Meeting Name: BOARD OF SUPERVISORS Agenda status: Approved
Meeting date/time: 1/12/2021 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
21-00059  Agenda Item9:00 A.M. Welcome Supervisor Gregg Hart, 2020 Chair, Board of Supervisors Presentation of Colors and Pledge of Allegiance Band of Brothers under the direction of Steven Baird Invocation Reverend Rick Bloom Introduction of Officials Elected in 2020 Mona Miyasato, County Executive Officer Call to Order and Election of Officers of the 2021 Board of Supervisors, Board of Directors of the Flood Control & Water Conservation District, and Board of Directors of the Water Agency Jacquelyne Alexander, Chief Deputy Clerk of the Board Nomination of the 2021 Chair and Vice Chair Supervisor Gregg Hart, 2020 Chair, Board of Supervisors Presentation of Gavels Remarks, Gregg Hart, 2020 Chair, Board of Supervisors Remarks, Bob Nelson, 2021 Chair, Board of Supervisors Recess A motion was made by Supervisor Hartmann, Seconded by Supervisor Williams, as follows: Appointed Supervisor Nelson as Chair of the Board of Supervisors for 2021. The motion carried unanimously. A motion was made by Supervisor Nelson, Seconded by Supervisor Williams, as follows: Appointed Supervisor Hartmann as Vice-Cha  Action details Not available
21-00001  Agenda ItemCounty Executive Officer’s Report: Receive a report from the County Executive Officer (CEO) on County programs, County staff updates and achievements, staff recognitions, updates on major projects, updates on state and federal legislation, and upcoming events of interest to the Board and the public. There will be no Board discussion except to ask questions or refer matters to staff; and no action will be taken unless listed on a subsequent agenda.  Action details Not available
21-00060  Agenda ItemCONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Government Code section 54957.6) Employee organizations: all bargaining units, unrepresented employees, managers, and executives. Agency-designated representatives: County Executive Officer Mona Miyasato and Human Resources Director Maria Elena de Guevara.  Action details Not available
21-00026 A-1)Administrative ItemConsider recommendations regarding a First Amendment to the California Department of Health Care Services Mental Health Performance Contract, Fiscal Years 2018-2021, as follows: a) Approve, ratify and authorize the Director of the Department of Behavioral Wellness to execute the First Amendment to the $0.00 Performance Contract with the California Department of Health Care Services to modify the terms and conditions as outlined in the original contract No. 18-95274 to include the Substance Abuse Prevention and Treatment Block Grant (SABG), incorporate the SABG County Application by reference, and clarify the Contractor's name for the continued receipt of funds from the Mental Health Services Act, Projects for Assistance in Transition from Homelessness, the Community Mental Health Services Grant, and realignment for the period of July 1, 2018 through June 30, 2021; 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 tPass Action details Not available
21-00030 A-2)Administrative ItemConsider recommendations regarding approval for the County of Santa Barbara to submit a joint application for State No Place Like Home (NPLH) competitive and non-competitive funds with Sanctuary Centers of Santa Barbara, Inc. (Sanctuary), Second District, as follows: a) Adopt a Resolution that: i) Authorizes the County to submit a joint application with Sanctuary as developer-borrower to the California Department of Housing and Community Development (State HCD) for NPLH non-competitive loan funds for the proposed development of supportive affordable housing at 115 W. Anapamu Street, Santa Barbara, California (APN 039-222-002); and ii) If funds are awarded, authorizes and directs the Director of the Department of Behavioral Wellness, or her designee, to act on behalf of the County in connection with an award of NPLH non-competitive program funds; b) Adopt a Resolution that: i) Authorizes the County to submit a joint application with Sanctuary as developer-borrower to the State HCD for NPLH competitive loan funds for the proposed development of supportive affordable housing at Pass Action details Not available
