County of Santa Barbara  
BOARD OF SUPERVISORS  
First District - Roy Lee  
Second District - Laura Capps  
Third District - Joan Hartmann  
Fourth District - Bob Nelson  
Fifth District - Steve Lavagnino  
Mona Miyasato, County Executive Officer  
Action Summary  
Tuesday, January 13, 2026  
9:00 AM  
COUNTY ADMINISTRATION BUILDING  
BOARD HEARING ROOM, FOURTH FLOOR  
105 EAST ANAPAMU STREET, SANTA BARBARA  
The Board of Supervisors meets concurrently as the Board of Directors of the Flood Control & Water Conservation  
District, Water Agency, the Santa Barbara Fund for Public and Educational Access and other Special Districts.  
Live Web Streaming of the Board of Supervisors Meetings, Agendas, Supplemental Materials and Minutes of the  
Board of Supervisors are available on the internet at: www.countyofsb.org.  
9:00 A.M. ..... Convened to Regular Session  
Roll Call  
Present:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Pledge of Allegiance  
Call to Order and Election of Chair and Vice Chair of the 2026 Board of Supervisors,  
Board of Directors of the Flood Control and Water Conservation District, and Board of  
Directors of the Water Agency  
A motion was made by Supervisor Lee, seconded by Supervisor Lavagnino,  
that this matter be acted on as follows:  
Appointed Supervisor Nelson as Chair of the Santa Barbara County Board of  
Supervisors for 2026 and appointed Supervisor Hartmann as Vice-Chair of  
the Santa Barbara County Board of Supervisors for 2026.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Presentation of Gavels  
Remarks, Laura Capps, Chair 2025 Board of Supervisors  
Remarks, Bob Nelson, Chair 2026 Board of Supervisors  
Approval of Minutes of the December 16, 2025 Meeting  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee,  
that this matter be Approve the Minutes. The motion carried by the following  
vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Approval of Minutes of the January 5, 2026 Special Meeting  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Nelson, to approve the minutes. The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Nelson, and Supervisor  
Lavagnino  
Ayes:  
Abstained:  
1 - Supervisor Hartmann  
County Executive Officer's Report  
County 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.  
County Executive Officer, Mona Miyasato announced the following:  
Santa Barbara County received the Distinguished Budget Presentation  
Award from the Government Finance Officers Association (GFOA) for its  
Fiscal Year 2025–2026 Recommended Budget Book;  
Community events honoring Dr. Martin Luther King Jr. are taking place  
across Santa Barbara County this week. In Mid and South County,  
celebrations are taking place from Thursday through Monday, including a  
morning program on Monday at De la Guerra Plaza. The County of Santa  
Barbara supported these events through a $55,000.00 Racial Equity Grant to  
the Martin Luther King Jr. Committee, Santa Barbara, to help expand  
programming, support student interns, and strengthen community  
engagement; and  
In North County, the community is invited to a free Dr. Martin Luther King  
Jr. Day Celebration this Sunday at Allan Hancock College. The County  
supported this event with a $30,000.00 Racial Equity Grant to the Santa  
Maria–Lompoc NAACP, helping fund the MLK celebration and other racial  
equity programs serving North County.  
Administrative Agenda  
All matters listed hereunder constitute a consent agenda, and will be acted upon by a single roll call vote of  
the Board. Matters listed on the Administrative Agenda will be read only on the request of a member of the  
Board or the public, in which event the matter shall be removed from the Administrative Agenda and  
considered as a separate item.  
Resolutions to be Presented  
A-1)  
SUPERVISOR LEE  
Adopt a Resolution honoring Cycling Without Age for exceptional public service in Santa  
Barbara County.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be adopted.  
RESOLUTION NO. 26-1  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-2)  
SUPERVISOR LEE  
Adopt a Resolution honoring the 80th Anniversary of Lewis Chapel Christian Methodist  
Episcopal Church in Santa Barbara County.  
Renny Strong addressed the Board  
A motion was made by Supervisor Lee, seconded by Supervisor Capps, that  
this matter be adopted.  
RESOLUTION NO. 26-2  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-3)  
SUPERVISOR CAPPS  
Adopt a Resolution proclaiming the month of January 2026 as Human Trafficking  
Awareness Month in Santa Barbara County.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be adopted.  
RESOLUTION NO. 26-3  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-4)  
SUPERVISOR HARTMANN  
Adopt a Resolution of Commendation honoring Dr. Mary Ann Evans for her vital mental  
health support to children, youth, adults and families while also training and mentoring  
emerging clinicians.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be adopted.  
RESOLUTION NO. 26-4  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-5)  
SUPERVISOR NELSON  
Adopt a Resolution of Commendation honoring Josh Hope and Angel Reyes of the  
Probation Department as the January 2026 Employees of the Month for Santa Barbara  
County.  
Renny Strong addressed the Board  
A motion was made by Supervisor Lee, seconded by Supervisor Capps, that  
this matter be adopted.  
RESOLUTION NO. 26-5  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-6)  
SUPERVISOR HARTMANN, SUPERVISOR NELSON  
Adopt a Resolution of Commendation honoring Fire Chief Mark Hartwig upon his  
retirement from the Fire Department after over 6 years of faithful and distinguished service  
to the citizens of Santa Barbara County and 33 years of fire service.  
Renny Strong and Karin Hauenstein addressed the Board  
A motion was made by Supervisor Lee, seconded by Supervisor Capps, that  
this matter be adopted.  
