Meeting Name: BOARD OF SUPERVISORS Agenda status: Approved
Meeting date/time: 3/10/2020 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
20-00001  Agenda ItemThe County Executive Officer’s Report will include, but not be limited to, a brief update on the Coronavirus Disease 2019 (COVID-19) and Santa Barbara County’s preparations.  Action details Not available
20-00002  Agenda ItemCONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Government Code section 54956.9) County of Santa Barbara v. True Horizons, LLC et al., Santa Barbara County Superior Court case number 19CV06051. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION (Paragraph (2) of subdivision (d) of Government Code section 54956.9) Significant exposure to civil litigation: 1 case. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION (Paragraph (2) of subdivision (d) of Government Code section 54956.9) Significant exposure to civil litigation: 1 case. Southern California Gas submitted a claim for $79,522.17, as attached to this Agenda item.  Action details Not available
20-00176 A-1)Resolution to be PresentedAdopt a Resolution of Commendation honoring the Santa Barbara Psychiatric Health Facility Staff as the March 2020 Employees of the Month in Santa Barbara County.Pass Action details Video Video
20-00177 A-2)Resolution to be PresentedAdopt a Resolution recognizing the importance of the U.S. Census.Pass Action details Video Video
20-00178 A-3)Resolution to be PresentedAdopt a Resolution of Commendation honoring Teresa Washington upon her retirement from the Child Support Services Department after 36 years of faithful and distinguished service to the citizens of Santa Barbara County.Pass Action details Video Video
20-00175 A-4)Honorary ResolutionAdopt a Resolution of Commendation honoring Custody Commander James Louis Meter upon his retirement from the Sheriff’s Office after 29 years of faithful and distinguished service to the citizens of Santa Barbara County.Pass Action details Not available
20-00179 A-5)Honorary ResolutionAdopt a Resolution of Commendation honoring Sylvia Talaugon upon her retirement from the Probation Department after 24 years of faithful and distinguished service to the citizens of Santa Barbara County.Pass Action details Not available
20-00158 A-6)Administrative ItemConsider recommendations regarding the Auditor-Controller’s Report on the Statement of Assets of the Santa Barbara County Treasurer’s Investment Pool as of December 31, 2019, as follows: a) Receive and file the Auditor-Controller's Report on the Statement of Assets of the Santa Barbara County Treasurer’s Investment Pool as of December 31, 2019; and b) Determine that the above actions are not a project under the California Environmental Quality Act (CEQA) pursuant to Section 15378(b)(4) of the CEQA Guidelines because they consist of the creation of government funding mechanisms 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
20-00181 A-7)Administrative ItemConsider recommendations regarding a Memorandum of Understanding (MOU) between Crestwood Behavioral Health Center, Inc. (Crestwood) and the County of Santa Barbara related to the Champion Healing Center, as follows: a) Approve and authorize the Chair to execute a MOU with Crestwood (not a local vendor) for the contribution of up to $1 million in County funds for tenant improvements to convert the existing medical facility located at 303 South C Street, Lompoc, California, into an in-county Mental Health Rehabilitation Center (MHRC), known as the “Champion Healing Center”; b) Authorize the Department of Behavioral Wellness, through General Services, to negotiate a sublease with Crestwood for office space for its crisis service staff at the Champion Healing Center consistent with Section 6 of the MOU and subject to final approval of the Board or General Services Director if within her designated authority; c) Authorize the Department of Behavioral Wellness to negotiate a service contract with Crestwood for MHRC beds and services at the Champion Healing Center consistent with SectionPass Action details Video Video
20-00180 A-8)Administrative ItemConsider recommendations regarding a third amendment to the State Contract for Substance Abuse Prevention and Treatment Block Grant (SAPT/SABG), Fiscal Years (FYs) 2017-2020, as follows: a) Approve, ratify, and authorize the Director of Behavioral Wellness to execute the Third Amendment to the multiyear grant Agreement (No. 17-94159 A03) with the State Department of Health Care Services for SAPT/SABG funds, which updates contract language, implements a budgetary shift of $735,820.00 in funds from FY 2017-2018 to FYs 2018-2019 and 2019-2020, and increases the FY 2019-2020 budget by $50,615.00, for a total maximum contract amount of $8,651,068.00 for the period of July 1, 2017 to June 30, 2020; and b) Determine that the above actions are government fiscal activities or funding mechanisms which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment, and are therefore not a project under the California Environmental Quality Act (CEQA) pursuant to section 15378(b)(4) of the CEQA guidelines.Pass Action details Not available