21-00054 A-3)Administrative ItemConsider recommendations regarding the Office of Statewide Health Planning and Development (OSHPD) Agreement, Fiscal Years (FYs) 2020-2026 and a First Amendment to the Workforce Education and Training (WET) Southern Counties Regional Partnership (SCRP) Memorandum of Understanding, FY’s 2014-2026, as follows: (4/5 Vote Required) a) Approve and authorize the Director of Behavioral Wellness to execute the Agreement (No. 20-10018) with the OSHPD for the County to continue to serve as fiscal and administrative agent for the WET Program for the SCRP and to accept grant funding in the amount of $15,340,829.00, inclusive of $3,806,372.00 in local matching funds from the counties of the SCRP to implement WET activities for the period of February 15, 2021 through June 30, 2026; b) Approve and authorize the Chair to execute the First Amendment to the Memorandum of Understanding with the SCRP to implement WET activities for the period of December 2, 2014 through June 30, 2026; c) Approve Budget Revision Request No. 0007212 to increase appropriations in the Behavioral Wellness Services DepartmPass Action details Not available
21-00035 A-4)Administrative ItemConsider recommendations regarding the Grant Application to the State of California Department of Parks and Recreation for the Vandenberg Village Park Project; Third District, as follows: a) Adopt a Resolution for authorizations by and designations of the Director of the Community Services Department, or designee, to apply for a grant from the State of California Department of Parks and Recreation Office of Grants and Local Services (OGALS) for design and construction of Vandenberg Village Park in Vandenberg Village by submitting the grant application, including all required supporting documentation; b) Authorize the Director of Community Services Department, or designee, to execute and submit a Grant Agreement in a form substantially similar to the OGALS sample grant agreement as shown in the Grant Administration Guide and upon review and concurrence of County Counsel, Auditor-Controller, and Risk Manager or their designee if the OGALS grant is awarded; and c) Determine that the above recommended actions are not the approval of a project that is subject to environmental review unPass Action details Not available
21-00034 A-5)Administrative ItemConsider recommendations regarding Jalama Beach Park Grant Award and Grant Application Resolutions, Third District, as follows: a) Adopt a Resolution to approve and authorize the Chair of the Board of Supervisors to execute the California Coastal Conservancy (Coastal Conservancy) Grant Awards for the: i) Jalama Beach Coastal Trail and Beach Access Planning Project; and ii) Jalama Beach Campground Expansion and Improvements Planning Project; b) Authorize the Director of the Community Services Department, or designee, to execute the grant agreement, in a form substantially similar to the Coastal Conservancy draft agreement and upon review and concurrence of County Counsel, Auditor-Controller, and Risk Manager or their designee; c) Adopt a Resolution to approve and authorize the Chair to execute the Approval of the State Water Resources Control Board (SWRCB) Grant Application for the Jalama Beach Water Recycling Feasibility Study; d) Authorize the Director of the Community Services Department, or designee, to apply for a Water Recycling Program grant from SWRCB, for the Jalama BeaPass Action details Video Video
21-00036 A-6)Administrative ItemConsider recommendations regarding a Landscaping Service Contract with BrightView Landscaping Services, Inc for all County Parks, as follows: a) Approve and authorize the Chair to execute a service contract with BrightView Landscaping Services, Inc. in the amount not to exceed $321,786.00; this contract will provide landscape maintenance services to eighteen (18) Community Services Department parks and open spaces located throughout the County for a period of eighteen (18) months beginning January 1, 2021 and ending June 30, 2022; b) Approve and authorize the Director of Community Services Department to exercise the option for one additional two (2) year extension, at the County’s discretion, in the amount not to exceed $448,550.00, subject to annual budget appropriations and with the following annual breakdown: July 1, 2022 through June30, 2023 (Third Year) at $220,960.00. July 1, 2023 through June 30, 2024 (Fourth Year) at $227,590.00; and c) Determine that the above recommended action is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines sePass Action details Video Video
