Meeting Name: BOARD OF SUPERVISORS Agenda status: Approved
Meeting date/time: 8/13/2019 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
19-00673 A-1)Resolution to be PresentedAdopt a Resolution proclaiming the week of August 18, 2019 through August 25, 2019 as LGBTQ+ Pride Week in Santa Barbara County.Pass Action details Video Video
19-00664 A-2)Resolution to be PresentedAdopt a Resolution of Commendation honoring the Financial Accounting and Customer Support (FACS) Division as the August 2019 Employees of the Month in Santa Barbara County.Pass Action details Video Video
19-00702 A-3)Resolution to be PresentedAdopt a Resolution proclaiming the Month of August 2019 as Child Support Awareness Month in Santa Barbara County.Pass Action details Video Video
19-00665 A-4)Honorary ResolutionAdopt a Resolution of Commendation honoring Yolie Lemp upon her retirement from the Auditor-Controller’s Office after over 38 years of service to the citizens of Santa Barbara County.Pass Action details Not available
19-00666 A-5)Honorary ResolutionAdopt a Resolution of Commendation honoring Catherine Dorsey upon her retirement from the Sheriff’s Office after over 36 years of faithful and distinguished service to the citizens of Santa Barbara County.Pass Action details Not available
19-00693 A-6)Honorary ResolutionAdopt a Resolution of Commendation honoring Cecilia Brown for her time on the Planning Commission.Pass Action details Not available
19-00667 A-7)Administrative ItemConsider recommendations regarding the California Department of Food and Agriculture (CDFA) Detector Dog Team Agreement 19-0266-008-SF, as follows: a) Approve, ratify and authorize the Chair to execute an agreement with the CDFA to receive reimbursement for the County’s Detector Dog Team Program for the period of July 1, 2019 through June 30, 2020; and b) Determine that the above action involves government funding mechanisms and/or fiscal activities and is not a project under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines section 15378(b) (4).Pass Action details Not available
19-00684 A-8)Administrative ItemApprove the appointment of Alexandra Allen as a Regular member of the Agricultural Advisory Committee, appointed by the California Strawberry Commission, open term.Pass Action details Not available
19-00671 A-9)Administrative ItemConsider recommendations regarding the Aurora Las Encinas, LLC Fiscal Years (FY) 2019-2022 - Psychiatric Inpatient Hospital Services, as follows: a) Approve, ratify and authorize the Chair to execute a multiyear Agreement for Services of Independent Contractor with Aurora Las Encinas, LLC (not a local vendor), an Institute for Mental Disease (IMD) for the provision of Psychiatric Inpatient Hospital services and co-occurring disorders, for a total contract maximum amount not to exceed $2,100,000.00 for the period of July 1, 2019 through June 30, 2022; and b) Determine that these activities are exempt from the California Environmental Quality Act (CEQA) per CEQA Guidelines Section 15378(b)(4) since the recommended actions are government fiscal activities which do not involve commitment to any specific project which may result in potentially significant physical impact on the environment.Pass Action details Not available
19-00672 A-10)Administrative ItemConsider recommendations regarding the Workforce Education and Training (WET)/Southern Counties Regional Partnership (SCRP) Service Contract -University of Redlands Fiscal Year (FY) 2019-2021, as follows: a) Approve, ratify and authorize the Chair to execute an Agreement for Services of Independent Contractor with the University of Redlands, a California Corporation, (not a local vendor), for Clinical Supervisor Trainings for the WET/SCRP, for a total contract maximum not to exceed $254,000.00 for the period August 1, 2019 through August 31, 2021; and b) Determine that the above actions are government fiscal activities that will not result in direct or indirect physical changes in the environment, pursuant to section 15378(b)(4) of the California Environmental Quality Act (CEQA) guidelines.Pass Action details Not available
19-00692 A-11)Administrative ItemConsider recommendations regarding CalMHSA Technology Suite Participation Agreement Fiscal Year (FY) 2019-2024, as follows: a) Approve, ratify, and authorize the Chair to execute the Participation Agreement authorizing the Department of Behavioral Wellness to participate in the California Mental Health Services Authority Innovation Program to increase access to mental health care and support for a total agreement amount not to exceed $1,520,873.00 for the period of July 1, 2019 through June 30, 2024; and b) Determine that the recommended actions are not a “project” under the California Environmental Quality Act (CEQA) per CEQA Guidelines Section 15378(b)(4) since the recommended actions are governmental fiscal activities which do not involve commitment to any specific project which may result in potentially significant physical impact on the environment.Pass Action details Not available
