Meeting Name: BOARD OF SUPERVISORS Agenda status: Approved
Meeting date/time: 7/14/2020 9:00 AM Minutes status: Approved  
Meeting location: REMOTE VIRTUAL PARTICIPATION ONLY
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Agenda #TypeTitleResultAction DetailsVideo
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
20-00571 A-1)Honorary ResolutionAdopt a Resolution of commendation honoring His Holiness the Dalai Lama’s 85th birthday and recognizing July 6, 2020 as Compassion Day in Santa Barbara County.Pass Action details Not available
20-00541 A-2)Honorary ResolutionAdopt a Resolution proclaiming the week of July 19, 2020 through July 25, 2020 as Pretrial, Probation and Parole Supervision Week in Santa Barbara County.Pass Action details Not available
20-00564 A-3)Administrative ItemConsider recommendations regarding Year-End Transfers and Revisions of Appropriations, as follows: (4/5 Vote Required) a) Approve Budget Revisions and transfers necessary to close the County’s accounting records for County funds for the Fiscal Year ended June 30, 2020 (Fiscal Year 2019-2020); and b) Determine that the above actions are not a project under the California Environmental Quality Act (CEQA) pursuant to Section 15378(c) 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
20-00565 A-4)Administrative ItemConsider recommendations regarding Fiscal Year (FY) 2019-2020 Residual Fund Balance Budget Revision Requests, as follows: (4/5 Vote Required) a) Approve Budget Revisions necessary to restrict or commit residual fund balance resulting from operations in Special Revenue, Debt Service, and Capital Project funds at the Fiscal Year ended June 30, 2020 (FY 2019-2020); and b) Determine that the above actions are not a project under the California Environmental Quality Act (CEQA) pursuant to Section 15378(c) 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
20-00528 A-5)Administrative ItemConsider recommendations regarding a Contract Renewal of Agreement for Services with Independent Contractor with PATH, Fiscal Year (FY) 2020-2023, as follows: a) Approve, ratify, and authorize the Chair to execute an Agreement for Services of Independent Contractor with PATH, a California public benefit corporation, (a local vendor), for the provision of shelter beds, not to exceed $289,080.00 per FY for FY 2020-2021, FY 2021-2022, and FY 2022-2023, for a total maximum contract amount not to exceed $867,240.00 for the period of July 1, 2020 through June 30, 2023; b) Approve and authorize the Chair to delegate to the Director of Behavioral Wellness or designee the authority to make immaterial changes to the Agreement without requiring a formal amendment to the agreement, subject to the Board’s ability to rescind this delegated authority at any time; and c) 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 enviPass Action details Video Video
20-00533 A-6)Administrative ItemConsider recommendations regarding a Consent to Lot Merger of Collateral Property, as follows: a) Approve and authorize the Director of Behavioral Wellness to execute the following documents, to be recorded concurrently, which will indicate the County’s consent as a lienholder to a lot merger affecting property located at 125 W. Anapamu Street and 1136 De La Vina Street in the City of Santa Barbara, which secures a County grant and regulatory agreement with Sanctuary Psychiatric Centers of Santa Barbara (Sanctuary): i) Consent to Voluntary Lot Merger, in a form substantially similar to Attachment A of the Board Letter; ii) Modification to the Deed of Trust, in a form substantially similar to Attachment C of the Board Letter; 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 actions are a creation of government funding mechanisms or other government fiscal activities, wPass Action details Not available
20-00534 A-7)Administrative ItemConsider recommendations regarding a Third Amendment to the Agreement with Thomas D. Ramirez d.b.a. Southern Coast Janitorial for Fiscal Years (FY) 2017-2020, as follows: a) Approve, ratify, and authorize the Chair to execute a Third Amended Agreement for Services of Independent Contractor with Thomas D. Ramirez d.b.a. Southern Coast Janitorial (a local vendor) to revive the Agreement for FYs 2017-2020 to compensate the contractor an additional amount of $10,000.00 for furnishing additional detailed sanitation cleaning services at Behavioral Wellness clinics providing essential mental health services and the Psychiatric Health Facility, necessitated by the COVID-19 pandemic in FY 2019-2020, with a total Maximum Contract Amount not to exceed $522,380.00, inclusive of $180,089.00 for FY 2017-2018, $164,076.00 for FY 2018-2019, and $178,215.00 for FY 2019-2020, for the period of July 1, 2017 to June 30, 2020; b) Determine that the County’s economic interests are served by such a contract, pursuant to Government Code Section 31000, since there are not County employees available to perPass Action details Not available
20-00526 A-8)Administrative ItemSanta Maria-Bonita School District - Approve the Request of the Santa Maria-Bonita School District to order the governing board member election and request consolidation with other elections to be held on November 3, 2020. (APPROVE AND REFER TO THE COUNTY CLERK-RECORDER-ASSESSOR)Pass Action details Not available
20-00547 A-9)Administrative ItemGoleta Union School District - Approve the request of the Goleta Union School District ordering a School Bond Election on November 3, 2020, requesting consolidation with other measures occurring on November 3, 2020, and authorizing necessary actions in connection therewith. (APPROVE AND REFER TO THE COUNTY CLERK-RECORDER-ASSESSOR)Pass Action details Not available
20-00553 A-10)Administrative ItemSolvang Elementary School District - Approve the Request of the Solvang Elementary School District to order the governing board member election and request consolidation with other elections to be held on November 3, 2020. (APPROVE AND REFER TO THE COUNTY CLERK-RECORDER-ASSESSOR)Pass Action details Not available