RESOLUTION NO. 26-6  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Administrative Items  
A-7)  
AUDITOR-CONTROLLER'S OFFICE  
Consider recommendations regarding the County of Santa Barbara’s Annual Comprehensive  
Financial Report (ACFR) and Popular Annual Financial Report (PAFR or Financial  
Highlights) for the Fiscal Year (FY) Ended June 30, 2025, as follows:  
a) Receive and file the County of Santa Barbara’s ACFR for the FY ended June 30, 2025;  
b) Receive and file the County of Santa Barbara’s PAFR or Financial Highlights for the FY  
ended June 30, 2025;  
c) Receive and file the Required Communication Letter Pursuant to Statements on Auditing  
Standards (SAS) No. 114 for the FY ended June 30, 2025; and  
d) Determine that the above actions are not a project under the California Environmental  
Quality Act (CEQA) per CEQA Guidelines Section 15378(b)(5), because they are  
government fiscal activities which do not involve commitment to any specific project which  
may result in potentially significant physical impact on the environment.  
Renny Strong addressed the Board  
A motion was made by Supervisor Lee, seconded by Supervisor Capps, that  
this matter be acted on as follows:  
a) through c) Received and filed; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-8)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding Santa Barbara San Luis Obispo Regional Health  
Authority, DBA CenCal Health (CenCal), Fiscal Years (FYs) 2025-2029 Memorandums of  
Understanding (MOUs) for Drug Medi-Cal Organized Delivery System FYs 2025-2029 and  
Mental Health Plan (MHP) FYs 2025-2029 Services Delivery and Coordination, as follows:  
a) Approve and authorize the Director of the Department of Behavioral Wellness (BWell), or  
designee, to execute a MOU with CenCal, as well as the associated attestation, for services  
delivery and coordination of Medi-Cal members served by CenCal as the county Medi-Cal  
Managed Care Plan (MCP) and BWell as the county Medi-Cal MHP for the period of  
September 1, 2025, to August 31, 2028;  
b) Approve and authorize the Director of BWell, or designee, to execute a MOU with  
CenCal, as well as the associated attestation, for services delivery and coordination of  
Medi-Cal members served by CenCal as the county MCP and BWell as the county Drug  
Medi-Cal Organized Delivery System Plan for the period of September 1, 2025 to August  
31, 2028;  
c) Delegate to the Director of the Department of BWell, or designee, the authority to (1)  
make immaterial changes to the above MOUs (such as changes to the MCP Responsible  
Party, MCP-MHP Liaison, MHP Responsible Party, MHP Liaison, or the parties’ addresses  
for purposes of notice), (2) update Data Exchange policies and procedures as documented in  
each MOU’s Section 11 and Exhibit C, without requiring the Board’s approval of an  
amendment of the Agreement, subject to the Board’s ability to rescind this delegated  
authority at any time; and  
d) Determine that the above-recommended actions are not a project that is subject to  
environmental review under the California Environmental Quality Act (CEQA), pursuant to  
CEQA Guidelines section 15378(b)(5), finding that the actions consist of administrative  
activities of government that will not result in direct or indirect physical changes in the  
environment.  
Renny Strong addressed the Board  
A motion was made by Supervisor Lee, seconded by Supervisor Capps, that  
this matter be acted on as follows:  
a) and b) Approved and authorized;  
c) Delegated; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-9)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding a First Amendment to the Services Agreement with  
Clearwater Security and Compliance LLC for Information Technology Services for Fiscal  
Years 2025-2028, as follows:  
a) Approve, ratify, and authorize the Chair to execute a First Amendment to the Agreement  
for Services of Independent Contractor with Clearwater Security & Compliance LLC (not a  
local vendor) (Board Contract No. 24-303) to increase the contract amount by $25,000.00 for  
risk analysis site visit-related travel expenses for a revised, total maximum contract amount  
not to exceed $319,996.00, with no change to the contract term of July 1, 2025, through June  
30, 2028; and  
b) Determine that the above-recommended action is not 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 action is a governmental funding  
mechanism and/or fiscal activity that will not result in direct or indirect physical changes in  
the environment.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-10)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding a Second Amendment to the Services Agreement  
(Board Contract [BC] No. 23-078) with Tarzana Treatment Centers, Inc. (Tarzana) for  
Residential Treatment Services for Fiscal Years (FYs) 2023-2027, as follows:  
a) Approve, ratify, and authorize the Chair to execute a Second Amendment to the  
Agreement for Services of Independent Contractor (BC No. 23-078) with Tarzana (not a  
local vendor) to update certain standard provisions for compliance with State and federal  
requirements or to clarify the obligations of the parties, add one new facility located in  
Lancaster, California for Residential Treatment Services, and update the Entity Rates and  
Codes by Service Type, resulting in no change to the total maximum contract amount of  
$9,039,600.00, inclusive of $1,142,100.00 for FY 2023-2024, $2,632,500.00 for FY  
2024-2025, $2,632,500.00 for FY 2025-2026, and $2,632,500.00 for FY 2026-2027, with no  
change to the contract term of July 1, 2023, through June 30, 2027; and  
b) Determine that the above-recommended action is not 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 action is a governmental funding  
mechanism and/or fiscal activity that will not result in direct or indirect physical changes in  
the environment.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-11)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding a Services Agreement with Ojai Recovery, LLC for  
Alcohol and Drug Program Substance Use Disorder Services for Fiscal Years (FYs)  
2025-2027, as follows:  
a) Approve and authorize the Chair to execute an Agreement for Services of Independent  
Contractor with Ojai Recovery, LLC (not a local vendor) for the provision of residential  
treatment services and room and board for a total maximum contract amount not to exceed  
