Meeting Name: BOARD OF SUPERVISORS Agenda status: Approved
Meeting date/time: 2/5/2019 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
19-00002  Agenda ItemCONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Government Code section 54956.9) Murray, et al. v. County of Santa Barbara, et al., United States District Court for the Central District of California, case number 2:17-cv-08805-GW-JPR. Hample v. Civil Service Commission of Santa Barbara, Santa Barbara County Superior Court, case number 16CV02220.  Action details Not available
19-00121 A-1)Honorary ResolutionAdopt a Resolution proclaiming the month of February 2019 as Black History Month in Santa Barbara County.Pass Action details Video Video
19-00113 A-2)Honorary ResolutionAdopt a Resolution proclaiming the month of February 2019 as National Children’s Dental Health Month in Santa Barbara County.Pass Action details Video Video
19-00120 A-3)Honorary ResolutionAdopt a Resolution of Commendation honoring the District Attorney’s Domestic Violence Investigations Training Team as the February 2019 Employees of the Month in Santa Barbara County.Pass Action details Video Video
19-00119 A-4)Honorary ResolutionAdopt a Resolution of Commendation honoring Detective Perry Gene Kuhl upon his retirement from the Sheriff’s Office after 20 years of faithful and distinguished service to the citizens of Santa Barbara County.Pass Action details Not available
19-00114 A-5)Agenda ItemConsider recommendations regarding a Resolution and Agreement to accept State Funding for Census 2020 Complete Count Outreach, as follows: a) Adopt a Resolution accepting an allocation of $354,319.00 from the State of California to fund local Census 2020 Complete Count outreach activities; b) Authorize the signing by the County Executive Officer or the County Executive Officer’s designee of the County Opt-In Agreement with the State of California; and c) Determine that these actions do not constitute a project under the California Environmental Quality Act (CEQA) based on CEQA Guideline 15378 (b)(4) since the actions are a government funding mechanism which does not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment.Pass Action details Not available
19-00116 A-6)Agenda ItemApprove Budget Revision Requests (SEE EXHIBIT A POSTED WITH AGENDA). (4/5 Vote Required).Pass Action details Not available
19-00117 A-7)Agenda ItemConsider recommendations regarding an amendment to the Agreement with the California Department of Insurance for an Automobile Insurance Fraud Prosecution Unit in the District Attorney’s Office, Fiscal Year 2018 - 2019, as follows: a) Adopt a Resolution approving, ratifying, and authorizing the District Attorney to execute a Grant Award Amendment with the California Department of Insurance for an Automobile Insurance Fraud Prosecution Unit for the period of July 1, 2018 through June 30, 2019 in the amount of $52,900.00, for a new grant award total of $167,900.00; and b) Determine that the above action is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(4), because it consists of government funding mechanisms or other government fiscal activities, which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment.Pass Action details Not available
19-00118 A-8)Agenda ItemConsider recommendations regarding California Governor’s Office of Emergency Services (Cal OES) Victim/Witness Program Grant Award, as follows: (4/5 Vote Required) a) Adopt a Board Resolution approving, ratifying, and authorizing the District Attorney to accept a Grant Agreement from the Cal OES for the Victim/Witness Program grant subaward for the award period of October 1, 2018 through September 30, 2019 in the amount of $704,093.00; b) Approve Budget Revision Request No. 0006125 to increase appropriations in the amount of $126,532.00 in District Attorney’s Office General Fund for Salaries and Employee Benefits funded by unanticipated revenue from Intergovernmental Revenue-Federal; c) Adopt the Salary Resolution effective February 11, 2019 adding one (1) 1.0 FTE Team/Project Leader - General position to the District Attorney’s Office, which will be fully-funded by the Victim/Witness grant; and d) Determine that the above action is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(4), because it consists of government fundPass Action details Not available
19-00107 A-9)Agenda ItemConsider recommendations regarding Montecito Debris Flow Protection Plan - Emergency Permit for 11 Debris Nets, Case No. 18EMP-00000-00007, Montecito Community Plan Area, First District, as follows: a) Receive and file this report on the Montecito Debris Flow Protection Plan Emergency Permit 18EMP-00000-00007, which authorized the installation of 11 Geobrugg flexible debris control nets to reduce the volume and intensity of potential future debris flows in the canyons located above the community of Montecito; and b) Determine that receiving and filing this report is not a project pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15378(b)(5), as it is an administrative government activity that will not result in direct or indirect physical changes in the environment.Pass Action details Video Video