20-00556 A-11)Administrative ItemHope School District - Approve the request of the Hope School District to order the governing board member election and request consolidation with other elections to be held on November 3, 2020. (APPROVE AND REFER TO THE COUNTY CLERK-RECORDER-ASSESSOR)Pass Action details Not available
20-00559 A-12)Administrative ItemSanta Barbara Community College District - Approve the request of the Santa Barbara Community College District to order the governing board member election and request consolidation with other elections to be held on November 3, 2020. (APPROVE AND REFER TO THE COUNTY CLERK-RECORDER-ASSESSOR)Pass Action details Not available
20-00561 A-13)Administrative ItemGuadalupe Union School District - Approve the request of the Guadalupe Union School District to order the governing board member election and request consolidation with other elections to be held on November 3, 2020. (APPROVE AND REFER TO THE COUNTY CLERK-RECORDER-ASSESSOR)Pass Action details Not available
20-00562 A-14)Administrative ItemCity of Guadalupe - Approve the requests of the City of Guadalupe, as follows: a) Call for the holding of a General Municipal Election on Tuesday, November 3, 2020, for the election of certain officers as required by the provisions of the laws of the State of California, and for the submission to the voters for approval of a question relating to the reauthorization and enhancement of the City’s Local Transactions and Use Tax to one (1) cent until ended by the voters; b) Consolidate the City’s General Municipal Election with the Statewide General Election and requesting services from the County for election of the Mayor, two Council Members and the City Clerk, and submission to the voters of a question to reauthorize and enhance the Local Transactions and Use Tax; c) Adopt regulations for candidates for elective office pertaining to Candidates’ Statements and material submitted to the electorate to be held on Tuesday, November 3, 2020; d) Set priorities for filling written arguments regarding the City measure and directing the City Attorney to prepare an impartial analysis; and Pass Action details Not available
20-00566 A-15)Administrative ItemCity of Santa Maria - Consolidate and render specified services to the City of Santa Maria related to the conduct of the General Municipal Election to be held on Tuesday, November 3, 2020. (APPROVE AND REFER TO THE COUNTY CLERK-RECORDER-ASSESSOR)Pass Action details Not available
20-00567 A-16)Administrative ItemCity of Lompoc - Approve the requests of the City of Lompoc, as follows: a) Call and give notice of the holding of a General Municipal Election to be held on Tuesday, November 3, 2020 for the election of certain officers as required by the laws of the State of California relating to General Law Cities; b) Render services to the City relating to the conduct of a General Municipal Election to be held on November 3, 2020; and c) Adopt regulations for candidates for elective office pertaining to payment of costs and deposits for candidate statements submitted to the voters at the consolidated General Municipal Election to be held on Tuesday, November 3, 2020. (APPROVE AND REFER TO THE COUNTY CLERK-RECORDER-ASSESSOR)Pass Action details Not available
20-00568 A-17)Administrative ItemSanta Ynez Valley Union High School - Approve the request of the Santa Ynez Valley Union High School to order the governing board member election and request consolidation with other elections to be held on November 3, 2020. (APPROVE AND REFER TO THE COUNTY CLERK-RECORDER-ASSESSOR)Pass Action details Not available
20-00522 A-18)Administrative ItemConsider recommendations regarding the San Antonio Water District Bylaws, Third and Fourth Districts, as follows: a) Approve the bylaws of the San Antonio Basin Water District; and b) Determine that the above action involves government organization or administrative activity which will not result in direct or indirect physical changes in the environment and is not a project under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines section 15378(b)(5).Pass Action details Not available
20-00570 A-19)Administrative ItemConsider recommendations regarding a contract with Outside Counsel - Renne Public Law Group, as follows: (4/5 Vote Required) a) Approve, ratify and authorize the Chair to execute an Agreement for Professional Legal Services with Renne Public Law Group, with a not-to-exceed amount of $25,000.00 and a term ending June 30, 2022; and b) Determine that the above actions are not a project under the California Environmental Quality Act (CEQA) pursuant to Section 15378(b)(5) of the CEQA Guidelines, because they consist of administrative activities of government that will not result in direct or indirect physical changes in the environment.Pass Action details Not available
20-00554 A-20)Administrative ItemConsider recommendations regarding a response to the 2019-2020 Grand Jury Report: Detention Facilities in Santa Barbara County, as follows: a) Consider and adopt the responses as the Board of Supervisors’ response to the 2019-2020 Grand Jury report entitled “Detention Facilities in Santa Barbara County;” b) Authorize the Chair to sign a letter and forward the letter and responses to the Presiding Judge of Santa Barbara County Superior Court; and c) Determine pursuant to California Environmental Quality Act (CEQA) Guidelines 15378(b)(5) that the above actions are not a project subject to CEQA review, because they are government administrative activities that does not result in direct or indirect physical changes to the environment.Pass Action details Video Video