$8,743,200.00 to include $3,747,200.00 for FY 2025-2026 and $4,996,000.00 for FY  
2026-2027 for the period of January 13, 2026, through June 30, 2027;  
b) Delegate to the Director of the Department of Behavioral Wellness or designee the  
authority to suspend, delay, or interrupt services for convenience and make immaterial  
changes to the Agreement per Sections 20 and 26 of the Agreement; reallocate funds  
between funding sources, in the year end cost settlement per Exhibit B, and amend the  
program goals, outcomes, and measures per Exhibit E, all without altering the maximum  
contract amount and without requiring the Board of Supervisors approval of an amendment  
of the Agreement, subject to the Board of Supervisors’ ability to rescind this delegated  
authority at any time; and  
c) Determine that the above-recommended actions are not 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 governmental funding  
mechanisms and/or fiscal activities that will not result in direct or indirect physical changes  
in the environment.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) Delegated; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-12)  
COMMUNITY SERVICES DEPARTMENT  
Consider recommendations regarding amending authorization to apply for Homekey+  
funding, as follows:  
a) Adopt an amended Resolution authorizing the Application and participation in the  
Homekey Program, and the acceptance and administration of Homekey+ funds;  
b) Authorize the Director of the Community Services Department, or designee, to execute all  
certifications, standard forms, and local grant agreements, and other related documents  
required for the acceptance and administration of Homekey+ funds, subject to concurrence  
by Auditor-Controller, County Counsel and Risk Management; and  
c) Determine that the recommended actions are exempt from the California Environmental  
Quality Act (CEQA) pursuant to California Health and Safety Code Section 50675.1.4,  
finding that the proposed “Homekey” project is to provide housing for individuals and  
families who are experiencing homelessness and that the project satisfies the requirements  
described more fully in Section 50675.1.4.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be acted on as follows:  
a) Adopted;  
RESOLUTION NO. 26-7  
b) Authorized; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-13)  
COUNTY COUNSEL  
Consider recommendations regarding ratification of the Carpinteria-Summerland Fire  
Protection District’s adoption of Ordinance No. 2025-02 (adopting and amending the 2025  
California Fire Code and Appendices; adopting and amending the 2025 California  
Wildland-Urban Interface Code; amending Section R309 of the 2025 California Residential  
Code; and repealing Ordinance No. 2022-01.), as follows:  
a) Adopt a Resolution ratifying the Carpinteria-Summerland Fire Protection District’s  
Ordinance No. 2025-02 (adopting and amending the 2025 California Fire Code and  
Appendices; adopting and amending the 2025 California Wildland-Urban Interface Code;  
amending Section R309 of the 2025 California Residential Code; and repealing Ordinance  
No. 2022-01);  
b) Upon ratification of the Ordinance, instruct the Clerk of the Board to forward a copy of  
the Board’s ratifying Resolution, and the Carpinteria-Summerland Fire Protection District’s  
Ordinance (including Carpinteria-Summerland Fire Protection District’s findings which are  
set forth in Section 9 of the Ordinance), to the California Department of Housing and  
Community Development, pursuant to Health and Safety Code Section 13869.7; and  
c) Determine that the adoption of the resolution is categorically exempt from the California  
Environmental Quality Act in compliance with Section 15061(b)(3) (no possibility of impact  
on the environment).  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be acted on as follows:  
a) Adopted;  
RESOLUTION NO. 26-8  
b) and c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-14)  
COUNTY COUNSEL  
Consider recommendations regarding Ratification of the Montecito Fire Protection District’s  
adoption of Ordinance No. 2025-02 (adopting and amending the 2025 California Fire Code  
and Appendices; adopting and amending the 2025 California Wildland-Urban Interface  
Code; amending Section R313 of the 2025 California Residential Code and Section 1505 of  
the 2025 California Building Code; and repealing Ordinance No. 2022-01.), as follows:  
a) Adopt a Resolution ratifying the Montecito Fire Protection District’s Ordinance 2025-02  
(adopting and amending the 2025 California Fire Code and Appendices; adopting and  
amending the 2025 California Wildland-Urban Interface Code; amending Section R313 of  
the 2025 California Residential Code and Section 1505 of the 2025 California Building  
Code; and repealing Ordinance No. 2022-01);  
b) Upon ratification of the Ordinance, instruct the Clerk of the Board to forward a copy of  
the Board’s ratifying Resolution, and the Montecito Fire Protection District’s Ordinance  
(including Montecito Fire Protection District’s findings which are set forth in Article 12 of  
the Ordinance), to the California Department of Housing and Community Development,  
pursuant to Health and Safety Code Section 13869.7; and  
c) Determine that the adoption of the Resolution is categorically exempt from the California  
Environmental Quality Act in compliance with Section 15061(b)(3) (no possibility of impact  
on the environment).  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be acted on as follows:  
a) Adopted; and  
RESOLUTION NO. 26-9  
b) and c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-15)  
COUNTY EXECUTIVE OFFICE  
Approve Budget Revision Requests Nos. 0010775; 0010909; 0010930; and 0010938 (4/5  
Vote Required).  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be approved. The motion carried by the following  
vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-16)  
COUNTY HEALTH DEPARTMENT  
Consider recommendations regarding Second Sight Solutions - Beacon Rebate Model  
Platform and Beacon Maximum Fair Price (MFP) Platform Privacy Policy Terms, as  
follows:  
a) Approve, ratify and authorize the County Health Director, or designee, to accept the no  
cost Second Sight Solutions Beacon Rebate Model and Beacon MFP Platform Privacy  
Policies between the County Health Department and Second Sight Solutions-Beacon, LLC.  
