County of Santa Barbara  
BOARD OF SUPERVISORS  
First District - Roy Lee  
Second District - Laura Capps, Chair  
Third District - Joan Hartmann  
Fourth District - Bob Nelson, Vice Chair  
Fifth District - Steve Lavagnino  
Mona Miyasato, County Executive Officer  
Action Summary  
Tuesday, February 4, 2025  
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  
Approval of Minutes of the January 14, 2025 Meeting  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, to  
approve the minutes. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
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.  
175th Anniversary of the County of Santa Barbara Video Series-Courthouse History  
County Executive Officer, Mona Miyasato, announced that this year marks the  
175th anniversary of Santa Barbara County, one of California’s original 18  
counties established on February 18, 1850; and introduced the launch of a new  
video series celebrating the county’s rich history.  
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 CAPPS  
Adopt a Resolution of Commendation honoring Samuel D. Patton as the February 2025 Employee  
of the Month in Santa Barbara County.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, that  
this matter be adopted.  
RESOLUTION NO. 25-8  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-2)  
SUPERVISOR CAPPS, SUPERVISOR HARTMANN  
Adopt a Resolution of Commendation honoring Thomas Tighe for his outstanding service as  
President and Chief Executive Officer of Direct Relief.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, that  
this matter be adopted.  
RESOLUTION NO. 25-9  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-3)  
SUPERVISOR LEE, SUPERVISOR CAPPS  
Adopt a Resolution of Commendation and Recognition of 211 Services in Santa Barbara County.  
Renny Strong addressed the Board.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, that  
this matter be adopted.  
RESOLUTION NO. 25-10  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-4)  
SUPERVISOR CAPPS, SUPERVISOR HARTMANN  
Adopt a Resolution proclaiming January 27, 2025 as International Holocaust Remembrance Day in  
Santa Barbara County.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, that  
this matter be adopted.  
RESOLUTION NO. 25-11  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Administrative Items  
A-5)  
AGRICULTURAL COMMISSIONER AND WEIGHTS & MEASURES  
DEPARTMENT  
Consider recommendations regarding a sole source purchase of a Radian Research Electric Meter  
Testing System, as follows: (4/5 Vote Required)  
a) Waive competitive bidding for the purchase of a Radian Research RB-20 Bantam Plus testing  
unit for the Agricultural Commissioner/Weights and Measures Office, and authorize the Agricultural  
Commissioner’s Office to purchase this equipment in the amount not to exceed $40,000.00 as a  
sole source procurement from Radian Research Inc., without being required to conduct a formal  
bid process;  
b) Approve Budget Revision Request No. 0010273 to increase appropriations of $40,000.00 in  
the Department of Agricultural Commissioner, Weights and Measure for Capital Assets, funded by  
release of Restricted Weights and Measures Fund Balance; and  
c) Determine that the above action involves government funding mechanisms and/or fiscal activities  
and is not a project under the California Environmental Quality Act (CEQA) pursuant to CEQA  
Guidelines Section 15378(b)(4).  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved and authorized; and  
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-6)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding a Resolution Authorizing the Application for and Acceptance  
of California Department of Social Services (CDSS) Community Care Expansion Program (CCE)  
Capital Expansion Grant Funds and Horne LLP CCE Program Funding Agreement for Tecolote  
House Renovations, Second District, as follows: (4/5 Vote Required)  
a) Adopt a Resolution that:  
i) Authorizes, ratifies, and directs the County’s submission of an application for CDSS CCE  
Capital Expansion grant funds in a total amount not to exceed $1,043,433.00 for the renovation of  
real property located at 310 Camino del Remedio in the City of Santa Barbara, APN  
059-140-029; and  
ii) Authorizes, ratifies, and directs the Department of Behavioral Wellness or designee to execute  
on behalf of the County the application, program funding agreement, and any and all other  
documents required or deemed necessary to secure CCE grant funds and participate in the CCE  
Program;  
b) Approve and authorize the Director of the Department of Behavioral Wellness or designee to  
execute on behalf of the County a Program Funding Agreement (CCE-2378566416-051) with  
Horne LLP (Horne) for CDSS CCE Program Capital Expansion grant funds for Tecolote House  
project renovations, located at 310 Camino del Remedio, Santa Barbara, APN 059-140-029, in  
the Second District in an amount not to exceed $1,043,433.00 from the conditional grant  
agreement effective date through June 30, 2029;  
c) Approve and authorize the Director of the Department of Behavioral Wellness or designee the  
authority to execute and record on behalf of the County a Declaration of Restrictions limiting the  
County’s use of its real property located at 310 Camino del Remedio, Santa Barbara, APN  
059-140-029, in the Second District to the restricted uses set forth in Exhibit B of the Declaration  
of Restrictions for a period of 20 years, as well as execute and record on behalf of the County a  
Performance Deed of Trust encumbering County’s fee title interest in the aforementioned property  
