County of Santa Barbara  
BOARD OF SUPERVISORS  
First District - Roy Lee  
Second District - Laura Capps  
Third District - Joan Hartmann, Vice Chair  
Fourth District - Bob Nelson, Chair  
Fifth District - Steve Lavagnino  
Mona Miyasato, County Executive Officer  
Action Summary  
Tuesday, February 24, 2026  
9:00 AM  
COUNTY ADMINISTRATION BUILDING  
BOARD HEARING ROOM, FOURTH FLOOR  
105 EAST ANAPAMU STREET, SANTA BARBARA  
The Board of Supervisors meets concurrently as the Board of Directors of the Flood Control & Water  
Conservation District, Water Agency, the Santa Barbara Fund for Public and Educational Access and other  
Special Districts.  
Live Web Streaming of the Board of Supervisors Meetings, Agendas, Supplemental Materials and Minutes of  
the Board of Supervisors are available on the internet at: www.countyofsb.org.  
9:00 A.M. ..... Convened to Regular Session  
Roll Call  
Present:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Pledge of Allegiance  
Approval of Minutes of the February 10, 2026 Meeting  
A motion was made by Supervisor Hartmann, seconded by Supervisor Capps, to  
approve the minutes. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
County Executive Officer's Report  
County Executive Officer’s Report: Receive a report from the County Executive Officer (CEO) on  
County programs, County staff updates and achievements, staff recognitions, updates on major  
projects, updates on state and federal legislation, and upcoming events of interest to the Board and  
the public. There will be no Board discussion except to ask questions or refer matters to staff; and  
no action will be taken unless listed on a subsequent agenda.  
County Executive Office, Mona Miyasato announced the following:  
The U.S. Small Business Administration has announced low-interest disaster  
loans for California small business and private nonprofits impacted by the Late  
December 2025 storms.  
This declaration was issued following a request from Gavin Newsom's authorized  
representative, allowing eligible organizations to apply for Economic Injury  
Disaster Loans to help cover working capital needs.  
We encourage impacted businesses and nonprofits to visit readysbc.org for  
information and application details.  
Administrative Agenda  
All matters listed hereunder constitute a consent agenda, and will be acted upon by a single roll call  
vote of the Board. Matters listed on the Administrative Agenda will be read only on the request of a  
member of the Board or the public, in which event the matter shall be removed from the Administrative  
Agenda and considered as a separate item.  
Resolutions to be Presented  
A-1)  
SUPERVISOR LEE, SUPERVISOR CAPPS, SUPERVISOR  
HARTMANN, SUPERVISOR NELSON, SUPERVISOR LAVAGNINO  
Adopt a Resolution honoring Court Executive Officer and Jury Commissioner Darrel Eugene  
Parker upon his retirement from the Santa Barbara County Superior Court after nearly four  
decades of faithful and dedicated service to the citizens of Santa Barbara County.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be adopted.  
RESOLUTION NO. 26-32  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Honorary Resolutions  
A-2)  
SUPERVISOR NELSON  
Adopt a Resolution honoring Danielle Goldman upon her retirement from the Sheriff’s Office after  
over 25.5 years of faithful and dedicated service to the citizens of Santa Barbara County.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be adopted.  
RESOLUTION NO. 26-33  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Administrative Items  
A-3)  
AGRICULTURAL COMMISSIONER AND WEIGHTS & MEASURES  
DEPARTMENT  
Consider recommendations regarding an Invasive Shothole Borers (ISHB) Survey Program  
Agreement No. 25-0601-000-SG with the California Department of Food and Agriculture  
(CDFA), as follows:  
a) Approve, ratify and authorize the Chair of the Board of Supervisors to execute an Agreement  
with the CDFA to receive reimbursement for services related to the ISHB Survey Program in the  
County of Santa Barbara for the period of December 1, 2025 through December 31, 2026 in the  
amount of $21,167.35; 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 15378(b)(4).  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, 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 Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-4)  
COMMUNICATIONS FOR REFERRAL  
City of Santa Barbara - Receive the resolution of the City of Santa Barbara approving and calling  
for the submission to the voters of a City Council proposed measure to amend City Charter  
Section 521 to modernize provisions relating to city contracts and leases of city property at a  
Special Municipal Election to be held in the City on June 2, 2026, and order the consolidation of  
the Special Municipal Election with the Statewide Primary Election to be held on Tuesday, June 2,  
2026, for submission of the measure. Instruct the County Elections Division to take any and all  
steps necessary for the holding of the consolidated election.  
