County of Santa Barbara  
BOARD OF SUPERVISORS  
First District - Das Williams  
Second District - Laura Capps, Vice Chair  
Third District - Joan Hartmann  
Fourth District - Bob Nelson  
Fifth District - Steve Lavagnino, Chair  
Mona Miyasato, County Executive Officer  
Agenda  
Tuesday, December 3, 2024  
9:00 AM  
JOSEPH CENTENO BETTERAVIA GOVERNMENT ADMINISTRATION  
BUILDING, BOARD HEARING ROOM  
511 EAST LAKESIDE PARKWAY, SANTA MARIA  
The Board of Supervisors meets concurrently as the Board of Directors of: the Flood Control & Water Conservation  
District, the Water Agency, the Laguna County Sanitation District, and other Special Districts.  
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  
Please see page two of this agenda for public participation options for the Board of Supervisors Meetings.  
Persons may address the Board on any matter listed on the agenda. Matters not listed on the agenda may be addressed  
during the public comment period at the conclusion of the administrative agenda.  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
The Santa Barbara County Board of Supervisors currently provides in-person participation as  
well as remote participation until further notice.  
Board members and the public may participate from the County Administration Building,  
Board Hearing Room, Fourth Floor located at 105 East Anapamu Street in Santa Barbara or  
the Joseph Centeno Betteravia Government Administration Building Board Hearing Room  
located at 511 Lakeside Parkway in Santa Maria.  
The following methods of participation are available to the public:  
1. You may observe the live stream of the Board meetings in the following ways:  
- Televised in English and Spanish (SAP channel via Comcast and Cox) on local cable channel 20;  
- Online at: <https://www.countyofsb.org/1333/CSBTV-Livestream>; and  
- YouTube (English) at: <https://www.youtube.com/user/CSBTV20> (Closed Captioning Available)  
- YouTube (Spanish) at: <<https://www.youtube.com/@csbtv20espanol74>>  
2. If you wish to provide public comment, the following methods are available:  
- Distribution to the Board of Supervisors - Submit your comment via email prior to 5:00 PM on  
the day prior to the Board meeting. Please submit your comment to the Clerk of the Board at:  
sbcob@countyofsb.org. Your comment will be distributed to the Board and posted online. Whether  
the comment is formally part of the record depends on the agenda item it is submitted for and its  
length and time of submittal as set out in Board Resolution 91-333 (Land Use).  
- Attend the Meeting In-Person - Individuals are allowed to attend and provide comments at the  
Board meeting in-person.  
- Attend the Meeting by Zoom - Individuals wishing to provide public comment remotely during the  
Board meeting can do so via Zoom by clicking the below link to register in advance.  
Register in advance for this meeting:  
9w>  
After registering, you will receive a confirmation email containing important information about  
joining the webinar. Please review the Zoom protocols below, as follows:  
1. Once the Chair has announced the item you want to comment on, please join the meeting.  
2. You will be placed on mute until it is your turn to speak. You will be able to hear the Board  
meeting live after calling in and will need to turn off or mute your TV or the web stream to avoid  
sound interference.  
3. The Clerk will call you by name. When removed from mute, you will hear a notification that your  
line has been unmuted. If you are using a touchtone phone, you may need to press *6.  
4. Each person may address the Board for up to three minutes at the discretion of the Chair.  
5. When your time is up or you have concluded your comments, please hang up or log out.  
If you have any questions or if you are participating in the hearing telephonically or electronically  
and need a disability-related modification or accommodation or have any issues attempting to access  
the hearing, please contact the Clerk of the Board's Office at (805) 568-2240.  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
Board Meeting Procedures  
The Board of Supervisors is the legislative body for the County of Santa Barbara. Persons are encouraged  
to attend and testify before the Board on any matter appearing on the agenda. Correspondence to the  
Board regarding items appearing on the agenda should be directed to the Clerk of the Board, 105 East  
Anapamu Street, Room 407, Santa Barbara CA 93101. For information regarding the meetings of the  
Board of Supervisors including specific meeting times, or any special accommodations, please contact the  
Clerk of the Board at (805) 568-2240 or sbcob@countyofsb.org. Procedures for the conduct of the  
meetings of the Board of Supervisors can be found in Board Resolutions 09-368 (General) and 91-333  
(Land Use).  
The schedule of the Board of Supervisors, meeting agendas, supplemental hearing materials and minutes  
Board Meetings are televised live on County of Santa Barbara Cable Channel 20 and on YouTube at:  
CSBTV20. For information regarding rebroadcasts of a public hearing, please contact the Clerk of the  
Board at (805) 568-2240 or sbcob@countyofsb.org.  
Late Distribution and Ex-Parte Communication  
Any disclosable public records related to an open session item on a regular meeting agenda and  
distributed by the Clerk of the Board to all or a majority of the members of the Board of Supervisors less  
than 72 hours prior to that meeting are available for inspection in the Clerk of the Board Office, 105 East  
Anapamu Street, Room 407, Santa Barbara, CA, at the Office of the Board of Supervisors, Betteravia  
Government Center, 511 East Lakeside Parkway, Santa Maria, CA and on the Internet at:  
disclosure by members of the Board of Supervisors may be published online as an attachment to the  
corresponding item.  
Disclosure of Campaign Contributions  
Pursuant to Government Code section 84308, members of the Board of Supervisors are disqualified and  
not able to participate in any agenda item involving contracts (other than competitively bid, labor, or  
personal employment contracts), franchises, discretionary land use permits and other entitlements if the  
Board member received more than $250 in campaign contributions from the applicant or contractor, an  
agent of the applicant or contractor, or any financially interested participant who actively supports or  
opposes the County’s decision on the agenda item within the preceding 12 months. Applicants, appellants,  
contractors, agents or any financially interested participant who actively supports or opposes the  
County’s decision on the agenda item who have made campaign contributions totaling more than $250 to  
a Board member within the preceding 12 months, are required to disclose that fact for the official record  
of the subject proceeding. Disclosures must include the amount and date of the campaign contribution and  
identify the recipient Board member and may be made either in writing to the Clerk of the Board of  
Supervisors prior to the subject hearing or by verbal disclosure at the time of the hearing.  
Closed Session  
The Board of Supervisors conducts a Closed Session between 12:00 P.M. and 1:00 P.M. and at 8:00 A.M.  
as necessary. Closed Sessions are not open to the public. Matters discussed during Closed Session include  
existing and pending litigation, personnel matters and real property negotiations. Actions taken by the  
Board during Closed Session will be announced during open session (Gov. Code Sections 54957.1(a) &  
(b), Ralph M. Brown Act). Members of the public may address the Board on Closed Session Agenda items  
during the General Public Comment period. For information related to Closed Session announcements  
please contact County Counsel at (805) 568-2950.  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
Disability Access and Accommodation Requests  
The Board of Supervisors Hearing Room in Santa Barbara is located on the Fourth Floor of the County  
Administration Building, 105 East Anapamu Street, Santa Barbara. The Hearing Room is wheelchair  
accessible. Accessible public parking is available behind the County Administration Building and in City  
Parking Lot #6 located at the corner of Anacapa Street and Anapamu Street. Public access to the County  
Administration Building is available through the Anacapa Street entrance.  
The Board of Supervisors Hearing Room in Santa Maria is located at the Betteravia Government Center,  
511 East Lakeside Parkway, Santa Maria. The Hearing Room is wheelchair accessible. Accessible public  
parking is available at the Betteravia Government Center.  
Spanish interpreters, American Sign Language interpreters, Americans with Disabilities Act (ADA)  
requests, sound enhancement equipment, or other accommodations may be arranged by contacting the  
Clerk of the Board of Supervisors by 4:00 p.m. on the Friday before the Board meeting. For information  
about these services please contact the Clerk of the Board at (805) 568-2240 or at sbcob@countyofsb.org.  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
9:00 A.M. ..... Convened to Regular Session  
Roll Call  
Pledge of Allegiance  
Approval of Minutes of the November 5, 2024 Meeting  
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.  
-
-
Santa Maria Riverbed Encampment Resolution Update  
Toys for Tots Drive  
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)  
A-2)  
A-3)  
A-4)  
SUPERVISOR LAVAGNINO  
Adopt a Resolution of Commendation honoring Monica Gagliardini of Child Support  
Services as the December 2024 Employee of the Month in Santa Barbara County.  
SUPERVISOR CAPPS, SUPERVISOR HARTMANN  
Adopt a Resolution commemorating the 100th anniversary of the Junior League of Santa  
Barbara.  
SUPERVISOR CAPPS  
Adopt a Resolution proclaiming the month of December 2024 as National Impaired Driving  
Prevention Month in Santa Barbara County.  
SUPERVISOR CAPPS, SUPERVISOR HARTMANN  
Adopt a Resolution in Support of Immigrants and Migrants in Santa Barbara County.  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
Honorary Resolutions  
SUPERVISOR WILLIAMS  
A-5)  
A-6)  
Adopt a Resolution of Commendation honoring the Santa Barbara Association of Realtors’  
upon their 117th year and honoring the president of the Board, Michele Allyn.  
SUPERVISOR HARTMANN  
Adopt a Resolution of Commendation honoring Irma Mera upon her Retirement from the  
Child Support Services Department after over 28 years of faithful and distinguished service to  
the Citizens of Santa Barbara County.  
Administrative Items  
A-7)  
AGRICULTURAL COMMISSIONER AND WEIGHTS & MEASURES  
DEPARTMENT  
Consider recommendations regarding Sudden Oak Death Program Agreement No.  
24-0388-014-SF with the California Department of Food and Agriculture, as follows:  
a) Approve, ratify and authorize the Chair to execute an agreement with the California  
Department of Food and Agriculture for services related to the Sudden Oak Death Program in  
the County of Santa Barbara for the period of July 1, 2024 through June 30, 2025 in the  
amount of $2,665.01; and  
b) 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 CCR 15378(b)(4).  