21-00039 A-7)Administrative ItemConsider recommendations to approve and execute Community Development Block Grant (CDBG) subrecipient agreements to implement projects approved by the Board of Supervisors on May 5, 2020, as follows: a) Approve and authorize the Chair to execute a CDBG Subrecipient Agreement in the amount of $263,932.00 between the County and People Assisting the Homeless (PATH), to undertake improvement work to its Emergency Homeless Shelter, which is consistent with the Fiscal Year (FY) 2020-2021 Action Plan approved by the Board on May 5, 2020, and subsequently submitted to the U.S. Department of Housing and Urban Development (HUD); b) Approve and authorize the Chair to execute a CDBG Subrecipient Agreement in the amount of $124,000.00 between the County and Good Samaritan Shelter, to implement a CDBG Microenterprise Economic Development program that will provide culinary training for homeless persons, which is consistent with the FY 2020-2021 Action Plan approved by the Board on May 5, 2020, and subsequently submitted to HUD; and c) Determine that the recommended actions are not the approval oPass Action details Not available
21-00037 A-8)Administrative ItemConsider recommendations regarding Homeless Housing, Assistance and Prevention (HHAP) Round 2 Applications for the Santa Maria/Santa Barbara County Continuum of Care (CoC) and the County of Santa Barbara, as follows: a) Authorize the Community Services Director, or designee, to submit a funding application and all certifications, standard forms, and other related documents to the State of California Business, Consumer Services, and Housing Agency (BCSHA) to obtain the Santa Maria/Santa Barbara County CoC funding allocation in an amount up to $1,004,973.00 from the 2020 State of California HHAP Round 2 funding; b) Authorize the Community Services Director, or designee, to submit a funding application and all certifications, standard forms, and other related documents to the BCSHA to obtain the County of Santa Barbara allocation in an amount up to $899,512.00 from the 2020 HHAP Round 2 funding; c) Authorize the Community Services Director, or designee, to execute all certifications, standard forms, and grant agreement in a form substantially similar to the 2019 State of California Pass Action details Video Video
21-00028 A-9)Administrative ItemConsider recommendations regarding the 2020 Biennial Review and Amendments to the Conflict of Interest Code of the Montecito Fire Protection District, as follows: a) Approve the proposed amended Conflict of Interest Code of the Montecito Fire Protection District; and b) Determine that the above action is an organizational or administrative activity of the government 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 section 15378(b)(5) of the CEQA Guidelines.Pass Action details Not available
21-00029 A-10)Administrative ItemConsider recommendations regarding the 2020 Biennial Review and Amendments to the Conflict of Interest Code of the Lompoc Unified School District, as follows: a) Approve the proposed amended Conflict of Interest Code of the Lompoc Unified School District; and b) Determine that the above action is an organizational or administrative activity of the government 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 section 15378(b)(5) of the CEQA Guidelines.Pass Action details Not available
21-00022 A-11)Administrative ItemApprove Budget Revision Requests. (4/5 Vote Required)Pass Action details Not available
21-00024 A-12)Administrative ItemConsider recommendations regarding appointments to the CenCal Health Board of Directors, as follows: a) Appoint the following persons to the CenCal Board for a two-year term effective January 1, 2021 through December 2022: i) Appoint Karen Johnson (Consumer Classification); and ii) Appoint Lynda S. Tanner (Provider Classification-Visiting Nurse and Hospice Association); and b) Determine that these activities are exempt from California Environmental Quality Act (CEQA) review per CEQA Guidelines Section 15378(b)(5) since the recommended actions are government administrative 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
21-00046 A-13)Administrative ItemConsider recommendations regarding Property Tax Exchange Agreement for 726 North La Cumbre Reorganization Annexation with the City of Santa Barbara (City) (LAFCO 19-03), as follows: a) Adopt a Resolution providing for a negotiated exchange of property tax revenues pertaining to the 726 North La Cumbre Reorganization (LAFCO No. 19-03), an annexation to the City and detachment from the Santa Barbara County Fire Protection District, Goleta Water District, and County Service Area 32; and b) Find that the proposed actions are 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 are government fiscal, organizational or administrative activities that will not result in direct or indirect physical changes in the environment.Pass Action details Not available