20-00185 A-9)Administrative ItemConsider recommendations regarding acceptance of State Homeless Emergency Aid Program (HEAP) Award of $2.5 million for multidisciplinary approach to housing the most vulnerable homeless program, as follows: (4/5 Vote Required) a) Approve, ratify and authorize the Chief Executive Officer’s acceptance of $2.5 million in State HEAP funds for the Housing Assistance for Vulnerable Emerging Neighbors - Engagement Service Team (HAVENEST) Program through June 30, 2021; b) Direct staff to allocate the HEAP funds to, and conceptually approve, the following HAVENEST Program Activities and estimated funding allocations: i) Multi-Disciplinary Team Staffing and Flex Fund - $1 million; ii) Overnight Parking Expansion - $280,000.00; iii) Acquisition and/or Rehabilitation Project for Permanent Supportive Housing - $500,000.00; and iv) Creation of a Navigation Respite Center on a to-be-identified South County site - $720,000.00; c) Designate the Department of Behavioral Wellness (BeWell) as the programmatic lead for implementation of the HEAP HAVENEST funds and authorize the BeWell Director to rPass Action details Video Video
20-00160 A-10)Administrative ItemPursuant to California Election Code Sections 7228 and 7423, the Board shall approve the appointment in lieu of election the candidates who have filed Nomination Documents for membership on the Democratic and Republican County Central Committees for the March 3, 2020, Presidential Primary Election. All candidates listed have filed Nomination Documents and meet the qualifications necessary to be appointed in lieu of election.Pass Action details Not available
20-00170 A-11)Administrative ItemConsider recommendations regarding execution of State of California Homeless Emergency Aid Program (HEAP) Loan Documents for $500,000.00 loan in State HEAP funds to the Heath House acquisition-rehab project in Santa Barbara, First District, as follows: a) Approve and authorize the Chair to execute the following documents which relate to a Five Hundred Thousand Dollar ($500,000.00) loan for acquisition and renovation of 18 East Sola Street, Santa Barbara, California for seven (7) permanent supportive housing units: 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 HEAP Regulatory Agreement (together, the County HEAP Loan Documents); b) Approve, ratify and authorize the Chair to execute a subordination agreement subordinating the County’s HEAP Loan to a bridge loan from the Santa Barbara Housing Trust Fund, in an amount not to exceed $375,000.00; c) Approve, ratify and authorize the Chair to execute a subordination agreement subordinating the County’s HEAP Loan to an existinPass Action details Not available
20-00171 A-12)Administrative ItemConsider recommendations regarding a reservation of County funds for the Isla Vista Apartments affordable housing rehab project (Project) in Isla Vista, Third District, as follows: a) Approve a reservation of County funds for the Isla Vista Apartments Rehab Project that will (a) be in an amount not to exceed $1,000,000.00; (b) consist of funds from the Low Moderate-Income Housing Asset Fund (LMIHAF); and (c) be released if People’s Self-Help Housing Corporation does not receive notification of an award of low-income housing tax credits (LIHTC) for the Project by March 10, 2021; b) Authorize the Director of Community Services Department (CSD) to sign a letter to the Isla Vista Apartments project applicant indicating the approved reservation; and c) Determine that the approval of the reservation of funding is 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 mechanismPass Action details Not available
20-00173 A-13)Administrative ItemConsider recommendations regarding the execution of a Sub-Recipient Agreement for the expansion of the Safe Parking Program with New Beginnings Counseling Center, as follows: a) Approve, ratify and authorize the Chair to execute a sub-recipient agreement for the distribution of $280,000.00 of State of California Homeless Emergency Aid Program (HEAP) funds, and $203,400.00 of CA Emergency Solutions and Housing (CESH) program funds to New Beginnings Counseling Center, totaling $483,400.00, for the expansion of their Safe Parking Program; and b) Determine that the recommended actions are 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 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 Video Video
20-00164 A-14)Administrative ItemConsider recommendations regarding a Third Amendment to the Agreement for Professional Legal Services with Outside Counsel Meyers/Nave, as follows: (4/5 Vote Required) a) Approve and authorize the Chair to execute the Third Amendment to the Agreement for Professional Legal Services between the County of Santa Barbara and the Meyers/Nave law firm, increasing the contract payment limit from $1,500,000.00 to $2,250,000.00; and b) Determine that the above action is not a project under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Sections 15378(b)(4) and 15378(b)(5) because it consists of government administrative or fiscal activities that will not result in direct or indirect physical changes in the environment.Pass Action details Not available
20-00174 A-15)Administrative ItemApprove Budget Revision Requests. (4/5 Vote Required)Pass Action details Not available