A-8)  
AUDITOR-CONTROLLER'S OFFICE  
Consider recommendations regarding the AB1600 Mitigation Fee Annual Report for Fiscal  
Year (FY) 2023-2024, as follows:  
a) Receive and review the FY 2023-2024 AB1600 Mitigation Fee Annual Report which  
includes the mitigation fee financial activity for FY 2023-2024 and the fee schedules for the  
Countywide, Orcutt, Goleta, South Coast, Santa Ynez, Lompoc and Santa Maria development  
impact fee programs; and  
b) Determine that the above actions are not a “project” under the California Environmental  
Quality Act (CEQA) pursuant to Section 15378(b)(5) of the CEQA Guidelines, because they  
consist of administrative activities of government that will not result in direct or indirect  
physical changes in the environment.  
BOARD OF SUPERVISORS  
A-9)  
Agenda  
December 3, 2024  
AUDITOR-CONTROLLER'S OFFICE  
Consider recommendations regarding the Auditor-Controller’s Report on the Santa Barbara  
County Treasurer’s Investment Pool Statement of Assets as of September 30, 2024, as  
follows:  
a) Receive and file the Auditor-Controller's Report on the Santa Barbara County Treasurer’s  
Investment Pool Statement of Assets as of September 30, 2024; and  
b) Determine that the above actions are not a project under the California Environmental  
Quality Act (CEQA) pursuant to Section 15378(b)(4) of the CEQA Guidelines because they  
consist of the creation of government funding mechanisms which do not involve any  
commitment to any specific project which may result in a potentially significant physical  
impact on the environment.  
A-10)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding Aegis Treatment Centers, LLC First Amendment to the  
Fiscal Years (FYs) 2023-2027 Services Agreement for Drug Medi-Cal Organized Delivery  
System (DMC-ODS) Services, as follows:  
a) Approve, ratify, and authorize the Chair to execute a First Amendment to the Agreement  
for Services of Independent Contractor with Aegis Treatment Centers, LLC (not a local  
vendor) (BC No. 23-074) to amend terms concerning Overdose Prevention Training and  
Medical Necessity Determination; to add Medication Unit services; and to increase the  
contract amount by $1,629,000.00 for the provision of higher than anticipated services for a  
revised total maximum contract amount of $21,702,600.00, inclusive of $5,325,900.00 for  
FY 2023-2024 and $5,458,900.00 thereafter for each of FY 2024-2025, FY 2025-2026, and  
FY 2026-2027, for the period of July 1, 2023, through June 30, 2027;  
b) Delegate to the Director of the Department of Behavioral Wellness or designee the  
authorities listed below, all without altering the maximum contract amount and without  
requiring the Board’s approval of an amendment of the Agreement, subject to the Board’s  
ability to rescind these delegated authorities at any time:  
i) Suspend, delay, or interrupt the services under the Agreement for convenience per Section  
20 of the Agreement;  
ii) Make immaterial changes to the Agreement per Section 26 of the Agreement;  
iii) Reallocate funds between funding sources and make changes to the service rates per  
Exhibit B of the Agreement;  
iv) Deny or withhold payment for services for unsatisfactory clinical documentation or  
non-submission of service data or other information per Exhibit B of the Agreement; and  
v) Amend the program goals, outcomes, and measures per Exhibit E of the Agreement; and  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
c) Determine that the above recommended actions are government fiscal activities or funding  
mechanisms that do not involve any commitment to any specific project that may result in a  
potentially significant physical impact on the environment and are therefore not a project  
under the California Environmental Quality Act (CEQA) pursuant to Section 15378(b)(4) of  
the CEQA Guidelines.  
A-11)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding a California Mental Health Services Authority  
(CalMHSA) Second Amendment to the Fiscal Years (FYs) 2021-2025 Memorandum of  
Understanding for Workforce Training and Education (WET) Southern Counties Regional  
Partnership (SCRP) Loan Repayment Program Administration, Management, and Fiscal  
Services, as follows:  
a) Approve, ratify, and authorize the Chair to execute a Second Amendment to the  
Memorandum of Understanding with CalMHSA (No. 1034-WET-2020-SRA A02) for  
administration, program management, and fiscal services for the SCRP Loan Repayment  
Program to extend the term of the agreement through June 30, 2026, with no change to the  
maximum agreement amount of $6,856,875.00, inclusive of an administrative fee of  
$894,375.00, for the revised period of upon execution through June 30, 2026; and  
b) Determine that the above action is a government fiscal activity that 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-12)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding a Santa Maria Joint Union High School District  
Revenue Agreement for Fiscal Year 2024 - 2025 Early Intervention Services, as follows:  
a) Approve, ratify, and authorize the Chair or designee to execute the following revenue  
agreement for providing Alcohol and Drug Program Services to Santa Maria Joint Union  
High School District to continue the Alcohol and Drug Program Early Intervention/Treatment  
Services to decrease youth substance misuse through screening, early intervention, and  
treatment services in schools for the period of November 13, 2024 through June 30, 2025,  
with the anticipated revenue amount of $58,696.00; and  
b) Determine that the above action is a government funding mechanism or other 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 is therefore not a  
project under the California Environmental Quality Act (CEQA) pursuant to Section  
15378(b)(4) of the CEQA Guidelines.  
BOARD OF SUPERVISORS  
A-13)  
Agenda  
December 3, 2024  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding the Department of State Hospitals (DSH) Third  
Amendment to the Pre-Trial Felony Mental Health Diversion Program Grant Agreement  
Fiscal Years (FYs) 2019-2025, as follows:  
a) Approve, ratify, and authorize the Director of the Department of Behavioral Wellness, or  
designee, to execute the Third Amendment to the multi-year grant agreement with DSH,  
Agreement (No. 19-79011-000 A3), to remove the right to amend this agreement for any  
additional terms; to add requirements regarding County’s use of Generative Artificial  
Intelligence (GenAI) in the execution of this contract; and to extend the term of the  
agreement for six months with no change to the total maximum agreement amount of  
$5,714,500.00 for a revised period of January 1, 2020, through June 30, 2025;  
b) Approve and authorize the Director of the Department of Behavioral Wellness, or  
designee, to accept subsequent reports pursuant to Exhibit A, Section 6.D of the DSH Grant  
Agreement and make immaterial amendments that do not change the contract amount or  
substantive terms of the DSH Grant Agreement; and  
c) Determine that the above actions are government fiscal activities or funding mechanisms,  
that do not involve any commitment to any specific project that may result in a potentially  
significant physical impact on the environment and are therefore not a project under the  
California Environmental Quality Act (CEQA) pursuant to Section 15378(b)(4) of the CEQA  
Guidelines.  
A-14)  
COMMUNITY SERVICES DEPARTMENT  
Consider recommendations regarding California Encampment Resolution Fund, Round 2  
(CERF-2) allocation of Interim Housing Funds for Hope Village and Rainbow Village with  
Good Samaritan Shelter, as follows:  
a) Approve and authorize the Chair to execute a First Amendment to the Subrecipient  
Agreement with Good Samaritan Shelter, to allocate $273,750.00 in CERF-2 for interim  
housing at Hope Village dedicated to persons living in encampments near waterways,  
increasing the bed count from a maximum of 10 to a maximum of 20, subject to annual  
appropriations and budget approval;  
b) Approve and authorize the Chair to execute a First Amendment to the Subrecipient  
Agreement with Good Samaritan Shelter, to extend the agreement term to September 30,  
2025 and to allocate $54,250.00 in CERF-2 funding for interim housing at Rainbow Village  
in Lompoc for persons living in encampments near waterways, subject to annual  
appropriations and budget approval; and  
c) Determine that the above recommended actions are exempt from the California  
Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(4) as  
the actions involve the creation of government funding mechanisms or other government  
fiscal activities which do not involve a commitment to any specific project which may result  
in a potentially significant physical impact on the environment.  
BOARD OF SUPERVISORS  
A-15)  
Agenda  
December 3, 2024  
COMMUNITY SERVICES DEPARTMENT  
Consider recommendations regarding a Caltrans mitigation Cooperative Agreement for the  
Paradiso del Mare Coastal Trail, Third District, as follows: (4/5 Vote Required)  
a) Authorize the Director of the Community Services Department, or designee, to receive  
$75,000.00 in funding from Caltrans for the Paradiso del Mare coastal trail project;  
b) Approve and authorize the Chair to execute a Caltrans mitigation Cooperative Agreement  
for the Paradiso del Mare coastal trail project;  
c) Approve Budget Revision Request No. 001020 for the mitigation funding; and  
d) Determine that pursuant to the California Environmental Quality Act (CEQA) Guidelines  
Section 15162 no new effects will occur and no new mitigation measures would be required  
as a result of the recommended actions because there are no substantial changes proposed, no  
substantial changes in circumstances, and no new information of substantial importance  
regarding environmental effects of the project or of the sufficiency or feasibility of mitigation  
measures, and therefore the recommended actions are within the scope of the environmental  
review documents for this project [Environmental Impact Report (09EIR-00000-00003)  
adopted by the County of Santa Barbara Board of Supervisors on February 4, 2014] and no  
new environmental document shall be prepared for this project.  
A-16)  
COMMUNITY SERVICES DEPARTMENT  
Consider recommendations regarding the approval of agreements to extend the Housing and  
Disability Advocacy Program (HDAP) in Santa Barbara County with Good Samaritan Shelter  
(GSS), as follows:  
a) Approve a First Amendment for the subrecipient agreement with GSS for HOME  
American Rescue Plan Act (HOME-ARP) funds for ongoing HDAP Outreach, Case  
Management, and Housing Assistance and disability benefits advocacy;  
b) Approve, and authorize the Chair to execute the following subrecipient agreement for the  
distribution of Permanent Local Housing Allocation (PLHA) funds to GSS allocating  
$327,000.00 for rental assistance for the period December 1, 2024 to September 30, 2025;  
and  
c) Determine that the above recommended actions are exempt from the California  
Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(4) as  
the actions involve the creation of government funding mechanisms or other government  
fiscal activities which do not involve a commitment to any specific project which may result  
in a potentially significant physical impact on the environment.  