19-00679 A-12)Administrative ItemConsider recommendations regarding a Plan of Cooperation with the California Department of Child Support Services (DCSS), as follows: a) Receive and file a report on the executed Plan of Cooperation with the California DCSS for the period of October 1, 2019 to September 30, 2020 (Federal Fiscal Year 2020) which reflects child support program responsibilities for DCSS and Santa Barbara County Child Support Services; and b) Determine that receiving and filing the 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 Not available
19-00631 A-13)Administrative ItemConsider recommendations regarding Community Choice Energy (CCE) Updated Feasibility Study Results, as follows: a) Consider and approve the adoption (Second Reading) of the Ordinance to authorize the implementation of a CCE program within the County’s jurisdiction through participation in Monterey Bay Community Power’s Community Choice Aggregation Program; b) Consider and approve adoption of a Resolution requesting membership in the Monterey Bay Community Power joint powers authority; c) Consider and approve rescission of Resolution 18-192, which directed County staff to pursue formation of a new JPA and CCE program; and d) Determine that the above recommended actions do not constitute a project subject to environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15262, as the actions involve only feasibility or planning studies for possible future actions which the Board has not approved, adopted, or funded and does not have a legally binding effect on later activities; CEQA Guidelines Section 15378(b)(4), finding tPass Action details Video Video
19-00681 A-14)Administrative ItemConsider recommendations regarding United Way of Northern Santa Barbara County (United Way NSBC) Fiscal Year (FY) 2019-2020 General Fund Grant Agreement (Agreement) for $90,000.00 for Regional Coordination of Homeless Services and 2020 Homeless Point in Time Count Support, as follows: a) Approve, ratify, and authorize the Chair to execute a FY 2019-2020 Agreement for $90,000.00 with the United Way NSBC to: 1) conduct regional coordinated outreach to persons experiencing homelessness; 2) support the 2020 Point in Time Count of homeless persons during the contract period; and 3) facilitate and execute a quarterly “Funders’ Collaborative” to bring together private philanthropy and public agencies to jointly invest in solutions to end homelessness; and b) Determine that the approval of the Agreement is not the acceptance and approval of a project that is subject to environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(4), finding that the project is a creation of government funding mechanisms or other government fPass Action details Not available
19-00682 A-15)Administrative ItemConsider recommendations regarding the execution of State Homeless Emergency Aid Program (HEAP) Loan Documents for $196,148.00 to Good Samaritan Shelter for Marks House Tiny Homes in Lompoc, Fourth District, as follows: a) Approve and authorize the Chair to execute the following documents, which relate to a loan of One Hundred Ninety Six Thousand, One Hundred and Forty Eight Dollar ($196,148.00) for construction of two tiny home units at 203 North N Street, Lompoc, California (the “Property”) for two families experiencing, or at risk of experiencing, homelessness: i) County HEAP Loan Agreement; ii) County HEAP Loan Promissory Note; iii) County Deed of Trust, Assignment of Rents, and Security Agreement; and iv) County Regulatory Agreement (together, the County HEAP Loan Documents); and b) Determine that the recommended actions are not the approval of a project that is subject to environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines section 15378(b)(4), finding that the actions are not a project as they are the creation ofPass Action details Not available
19-00683 A-16)Administrative ItemConsider recommendations regarding Continuum of Care Program (CoC) 2018 Coordinated Entry System Subrecipient Agreement and Memorandum of Understanding (MOU) with the United Way of Northern Santa Barbara County (United Way), as follows: a) Approve, ratify, and authorize the Chair to execute a CoC Program Subrecipient Agreement with the United Way for the Continuum of Care Coordinated Entry System (CES) in the amount of $124,775.00 for the period beginning August 1, 2019 and ending July 31, 2020; b) Approve and authorize the Chair to execute an MOU between the County and the United Way designating the United Way as the CES Coordinating Agency and outlining their respective roles and responsibilities related to CES maintenance and growth; and c) Determine that the recommended actions do not constitute projects subject to environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(4), finding that the projects are a creation of government funding mechanisms or other government fiscal activities, which do not involve aPass Action details Not available
