Meeting Name: BOARD OF SUPERVISORS Agenda status: Approved
Meeting date/time: 1/8/2013 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
13-00045  Agenda ItemWelcome Supervisor Doreen Farr, 2012 Chair, Board of Supervisors Presentation of Colors and Pledge of Allegiance United States Marine Corps Honor Guard Invocation Father Randall C.K. Day Saint Marks in the Valley Episcopal Church Musical Presentation Santa Barbara High School Madrigal Singers Phillip McLendon, Choral Director Introduction of Officials Elected in 2012 Chandra L. Wallar, County Executive Officer Administration of the Oath of Office Honorable Judge Thomas Adams Santa Barbara County Superior Court Keynote Address Brigadier General Frederick R. Lopez - USMC, Retired Call to Order and Election of Officers of the 2013 Board of Supervisors, Board of Directors of the Flood Control & Water Conservation District, and Board of Directors of the Water Agency Michael Allen, Chief Deputy Clerk of the Board Nomination of the 2013 Chair and Vice Chair Supervisor Doreen Farr, 2012 Chair, Board of Supervisors A motion was made by Supervisor Wolf, Seconded by Supervisor Adam as follows: Appointed First District Supervisor Salud Carbajal as Ch  Action details Not available
13-00001  Agenda ItemPublic Comment  Action details Not available
13-00032 A-1)Honorary ResolutionAdopt a Resolution of Commendation honoring Margaret Connell upon her retirement from the Goleta City Council and recognizing her lifelong commitment to activism, leadership, advocacy and dedicated service to her community.Pass Action details Not available
13-00014 A-2)Agenda ItemApprove and authorize the Chair to execute an Agreement for Professional Legal Services with Olson Hagel & Fishburn LLP for the period of January 8, 2013 to January 7, 2014, in an amount not to exceed $25,000.00.Pass Action details Not available
13-00046 A-3)Agenda ItemConsider recommendations regarding Retirement Benefits for Employees Hired on or after January 1, 2013, as follows: a) Adopt a Resolution implementing the new retirement plan mandated by the State of California, which will become County Retirement Plan 8, for both general and safety employees hired on or after January 1, 2013; b) Adopt the employer and employee rates for Retirement Plan 8 for Fiscal Year 2012/2013 and Fiscal Year 2013/2014 as previously adopted by the Santa Barbara County Employees Retirement System (SBCERS) Board on December 12, 2012; and c) Approve the amendment to the County’s 401 (h) Plan.Pass Action details Not available
13-00023 A-4)Agenda ItemApprove and authorize the Chair to sign, on behalf of the Board, a letter to the Judicial Council of California supporting adoption of recommendations allowing the Santa Barbara Superior Court’s new criminal court building project to move forward.Pass Action details Not available
13-00044 A-5)Agenda ItemApprove and authorize the First 5 Executive Director to execute an annual Contractor on Payroll Agreement with Maricela Morales to provide programming support for the implementation of three grants, on a temporary basis for First 5 Santa Barbara County, for the period of January 8, 2013 through December 31, 2015, in an amount not to exceed $168,000.00Pass Action details Not available
13-00010 A-6)Agenda ItemConsider recommendations regarding a Contract Amendment for the Santa Barbara Health Care Center Multi Zone Air Handler No. 6 and Roof Replacement Project No. J02014-K2, Second District, as follows: a) Approve and authorize the Chair to execute Amendment No. 1 to contract with Newton Construction and Management, Inc. (a local vendor) for the Santa Barbara Health Care Center Multi Zone No. 6 Project, increasing the total contract value to $251,424.00 to cover an additional $9,424.00 in scope; and b) Find that pursuant to California Environmental Quality Act (CEQA) Section 15301(a) (d), the project consists of maintenance, repair and alteration of an existing public structure with no expansion and, therefore, the added scope is within the categorical exemption of the original contract approved by the Board for this project on May 22, 2012 and, therefore, no new environmental document is required.Pass Action details Not available
13-00011 A-7)Agenda ItemConsider recommendations regarding New Cuyama Recreation Hall Renovation Phase 2, Project No. 8733, as follows: a) Award a Fixed Price Construction Contract in the amount of $260,016.00 to the lowest responsible bidder, Tomar Construction, Inc. (not a local contractor) subject to the provisions of the documents and certifications as set forth in the plans and specifications applicable to the project and as required by California Law; b) 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 County Counsel, Auditor-Controller and Risk Manager or their authorized representatives; c) Authorize the Director of General Services or designee to approve change orders up to the limit specified in Public Contract Code Section 20142, which is $25,500.80 for this Contract; and d) Find that a Notice of Exemption under the California Environmental Quality Act (CEQA) Guidelines Section 15301 was approved by the Board for New Cuyama Recreation Hall Renovations on August 10, 2010, aPass Action details Not available