BOARD OF SUPERVISORS  
A-17)  
Agenda  
December 3, 2024  
COMMUNITY SERVICES DEPARTMENT  
Consider recommendations regarding a 5-Month Performance Update Concerning the  
California Encampment Resolution Funding, Round 3 (CERF-3) Strategy, as follows:  
a) Receive and file a 5-month performance update concerning the CERF-3 subrecipient  
agreement with New Beginnings Safe Parking Program Counseling Center (NBCC) and the  
City of Santa Barbara; and  
b) Determine that the above recommended action is exempt from the California  
Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(4) as  
the actions involve the creation of government funding mechanisms or other government  
fiscal activities which do not involve a commitment to any specific project which may result  
in a potentially significant physical impact on the environment.  
A-18)  
COMMUNITY SERVICES DEPARTMENT  
Consider recommendations regarding the execution of County Loan Documents for the  
Fighting Back Santa Maria Valley Navigation Center, Fourth District, as follows:  
a) Approve execution by the Chair of a County Community Development Block Grant  
(CDBG) Loan Agreement; Regulatory Agreement; Promissory Note; and Deed of Trust with  
Fighting Back Santa Maria Valley (Borrower) memorializing the terms and conditions of a  
$299,000.00 loan by the County to Borrower (Loan) comprised of CDBG Program funds;  
b) Approve and authorize the Chair to execute a Second Amendment to the June 4, 2019  
Homeless Emergency Aid Program (HEAP) Subrecipient Agreement with Fighting Back  
Santa Maria Valley to modify the Regulatory Agreement to include transitional housing as an  
acceptable use; and  
c) Determine that the above recommended actions are exempt from the California  
Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(4) as  
the actions involve the creation of government funding mechanisms or other government  
fiscal activities which do not involve a commitment to any specific project which may result  
in a potentially significant physical impact on the environment.  
BOARD OF SUPERVISORS  
A-19)  
Agenda  
December 3, 2024  
COUNTY COUNSEL  
Consider recommendations regarding the 2024 Biennial Review and Proposed Amendments  
to the Conflict of Interest Code of the Solvang Elementary School District, as follows:  
a) Approve the proposed amendments to the Conflict of Interest Code of the Solvang  
Elementary School District; and  
b) Determine that the above action is an organizational or administrative activity of the  
government that will not result in direct or indirect physical changes in the environment and  
is therefore not a project under the California Environmental Quality Act (CEQA) pursuant to  
Section 15378(b)(5) of the CEQA Guidelines.  
A-20)  
COUNTY COUNSEL  
Consider recommendations regarding the 2024 Biennial Review and Proposed Amendments  
to the Conflict of Interest Code of the Santa Ynez River Water Conservation District,  
Improvement District No. 1, as follows:  
a) Approve the proposed amendments to the Conflict of Interest Code of the Santa Ynez  
River Water Conservation District, Improvement District No. 1; and  
b) Determine that the above action is an organizational or administrative activity of the  
government that will not result in direct or indirect physical changes in the environment and  
is therefore not a project under the California Environmental Quality Act (CEQA) pursuant to  
Section 15378(b)(5) of the CEQA Guidelines.  
A-21)  
COUNTY EXECUTIVE OFFICE  
Consider recommendations regarding the Fiscal Year (FY) 2024-2025 First Quarter Budget  
Status Report, as follows:  
a) Receive and file the FY 2024-2025 First Quarter Budget and Status Report as of  
September 30, 2024, showing the status of appropriations and financing for departmental  
budgets adopted by the Board of Supervisors; 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-22)  
A-23)  
COUNTY EXECUTIVE OFFICE  
Adopt a Resolution to amend the 2024 Board of Supervisors’ Schedule of Meeting Dates and  
Locations to add a regular meeting of the Board of Supervisors on Tuesday, December 17,  
2024 in Santa Barbara.  
COUNTY EXECUTIVE OFFICE  
Approve Budget Revision Request Nos. 0010201; and 0010222 (Majority Vote Required);  
and Budget Revision Request Nos. 0010103; 0010147; 0010156; 0010172; 0010178;  
0010192; 0010211; 0010217; and 0010218 (4/5 Vote Required).  
BOARD OF SUPERVISORS  
A-24)  
Agenda  
December 3, 2024  
COUNTY EXECUTIVE OFFICE  
Consider recommendations regarding the American Rescue Plan Act (ARPA) of 2021  
Coronavirus State and Local Fiscal Recovery Funds Update and Adjustments, as follows:  
(4/5 Vote Required)  
a) Approve funding adjustments to identified ARPA State and Local Fiscal Recovery Fund  
projects and direct staff to incorporate said adjustments into the Fiscal Year (FY) 2024-2025  
Recommended Budget;  
b) Approve and authorize the Chair to execute a First Amendment to the Agreement for  
Services of Independent Contractor with Ernst and Young LLP to increase the not-to-exceed  
contract amount by $250,000.00 from $1,500,000.00 to $1,750,000.00;  
c) Authorize the County Executive Officer, or designee, to make funding adjustments among  
existing ARPA projects to account for projects that are completed under budget;  
d) Approve and authorize the Chair to execute a First Amendment to the Agreement for  
Services with South Coast Funding Group LLC doing business as QwikResponse to increase  
the not-to-exceed contract amount by $250,000.00 from $500,000.00 to $750,000.00;  
e) Approve the following Budget Revision Requests to incorporate ARPA project funding  
adjustments from June 25, 2024 into the FY 2024-2025 Recommended Budget:  
i) Budget Revision Request No. 0010212 to adjust project funding in the County Executive  
Office;  
ii) Budget Revision Request No. 0010229 to adjust project funding in the General Services  
Department;  
iii) Budget Revision Request No. 0010224 to adjust project funding in the Office of the  
Public Defender;  
iv) Budget Revision Request No. 0010220 to adjust project funding in the Office of the  
District Attorney;  
v) Budget Revision Request No. 0010226 to adjust project funding in the Sheriff’s Office;  
vi) Budget Revision Request No. 0010228 to adjust project funding in the Community  
Services Department;  
vii) Budget Revision Request No. 0010225 to adjust project funding in the Fire Department;  
viii) Budget Revision Request No. 0010227 to adjust project funding in the Public Works;  
and  
ix) Budget Revision Request No. 0010230 to adjust project funding in the General County  
Programs Department;  
f) Approve Budget Revision Request No. 0010214 to establish appropriations to fund the  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
Capital Improvement Program (CIP) Goleta Beach Parking Lot repair with $987,753.00 of  
ARPA funds, to reduce the appropriations of CIP General Fund for the Goleta Beach Parking  
Lot in that amount, to establish General Fund appropriations of $250,000.00 for homeless  
encampment clean-up contract costs, and to establish an earmark of $712,595.00 in General  
County Programs for homeless funding needs as directed by the Board at a future time,  
including operating costs for Hope Village and La Posada;  
g) Approve Budget Revision Request No. 0010231 to establish appropriations for the  
Planning and Development Department to hire consultants for Housing Element Update  
implementation, in the amount of $221,000.00 from Department 990 General Fund made  
available by the recommended ARPA funding adjustments;  
h) Approve Budget Revision Request No. 0010207 to receive $1,111,754.00 of ARPA funds  
in Department 990 COVID-19 General Assistance Fund from Public Works Flood Control  
and reduction of $122,015.00 transfer of ARPA funds that was previously allocated to the  
Santa Maria River and Stormwater Trash Control projects; and  
i) 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-25)  
DISTRICT ATTORNEY'S OFFICE  
Consider recommendations regarding California Governor’s Office of Emergency Services  
(Cal OES) Unserved/Underserved Victim Advocacy and Outreach (UV) Program Grant  
Award, as follows:  
a) Adopt a Resolution authorizing the District Attorney’s submittal of an application and  
execution of the Grant Subaward Signature Authorization and the Certification of Assurance  
of Compliance to accept funding with the Cal OES UV Program for the award period of  
January 1, 2025 through December 31, 2025, up to a maximum grant subaward amount of  
$196,906.00;  
b) Approve and authorize the District Attorney to execute any amendments to the Grant  
Subaward extending the term thereof through June 30, 2026, or for a supplemental grant  
subaward in an amount not to exceed $50,000.00, with the concurrence of County Counsel,  
Risk Management, and Auditor-Controller; and  
c) Determine that the above recommended actions are exempt from the California  
Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(4),  
since they consist of government funding mechanisms or other government fiscal activities,  
which do not involve any commitment to any specific project which may result in a  
potentially significant physical impact on the environment.  
A-26)  
DISTRICT ATTORNEY'S OFFICE  
Consider recommendations regarding California Governor’s Office of Emergency Services  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
(Cal OES) Human Trafficking Advocacy Program (HA) Grant Program, as follows:  
a) Adopt a Resolution authorizing the District Attorney to submit an application, and if  
awarded, execute the Grant Award Agreement and accept anticipated funding with the Cal  
OES Human Trafficking Advocacy Program for the award period of January 1, 2025 through  
December 31, 2025, up to a maximum grant award amount of $147,000.00, subject to the  
approval and concurrence of Risk Management, Auditor Controller, and County Counsel;  
b) Approve and authorize the District Attorney to execute a Certification of Assurance of  
Compliance for the District Attorney’s grant application for the Cal OES Human Trafficking  
Advocacy Program;  
c) Approve and authorize the District Attorney to execute any amendments to the Grant  
Agreement extending the term thereof through June 30, 2026, or for a supplemental grant  
award in the amount not to exceed $50,000.00, with the concurrence of County Counsel, Risk  
Management and Auditor-Controller; and  
d) Determine that the above recommended actions are exempt from the California  
Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(4),  
since they consist of government funding mechanisms or other government fiscal activities,  
which do not involve any commitment to any specific project which may result in a  
potentially significant physical impact on the environment.  
Department requests withdrawal of A-27) from the Agenda  
A-27)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding an Agreement with Iron Mountain for Countywide  
Document Shredding Services, as follows:  
a) Approve, ratify, and authorize the Chair to execute a Contract in the amount of  
$1,200,000.00 with Iron Mountain Information Management, LLC, a California Corporation,  
to provide Countywide records management, data management, and secure shred services, as  
noted on the contract effective July 1, 2024 and ending June 30, 2027; and  
b) Determine that the above actions are not a “project” and are exempt from California  
Environmental Quality Act (CEQA) pursuant to Section 15378(b)(5) of the CEQA guidelines  
because they are organization or administrative activities of government that will not result in  
direct or indirect physical changes to the environment.  