as security for the County’s performance under the CCE Program Funding Agreement  
(CCE-2378566416-051) and the related Declaration of Restrictions for the benefit of the  
Department of Social Services and lasting until the discharge of all County obligations to the  
Department of Social Services under the Performance Deed of Trust;  
d) Approve and authorize the Director of the Department of Behavioral Wellness or designee the  
authority to execute any amendments to the Program Funding Agreement  
(CCE-2378566416-051) and any and all other documents required or deemed necessary to  
secure CCE Program grant funds and participate in the program without having to return to the  
Board for approval, subject to the Board’s authority to rescind this delegated authority at any time;  
e) Direct the Director of the Department of Behavioral Wellness or designee to obtain concurrence  
from Risk Management, Auditor-Controller, General Services, and County Counsel before  
exercising the delegated authority under Recommended Actions a through d;  
f) Approve Budget Revision Request No. 0010039, increasing appropriations of $598,700.00 in  
the Behavioral Wellness Mental Health Services Act Fund for Other Financial Uses funded by  
unanticipated revenue from the CCE Grant and Changes to Restricted, funded by the sale of  
property, and increasing appropriations of $598,700.00 in the General Services Capital Outlay  
Fund for Capital Assets, funded by an increase in operating transfers-in; and  
g) 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 Lee, that  
this matter be acted on as follows:  
a) i) and ii) Adopted;  
RESOLUTION NO. 25-12  
b) through d) Approved and authorized;  
e) Directed; and  
f) and g) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-7)  
COMMUNITY SERVICES DEPARTMENT, GENERAL SERVICES  
DEPARTMENT  
Consider recommendations regarding a San Antonio Creek Trail Connector Relocation Quitclaim  
of Existing Trail Easement and Grant of New Trail Easement (Realignment) (RP File No. 004057),  
First District, as follows:  
a) Approve and authorize the Director of General Services or his designee to execute a Quitclaim  
Deed for a portion of an existing easement, located at 4575 Serenity Lane, Eastern Goleta Valley,  
County of Santa Barbara (Assessor Parcel Number 059-440-031), previously granted to the  
County of Santa Barbara as a requirement for approval of a subdivision development;  
b) Approve and authorize the Director of General Services or his designee to accept a Grant of  
Easement, and Certificate of Acceptance, conveying an easement interest over a portion of real  
property located at 4575 Serenity Lane in the County of Santa Barbara (Assessor Parcel Number:  
059-440-031), from the R. and G. Fante Family Trust (Owner); and  
c) Determine that there is no possibility that the recommended action may have a significant effect  
on the environment and is therefore exempt from further review under the California Environmental  
Quality Act (CEQA) guidelines, pursuant to Section 15061(b)(3), Review for Exemption, and  
approve and direct staff to file and post a Notice of Exemption.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) and b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-8)  
COMMUNITY SERVICES DEPARTMENT, GENERAL SERVICES  
DEPARTMENT  
Consider recommendations regarding the San Marcos Foothills Preserve Conditional Agreement to  
Record Restrictive Covenant, Second District, as follows:  
a) Approve, accept and authorize the Chair to execute the Conditional Agreement to Record a  
Restriction on Use of 200-acres of County-owned Property within the San Marcos Foothills  
Preserve that will exclude the use of motorcycles, bicycles, equestrian uses and dogs off leash in  
exchange for $2,000,000.00 ($2 million) in endowments for operations and restoration; 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 Lee, 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:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-9)  
COUNTY EXECUTIVE OFFICE  
Consider recommendations regarding a Funding Agreement for Isla Vista Mutually Beneficial  
Capital Projects Under 2024 University of California Settlement Agreement, Second District, as  
follows:  
a) Approve and authorize the Chair to execute an Agreement to Distribute Settlement Funds with  
Isla Vista Recreation and Park District to complete Isla Vista lighting and Children’s Park projects  
in the amount of $428,000.00; and  
b) Determine that the above actions are not a project under the California Environmental Quality  
Act (CEQA), because pursuant to Sections 15378(b)(4) and 15378(b)(5) the recommended  
actions consist of organizational, administrative, or fiscal activities of government that will not result  
in direct or indirect physical changes in the environment.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, 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:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-10)  
COUNTY EXECUTIVE OFFICE  
Approve Budget Revision Request Nos. 0010265; 0010272; 0010276; and 0010277 (4/5 Vote  
Required).  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, 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-11)  
FIRE DEPARTMENT  
Consider recommendations regarding the acceptance of a non-cash donation from the Santa  
Barbara Firefighters Alliance to the Santa Barbara County Fire Protection District, as follows: (4/5  
Vote Required)  
a) Authorize the County of Santa Barbara Fire Protection District to accept a non-cash donation of  
an IGNIS Aerial Ignition System (plastic sphere dispensing drone), with a value equivalent to  