These platforms will be used to process, validate, and facilitate funding for the payment of  
rebates owed under participation in the 340B program from January 1, 2026, to December  
31, 2026; and  
b) Determine that the recommended action is not a “Project” within the meaning of the  
California Environmental Quality Act (CEQA) and is exempt per CEQA Guidelines section  
15378(b)(5), because the recommended action consists of organizational or administrative  
activities of governments that will not result in direct or indirect physical changes to the  
environment.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be withdrawn from the agenda. The motion carried  
by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-17)  
FIRE DEPARTMENT  
Consider recommendations regarding a Second Amendment to extend the Agreement  
between the Santa Barbara County Fire Protection District (Fire District) and CentralSquare  
Technologies, LLC, as follows:  
a) Approve and authorize the Chair to execute a Second Amendment to the Agreement for  
Professional Services between the Fire District and CentralSquare Technologies, LLC, to  
extend the contract through June 30, 2026, Board Contract No. 22124; and  
b) Find that the above actions are not a project under the California Environmental Quality  
Act (CEQA) pursuant to CEQA Guidelines section 15378(b)(2) in that they involve  
continuing administrative or maintenance activities, and CEQA Guidelines section 15378(b)  
(5), in that they involve organizational or administrative activities of government that will  
not result in direct or indirect physical changes in the environment.  
Renny Strong addressed the Board  
A motion was made by Supervisor Lee, seconded by Supervisor Capps, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-18)  
FIRE DEPARTMENT  
Consider recommendations regarding a Second Amendment to extend the Agreement  
between the Santa Barbara County Fire Protection District (Fire District) and Mission  
Critical Partners, LLC (MCP), as follows:  
a) Approve and authorize the Chair to execute a Second Amendment to the Agreement for  
Professional Services between the Fire District and MCP to extend the contract through June  
30, 2026; and  
b) Find that the above actions are not a project under the California Environmental Quality  
Act (CEQA) pursuant to CEQA Guidelines section 15378(b)(2) in that they involve  
continuing administrative or maintenance activities, and CEQA Guidelines section 15378(b)  
(5), in that they involve organizational or administrative activities of government that will  
not result in direct or indirect physical changes in the environment.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be acted on as follows:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-19)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding Intake and Reception Center (IRC) Expansion and  
Americans with Disabilities Act (ADA) Improvements Project related to the Main Jail  
Complex located in South County and the award agreement for construction; County Project  
No. 20041, Second District, as follows:  
a) Approve the plans and specifications for the County of Santa Barbara IRC Expansion and  
ADA Improvements, County Project No. 20041 (Project) on file in the General Services  
Capital Projects office;  
b) Award, approve and authorize the Chair to execute the Construction Contract (Contract)  
with ProWest PCM, Inc. dba ProWest Constructors (Contractor) in the Base Contract  
Amount of $6,024,246.00, plus a Contingency Amount not to exceed $313,712.30  
(Contingency Amount), for a Maximum Aggregate Contract Amount not to exceed  
$6,337,958.30;  
c) Authorize the Director of General Services, or his Assistant Director or Capital Division  
Chief designee, to approve and execute Change Orders in an Aggregate Amount not to  
exceed the Contingency Amount, provided that no Change Order shall exceed $210,000.00,  
in accordance with California Public Contract Code Section 20142(b); and  
d) Determine that, pursuant to the California Environmental Quality Act (CEQA) Guidelines  
Section 15162, no substantial changes are proposed to the project as covered by the Notice  
of Exemption (NOE) (GSD-030624-20041-0001) approved and adopted by the Board for  
this project on March 6, 2024 (NOE), and no new information of substantial importance has  
come to light regarding environmental effects of the project or of the sufficiency or  
feasibility of mitigation measures, and therefore these actions are within the scope of the  
NOE, and determine that therefore no new environmental document is required.  
A motion was made by Supervisor Capps, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved;  
b) Awarded, approved and authorized; Chair to execute;  
c) Authorized; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-20)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding the First Amendment to the Conditional Agreement to  
Record Restrictive Covenant for the San Marcos Foothills Preserve, First District, as  
follows:  
a) Approve, accept and authorize the Chair to execute the First Amendment to Conditional  
Agreement to Record a Restriction on Use of 200 acres of county-owned property within the  
San Marcos Foothills Preserve; and  
b) Determine pursuant to California Environmental Quality Act (CEQA) Guidelines Section  
15378(b)(4) that the above action is a government fiscal activity which does not involve any  
commitment to any specific project which may result in a potentially significant physical  
impact on the environment, and therefore is not a project subject to environmental review.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be acted on as follows:  
a) Approved, accepted and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-21)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding a Work Order approval for electric vehicle charging  
equipment, as follows:  
a) Approve nine Work Orders for a total of 78 electric vehicle charging stations, ancillary  
equipment, plan review, commissioning, and software services for an amount totaling  
$1,603,533.00 for Santa Maria Animal Services, Casa Nueva, Foster Road Yard, North  
County Parks Yard, Northern Branch Jail, Regional Fire Communications Center, South  
County Jail, South Coast Transfer Station, and Tajiguas Landfill, to be supplied by  
PowerFlex Systems, LLC, under the terms and conditions specified in the Agreement for  
Electric Vehicle Charging Stations and Services of Independent Contractor, approved by the  
Board of Supervisors on June 6, 2023 and amended on October 14, 2025 (Amendment);  
b) Authorize the Director of General Services or designee to sign and execute such Work  
Orders; and  
c) Determine that the proposed actions are not a “project” as defined by the California  
Environmental Quality Act (CEQA) Guidelines Section 15378(b) (5), as it is an  
administrative activity that will not result in direct or indirect changes in the environment.  
