Meeting Name: BOARD OF SUPERVISORS Agenda status: Approved
Meeting date/time: 8/21/2012 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
12-00681 A-1)Honorary ResolutionAdopt a Resolution of Commendation honoring Steve Cushman upon his retirement as President of the Santa Barbara Region Chamber of Commerce.Pass Action details Not available
12-00685 A-2)Honorary ResolutionAdopt a Resolution of Commendation honoring Greater Santa Barbara Youth Baseball upon its 40 years of serving local youth.Pass Action details Not available
12-00660 A-3)Honorary ResolutionAdopt a Resolution of Commendation honoring Celia Caldwell of the Planning and Development Department as August 2012 Santa Barbara County Employee of the Month.Pass Action details Not available
12-00661 A-4)Honorary ResolutionAdopt a Resolution of Commendation honoring the 100th anniversary of Devereux.Pass Action details Not available
12-00682 A-5)Honorary ResolutionAdopt a Resolution of Commendation honoring the 100th Anniversary of the Santa Ynez Library.Pass Action details Not available
12-00663 A-6)Honorary ResolutionAdopt a Resolution of Commendation honoring Custody Deputy, Special Duty Tracey Joanne Martinez upon her retirement from the Sheriff’s Office after over 22 years of faithful and distinguished service to the citizens of Santa Barbara County.Pass Action details Not available
12-00672 A-7)Honorary ResolutionAdopt a Resolution of Commendation honoring Custody Deputy Denise Suzanne Beach upon her retirement from the Sheriff’s Office after over 20 years of faithful and distinguished service to the citizens of Santa Barbara County.Pass Action details Not available
12-00620 A-8)Agenda ItemApprove budget revisions and transfers necessary to close the County of Santa Barbara’s accounting records for all County funds for Fiscal Year 2011/2012 ended June 30, 2012. (4/5 Vote Required)Pass Action details Not available
12-00684 A-9)Agenda ItemConsider recommendations regarding an Agreement between the County of Santa Barbara and the Land Trust for Santa Barbara County for Construction of the Franklin Trail, First District, as follows: (4/5 Vote Required) a) Approve and authorize the Chair to execute an Agreement between the County of Santa Barbara and the Land Trust for Santa Barbara County for the construction of the Franklin Trail; b) Authorize the use of Park Development Mitigation Funds from South Coast East Development Mitigation Fee Fund (Fund 1404) in the amount of $75,000.00 as the County’s contribution towards the planning, permitting and development of the Franklin Trail; c) Approve Budget Revision Request No. 0002466 in the amount of $75,000.00; and d) Find that pursuant to the California Environmental Quality Act (CEQA) Section 15162, no substantial changes are proposed, and no new information of substantial importance has come to light regarding environmental effects of the project or of the sufficiency or feasibility of mitigation measures, and therefore these actions are within the scope of thePass Action details Not available
12-00689 A-10)Agenda ItemConsider amending the 2012 meeting schedule of the Board of Supervisors by changing the location of the regularly scheduled meetings of September 11, October 9, November 13 and December 11, 2012 from Santa Maria to Santa Barbara.Pass Action details Not available
12-00688 A-11)Agenda ItemConsider recommendations regarding the transfer of the Risk Management Program, as follows: a) Authorize the County Executive Officer to transfer the Risk Management Program from the General Services Department to the County Executive Office (CEO); b) Adopt a Resolution reallocating positions in the General Services/Risk Management Program to the County Executive Office; and c) Direct staff to return to the Board with any necessary budget revisions to actualize the transfer the Risk Program to the CEO’s office.Pass Action details Not available
12-00664 A-12)Agenda ItemAdopt a Resolution authorizing the District Attorney to renew an Agreement with the California Department of Insurance for a Workers’ Compensation Insurance Fraud Prosecution Unit for Fiscal Year 2012/2013.Pass Action details Not available
12-00665 A-13)Agenda ItemReceive and file the Real Estate Fraud Prosecution Program Report for Fiscal Year 2011/2012.Pass Action details Not available
12-00678 A-14)Agenda ItemConsider recommendations regarding the acceptance of a gift for the Santa Barbara Courthouse Clock Room, First District, as follows: (4/5 Vote Required) a) Receive restored Seth Thomas Tower Clock and Clock Room Improvements in the net assets value amount of $210,000.00 from the Santa Barbara Courthouse Legacy Foundation; b) Approve a Budget Revision Request that accounts for the donation; and c) Acknowledge the countless volunteer hours of Mostyn Gale, the Courthouse Clock Master.Pass Action details Not available
12-00679 A-15)Agenda ItemConsider recommendations regarding the purchase of Caltrans excess land at Burton Mesa/Harris Grade Road, Resource Recovery, ORES 003651, Third District, as follows: (4/5 Vote Required) a) Approve and authorize the Chair to execute the 90-Day Option Agreement for Purchase of Excess Land between the State of California, Department of Transportation (Caltrans) and the County of Santa Barbara to acquire that certain excess land (approximately 14.1 acres) identified as Caltrans Parcel 2261-01-03 which is located Southeast of the intersection of Burton Mesa Boulevard and Harris Grade Road (Old Route 1), in Lompoc, in the amount of $41,800.00; b) Adopt the Notice and Resolution of Intent to Purchase Real Property which states that the acquired property shall be used as currently zoned (open space/passive recreation), and set the date of November 6, 2012, for acceptance of Caltrans Director’s Deed DD 002261-01-03; c) Approve the Notice of Exemption pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15325: Class 25 consists of transfers of ownership in inPass Action details Not available
