORTE COUNTY PLANNING COMMISSION

The following urgency ordinance, consisting of four sections, was duly and

regularly passed and adopted by the Board of Supervisors of the County of Del

Norte, State of California, at a regular meeting of the Board of Supervisors held

on the day of , 2006, by the following vote:

AYES:

NOES:

ABSENT:

Sarah Sampels, Chair

Del Norte County Board of Supervisors

State of California

ATTEST:

Sherri Adams, Clerk

Del Norte County Board of Supervisors

APPROVED AS TO FORM:

Robert N. Black

Del Norte County Counsel

THE BOARD OF SUPERVISORS OF THE COUNTY OF DEL NORTE,

STATE OF CALIFORNIA, DOES ORDAIN AS FOLLOWS:

Section One. This urgency ordinance shall take effect

immediately upon its passage. Before the expiration of fifteen (15) days

after its passage, a summary of it shall be published once, with the

names of the members voting for and against the same, in a local

newspaper of general circulation in the County of Del Norte, State of

California.

Section Two . Section 2.48.010 of the Del Norte County Code

is amended in its entirety to read as follows:

2.48.010 Membership-Appointment.

The Board of Supervisors creates a planning commission, to be

known and designated as the Del Norte County Planning Commission.

This commission shall consist of five members who shall be appointed by

the Chairman of the Board of Supervisors, with approval of the Board of

Supervisors. One member of the Del Norte County Planning Commission

shall be appointed from, and shall reside in, each of the five supervisorial

districts, as such districts may be redrawn from time to time. The terms

of the members of the Del Norte County Planning Commission shall be

concurrent with the term of the supervisor from the commissioner's

respective district; provided each commissioner shall serve until his or

her successor is appointed. Any member of the Del Norte County

Planning Commission may be removed, with or without cause, by

majority vote of the Board of Supervisors.

Section Three . This ordinance is declared to be an urgency

ordinance, required to take effect immediately, because the Del Norte

County Planning Commission is required to meet on January 3, 2007.

Under the current ordinance, the terms of several planning

commissioners will end on January 2, 2007 and it is important that the

planning commission have a full compliment membership in order to

have a quorum for the conduct of its business.

Section Four. If any section, subsection, sentence, clause or

phrase of this ordinance is for any reason held to be invalid or

unenforceable, such decision shall not affect the validity of the remaining

portions of this ordinance. The Board of Supervisors hereby declares

that it would have passed this ordinance and each section, subsection,

clause or phrase thereof, irrespective of the fact that any one or more

sections, subsections, clauses or phrases be declared invalid or

unenforceable.

http://www.dnco.org/agendas/bos/MG34039/AS34049/AS34052/AI34173/DO34370/DO_34370.pdf

dividerA.gif

 

COUNTY OF DEL NORTE

981 H STREET, SUITE 150

CRESCENT CITY CA 95531-3415

TREASURER-TAX COLLECTOR

Dawn M. Langston

AGENDA ITEM REQUEST FORM

AGENDA DATE : October 24, 2006

TO: HONORABLE BOARD OF SUPERVISORS

FROM : Dawn M. Langston , Treasurer-Tax Collector

Telephone: 707-464-7283

Fax: 707-464-7247

SUBJECT: Request for Approval to Sign Agreement and Adopt Resolution Approving

Sale of Tax-Defaulted Property by Chapter 8 Sale

RECOMMENDATION FOR BOARD ACTION:

Approve and Authorize the Chair to sign an Agreement to Purchase Tax-Defaulted Property

subject to the power of sale by agreement. Adopt Resolution of Approval by Board of Supervisors

Approving the Sale of Tax-Defaulted Property by Chapter 8 Sale.

SUMMARY:

On November 18, 2003, the Wildlife Conservation Board approved the acquisition of up to 387

acres and allocated funds for the purchase of Pacific Shores Subdivision property.

The Wildlife Conservation Board, a division of the California Department of Fish and Game, has

made a new application to Del Norte County to acquire 4 parcels, as shown on Exhibit A attached hereto,

under a Chapter 8 Agreement Sale for $7,800. All parcels lie within the boundaries of the Pacific Shores

Subdivision. The purpose for acquisition is to preserve and protect plant and wildlife habitat and open

space.

Attached is the executed Agreement to Purchase Tax-Defaulted Property.

FINANCING: Tax Collector's budget; Wildlife Conservation Board

OTHER AGENCY INVOLVEMENT: None.