Renny Strong addressed the Board  
A motion was made by Supervisor Lee, seconded by Supervisor Capps, that  
this matter be acted on as follows:  
a) Approved;  
b) Authorized; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-22)  
INFORMATION TECHNOLOGY DEPARTMENT  
Consider recommendations regarding a Second Amendment to the Agreement with  
Environmental Systems Research Institute, Inc. (Esri), as follows:  
a) Approve and authorize the Chief Information Officer to execute the Second Amendment  
(Second Amendment) to the Agreement with Esri (Board Contract No.  
22081/SCON-001479) (Agreement) and to increase the Maximum Agreement Amount by  
$71,800.00 to $1,488,720.00;  
b) Authorize the Chief Information Officer to execute amendments to the Agreement to  
expend a supplemental services amount in an Aggregate Amount not to exceed $75,000.00  
for the remaining term of the Agreement; and  
c) Determine that the above recommended actions are a government funding mechanism or  
other government fiscal activity, which does not involve any commitment to any specific  
project that may result in a potentially significant physical impact on the environment and is  
therefore not a project under the California Environmental Quality Act (CEQA) pursuant to  
section 15378(b)(4) of the CEQA Guidelines.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be acted on as follows:  
a) Approved and authorized;  
b) Authorized; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-23)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding Statement of Final Quantities for the Isla Vista Trash  
Capture Project, Second District, as follows:  
a) Approve and authorize the Chair to execute the Statement of Final Quantities for work  
performed for the Isla Vista Trash Capture Project (Project No. 56STC) by the contractor  
Taylor Jane Construction L.P. (a tri-county vendor) in the amount of $483,444.00; and  
b) Determine that the above actions are an organizational and administrative activity of  
government, and not a project under the California Environmental Quality Act (CEQA)  
pursuant to Section 15378(b)(5) of the CEQA Guidelines.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be acted on as follows:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-24)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding the authority to advertise for the ReSource Center  
Biogas Treatment System Upgrade Project; Third District, as follows:  
a) Authorize the Director of Public Works, or designee, to advertise and receive bids for the  
ReSource Center Biogas Treatment System Upgrade Project; and  
b) Determine that the above-recommended action is not a project that is subject to  
environmental review under the California Environmental Quality Act (CEQA), pursuant to  
CEQA Guidelines section 15378(b)[5], finding that the action consists of an administrative  
activity of government that will not result in direct or indirect physical changes in the  
environment.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be acted on as follows:  
a) Authorized; and  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-25)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, FLOOD  
CONTROL AND WATER CONSERVATION DISTRICT  
Consider recommendations regarding the Public Works Director’s Report on Emergency  
Response Actions from Impacts on Flooding and Storms and Continuation of Emergency  
Actions, as follows: (4/5 Vote Required)  
Acting as the Board of Supervisors:  
a) Receive and review a report from the Public Works Director regarding emergency actions  
taken pursuant to Resolution No. 19-327 and Public Contract Code section 22050 related to  
emergency operations responding to flooding, storms, debris removal and transportation  
projects following the recent late December 2025 and early January 2026 (25STM3) storm  
events and the necessity of the action and the reasons the emergency will not permit delay  
resulting from competitive solicitation of bids;  
b) Determine that there is a need to continue the emergency actions ordered by the Public  
Works Director;  
c) Direct staff to return to the Board at the next regular meeting, or every 14 days in the case  
of consecutive weekly regular meetings, to allow the Board to review the emergency action  
and determine whether there is a need to continue the emergency action, by a 4/5 vote, until  
the actions are terminated;  
d) Determine that these emergency actions were found by the Board to be exempt from the  
provisions of the California Environmental Quality Act (CEQA) pursuant to State CEQA  
Guidelines Section 15269(d) and Section 15301(c) on January 13, 2026. A Notice of  
Exemption was filed on this basis on January 7, 2026, and the proposed action is within the  
scope of that Notice of Exemption;  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Receive and review a report from the Public Works Director regarding emergency actions  
taken pursuant to Resolution No. 19-327 and Public Contract Code section 22050 related to  
emergency operations responding to flooding, storms, debris removal of Flood Control  
facilities and projects following the recent late December 2025 and early January 2026  
(25STM3) storm events and the necessity of the action and the reasons the emergency will  
not permit delay resulting from competitive solicitation of bids;  
b) Determine that there is a need to continue the emergency actions ordered by the Public  
Works Director (4/5 vote required);  
c) Direct staff to return to the Board at the next regular meeting, or every 14 days in the case  
of consecutive weekly regular meetings, to allow the Board to review the emergency action  
and determine whether there is a need to continue the emergency action, by a 4/5 vote, until  
the actions are terminated; and  
d) Determine that these emergency actions are statutorily exempt from the provisions of the  
California Environmental Quality Act pursuant to State CEQA Guidelines Section 15269(c)  
for actions necessary to prevent or mitigate an emergency and direct staff to file a Notice of  
Exemption (Attachment E) with the Clerk of the Board of Supervisors on that basis.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be acted on as follows:  
Acting as the Board of Directors:  
a) Received and reviewed;  
b) Approved;  
c) Directed;  
d) Approved;  
Acting as the Board of Directors, Flood Control and Water Conservation  
District:  
a) Received and reviewed;  
b) Approved;  
c) Directed; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-26)  
SOCIAL SERVICES DEPARTMENT  
Consider recommendations regarding a Memorandum of Understanding (MOU) between the  
In-Home Supportive Services Public Authority and United Domestic Workers of America,  
as follows:  
a) Approve and authorize the Chair of the Board to execute the negotiated MOU between the  
In-Home Supportive Services Public Authority and the United Domestic Workers of  
America AFSCME Local 3930, AFL-CIO, for the period January 13, 2026 through June 30,  
2028; and  
b) Determine pursuant to California Environmental Quality Act (CEQA) Guidelines Section  
15378(b)(4) that the above action is a government fiscal activity which does not involve any  
commitment to any specific project which may result in a potentially significant physical  
impact on the environment, and therefore is not a project subject to environmental review.  