21-00042 A-14)Administrative ItemConsider recommendations regarding an Agreement with the California Department of Insurance for a Workers’ Compensation Insurance Fraud Program in the District Attorney’s Office, Fiscal Year 2020-2021, as follows: a) Adopt a Resolution approving, ratifying, and authorizing the District Attorney to execute a Grant Award Agreement with the California Department of Insurance for a Workers’ Compensation Insurance Fraud Program to provide services for the period of July 1, 2020 through June 30, 2021 in the amount of $308,184.00 plus carryover from Fiscal Year 2019-20 in the amount of $57,202.00, for total funding of $365,386.00; b) Approve and authorize the District Attorney, or designee, to execute any future amendments or extensions to the Grant Award Agreement through December 31, 2021, or to increase the grant award in an amount not to exceed $50,000.00, with the concurrence of Risk Management, County Counsel, and Auditor-Controller; and c) Determine that the above recommended actions are exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Pass Action details Not available
21-00043 A-15)Administrative ItemConsider recommendations regarding the renewal of an Agreement with the California Department of Insurance for Life and Annuity Consumer Protection Program Grant, Fiscal Year 2020-2021, as follows: a) Adopt a Resolution approving, ratifying, and authorizing the District Attorney to execute a Grant Award Agreement with the California Department of Insurance for the Life and Annuity Consumer Protection Program, for the award period of July 1, 2020 through June 30, 2021, in the amount of $75,000.00; b) Approve and authorize the District Attorney, or designee, to execute any future amendments or extensions to the Grant Award Agreement through December 31, 2021, or to increase the grant award in an amount not to exceed $50,000.00, with the concurrence of Risk Management, County Counsel, and Auditor-Controller; and c) Determine that the above recommended actions are exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(4), because they consist of government funding mechanisms or other government fiscal activities, which do not involve aPass Action details Not available
21-00044 A-16)Administrative ItemConsider recommendations regarding an Agreement with the California Department of Insurance for an Automobile Insurance Fraud Program in the District Attorney’s Office, Fiscal Year (FY) 2020-2021, as follows: a) Adopt a Resolution approving, ratifying, and authorizing the District Attorney to execute a Grant Award Agreement with the California Department of Insurance for an Automobile Insurance Fraud Program to provide services for the period of July 1, 2020 through June 30, 2021 in the amount of $137,010.00, plus carryover from FY 2019-2020 in the amount of $25,038.00, for total funding in the amount of $162,048.00; b) Approve and authorize the District Attorney, or designee, to execute any future amendments or extensions to the Grant Award Agreement through December 31, 2021, or to increase the grant award in an amount not to exceed $50,000.00, with the concurrence of Risk Management, County Counsel, and Auditor-Controller; and c) Determine that the above recommended actions are exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378Pass Action details Not available
21-00045 A-17)Administrative ItemConsider recommendations regarding Fiscal Year 2020-2021 Agreement with Child Abuse Listening and Mediation (CALM) for Sexual Assault Response Team, as follows: a) Approve, ratify and authorize the Chair to execute the Agreement for Services with CALM to provide forensic interviews for the period of July 1, 2020 through June 30, 2021, in an amount not to exceed $127,635.00; and b) Determine that the above action is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b) (4), because it consists of government funding mechanisms or other government fiscal activities, which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment, and approve the filing of a Notice of Exemption on that basis.Pass Action details Not available
21-00051 A-18)Administrative ItemConsider recommendations regarding an agreement with Fitch and Associates (FITCH) for Ambulance Request for Proposal (RFP) Consulting Services, as follows: a) Approve and authorize the Chair to execute an agreement with FITCH to develop and support the LEMSA’s ambulance service RFP, in an amount not to exceed $137,400.00 for the period of January 12, 2021 through April 31, 2022; b) Authorize the LEMSA Director or designee to approve changes or additions to the work being performed under the agreement with FITCH, in an amount not to exceed $20,610.00, for a total contract authorization of $158,010.00; and c) Determine that the proposed action is an administrative activity that does not involve commitment to any specific project, and therefore is not a project as defined by State California Environmental Quality Act Guidelines section 15378(b)(5).Pass Action details Not available