19-00700 A-17)Administrative ItemConsider recommendations regarding Community Development Block Grant (CDBG) subrecipient agreements and Human Services Commission grant agreements to implement projects approved by the Board of Supervisors on June 4, 2019, as follows: a) Approve, ratify and authorize the Chair to execute CDBG Agreements between the County and the Subrecipient agencies to implement programs that were approved by the Board on June 4, 2019; b) Approve, ratify and authorize the Chair to execute Human Services Commission Grant Agreements between the County and the Grantee agencies to implement programs that were approved by the Board on June 4, 2019; and c) Determine that the recommended actions are not the approval of a project that is subject to environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines section 15378(b)(4), finding that the actions are not a project as they are the creation of government funding mechanisms or other government fiscal activities which do not involve any commitment to any specific project which may result in a potentiallPass Action details Video Video
19-00678 A-18)Administrative ItemApprove Budget Revision Requests (SEE EXHIBIT A POSTED WITH AGENDA). (4/5 Vote Required).Pass Action details Not available
19-00688 A-19)Administrative ItemConsider recommendations regarding Grant Agreement No. 5GG18117 between the State of California Department of Forestry and Fire Protection (CALFIRE) and the Santa Barbara County Fire Department, as follows: (4/5 Vote Required) a) Adopt a Resolution authorizing the Fire Chief or designee to approve and execute an Agreement with the State of California Department of Forestry and Fire Protection for the acceptance of $2,229,818.00 of grant funds to implement a fuel reduction project in the area designated by the Agreement from the grant approval date through March 15, 2022; b) Approve Budget Revision Request No. 0006550; c) Adopt a Salary Resolution effective August 12, 2019 adding three (1.0 FTE) Fire Control Worker, Senior positions; and d) Determine this action is exempt from California Environmental Quality Act (CEQA) pursuant to Section 15378(b)(4), finding that the action is a creation 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 impactPass Action details Video Video
19-00677 A-20)Administrative ItemConsider recommendations regarding the award of a Professional Services Agreement to M. Arthur Gensler Jr. and Associates, Inc. for the Calle Real Master Plan Project No. 8805, Second District, as follows: a) Approve and authorize the Chair to execute an Independent Contractor Agreement to M. Arthur Gensler Jr. and Associates, Inc. for master planning services for the Calle Real Campus in the amount of $414,540.00; b) Approve and authorize the Director of General Services, in accordance with Exhibit B of the above Independent Contractor Agreement, to authorize Extra Work and increase the contract amount up to an additional $15,000.00 for a total contract amount not to exceed $429,540.00; c) Approve and authorize the Director of General Services, or designee, to make immaterial changes in accordance with Section 34 of the above Independent Contractor Agreement; and d) Find that the recommended action is not a project under the California Environmental Quality Act (CEQA) pursuant to sections 15378(b)(4) and 15378(b)(5) of the CEQA Guidelines, because they consist of adminisPass Action details Not available
19-00685 A-21)Administrative ItemConsider recommendations regarding a proposed Summary Vacation of Portions of County road right-of-way located in the alley adjacent to Jonata Street and Alamo Pintado, Los Olivos (Real Property File No. 3837), Third District, as follows: a) Adopt a Resolution and Order to Vacate a County Road vacating portions of County road right-of-way located in the alley adjacent to Jonata Street and Alamo Pintado, and adjacent to Assessor’s Parcel Number (APN) 135-102-010 and APN 135-102-008 in Los Olivos; and b) Determine that there is no possibility that the recommended action may have a significant effect on the environment and therefore is exempt from further review under the California Environmental Quality Act (CEQA) Guidelines, pursuant to Section 15061(b)(3), Review for Exemption, and approve and direct staff to file and post a Notice of Exemption on that basis.Pass Action details Not available