(APPROVE AND REFER TO THE COUNTY CLERK-RECORDER-ASSESSOR)  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be approved and referred to the Clerk-Recorder-Assessor-Elections  
Department. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-5)  
COMMUNICATIONS FOR REFERRAL  
City of Lompoc - Approve the request of the City of Lompoc calling a Special Municipal Election  
to be held on June 2, 2026, for the purpose of submitting a Special Transactions and Use Tax  
Measure to the voters and consolidate the election with the statewide direct primary election.  
(APPROVE AND REFER TO THE COUNTY CLERK-RECORDER-ASSESSOR)  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be approved and referred to the Clerk-Recorder-Assessor-Elections  
Department. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-6)  
COUNTY EXECUTIVE OFFICE  
Approve Budget Revision Request Nos. 0010779; 0010942; 0010959; 0010966; 0010970; and  
0010977. (4/5 Vote Required)  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be approved. The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-7)  
FIRE DEPARTMENT  
Consider recommendations regarding an Independent Contractor Agreement with Mixteco  
Indigena Community Organizing Project (MICOP) for emergency preparedness videos in Mixteco,  
as follows:  
a) Approve and authorize the Chair to execute an Independent Contractor Agreement with  
MICOP to provide emergency preparedness videos in Mixteco for a total contract amount not to  
exceed $15,000.00 for the period of February 24, 2026, through April 30, 2026; and  
b) 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 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 Lee, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-8)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding a Professional Service Agreement for lift feasibility and  
design services, Project No. PRJ-000741 (24022) Behavioral Wellness - Haley Street Building  
Renovations, as follows:  
a) Approve, ratify, and authorize the Chair of the Board to execute a Professional Services  
Agreement with Studio 2G Architects, LLP. in the base contract amount of $147,451.36, for  
feasibility and design services of a lift as well as for the design of interior and exterior spaces to  
meet accessibility requirements and needed systems upgrades at the County of Santa Barbara  
Behavior Wellness Building located at 315 West Haley Street, Santa Barbara, CA 93110;  
b) Authorize the Director of General Services, or his Capital Division Chief designee to approve  
Supplemental Service in an aggregate amount not to exceed $14,745.14;  
c) Authorize the Director of General Services to (i) amend the Agreement to extend the Term of  
the Agreement by up to six (6) additional months, and (ii) terminate the Agreement in accordance  
with the provisions of the Agreement; and  
d) Determine that the above-recommended actions are not a project that is subject to  
environmental review under the California Environmental Quality Act (CEQA), pursuant to CEQA  
Guidelines section 15378(b)(5), finding that the actions consist of administrative activities of  
government that will not result in direct or indirect physical changes in the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute;  
b) and c) Authorized; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-9)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding Amendment No. 4 to the Cachuma Lake RV Site Renewal  
Construction Contract, as follows: (4/5 Vote Required)  
a) Approve, ratify, and authorize the Chair to execute Amendment No. 4 to Board Contract No.  