$97,506.00 from the Santa Barbara Firefighters Alliance, a non-profit organization;  
b) Approve Budget Revision Request No. 0010288; and  
c) Determine that the above recommended actions do not constitute a project subject to  
environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA  
Guidelines Section 15378(b)(4), finding that the actions are the creation of a governmental funding  
mechanism or other government fiscal activity, which do not involve any commitment to any specific  
project which may result in a potentially significant physical impact on the environment.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Authorized; and  
b) and c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-12)  
INFORMATION TECHNOLOGY DEPARTMENT  
Consider recommendations regarding an Agreement for Professional Services of an Independent  
Contractor with World Wide Technology, LLC, for the purchase of County core router  
infrastructure, as follows:  
a) Approve and authorize the Chair to execute an Agreement for Services of an Independent  
Contractor with World Wide Technology, LLC, for a 60-month period beginning February 4,  
2025, in a maximum aggregate amount not to exceed $823,904.71 (Agreement);  
b) Approve and authorize the Chief Information Officer or designee to order additional products,  
deliverables, and services, and to approve funding to account for additional sales tax in an amount  
not to exceed $82,390.47 and to extend the agreement for a period of up to six (6) months; and  
c) Determine that the above recommended actions do not constitute a project subject to  
environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA  
Guidelines Section 15378(b)(2) and (5), finding that the actions consist of continuing administrative  
or maintenance activities, such as purchases for supplies and general policy and procedure making  
and organizational or administrative activities of governments that will not result in direct or indirect  
physical changes in the environment.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) Approved and 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)  
INFORMATION TECHNOLOGY DEPARTMENT  
Consider recommendations regarding an increase to the contract amount for an Agreement with  
Frontier Communications of America, Inc. (Frontier), as follows:  
a) Approve, ratify, and authorize an increase to the total maximum contract amount of BC23290,  
(Agreement) with Frontier Communications of America, Inc., from $260,295.60 to $310,295.60  
for the period of May 7, 2024, through May 6, 2025; and  
b) Determine that the above recommended action is 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 Lee, that  
this matter be acted on as follows:  
a) Approved, ratified and authorized; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-14)  
PLANNING AND DEVELOPMENT DEPARTMENT  
Consider recommendations regarding the execution of an Agreement for Services with Rincon  
Consultants, Inc. to peer review issue area studies and prepare an Environmental Impact Report  
(EIR) for the Solomon Hills Project, Fourth District, as follows: (4/5 Vote Required)  
a) Approve and authorize the Chair to execute an Agreement for Services of Independent  
Contractor with Rincon Consultants, Inc. to peer review issue area studies and prepare an EIR for  
the Solomon Hills Project, for a base amount of $998,473.00 and a total contract amount not to  
exceed $1,148,244.00 from February 4, 2025 through February 3, 2028;  
b) Approve Budget Revision Request No. 0010252 to increase services and supplies  
appropriations by $375,000.00 and recognize an additional $375,000.00 in charges for services  
revenue to cover the cost of the Agreement for Services of Independent Contractor for Fiscal Year  
2024-2025;  
c) Approve and authorize the Director of Planning and Development, or designee, to:  
i) Approve up to a 15 percent contingency cost not to exceed $149,771.00 for services being  
performed under the Agreement for a total contract amount not to exceed $1,148,244.00;  
ii) Approve changes or additions in the services being performed, provided the contract does not  
exceed the base contract amount plus the 15 percent contingency identified in the contract; and  
iii) Make immaterial changes in accordance with Section 35 and suspend performance per Exhibit  
A in the Agreement for Services of Independent Contractor; 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 organizational or administrative  
activities of government that will not result in direct or indirect physical changes to the environment.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) Approved;  
c) i) through iii) Approved and 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-15)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding a State-County Freeway Maintenance Agreement for  
Highway 101 at Refugio Road, Third District, as follows:  
a) Approve and authorize the Chair to execute a Freeway Maintenance Agreement for Route 101  
from 0.6 miles east to 0.4 miles west of Refugio Road (PM R36.0 to PM R37.5) in the  
unincorporated Gaviota Coast area of the County of Santa Barbara;  
b) Approve and authorize the Santa Barbara County Director of Public Works to make minor  
revisions to Exhibit A of the Freeway Maintenance Agreement in accordance with Section II.4 of  
the Agreement; and  
c) Find that the proposed actions are for the maintenance and repair of existing public facilities  
involving negligible, or no expansion of use beyond that which presently exists and therefore is  
exempt from the California Environmental Quality Act pursuant to 14 California Code of  
Regulations 15301(c).  