20-00569 A-21)Administrative ItemConsider recommendations regarding Coronavirus Aid, Relief, and Economic Security (CARES) Act Relief Fund Allocations, as follows: (4/5 Vote Required) a) Receive and file a report concerning the State of California’s contingent allocation of federal funds allocated from the Coronavirus Relief Fund in the federal CARES Act, which will address urgent needs in support of the County of Santa Barbara’s response to the COVID-19 public health emergency; b) Receive and file a report from County Public Health about their close working relationship with California Department of Public Health for COVID-19 public health matters, which is part of Santa Barbara County’s adherence to federal guidance, and the State of California’s stay-at-home requirements and other State of California public health requirements issued in response to the COVID-19 public health emergency; c) Ratify the “Certification for Receipt of Funds” executed by the County Executive Officer on July 2, 2020, pursuant to Control Section 11.90 of the State of California’s Budget Act of 2020; d) Approve Budget Revision Pass Action details Video Video
20-00555 A-22)Administrative ItemConsider recommendations regarding a response to the 2019-2020 Grand Jury Report: Santa Barbara County Coroner’s Bureau, as follows: a) Consider and adopt the responses as the Board of Supervisors’ response to the 2019-2020 Grand Jury report entitled “Santa Barbara County Coroner’s Bureau;” b) Authorize the Chair to sign a letter and forward the letter and responses to the Presiding Judge of Santa Barbara County Superior Court; and c) Determine pursuant to California Environmental Quality Act (CEQA) Guidelines 15378(b)(5) that the above actions are not a project subject to CEQA review, because they are government administrative activities that does not result in direct or indirect physical changes to the environment.Pass Action details Not available
20-00542 A-23)Administrative ItemConsider recommendations regarding a California Governor’s Office of Emergency Services (Cal OES) Electronic Suspected Child Abuse Reporting System Program (E-SCARS) Grant Award, Subaward No. ES19 02 0420, as follows: a) Adopt a Resolution approving, ratifying, and authorizing the District Attorney to execute a Grant Agreement with Cal OES accepting the E-SCARS grant award for the current award period of January 1, 2020 through December 31, 2020 in the amount of $250,000.00; b) Approve and authorize the District Attorney to execute any future amendments or extensions thereof through June 30, 2021, not to exceed $50,000.00, with the concurrence of County Counsel and Auditor-Controller; and c) 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, and approvePass Action details Not available
20-00543 A-24)Administrative ItemConsider recommendations regarding a California Governor’s Office of Emergency Services (Cal OES) Human Trafficking Advocacy Program (HA) Grant Award, Subaward No. HA19 02 0420, as follows: a) Adopt the Board Resolution approving, ratifying, and authorizing the District Attorney to execute a Grant Agreement with Cal OES accepting the Human Trafficking Advocacy Program grant award for the award period of January 1, 2020 through December 31, 2020, in the amount of $150,000.00; b) Approve and authorize the District Attorney to execute any future amendments or extensions thereof through June 30, 2021, not to exceed $50,000.00, with the concurrence of County Counsel and Auditor-Controller; and c) 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, and approvePass Action details Not available
20-00544 A-25)Administrative ItemConsider recommendations regarding a California Governor’s Office of Emergency Services (Cal OES) Child Advocacy Center Program (KC) Grant Award, Subaward No. KC19 03 0420, as follows: a) Adopt a Resolution approving, ratifying, and authorizing the District Attorney to execute a Grant Agreement with Cal OES accepting the Child Advocacy Center Program grant award for the award period of April 1, 2020 through March 31, 2021, in the amount of $200,000.00; b) Approve and authorize the District Attorney to execute any future amendments or extensions thereof through September 30, 2021, not to exceed $50,000.00, with the concurrence of County Counsel and Auditor-Controller; and c) 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, and approve the filing of a NoPass Action details Not available
20-00545 A-26)Administrative ItemConsider recommendations regarding a California Governor’s Office of Emergency Services (Cal OES) Unserved/Underserved Victim Advocacy and Outreach Program Grant Award, Subaward No. UV19 04 0420, as follows: a) Adopt a Resolution approving, ratifying, and authorizing the District Attorney to execute a Grant Agreement with Cal OES accepting the Unserved/Underserved Victim Advocacy and Outreach (UV) Program grant award for the award period of October 1, 2019 through December 31, 2020, in the amount of $218,750.00; b) Approve and authorize the District Attorney to execute any future amendments or extensions thereof through June 30, 2021, not to exceed $50,000.00, with the concurrence of County Counsel and Auditor-Controller; and c) 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 iPass Action details Not available
20-00546 A-27)Administrative ItemConsider recommendations regarding a California Governor’s Office of Emergency Services (Cal OES) Victim/Witness Program Grant Award, Subaward No. VW19 38 0420, as follows: a) Adopt a Board Resolution approving, ratifying, and authorizing the District Attorney to execute a Grant Agreement with the (Cal OES) accepting Victim/Witness Program grant award No. VW19 38 0420 for the award period of October 1, 2019 through September 30, 2020 in the amount of $698,381.00; b) Approve and authorize the District Attorney to execute any future amendments or extensions thereof through March 31, 2021, not to exceed $100,000.00, with the concurrence of County Counsel and Auditor-Controller; and c) 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, and approve the filing of aPass Action details Not available