20-00166 A-16)Administrative ItemConsider recommendations regarding approval of a Contract Conversion and Amendment to the Professional Services Purchase Order Contract with Rincon Consultants, Inc. for preparation of the Subsequent Environmental Impact Report (SEIR) for the SB Clark, LLC Residential Subdivision (Key Site 3) Project, Fourth District, as follows: a) Approve, ratify, and authorize the Chair to execute an Agreement for Services of Independent Contractor, Rincon Consultants, in an amount not to exceed $121,932.00, inclusive of an additional $23,566.00 and $98,366.00 under Purchase Contract CN17424, but otherwise cancels, nullifies, and supersedes Purchase Contract CN17424, for preparation of the SEIR for the SB Clark, LLC Residential Subdivision (Key Site 3) project for the period of September 3, 2014, through June 30, 2021; b) Authorize the Director of Planning and Development, or designee, to approve immaterial changes in accordance with Section 35 of the Agreement; and c) Determine that this action is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines SPass Action details Not available
20-00169 A-17)Administrative ItemConsider recommendations regarding a report on Case No. 19EMP-00000-00003: Emergency Permit for Six Debris Nets, Montecito Debris Flow Protection Plan, Montecito Community Plan Area, First District, as follows: a) Receive and file a report on Emergency Permit Case No. 19EMP-00000-00003, approved by the Director of Planning and Development on December 19, 2019, which authorized an additional year of maintenance and the subsequent removal of six Geobrugg flexible debris control nets; and b) Determine that receiving and filing the report is 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 Not available
20-00168 A-18)Administrative ItemConsider recommendations regarding a Resolution to accept one-time funding from CenCal Health to support Diabetic Retinopathy Screening in Lompoc and Santa Maria, as follows: (4/5 Vote Required) a) Adopt a Resolution to authorize the Director of Public Health to accept an award of $13,945.00 as one-time funding from CenCal Health to support the Public Health Department’s Diabetic Retinopathy Screening efforts in Lompoc and Santa Maria at its Health Care Centers; b) Approve Budget Revision Request No. 0006809 for acceptance of $13,945.00 from CenCal Health to support Diabetic Retinopathy Screening at Lompoc and Santa Maria Health Care Centers; and c) Determine that the recommended action is not a “Project” within the meaning of the California Environmental Quality Act (CEQA) and is exempt per CEQA Guideline section 15378(b)(5), since the recommended action is an organizational or administrative activities of the government that will not result in direct or indirect physical change in the environment.Pass Action details Not available
20-00159 A-19)Administrative ItemConsider recommendations regarding approval of Final Map of Tract No. 14,810, Oak Hills Estate, 15TRM-00000-00001; and abandon a portion of drainage easement, and accept public utility easement dedications per said map, Third District, as follows: a) Approve the Final Map of Tract No. 14,810, Oak Hills Estate; b) Subject to recordation of the Final Map of Tract No. 14,810, Oak Hills Estate, abandon and authorize the Clerk of the Board to endorse thereon its approval of the abandonment as noted on said Tract Map, as follows: i) That portion of the drainage easement dedicated to the County of Santa Barbara per Tract No. 12,278 recorded in Book 93 at pages 26 through 28 of Maps and Surveys, lying within this subdivision; c) Subject to recordation of the Final Map of Tract No. 14,810, Oak Hills Estate, accept on behalf of the public and authorize the Clerk of the Board to endorse the Final Map of Tract No. 14,810, Oak Hills Estate accepting the offers of dedication, as follows: i) Easements for public utility purposes as shown thereon; and d) Determine that, pursuant to the CalifoPass Action details Not available
20-00172 A-20)Administrative ItemConsider recommendations regarding an Agreement for Services of Independent Contractor: NV5, for Material Testing Services for the construction of US 101 at Clark Avenue Northbound Interchange Improvement Near Orcutt, County Project No. 862331, Fourth District, as follows: a) Approve and authorize the Chair to execute the professional services agreement for materials testing with NV5 West, Inc. (a Tri-County Vendor) 1868 Palma Drive, Suite A, Ventura, CA 93003, in the base amount of $113,623.60, for the Construction of U.S. 101 at Clark Avenue Northbound Interchange Improvement Near Orcutt, Federal Project No. HSIPL-5951(149), with a period of performance from March 10, 2020 through July 31, 2020; b) Approve and authorize the Director of Public Works or designee to make immaterial amendments in accordance with Section 36 of the Agreement, and to make amendments within the scope of the State of Work in the Agreement in an amount not to exceed $6,376.40, upon review and approval from the Auditor-Controller’s Office and County Counsel’s Office; and c) Find that none of the proPass Action details Not available
20-00165 A-21)Administrative ItemConsider recommendations regarding agreements for Services of Independent Contractors with Engineering and Real Property Consultants, as follows: Acting as the Board of Directors, Flood Control and Water Conservation District: a) Approve and authorize the Chair to execute the Agreements for Services of Independent Contractor to provide engineering, geotechnical, and real property services for the period of March 10, 2020 through June 30, 2021 in an amount not to exceed $300,000.00 with each of the following consultants: i) Stantec (a local vendor); ii) Filippin Engineering (a local vendor); iii) Bengal Engineering (a local vendor); and iv) Hamner, Jewell and Associates; and b) Determine that approval of these on-call service contracts is exempt from the provisions of the State of California Environmental Quality Act because they involve organizational and administrative activities that will not result in direct or indirect changes pursuant to the California Quality Act Guideline Section 15378 (b)(5), Not a Project.Pass Action details Not available