21-00053 A-19)Administrative ItemConsider recommendations regarding a Student Support Agreement with the California State University, Dominguez Hills, as follows: a) Approve and authorize the Chair to execute an Agreement with California State University, Dominguez Hills for student preceptorships at the County Health Care Centers that deviates from the Board approved Student Support Agreement template; b) Approve and authorize the Public Health Director to amend the California State University, Dominguez Hills Agreement to extend the term for an additional period, with an extension up to 12-months, in accordance with the term and amendment section of the Student Support Agreement, upon review and concurrence by Risk Management and County Counsel’s Office until January 11, 2027; c) Approve and authorize the Public Health Director to make immaterial amendments to the California State University, Dominguez Hills Agreement in accordance with the immaterial amendments section, upon review and concurrence by County Counsel’s Office through January 11, 2027; and d) Determine that the recommended actions are Pass Action details Not available
21-00032 A-20)Administrative ItemConsider recommendations regarding Randall Road Debris Basin Project, First District, as follows: Acting as the Board of Directors, Flood Control and Water Conservations District: a) Approve and adopt the Addendum to the Final Environmental Impact Report, SCH No. 2019029104 for the Randall Rd. Debris Basin which has been completed pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15164; b) After considering the Addendum to the Final Environmental Impact Report and the Final Environmental Impact Report SCH No. 2019029104 certified by the Board of Directors on August 18, 2020, find that no subsequent environmental review document shall be prepared pursuant to the CEQA Guidelines Section 15162 related for the Revised Randall Road Debris Basin Project, since there are no substantial changes proposed in the project and no substantial changes have occurred with respect to the circumstances under which the project is undertaken that will require major revisions to the Environmental Impact Report due to new or substantially increased significant impacts, and Pass Action details Not available
21-00033 A-21)Administrative ItemConsider recommendations regarding the East Side Storm Drain Outlet Reconstruction Project - Statement of Final Quantities, First District, as follows: Acting as the Board of Directors, Flood Control and Water Conservation District: a) Approve and authorize the Chair to execute the Statement of Final Quantities for work performed and materials supplied for the East Side Storm Drain Outlet Reconstruction Project by the contractor Brough Construction, Inc. (a tri-county vendor), in the amount of $475,945.73; and b) Determine that the Eastside Storm Drain Outlet Reconstruction Project is exempt from the provisions of the California Environmental Quality Act, pursuant to State California Environmental Quality Act Guidelines Section 15301, Repair and Maintenance of Existing Facilities, as set forth in the Notice of Exemption filed with the Clerk of the Board on that basis on December 9, 2019, and the proposed action is within the scope of that Notice of Exemption.Pass Action details Not available
21-00040 A-22)Administrative ItemConsider recommendations regarding a Request for Waiver on Competition in Purchase of Filtration Membranes at the Laguna County Sanitation District Wastewater Reclamation Plant, Third District, as follows: (4/5 Vote Required) Acting as the Board of Directors, Laguna County Sanitation District: a) Approve a Budget Revision Request No. 0007311 in the amount of $835,357.31 to purchase tertiary filtration membranes for Fiscal Year 2020-2021; b) Authorize the County Purchasing Agent to procure membranes in an amount not to exceed $835,357.31 (includes sales tax of $56,502.31) from Suez Water Technologies and Solutions (parent company of Zenon), not a local vendor, without being required to conduct a formal bid process in Fiscal Year 2020-2021; c) Authorize the County Purchasing Agent to procure membranes in an amount not to exceed $959,399.55 (includes sales tax of $65,359.55) from Suez Water Technologies and Solutions (parent company of Zenon), not a local vendor, without being required to conduct a formal bid process in Fiscal Year 2021-2022 pending adoption of the Fiscal Year 202Pass Action details Not available