20-00548 A-28)Administrative ItemConsider recommendations regarding a California Governor’s Office of Emergency Services (Cal OES) County Victim Services Program (XC) Grant Award, Subaward No. XC19 02 0420, as follows: a) Adopt a Board Resolution approving, ratifying, and authorizing the District Attorney to execute a Grant Agreement with Cal OES accepting the County Victim Services Program grant award for the award period of January 1, 2020 through December 31, 2020, in the amount of $237,694.00; b) Approve and authorize the District Attorney to execute any future amendments or extensions thereof through June 30, 2021, not to exceed $50,000.00, with the concurrence of County Counsel and Auditor-Controller; and c) 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
20-00549 A-29)Administrative ItemConsider recommendations regarding a California Governor’s Office of Emergency Services (Cal OES) Elder and Dependent Adult Advocacy and Outreach (XE) Program Grant Award, Subaward No. XE19 02 0420, as follows: a) Adopt a Resolution approving, ratifying, and authorizing the District Attorney to execute a Grant Agreement with Cal OES accepting the Elder and Dependent Adult Advocacy and Outreach (XE) Program grant award for the award period of January 1, 2020 through December 31, 2020 in the amount of $114,730.00; b) Approve and authorize the District Attorney to execute any future amendments or extensions thereof through June 30, 2021, not to exceed $50,000.00, with the concurrence of County Counsel and Auditor-Controller; and c) 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 impactPass Action details Not available
20-00551 A-30)Administrative ItemConsider recommendations regarding Grant Agreement No. 5GG19137, between the State of California Department of Forestry and Fire Protection (CAL FIRE) 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 Agreement No. 5GG19137 with the State of California Department of Forestry and Fire Protection (CAL FIRE) for the acceptance of $179,000.00 of grant funds to purchase equipment to implement fuel reduction maintenance projects in the area designated by the Agreement; b) Approve Budget Revision Request No. 0007025; and c) 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 15378(b)(4), finding that the actions are the creation of a governmental funding mechanism or other government fiscal activity, which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the enPass Action details Not available
20-00535 A-31)Administrative ItemConsider recommendations regarding an Agreement with DynTek, for Microsoft Office 365 Implementation Services, as follows: a) Approve and authorize the Chair to execute a contract to procure professional services from DynTek, for Microsoft Office 365 Implementation Services, for Phase A - Develop Customized Implementation Plan in the amount not to exceed $190,400.00 and with an option to order Phase B - Implementation in the amount not to exceed $902,421.00; b) Approve and authorize the Director of General Services to issue amendments to the above agreement for Phase A in an amount not to exceed an additional 5%, or $9,520.00; c) Direct the Director of General Services to return with the results of Phase A and a gain authority to either exercise or decline the option for Phase B - Implementation services; and d) Determine that the above actions are not a project under the California Environmental Quality Act (CEQA) pursuant to Section 15378(b)(5) of the CEQA guidelines because they consist of administrative activities of government that will not result in direct or indirPass Action details Not available
20-00539 A-32)Administrative ItemConsider recommendations regarding a Sub-Lease Agreement between the County of Santa Barbara and Rippan Property, LLC, Second District, as follows: a) Approve and authorize the County Executive Office (CEO) to execute a Sub-Lease Agreement between the County of Santa Barbara and Rippan Property, LLC, the Sub-Lessor upon assignment of the existing lease as referenced in the “Background” section of this Board Letter, for a $72,000.00 rentable-square-foot property located at 3845 State Street to serve as a possible COVID-19 Alternate Care Site, subject to the following: i) The sublease includes an initial term of six (6) months and an option to extend the term of the Sublease for up to an additional eighteen (18) months beyond the end of the initial six-month term, exercisable in option terms of three (3) months each, on the same terms and conditions; ii) Monthly rent consists of base rent plus a proportionate share of operating costs (triple net) which are estimated at $10,800.00 a month; iii) The base rent increases from $21,600.00 a month to $25,200.00 upon commencement Pass Action details Video Video
20-00538 A-33)Administrative ItemConsider recommendations regarding an Electric Vehicle Charging Station Installation (Project No. 19016), as follows: a) Reject all bids for the construction of electric vehicle charging stations bid opening on June 11, 2020; b) Authorize the General Services Director to re-advertise and re-bid the electric vehicle charging stations; and c) Find that, on February 25, 2020, the Board determined the project to be exempt from California Environmental Quality Act (CEQA) pursuant to 14 CRR 15303 because it consists of constructing and locating a limited number of new, small facilities or structures and/or installation of small new equipment and facilities in small structures, that a Notice of Exemption was filed on that basis, and that the recommended actions are within the scope of that Notice of Exemption.Pass Action details Not available
20-00536 A-34)Administrative ItemConsider recommendations regarding a renewal of the onsite Employee Health Clinic Programs and to execute a management agreement between the County of Santa Barbara and HealthStat Wellness, Inc., as follows: a) Approve, ratify, and authorize the Chair to execute a management agreement between the County of Santa Barbara and HealthStat Wellness, Inc., for an initial two-year contract period effective June 2, 2020 through June 30, 2022 to continue the operation of two onsite employee health clinics, with a total contract amount not to exceed $1,200,000.00 including cost reimbursements in the first year of the contract and a maximum possible increase in subsequent automatic contract renewal years through June 30, 2025 limited to no more than 4% per contract year tied to annual CPI increases; 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 EnviPass Action details Not available