BOARD OF SUPERVISORS  
A-28)  
Agenda  
December 3, 2024  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding Probation Headquarters Building Project, Escrow  
Account in lieu of Retention; Project No. 19014, First District, as follows:  
a) Approve an Escrow Agreement (Agreement) for security deposits in lieu of retention in  
accordance with Section 22300 of the California Contract Code;  
b) Authorize the Director of General Services to execute the Agreement; and  
c) Find that the above actions do not require changes to the Final Mitigated Negative  
Declaration (SCH2023040126, GS-042022-19014-MND) for the Project, which was adopted  
by the Board in March 2024 and determined that therefore no new environmental document  
is required.  
A-29)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding an amendment to the Construction Contract with  
Edwards Construction Group, Inc., a Board Contract with Earth Systems Pacific, and an  
Amendment of Professional Services Agreement (PSA) with RRM Design Group for the  
Emergency Operations Center and Regional Fire Communications Center (EOC&RFCC), as  
follows: (4/5 Vote Required)  
a) Approve, ratify, and authorize the Chair to execute an amendment to the Construction  
Agreement with Edwards Construction Group, Inc., for the construction of the EOC&RFCC  
to extend the Contract end date from July 5, 2024, to December 31, 2024 (ECG  
Amendment);  
b) Approve, ratify, and authorize the Chair to execute a PSA with Earth Systems Pacific for  
Geotechnical and Special Inspection Services (Earth Systems Agreement) in the amount of  
$276,010.00;  
c) Approve, ratify, and authorize the Chair to execute Amendment No. 1 (RRM Amendment)  
to the PSA with RRM Design Group, Inc., a California corporation, to amend the Scope of  
Services and increase the fixed fee compensation payable thereunder from $1,326,282.00 to  
$1,524,600.00 (an increase of $198,318.00);  
d) Approve Budget Revision Request No. 0010232 to allocate the necessary funds for the  
above-recommended actions; and  
e) Find that the proposed Project falls within the scope of the previously filed Notice of  
Exemption and is categorically exempt from the provisions of the California Environmental  
Quality Act (CEQA) pursuant to State CEQA Guidelines Section 15301, which consists of  
the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of  
existing public or private structures, facilities, mechanical equipment, or topographical  
features, involving negligible or no expansion of existing of former use. This Project qualifies  
for the exemption per Section 15301(e)(2), and the requirements of 15301(e)(2)(A) and (B)  
are met.  
A-30)  
GENERAL SERVICES DEPARTMENT  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
Consider recommendations regarding a Lease Agreement with Dish Wireless at Santa  
Barbara County Transfer Station, Second District, as follows:  
a) Approve, ratify and authorize the Chair to execute the Lease Agreement between the  
County and Dish Wireless, to allow Dish Wireless to construct, operate and maintain a  
telecommunications facility on a portion of the County-owned property known as The Santa  
Barbara Transfer Station, which property is located at 4417 Calle Real in Santa Barbara,  
California, also known as Assessor’s Parcel Number 059-140-023, for an initial term of five  
(5) years commencing December 1, 2024, with three (3) options to renew the Lease for five  
(5) years each, and an annual base rent of Forty Five Thousand Dollars ($45,000.00); and  
b) Determine that the proposed action of approving Dish Wireless’ leasing, operation and  
maintenance of the wireless communication facility is exempt from the California  
Environmental Quality Act (CEQA) guidelines, pursuant to Section 15303, New  
Construction or Conversion of Small Structures, and Section 15304, Minor Alterations to  
Land, and approve and direct staff to file and post the Notice of Exemption on that basis.  
A-31)  
INFORMATION TECHNOLOGY DEPARTMENT  
Consider recommendations regarding a Countywide Licensing Services Agreement with SHI  
International Corp., for Microsoft Products and Services Agreement (MPSA) and Server  
Cloud Enrollment (SCE) Licensing, as follows:  
a) Approve and authorize the Chief Information Officer or his designee to execute a  
cooperative agreement with Microsoft Corporation, including a MPSA and Microsoft SCE,  
leveraging the County of Riverside’s Licensed Support Provider (LSP) Agreement  
ITARC-00929 with SHI International Corp., for Microsoft licenses and services for a  
36-month period beginning January 1, 2025, in a maximum aggregate amount not to exceed  
$4,206,396.36 (Agreement);  
b) Approve and authorize the Chief Information Officer or his designee to execute  
amendments to the Agreement to increase the amount payable thereunder by an aggregate  
amount not to exceed $210,319.82 in order to request additional licenses and services  
thereunder as needed; 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.  
BOARD OF SUPERVISORS  
A-32)  
Agenda  
December 3, 2024  
PLANNING AND DEVELOPMENT DEPARTMENT  
Consider recommendations regarding the Jordan Replacement Agricultural Preserve  
Contract, Lompoc Area, Third District, as follows:  
a) Adopt a Resolution creating Agricultural Preserve Contract No. 20AGP-00000-00006  
consisting of 20.82 acres located directly northwest of the Floradale Ave. and W. Central Ave  
intersection, in the Lompoc area (APN 093-040-041);  
b) Approve and authorize the Chair to execute Agricultural Preserve Contract No.  
20AGP-00000-00006;  
c) Authorize recordation by the Clerk of the Board; and  
d) Find that the proposed action is exempt from the California Environmental Quality Act  
(CEQA) pursuant to State CEQA Guidelines Section 15317 [Open Space Contracts or  
Easements].  
A-33)  
PLANNING AND DEVELOPMENT DEPARTMENT  
Consider recommendations regarding a Coastal Resource Mitigation Fund (CRMF) Grant  
Contract for Gaviota Overlook Property Acquisition, Third District, as follows:  
a) Approve and authorize the Chair to execute the CRMF contract with The Land Trust for  
Santa Barbara County (Land Trust), in the amount of $500,000.00, to help fund Land Trust’s  
purchase of approximately 48 acres known as the “Gaviota Overlook Property,” also known  
as Simon Ranch, APN: 081-150-028, located immediately west of and adjacent to the Arroyo  
Hondo Preserve and north of Highway 101;  
b) Approve and authorize the Director of Planning and Development, or designee, to take the  
following actions for the CRMF contract:  
i) Extend performances in accordance with Section 6 of the contract, for up to and not to  
exceed a period of one year for good cause;  
ii) Approve project changes in accordance with Section 9 of the contact, including any  
change to the project description, any reduction in the overall project budget, or any change in  
budget items of 10% percent or more; and  
iii) Terminate the contract in accordance with Section 15 of the contact; and  
c) Determine that the allocations of the CRMF grant is exempt from the California  
Environmental Quality Act (CEQA) pursuant to Section 15378(b)(5) of the State Guidelines  
for the implementation of CEQA.  
BOARD OF SUPERVISORS  
A-34)  
Agenda  
December 3, 2024  
PLANNING AND DEVELOPMENT DEPARTMENT  
Consider recommendations regarding Nolan Ranch West LLC New Agricultural Preserve,  
Los Alamos, Fourth District, as follows:  
a) Adopt a Resolution creating Agricultural Preserve Replacement Contract No.  
24AGP-00002 consisting of 5,443.84 acres located at 9500 Highway 101, in the Los Alamos  
area (APNs 099-050-011, 099-050-012, 099-050-013, and 099-050-014);  
b) Approve and authorize the Chair to execute Agricultural Preserve Replacement Contract  
No. 24AGP-00002;  
c) Authorize recordation by the Clerk of the Board; and  
d) Find that the proposed action is exempt from the California Environmental Quality Act  
(CEQA) pursuant to State CEQA Guidelines Section 15317 [Open Space Contracts or  
Easements].  
A-35)  
PLANNING AND DEVELOPMENT DEPARTMENT  
Consider recommendations regarding Review and Comment on the Application for  
Registration of All Saints-by-the-Sea Episcopal Church on the California Register of  
Historical Resources, 80 Eucalyptus Lane, APN 009-333-011, Montecito Community Plan  
area, First District, as follows:  
a) Approve and authorize the Chair to sign the letter from the Board of Supervisors and  
forward the application with notes, letter from the Historic Landmarks Advisory  
Commission, and letter from the Board of Supervisors to the California Office of Historic  
Preservation and to Amber Long, Principal Architectural Historian, Long Historic  
Preservation Services, for transmission to the California Office of Historic Preservation with  
the application for registration of All Saints-by-the-Sea Episcopal Church, located at 80  
Eucalyptus Lane, Santa Barbara, CA 93108, in the Montecito Community Plan Area,  
Assessor’s Parcel Number 009-333-011, on the California Register of Historical Resources;  
and  
b) Determine that the proposed action is not a project pursuant to California Environmental  
Quality Act Guidelines Section 15378(b)(5) as it is an administrative government activity that  
will not result in direct or indirect physical changes in the environment.  
BOARD OF SUPERVISORS  
A-36)  
Agenda  
December 3, 2024  
PLANNING AND DEVELOPMENT DEPARTMENT  
Consider recommendations regarding an Agreement with Jason Addison Smith Consulting  
dba JAS Pacific Building and Safety for a Consultant Increase, as follows:  
a) Approve and authorize the Chair to execute an Agreement for Services of Independent  
Contractor with JAS Pacific for plan review, permit technician, and related permit services  
for a period of performance from December 3, 2024 through June 30, 2025 (Agreement).  
This Agreement converts a Purchase Order to a Board Contract and increases funding by  
$305,000.00, for a revised total contract amount not to exceed $500,000.00, inclusive of  
$195,000.00 under Purchase Order CN9179;  
b) Approve and authorize the Planning and Development Department Director, or designee,  
to make immaterial changes in accordance with Section 35 of the Agreement for Services of  
Independent Contractor; and  
c) Determine that the recommended actions are not a “Project” within the meaning of the  
California Environmental Quality Act (CEQA) and are exempt per CEQA Guideline Section  
15478(b)(5), since the recommended actions are organizational or administrative activities of  
government that will not result in direct or indirect physical changes in the environment.  