21-00027 A-23)Administrative ItemConsider recommendations regarding Adopting Parking Restrictions in the First District, as follows: a) Adopt a Resolution to establish new parking restrictions in the First District; and b) Find that the proposed actions are 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 the Notice of Exemption on that basis.Pass Action details Video Video
21-00050 A-24)Administrative ItemConsider recommendations regarding the Construction of 2020 Isla Vista Pasado Road Sidewalk Infill, County Project No. 820693, Third District, as follows: a) Approve plans and specifications, on file in the Public Works Department office, for the Construction of 2020 Isla Vista Pasado Road Sidewalk Infill; b) Award the construction contract in the amount of $615,615.00 to the lowest responsible bidder, Granite Construction, P.O. Box 6744, Santa Barbara CA, 93160, subject to the provision of documents and certifications, as set forth in the plans and specifications applicable to the project, as required under California Law; c) Authorize the Public Works Director or designee to approve change orders for a contingency amount up to $49,030.75, plus an additional amount of $115,000.00 for supplemental work items for the Construction of 2020 Isla Vista Pasado Road Sidewalk Infill, for a total not to exceed authorization of $779,645.75; d) Approve and authorize the Chair to execute the construction contract, which has been reviewed and approved by County Counsel, Auditor-Controller anPass Action details Not available
21-00038 A-25)Administrative ItemConsider recommendations regarding Olive Mill Road and San Ysidro Intersection Improvement Projects Memorandum of Understanding, Amendment No. 1, First District, as follows: a) Approve and authorize the Chair to execute the Amendment No. 1 to the Memorandum of Understanding for Santa Barbara County Association of Governments to reimburse the City of Santa Barbara and County of Santa Barbara for the environmental and preliminary engineering phase of the Olive Mill and San Ysidro Projects, respectively, in the First Supervisorial District, at a cost not to exceed $1,608,000.00; and b) Find that the proposed action does not constitute a “Project” within the meaning of California Environmental Quality Act, pursuant to 14 CCR 15378(b)(2) (continuing administrative or maintenance activities, such as purchases for supplies, personnel-related actions, general policy and procedure making).Pass Action details Not available
21-00058 A-26)Administrative ItemConsider recommendations regarding the County of Santa Barbara Active Transportation Plan (ATP), County Project No. 740533, as follows: a) Approve and authorize the Chair to execute the Agreement for Services of Independent Contractor (Agreement) with Fehr and Peers, 600 Wilshire Boulevard, Suite 1050, Los Angeles, CA 90017, in the base contract amount of $409,995.00 to prepare a countywide ATP; b) Authorize the Director of Public Works or designee, to approve amendments within the scope of the Statement of Work in the Agreement with Fehr and Peers including extensions to the terms of the Agreement required to complete their work, in an amount not to exceed $68,500.00, which includes $25,000.00 for additional public engagement if needed, for a total not to exceed authorization of $478,495.00; and c) Determine that the above actions are not a project and, therefore, are exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Sections 15060(c)(3) and 15378(b)(5).Pass Action details Not available
21-00031 A-27)Administrative ItemConsider recommendations regarding Approval for Reimbursement Agreements with Various Law Enforcement Mutual Aid Responders from the Cave Fire Event, as follows: (4/5 vote required) a) Approve and authorize the Sheriff to execute Reimbursement Agreements with six law enforcement agencies, totaling $71,803.64 for the Cave Fire law enforcement aid; b) Approve Budget Revision Request No. 0007317, which increases appropriations to fund the Cave Fire Mutual Aid Response; and c) Determine that the above actions are not a project pursuant to California Environmental Quality Act 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
21-00009 A-28)Appointment/BOS itemApprove the reappointment of Mary Harris to the Arts Commission, term ending June 30, 2022, First District.Pass Action details Not available
21-00010 A-29)Appointment/BOS itemApprove the reappointment of Karen Kerns to the Arts Commission, term ending June 30, 2022, First District.Pass Action details Not available