A motion was made by Supervisor Nelson, seconded by Supervisor Lavagnino, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-16)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding a State-County Freeway Maintenance Agreement for  
Highway 101 Segment 4B, First District, as follows:  
a) Approve and authorize the Chair to execute a Freeway Maintenance Agreement for Route 101  
from the City of Carpinteria jurisdictional boundary (PM 4.6) to 0.35 miles west of Padaro Lane  
(PM 7.29);  
b) Approve and authorize the Santa Barbara County Director of Public Works to make minor  
revisions to Exhibit A of the Freeway Maintenance Agreement in accordance with Section II.5 of  
the Agreement; and  
c) Find that the proposed actions are for the maintenance and repair of existing public facilities  
involving negligible, or no expansion of use beyond that which presently exists and therefore is  
exempt from the California Environmental Quality Act pursuant to 14 California Code of  
Regulations 15301(c).  
A motion was made by Supervisor Nelson, seconded by Supervisor Lavagnino, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-17)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, FLOOD  
CONTROL AND WATER CONSERVATION DISTRICT  
Consider recommendations regarding a Public Works Director’s Report on Emergency Response  
Actions from Impacts of the 2024 Lake Fire and Termination of Emergency Actions, Third and  
Fourth Districts, as follows: (4/5 Vote Required)  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Receive and review the report from the Public Works Director regarding the 2024 Lake Fire  
Emergency Actions taken pursuant to Resolution No. 19-327 and Public Contract Code Section  
22050(c)(2);  
b) Determine that the Emergency Actions ordered by the Public Works Director in response to the  
2024 Lake Fire is concluded as of today’s date pursuant to Public Contract Code Section  
22050(c)(3); and  
c) Determine that the 2024 Lake Fire 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(c) on October 1, 2024. A Notice of Exemption was filed on this basis  
on October 1, 2024, and the proposed action is within the scope of that Notice of Exemption.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Received and reviewed; and  
b) 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-18)  
SUPERVISOR LEE  
Approve the appointment of Steve Amerikaner to the Montecito Planning Commission, term  
ending December 31, 2026, First District.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, 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-19)  
SUPERVISOR HARTMANN  
Approve the appointment of Amy Tripp to the South County Board of Architectural Review, term  
ending January 1, 2029, Third District.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, 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-20)  
SUPERVISOR HARTMANN  
Approve the appointment of Oscar Rivera to the Behavioral Wellness Commission, term ending  
January 1, 2028, Third District.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Lee, 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:  
Hearing Requests  
A-21)  
PLANNING AND DEVELOPMENT DEPARTMENT  
Set a hearing to consider the Environmental Defense Center and Center for Biological Diversity  
appeals of the Planning Commission Approval of the Change of Owner, Operator, and Guarantor  
for the Santa Ynez Unit (SYU), Pacific Offshore Pipeline Company (POPCO) Gas Plant, and Las  
Flores Pipeline System Final Development Plan (FDP) Permits, First, Third, and Fourth Districts,  
as follows:  
(Set a hearing for February 25, 2025. Time estimate: 2 hours)  
a) Deny the appeals, Case Nos. 24APL-00025 and 24APL-00026;  
b) Make the required finding for approval of the Change of Owner, Operator, and Guarantor for  
the respective SYU, POPCO Gas Plant, and Las Flores Pipeline System FDP Permits, including  
California Environmental Quality Act (CEQA) findings;  
c) Determine the requests are not a project pursuant to CEQA Guidelines Section 15378(b)(5);  
and  
d) Grant de novo approval of the Change of Owner, Operator, and Guarantor for the respective  
SYU, POPCO Gas Plant, and Las Flores Pipeline System FDP Permits, subject to the Conditions  
of Approval.  