A-37)  
PUBLIC HEALTH DEPARTMENT  
Consider recommendations regarding Human immunodeficiency Virus (HIV) Prevention  
Program Grant Agreement with California Department of Public Health (CDPH), as follows:  
a) Approve, ratify, and authorize the Chair to execute Grant Agreement Number 24-10524  
with the CDPH to accept funding for the High-Impact HIV Prevention and Surveillance  
Programs in the amount not to exceed $412,076.00 for the period of August 1, 2024 through  
May 31, 2029;  
b) Approve and authorize the Public Health Director, or designee, to make any required  
certifications and to change the Project Representative in accordance with Grant Agreement  
Number 24-10524;  
c) Approve and authorize the Public Health Director to execute any future amendments to  
Grant Agreement Number 24-10524 including changes to the Statement of Work provided  
that the amendment does not exceed ten percent (10%) ($41,207.60) of the total agreement  
amount, upon review and concurrence by the Auditor-Controller’s Office, Risk Management,  
and County Counsel’s Office, subject to the Board’s ability to rescind this delegated authority  
at any time; and  
d) Determine that the recommended actions are not a “Project” within the meaning of the  
California Environmental Quality Act (CEQA) and are exempt per CEQA Guideline Section  
15378(b)(4) since the recommended actions are creation of government funding mechanisms  
or other government fiscal activities that do not involve commitment to any specific project  
which may result in a potentially significant physical impact on the environment.  
BOARD OF SUPERVISORS  
A-38)  
Agenda  
December 3, 2024  
PUBLIC HEALTH DEPARTMENT  
Consider recommendations regarding the Future of Public Health Grant Funding Allocation  
Agreement Authorization through Fiscal Year (FY) 2026-2027 and Ratification of FY  
2023-2024 Funding Allocation, as follows:  
a) Approve, ratify, and authorize the Public Health Department Director to accept and receive  
funding for the California Department of Public Health’s Future of Public Health Grant for  
the period of July 1, 2024 through June 30, 2025 in the amount of $2,378,116.00;  
b) Approve, ratify, and authorize the Public Health Department Director to accept and receive  
funding from the California Department of Public Health’s Future of Public Health Grant for  
the period of July 1, 2023 through June 30, 2024 in the amount of $2,433,999.00;  
c) Approve and authorize the Public Health Department Director to accept a two-year  
extension of the California Department of Public Health’s Future of Public Health Grant from  
July 1, 2025 to June 30, 2027;  
d) Approve and authorize the Public Health Department Director to execute any future  
funding allocation agreements and/or amendments for the California Department of Public  
Health’s Future of Public Health Grant through June 30, 2027, including changes to the  
Statement of Work provided that the funding allocation agreement and/or amendment does  
not exceed ten percent (10%) ($713,434.08) of the total agreement amount, upon review and  
concurrence by the Auditor Controller’s Office and County Counsel Office, subject to the  
Board’s ability to rescind this delegated authority at any time;  
e) Approve and authorize the Public Health Director, or designee, to make any required  
certifications in accordance with the Grant Agreement; and  
f) Determine that the recommended actions are not a “Project” with the meaning of the  
California Environmental Quality Act (CEQA) and is exempt per CEQA Guideline Section  
15378(b)(4), since the recommended actions are government fiscal activities which do not  
involve commitment to any specific project which may result in a potentially significant  
physical impact on the environment.  
BOARD OF SUPERVISORS  
A-39)  
Agenda  
December 3, 2024  
PUBLIC HEALTH DEPARTMENT  
Consider recommendations regarding a Public Health Department and Santa Barbara  
Foundation Memorandum of Understanding (MOU) for Community Health Worker  
Capacity-Building Collaborative, as follows:  
a) Approve and authorize the Chair to execute the MOU between the County Public Health  
Department and the Santa Barbara Foundation to formalize their partnership as collaborative  
facilitators of the Central Coast Community Health Worker/Promotores/Health  
Representative (CHW/P/R) Capacity-Building Collaborative for the period of December 3,  
2024 through February 1, 2027;  
b) Approve and authorize the Director of the Public Health Department to make immaterial  
amendments to the MOU between the Public Health Department and the Santa Barbara  
Foundation in accordance with the immaterial amendments section of the MOU, upon review  
and concurrence by County Counsel’s Office, subject to the Board’s ability to rescind this  
delegated authority at any time;  
c) Approve and authorize the Director of the Public Health Department to extend the term of  
the MOU between the Public Health Department and the Santa Barbara Foundation for an  
additional period up to three years, in accordance with the modifications and duration and  
termination sections of the MOU, upon review and approval by the Auditor-Controller, Risk  
Management, and County Counsel, subject to the Board’s ability to rescind this delegation at  
any time; and  
d) Determine that the recommended actions do not constitute a “Project” within the meaning  
of the California Environmental Quality Act (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 government that will not result in direct or  
indirect physical changes in the environment.  
BOARD OF SUPERVISORS  
A-40)  
Agenda  
December 3, 2024  
PUBLIC HEALTH DEPARTMENT  
Consider recommendations regarding Fiscal Year (FY) 2024 Behavioral Health Service  
Expansion, as follows: (4/5 Vote Required)  
a) Approve, ratify, and authorize the Public Health Department Director to accept and receive  
funding for the County’s Federally Qualified Health Centers through the Health Resources  
and Services Administration Grant Award 1 H8NCS539850100 under the FY 2024  
Behavioral Health Services Expansion grant for the period of September 1, 2024 through  
August 31, 2025 in the amount of $600,000.00;  
b) Approve Budget Revision Request No. 0010154 in the amount of $400,000.00 to establish  
appropriations for unanticipated revenue from the Federal Government for Health Resources  
and Administration supplemental funding for personnel expenses to increase access to  
behavioral health services ($170,900.00), contractual services ($128,000.00), and supplies  
($101,100.00) for FY 2024-2025 and in the County’s financial system;  
c) Adopt changes to the Salary Resolution to allocate one (1) 1.0 Full Time Equivalent (FTE)  
Behavioral Health Specialist and one (1) 1.0 FTE Administrative Office Professional I/II to  
the Public Health Department, effective December 9, 2024; and  
d) Determine that the recommended actions do not constitute a “Project” within the meaning  
of the California Environmental Quality Act (CEQA), pursuant to Section 15378(b)(4) of the  
CEQA Guidelines, because the actions consist of the creation of a government funding  
mechanism or other government fiscal activity, which does not involve commitment to any  
specific project which may result in a potentially significant physical impact on the  
environment.  
A-41)  
PUBLIC HEALTH DEPARTMENT  
Consider recommendations regarding a Comprehensive Perinatal Services Program (CPSP)  
Dual Provider Agreement Template, as follows:  
a) Approve and authorize the Public Health Director, or designee, to execute CPSP Dual  
Provider Agreements with county CPSP providers using the Dual Provider Agreement  
template so long as there is not a change to the standard terms and conditions, upon review  
and concurrence by Risk Management and County Counsel Office until December 31, 2030,  
subject to the Board's ability to rescind this delegated authority at any time;  
b) Approve and authorize the Public Health Director to make immaterial amendments to Dual  
Provider Agreements in accordance with the immaterial amendments section of the Dual  
Provider Agreement(s), upon review and concurrence by County Counsel’s Office through  
December 31, 2030, subject to the Board's ability to rescind this delegated authority at any  
time; and  
c) Determine that the recommended actions are not a “Project" within the meaning of the  
California Environmental Quality Act (CEQA) and are exempt per CEQA Guideline Section  
15378(b)(4), since the recommended actions are creation of a governmental funding  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
mechanisms or other government fiscal activities that do not involve commitment to any  
specific project which may result in a potentially significant physical impact on the  
environment.  
A-42)  
PUBLIC HEALTH DEPARTMENT  
Consider recommendations regarding Tuberculosis (TB) Control Program Acceptance of  
Additional Food, Shelter, Incentives and Enablers (FSIE) Allotment- 2442ADDF00 for Fiscal  
Year 2024, as follows: (4/5 Vote Required)  
a) Approve, ratify, and authorize the Chair to execute an Acceptance of Award Additional  
FSIE Allotment-2442ADDF00 for the TB Control Program with the California Department  
of Public Health (CDPH) TB Control Branch to enhance the capabilities of TB prevention  
and control activities in Santa Barbara County. This award in the amount of $22,350.00 for  
Calendar Year 2024 is a one-time grant and is comprised of federal funds only with a period  
of performance from July 1, 2024 through December 31, 2024;  
b) Approve Budget Revision Request No. 0010176 to amend the Public Health Department’s  
Fiscal Year 2024-2025 Budget to add $22,350.00 in new revenue and appropriation to be  
spent during the period of July 1, 2024 through December 31, 2024; and  
c) Determine that these activities are not a project and are exempt from California  
Environmental Quality Act (CEQA) review per CEQA Guideline Section 15378(b)(4), since  
the recommended actions are government fiscal activities which do not involve commitment  
to any specific project which may result in a potentially significant physical impact on the  
environment.  
