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  
Action Summary  
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, Water Agency, the Santa Barbara Fund for Public and Educational Access and other  
Special Districts.  
Live Web Streaming of the Board of Supervisors Meetings, Agendas, Supplemental Materials and Minutes of  
the Board of Supervisors are available on the internet at: www.countyofsb.org.  
9:00 A.M. ..... Convened to Regular Session  
Roll Call  
Present:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Pledge of Allegiance  
Approval of Minutes of the November 5, 2024 Meeting  
A motion was made by Supervisor Nelson, seconded by Supervisor Capps, that this  
matter be Approve the Minutes. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
County Executive Officer's Report  
County Executive Officer’s Report: Receive a report from the County Executive Officer (CEO) on  
County programs, County staff updates and achievements, staff recognitions, updates on major  
projects, updates on state and federal legislation, and upcoming events of interest to the Board and  
the public. There will be no Board discussion except to ask questions or refer matters to staff; and  
no action will be taken unless listed on a subsequent agenda.  
-
-
Santa Maria Riverbed Encampment Resolution Update  
Toys for Tots Drive  
Assistant County Executive Officer, Wade Horton, announced the following:  
Update on the work that has taken place to resolve the encampments in the Santa  
Maria Riverbed. Work initially started more than one-year ago when Community  
Services Department's Homeless Assistance Program initiated efforts to address  
the more than 100 large encampments sheltering 120–150 individuals in the  
Santa Maria Riverbed area. County staff led a coordinated effort involving San  
Luis Obispo County, the City of Santa Maria, law enforcement, and service  
providers. Between July 2024 and October 2024, 100 individuals received case  
management and housing support from Good Samaritan; 5 Cities Homeless  
Coalition; Public Health; and Behavioral Health teams. Additionally, 150+ tons of  
debris, including hazardous materials, were cleared. Care4Paws and San Luis  
Obispo Animal Services treated or rescued dozens of animals; and  
The County is sponsoring the Unity Shoppe and Marine Corps Toys for Tots toy  
drive. County employees and the public may donate new, unwrapped toys.  
Collection bins are located in the County Administration Building in Santa  
Barbara and Santa Maria through December 18th. Collection boxes are also  
located at County Fire Stations.  
Administrative Agenda  
All matters listed hereunder constitute a consent agenda, and will be acted upon by a single roll call  
vote of the Board. Matters listed on the Administrative Agenda will be read only on the request of a  
member of the Board or the public, in which event the matter shall be removed from the Administrative  
Agenda and considered as a separate item.  
Resolutions to be Presented  
A-1)  
SUPERVISOR 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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be adopted.  
RESOLUTION NO. 24-255  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
A-2)  
SUPERVISOR CAPPS, SUPERVISOR HARTMANN  
Adopt a Resolution commemorating the 100th anniversary of the Junior League of Santa Barbara.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be adopted.  
RESOLUTION NO. 24-256  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-3)  
SUPERVISOR CAPPS  
Adopt a Resolution proclaiming the month of December 2024 as National Impaired Driving  
Prevention Month in Santa Barbara County.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be adopted.  
RESOLUTION NO. 24-257  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-4)  
SUPERVISOR CAPPS, SUPERVISOR HARTMANN  
Adopt a Resolution in Support of Immigrants and Migrants in Santa Barbara County.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be adopted.  
RESOLUTION NO. 24-258  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Honorary Resolutions  
A-5)  
SUPERVISOR WILLIAMS  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be adopted.  
RESOLUTION NO. 24-259  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-6)  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be adopted.  
RESOLUTION NO. 24-260  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be continued, as follows: December 17, 2024 in Santa Barbara.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-9)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Received and filed; and  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved, rarified and authorized; Chair to execute;  
b) i) through v) Delegated; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
A-13)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved, ratified and authorized;  
b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) and b) Approved and authorized; Chair to execute; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
A-15)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Authorized;  
b) Approved and authorized; Chair to execute; and  
c) and d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved;  
b) Approved and authorized; Chair to execute; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
A-17)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) Received and filed; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved; Chair to execute;  
b) Approved and authorized; Chair to execute; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-19)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) and b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) and b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Received and filed; and  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-22)  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be adopted.  