19-00689 A-22)Administrative ItemConsider recommendations regarding approval of Amendment No. 1 to the Professional Services Contract with LSA Associates, Inc. (LSA) for preparation of the Supplemental Environmental Impact Report (SEIR) for the Orcutt Marketplace Project located on Key Site 1 in the Orcutt Community Plan area, Fourth District, as follows: a) Approve and authorize the Chair to execute Amendment No. 1 to the Professional Services Agreement BC19189 with LSA, to increase the scope of work and to add funding in the amount of $19,590.00 for a revised base amount of $166,490.00 and a total contract amount not to exceed $183,138.00 for preparation of the SEIR for the Orcutt Marketplace project; b) Authorize the Director of Planning and Development, or designee, to approve up to a 10% contingency cost of the base amount which is increased by $1,780.00 for a revised not to exceed of contingency costs of $16,648.00 for services being performed under the Agreement; and c) Determine that this action is exempt from California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(5Pass Action details Not available
19-00690 A-23)Administrative ItemConsider recommendations regarding Public Convenience or Necessity Determination for Taste of Santa Rita Hills (Moretti), Case No. 19PCN-00000-00001, Third District, as follows: a) Approve and authorize the Chair to sign a letter and forward the application and letter to the California Department of Alcohol Beverage Control (ABC) determining that public convenience and necessity will be served by issuing the new “On-Sale Beer and Wine for Public Premises” license to the Taste of Santa Rita Hills, APN 135-091-005, located at 2923 Grand Ave., Ste. B, Los Olivos; and b) Determine that the proposed action is an administrative activity of the County, which will not result in direct or indirect physical changes in the environment and is therefore not a “project” as defined for purposes of the California Environmental Quality Act (CEQA) under State CEQA Guidelines Section 15378(b)(5).Pass Action details Video Video
19-00668 A-24)Administrative ItemConsider recommendations regarding the adoption of a parking restriction, Fourth District, as follows: a) Adopt a Resolution to establish a new parking restriction in the Fourth District; and b) Find that the proposed action is for the operation and maintenance of an existing public facility, involving negligible, or no expansion of use beyond that, which presently exists, that the proposed action is therefore exempt from California Environmental Quality Act pursuant to 14 CCR 15301(c), and approve and direct staff to file a Notice of Exemption on that basis.Pass Action details Not available
19-00669 A-25)Administrative ItemConsider recommendations regarding Storm Damage Repairs on Various Roads in Montecito Federal Emergency Management Agency (FEMA) Category C Project, County Project No. 18107C, First District, as follows: a) Approve plans and specifications for construction of Storm Damage Repairs on Various Roads in Montecito FEMA Category C Project; b) Award the construction contract in the amount of $577,766.00 to the lowest responsible bidder, R. Burke Corporation (a Tri-County Vendor), P.O. Box 957, San Luis Obispo, CA 93406, subject to the provision of documents and certifications, as set forth in the specifications applicable to the project, as required under California Law; c) Approve and authorize the Chair to execute the construction contract, which has been reviewed and approved by County Counsel, Auditor-Controller and Risk Manager, or their authorized representatives; d) Authorize the Director of Public Works or designee to approve change orders for a contingency amount up to $41,388.00 for the Storm Damage Repairs on Various Roads in Montecito FEMA Category C Project, for a Pass Action details Not available
19-00691 A-26)Administrative ItemConsider recommendations regarding an agreement for Services with Independent Contractor Geosyntec Consultants, Inc. for Construction Quality Assurance Services for the Tajiguas Sanitary Landfill Partial Final Closure Phase 3 Part 2 and Groundwater Protection System Phase IIIE Projects, County Project No. 129913 and 828380, Third District, as follows: a) Approve and authorize the Chair to sign the contract in the amount of $160,625.00 with the engineering firm Geosyntec Consultants, Inc. to provide construction quality assurance services for the construction of the Tajiguas Sanitary Landfill Partial Final Closure Project Phase 3 Part 2 and Groundwater Protection System Phase IIIE Projects; b) Authorize the Public Works Director or designee to approve change orders for a contingency amount up to $16,000.00 for construction quality assurance services provided by Geosyntec Consultants, Inc. associated with the Tajiguas Sanitary Landfill Partial Final Closure Project Phase 3 Part 2 and Groundwater Protection System Phase IIIE Project; and c) Find that pursuant to California EnviPass Action details Not available