Karin Hauenstein addressed the Board.  
A motion was made by Supervisor Nelson, seconded by Supervisor Lee, that this  
matter be set for a hearing, as follows: February 25, 2025 in Santa Barbara (EST.  
TIME 2 HRS.). The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Nelson, and Supervisor  
Lavagnino  
Ayes:  
1 - Supervisor Hartmann  
Recused:  
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) (25-00002)  
WHEN TESTIFYING BEFORE THE BOARD OF SUPERVISORS, PERSONAL ATTACKS  
AND OTHER DISRUPTIVE BEHAVIOR ARE NOT APPROPRIATE.  
Re: Expressed concerns about the ongoing state and local housing crisis and  
called for a formal letter to the Governor urging action on rent control measures  
- Anna Maria Gott addressed the Board  
Re: Raised concerns about persistent noise issues in Lompoc and emphasized the  
need for action to address community impacts - Marcia Wertz addressed the  
Board  
Re: Expressed Appreciation to the City Council for designating St. Paul’s, the  
first Black church, as a historic landmark; Applauded the recent protests and  
demonstration of ICE Activity on Milpas; and Extended an invitation to the Board  
to attend a birthday celebration at the Blue Owl - Ronald Paris Green addressed  
the Board  
Re: Raised concerns about the use of wind machines in farming and their impact  
on the community - Karin Haunenstein addressed the Board.  
Departmental Agenda  
Planning Items and Public Hearings  
1)  
PLANNING AND DEVELOPMENT DEPARTMENT  
HEARING - Consider recommendations regarding the Cargasacchi Appeal, Case No.  
24APL-00018, of the County Planning Commission approval of the Blanco Grading for access  
road improvements project, Case No. 15LUP-00000-00072, Third District, as follows:  
a) Acknowledge the withdrawal of the Appeal (Case No. 24APL-00018), of the Land Use Permit  
Case No. 15LUP-00000-00072 and that upon withdrawal of the Appeal, the County Planning  
Commission’s approval of Case No. 15LUP-00000-00072 will stand;  
b) Acknowledge that upon withdrawal of the Appeal, there is no action for the Board of  
Supervisors to take on the Project or Appeal and drop the item from the Board of Supervisor’s  
agenda; and  
c) Determine that the above action is exempt from the California Environmental Quality Act  
(CEQA) pursuant to CEQA Guidelines Section 15378(b)(5).  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: WITHDRAW  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) Acknowledged the withdrawal of the Appeal, Case No. 24APL-00018; and  
approved Case No. 15LUP-00000-00072; and  
b) and c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
2)  
PLANNING AND DEVELOPMENT DEPARTMENT  
HEARING - Consider recommendations regarding allocating the 2024 and 2025 Coastal  
Resources Mitigation Fund (CRMF) Grants, as follows: (EST. TIME: 1 HR.)  