RESOLUTION NO. 24-261  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-23)  
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).  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
A-24)  
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 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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved;  
b) Approved and authorized; Chair to execute;  
c) Authorized;  
d) Approved and authorized; Chair to execute;  
e) i) through ix) Approved; and  
f) through i) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Adopted;  
RESOLUTION NO. 24-262  
b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-26)  
DISTRICT ATTORNEY'S OFFICE  
Consider recommendations regarding California Governor’s Office of Emergency Services (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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Adopted;  
RESOLUTION NO. 24-263  
b) and c) Approved and authorized; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be withdrawn from the agenda. The motion carried by the  
following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
A-28)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved;  
b) Authorized; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) through c) Approved, ratified and authorized; Chair to execute; and  
d) and e) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-30)  
GENERAL SERVICES DEPARTMENT  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) and b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-32)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Adopted;  
RESOLUTION NO. 24-264  
b) Approved and authorized; Chair to execute;  
c) Authorized; and  
d) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) i) through iii) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-34)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Adopted;  
RESOLUTION NO. 24-265  
b) Approved and authorized; Chair to execute;  
c) Authorized; and  
d) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
A-36)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute;  
b) and c) Approved and authorized; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-38)  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) and b) Approved, ratified and authorized;  
c) through e) Approved and authorized; and  
f) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-39)  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) and c) Approved and authorized; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-40)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved, ratified and authorized;  
b) Approved;  
c) Adopted; and  
RESOLUTION NO. 24-266  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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 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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) and b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute; and  
b) and c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) and b) Approved and authorized; and  
c) and d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute;  
b) Approved;  
c) and d) Approved and authorized; and  
e) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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 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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) Authorized; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-47)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
Acting as the Governing Authority of County Service Area 12:  
a) Accepted and authorized; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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).  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute;  
b) and c) Approved and authorized; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-49)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Approved and authorized; Chair to execute;  
b) Authorized; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Received and reviewed;  
b) Approved;  
c) Directed; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
Acting as the Board of Directors, Laguna County Sanitation District:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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, 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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
Acting as the Board of Directors, Laguna County Sanitation District:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute;  
b) Authorized; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
A-55)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Authorized;  
b) Approved and authorized;  
c) Authorized; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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 not result in direct or indirect  
physical changes in the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Approved and authorized;  
b) Authorized;  
c) Approved and authorized; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-57)  
TREASURER-TAX COLLECTOR-PUBLIC ADMINISTRATOR  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) through c) Received and filed; and  
d) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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.  
Kevin Merrill, Christina Shallandberger, Russell Doty, Taylor Jones, Claire  
Wineman, Mary Jorge, Carrie Jordan, John Jackson, Ryan Reed, Tyler Ikeda,  
Mark Martinez, Philip Adam, Tyler Grossini, Cristina Cossio, Luis Gonzalez,  
Fernando Martinez, Celina Ramirez, Reynaldo Moreno, Erica Diaz Cervantes,  
Daniel Segura, Andy Rice, Thomas Becker, and Karin Hauenstein addressed the  
Board.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) Received; and  
b) Approved.  
The motion carried by the following vote:  
5 -  
Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-59)  
SUPERVISOR WILLIAMS  
Approve the reappointment of Robert Andrew Fowler to the Montecito Board of Architectural  
Review, term ending December 31, 2028, First District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-60)  
SUPERVISOR WILLIAMS  
Approve the reappointment of John Watson to the Montecito Board of Architectural Review, term  
ending December 31, 2028, First District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-61)  
A-62)  
A-63)  
A-64)  
SUPERVISOR WILLIAMS  
Approve the reappointment of Stacey Isaac to the Montecito Board of Architectural Review, term  
ending December 31, 2028, First District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
SUPERVISOR CAPPS  
Approve the appointment of Eileen White Read to the Human Services Commission, term ending  
June 30, 2026, Second District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
SUPERVISOR CAPPS  
Approve the reappointment of Claudia Washburn-Chyla to the Goleta Cemetery District Board of  
Directors, term ending December 31, 2028, Second District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
SUPERVISOR CAPPS  
Approve the reappointment of Terence Dressler to the Goleta Cemetery District Board of  
Directors, term ending December 31, 2028, Second District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-65)  
SUPERVISOR CAPPS  
Approve the reappointment of Laura Bridley to the Planning Commission, term ending January 7,  
2027, Second District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-66)  