23168 with Marcon Engineering, Inc. for the construction of the Cachuma Lake RV Site Renewal  
Project increasing the contingency amount by $312,359.05, for an amended contingency amount of  
$1,765,089.00, and an increased maximum aggregate contract amount of $14,415,977.00;  
b) Approve and authorize the Director of General Services, or his designee, to approve Change  
Orders under the Agreement in an aggregate amount not to exceed $1,765,089.00; and  
c) Determine that the Project continues to be exempt from the California Environmental Quality Act  
(CEQA) pursuant to Section 15302 of the State Guidelines for the Implementation of CEQA  
which consists of replacement or reconstruction of existing structures and facilities where the new  
structure will be located on the same site as the structure replaced and have substantially the same  
purpose and capacity as the structure replaced; CEQA Guidelines Section 15301 which consists of  
the repair or minor alteration of existing facilities or topographical features, involving negligible or no  
expansion of existing use; and CEQA Guidelines Section 15304(b) which consists of minor  
alterations in the condition of land, water, and/or vegetation, including the replacement of existing  
conventional landscaping with water efficient landscaping, which do not involve removal of healthy,  
mature, scenic trees, and that a Notice of Exemption on these bases was approved by the Board  
on October 10, 2023 and filed.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute;  
b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-10)  
GENERAL SERVICES DEPARTMENT, INFORMATION  
TECHNOLOGY DEPARTMENT  
Consider recommendations regarding a Sublease Agreement with New Cingular Wireless PCS,  
LLC (AT&T), Rincon Peak Communications Facility, 10151 Ocean View Road, Ventura, CA;  
Ventura County APN No. 060-0-030-040 (RP File No. 003020), as follows:  
a) Approve, adopt and authorize the Chair to execute a Sublease Agreement between the County  
and New Cingular Wireless PCS, LLC (AT&T), (collectively AT&T), for AT&T’s continued  
operation and maintenance of an existing telecommunications facility on a portion of the  
County-owned property know as Rincon Peak Communications Facility, located at 10151 Ocean  
View Road, in Ventura, CA 93001 also known as Ventura County Assessor’s Parcel No.  
060-0-030-040 (VC-First District) for a five (5) year term, with two (2) options to extend the  
Sublease for five (5) years each, at an annual base rent of Thirty-Eight Thousand One Hundred  
Dollars ($38,100.00); and  
b) Determine that the proposed action of approving AT&T’s continued Sublease, operation, and  
maintenance of the wireless communication facility is exempt from the California Environmental  
Quality Act (CEQA) guidelines, pursuant to Sections 15301, “Existing Facilities.” This is a  
categorical exemption that includes the operation, repair, maintenance, leasing, or minor alteration  
of existing public or private structures or facilities, provided the exemption involves negligible or no  
expansion of the previous site's use.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved, adopted and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-11)  
HUMAN RESOURCES DEPARTMENT  
Consider recommendations regarding position transfers to the Human Resources Department, as  
follows:  
a) Adopt an amendment to the Resolution which transfers and reclassifies one 1.0 Full Time  
Equivalent (FTE) position from the County Executive Office to the Human Resources Department  
and transfers one 1.0 FTE position from the Public Defender to the Human Resources Department;  
and  
b) Determine that the above actions are exempt from California Environmental Quality Act  
(CEQA) review per CEQA Guidelines Section 15378(b)(4) since the recommended actions are  
governmental funding mechanisms or other government fiscal activities which do not involve any  
commitment to any specific project which may result in a potentially significant impact on the  
environment.  
Karin Hauenstein addressed the Board  
A motion was made by Supervisor Lee, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Adopted; and  
RESOLUTION NO. 26-34  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-12)  
PLANNING AND DEVELOPMENT DEPARTMENT  
Consider recommendations regarding a Coastal Resources Mitigation Fund Grant Contract with  
the City of Lompoc, Third District, as follows:  
a) Approve and authorize the Chair to execute the Coastal Resources Mitigation Fund Contract  
with the City of Lompoc for the Stormwater System Trash Capture Project in the amount of  
$42,263.00 for the period of February 25, 2026 through April 15, 2026;  
b) Delegate the Director of Planning and Development, or their designee, the authority to take the  
following actions, subject to the Board’s ability to rescind this delegated authority at any time:  
i) Extend the time of performance in accordance with Section 3 in the Contract, for up to one year  
for good cause;  
ii) Approve minor project changes in accordance with Section 5 in the Contract, including any  
changes to project descriptions, any reduction in the overall project budgets, or any change in a  
budget item of 10 percent or more; and  
iii) Terminate the contract in accordance with Section 14 in the Contract; and  
c) Determine that allocation of the City of Lompoc contract is not a “project” subject to  
environmental review under the California Environmental Quality Act (CEQA) Guidelines Section  
15378(b)(5).  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) i) through iii) Delegated; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-13)  
PLANNING AND DEVELOPMENT DEPARTMENT, PUBLIC WORKS  
DEPARTMENT, FIRE DEPARTMENT  
Consider recommendations regarding a services agreement for Accela Licensing for ePermitHub  
Software and Implementation, as follows:  
a) Approve and authorize the Planning and Development Director or designee to execute an Order  
Form subject to the County’s Master Subscription Agreement with Accela Inc. as amended  
(Board Contract Number BC19-110) for subscription services for ePermitHub for a total  
Agreement amount not to exceed $77,666.67 for a term between March 1, 2026 through June 30,  
2027 (16 months) subject to annual budget allocations;  
b) Approve and authorize the Chair to execute a Professional Services Agreement with Accela Inc.  