13-00012 A-8)Agenda ItemConsider recommendations regarding a Contract Amendment for the Santa Barbara Clinic Chiller Replacement Project No. J02014-K1, Second District, as follows: a) Approve and authorize the Chair to execute Amendment No. 1 to the Contract with Newton Construction and Management, Inc. (a local vendor) for the Santa Barbara Clinic Chiller Replacement Project, increasing the total contract value to $232,301.35 to cover an additional $5,301.35 in scope; and b) Find that pursuant to California Environmental Quality Act (CEQA) Section 15301(a) (d), the project consists of maintenance, repair, and alteration of an existing public structure with no expansion and, therefore, the added scope is within the categorical exemption of the original Contract approved by the Board for this project on April 17, 2012 and, therefore, no new environmental document is required.Pass Action details Not available
13-00013 A-9)Agenda ItemConsider recommendations regarding a Contract Amendment for the Santa Barbara Courthouse Air Handler Retrofit Project No. F02003, First District, as follows: a) Approve and authorize the Chair to execute Amendment No. 1 to the Contract with Smith Electric Service, Inc. DBA Brannon, Inc. (a local vendor) for the Santa Barbara Courthouse Air Handler Retrofit Project No. F02003, increasing the total contract value to $1,106,581.00 to cover an additional $ 17,693.00 in scope; and b) Find that pursuant to California Environmental Quality Act (CEQA) Section 15301(a) (d), the project consists of maintenance, repair, and alteration of an existing public structure with no expansion and, therefore, the added scope is within the categorical exemption of the original Contract approved by the Board for this project on May 01, 2012 and, therefore, no new environmental document is required.Pass Action details Not available
13-00034 A-10)Agenda ItemAdopt a Resolution authorizing the Chief Probation Officer to apply for and accept the Anti-Drug Abuse (ADA) Enforcement Team award in the amount of $159,223.00 from the Board of State and Community Corrections (BSCC) for Fiscal Year 2012/2013.Pass Action details Not available
13-00030 A-11)Agenda ItemApprove the appointment of Joe Pierre as a new community member to serve on the Santa Barbara County Workforce Investment Board (WIB), term ending January 31, 2015.Pass Action details Not available
13-00035 A-12)Agenda ItemApprove and authorize the Chair to execute Amendment No. 1 with Community Action Commission of Santa Barbara County (CAC), decreasing Agreement BC12-141 by $37,005.00, for a total contract amount not to exceed $89,055.00 to Provide Workforce Investment Act Youth Follow-Up Services.Pass Action details Not available
13-00024 A-13)Appointment/BOS itemApprove the reappointment of Jack Overall to the Montecito Planning Commission, term ending January 1, 2015, First District.Pass Action details Not available
13-00025 A-14)Appointment/BOS itemApprove the appointment of Nathan Alley to the Air Pollution Control District Community Advisory Council, term ending December 31, 2016, First District.Pass Action details Not available
13-00026 A-15)Appointment/BOS itemApprove the reappointment of Suzanne Perkins to the Santa Barbara County Parks Commission, term ending December 31, 2016, First District.Pass Action details Not available
13-00027 A-16)Appointment/BOS itemApprove the reappointment of Bill Palladini to the Montecito Board of Architectural Review, term ending January 1, 2017, First District.Pass Action details Not available
13-00028 A-17)Appointment/BOS itemApprove the reappointment of Michael Phillips to the Montecito Planning Commission, term ending January 1, 2015, First District.Pass Action details Not available
13-00029 A-18)Appointment/BOS itemApprove the reappointment of Daniel Eidelson to the Montecito Planning Commission, term ending January 1, 2015, First District.Pass Action details Not available
13-00015 A-19)Appointment/BOS itemApprove the reappointment of Judith Adams to the Oakhill Cemetary District, term ending December 31, 2016, Third District.Pass Action details Not available
13-00016 A-20)Appointment/BOS itemApprove the reappointment of Yalila (Lee) Gonzales to the Community Health Center Board, term ending January 1, 2017, Third District.Pass Action details Not available
13-00017 A-21)Appointment/BOS itemApprove the reappointment of Dr. Ingeborg Cox to the Air Pollution Control District Community Advisory Council, term ending December 31, 2016, Third District.Pass Action details Not available
13-00018 A-22)Appointment/BOS itemApprove the reappointment of Sharyne Merritt to the Agricultural Advisory Committee, term ending January 1, 2017, Third District.Pass Action details Not available