a) Receive staff’s recommendations for the 2024 and 2025 CRMF awards totaling $318,600.00;  
b) Approve 2024 and 2025 CRMF budgeting of funds as proposed, including Table 9, of the Staff  
Report, along with stipulations outlined in the Staff Recommendation sections for each proposal;  
c) Direct staff to prepare the proposed contractual agreements with non-County grantees, including  
final grant conditions, and return with contractual agreements for Board consideration and  
approval, including appropriate California Environmental Quality Act (CEQA) compliance;  
d) Defer $790,377.00 of acquisition monies to the Fund Deferral Program allowing said monies to  
accrue for future coastal acquisition proposals; and  
e) Determine that the recommended actions do not constitute a “Project” within the meaning of  
CEQA and are exempt pursuant to Section 15378(b)(5) of the CEQA Guidelines, because the  
recommended actions consist of organizational or administrative activities of governments that will  
not result in direct or indirect physical changes in the environment.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
HEARING TIME: 10:04 AM - 11:06 AM (1 HR. 2 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
A motion was made by Supervisor Nelson, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Received and filed;  
b) Approved the 2024 and 2025 Coastal Resources Mitigation Fund (CRMF)  
budgeting of funds as proposed, including Table 9 of the staff report, along with  
stipulations outlined in the staff recommendation sections for each proposal;  
c) Directed;  
d) Deferred; and  
e) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
3)  
PLANNING AND DEVELOPMENT DEPARTMENT  
HEARING - Consider recommendations regarding the County Planning Commission (CPC) and  
Montecito Planning Commission (MPC) recommended package of Ordinance amendments to the  
County Land Use and Development Code (LUDC), Montecito Land Use and Development Code  
(MLUDC), Article II, Coastal Zoning Ordinance (CZO), to (1) add provisions and development  
standards in accordance with Senate Bill (SB) 9 regulations (Government Code (GC) Sections  
65852.21 and 66411.7); (2) revise existing development standards and permit procedures for  
Commercial Telecommunication Facilities; and (3) process other minor Ordinance amendments to  
update existing text provisions, including updating allowed uses in the Limited Commercial Zone  
(C-1) zone district in Article II and General Industry (M-2) zone district in the LUDC, and  
implementing clarifications and necessary revisions to the existing Accessory Dwelling Unit (ADU)  
and Junior Accessory Dwelling Unit (JADU) Ordinance to align with changes to State law; and to  
consider amendments to Chapter 21, Land Division, to add provisions and development standards  
in accordance with Senate Bill (SB) 9 regulations (GC Sections 65852.21 and 66411.7), as  
follows: (EST. TIME: 1 HR.)  
a) Make the required findings for approval of the zoning code amendments, including California  
Environmental Quality Act (CEQA) findings;  
b) Determine that adoption of the LUDC (Case Nos. 24ORD-00016 and -00019), MLUDC  
(Case Nos. 24ORD-00017 and -00020), and CZO (Case Nos. 24ORD-00015, -00018, and  
-00025) are exempt from CEQA pursuant to CEQA Guidelines Sections 15061(b)(3), 15265,  
15268, and 15282(h), and GC Sections 65852.21(j) and 66411.7(n);  
c) Adopt the Ordinances to amend the LUDC (Case Nos. 24ORD-00016 and -00019), MLUDC  
(Case Nos. 24ORD-00017 and -00020), and CZO (Case Nos. 24ORD-00015, -00018, and  
-00025);  
d) Approve the introduction (first reading) of “An Ordinance Amending Chapter 21, Land Division,  
of the Santa Barbara County Code, to Establish Procedures and Regulations for Urban Lot Splits,  
as Authorized by Government Code Section 66411.7” (Case No. 24ORD-00024);  
e) Read the title “An Ordinance Amending Chapter 21, Land Division, of the Santa Barbara  
County Code, to Establish Procedures and Regulations for Urban Lot Splits, as Authorized by  
Government Code Section 66411.7” and waive further reading of the ordinance, Case No.  
24ORD-00024; and  
f) Set a hearing on the Administrative Agenda of February 11, 2025 to consider recommendations,  
as follows:  
i) Make the findings for approval, including CEQA findings, of “An Ordinance Amending Chapter  
21, Land Division, of the Santa Barbara County Code, to Establish Procedures and Regulations for  
Urban Lot Splits, as Authorized by Government Code Section 66411.7”;  
ii) Determine that the adoption of the Ordinance is statutorily exempt from CEQA in compliance  
with Section 15268 of the Guidelines for Implementation of CEQA and GC Sections 65852.21(j)  
and 66411.7(n); and  
iii) Consider the adoption (second reading) of “An Ordinance Amending Chapter 21, Land  
Division, of the Santa Barbara County Code, to Establish Procedures and Regulations for Urban  
Lot Splits, as Authorized by Government Code Section 66411.7” (Case No. 24ORD-00024);  
g) Adopt a Resolution authorizing Planning and Development to submit the amendments (Case No.  