for an amount not to exceed $76,000.00 for implementation services as provided to implement the  
ePermitHub software for the Planning and Development Department, with the term for services  
ending June 30, 2027; and  
c) Determine that the recommended actions are not a project under the California Environmental  
Quality Act (CEQA) pursuant to CEQA Guidelines Sections 15378(b)(2) and 15378(b)(5)  
because the recommended actions involve continuing administrative or maintenance activity, and  
involve organizational or administrative activity of government that will not result in the direct or  
indirect physical change in the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved and authorized;  
b) Approved and authorized; Chair to execute; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-14)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, FLOOD  
CONTROL AND WATER CONSERVATION DISTRICT  
Consider recommendations regarding the Public Works Director’s Report on Emergency  
Response Actions from Impacts on Flooding and Storms and Continuation of Emergency Actions  
for the Transportation Division and Conclude Emergency Actions for the Flood Control District, as  
follows: (4/5 Vote Required)  
Acting as the Board of Supervisors:  
a) Receive and review a report from the Public Works Director regarding emergency actions taken  
pursuant to Resolution No. 19-327 and Public Contract Code section 22050 related to emergency  
operations responding to flooding, storms, debris removal and transportation projects following the  
recent late December 2025 and early January 2026 (25STM3) storm events and the necessity of  
the action and the reasons the emergency will not permit delay resulting from competitive  
solicitation of bids;  
b) Determine that there is a need to continue the emergency actions ordered by the Public Works  
Director (4/5 vote required);  
c) Direct staff to return to the Board at the next regular meeting, or every 14 days in the case of  
consecutive weekly regular meetings, to allow the Board to review the emergency action and  
determine whether there is a need to continue the emergency action, by a 4/5 vote, until the actions  
are terminated; and  
d) Determine that these emergency actions were found by the Board to be exempt from the  
provisions of the California Environmental Quality Act (CEQA) pursuant to State CEQA  
Guidelines Section 15269(d) and Section 15301(c) on January 13, 2026. A Notice of Exemption  
was filed on this basis on January 7, 2026, and the proposed action is within the scope of that  
Notice of Exemption.  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Receive and review a report from the Public Works Director regarding emergency actions taken  
pursuant to Resolution No. 19-327 and Public Contract Code section 22050 related to emergency  
operations responding to flooding, storms, debris removal of Flood Control facilities and projects  
following the recent late December 2025 and early January 2026 (25STM3) storm events;  
b) Determine that the Emergency Actions ordered by the Public Works Director in response to the  
late December 2025 and early January 2026 (25STM3) storm events is concluded as of today’s  
date pursuant to Public Contract Code section 22050(c)(3); and  
c) Determine that these emergency actions are statutorily exempt from the provisions of the  
California Environmental Quality Act pursuant to State CEQA Guidelines Section 15269(c) for  
actions necessary to prevent or mitigate an emergency. A Notice of Exemption was filed on this  
basis on January 13, 2026, and the proposed action is within the scope of that Notice of  
Exemption.  
