Meeting Name: BOARD OF SUPERVISORS Agenda status: Approved
Meeting date/time: 1/4/2011 9:00 AM Minutes status: Approved  
Meeting location: COUNTY ADMINISTRATION BUILDING BOARD HEARING ROOM, FOURTH FLOOR 105 EAST ANAPAMU STREET, SANTA BARBARA
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Agenda #TypeTitleResultAction DetailsVideo
11-00025  Agenda ItemWelcome Supervisor Janet Wolf, 2010 Chair, Board of Supervisors Presentation of Colors and Pledge of Allegiance Santa Barbara County Sheriff’s Color Guard Under the command of Deputy Jared Waits Invocation Father Jon-Stephen Hedges St. Athanasius Orthodox Church Musical Presentation San Marcos High School Madrigal Singers Carolyn Teraoka-Brady, Musical Director Introduction of Officials Elected in 2010 Chandra L. Wallar, County Executive Officer Administration of the Oath of Office Honorable Judge Brian Hill Presiding Judge, Santa Barbara County Superior Court Keynote Address Shaun Tomson Call to Order and Election of Officers of the 2011 Board of Supervisors, Board of Directors of the Flood Control & Water Conservation District, Board of Directors of the Water Agency and Board of Directors of the Redevelopment Agency Michael Allen, Chief Deputy Clerk of the Board Nomination of the 2011 Chair and Vice Chair Supervisor Janet Wolf, 2010 Chair, Board of Supervisors Presentation of Gavels Remarks, Janet Wolf, 2010 Chair, Board of Supervisors  Action details Not available
11-00014 A-1)Agenda ItemApprove and authorize the Chair to execute a contract for outside counsel services with Christopher Jones (a local vendor) for the period of December 9, 2010 through January 1, 2012, in an amount not to exceed $10,000.00. (4/5 Vote Required)Pass Action details Not available
11-00016 A-2)Agenda ItemConsider recommendations regarding the Mohawk Restroom Remodel at Lake Cachuma County Park, Project No. 8714/D01010, Third District, as follows: a) Approve the award of a Fixed Price Construction Contract for the Mohawk Restroom Remodel at Lake Cachuma County Park, in the amount of $295,420.00, to the lowest responsible bidder willing to honor their bid, Vernon Edwards Constructors, Inc. (a local vendor), subject to the provisions of the documents and certifications as set forth in the plans and specifications applicable to the project and as required under California Law; b) 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; and c) Authorize the Director of General Services, or designee, to approve change orders of an amount not to exceed 10% of the base amount of $250,000.00 plus 5% of the bid in excess of the base amount, or $27,271.00 for this Contract.Pass Action details Not available
11-00020 A-3)Agenda ItemConsider recommendations regarding the acceptance of State of California Department of Parks and Recreation Grants, as follows: a) Accept grant awards from the State of California Department of Parks and Recreation for the following projects: i) Jalama Beach Cabin Style Trailers in the amount of $170,000.00; ii) Cachuma Lake Park Cabin Style Trailers in the amount of $200,000.00; iii) Jalama Domestic Water Storage Tank Restoration in the amount of $80,000.00; and iv) Cachuma Lake Park Live Oak Camp Electrical Upgrades in the amount of $70,000.00; and b) Authorize the Parks Director to execute the necessary grant agreements with the State of California Department of Parks and Recreation.Pass Action details Not available
11-00022 A-4)Agenda ItemConsider recommendations regarding construction of the Jalama Beach Leach Field Expansion, Project No. D24022, Third District, as follows: a) Approve the plans and specifications for the project; b) Award the Construction Contract in the amount of $198,800.00 to the lowest responsible bidder, Hanly General Engineering Corporation (a local vendor), located at 3191 Mission Drive, Santa Ynez, CA 93460, subject to the provisions of documents and certifications as set forth in the plans and specifications applicable to the project, as required under California Law; c) Approve a 10% project contingency in the amount of $19,880.00 for the Construction of Jalama Beach Leach Field Expansion; Project No. D24022; d) 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; and e) Find that the project is exempt under State CEQA Guidelines section 15302(c) for replacement of existing fPass Action details Not available
11-00021 A-5)Agenda ItemApprove and authorize the Parks Department Director to execute an Agreement with the Department of Boating and Waterways for a replacement floating restroom at Lake Cachuma, Third District.Pass Action details Not available
11-00028 A-6)Agenda ItemConsider recommendations regarding Agreements with Marian Medical Center and Lompoc Valley Medical Center regarding the Medically Indigent Adult (MIA) program, as follows: a) Approve and authorize the Chair to execute an Agreement with Marian Medical Center to provide in-patient services for the County MIA program for the period of January 1, 2011 through December 31, 2011 on a fee-for-service basis, based upon qualifying claims submission for a total not-to-exceed amount of $800,000.00; and b) Approve and authorize the Chair to execute an Agreement with Lompoc Valley Medical Center to provide in-patient services for the County MIA program for the period January 1, 2011 through December 31, 2011 on a fee-for-service basis, based upon qualifying claims submission for a total not-to-exceed amount of $300,000.00.Pass Action details Not available
11-00029 A-7)Agenda ItemAccept a $10,000.00 donation from Dr. Lee Heller deposited to the Santa Barbara County Animal Services Spay/Neuter Agency Fund to spay and neuter animals and to promote responsible pet ownership through educational outreach.Pass Action details Not available