SIGNATURES REQUIRED: Clerk of the Board of Supervisors

COPY DISTRIBUTION:

COUNTY COUNSEL REVIEW/SIGN O,

PERSONNEL REVIEW/SIGN OFF:

CAO REVIEW/SIGN OFF:

BOARD OF SUPERVISORS

COUNTY OF DEL NORTE

STATE OF CALIFORNIA

RESOLUTION NO. 2006-

A RESOLUTION APPROVING THE SALE OF TAX-DEFAULTED PROPERTY

TO WILDLIFE CONSERVATION BOARD

BY CHAPTER 8 SALE

Pursuant to the Request for Approval to Sign Agreement to Sell Tax-Defaulted

Property Subject to the Power of Sale by Agreement, we resolve that approval for said

sale is hereby granted. The Tax Collector is directed to sell the properties described in

said Request as provided for by law pursuant to Chapter 8 of Part 6 of Division 1 of the

California Revenue and Taxation Code.

PASSED AND ADOPTED this 24th day of October, 2006, by the following polled

vote.

AYES:

NOES:

ABSENT:

Sarah M. Sampels, Chairman

Board of Supervisors

ATTEST:

SHERRI ADAMS, Clerk of the Board

Of Supervisors, County of Del Norte,

State of California

AGREEMENT TO PURCHASE TAX-DEFAULTED PROPERTY

This agreement is made this day of , 2006, by and between the Board of

Supervisors of Del Norte County, State of California, and the State of California, acting by and through

its Department of Fish and Game, Wildlife Conservation Board, as a Taxing Agency ("PURCHASER"),

pursuant to the provisions of Division 1, Part 6, Chapter 8, of the Revenue and Taxation Code.

The real property situated within said county, hereinafter set forth and described in this agreement, is

tax-defaulted and is subject to the power of sale by the tax collector of said county for the nonpayment

of taxes, pursuant to provisions of law.

It is mutually agreed as follows:

1. That, as provided by Revenue and Taxation Code §3800, the cost of giving notice of this

agreement shall be paid by the PURCHASER, and

2. That the PURCHASER agrees to pay the sum of $7,800 for the real property described in

Exhibit "A" within 14 days after the date this agreement becomes effective. Upon payment of

said sum to the tax collector, the tax collector shall execute and deliver a deed conveying title to

said property to PURCHASER.

3. That the PURCHASER agrees to use the parcel(s) for public purpose under the following intent:

acquiring for public purposes. with the intent to use the Property for preserving and protecting

plant and wildlife habitat and open space.

4. That if said purchaser is a taxing agency as defined in Revenue and Taxation Code Section 121

or any other agency that receives its revenue share under the provisions of Division 1, Part 8,

chapter 3 of the Revenue and Taxation Code, it will not share in the distribution of the payment

required by the Agreement as defined by Section 3791 and 3720 of the Revenue and Taxation

Code.

If all or any portion of any individual parcel described in this agreement is redeemed prior to the

effective date of this agreement, this agreement shall be null and void as to that individual parcel. This

agreement shall also become null and void and the right of redemption restored upon the

PURCHASER'S failure to comply with the terms and conditions of this agreement.

RTC §§3791 , 3791 .3, 3793 SCO 8-13-13 (1-01)

The undersigned hereby agree to the terms and conditions of this agreement and are duly

authorized to sign for said agencies.

ATTEST:

State of California

Department of Fish & Game

Wildlife Conservation Board

(Purchaser) (Wohn P. Donnelly

(seal)

Interim Executive Director

ATTEST: BOARD OF SUPERVISORS

Del Norte County

By

Donna Walsh Chairman

Clerk of the Board of Supervisors

This agreement was submitted to me before execution by the Board of Supervisors and I have

compared the same with the records of Del Norte County relating to the real property described

therein.

awn M-Langstor

Del Norte County`T'ax Collector

Pursuant to the provisions of Revenue and Taxation Code §3775, the Controller agrees to the

selling price herein before set forth and, pursuant to the provisions of Section 3795, approves

the foregoing agreement this day of

STEVE WESTLY, CALIFORNIA STATE CONTROLLER

By:

State/County/One Original/Teeter SCO 8-13-13 (back)

EXHIBIT A

Pacific Shores Subdivision

Tax-Defaulted Property

Group E

Sale No. Description

First Year

Delinquent Default No Purchase Price Legal Description

1 107-021-10 1997-98 61 $ 1,000.00 LOT 3, BLOCK 1, PACIFIC SHORES. SUBDIVISION

2 107-061-16 2000-01 65 $ 2,400.00 LOT 13, BLOCK 4, PACIFIC SHORES SUBDIVISION

3 107-263-18 2000-01 81 $ 2,200.00 LOT 12, BLOCK 73, PACIFIC SHORES SUBDIVISION

4 108-231-21 2000-01 99 $ 2,200.00 LOT 1, BLOCK 49, PACIFIC SHORES SUBDIVISION

TOTAL PURCHASE PRICE $ 7,800.00

Page 1

 (to go to county site doc click hyperlink below)

http://www.dnco.org/agendas/bos/publishedmeetings.htm

Enter content here

Enter content here

Enter content here

dividerA.gif

The Doc Listed Below Will Be Retained For Reference

The letter was submitted to the Board at the 08 August 08 meeting and approved as written  below. Because of the intense community interest in this issue and the 21 August 08 commentary deadline set by the FWS we will keep this doc / letter on active post until after that deadline date.