Renny Strong addressed the Board  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
Acting as the Board of Supervisors:  
a) Received and reviewed;  
b) Approved;  
c) Directed;  
d) Approved;  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Received and reviewed; and  
b) and c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-15)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, FLOOD  
CONTROL AND WATER CONSERVATION DISTRICT  
Consider recommendations regarding Lower Mission Creek Flood Control Project Reach 4, First  
District, as follows:  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Approve and authorize the Chair to sign plans and specifications for the Lower Mission Creek  
Flood Control Project Reach 4;  
b) Find that the bid received for the Lower Mission Creek Flood Control Project Reach 4 from  
Nationwide Contracting Services, Inc. was non-responsive and reject this bid from the bid opening  
on January 8, 2026;  
c) Award, approve, and authorize the Chair to execute the construction contract for the Lower  
Mission Creek Flood Control Project Reach 4, in the amount of $13,099,889.00 to the lowest  
responsible bidder Granite Construction Company (a local vender), subject to the provisions of  
documents and certifications, as set forth in the plans and specifications applicable to the project  
and as required by law;  
d) Authorize the Public Works Director or designee to approve changes or additions to the work  
being performed under the Construction Contract for a contingency amount not to exceed  
$667,494.00 and plus an additional amount of $310,000.00 for supplemental work items for a  
total not to exceed authorization of $14,077,383.00 to complete the work within the scope of the  
Agreement for the Lower Mission Creek Project Reach 4;  
e) Authorize the Public Works Director, or designee, to execute a Task Order under the existing  
Contract for Construction Engineering Services (Board Contract No. 24-295) with Filippin  
Engineering (a local vendor) to provide construction management and inspection services for the  
Lower Mission Creek Flood Control Project Reach 4, in an amount of $833,918.00 plus a 10%  
contingency amount of $83,392.00 to a total not to exceed amount of $917,310.00;  
f) Determine that the Lower Mission Creek Flood Control Project Reach 4 to be carried out is for  
the benefit of a single zone;  
g) Approve Budget Revision Request No. 0010900 to transfer appropriations of $1,100,000.00 in  
Public Works South Coast Flood Zone fund from Services and Supplies to Capital Assets for the  
Lower Mission Creek Project; and  
h) Find that pursuant to the California Environmental Quality Act Guidelines section 15162, no  
substantial changes are proposed, there are no substantial changes in circumstances and no new  
information of substantial importance regarding environmental effects of the project or feasibility of  
mitigation measures and, therefore, this action is within the scope of the project covered by the  
Final Environmental Impact Report/Environmental Impact Statement for the Lower Mission Creek  
Flood Control Project as well as the Findings, and Statement of Overriding Considerations  
approved and adopted by the Board on May 10, 2011, and therefore, no subsequent  
environmental document is required.  
Renny Strong addressed the Board  
A motion was made by Supervisor Capps, 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) Approved and authorized; Chair to execute;  
b) Approved;  
c) Awarded, approved and authorized; Chair to execute;  
d) and e) Authorized; and  
f) through h) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-16)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, FLOOD  
CONTROL AND WATER CONSERVATION DISTRICT, BOARD OF  
DIRECTORS, WATER AGENCY  
Consider recommendations regarding Resolutions adopting records retention policies, as follows:  
Acting as the Board of Directors of the Flood Control and Water Conservation District:  
a) Adopt a Resolution entitled “In the Matter of Adopting a Records Retention Policy and  
Authorizing the Destruction of Records in Accord with the Policy” for the retention, destruction and  
disposition of Flood Control records, papers and documents and delegating to the Public Works  
Director or designee authority to destroy records in accordance with said Policy; and  
b) Find that the proposed Resolution and Policy is not a “project” under California Environmental  
Quality Act Guideline 15378(b)(2) and (5); it is a general procedure and policy-making activity and  
organizational and administrative activities that will not result in direct or indirect physical changes in  
the environment.  
Acting as the Board of Directors of the Water Agency:  
c) Adopt a Resolution entitled “In the Matter of Adopting a Records Retention Policy and  
Authorizing the Destruction of Records in Accord with the Policy” for the retention, destruction and  
disposition of Water Agency records, papers and documents and delegating to the Public Works  
Director or designee authority to destroy records in accordance with said Policy; and  
d) Find that the proposed Resolution and Policy is not a “project” under California Environmental  
Quality Act Guideline 15378(b)(2) and (5); it is a general procedure and policy-making activity and  
organizational and administrative activities that will not result in direct or indirect physical changes in  
the environment.  