19-00109 A-10)Agenda ItemConsider recommendations regarding California Coastal Commission Conditional Certification of an Amendment to the Local Coastal Program - Highway 101 HOV: Carpinteria to Santa Barbara (Case Nos. 17GPA-00000-00003 and 18ORD-00000-00004), First District, as follows: a) Receive the California Coastal Commission’s Conditional Certification with one suggested modification of an amendment to the County’s Local Coastal Program (Coastal Commission Case No. LCP-4-STB-18-0071-2-Part A); b) Adopt a Resolution acknowledging receipt of the California Coastal Commission’s Resolution of conditional certification with the suggested modification, accepting and agreeing to the modification, agreeing to issue Coastal Development Permits for the total area included in the conditionally certified Local Coastal Program; and adopting the Local Coastal Program Amendment with the suggested modification; c) Determine that the Board of Supervisors’ action is not subject to the California Environmental Quality Act pursuant to Public Resources Code Section 21080.9. The County relied upon California EnviPass Action details Video Video
19-00037 A-11)Agenda ItemConsider recommendations regarding Ordinances repealing certain articles in Chapters 15 and 18, adopting Chapter 18C, Article III, and amending Chapter 24A for Environmental Health Services, as follows: a) Consider and approve the adoption (Second Reading) of an Ordinance to repeal Chapter 15, Article VII, entitled "Fire Department Administration of Hazardous Materials/Wastes Laws", section 15-126 through 15-132; b) Consider and approve the adoption (Second Reading) of an Ordinance to repeal Chapter 18, Article III, entitled "Hazardous Waste Materials Storage Ordinance", sections 18-21 and 18-22 and Article IV, entitled "Hazardous Waste Generator Ordinance", sections 18-30 through 18-34.2; c) Consider and approve the adoption (Second Reading) of an Ordinance (adopting Chapter 18C, Article III, entitled "Certified Unified Program Agency"; d) Consider and approve the adoption (Second Reading) of an Ordinance to repeal Chapter 18, Article V, entitled "Infectious Waste Generator Ordinance", sections 18-36 through 18-40.2; e) Consider and approve the adoption (Second Reading) of Pass Action details Not available
19-00110 A-12)Agenda ItemConsider recommendations regarding a First Amendment to the Memorandum of Understanding (MOU) between the Public Health Department (PHD) and Santa Barbara Neighborhood Clinics (SBNC), as follows: a) Approve and authorize the Chair to execute the First Amendment to the MOU between the PHD and SBNC which facilitates patient referrals between the agencies to add administrative clauses that will not change the scope of work, term, or amount; b) Approve and authorize the Director of the PHD, or designee, to make immaterial changes in accordance with Section Six: General Provisions, subsection L of the MOU; and c) Determine that the recommended actions do not constitute a “Project” within the meaning of the California Environmental Quality Act (CEQA), pursuant to Section 15378(b)(5) of the CEQA Guidelines, because the actions consist of the organization and administrative activities of the government that will not result in direct or indirect physical changes in the environment.Pass Action details Not available
19-00111 A-13)Agenda ItemConsider recommendations regarding a First Amendment to the Memorandum of Understanding (MOU) with the Public Health Department (PHD) and American Indian Health and Services, as follows: a) Approve and authorize the Chair to execute the First Amendment to the MOU between the PHD and American Indian Health and Services which facilitates patient referrals between the agencies to add administrative clauses that will not change the scope of work, term, or amount; b) Approve and authorize the Director of the PHD, or designee, to make immaterial changes in accordance with Section Six: General Provisions, subsection L of the MOU; and c) Determine that the recommended actions do not constitute a “Project” within the meaning of the California Environmental Quality Act (CEQA), pursuant to Section 15378(b)(5) of the CEQA Guidelines, because the actions consist of the organization and administrative activities of the government that will not result in direct or indirect physical changes in the environment.Pass Action details Not available
19-00112 A-14)Agenda ItemConsider recommendations regarding a First Amendment to the Federally Qualified Health Center (FQHC) Co-Applicant Agreement, as follows: a) Approve and authorize the Chair to execute the First Amendment to the FQHC Co-Applicant Agreement between the County of Santa Barbara Board of Supervisors and the County of Santa Barbara Health Center Board to reflect recent updates to requirements by the Health Resources and Services Administration (HRSA); and b) Determine that the above activity is not a project and is therefore exempt from California Environmental Quality Act (CEQA) review per CEQA Guideline Section 15378(b)(5), as organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment.Pass Action details Not available