20-00527 A-35)Administrative ItemConsider recommendations regarding California Forensic Medical Group (CFMG)/Wellpath annual report for healthcare services at Probation juvenile detention facilities, as follows: a) Receive and file the annual report regarding the Agreement for Medical Services with the California Forensic Medical Group (CFMG)/Wellpath; and b) Determine that the approval of the recommended action is not subject to the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378 (b) (5), since the recommended action is a government administrative activity which does not involve commitment to any specific project which may result in potentially significant physical impact on the environment.Pass Action details Not available
20-00529 A-36)Administrative ItemConsider recommendations regarding a Fifth Amendment to the Oregon Community Health Information Network (OCHIN) Master System Agreement, as follows: a) Approve and authorize the Chair to execute the Fifth Amendment to the Master System Agreement with OCHIN to replace Exhibit H which updates the patient privacy language in the agreement; and b) Determine that the proposed action does not constitute a “Project” within the meaning of the California Environmental Quality Act (CEQA), pursuant to Section 15378(b)(4) of the CEQA Guidelines, because the action consists of the creation of a government funding mechanism, or other government fiscal activities, which do not involve any commitment to any specific project which may result in a potentially significant impact on the environment.Pass Action details Not available
20-00530 A-37)Administrative ItemConsider recommendations regarding a Fifth Amendment to Big Green Cleaning Company Janitorial and Moving Services Agreement, as follows: a) Approve, ratify, and authorize the Chair to execute a Fifth Amendment to the service Agreement with Big Green Cleaning Company to increase services for COVID-19 response and provide direct billing of consumables, to increase the amount by $163,748.00 for a revised amount not to exceed of $1,296,612.00, and to extend the period of performance for six months with a revised end date of December 31, 2020; b) Find, in accordance with Government Code Section 31000, that the County does not have employee resources to complete the custodial work currently being completed by Big Green Cleaning Company and that the County's economic interests are served by the Agreement; and c) Determine that the recommended actions are not a “Project” with the meaning of the California Environmental Quality Act (CEQA) and is exempt per CEQA Guideline section 15378(b)(5), since the recommended actions are organizational or administrative activities of the government thaPass Action details Not available
20-00531 A-38)Administrative ItemConsider recommendations regarding an Amendment for Animal Services City Agreement with the City of Goleta for Fiscal Year (FY) 2020-2021, as follows: a) Approve, ratify, and authorize the Chair to execute a Sixth Amendment to the Agreement with the City of Goleta to provide animal control services for the period of July 1, 2020 through June 30, 2021 for a total amount of $259,252.00 for this extended period; and b) Determine that these activities are exempt from California Environmental Quality Act (CEQA) 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.Pass Action details Not available
20-00532 A-39)Administrative ItemConsider recommendations regarding a Conversion of Purchase Contract BLO4975 to a Board Contract and Amendment of the Agreement with American Medical Response West for Non-Emergency Transport Services for COVID-19 Response, as follows: a) Approve, ratify, and authorize the Chair to execute an Agreement for Services of Independent Contractor with American Medical Response West, to continue providing non-emergency transport services and symptom assessments for suspected and confirmed COVID-19 sheltered clients. This Agreement converts a Purchase Contract to a Board Contract, extends the term 4 months for a revised term of April 7, 2020 through September 30, 2020, and increases funding by $100,000.00 for a revised total amount not to exceed $250,000.00, inclusive of $150,000.00 under Purchase Contract BLO4975, but which otherwise cancels, nullifies, and supersedes Purchase Contract BLO4975; and b) Determine that the proposed action does not constitute a “Project” within the meaning of California Environmental Quality Act (CEQA), pursuant to Section 15378(b)(4) of the CEQA Guidelines,Pass Action details Not available
20-00517 A-40)Administrative ItemConsider recommendations regarding Professional services contract with SCS Engineers for Landfill Gas Management Services at the Tajiguas Landfill, Third District, as follows: a) Approve and authorize the Chair to execute the professional services agreement with Stearns, Conrad and Schmidt, Consulting Engineers, Inc. dba SCS Engineers for landfill gas management services in an amount not to exceed $193,360.00; and b) Determine that the above actions are not a “project” under the California Environmental Quality Act (CEQA) pursuant to Section 15378(b)(5), because they consist of organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment.Pass Action details Not available
20-00519 A-41)Administrative ItemConsider recommendations regarding a Countywide Pavement Rehabilitation for Fiscal Year 2019-2020, County Project No. 820736, as follows: a) Approve the specifications, on file in the Public Works Department office, for construction of the Fiscal Year 2019-2020 Pavement Rehabilitation, County Project No. 820736; b) Award the construction contract, County Project No. 820736 in the amount of $5,340,098.00 to the lowest responsible bidder, CalPortland Construction, 1625 E. Donovan Road, Santa Maria, CA 93454, subject to the provision of documents and certifications, as set forth in the specifications applicable to the project, as required under California Law; c) Authorize the Director of Public Works or designee to approve change orders for a contingency amount up to $292,864.15 and supplemental items of $267,185.00, for the construction of County Project No. 820736 for a total not to exceed authorization of $5,900,147.15?; d) Approve and authorize the Chair to execute the construction contract, that has been reviewed and approved by County Counsel, Auditor-Controller and Risk MPass Action details Not available
