Meeting Name: BOARD OF SUPERVISORS Agenda status: Approved
Meeting date/time: 9/4/2012 9:00 AM Minutes status: Approved  
Meeting location: COUNTY ADMINISTRATION BUILDING BOARD HEARING ROOM, FOURTH FLOOR 105 EAST ANAPAMU STREET, SANTA BARBARA
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Agenda #TypeTitleResultAction DetailsVideo
12-00001  Agenda ItemPublic Comment  Action details Not available
12-00702 A-1)Honorary ResolutionAdopt a Resolution of Commendation honoring John Woodward for his dedicated service as a member of the County Historic Landmarks Advisory Committee.Pass Action details Not available
12-00691 A-2)Honorary ResolutionAdopt a Resolution of Commendation honoring the District Attorney’s Victim Witness Team as the September 2012 Santa Barbara County Employees of the Month.Pass Action details Not available
12-00704 A-3)Honorary ResolutionAdopt a Resolution proclaiming September 2012 as National Recovery Month in Santa Barbara County.Pass Action details Not available
12-00692 A-4)Honorary ResolutionAdopt a Resolution of Commendation honoring Susan Rose as a recipient of the 2012 Anti-Defamation League Distinguished Community Service Award.Pass Action details Not available
12-00693 A-5)Honorary ResolutionAdopt a Resolution of Commendation honoring Allan Ghitterman as a recipient of the 2012 Anti-Defamation League Distinguished Community Service Award.Pass Action details Not available
12-00694 A-6)Honorary ResolutionAdopt a Resolution of Commendation honoring Frank Schipper as a recipient of the 2012 Anti-Defamation League Distinguished Community Service Award.Pass Action details Not available
12-00695 A-7)Honorary ResolutionAdopt a Resolution of Commendation honoring Lisa Maglione as the recipient of the 2012 Anti-Defamation League Educator Award.Pass Action details Not available
12-00712 A-8)Honorary ResolutionAdopt a Resolution celebrating the life of Don Wesley Stalker.Pass Action details Not available
12-00697 A-9)Agenda ItemAdopt a Resolution establishing the property tax rates and levying taxes for the taxing agencies in the County of Santa Barbara for the Fiscal Year 2012/2013.Pass Action details Not available
12-00698 A-10)Agenda ItemReceive and file the Management Agreement Audit Report of the Santa Barbara Veterans’ Coordinating Council’s Agreement with the County of Santa Barbara.Pass Action details Not available
12-00708 A-11)Agenda ItemConsider recommendations regarding emPowerSBC Funding Opportunities, as follows: a) Approve and authorize the Chair to execute the Agreement to deliver the 2012 County of Santa Barbara American Recovery and Reinvestment Act Financing Program (the “Agreement”) between the County and Southern California Gas Company made available through California Public Utility Commission (CPUC) 2012 funding cycle; b) Subject to concurrence by the Auditor Controller, County Counsel, and Risk Management, approve and authorize the County Executive Officer or designee to execute all follow on approvals required by the Agreement. c) Direct emPowerSBC staff to seek additional funding opportunities including, but not limited to, remaining American Reinvestment and Recovery Act (ARRA) funds made available by the California Energy Commission (CEC) through Los Angeles County to explore building upon the emPower model in the Tri-County region consisting of Santa Barbara, Ventura and San Luis Obispo Counties, and 2013/2014 CPUC funding to sustain and enhance program activities through 2014; d) ReceiPass Action details Not available
12-00701 A-12)Agenda ItemConsider recommendations regarding the 2013 Health Insurance Program Renewal, as follows: a) CSAC-EIA Blue Shield Health Plans: i) Approve the renewal of the California State Association of Counties - Excess Insurance Authority (CSAC-EIA) Blue Shield Exclusive Provider Organization (EPO) High, Blue Shield EPO Low, Preferred Provider Organization (PPO), and High Deductible Health Plan (HDHP) plans for a twelve-month term, at the existing benefit levels, and premium increases of 4%, effective January 1, 2013, for all active employees and retirees; b) Kaiser Permanente HMO Health Plans: i) Approve the renewal of the Kaiser Permanente High and Low Health Maintenance Organization (HMO) and Senior Advantage Plans, at existing benefit levels, with premium increases ranging between (negative) - 2.8% to 5.7%, effective January 1, 2013, for all active employees and retirees for a twelve-month term; c) County Self-Funded Dental PPO Plan: i) Accept the annual Actuarial Report for the County Self-Funded Dental Plan shown in Attachment C, and continue the existing program benefitPass Action details Not available
12-00711 A-13)Agenda ItemAdopt a Resolution authorizing certain employees to execute an application and documents of behalf of the Santa Barbara Operational Area for the purpose of obtaining financial assistance through the Federal Fiscal Year 2012 Homeland Security Grant Program (HSGP).Pass Action details Not available
12-00710 A-14)Agenda ItemAuthorize the Chief Probation Officer to sign and submit on the Board’s behalf, the Fiscal Year 2012/2013 Juvenile Probation and Camps Funding (JPCF) Program Agreement with the Board of State and Community Corrections (BSCC) including any amendments or extensions thereof.Pass Action details Not available