19-00687 A-27)Administrative ItemConsider recommendations regarding an agreement for services with independent contractor Anser Advisory, LLC for construction management services for the Tajiguas Sanitary Landfill Partial Final Closure Phase 3 Part 2 and Groundwater Protection System Phase IIIE Projects, County Project No. 129913 and 828380, Third District, as follows: a) Approve and authorize the Chair to execute the contract in the amount of $191,270.00 with the engineering firm Anser Advisory, LLC to provide construction management services for the construction of the Tajiguas Sanitary Landfill Partial Final Closure Project Phase 3 Part 2 and Groundwater Protection System Phase IIIE Projects; and b) Find that pursuant to California Environmental Quality Act Guidelines Section 15162, no substantial changes are proposed, and no new information of substantial importance has come to light regarding environmental effects of the Tajiguas Sanitary Landfill Partial Final Closure Phase 3 Part 2 (Project No. 129913) and Groundwater Protection System Phase IIIE (Project No. 828380) or of the sufficiency or feasibilityPass Action details Not available
19-00674 A-28)Administrative ItemConsider recommendations regarding the Flood Control Annual Progress Report, Multi-Jurisdictional Hazard Mitigation Plan, as follows: Acting as the Board of Directors, Flood Control and Water Conservation District: a) Receive and file the Annual Progress Report for 2019 as prepared by the Flood Control District and direct Flood Control to submit the Annual Progress Report to the Federal Emergency Management Agency, and b) Find that the proposed action is related to organizational or administrative activities that will not result in direct or indirect physical changes in the environment, and is therefore not a project under the California Environmental Quality Act (CEQA) pursuant to Guideline Section 15378 (b)(5).Pass Action details Not available
19-00675 A-29)Administrative ItemConsider recommendations regarding the Maria Ygnacio Creek, Main Branch and East Branch Revegetation Project, Second District, as follows: Acting as the Board of Directors, Flood Control and Water Conservation District: a) Approve the plans and specifications for the Maria Ygnacio Creek, Main Branch and East Branch Revegetation Project; b) Award the construction contract for the Maria Ygnacio Creek, Main Branch and East Branch Revegetation Project, in the amount of $299,211.60 (including $15,000.00 in itemized supplemental work) to the lowest responsible bidder, Chambers Group, Inc., (not a local vendor), subject to the provisions of documents and certifications, as set forth in the plans and specifications applicable to the project and as required by 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) Authorize the Public Works Director or designee to apPass Action details Not available
19-00686 A-30)Administrative ItemConsider recommendations regarding dedication and acceptance of offsite sewer easement serving tracts 14,822 and 14,823, Fourth District, as follows: (4/5 Vote Required) Acting as the Board of Directors, Laguna County Sanitation District: a) Accept the easement deed from Orcutt Rancho, LLC, a Colorado Limited Liability Company, owner of APNs 113-250-016 and 017 to be subdivided by Tract Maps 14,822 and 14,823, and authorize the Clerk of the Board to execute the certificate of acceptance; and b) Find that the proposed action does not constitute a “Project” within the meaning of the California Environmental Quality Act, pursuant to 14 CCR 15378(b)(5), in that it is a government administrative activity that will not result in direct or indirect changes in the environment.Pass Action details Video Video
19-00670 A-31)Administrative ItemConsider recommendations regarding the acceptance of a $50,000.00 Grant for Operation Stonegarden, addressing transnational smuggling crimes, as follows: (4/5 Vote Required) a) Accept a $50,000.00 grant award from the Federal Emergency Management Agency, administered by the San Diego Sheriff’s Department to reimburse the County of Santa Barbara for the Santa Barbara Sheriff’s Office continued assistance to the Federal Department of Homeland Security to combat the continuing trend of transnational smuggling of people and controlled substances, occurring within and through Santa Barbara County during the Federal Fiscal Year 2018, retroactive to September 1, 2018 and continue in effect until May 31, 2021; b) Authorize the Sheriff to sign the Fiscal Year 2018 Operation Stonegarden Memorandum of Agreement (MOA), and since this is a reoccurring grant, any future Operation Stonegarden MOA’s; c) Approve Budget Revision Request 0006341recognizing $50,000.00 of revenue and appropriate amounts for Salaries and Benefits in the Sheriff's Office budget; and d) Determine that the abovePass Action details Not available
19-00680 A-32)Administrative ItemApprove, ratify, and authorize the Chair to execute Amendment No. 5 to the Agreement for Services for Legal Representation of Eligible Indigents with the North County Defense Team and lead attorney Michael J. Scott, and the Superior Court of California, County of Santa Barbara, for the provision of conflict defense (alternate Public Defender) services in the North County Superior Courts for the period of July 1, 2019 through June 30, 2020.Pass Action details Not available