13-00019 A-23)Appointment/BOS itemApprove the reappointment of Ann Glasgow to the Historic Landmarks Advisory Committee, term ending December 31, 2016, Third District.Pass Action details Not available
13-00020 A-24)Appointment/BOS itemApprove the reappointment of Puck Erickson to the Board of Architectural Review - Central, term ending January 1, 2017, Third District.Pass Action details Not available
13-00021 A-25)Appointment/BOS itemApprove the reappointment of Kris Miller-Fisher to the Board of Architectural Review - Central, term ending January 1, 2017, Third District.Pass Action details Not available
13-00022 A-26)Appointment/BOS itemApprove the reappointment of Bethany Clough to the Board of Architectural Review - Central, term ending January 1, 2017, Third District.Pass Action details Not available
13-00041 A-27)Appointment/BOS itemApprove the appointment of Larry Ferini to the Planning Commission, term ending December 31, 2014, Fourth District.Pass Action details Not available
13-00042 A-28)Appointment/BOS itemApprove the appointment of Mike Anthony Ruffoni to the Agricultural Advisory Committee, term ending December 31, 2016, Fourth District.Pass Action details Not available
13-00039 A-29)Appointment/BOS itemApprove the appointment of Douglas Lee Rich to the Riding and Hiking Trails Committee, for an open term, Fifth District.Pass Action details Not available
13-00040 A-30)Appointment/BOS itemApprove the appointment of Laura E. Selken to the Library Advisory Committee, term ending June 30, 2013, Fifth District.Pass Action details Not available
13-00037 A-31)Agenda ItemHEARING - Consider recommendations regarding the Crown Castle appeal of the Montecito Planning Commission’s November 28, 2012 denial of the Crown Castle Distributed Antenna System Upgrade project (Montecito Coastal), Case Nos. 12CUP-00000-00018 and 12CDP-00000-000-038, located in County public rights-of-way (no Assessor Parcel Numbers), in the Montecito area, First Supervisorial District, as follows: (EST. TIME: 30 MIN.) a) Uphold the appeal, Case No. 12APL-00000-00021, thereby reversing the Montecito Planning Commission’s denials of 12CUP-00000-00018 and 12CDP-00000-00038; b) Make the required findings for approval of Case Nos. 12CUP-00000-00018 and 12CDP-00000-00038, included in the Montecito Planning Commission Staff Report dated November 8, 2012; c) Determine that the project is exempt from CEQA, pursuant to State CEQA Guidelines Sections 15301(b), 15303(d) and 15304(f), as described in the Notice of Exemption included in the Montecito Planning Commission Staff Report dated November 8, 2012; and d) Grant de novo approval of Case Nos. 12CUP-00000-00018 and 12CDP-00000-Pass Action details Not available
13-00038 A-32)Agenda ItemHEARING - Consider recommendations regarding the Crown Castle appeal of the Montecito Planning Commission’s November 28, 2012 denial of the Crown Castle Distributed Antenna System Upgrade project (Montecito Inland), Case No. 12CUP-00000-00013 located in County public rights-of-way (no Assessor Parcel Numbers), in the Montecito area, First Supervisorial District, as follows: (EST. TIME: 30 MIN.) a) Uphold the appeal, Case No. 12APL-00000-00020, thereby reversing the Montecito Planning Commission’s denial of 12CUP-00000-00013; b) Make the required findings for approval of Case No. 12CUP-00000-00013, included in the Montecito Planning Commission Staff Report dated November 8, 2012; c) Determine that the project is exempt from CEQA, pursuant to State CEQA Guidelines Sections 15301(b), 15303(d) and 15304(f), as described in the Notice of Exemption included in the Montecito Planning Commission Staff Report dated November 8, 2012; and d) Grant de novo approval of Case No. 12CUP-00000-00013, subject to the conditions of approval in the Montecito Planning Commission Staff Report Pass Action details Not available
14-00029 1)Agenda ItemHEARING - Consider Board of Supervisor appointments to Boards, Commissions and Committees, as follows: (EST. TIME: 15 MIN.) a) Mental Health Commission - one regular member, one alternate member; b) Area Agency on Aging (Central Coast Commission for Senior Citizens) - one regular member to Advisory Council; c) Library Advisory Committee - one regular member; d) Retirement Board of the Santa Barbara County Employees Retirement System - one regular member; Note: Supervisor Wolf is Regular Member appointed to term ending December 31, 2013 e) Community Action Commission of Santa Barbara County - one regular member, one alternate member; f) CenCal Health - one regular member, one alternate member; g) Beach Erosion Authority for Control Operations and Nourishment (BEACON) - two regular members; h) Central Coast Collaborative on Homelessness - two regular members as Co-Chairs; i) Law Library Board of Trustees - Chair as Ex-Officio Member; j) K.I.D.S. Network Policy Council - two members to serve as Chair and Vice-Chair; k) Legislative Program Committee - Pass Action details Not available