12-00707 A-15)Agenda ItemConsider recommendations regarding an extension to a Provider Participation Agreement for Targeted Case Management Program, as follows: a) Approve and authorize the Chair to sign a Medi-Cal Targeted Case Management Provider Participation Agreement, Amendment No. 42-0713A2, with the State of California, Department of Health Care Services (DHCS) for services allowable for Federal Financial Participation (FFP). This Amendment extends the period of the original Agreement through June 30, 2013, for an amount subject to approval by the State but expected to be $231,000.00; and b) Determine that these activities are exempt from California Environmental Quality Act review per CEQA Guideline Section 15061(b) (3), since it can be seen with certainty that there is no possibility that the activities may have a significant effect on the environment.Pass Action details Not available
12-00575 A-16)Agenda ItemConsider recommendations regarding a 72-hour Parking Limit Ordinance, as follows: a) Consider the adoption (second reading) of an Ordinance amending Chapter 23 of the Santa Barbara County Code, to restrict parking to a 72-hour limits; b) Find that the proposed action is for the operation, leasing or licensing of existing public structures, facilities, mechanical equipment or topographical feature, involving negligible or no expansion of use beyond that which presently exists, and is therefore exempt from CEQA pursuant to 14 CCR 15301(c); and c) Approve the filing of a Notice of Exemption on that basis.Pass Action details Not available
12-00703 A-17)Agenda ItemConsider recommendations regarding the acceptance of Public Utility Easements via Parcel Map No. 14,568, Third District, as follows: a) Accept the offer of dedication of the public utility easements shown on Parcel Map No. 14,568 subject to completion and recordation of said map; and b) Approve the filing of a Notice of Exemption pursuant to the California Environmental Quality Act (CEQA) Guidelines per CCR 15378(b, 2).Pass Action details Not available
12-00699 A-18)Agenda ItemApprove and authorize the Chair to execute an Agreement with Treinen Associates, Inc. to provide Case Management, Information and Payrolling System (CMIPS) II Project Management in the amount of $152,000.00 for the period September 4, 2012 through August 31, 2013.Pass Action details Not available
12-00709 A-19)Agenda ItemAdopt a Resolution approving the issuance by the California Enterprise Development Authority of its revenue obligations for the benefit of Music Academy of the West in an aggregate amount not to exceed $15,500,000.00 for the purpose of refinancing the cost of the construction, rehabilitation, equipping and furnishing of certain property, providing the terms and conditions for such obligations and other matters relating thereto.Pass Action details Not available
12-00705 A-20)Appointment/BOS itemApprove the 2012/2013 membership of the Santa Barbara County Child Care Planning Council, as shown in the Certification Statement Regarding Composition of Local Planning Council Membership.Pass Action details Not available
12-00696 A-21)Appointment/BOS itemApprove the appointment of Margie Lopez to the Advisory Board on Alcohol and Drug Problems, term ending September 4, 2015, Fifth District.Pass Action details Not available
12-00700 1)Agenda ItemHEARING - Adopt a tentative agreement with Santa Barbara County Fire Fighters, Local 2046 for wage and pension benefit concessions. (EST. TIME: 5 MIN.) COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: APPROVEPass Action details Not available
12-00674 2)Agenda ItemConsider recommendations regarding an Ordinance to Amend County Code Chapter 34B - Domestic Water Systems, as follows: a) Consider the adoption (second reading) of an Ordinance to amend Chapter 34B of the County Code; and b) Approve the filing of a Notice of Exemption pursuant to California Environmental Quality Act of 1970 (CEQA) Guidelines.Pass Action details Not available
12-00675 3)Agenda ItemConsider recommendations regarding an Ordinance to amend Santa Barbara County Code Chapter 34A - Wells, as follows: a) Consider the adoption (second reading) of an Ordinance to amend Chapter 34A of the County Code; and b) Approve the filing of a Notice of Exemption pursuant to California Environmental Quality Act of 1970 (CEQA) Guidelines.Pass Action details Not available
12-00598 4)Agenda ItemHEARING - Consider recommendations regarding the appeal filed by Mary Goolsby and Martha Goolsby Kay of the Montecito Planning Commission’s May 23, 2012 approval of the Verizon Wireless facility at the Montecito Switch Station, as follows: (EST. TIME: 15 MIN.) a) Deny the appeal, Case No. 12APL-00000-00011, thereby upholding the Montecito Planning Commission’s approval of the project; b) Make the required findings for the revised project (i.e. antennas on a new faux tree support structure), including CEQA findings; c) Determine the project is exempt from CEQA pursuant to Section 15303 of the State Guidelines for the Implementation of the California Environmental Quality Act; d) Waive the 6-day posting requirement contained in the County’s CEQA Guidelines, for good cause, which if not waived requires the posting of the Notice of Exemption at Planning and Development 6 days prior to consideration of the project by the decision maker; and e) Approve de novo the Conditional Use Permit for the proposed telecommunications facility with the faux tree alternative, 12CUP-00000Pass Action details Not available