A-43)  
PUBLIC HEALTH DEPARTMENT  
Consider recommendations regarding a Bid Waiver Request for Purchase of Public Health  
Laboratory Instruments: Whole Genome Sequencer and Panther Fusion for Fiscal Year (FY)  
2024-2025, as follows: (4/5 Vote Required)  
a) Approve and authorize the County Purchasing Agent, pursuant to County Code Section  
2-39, to issue a purchase order for a Whole Genome Sequencer from Clear Labs for a total  
purchase amount not to exceed $452,300.00, without being required to conduct a formal  
competitive bid process;  
b) Approve and authorize the County Purchasing Agent, pursuant to County Code Section  
2-39, to issue a purchase order for a Panther Fusion, which is an extension system for the  
Panther Instrument, from Hologic for a total purchase amount not to exceed $160,000.00,  
without being required to conduct a formal competitive bid process;  
c) Approve Budget Revision Request No. 0010151 in the amount of $612,300.00 to establish  
appropriations for unanticipated revenue in the Public Health Laboratory in FY 2024-2025  
for the purchase of necessary instrumentation for laboratory testing. Funding is coming from  
the already approved California Department of Public Health Epidemiology and Laboratory  
Capacity Enhancing Detection Expansion grant; and  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
d) Determine that the proposed actions do not constitute a “Project” within the meaning of  
California Environmental Quality Act (CEQA) and is exempt pursuant to Section 15378(b)  
(5) of the CEQA Guidelines, because it is an administrative activity of government that will  
not result in direct or indirect physical changes in the environment  
A-44)  
PUBLIC HEALTH DEPARTMENT  
Consider recommendations regarding the Public Health Microbiologist Training Fellowship  
Agreement No. 23-11079 with the California Department of Public Health (CDPH), as  
follows: (4/5 Vote Required)  
a) Approve, ratify, and authorize the Chair to execute Grant Agreement No. 23-11079 with  
CDPH to accept funding for the Public Health Microbiologist Training Fellowship  
Agreement in the amount not to exceed $292,500.00 for the period of January 1, 2024 thru  
June 30, 2026;  
b) Approve Budget Revision Request No. 0010182 in the amount of $97,500.00 to establish  
appropriations for unanticipated revenue in the Public Health Laboratory in Fiscal Year (FY)  
2024-2025 funded by CDPH Public Health Microbiologist Training Fellowship Agreement;  
c) Approve and authorize the Public Health Director, or designee, to make any required  
certifications and Project Representative changes in accordance with the Grant Agreement;  
d) Approve and authorize the Public Health Director, or designee, to execute any future  
amendments or scope of work changes to Grant Agreement No. 23-11079 provided that the  
amendment does not exceed ten percent (10%) ($29,250.00) of the total agreement amount,  
upon review and concurrence by the Auditor Controller’s Office and County Counsel’s  
Office, subject to the Board's ability to rescind this delegated authority at any time; and  
e) Determine that the recommended actions are not a “Project” within the meaning of the  
California Environmental Quality Act (CEQA) and is exempt per CEQA Guideline Section  
15378(b)(4) since the recommended actions are government fiscal activities that do not  
involve commitment to any specific project which may result in a potentially significant  
physical impact on the environment.  
A-45)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding a two-year Operational Consulting and Assistance  
Contract with Eggersmann North America Inc., for the Anaerobic Digestion Facility at the  
Tajiguas ReSource Center, Third District, as follows:  
a) Approve and authorize the Chair to execute a two-year agreement for services of  
independent contractor Eggersmann North America Inc. (Eggersmann), not a local vendor, to  
assist and consult with the operations of the Anaerobic Digestion Facility at the Tajiguas  
ReSource Center not to exceed $1,866,668.24; and  
b) Determine that pursuant to California Environmental Quality Act (CEQA) Guidelines  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
Section 15162 no substantial changes are proposed to the project, no substantial changes have  
occurred with respect to the circumstances under which the project is undertaken, and no new  
information of substantial importance has come to light regarding the environmental effects  
of the project or of the sufficiency or feasibility of mitigation measures, and therefore  
approving a two-year contract for consulting and assistance with the Anaerobic Digestion  
Facility at the ReSource Center is within the scope of the project covered by the Final  
Subsequent Environmental Impact Report (EIR) (12EIR-00000-000020) SCH No.  
2012041068 and Subsequent EIR Revision Letter and Errata dated May 27, 2016 certified by  
the Board of Supervisors on July 12, 2016, Final Subsequent EIR Addendum dated August  
11, 2017 (revised October 26, 2017) considered by the Board of Supervisors on November  
14, 2017, second Addendum dated August 15, 2023 considered by the Board on October 3,  
2023 and November 7, 2023, and the third Addendum dated August 9, 2024 considered by  
the Board on September 10, 2024. Therefore, no subsequent EIR or Negative Declarations  
shall be prepared for this action.  
A-46)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding Amendment No. 1 to the Agreement for Services of  
Independent Contractor with Nviro Corporation, Third District, as follows:  
a) Approve and authorize the Chair to execute Amendment No. 1 to the Agreement for  
Services of Independent Contractor, with Nviro Corporation (a tri-county vendor) to provide  
maintenance and repair services for the Compost Management Unit run-off collection and  
pump station for an additional amount of $98,900.00 and extend the term to June 30, 2025;  
b) Authorize the Public Works Director or designee to approve additional change orders to  
the Agreement with Nviro Corporation (BC23299) for a contingency amount up to  
$20,000.00 for a total project authorization of $338,500.00; and  
c) Determine that pursuant to California Environmental Quality Act (CEQA) Guidelines  
Section 15162 no substantial changes are proposed, 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 the contract for maintenance  
and repair for ongoing operation of the ReSource Center facilities is within the scope of the  
project covered by the prior environmental review, including the Final Subsequent  
Environmental Impact Report (EIR) (12EIR-00000-00002) SCH No. 2012041068 and  
Subsequent EIR Revision Letter and Errata dated May 27, 2016 certified by the Board of  
Supervisors on July 12, 2016, Final Subsequent EIR Addendum dated August 11, 2017  
(revised October 26, 2017) considered by the Board of Supervisors on November 14, 2017,  
the Addendum dated August 15, 2023 considered by the Board on October 3, 2023 and  
November 7, 2023, and the Addendum dated August 9, 2024 considered by the Board on  
September 10, 2024. Therefore, no subsequent EIR or Negative Declaration shall be prepared  
for this action.  
BOARD OF SUPERVISORS  
A-47)  
Agenda  
December 3, 2024  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding County Service Area 12 (Mission Canyon Sewer  
District), Acceptance of Sewer Easement on APN 023-161-017, First District, as follows:  
Acting as the Governing Authority of County Service Area 12:  
a) Accept the easement deed from Alexander Weiliang Fang and Casey Brianne Fang,  
trustees of the Fang Family trust and owner of APN 023-161-017, and authorize the Clerk of  
the Board to execute the certificate of acceptance; and  
b) Find that the proposed action does not constitute a “Project” within the meaning of the  
California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines Section  
15378(b)(5), in that it is a government administrative activity that will not result in direct or  
indirect changes in the environment.  
A-48)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding an Agreement for Services of Independent Contractor  
with Filippin Engineering for construction engineering services on an “as needed” basis with  
work being initiated via Task Orders, as follows:  
a) Approve, ratify, and authorize the Chair to execute one (1) Agreement for Services of  
Independent Contractor with Filippin Engineering for construction engineering services on an  
“as needed” basis through September 30, 2027 with work being initiated via Task Orders and  
a total amount not to exceed $2,000,000.00;  
b) Approve and authorize the Director of Public Works, or designee, to execute Task Orders  
and approve Task Order amendments within the scope of the Agreement, upon concurrence  
with the Auditor-Controller’s Office and the Office of County Counsel, provided that no  
individual Task Order shall exceed $500,000.00 without separate Board approval;  
c) Approve and authorize the Director of Public Works, or designee, to make immaterial  
changes to the Agreement in accordance with the terms the Agreement; and  
d) Find that the recommended actions do not constitute a “Project” within the meaning of the  
California Environmental Quality Act pursuant to 14 CCR 15378 (b)(5) (Organizational or  
administrative activities of governments that will not result in direct or indirect physical  
changes in the environment).  
BOARD OF SUPERVISORS  
A-49)  
Agenda  
December 3, 2024  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding an Edible Food Recovery Memorandum of  
Understanding (MOU) Extension with the cities of Buellton, Carpinteria, Goleta, Lompoc,  
Santa Barbara and Solvang, as follows:  
a) Approve and authorize the Chair to execute an MOU with the cities of Buellton,  
Carpinteria, Goleta, Lompoc, Santa Barbara, and Solvang for the continued implementation  
of the Santa Barbara County Regional SB 1383 Food Recovery Plan;  
b) Approve and authorize the Public Works Director or his designee to execute amendments  
to the MOU extending the term with the concurrence of County Counsel, Risk Management  
and the Auditor-Controller; and  
c) Find that the proposed Agreement and MOU do not constitute a “Project” within the  
meaning of the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines  
Section 15378 (b)(5) (organizational or administrative activities of government).  
A-50)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, FLOOD  
CONTROL AND WATER CONSERVATION DISTRICT  
Consider recommendations regarding Amendment No. 2 to the Agreement for Services of  
Independent Contractor for Maintenance of Revegetation for the Santa Maria River  
Realignment Project, Fifth District, as follows:  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Approve and authorize the Chair to execute Amendment No. 2 to the Agreement for  
Services of Independent Contractor with Enviroscaping, Inc. (local vendor) for maintenance  
of revegetation for the Santa Maria River Realignment Project extending the term from  
January 1, 2025 to December 31, 2026 and increasing the amount by $400,000.00 to a total  
amount of $67,000.00;  
b) Authorize an increase of $40,000.00 to the contingency amount of $27,000.00 to a total  
contingency amount of $67,000.00 to the Agreement with Enviroscaping, Inc. for additional  
work needed for maintenance needed for the project; and  
c) Determine that this revegetation and maintenance project was found to be exempt from the  
provisions of California Environmental Quality Act (CEQA) on December 12, 2023,  
pursuant to State CEQA Guidelines Section 15304 (minor alterations to land) and Section  
15601(b)(3) (common sense exemption), and a Notice of Exemption (NOE) was filed on that  
basis. The proposed contract Amendment No. 2 is within the scope of that NOE and no  
further CEQA action is required.  
A-51)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, FLOOD  
CONTROL AND WATER CONSERVATION DISTRICT  
Consider recommendations regarding the Public Works Director’s Report on Emergency  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
Response Actions from Impacts of the 2024 Lake Fire and Continuation 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 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 2024 Lake Fire 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 every 14 days to allow the Board to review the  
emergency actions and determine, by a 4/5 vote, whether there is a need to continue the  
emergency actions until the actions are terminated; and  
d) 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(d) 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-52)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, LAGUNA  
COUNTY SANITATION DISTRICT  
Consider recommendations regarding Amendment No. 3 to the Professional Services  
Agreement with MNS Engineers, Incorporated for Construction Management Services of  
Laguna County Sanitation District Phase 1 Plant Upgrade, Fourth and Fifth Districts, as  
follows:  
Acting as the Board of Directors, Laguna County Sanitation District:  
a) Approve and authorize the Chair to execute Amendment No. 3 to a professional services  
agreement with MNS Engineers, Incorporated to extend the contract end date to June 30,  
2025, and increase the cost by an amount of $166,992.00; and  
b) Find that the proposed action does not constitute a “Project” within the meaning of the  
California Environmental Quality Act (CEQA), pursuant to State CEQA Guidelines Section  
15378(b)(5), in that it is a government administrative activity that will not result in direct or  
indirect changes in the environment.  