24ORD-00015, Case No. 24ORD-00018, and Case No. 24ORD-00025) implementing SB 9,  
revisions to existing Commercial Telecommunication Facilities Ordinance, updates to the existing  
ADU/JADU Ordinance, and updating allowed uses in the C-1 zone district to the Santa Barbara  
County Local Coastal Program (LCP) to the California Coastal Commission for review and  
certification; and  
h) Direct the Planning and Development Department to transmit the adopted Resolution to the  
Executive Director of the California Coastal Commission.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
HEARING TIME: 11:21 AM - 1:25 PM (2 HR. 4 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
Sidnee Cox, Steve Fort, Mark Graham, Diane Craig, Pamela Wallace, Catherine  
Cooley, Christy Harter, Lonnie Gordon, Katie Mickey, Julian Gresher, Karin  
Hauenstein, and Svetlana Dayal addressed the Board.  
A motion was made by Supervisor Nelson, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Made the required findings for approval, including California Environmental  
Quality Act (CEQA) findings;  
b) Approved;  
c) Adopted with direction to staff to modify the LUDC Package, as follows: (1)  
Require Land Use Permit (LUP) for M-2 properties instead of MCUP. Further  
directed staff to modify the LUDC and MLUDC SB 9 Package, as follows: (1)  
Delay the operative date of the SB 9 ordinance amendments by 120 days in lieu of  
exempting existing applications in process as of December 31, 2024;  
LUDC Case No. 24ORD-00016 ORDINANCE NO. 5230  
LUDC Case No. 24ORD-00019 ORDINANCE NO. 5231  
MLUDC Case No. 24ORD-00017 ORDINANCE NO. 5232  
MLUDC Case No. 24ORD-00020 ORDINANCE NO. 5233  
CZO Case No. 24ORD-00015 ORDINANCE NO. 5234  
CZO Case No. 24ORD-00018 ORDINANCE NO. 5235  
CZO Case No. 24ORD-00025 ORDINANCE NO. 5236  
d) Introduction (First Reading) approved of “An Ordinance Amending Chapter 21,  
Land Division, of the Santa Barbara County Code, to Establish Procedures and  
Regulations for Urban Lot Splits, as Authorized by Government Code Section  
66411.7” (Case No. 24ORD00024) with direction to staff to modify, as follows:  
(1) Delay the operative date of the SB 9 ordinance amendments by 120 days in lieu  
of exempting existing applications in process as of December 31, 2024;  
e) Read title; waived further reading of the Ordinance;  
f) i) through iii) Set for February 11, 2025 on the Administrative Agenda to  
consider the adoption (Second Reading) of the Ordinance;  
g) Adopted; and  
RESOLUTION NO. 25-13  
h) Directed.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
4)  
PLANNING AND DEVELOPMENT DEPARTMENT  
HEARING - Consider recommendations regarding the California Coastal Commission’s  
conditional certification of an amendment to the Local Coastal Program (LCP) regarding the  
Housing Bill Implementation Project Ordinance Amendments, as follows: (EST. TIME: 25 MIN.)  
a) Receive notice of the California Coastal Commission’s conditional certification of an amendment  
to the County’s LCP (Coastal Commission Case No. LCP-4-STB-24-0027-1-Part A (Housing  
Bill Implementation Ordinance)) with two modifications;  
b) Adopt a Resolution acknowledging receipt of the California Coastal Commission’s conditional  
certification with modifications, accepting and agreeing to the suggested modifications, agreeing to  
issue Coastal Development Permits for the total area included in the conditionally certified LCP,  
and adopting the LCP Amendment with the suggested modifications;  
c) Determine that the Board’s action is not subject to the California Environmental Quality Act  
(CEQA) pursuant to State CEQA Guidelines Sections 15061(b)(3) and 15265; and  
d) Direct the Planning and Development Department to transmit the adopted Resolution to the  
Executive Director of the California Coastal Commission.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
HEARING TIME: 2:02 PM - 2:11 PM (9 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
A motion was made by Supervisor Nelson, seconded by Supervisor Lee, that this  
matter be acted on as follows:  
a) Received and filed;  
b) Adopted;  
RESOLUTION NO. 25-14  
c) Approved; and  
d) Directed.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Adjourned at 2:11 PM  
Adjourned to  
Tuesday, February 11, 2025  
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, February 4, 2025 will be telecast live on County of Santa Barbara TV Channel  
20 at 9:00 AM, and will be rebroadcast on Thursday, February 6, 2025, at 5:00 PM and on Saturday,  
February 8, 2025, at 10:00 AM on CSBTV Channel 20.