Renny Strong addressed the Board  
A motion was made by Supervisor Capps, 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) Adopted;  
RESOLUTION NO. 26-35  
b) Approved;  
Acting as the Board of Directors, Water Agency:  
c) Adopted; and  
RESOLUTION NO. 26-36  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-17)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, WATER  
AGENCY  
Consider recommendations regarding Cuyama Valley Groundwater Basin Groundwater  
Sustainability Agency appointments; First District, as follows:  
Acting as the Board of Directors of the Water Agency:  
a) Adopt the Resolution to appoint Santa Barbara County Public Works Director Chris Sneddon  
as an Alternate Director of the Cuyama Basin Groundwater Sustainability Agency; and  
b) Determine that this action is not subject to California Environmental Quality Act (CEQA)  
pursuant to State CEQA Guidelines Section 15378(b)(5), as it is an administrative action that will  
not result in direct or indirect changes to the environment.  
Renny Strong addressed the Board  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
Acting as the Board of Directors, Water Agency:  
a) Adopted; and  
RESOLUTION NO. 26-37  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-18)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, WATER  
AGENCY  
Consider recommendations regarding a Santa Ynez River Valley Groundwater Basin Eastern  
Management Area Groundwater Sustainability Agency Request for Extension of Loan Repayment  
Terms and Waiver of Interest, as follows:  
Acting as the Board of Directors, Water Agency:  
a) Approve postponement of repayment of the Water Agency’s $100,000.00 contribution to the  
Santa Ynez River Valley Groundwater Basin Eastern Management Area Groundwater  
Sustainability Agency until Fiscal Years 2027 - 2030 and waive any associated interest; and  
b) Determine that these actions are not subject to California Environmental Quality Act (CEQA)  
pursuant to State CEQA Guidelines Section 15378(b)(5), as it is an administrative action that will  
not result in direct or indirect changes to the environment, and 15306 as information collection  
which does not result in serious or major disturbance to an environmental resource.  
Renny Strong addressed the Board  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
Acting as the Board of Directors, Water Agency:  
a) and b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-19)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding certification of total miles in the County Maintained Road  
System, as follows:  
a) Adopt the attached Resolution recertifying the current total mileage included in the County  
Maintained Road System; and  
b) Determine the above actions are not a project under the California Environmental Quality Act  
guidelines pursuant to Section 15378(b)(5) because it consists of organizational or administrative  
activities of governments that will not result in direct or indirect physical changes in the environment.  
Renny Strong addressed the Board  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Adopted; and  
RESOLUTION NO. 26-38  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-20)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding the Measure A Five-Year Program of Projects for Fiscal  
Years (FYs) 2026-2027 through 2030-2031, as follows:  
a) Adopt a Resolution for the Measure A Five-Year Local Program of Projects for FYs  
2026-2027 through 2030-2031 and distribution formula for submittal to the Santa Barbara County  
Local Transportation Authority for acceptance;  
b) Reaffirm Resolution No. 10-101, which establishes priorities and policies for the use of the local  
portion of the ½ cent sales tax for the transportation needs in Santa Barbara County;  
c) Direct staff to prepare the FY 2026-2027 Road Maintenance Annual Plan based upon the  
approved Measure A Program of Projects; and  
d) Determine that this action is not subject to the California Environmental Quality Act (CEQA)  
pursuant to State CEQA Guidelines Section 15301 (c), as the proposed project(s) consists of the  
operation, repair, maintenance, or minor alteration of existing public or private structures, facilities,  
mechanical equipment, or topographical features, involving negligible or no expansion of use  
beyond that previously existing, including but not limited to existing highways and streets, sidewalks,  
gutters, bicycle and pedestrian trails, and similar facilities, and approve the filing of the attached  
Notice of Exemption on that basis.  
Renny Strong addressed the Board  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Adopted;  
RESOLUTION NO. 26-39  
b) Approved;  
c) Directed; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-21)  
TREASURER-TAX COLLECTOR-PUBLIC ADMINISTRATOR  
Consider recommendations regarding the Treasurer’s Investment Pool Report for the quarter  
ended December 31, 2025, as follows:  
a) Accept for filing the Treasurer’s Investment Pool Report for the quarter ended December 31,  
2025, pursuant to California Government Code section 53646(b); 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 section  
15378(b)(4) of the CEQA Guidelines.  