20-00163 A-22)Administrative ItemConsider recommendations regarding the Second and Third Quarter 2019 Medical Grievance Oversight Coordinator Report, as follows: a) Receive and file the Second and Third quarter reports for 2019 from the Santa Barbara County Jail’s Medical Grievance Oversight Coordinator; and b) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15378(b) (5), which are organizational or administrative activities of governments that will not result in direct or indirect physical changes to the environment.Pass Action details Not available
20-00161 A-23)Administrative ItemConsider recommendations regarding the Addition of 5.0 Social Services Workers Positions for the In-Home Supportive Services (IHSS) Program, as follows: a) Adopt the Salary Resolution, effective March 23, 2020, adding five (5.0 FTE) Social Services Worker/Social Services Worker SR PS/L positions to the Department of Social Services; and b) Determine that the recommended action is not a “Project” subject to California Environmental Quality Act (CEQA) review per CEQA Guideline Section 15378(b)(4), since the activity is an organizational or administrative activity of government that will not result in direct or indirect physical changes in the environment.Pass Action details Not available
20-00162 A-24)Administrative ItemReceive and file the DNA identification fund report for calendar year 2019.Pass Action details Not available
20-00184 A-25)Appointment/BOS itemApprove the appointment of Laura Nuzzo to the Air Pollution Control District Community Advisory Council, term ending January 1, 2021, Fourth District.Pass Action details Not available
20-00182 1)Departmental AgendaHEARING - Consider recommendations regarding California Enterprise Development Authority Financing of Tax-Exempt Obligations for the Benefit of The Turner Foundation - Since 1958, as follows: (EST. TIME: 5 MIN.) a) Hold a public hearing in compliance with the Tax Equity and Fiscal Responsibility Act (TEFRA) of 1982 regarding the California Enterprise Development Authority’s plan to issue tax-exempt obligations for the benefit of The Turner Foundation - Since 1958; b) Adopt a Resolution approving the issuance by the California Enterprise Development Authority of its revenue obligations for the benefit of The Turner Foundation - Since 1958 in an aggregate amount not to exceed $18,000,000.00 for the purpose of financing and refinancing the cost of the acquisition, construction, rehabilitation, equipping and furnishing of certain property, providing the terms and conditions for such obligations and other matters relating thereto; and c) Determine that the above actions involve government funding mechanisms and/or fiscal activities and are not a project under the California EnvironmentPass Action details Video Video
20-00183 2)Departmental AgendaHEARING - Consider recommendations regarding California Municipal Finance Authority Financing of Tax-Exempt Private Activity Bonds On Behalf of Peoples’ Self-Help Housing, as follows: (EST. TIME: 5 MIN.) a) Hold a public hearing in compliance with the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) regarding the issuance by the California Municipal Finance Authority (CMFA) of tax-exempt private activity bonds, to finance and refinance Peoples’ Self-Help Housing’s multifamily rental housing facility for low-income households located in Isla Vista, and consider public comment; b) Adopt a Resolution approving the issuance of multifamily housing revenue bonds by the California Municipal Finance in an aggregate principal amount not-to-exceed $16,100,000.00 to finance and refinance a multifamily rental housing facility for low-income households, for the benefit of Peoples’ Self-Help Housing Corporation or an affiliate thereof, and certain other matters relating thereto; and c) Determine that the above actions involve government funding mechanisms and/or fiscal activities and arPass Action details Video Video
20-00167 3)Departmental AgendaHEARING - Consider recommendations regarding Santa Rita Valley Ag., Inc. Cannabis Cultivation Appeal, Case No. 19APL-00000-00032, Third District, as follows: (EST. TIME: 4 HR.) a) Deny the appeal, Case No. 19APL-00000-00032; b) Make the required findings for approval of the modified project, Case No. 18LUP-00000-00351, including California Environmental Quality Act (CEQA) findings; c) Determine that the previously certified Program Environmental Impact Report (PEIR) (Case No. 17EIR-00000-00003) constitutes adequate environmental review and no subsequent Environmental Impact Report or Negative Declaration is required pursuant to CEQA Guidelines Sections 15162 and 15168(c)(2); and d) Grant de novo approval of the project, Case No. 18LUP-00000-00351, subject to the conditions. COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICYPass Action details Video Video