20-00518 A-42)Administrative ItemConsider recommendations regarding a First Amendment to Hazardous Waste Contract with Clean Harbors Environmental Services, Inc., as follows: a) Approve and authorize the Chair to execute the First Amendment to the Agreement with Clean Harbors Environmental Services, Inc. for the transportation, management, recycling and disposal of hazardous waste collected through County solid waste collection programs. The Amendment increases the contract amount by $1,167,250.00 and extends the contract for an additional two (2) years ending June 30, 2022, for a total of a five (5) year agreement in a not-to-exceed amount of $2,920,810.00; and b) Determine that the proposed action is not an approval of a new project under the California Environmental Quality Act (CEQA), pursuant to the CEQA Guidelines Section 15378(b)(5), because it consists of organizational or administrative activities that will not result in a direct or indirect change in the environment.Pass Action details Not available
20-00520 A-43)Administrative ItemConsider recommendations regarding Floradale Ave Bridge No. 51C-0370 over Santa Ynez River, Local Bridge Seismic Retrofit Program, Project Delivery Agreement, County Project 862032, Federal Project BRLSZD-5951 (060), Third District, as follows: a) Approve and authorize the Chair to execute the agreement with the State of California, Department of Transportation for the Local Bridge Seismic Retrofit Program Project Delivery of Floradale Avenue Bridge No. 51C-0370 (Replacing Existing Bridge No. 51C-006); and b) Consider the environmental effects of the project as shown in the Final Mitigated Negative Declaration (18NGD-00000-00003) dated September 28, 2018, adopted by the County of Santa Barbara on December 4, 2018, and find that pursuant to California Environmental Quality Act Guidelines Section 15162, no substantial changes are proposed, and there are no substantial changes in circumstances or new information of substantial importance regarding significant impacts or feasibility of mitigation measures and alternative, and therefore approval of the Recommended Actions are withinPass Action details Not available
20-00523 A-44)Administrative ItemConsider recommendations regarding a Cold Springs Debris Basin Expansion Project, First District, as follows: Acting as the Board of Directors, Flood Control and Water Conservations District: a) Approve the plans and specifications for the Cold Springs Debris Basin Expansion Project; b) Award the construction contract for the Cold Springs Debris Basin Expansion Project, in the amount of $695,750.00. (including $55,000.00 in itemized supplemental work) to the lowest responsible bidder Raminha Construction, Inc. (a tri-county 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 approve changes or additions to the work being performed under the ConstructiPass Action details Not available
20-00524 A-45)Administrative ItemConsider recommendations regarding an East Side Storm Drain Outlet Structure Reconstruction Project, First District, as follows: Acting as the Board of Directors, Flood Control and Water Conservation District: a) Approve the plans and specifications for an East Side Storm Drain Outlet Structure Reconstruction Project; b) Award the construction contract for the East Side Storm Drain Outlet Structure Reconstruction Project, in the amount of $464,160.00 (including $25,000.00 in itemized supplemental work) to the lowest responsible bidder Brough Construction, Inc. (a tri-county 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 approve changes or additioPass Action details Not available
20-00516 A-46)Administrative ItemConsider recommendations regarding the acceptance of a Sewer Easement Serving APN 107-150-013, Fourth District, as follows: Acting as the Board of Directors, Laguna County Sanitation District: a) Accept the easement deed from the Ikola Family Trust, owner of APN 107-150-018, 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 Not available
20-00550 A-47)Administrative ItemConsider recommendations regarding a Medi-Cal County Inmate Program Agreement with the California Department of Health Care Services for eligible inmates, as follows: a) Approve, authorize, and ratify the Sheriff, or his designee, to sign the Medi-Cal County Inmate Program Agreement No. 20-10243 with the California Department of Health Care Services for Medi-Cal reimbursements for eligible inmates with a term of July 1, 2020 to June 30, 2023 in an amount not to exceed $14,237.00; and b) Determine that the above recommended action is not subject to environmental review under the California Environmental Quality Act (CEQA) pursuant to Section 15378(b)(4) of the CEQA Guidelines because the action consists of a government funding mechanism.Pass Action details Not available
20-00552 A-48)Administrative ItemConsider recommendations regarding an Agreement with Aurrera Health Group for Adverse Childhood Experiences Aware Grant, as follows: a) Approve and authorize the Director of Social Services to execute an Agreement with Aurrera Health Group to execute the Adverse Childhood Experiences Aware Program for a total contract amount not to exceed $150,000.00 for the period of June 30, 2020 through June 29, 2021; b) Authorize the Director of Social Services, or designee, to extend the Agreement and allocate the amount of unused funds from the previous Fiscal Year budget to the next Fiscal Year budget, subject to appropriations and budget approval; and c) Determine that the activity is not a “Project” subject to California Environmental Quality Act (CEQA) review per CEQA Guideline Section 15378(b)(5), 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