21-00013 A-30)Appointment/BOS itemApprove the reappointment of Marilyn Anticouni to the Assessment Appeals Board No. 1, term ending August 31, 2023, First District.Pass Action details Not available
21-00016 A-31)Appointment/BOS itemApprove the reappointment of Sam Maphis to the Montecito Board of Architectural Review, term ending January 1, 2025, First District.Pass Action details Not available
21-00017 A-32)Appointment/BOS itemApprove the reappointment for Claire Gottsdanker to the Montecito Board of Architectural Review term ending January 1, 2025, First District.Pass Action details Not available
21-00018 A-33)Appointment/BOS itemApprove the reappointment of Chris Gilliland to the South County Board of Architectural Review term ending January 1, 2025, First District.Pass Action details Not available
21-00019 A-34)Appointment/BOS itemApprove the reappointment of Donna Senauer to the Montecito Planning Commission term ending January 1, 2023, First District.Pass Action details Not available
21-00020 A-35)Appointment/BOS itemApprove the reappointment of Michael Cooney to the Santa Barbara Planning Commission term ending December 31, 2022, First District.Pass Action details Not available
21-00021 A-36)Appointment/BOS itemApprove the reappointment of Donald Sharpe to the Montecito Board of Architectural Review term ending January 1, 2023, First District.Pass Action details Not available
21-00041 A-37)Appointment/BOS itemApprove the reappointment of Robert Handy to the Veterans’ Services Advisory Committee term ending on July 1, 2024, First District.Pass Action details Not available
21-00008 A-38)Appointment/BOS itemApprove the reappointment of Bill Cirone to the Behavioral Wellness Commission, term ending January 1, 2024, Third District.Pass Action details Not available
21-00014 A-39)Appointment/BOS itemApprove the reappointment of John Parke to the County Planning Commission, term ending January 1, 2023, Third District.Pass Action details Not available
21-00015 A-40)Appointment/BOS itemApprove the reappointment of Victoria King Kondos to the Behavior Wellness Commission term ending January 1, 2024, Third District.Pass Action details Not available
21-00007 A-41)Appointment/BOS itemApprove the reappointment of Larry Ferini to the County Planning Commission, term ending December 31, 2022, Fourth District.Pass Action details Not available
21-00057 A-42)Appointment/BOS itemApprove the reappointment of Daniel Blough to the Planning Commission, term ending December 31, 2022, Fifth District.Pass Action details Not available
21-00011 A-43)Departmental AgendaHEARING - Consider recommendations regarding Ocean Vistas, LLC Zoning Map Amendment and Comprehensive Plan Amendment, Case Nos. 20RZN-00000-00001 and 20GPA-00000-00001, First District, as follows: (EST. TIME: 30 MIN.) a) Make the required findings for approval of the proposed project, Case Nos. 20RZN-00000-00001 and 20GPA-00000-00001, including California Environmental Quality Act (CEQA) findings included with the Board Letter; b) Determine the project is exempt from CEQA pursuant to CEQA Guidelines Sections 15061(b)(3) [Common Sense Exemption] and 15303 [New Construction or Conversion of Small Structures] included with the Board Letter; c) Adopt a Resolution to amend the Land Use Designation Map in the Montecito Community Plan to re-designate Assessor’s Parcel Number 011-070-002 from Public Utilities (UT) to Semi-Rural Residential, minimum parcel size two acres (SRR-0.5) (Case No. 20GPA-00000-00001); and d) Adopt an Ordinance to amend the Zoning Map in the Montecito Community Plan for Assessor’s Parcel Number 011-070-002 to change the zoning from UT to Single Family ResidentialPass Action details Not available
21-00012 A-44)Set Hearing/Hearing RequestSet a Hearing to consider recommendations regarding Interim Greenhouse Gas (GHG) Emissions Thresholds of Significance, as follows: (Set a hearing for January 26, 2021. Time estimate: 1 hour) a) Determine that the proposed amendment to the Environmental Thresholds and Guidelines Manual is not a project pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15060(c)(3), 15378(b)(5), and 15064.7(b); and b) Adopt a Resolution approving the proposed amendment to the Environmental Thresholds and Guidelines Manual to include new interim thresholds for determining the significance of impacts from GHG emissions from land use projects and plans under CEQA.Pass Action details Not available