19-00676 A-33)Administrative ItemConsidering recommendations regarding the Treasurer's Investment Pool, Fiscal Year (FY) 2018-2019 Fourth Quarter (April-June 2019), as follows: a) Accept for filing the FY 2018-2019 Fourth Quarter (April - June 2019) report on the Treasurer’s Investment Pool, pursuant to Government Code section 53646(b); and b) Review and approve the Investment Policy Statement and authorize the County Treasurer to manage the investment pool in accordance with the policy, pursuant to section 53646(a) and 53607 of the Government Code.Pass Action details Not available
19-00694 A-34)Appointment/BOS itemApprove the appointment of Laura Bridley to the Planning Commission, term ending December 31, 2020, Second District.Pass Action details Not available
19-00695 A-35)Appointment/BOS itemApprove the reappointment of Judith Koper to the Assessment Appeals Board No. 2, term ending August 31, 2022, Second District.Pass Action details Not available
19-00696 A-36)Appointment/BOS itemApprove the reappointment of Alex Rodriguez to the Santa Barbara County Finance Corporation, Inc., term ending July 31, 2025, Second District.Pass Action details Not available
19-00698 A-37)Appointment/BOS itemApprove the appointment of Alex Rodriguez to the Assessment Appeals Board No. 1, term ending August 31, 2021, Second District.Pass Action details Video Video
19-00697 A-38)Appointment/BOS itemApprove the reappointment of Mary Jo Ehmer to the Santa Barbara County Finance Corportation, term ending July 31, 2025, Fourth District.Pass Action details Not available
19-00699 1)Departmental AgendaHEARING - Consider recommendations regarding an appointment to the Cachuma Resource Conservation District Board of Directors, as follows: (EST. TIME: 5 MIN.) a) Consider the appointment of one Director to the Cachuma Resource Conservation District pursuant to California Public Resources Code sections 9314 and 9316, as follows: i) Appoint Leroy Scolari to the Board of the Cachuma Resource Conservation District to an term ending on November 25, 2022; and b) Determine that the appointment of a Director to the Board of Directors of the Cachuma Resource Conservation District does not constitute a project subject to environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(5), as the actions are organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment. COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICYPass Action details Video Video
19-00701 2)Departmental AgendaHEARING - Consider recommendations regarding a Countywide Library System Update and 2019-2020 Agreement for Operations of a Countywide Library System, as follows: (EST. TIME: 30 MIN.) a) Receive and file a report on remaining County Branch Library Budget Deficits for Fiscal Year (FY) 2019-2020; b) Address budget deficits by approving one of the following actions: i) Approve Budget Revision Request No. 0006526 in the amount of $68,500.00 to fund existing hours and programming at Montecito, Vandenberg Village, and Orcutt County Branch Libraries through the use of Cannabis Revenues (4/5 Vote Required); or ii) Direct staff to work with Library Zone Administrators to reduce hours and programming with the least impact to patrons; or iii) Provide other direction to Staff; c) Approve, ratify and authorize the Chair to execute a one-year Agreement for Operation of a Countywide Library System (the “Agreement”), by and between the County and the Cities of Santa Barbara, Goleta, Lompoc and Santa Maria (“Cities”) for the period of July 1, 2019 through June 30, 2020 with a total Pass Action details Video Video
19-00622 3)Administrative ItemConsider recommendations regarding an Ordinance amending Santa Barbara County Code Chapter 12A, County-Owned Property, Article II, Real Property Procedures, Sections 12A-10, 12A-10.1, 12A-11, and 12A-11.1 pertaining to the administration and procedures for managing County-owned property and renewing delegations of authority therein, as follows: a) Consider and approve the adoption (Second Reading) of an Ordinance amending Santa Barbara County Code Chapter 12A, County-Owned Property, Article II, Real Property Procedures, Sections 12A-10, 12A-10.1, 12A-11, and12A-11.1, pertaining to the administration and procedures for managing County-owned property and renewing delegations of authority therein; and b) Find that the proposed actions do not constitute a “Project” within the meaning of the California Environmental Quality Act pursuant to 14 CCR 15378(b)(2), as they consist of “general policy and procedure making” and pursuant to 14 CCR 15378(b)(5) as they consist of organizational or administrative activities of governments that will not result in direct or indirect physical chanPass Action details Not available