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 motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Authorized; Chair to execute and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
A-67)  
SUPERVISOR HARTMANN  
Approve the reappointment of Andrew Petrovsky to the Central County Board of Architectural  
Review, term ending December 31, 2028, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-68)  
A-69)  
A-70)  
A-71)  
A-72)  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
SUPERVISOR HARTMANN  
Approve the reappointment of Cindy Douglas to the Agricultural Advisory Committee, term ending  
December 31, 2028, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
SUPERVISOR HARTMANN  
Approve the reappointment of Bethany Clough to the Central County Board of Architectural  
Review, term ending December 31, 2028, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
SUPERVISOR HARTMANN  
Approve the reappointment of Cristopher Lapp to the Central County Board of Architectural  
Review, term ending December 31, 2028, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
A-73)  
A-74)  
A-75)  
A-76)  
SUPERVISOR HARTMANN  
Approve the reappointment of Denise Johns to the Central County Board of Architectural Review,  
term ending December 31, 2028, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
SUPERVISOR HARTMANN  
Approve the reappointment of Michael Maglinte to the North County Board of Architectural  
Review, term ending December 31, 2028, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
SUPERVISOR HARTMANN  
Approve the reappointment of Gretchen Grenier to the Commission for Women, term ending  
December 31, 2027, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-77)  
A-78)  
A-79)  
A-80)  
A-81)  
SUPERVISOR HARTMANN  
Approve the reappointment of Robert Richards to the South County Board of Architectural  
Review, term ending December 31, 2028, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
SUPERVISOR HARTMANN  
Approve the reappointment of Karen Steinwachs to the Historic Landmarks Advisory  
Commission, term ending January 1, 2029, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
SUPERVISOR HARTMANN  
Approve the reappointment of Shanterria Allen to the Housing Authority Board of Commissioners,  
term ending December 31, 2028, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
SUPERVISOR HARTMANN  
Approve the reappointment of Carolyn Jones to the Lompoc Cemetery Board of Directors, term  
ending December 31, 2028, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
SUPERVISOR HARTMANN  
Approve the reappointment of John Riegel to the Lompoc Cemetery Board of Directors, term  
ending December 31, 2028, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
A-82)  
A-83)  
A-84)  
A-85)  
SUPERVISOR HARTMANN  
Approve the reappointment of Kenneth Ostini to the Lompoc Cemetery Board of Directors, term  
ending December 31, 2026, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
SUPERVISOR HARTMANN  
Approve the reappointment of Randall McIntosh to the Lompoc Cemetery Board of Directors,  
term ending December 31, 2028, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
SUPERVISOR HARTMANN  
Approve the reappointment of John Parke to the Planning Commission, term ending January 7,  
2027, Third District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
SUPERVISOR NELSON  
Approve the reappointment of Roy Reed to the Planning Commission term ending, January 7,  
2027, Fourth District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-86)  
SUPERVISOR NELSON  
Approve the reappointment of Suzanne Levy to the Commission for Women, term ending  
December 31, 2027, Fourth District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
A-87)  
SUPERVISOR NELSON  
Approve the reappointment of Jennifer Baird to the Commission for Women, term ending  
December 31, 2027, Fourth District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be approved. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Hearing Requests  
A-88)  
SHERIFF-CORONER OFFICE  
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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be set for a hearing, as follows: December 17, 2024 in Santa  
Barbara (EST. TIME 2 HRS.) The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
Public Comment Period  
THE PUBLIC COMMENT PERIOD IS RESERVED FOR COMMENT ON MATTERS  
WITHIN THE SUBJECT MATTER JURISDICTION OF THE BOARD OF SUPERVISORS.  
EACH PERSON MAY ADDRESS THE BOARD FOR UP TO THREE MINUTES AT THE  
DISCRETION OF THE CHAIR, FOR A TOTAL PUBLIC COMMENT PERIOD OF NO  
MORE THAN 15 MINUTES. (Resolution No. 09-368) (24-00002)  
WHEN TESTIFYING BEFORE THE BOARD OF SUPERVISORS, PERSONAL ATTACKS  
AND OTHER DISRUPTIVE BEHAVIOR ARE NOT APPROPRIATE.  
Re: Raised concerns about ensuring that state and local benefits are provided only  
to residents who are eligible to receive them - Thomas Becker addressed the  
Board  
Re: Encouraged local residents to report criminal activity and expressed  
concerns regarding the impact of criminal behavior, including by individuals  
residing in the community without legal documentation - Karin Hauenstein  
addressed the Board  
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  
No reportable action taken.  
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  
HEARING TIME: 11:42 AM - 11:45 AM (3 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Introduction (First Reading) approved 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 title; waived further reading of the Ordinance; and  
c) i) and ii) Set for December 10, 2024 on the Administrative Agenda to consider  
adoption (Second Reading) of the Ordinance amendment.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
2)  
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  
HEARING TIME: 11:45 AM - 12:00 PM (15 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
A motion was made by Supervisor Capps, seconded by Supervisor Williams, that  
this matter be acted on as follows:  
a) Made the required findings for approval of the zoning code amendment,  
including California Environmental Quality Act (CEQA) findings;  
b) Approved;  
c) Adopted;  
ORDINANCE NO. 5222  
d) Adopted; and  
RESOLUTION NO. 24-267  
e) Directed.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
3)  
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  
HEARING TIME: 12:00 PM - 12:16 PM (16 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
Barry Remis addressed the Board.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Williams,  
that this matter be acted on as follows:  
a) Introduction (First Reading) approved 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 title; waived further reading of the Ordinance; and  
c) i) and ii) Set for December 10, 2024 on the Administrative Agenda to consider  
the adoption (Second Reading) of the Ordinance.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
4)  
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  
HEARING TIME: 1:40 PM - 2:04 PM (24 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
Nate Irwin addressed the Board  
A motion was made by Supervisor Williams, seconded by Supervisor Hartmann,  
that this matter be acted on as follows:  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Received and filed;  
b) Directed;  
c) Authorized; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Williams, Supervisor Capps, Supervisor Hartmann,  
Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
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  
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.