20-00540 A-49)Administrative ItemConsider recommendations regarding Agreements with the Foundation for California Community Colleges and Goodwill of Ventura and Santa Barbara Counties for 2020 Summer Training and Employment Program for Students, as follows: (4/5 Vote Required) a) Approve and authorize the Chair to execute an Agreement to receive $500,000.00 in 2020 Summer Training and Employment Program for Students grant funds from the Foundation for California Community Colleges (not a local vendor), for the period of July 14, 2020 through April 30, 2021; b) Approve and authorize the Chair to execute an Agreement with Goodwill of Ventura and Santa Barbara Counties (a local vendor), to serve as operator in Santa Barbara County for the Summer Training and Employment Program for Students, for a total contract amount not to exceed $89,951.23 from July 14, 2020 through April 30, 2021; c) Authorize the Director of Social Services, or designee, to extend the Agreements and allocate the amount of unused funds from the previous Fiscal Year budget to the next Fiscal Year budget, subject to appropriations and budget appPass Action details Not available
20-00537 A-50)Administrative ItemConsider recommendations regarding an Agreement with Arbor Education and Training, LLC dba ResCare Workforce Services for Adult and Dislocated Worker Career Services for the 25% Additional Assistance Projects, as follows: (4/5 Vote Required) a) Approve and authorize the Chair to execute an Agreement with Arbor Education and Training, LLC dba ResCare Workforce Services for Adult and Dislocated Worker Career Services for the 25% Additional Assistance Projects for a total contract amount not to exceed $602,199.00 for the period of July 14, 2020 through December 31, 2021; b) Authorize the Director of Social Services, or designee, to extend the Agreement and allocate the amount of unused funds from the previous Fiscal Year budget to the next Fiscal Year budget, subject to appropriations and budget approval; c) Approve Budget Revision Request No.0006926 to establish funds for Fiscal Year 2020-2021 for $505,077.00 (ResCare for $446,466.00 and WDB Salaries and Benefits for $58,611.00) in the Department of Social Services Fund 0058; and d) Determine that the activity is not a “Project” Pass Action details Not available
20-00521 A-51)Administrative ItemApprove, ratify, and authorize the Chair to execute Amendment No. 6 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, 2020 through June 30, 2021.Pass Action details Not available
20-00525 A-52)Administrative ItemApprove, ratify, and authorize the Chair to execute Amendment No. 6 to the Agreement for Services for Legal Representation of Eligible Indigents with Criminal Defense Associates and lead attorney Douglas R. Hayes, and the Superior Court of California, County of Santa Barbara for the provision of conflict defense (alternate Public Defender) services in the South County Superior Courts for the period of July 1, 2020 through June 30, 2021.Pass Action details Not available
20-00563 A-53)Appointment/BOS itemConsider recommendations regarding an Urgency Ordinance to Temporarily Prohibit Evictions, as follows: (4/5 Vote Required) a) Pursuant to Government Code sections 25123 and 25131 and California Governor Newsom’s Executive Orders N-28-20 and N-71-20, adopt an Urgency Ordinance to extend the Urgency Ordinance to Temporarily Prohibit Evictions through September 30, 2020. This Urgency Ordinance was originally adopted by the Board of Supervisors on March 24, 2020 and previously extended on May 19, 2020 and amended County Code Chapter 44 to temporarily prohibit and suspend evictions arising from loss of income or substantial medical expenses related to COVID-19, Coronavirus pandemic. This Urgency Ordinance does not relieve a tenant’s obligations to pay rent or restrict a landlord’s ability to recover rent due; b) Read the title and waive further reading of the Urgency Ordinance; c) Determine that adoption of the Urgency Ordinance is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15269(c), 15061(b)(3); and 15378(b)(5); and d) WaPass Action details Video Video
20-00572 A-54)Administrative ItemConsider recommendations regarding a Foodbank of Santa Barbara County COVID-19 Funding Agreement, as follows: a) Approve and authorize the Chair to execute a funding agreement with the Foodbank of Santa Barbara County for emergency feeding services in response to the COVID-19 pandemic; and b) Determine that the proposed action is related to the creation of a government funding mechanism and other fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment, and is therefore exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guideline section 15378 (b)(4).Pass Action details Video Video
20-00281 1)Departmental AgendaHEARING - Consider recommendations regarding a Coronavirus Disease 2019 (COVID-19) Update, as follows: (EST. TIME: 1 HR. 30 MIN.) a) Receive and file a brief update on COVID-19 and Santa Barbara County's response and operations; b) Provide any direction, as appropriate; and c) Determine that the above actions are not a project under the California Environmental Quality Act, because pursuant to sections 15378(b)(4) and 15378(b)(5) the recommended actions consist of organizational, administrative or fiscal activities of government that will not result in direct or indirect physical changes in the environment. COUNTY EXECUTIVE OFFICER'S RECOMMENDATION: POLICYPass Action details Video Video