21-00023 A-45)Departmental AgendaHEARING - Consider recommendations regarding the Applicant’s Appeal of the Decker Greenhouse Project, Case No. 20APL-00000-00028, Third District, as follows: (EST. TIME: 1 HR. 15 MIN.) a) Deny the appeal, Case No. 20APL-00000-00028; b) Make the required findings for denial of the project, Case No. 19LUP-00000-00469, including California Environmental Quality Act (CEQA) findings; c) Determine that the project is exempt from CEQA pursuant to CEQA Guidelines Section 15270(a); and d) Deny the project de novo, Case No. 19LUP-00000-00469. COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICYPass Action details Not available
21-00025 A-46)Honorary ResolutionAdopt a Resolution of Commendation honoring Lieutenant Brian Thielst upon his retirement from the Sheriff’s Office after 34 years of faithful and distinguished service to the citizens of Santa Barbara County.Pass Action details Not available
21-00056 A-47)Honorary ResolutionAdopt a Resolution declaring the month of January 2021 as “Human Trafficking Awareness Month” in Santa Barbara County.Pass Action details Video Video
21-00052 A-48)Honorary ResolutionAdopt a Resolution of Commendation honoring Alma X. Ruiz upon her retirement from the Public Health Department after over 30 years of faithful and distinguished service to the citizens of Santa Barbara County.Pass Action details Not available
21-00061 A-49)Administrative ItemConsider recommendations regarding the AB1600 Mitigation Fee Annual and Five-Year Report, Fiscal Year (FY) 2019-2020, as follows: a) Receive, file and review the FY 2019-2020 AB1600 Mitigation Fee Annual and Five-Year Report which includes the mitigation fee financial activity for FY 2019-2020 and the fee schedules for the Countywide, Orcutt, Goleta, South Coast, Santa Ynez, Lompoc and Santa Maria development impact fee programs and adopt the findings required by Government Code Section 66001(d) as included in the Report; 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
21-00002  Agenda ItemPublic Comment Period THE PUBLIC COMMENT PERIOD IS RESERVED FOR COMMENT ON MATTERS WITHIN THE SUBJECT MATTER JURISDICTION OF THE BOARD OF SUPERVISORS. EACH PERSON MAY ADDRESS THE BOARD FOR UP TO THREE MINUTES AT THE DISCRETION OF THE CHAIR, FOR A TOTAL PUBLIC COMMENT PERIOD OF NO MORE THAN 15 MINUTES. (Resolution No. 09-368) (21-00002) WHEN TESTIFYING BEFORE THE BOARD OF SUPERVISORS, PERSONAL ATTACKS AND OTHER DISRUPTIVE BEHAVIOR ARE NOT APPROPRIATE.  Action details Not available
21-00049 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 the COVID-19 and Santa Barbara County’s response and operations; b) Receive and file a report from the Social Services Director regarding isolated seniors’ nutrition request related to the COVID emergency; c) Provide any direction, as appropriate; and d) Determine that the above actions are not a project under the California Environmental Quality Act (CEQA), because pursuant to sections 153378(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
21-00048 2)Departmental AgendaHEARING - Consider Board of Supervisors’ 2021 appointments to Boards, Commissions and Committees, as follows: (EST. TIME: 15 MIN.) a) Adult and Aging Network - one Chair of the Policy Council and one Co-Chair; b) Area Agency on Aging (Central Coast Commission for Senior Citizens) - one regular member to Advisory Council; c) Beach Erosion Authority for Control Operations and Nourishment (BEACON) - two regular members, one alternate member; d) Behavioral Wellness Commission - one regular member; e) California State Association of Counties (CSAC) - one regular member, one alternate member; f) CenCal Health - one regular member; g) Child Care Planning Council - one regular member; h) CommUnify (formerly Community Action Commission of Santa Barbara County) - one regular member, one alternate member; i) Community Corrections Partnership (CCP) Representative - one regular member; j) Debt Advisory Committee - one regular member, one alternate member; k) Elected Officials Committee on Regional Homelessness Solutions - two regular members; l) First Five Children and Families CPass Action details Video Video
21-00047 3)Departmental AgendaHEARING - Consider appointments to the Retirement Board of the Santa Barbara County Employees Retirement System, as follows: (EST TIME: 15 MIN.) a) Reappoint Ted Sten to serve on the Retirement Board of the Santa Barbara County Employees Retirement System, to a three-year term ending December 31, 2023; and b) Reappoint Trent Benedetti to serve on the Retirement Board of the Santa Barbara County Employees Retirement System to a three-year term ending December 31, 2023. COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: APPROVEPass Action details Video Video