Olga Bravo and Norma Alonso addressed the Board  
A motion was made by Supervisor Capps, seconded by Supervisor  
Lavagnino, that this matter be acted on as follows:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-27)  
SOCIAL SERVICES DEPARTMENT  
Consider recommendations regarding a Memorandum of Understanding (MOU) with the  
City of Carpinteria to accept annual funding for the 211 Helpline Service, as follows:  
a) Approve, ratify, and authorize the Social Services Director or designee, to execute the  
MOU to receive $3,565.00 annual funding from the City of Carpinteria for the 211 Helpline  
Service, (retroactively for Fiscal Year [FY] 2024-2025), through FY 2026-2027;  
b) Delegate authority to the Director of Social Services, or designee, to execute renewals of  
the MOU to receive annual funding from the City of Carpinteria provided that Social  
Services obtains concurrence from County Counsel and Auditor-Controller; 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.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be acted on as follows:  
a) Approved, ratified and authorized;  
b) Delegated; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Board of Supervisors  
A-28)  
SUPERVISOR LEE  
Approve the appointment of Anne McMeeking to the Arts Commission, term ending June  
30, 2028, First District.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be approved. The motion carried by the following  
vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-29)  
SUPERVISOR CAPPS  
Approve the reappointment of Stan Schwartz to the Fire Board of Appeal, concurrent term,  
Second District.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be approved. The motion carried by the following  
vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-30)  
A-31)  
A-32)  
A-33)  
SUPERVISOR CAPPS  
Approve the reappointment of Evie Vesper to the Behavioral Wellness Commission, term  
ending January 1, 2029, Second District.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be approved. The motion carried by the following  
vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
SUPERVISOR CAPPS  
Approve the reappointment of Lynne Gibbs to the Behavioral Wellness Commission, term  
ending January 1, 2029, Second District.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be approved. The motion carried by the following  
vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
SUPERVISOR CAPPS  
Approve the reappointment of Greg Ortiz to the Housing Authority Board, term ending  
December 31, 2029, South County Tenant-at-Large.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor  
Capps, that this matter be approved. The motion carried by the following  
vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
FIRE DEPARTMENT  
Consider recommendations regarding a proclamation of Local Emergency caused by the  
2025-2026 Holiday Storms, as follows: (4/5 Vote Required)  
a) Find that due to a series of atmospheric river storms that began on December 23, 2025  
(25STM3), an emergency situation existed pursuant to Government Code sections 54954.2  
and 54956.5 that required immediate action, which need for action arose after the agenda for  
this meeting was posted (4/5 vote required);  
b) Adopt a Resolution ratifying the Proclamation of a Local Emergency declared by the  
Director of Emergency Services on January 9, 2026, when the Board of Supervisors was not  
in session, pursuant to Government Code Section 8550 et. Seq. and Chapter 12, Section  
12-5(a) of the Santa Barbara County Code;  
c) Direct the Fire Department Office of Emergency Management to return every sixty (60)  
days for ratification of the Emergency until such a time that conditions dictate otherwise; and  
d) Determine that the above-recommended actions are not a project that is subject to  
environmental review under the California Environmental Quality Act (CEQA), pursuant to  
CEQA Guidelines section 15378(b)(5), finding that the actions consist of administrative  
activities of government that will not result in direct or indirect physical changes in the  
environment.  
Renny Strong addressed the Board  
A motion was made by Supervisor Lee, seconded by Supervisor Capps, that  
this matter be acted on as follows:  
a) Approved;  
b) Adopted;  
RESOLUTION NO. 26-10  
c) Directed; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Public 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) (26-00002)  
WHEN TESTIFYING BEFORE THE BOARD OF SUPERVISORS, PERSONAL ATTACKS  
AND OTHER DISRUPTIVE BEHAVIOR ARE NOT APPROPRIATE.  