12-00690 A-16)Agenda ItemActing as the Successor Agency to the former County of Santa Barbara Redevelopment Agency: Consider recommendations regarding a Lease Agreement with Paradise Ivy, LLC at 881 Embarcadero Del Mar, Isla Vista, Third District, as follows: a) Approve and authorize the Chair to execute a Lease Agreement in substantial conformity with the draft lease agreement between the Successor Agency to the former Redevelopment Agency and Paradise Ivy, LLC, allowing residents of the Paradise Ivy Project to utilize fifteen (15) parking spaces for residential purposes within the parking lot currently owned by the Successor Agency to the former County of Santa Barbara Redevelopment Agency, located at 881 Embarcadero Del Mar, in Isla Vista; and b) Determine that the proposed action is exempt from the California Environmental Quality Act (CEQA) guidelines, pursuant to Section 15301; approve and direct staff to file the attached Notice of Exemption on that basis.Pass Action details Not available
12-00676 A-17)Agenda ItemConsider recommendations regarding the Coastal Resource Enhancement Fund (CREF) Five-Year Assessment (2013-2017), as follows: a) Approve the amendment of the Coastal Resource Enhancement Fund Guideline for the purpose of assessing 2013-2017 CREF fees; and b) Determine that the assessment of the CREF fees for the period of 2013 through 2017 is exempt from CEQA pursuant to Sections 15061(b)(3) and 15378(b)(4) of the State Guidelines for the implementation of the California Environmental Quality Act.Pass Action details Not available
12-00677 A-18)Agenda ItemConsider recommendations regarding a Pueblo Radiology Lease Agreement for office and service space within Building 3, 1st Floor at 315 Camino del Remedio, Second District, as follows: a) Approve and authorize the Chair to execute a Lease Agreement with Pueblo Radiology Medical Group, Inc. for office and service space in Building 3, 1st Floor located at 315 Camino del Remedio, Santa Barbara, CA 93110, in the incorporated area of Santa Barbara, APN 059-140-029, for the period of September 1, 2012 through August 31, 2017; b) Determine that entering into a new Lease Agreement with Pueblo Radiology Medical Group, Inc. is exempt from CEQA review pursuant to 14 CCR 15301 (“existing facilities”); and c) Approve the filing of a Notice of Exemption on that basis.Pass Action details Not available
12-00673 A-19)Agenda ItemConsider recommendations regarding 2012 Las Palmas Drive Reconstruction, Project No. 862352, Second District, as follows: a) Approve plans and specifications for the 2012 Las Palmas Drive Reconstruction Project No. 862352; b) Award the Construction Contract in the amount of $302,585.00 to the lowest responsible bidder, Toro Enterprises Incorporated, 2101 East Ventura Boulevard, Oxnard, California 93036, subject to the provision of documents and certifications, as set forth in the plans and specifications applicable to the project, as required under California Law; c) Approve and authorize the Chair to execute the Construction Contract, upon return of the Contractor’s executed contract documents, and the review and approval of the County Counsel, Auditor-Controller and Risk Manager or their authorized representatives; d) Approve a contingency fund of $27,629.25 for the 2012 Las Palmas Drive Reconstruction Project No. 862352; e) Find that the proposed actions are administrative activities that do not constitute a “Project” within the meaning of CEQA, pursuant to 14 CCPass Action details Not available
12-00670 A-20)Agenda ItemConsider recommendations regarding the conveyance of permanent easement to California Department of Transportation (Caltrans) by Flood Control, APN 004-027-063, for the Linden Avenue and Casitas Pass Road Interchange Project, First District, as follows: a) Find that that the conveyance of the easement defined herein is in the public interest and will not substantially conflict or interfere with the use of the property by the Santa Barbara County Flood Control and Water Conservation District (“District”); b) Approve and authorize the Chair to execute a Right of Way Contract and an Easement Deed to the State of California Department of Transportation (“Caltrans”); c) Certify that the Board, acting as a Responsible Agency under the California Environmental Quality Act (“CEQA”) pursuant to 14 CCR 15096(f), has considered the environmental effects set forth in the Environmental Impact Report/Finding of No Significant Impact (EIR/FONSI), California State Clearinghouse No. 2008041158, for the Linden Avenue and Casitas Pass Road Interchange Project; d) Certify that the Board, aPass Action details Not available
12-00671 A-21)Agenda ItemApprove and authorize the Chair to execute an application for the destruction of accounting records. (4/5 Vote Required)Pass Action details Not available