20-00558 2)Departmental AgendaHEARING - Consider recommendations regarding Electric Vehicle (EV) Charging Rate Structure and Parking Resolution, First, Second, Fourth, and Fifth Districts, as follows: (EST. TIME: 15 MIN.) a) Adopt a Resolution establishing EV charging and parking rates and fees relating to public use of EV charging equipment in the Calle Real Campus, Downtown Administrative Building, Lompoc campus, and Betteravia Campus parking lots; and b) Determine that the adoption of the Resolution is statutorily exempt from the California Environmental Quality Act (CEQA) pursuant to Section 21080(b)(8) of the California Public Resources Code and CEQA Guidelines Section 15273(a)(1), (2), (3) and (4) since CEQA does not apply to the establishment, modification, structuring, restructuring, or approval of rates, tolls, fares, or other charges by public agencies which the public agency finds are for the purpose of: (1) Meeting operating expenses, including employee wage rates and fringe benefits, (2) Purchasing or leasing supplies, equipment, or materials, (3) Meeting financial reserve needs and requirements, Pass Action details Video Video
20-00560 3)Departmental AgendaHEARING - Consider recommendations regarding the County Planning Commission’s recommended Ordinance amendments to the County Land Use and Development Code (LUDC) and the Article II Coastal Zoning Ordinance (Article II), to implement new development standards and permit requirements regarding certain commercial cannabis activities, which the Board previously considered on June 2, 2020, and June 11, 2020, as follows: (EST. TIME: 2 HR.) a) Consider recommendations regarding LUDC Amendment (Case No. 19ORD-00000-00009), as follows: i) Make the required findings for approval, including California Environmental Quality Act (CEQA) findings; ii) After considering the Final Program Environmental Impact Report (EIR) adopted for the Cannabis Land Use Ordinance and Licensing Program (17EIR-00000-00003), determine that as reflected in the CEQA findings, no subsequent environmental document shall be prepared for this project pursuant to CEQA Guidelines Section 15162; and adoption of the LUDC Amendment (Case No. 19ORD-00000-00009) is within the scope of the program approved earlier, and the FinPass Action details Video Video
20-00560  Departmental AgendaHEARING - Consider recommendations regarding the County Planning Commission’s recommended Ordinance amendments to the County Land Use and Development Code (LUDC) and the Article II Coastal Zoning Ordinance (Article II), to implement new development standards and permit requirements regarding certain commercial cannabis activities, which the Board previously considered on June 2, 2020, and June 11, 2020, as follows: (EST. TIME: 2 HR.) a) Consider recommendations regarding LUDC Amendment (Case No. 19ORD-00000-00009), as follows: i) Make the required findings for approval, including California Environmental Quality Act (CEQA) findings; ii) After considering the Final Program Environmental Impact Report (EIR) adopted for the Cannabis Land Use Ordinance and Licensing Program (17EIR-00000-00003), determine that as reflected in the CEQA findings, no subsequent environmental document shall be prepared for this project pursuant to CEQA Guidelines Section 15162; and adoption of the LUDC Amendment (Case No. 19ORD-00000-00009) is within the scope of the program approved earlier, and the FinPass Action details Not available
20-00560  Departmental AgendaHEARING - Consider recommendations regarding the County Planning Commission’s recommended Ordinance amendments to the County Land Use and Development Code (LUDC) and the Article II Coastal Zoning Ordinance (Article II), to implement new development standards and permit requirements regarding certain commercial cannabis activities, which the Board previously considered on June 2, 2020, and June 11, 2020, as follows: (EST. TIME: 2 HR.) a) Consider recommendations regarding LUDC Amendment (Case No. 19ORD-00000-00009), as follows: i) Make the required findings for approval, including California Environmental Quality Act (CEQA) findings; ii) After considering the Final Program Environmental Impact Report (EIR) adopted for the Cannabis Land Use Ordinance and Licensing Program (17EIR-00000-00003), determine that as reflected in the CEQA findings, no subsequent environmental document shall be prepared for this project pursuant to CEQA Guidelines Section 15162; and adoption of the LUDC Amendment (Case No. 19ORD-00000-00009) is within the scope of the program approved earlier, and the FinPass Action details Not available
20-00560  Departmental AgendaHEARING - Consider recommendations regarding the County Planning Commission’s recommended Ordinance amendments to the County Land Use and Development Code (LUDC) and the Article II Coastal Zoning Ordinance (Article II), to implement new development standards and permit requirements regarding certain commercial cannabis activities, which the Board previously considered on June 2, 2020, and June 11, 2020, as follows: (EST. TIME: 2 HR.) a) Consider recommendations regarding LUDC Amendment (Case No. 19ORD-00000-00009), as follows: i) Make the required findings for approval, including California Environmental Quality Act (CEQA) findings; ii) After considering the Final Program Environmental Impact Report (EIR) adopted for the Cannabis Land Use Ordinance and Licensing Program (17EIR-00000-00003), determine that as reflected in the CEQA findings, no subsequent environmental document shall be prepared for this project pursuant to CEQA Guidelines Section 15162; and adoption of the LUDC Amendment (Case No. 19ORD-00000-00009) is within the scope of the program approved earlier, and the FinPass Action details Not available
20-00404 4)Departmental AgendaHEARING - Consider recommendations regarding Planning and Development Department staff’s recommendation to deny the Santa Rita Valley Ag., Inc. application for a Land Use Permit (LUP) (Case No. 18LUP-00000-00351) to allow cannabis cultivation, Third District, as follows: (EST. TIME: 45 MIN.) a) Deny the appeal, Case No. 19APL-00000-00032; b) Make the required findings for denial of the project, Case No. 18LUP-00000-00351, including California Environmental Quality Act (CEQA) findings; c) Determine that denial of the project is exempt from CEQA pursuant to CEQA Guidelines Section 15270(a); and d) Deny the project de novo, Case No. 18LUP-00000-00351. COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICYPass Action details Video Video