Re: Expressed appreciation to the county for support of the Racial Equity  
Grant funding and highlighted the upcoming MLK celebration events -  
Lawanda Lyons Pruitt addressed the Board  
Re: Expressed concerns regarding current government operations,  
emphasized opposition to the expansion of government, and voiced opposition  
to ICE - Renny Strong addressed the Board  
Re: Expressed concerns regarding electric vehicles, including their impact on  
wear and tear of public roads and potential funding shortfalls for road  
repairs due to reduced gas tax revenue - Scott Wenz addressed the Board  
Re: Expressed concerns regarding the cost of advocacy efforts and voiced  
support for local law enforcement and ICE - Karin Hauenstein addressed the  
Board  
Re: Expressed concerns and voiced a general complaint with lack of  
affordable housing and requested Board assistance - Faizah Dean addressed  
the Board  
12:00 P.M. ..... Recess to Closed Session  
Closed Session  
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION  
(Paragraph (1) of subdivision (d) of Government Code section 54956.9)  
Californians for Homeownership, Inc. v. County of Santa Barbara et al., Santa Barbara  
County Superior Court, Case Number 25CV03039.  
Richards Ranch LLC v. County of Santa Barbara et al., Santa Barbara County Superior  
Court, Case Number 25CV02774.  
Report from Closed Session  
No reportable action taken.  
Departmental Agenda  
Planning Items and Public Hearings  
1)  
COUNTY EXECUTIVE OFFICE  
HEARING - Consider recommendations regarding the Board of Supervisors' 2026  
Commission and Committee Appointments, as follows: (EST. TIME: 30 MIN.)  
a) Adult and Aging Network;  
b) Beach Erosion Authority for Control Operations and Nourishment (BEACON);  
c) Behavioral Wellness Commission;  
d) California State Association of Counties (CSAC) Representative;  
e) CenCal Health;  
f) Central Coast Community Energy (3CE);  
g) Child Care Planning Council;  
h) CommUnify (formerly Community Action Commission of Santa Barbara County);  
i) Community Corrections Partnership (CCP) Representative;  
j) Debt Advisory Committee;  
k) Elected Officials Committee on Regional Homelessness Solutions;  
l) First Five Children and Families Commission of Santa Barbara County;  
m) Golden State Connect Authority (GSCA);  
n) Golden State Finance Authority (GSFA) Joint Powers Authority (JPA);  
o) Juvenile Justice Coordinating Council;  
p) KIDS Network Policy Council;  
q) Law Library Board of Trustees;  
r) Legislative Program Committee;  
s) Library Advisory Committee;  
t) Local Agency Formation Commission (LAFCO);  
u) Multi-jurisdictional Solid Waste Task Force;  
v) National Association of Counties (NACO) Representative;  
w) Psychiatric Health Facility Governing Board;  
x) Retirement Board of the Santa Barbara County Employees Retirement System;  
y) Rural County Representative of California (RCRC); and  
z) Workforce Innovation Opportunity Act Board.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
HEARING TIME: 11:17 AM - 11:36 AM (19 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
Karin Hauenstein addressed the Board.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Capps,  
that this matter be acted on as follows:  
a) Adult and Aging Network;  
Appointed Supervisor Lee as Chair and Supervisor Hartmann as Co-Chair  
b) Beach Erosion Authority for Control Operations and Nourishment  
(BEACON);  
Appointed Supervisor Lee and Supervisor Capps as Regular Members;  
Appointed Supervisor Hartmann as Alternate Member No. 1 and Supervisor  
Nelson as Alternate Member No. 2  
c) Behavioral Wellness Commission;  
Appointed Supervisor Capps  
d) California State Association of Counties (CSAC) Representative;  
Appointed Supervisor Nelson as the Regular Member and Supervisor Capps  
as the Alternate Member  
e) CenCal Health;  
Appointed Supervisor Hartmann  
f) Central Coast Community Energy (3CE);  
Appointed Supervisor Hartmann as the Regular Member and Supervisor  
Capps as the Alternate Member  
g) Child Care Planning Council;  
Appointed Supervisor Capps as the Regular Member and Supervisor Nelson  
as the Alternate Member  
h) CommUnify (formerly Community Action Commission of Santa Barbara  
County);  
Appointed Supervisor Lee as the Regular Member and Supervisor Lavagnino  
as the Alternate Member  
i) Community Corrections Partnership (CCP) Representative;  
Appointed Supervisor Capps  
j) Debt Advisory Committee;  
Appointed Supervisor Lavagnino as the Regular Member and Supervisor  
Nelson as the Alternate Member  
k) Elected Officials Committee on Regional Homelessness Solutions;  
Appointed Supervisor Hartmann and Supervisor Nelson as Regular  
Members  
l) First Five Children and Families Commission of Santa Barbara County;  
Appointed Supervisor Lee as the Regular Member and Supervisor Capps as  
the Alternate Member  
m) Golden State Connect Authority (GSCA);  
Appointed Supervisor Nelson as the Regular Member and Supervisor  
Lavagnino as the Alternate Member  
n) Golden State Finance Authority (GSFA) Joint Powers Authority (JPA);  
Appointed Supervisor Nelson as the Regular Member and Supervisor  
Lavagnino as the Alternate Member  
o) Juvenile Justice Coordinating Council;  
Appointed Supervisor Nelson as the North County Regular Member and  
Supervisor Lee as South County Regular Member  
p) KIDS Network Policy Council;  
Appointed Supervisor Lavagnino as the Chair and Supervisor Capps as the  
Vice-Chair  
q) Law Library Board of Trustees;  
Appointed Supervisor Capps, as designated by Chair Nelson, who serves as  
Ex-Officio  
r) Legislative Program Committee;  
Appointed Supervisor Capps and Supervisor Hartmann  
s) Library Advisory Committee;  
Appointed Supervisor Lee  
t) Local Agency Formation Commission (LAFCO);  
Appointed Supervisor Hartmann as Regular Member, term ending March 1,  
2027;  
Appointed Supervisor Nelson as Regular Member, term ending March 1,  
2026; and  
Appointed Supervisor Lee as Alternate Member, term ending March 1, 2026  
u) Multi-jurisdictional Solid Waste Task Force;  
Appointed Supervisor Hartmann and Supervisor Capps as Regular Members  
v) National Association of Counties (NACO) Representative;  
Appointed Supervisor Lavagnino as the Regular Member and Supervisor  
Capps as the Alternate Member  
w) Psychiatric Health Facility Governing Board;  
Appointed Supervisor Capps as the Regular Member and Supervisor Lee as  
the Alternate Member  
x) Retirement Board of the Santa Barbara County Employees Retirement  
System;  
Appointed Supervisor Lavagnino to a three-year term ending December 31,  
2028  
y) Rural County Representative of California (RCRC); and  
Appointed Supervisor Nelson as the Regular Member and Supervisor  
Lavagnino as the Alternate Member  
z) Workforce Innovation Opportunity Act Board.  