19-00115 A-15)Agenda ItemConsider recommendations regarding the donation of a Winnebago WF423S Hostage Negotiation Response Vehicle to the Sheriff’s Office, as follows: (4/5 Vote Required) a) Accept the donation of one Winnebago WF423S Hostage Negotiation Response Vehicle from the SET Foundation with the total value of the donation at $158,019.86; b) Approve Budget Revision Request No. 0006129 recognizing the donation; and c) Determine that the above actions are not a project pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15378(b)(5), as it is an administrative government activity that will not result in direct or indirect physical changes in the environment.Pass Action details Video Video
19-00122 A-16)Appointment/BOS itemApprove the reappointment of Robert “Bob” Coe to the Assessment Appeals Board No. 2, term ending August 31, 2021, Third District.Pass Action details Not available
19-00090 1)Agenda ItemHEARING - Consider recommendations regarding the State Water Project Contract and Cachuma Project Water Service Contract Renewal, as follows: (EST. TIME: 1 HR. 30 MIN.) Acting as the Board of Directors, Flood Control and Water Conservation District: a) Receive a report on the request from the Central Coast Water Authority for the assignment of the State Water Project Contract from the County Flood Control District to the Central Coast Water Authority; b) Direct staff to either: i) Receive comments from the Board regarding the transfer of the State Water Project Contract from the Flood Control District to the Central Coast Water Authority and return to the Board with analysis of these issues and to receive a presentation by the Central Coast Water Authority on their request; or ii) Take no action on the assignment request from the Central Coast Water Authority; and c) Determine that the proposed actions are not a project under the California Environmental Quality Act, pursuant to Guidelines Section 15378(b)(5), organizational or administrative activities that will not result inPass Action details Video Video
18-01004 2)Agenda ItemHEARING - Consider recommendations regarding Findings Requiring Preparation of a Focused Environmental Impact Report (EIR) for the North Fork Ranch Frost Ponds Minor Conditional Use Permit, appeal case number 18APL-00000-00019, filed by Mr. Matt Turrentine of Brodiaea, Inc., the project applicant, of the County Planning Commission’s, September 12, 2018, determination that the proposed Final Mitigated Negative Declaration (MND), case number 16NGD-00000-00004 prepared for the North Fork Ranch Frost Ponds project, case number 16CUP-00000-00005, located at 7400 Highway 166, Assessor’s Parcel No. 147-010-045, approximately nine miles west of the community of New Cuyama, Fifth District, as follows: (EST. TIME: 15 MIN.) a) Determine that the Mitigated Negative Declaration, case no. 17NGD-000-00004, is inadequate and make the finding that an EIR is required because there is substantial evidence in the record supporting a fair argument that the project may have a significant effect on the environment; b) Deny the appeal, case no. 18APL-00000-00019, thereby affirming the Planning CommisPass Action details Video Video
18-01004  Agenda ItemHEARING - Consider recommendations regarding Findings Requiring Preparation of a Focused Environmental Impact Report (EIR) for the North Fork Ranch Frost Ponds Minor Conditional Use Permit, appeal case number 18APL-00000-00019, filed by Mr. Matt Turrentine of Brodiaea, Inc., the project applicant, of the County Planning Commission’s, September 12, 2018, determination that the proposed Final Mitigated Negative Declaration (MND), case number 16NGD-00000-00004 prepared for the North Fork Ranch Frost Ponds project, case number 16CUP-00000-00005, located at 7400 Highway 166, Assessor’s Parcel No. 147-010-045, approximately nine miles west of the community of New Cuyama, Fifth District, as follows: (EST. TIME: 15 MIN.) a) Determine that the Mitigated Negative Declaration, case no. 17NGD-000-00004, is inadequate and make the finding that an EIR is required because there is substantial evidence in the record supporting a fair argument that the project may have a significant effect on the environment; b) Deny the appeal, case no. 18APL-00000-00019, thereby affirming the Planning CommisPass Action details Not available
19-00108 3)Agenda ItemHEARING - Consider recommendations regarding the Public Safety Radio System Replacement Project Report, as follows: (EST. TIME: 1 HR.) a) Receive and file the Public Safety Radio Replacement Project Report, prepared by Federal Engineering, Inc. (hereafter Federal Engineering); b) Approve and authorize the Chair to execute the attached Professional Services Agreement (PSA) with Federal Engineering for consulting services associated with specification writing and management of the Request for Proposal for the Public Safety Radio System Replacement Project in the amount not to exceed $86,997.00; and c) Determine under the California Environmental Quality Act (CEQA) Guidelines Section 15061(b) (3) that this activity is exempt from review on the basis that it can be seen with certainty that there is no possibility that the activity may have a significant effect on the environment. COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: APPROVEPass Action details Video Video