11-00030 A-8)Agenda ItemConsider recommendations regarding the Tuberculosis Control Program Revenue Base Award Augmentation, as follows: a) Authorize the Public Health Director to execute an Acceptance of Award to implement the Tuberculosis Control Base Award Augmentation with the California Department of Public Health Tuberculosis Control Branch to support tuberculosis prevention and control activities for the period of July 1, 2010 through June 30, 2011 in an amount not to exceed $10,062.00, increasing the total Fiscal Year 2010/2011 amount from $110,422.00 to $120,484.00; and b) Authorize the Public Health Director to execute any future augmentations and/or amendments to the Base Award with the California Department of Public Health Tuberculosis Control Branch provided that the amount is within 10% of the total amount approved here.Pass Action details Not available
11-00026 A-9)Agenda ItemConsider recommendations regarding a Traffic Nuisance Abatement and Tree Removal on Clubhouse Road, APN 097-371-067 (Lot 54), Third District, as follows: a) Receive and file a report of the road commissioner and any objections thereto, regarding the traffic nuisance that exists on Clubhouse Road, APN 097-371-067 (Lot 54), due to dead and dying Monterey Pine trees; b) Declare that a traffic nuisance threatens to impair the safe use of the public right-of-way on Clubhouse Road, Lot 54, caused by dead Monterey Pine trees and dead limbs on adjacent Monterey Pine trees; c) Direct the Road Commissioner to abate the traffic nuisance by entering private property, removing 30 dead Monterey Pine trees and removing the dead limbs from other Monterey Pine trees that overhang the roadway easement along Clubhouse Road, APN 097-371-067 (Lot 54), and recover the costs of such abatement from Clubhouse Estates Homeowners Association; d) Authorize the Road Commissioner to expend Road Fund monies to abate the traffic nuisance, and to utilize a contractor for the work required; e) Direct tPass Action details Not available
11-00017 A-10)Appointment/BOS itemApprove the reappointment of Derrik Eichelberger to the Montecito Board of Architectural Review, term ending January 1, 2015, First District.Pass Action details Not available
11-00018 A-11)Appointment/BOS itemApprove the reappointment of Anthony Spann to the Montecito Board of Architectural Review, term ending January 1, 2015, First District.Pass Action details Not available
11-00019 A-12)Appointment/BOS itemApprove the reappointment of Sam Maphis to the Montecito Board of Architectural Review, term ending January 1, 2015, First District.Pass Action details Not available
11-00009 A-13)Appointment/BOS itemApprove the reappointment of Steve Willson to the South County Board of Architectural Review, term ending December 31, 2014, Second District.Pass Action details Not available
11-00023 A-14)Appointment/BOS itemApprove the reappointment of Karen Johnson to the CenCal Health Board of Directors, term ending December 31, 2012, Second District.Pass Action details Not available
11-00010 A-15)Appointment/BOS itemApprove the reappointment of Joe Valencia to the Santa Barbara County Planning Commission, term ending January 1, 2012, Fourth District.Pass Action details Not available
11-00011 A-16)Appointment/BOS itemApprove the appointment of Ruthanne Gamble to the Guadalupe Cemetery District Board of Trustees, term ending December 31, 2012, Fourth District.Pass Action details Not available
11-00012 A-17)Appointment/BOS itemApprove the appointment of Colodia Owens to the Santa Barbara County Human Services Commission, term ending June 30, 2013, Fourth District.Pass Action details Not available
11-00013 A-18)Appointment/BOS itemApprove the appointment of Edwin F. Schuler to the North County Board of Architectural Review, term ending January 31, 2012, Fourth District.Pass Action details Not available
11-00015 A-19)Agenda ItemConsider recommendations regarding an Ordinance Amending Chapter 25, Petroleum Code, as follows: a) Find that the Ordinance amending Chapter 25, Petroleum Code, is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines sections 15307 and 15308; b) Approve a Notice of Exemption; and c) Consider the adoption (second reading) of an Ordinance amending Chapter 25, Petroleum Code, as it relates to the regulation of Onshore Petroleum Operations and Operators, to be effective 30 days from the date of adoption.Pass Action details Not available
10-00001  Agenda ItemPublic Comment  Action details Not available
11-00027 1)Agenda ItemHEARING - Consider Board of Supervisor appointments to Boards, Commissions and Committees, as follows: (EST. TIME: 15 MIN.) a) Mental Health Commission - one regular member, one alternate member; b) Area Agency on Aging (Central Coast Commission for Senior Citizens) - one regular member to Advisory Council; c) Library Advisory Committee - one regular member; d) Retirement Board of the Santa Barbara County Employees Retirement System - one regular member; e) Community Action Commission of Santa Barbara County - one regular member, one alternate member; f) CenCal Health - one regular member; g) Beach Erosion Authority for Control Operations and Nourishment (BEACON) - two regular members; h) City/County Homeless Advisory Committee - two regular members as Co-Chairs; i) Law Library Board of Trustees - Chair as Ex-Officio Member; j) K.I.D.S. Network Policy Council - two members to serve as Chair and Vice-Chair; k) Legislative Program Committee - two regular members; l) Debt Advisory Committee - one regular member; m) Adult and Aging NetwoPass Action details Not available