Appointed Supervisor Hartmann as the Regular Member and Supervisor  
Nelson as the Alternate Member  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
2)  
GENERAL SERVICES DEPARTMENT  
HEARING - Consider recommendations regarding General Services Energy Program  
Update, as follows: (EST. TIME: 20 MIN.)  
a) Receive and file the General Services Energy Program Update; and  
b) Determine that the proposed actions are not a “project” as defined by the California  
Environmental Quality Act (CEQA) Guidelines Section 15378(b) (5), as it is an  
administrative activity that will not result in direct or indirect changes in the environment.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: APPROVE  
HEARING TIME: 11:36 AM - 12:22 PM (46 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Capps,  
that this matter be acted on as follows:  
a) Received and filed;  
b) Approved; and  
Directed staff to evaluate energy projects comprehensively, including Public  
Works evaluations at the Tajiguas Landfill.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
3)  
SHERIFF-CORONER OFFICE  
HEARING - Consider recommendations regarding amendments to Santa Barbara County  
Code Chapter 6, Article VI regarding Outdoor Festivals and Chapter 36 regarding Public  
Nuisances, as follows: (EST. TIME: 1 HR.)  
a) Receive and file a presentation regarding an Ordinance amending Chapter 6, Article VI of  
the Santa Barbara County Code regarding Outdoor Festivals and Chapter 36 regarding Public  
Nuisances;  
b) Consider and approve the introduction (First Reading) of an Ordinance amending Chapter  
6, Article VI of the Santa Barbara County Code regarding Outdoor Festivals and Chapter 36  
regarding Public Nuisances;  
c) Read the title of the Ordinance and waive full reading of the Ordinance;  
d) 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; and  
e) Continue the hearing to the Administrative Agenda of January 27, 2026 to consider  
recommendations, as follows:  
i) Consider and approve the adoption (Second Reading) of an Ordinance of the Board of  
Supervisors of the County of Santa Barbara amending Chapter 6, Article VI regarding  
Outdoor Festivals and Chapter 36 regarding Public Nuisances; and  
ii) Determine that the activity is not a “Project” subject to 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.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
HEARING TIME: 12:23 PM - 2:15 PM (1 HR. 52 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
Dr. Steven Yao MD, Neo Harter, Florence Klein, Henry Sarria, Myah  
Mashhadialireza, Steven Fuhrer, EJ Raad, Noah Luken, Alec GeoSimonian,  
Shane Stewart, Gregory Wade, Enri Lala, Omar Opeyany, Xander Hepburn,  
Amy Lara, Pegeen Soutar, Spencer Brandt, Sara Erickson, Peter Neushul,  
Christy Harter, and Julia Barbosa addressed the Board.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann,  
that this matter be Acted on as follows:  
a) Received and filed;  
b) Introduction (First Reading) approved;  
c) Read title; waived further reading of the Ordinance;  
d) Approved; and  
e) i) and ii) Set for January 27, 2026 on the Administrative Agenda to  
consider the adoption (Second Reading) of the Ordinance.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Adjourned at 2:56 PM  
Adjourned to  
Tuesday, January 27, 2026  
Joseph Centeno Betteravia Government Administration Building  
Board Hearing Room  
511 East Lakeside Parkway  
Santa Maria  
Challenges  
IF YOU CHALLENGE A DETERMINATION MADE ON A MATTER ON THIS AGENDA IN COURT, YOU  
MAY BE LIMITED TO RAISING ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED AT THE  
PUBLIC HEARING DESCRIBED IN THIS NOTICE, OR IN WRITTEN CORRESPONDENCE TO THE  
BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
Announcements  
The meeting of Tuesday, January 13, 2026 will be telecast live on County of Santa Barbara TV Channel 20 at  
9:00 AM, and will be rebroadcast on Thursday, January 15, 2026, at 5:00 PM and on Saturday, January 17,  
2026, at 10:00 AM on CSBTV Channel 20.