A-53)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, LAGUNA  
COUNTY SANITATION DISTRICT  
Consider recommendations regarding Amendment No. 8 to Professional Services  
Agreements with Carollo Engineers, Incorporated for Engineering Services During  
Construction of Laguna County Sanitation District Plant Upgrades, Fourth and Fifth Districts,  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
as follows:  
Acting as the Board of Directors, Laguna County Sanitation District:  
a) Approve and authorize the Chair to execute Amendment No. 8 to a professional services  
agreement with Carollo Engineers, Incorporated for Engineering Services During  
Construction of Plant Upgrades to extend the contract end date to June 30, 2025; and  
b) Find that the proposed actions do not constitute a “Project” within the meaning of the  
California Environmental Quality Act (CEQA), pursuant to State CEQA Guidelines Section  
15378(b)(5), in that it is a government administrative activity that will not result in direct or  
indirect changes in the environment.  
A-54)  
SHERIFF-CORONER OFFICE  
Consider recommendations regarding a Service Agreement with the Santa Maria Joint Union  
High School District and Lompoc Unified School District for Law Enforcement Services, as  
follows:  
a) Approve, ratify, and authorize the Chair to execute an Agreement to Provide Services with  
the Santa Maria Joint Union High School District and an Agreement to Provide Services with  
the Lompoc Unified School District for School Resource Deputy services starting on August  
1, 2024 and ending on June 30, 2025;  
b) Authorize the Sheriff to extend the Agreements for two separate one-year extensions; and  
c) Determine that the above actions are government fiscal activities or funding mechanisms  
which do not involve any commitment to any specific project which may result in a  
potentially significant impact on the environment and are therefore not a project under the  
California Environmental Quality Act (CEQA) pursuant to Section 15378(b)(4) of the CEQA  
guidelines.  
BOARD OF SUPERVISORS  
A-55)  
Agenda  
December 3, 2024  
SHERIFF-CORONER OFFICE  
Consider recommendations regarding the Request for Approval of Teleosoft Software  
Purchase Agreement, as follows:  
a) Authorize the Purchasing Agent to purchase the Teleosoft CountySuite civil process  
software, pursuant to County Code Section 2-39 as a sole source procurement without being  
required to conduct a formal bid process;  
b) Approve and authorize the Sheriff, or designee, to execute an agreement with Teleosoft to  
purchase the civil process software product CountySuite to augment existing software  
provided by Teleosoft currently in use by the Sheriff’s Civil Unit;  
c) Authorize the Sheriff to extend the Agreement for two separate one-year extensions; and  
d) Determine that the activity is not a “Project” subject to California Environmental Quality  
Act (CEQA) review per CEQA Guideline Section 15378(b)(4) since the creation of  
government funding mechanisms or other government fiscal activities do not involve any  
commitment to any specific project which may result in a potentially significant physical  
impact on the environment and Section 153108(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-56)  
SHERIFF-CORONER OFFICE  
Consider recommendations regarding the Sheriff’s Server three-year Microsoft Licensing  
Renewal agreement, as follows:  
a) Approve and authorize the Sheriff or his designee to execute a cooperative agreement with  
Microsoft Corporation, including the Server and Cloud Enrollment, Enrollment Amendment,  
and Product Selection Form, leveraging the County of Riverside’s Licensed Support Provider  
Agreement No. ITARC-00934 with Dell Marketing, L.P. for the period beginning January 1,  
2025, through December 31, 2027, for the amount not to exceed $574,734.00;  
b) Authorize the Sheriff or his designee to execute amendments to the Agreement to increase  
the contract amount in an amount not to exceed an additional 5% or $28,737.00 through the  
three-year duration of the Agreement;  
c) Waive further competition and authorize procurement of the on-premises server and  
software license services without conducting a competitive bid process, based on the prior  
competitive process by Riverside County under cooperative purchasing guidelines pursuant to  
County Ordinance section 2-38; and  
d) Determine that the above recommended action 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  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
not result in direct or indirect physical changes in the environment.  
TREASURER-TAX COLLECTOR-PUBLIC ADMINISTRATOR  
A-57)  
Consider recommendations regarding the Independent Auditor Report on the Treasurer’s  
Financial Statements for the Fiscal Year (FY) ended June 30, 2024, the Independent  
Auditor’s Report on Internal Control over Financial Reporting for the FY ended June 30,  
2024, and The Independent Auditor’s Report on State Compliance for the FY ended June 30,  
2024, as follows:  
a) Receive and file the Santa Barbara County Treasurer’s Investment Pool Financial  
Statements with Independent Auditor’s Report for the FY ended June 30, 2024;  
b) Receive and file the Independent Auditor's Report on Internal Control over financial  
Reporting and on Compliance and Other Matters based on an Audit of Financial Statements  
Performed in Accordance with Government Auditing Standards for the FY ended June 30,  
2024;  
c) Receive and file the Independent Auditor’s Report on the Treasurer’s Compliance with the  
Treasury Oversight provisions contained in Sections 27130-27137 of the California  
Government Code for the FY ended June 30, 2024; and  
d) 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 Section 15378(b)(4) of the CEQA Guidelines.  
Board of Supervisors  
A-58)  
SUPERVISOR WILLIAMS, SUPERVISOR HARTMANN  
Consider recommendations regarding a verbal report out from the Farmworker Conditions in  
Santa Barbara County temporary ad hoc advisory committee, as follows:  
a) Receive a verbal report from members of the Farmworker Conditions in Santa Barbara  
County temporary ad hoc advisory committee; and  
b) Determine that the proposed action does not constitute a “Project” within the meaning of  
the California Environmental Quality Act (CEQA), pursuant to Section 15378(b)(5) of the  
CEQA Guidelines, because it consists of an organizational or administrative activity of  
government which will not result in direct or indirect physical changes in the environment.  
A-59)  
A-60)  
SUPERVISOR WILLIAMS  
Approve the reappointment of Robert Andrew Fowler to the Montecito Board of  
Architectural Review, term ending December 31, 2028, First District.  
SUPERVISOR WILLIAMS  
Approve the reappointment of John Watson to the Montecito Board of Architectural Review,  
term ending December 31, 2028, First District.  
BOARD OF SUPERVISORS  
A-61)  
Agenda  
December 3, 2024  
SUPERVISOR WILLIAMS  
Approve the reappointment of Stacey Isaac to the Montecito Board of Architectural Review,  
term ending December 31, 2028, First District.  
A-62)  
A-63)  
A-64)  
A-65)  
A-66)  
SUPERVISOR CAPPS  
Approve the appointment of Eileen White Read to the Human Services Commission, term  
ending June 30, 2026, Second District.  
SUPERVISOR CAPPS  
Approve the reappointment of Claudia Washburn-Chyla to the Goleta Cemetery District  
Board of Directors, term ending December 31, 2028, Second District.  
SUPERVISOR CAPPS  
Approve the reappointment of Terence Dressler to the Goleta Cemetery District Board of  
Directors, term ending December 31, 2028, Second District.  
SUPERVISOR CAPPS  
Approve the reappointment of Laura Bridley to the Planning Commission, term ending  
January 7, 2027, Second District.  
SUPERVISOR CAPPS  
Consider recommendations regarding the Child Care Planning Council Membership for  
2024-2025, as follows:  
a) Authorize the Chair to sign the “Certification Statement Regarding Composition of Local  
Planning Council Membership,” approving the 2024-2025 membership of the Santa Barbara  
County Child Care Planning Council; and  
b) Determine that approval of membership in the Santa Barbara County Child Care Planning  
Council is not a “Project” subject to the California Environmental Quality Act (CEQA)  
pursuant to CEQA Guidelines Section 15378(b)(5), finding it is an organizational or  
administrative activity that will not result in direct or indirect physical changes in the  
environment.  
A-67)  
A-68)  
SUPERVISOR HARTMANN  
Approve the reappointment of Andrew Petrovsky to the Central County Board of  
Architectural Review, term ending December 31, 2028, Third District.  
SUPERVISOR HARTMANN  
Approve the reappointment of Alan Corlin to the Central County Board of Architectural  
Review, alternate position, term ending December 31, 2028, Third District.  
BOARD OF SUPERVISORS  
A-69)  
Agenda  
December 3, 2024  
SUPERVISOR HARTMANN  
Approve the reappointment of Cindy Douglas to the Agricultural Advisory Committee, term  
ending December 31, 2028, Third District.  
A-70)  
A-71)  
A-72)  
A-73)  
A-74)  
A-75)  
A-76)  
A-77)  
A-78)  
SUPERVISOR HARTMANN  
Approve the reappointment of Bethany Clough to the Central County Board of Architectural  
Review, term ending December 31, 2028, Third District.  
SUPERVISOR HARTMANN  
Approve the reappointment of C. Puck Erickson-Lohnas to the Central County Board of  
Architectural Review, term ending December 31, 2028, Third District.  
SUPERVISOR HARTMANN  
Approve the reappointment of Cristopher Lapp to the Central County Board of Architectural  
Review, term ending December 31, 2028, Third District.  
SUPERVISOR HARTMANN  
Approve the reappointment of Denise Johns to the Central County Board of Architectural  
Review, term ending December 31, 2028, Third District.  
SUPERVISOR HARTMANN  
Approve the reappointment of Lowell Lash to the Central County Board of Architectural  
Review, alternate position, term ending December 31, 2028, Third District.  
SUPERVISOR HARTMANN  
Approve the reappointment of Michael Maglinte to the North County Board of Architectural  
Review, term ending December 31, 2028, Third District.  
SUPERVISOR HARTMANN  
Approve the reappointment of Gretchen Grenier to the Commission for Women, term ending  
December 31, 2027, Third District.  