12-00667 A-22)Agenda ItemConsider recommendations regarding the Treasurer's Investment Pool, Fiscal Year 2011/2012 Fourth Quarter, April 2012 through June 2012, as follows: a) Receive and file the Fiscal Year 2011/2012 Fourth Quarter Report on the Treasurer’s Investment Pool, pursuant to Government Code section 53646(b); and b) Approve the Investment Policy Statement.Pass Action details Not available
12-00668 A-23)Agenda ItemConsider recommendations regarding the Auditor-Controller’s Reports on the Treasurer’s financial statements and the Treasurer’s compliance with the Treasury Oversight Committee provisions contained in Sections 27130-27137 of the California Government Code, as follows: a) Receive and file the Santa Barbara County Treasurer’s Investment Pool Financial Statements with Auditor-Controller’s Reports for the Fiscal Year ended June 30, 2012; and b) Receive and file the Auditor-Controller’s Report on the Treasurer’s Compliance with the Treasury Oversight Committee provisions contained in Sections 27130-27137 of the California Government Code for the Fiscal Year ended June 30, 2012.Pass Action details Not available
12-00662 A-24)Appointment/BOS itemApprove the appointment of Ronald Caird to the Agricultural Advisory Committee, open term, Second District.Pass Action details Not available
12-00666 A-25)Appointment/BOS itemApprove the reappointment of Gina G. Gluyas to the Assessment Appeals Board No. 2, term ending September 1, 2016, Fifth District.Pass Action details Not available
12-00674 A-26)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 A-27)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
12-00683 A-28)Agenda ItemConsider recommendations regarding a Playground Speed Zones Ordinance, Second District, as follows: a) Consider the adoption (second reading) of an Ordinance, amending Santa Barbara County Code, Chapter 23 Sections 23-15.3, 23-15.4, 23-15.5, 23-15.6, 23-15.7, and 23-15.8, pertaining to speed limits adjacent to a children’s playground on Merida Drive, Second District; b) Find that the proposed action is for the operation and maintenance of existing public facilities, involving negligible, or no expansion of use beyond that which presently exists, that the proposed action is therefore exempt from the California Environmental Quality Act (CEQA) pursuant to 14 CCR 15301; and c) Approve the filing of a Notice of Exemption on that basis.Pass Action details Not available
12-00669 1)Agenda ItemHEARING - Receive and file, per the provisions of Government Code Section 29126.2, the June 30, 2012 Financial Status Report for Fiscal Year 2011/2012 showing the status of appropriations and financing for all department budgets adopted by the Board of Supervisors. (EST. TIME: 15 MIN.) COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: APPROVEPass Action details Not available
12-00680 2)Agenda ItemHEARING - Consider recommendations regarding Santa Barbara County Code Violations at 650 Russell Way, Second District, as follows: (EST. TIME: 15 MIN.) a) Receive an oral report on public health violations that exist due to a failing septic system at 650 Russell Way in the unincorporated area of Santa Barbara County; b) Adopt a Resolution to add charges to the tax bill for property at 650 Russell Way to recover the costs of connecting the property to the public sewer system and interim upkeep and maintenance costs for the existing private wastewater disposal system per California Health and Safety Code §5463, et seq; and c) 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. COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: APPROVEPass Action details Not available
12-00575 3)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
12-00657 4)Agenda ItemHEARING - Consider recommendations regarding the Roadway Enhancement Partnership Program, as follows: (EST. TIME: 30 MIN.) a) Receive and file a Report on the County’s Roadway Enhancement Partnership Program on its seventh anniversary; and b) Adopt Resolutions recognizing the efforts and contributions of the dedicated volunteers who have served five years or more through the County’s Roadway Enhancement Partnership Program. COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: APPROVEPass Action details Not available
12-00653 5)Agenda ItemHEARING - Consider recommendations regarding the Olson Appeal, Case No. 12APL-00000-00014, of Planning Commission Approval of the Trust for Public Land/Devereux Creek Properties Lot Split, Case Nos. 11TPM-00000-00007 and 12CDH-00000-00009, located at 6925 Whittier Drive, in the Goleta area, APN 073-090-062, Third District, as follows: (EST. TIME: 1 HR.) a) Deny the appeal, Case No. 12APL-00000-00014, thereby upholding the County Planning Commission’s approval of the project; b) Make the required findings for approval of the project specified including CEQA findings; c) Determine the project is exempt from CEQA pursuant to Sections 15315 and 15301(l)(1) of the State Guidelines for the Implementation of the California Environmental Quality Act; d ) Approve de novo the lot split, Case No. 11TPM-00000-00007, subject to the conditions; and e) Approve de novo the Coastal Development Permit for demolition of an employee dwelling, Case No. 12CDH-00000-00009, subject to the conditions; and f) Refer back to staff if the Board takes an action other than the recommended action Pass Action details Not available
12-00598 6)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