alt

Proposed Letter To FWS

Per Item 20 in the

BofS 08-08-06 mtg

Agenda:

COUNTY OF DEL NORTE

BOARD OF SUPERVISORS

981 "H" Street, Suite 200

Crescent City, California 95531

Phone Fax

(707) 464-7204 (707) 464-1165

July 27, 2006

Department of the Interior

United States Fish and Wildlife Service

Arcata Fish and Wildlife Office

1655 Heindon Road

Arcata, CA 95825

ATTN: Field Supervisor

RE: Proposed Special 4 (d) Rule for the Pacific Coast Population of the Western Snowy

Plover.

Field Supervisor,

The Del Norte Board of Supervisors would like to thank the USFWS, specifically Jim

Watkins, for conducting a public meeting in Del Norte County regarding the proposed

4(d) Special Rule under the Endangered Species Act for the Western Snowy Plover.

Although on the surface the "Special Rule" could potentially assist property owners and

"'Beach Managers" in permitting activities within areas designated as Snowy Plover

Habitat, the Board of Supervisors feel the Rule would be based on a lack of substantial

data, and a vague assumption that birds can be enticed to utilize non-breeding areas as

breeding habitat. The BOS also believes the current Breeding Bird Management Goal is

inappropriate and unattainable in Del Norte County and the County will never qualify for

the Special 4 (d) Rule. Unlike the neighboring Counties included in recovery Unit Two,

there are no breeding birds utilizing Del Norte County habitat and there is extremely

limited data that clearly indicates the Plover would utilize Del Norte County for

breeding. Thus, any monitoring program or management goals are speculative at best

and extremely preliminary at this point.

Considering the lack of breeding birds, the limited historical and scientific data used to

support the Breeding Bird Goal, and the health of the current population of Western

Snowy Plover along the west coast, the Board of Supervisors would recommend the

comment period be extended to allow further research and public comment.

Specifically, research targeting the adequacy of the Breeding Bird Management Goal

and proposed distribution limited to north and south of Kellogg Road. Also, that the

USFWS consider existing Redwood National Park land and beach frontage at the south

end of South Beach as the primary area for Snowy Plover breeding habitat. This area is

off-limits to vehicular traffic, is not heavily utilized by foot traffic, and could be more

easily monitored without creating an additional burden on public use of County

Beaches. Furthermore the BOS would recommend, if the 4(d) Rule is adopted, that it

includes an exemption for all current uses of beaches including but not limited to hiking,

OHV use, fishing, hunting, equestrian, and other passive and non-passive historical

recreational uses. Also, if the 4 (d) Rule was adopted it should also exempt these same

uses in areas of wintering habitat. Other questions posed to the public such as the

appropriate level of jurisdiction; consideration for individual landowners; addressing

areas without Breeding Bird Management Goals that are important wintering areas; and

how to assess if a County or Unit is meeting it's Breeding Bird Goal should be initially

developed by the USFWS and alternatives presented to the public for discussion. The

public should not be expected to develop the proposed Rule, but should be given an

opportunity to comment on a complete proposal.

Del Norte County currently manages one small ocean front park (Kamph Memorial

Park), owns a small parking lot with ocean frontage at the end of Kellogg Road, and

owns land at Point Saint George without significant sandy beach frontage. None of

these properties place the County in a position of "'Beach Manager". However, as the

policy making body for Del Norte County, the Board of Supervisors would continue to be

directly involved in any decisions that could affect (positively or negatively) public

access or public use of lands within Del Norte County, and requests that the BOS be

contacted directly regarding this and any future proposals affecting Del Norte County.

Thank you for your attention to this matter.

Sincerely,

Sarah Sampels,

Chair

CC. Leslie McNamer, Supervisor District 1

Chuck Blackburn, Supervisor District 3

Martha McClure, Supervisor District 2

David Finigan, Supervisor District 5

Robert Black, County Counsel

Jeannine Galatioto, CAO

(click here for web site of letter)

dividerA.gif

Del Norte County Board of Supervisors' Docs With California State Parks
 

dividerA.gif

To Check Local Gas Prices
EIApump.gif
(click pic & use zip)

Contact LEG
contact_sign02.gif
(click pic)

LEG E- News Front Page
news_sign.gif
(click pic)

Just click desired page below to go there:

 

direction.jpg

dividerA.gif