SUPERVISOR HARTMANN  
Approve the reappointment of Robert Richards to the South County Board of Architectural  
Review, term ending December 31, 2028, Third District.  
SUPERVISOR HARTMANN  
Approve the reappointment of Karen Steinwachs to the Historic Landmarks Advisory  
Commission, term ending January 1, 2029, Third District.  
BOARD OF SUPERVISORS  
A-79)  
Agenda  
December 3, 2024  
SUPERVISOR HARTMANN  
Approve the reappointment of Shanterria Allen to the Housing Authority Board of  
Commissioners, term ending December 31, 2028, Third District.  
A-80)  
A-81)  
A-82)  
A-83)  
A-84)  
A-85)  
A-86)  
A-87)  
SUPERVISOR HARTMANN  
Approve the reappointment of Carolyn Jones to the Lompoc Cemetery Board of Directors,  
term ending December 31, 2028, Third District.  
SUPERVISOR HARTMANN  
Approve the reappointment of John Riegel to the Lompoc Cemetery Board of Directors, term  
ending December 31, 2028, Third District.  
SUPERVISOR HARTMANN  
Approve the reappointment of Kenneth Ostini to the Lompoc Cemetery Board of Directors,  
term ending December 31, 2026, Third District.  
SUPERVISOR HARTMANN  
Approve the reappointment of Randall McIntosh to the Lompoc Cemetery Board of  
Directors, term ending December 31, 2028, Third District.  
SUPERVISOR HARTMANN  
Approve the reappointment of John Parke to the Planning Commission, term ending January  
7, 2027, Third District.  
SUPERVISOR NELSON  
Approve the reappointment of Roy Reed to the Planning Commission term ending, January 7,  
2027, Fourth District.  
SUPERVISOR NELSON  
Approve the reappointment of Suzanne Levy to the Commission for Women, term ending  
December 31, 2027, Fourth District.  
SUPERVISOR NELSON  
Approve the reappointment of Jennifer Baird to the Commission for Women, term ending  
December 31, 2027, Fourth District.  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
Hearing Requests  
SHERIFF-CORONER OFFICE  
A-88)  
Set a hearing to consider recommendations regarding the Annual Transparent Review of  
Unjust Transfers and Holds (TRUTH) Act Report and Community Forum, as follows:  
(Set a hearing for December 17, 2024. Time estimate: 2 hours)  
a) Receive and file the annual TRUTH Act report regarding United States Immigration and  
Customs Enforcement (ICE) access to individuals as required by Government Code Section  
7283.1(d);  
b) Hold a public hearing on December 17, 2024, as required by Government Code Section  
7283.1(d), regarding ICE’s access to individuals, and to receive and consider public  
comment; and  
c) Determine that the above action is an organizational or administrative activity of the  
government that will not result in direct or indirect physical changes in the environment and  
is therefore not a project under the California Environmental Quality Act (CEQA) pursuant to  
Section 15378(b)(5) of the CEQA Guidelines.  
Approval of Administrative Agenda  
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) (24-00002)  
WHEN TESTIFYING BEFORE THE BOARD OF SUPERVISORS, PERSONAL ATTACKS  
AND OTHER DISRUPTIVE BEHAVIOR ARE NOT APPROPRIATE.  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
12:00 P.M. ..... Recessed to Closed Session  
Closed Session  
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION  
(Paragraph (1) of subdivision (d) of Government Code section 54956.9)  
County of Santa Barbara v. Rosser International, Inc.; Orange County Superior Court Case  
No. 30-2021-01180189-CU-BC-CJC.  
S.J. Amoroso Construction Co., LLC v. County of Santa Barbara et al.; Orange County  
Superior Court Case No. 30-2022-01274057-CU-BC-CJC.  
CONFERENCE WITH LABOR NEGOTIATORS  
(Subdivision (a) of Government Code section 54957.6)  
Employee organizations: unrepresented employees, managers, and executives.  
Agency-designated representatives: Assistant County Executive Officer Wade Horton and  
Human Resources Director Kristine Schmidt.  
Report from Closed Session  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
Departmental Agenda  
Planning Items and Public Hearings  
1)  
PROBATION DEPARTMENT  
HEARING - Consider recommendations regarding an Ordinance Amending Chapter 20  
(Juveniles) of the Santa Barbara County Code to repeal Article III Sections 20-9 through  
20-13 and Article IV Sections 20-14 through 20-16, as follows: (EST. TIME: 20 MIN.)  
a) Approve the introduction (First Reading) of an Ordinance Amending Chapter 20  
(Juveniles) of the Santa Barbara County Code to repeal Article III Sections 20-9 through  
20-13 and Article IV Sections 20-14 through 20-16;  
b) Read the title of the Ordinance and waive full reading of the Ordinance; and  
c) Continue the hearing to the Administrative Agenda of December 10, 2024, to consider the  
adoption of the Ordinance amendment, as follows:  
i) Consider and approve the adoption (Second Reading) of an Ordinance Amending Chapter  
20 (Juveniles) of the Santa Barbara County Code to repeal Article III Sections 20-9 through  
20-13 and Article IV Sections 20-14 through 20-16; and  
ii) Determine that the recommended action is not a project within the meaning of the  
California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section  
15378(b)(5), since the recommended action is a government administrative activity that will  
not result in direct or indirect physical changes in the environment.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
BOARD OF SUPERVISORS  
2)  
Agenda  
December 3, 2024  
PLANNING AND DEVELOPMENT DEPARTMENT  
HEARING - Consider recommendations regarding SB 35 Coastal Zone Ordinance (CZO)  
Amendment and Submittal of a Local Coastal Program (LCP) Amendment to the California  
Coastal Commission (CCC), as follows: (EST. TIME: 20 MIN.)  
a) Make the required findings for approval of the zoning code amendment, including  
California Environmental Quality Act (CEQA) findings;  
b) Determine that the adoption of the CZO (Case No. 24ORD-00010) amendment and the  
submittal of the Resolution to the Santa Barbara County LCP to the CCC is exempt from  
environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines  
Sections 15061(b)(3) and 15265;  
c) Adopt an Ordinance implementing SB 35 to amend the CZO (Case No. 24ORD-00010);  
d) Adopt a Resolution authorizing the Planning and Development Department to submit the  
amendment (Case No. 24ORD-00010) implementing SB 35 to the Santa Barbara County LCP  
to the CCC for review and certification; and  
e) Direct the Planning and Development Department to transmit the adopted Resolution to  
the Executive Director of the CCC.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
BOARD OF SUPERVISORS  
3)  
Agenda  
December 3, 2024  
PUBLIC WORKS DEPARTMENT  
HEARING - Consider recommendations regarding an Ordinance amending speed limits  
specified in County Code Sections 23-15, 23-15.2, 23-15.3, 23-15.4, 23-15.5, 23-15.6, 15.7,  
23-15.8 and 23-15.9, First, Second, Third, and Fourth Districts, as follows: (EST. TIME: 20  
MIN.)  
a) Approve the introduction (First Reading) of an Ordinance amending Santa Barbara County  
Code, Chapter 23, Sections 23-15, 23-15.2, 23-15.3, 23-15.4, 23-15.5, 23-15.6, 23-15.7,  
23-15.8, and 23-15.9, pertaining to speed limits on various roadways in the First, Second,  
Third, and Fourth Districts;  
b) Read the title of the Ordinance and waive further reading of the Ordinance in full; and  
c) Continue the item to the Administrative Agenda of December 10, 2024 to consider the  
adoption (Second Reading) of an Ordinance amending speed limits on various roads, as  
follows:  
i) Adopt the Ordinance (Second Reading) amending Santa Barbara County Code, Chapter 23,  
Sections 23-15, 23-15.2, 23-15.3, 23-15.4, 23-15.5, 23-15.6, 23-15.7, 23-15.8, and 23-15.9,  
pertaining to speed limits on various roadways in the First, Second, Third, and Fourth  
Districts; and  
ii) Determine that amending Santa Barbara County Code, Chapter 23, Sections 23-15,  
23-15.2, 23-15.3, 23-15.4, 23-15.5, 23-15.6, 23-15.7, 23-15.8, and 23-15.9, pertaining to  
speed limits, are for the operation and maintenance of an existing public facility, involving  
negligible, or no expansion of use beyond that which presently exists, and are therefore  
exempt from California Environmental Quality Act pursuant to 14 CCR 15301(c), and  
approve and direct staff to file the Notice of Exemption on that basis.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
BOARD OF SUPERVISORS  
4)  
Agenda  
December 3, 2024  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, FLOOD  
CONTROL AND WATER CONSERVATION DISTRICT  
HEARING - Consider recommendations regarding the Montecito Flood Control Master Plan,  
Phase I (SC2301), First District, as follows: (EST. TIME: 30 MIN.)  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Receive and file the Montecito Flood Control Master Plan, Phase I report;  
b) Direct staff to finalize the Phase I report and continue development of Phase II;  
c) Authorize staff to apply for any grant opportunities to help offset costs of the continued  
development of the Plan; and  
d) Find that proposed Montecito Flood Control Master Plan, Phase I is exempt under  
California Environmental Quality Act Guidelines Section 15262: Feasibility and Planning  
Studies, and Section 15306 (Class 6): Basic data collection, research, experimental  
management, and resource evaluation activities. The preparation of the Montecito Flood  
Control Master Plan, Phase I was approved by the Board of Directors on February 14, 2023  
and a Notice of Exemption (NOE) was filed.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: APPROVE  
The Santa Barbara County Board of Supervisors Adjourned the Meeting of  
December 3, 2024 in Memory of Willie Galvan  
Adjourned at 2:05 PM  
Adjourned to  
Tuesday, December 10, 2024  
County Administration Building  
Board Hearing Room  
105 East Anapamu Street , Fourth Floor  
Santa Barbara  
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  
BOARD OF SUPERVISORS  
Agenda  
December 3, 2024  
The meeting of Tuesday, December 3, 2024 will be telecast live on County of Santa Barbara TV  
Channel 20 at 9:00 AM, and will be rebroadcast on Thursday, December 5, 2024, at 5:00 PM and on  
Saturday, December 7, 2024, at 10:00 AM on CSBTV Channel 20.