Renny Strong addressed the Board  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Accepted; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Board of Supervisors  
A-22)  
SUPERVISOR NELSON  
Approve the reappointment of James Halsell to the Behavioral Wellness Commission, term ending  
January 1, 2029, Fourth District.  
Renny Strong addressed the Board  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be approved. The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Hearing Requests  
A-23)  
PUBLIC WORKS DEPARTMENT  
Set a hearing to consider recommendations regarding an Ordinance amending Chapter 15A of the  
Santa Barbara County Code relating to Floodplain Management, as follows:  
(Set a hearing for April 7, 2026. Time estimate: 15 minutes)  
a) Consider the introduction (first reading) of “An Ordinance amending Chapter 15A, of the Santa  
Barbara County Code Relating to Floodplain Management”;  
b) Read the title of the Ordinance and waive further readings;  
c) Continue the hearing to the Administrative Agenda of April 21, 2026 to consider  
recommendations, as follows:  
i) Consider and approve the adoption (second reading) of “An Ordinance amending Chapter 15A,  
of the Santa Barbara County Code Relating to Floodplain Management” (ordinance introduced on  
April 7, 2026); and  
ii) Determine the proposed actions do not constitute a “project” under the California Environmental  
Quality Act (CEQA) pursuant to CEQA Guidelines sections 15378(b)(2) as they consist of general  
policy and procedure making, and 15378(b)(5) as they consist of organizational and administrative  
activity of the government that will not result in direct or indirect physical changes to the  
environment.  
Renny Strong addressed the Board  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be set for a hearing, as follows: April 7, 2026 in Santa Barbara (EST.  
TIME 15 MINS.). The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Administrative Item  
A-24)  
SHERIFF-CORONER OFFICE  
Consider recommendations regarding a Memorandum of Understanding between the County of  
Santa Barbara and the Superior Court of Santa Barbara for the provision of court security services,  
as follows:  
a) Approve, ratify, and authorize the Chair to execute a Memorandum of Understanding with the  
Superior Court of Santa Barbara for the provision of court security services for January 1, 2026, to  
June 30, 2030; and  
b) Determine this action is exempt from California Environmental Quality Act (CEQA) pursuant to  
Section 15378(b)(5), which are organizational or administrative activities of governments that will  
not result in direct or indirect physical changes to the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, 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 Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Public Comment Period  
THE PUBLIC COMMENT PERIOD IS RESERVED FOR COMMENT ON MATTERS  
WITHIN THE SUBJECT MATTER JURISDICTION OF THE BOARD OF SUPERVISORS.  
EACH PERSON MAY ADDRESS THE BOARD FOR UP TO THREE MINUTES AT THE  
DISCRETION OF THE CHAIR, FOR A TOTAL PUBLIC COMMENT PERIOD OF NO  
MORE THAN 15 MINUTES. (Resolution No. 09-368) (26-00002)  
WHEN TESTIFYING BEFORE THE BOARD OF SUPERVISORS, PERSONAL ATTACKS  
AND OTHER DISRUPTIVE BEHAVIOR ARE NOT APPROPRIATE.  
Re: Expressed gratitude for the Board and other local agencies for their part in  
the battle against Child Exploitation. Calls for further action to fill the gaps in  
current services. Gave background information on Kingdom Causes three year  
action plan - Kayla Peterson, Rev. Sarah Thomas, Kisa Mosey and Katherine  
Hanna - addressed the Board  
Re: Expressed comments in remembrance of Armando Perez - Karin Hauenstein  
addressed the Board  
Re: Expressed concerns about the internal practices of certain local nonprofit  
organizations in Santa Barbara County and requested an investigation - Adan  
"Kiss the Comedian" addressed the Board  
Re: Expressed concerns with governmental corruption - Renny Strong 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)  
Zainab Anastasiya Abdullah v. County of Santa Barbara, et al., United States District Court for the  
Central District of California, Case number 24cv04334.  
CONFERENCE WITH LABOR NEGOTIATORS  
(Subdivision (a) of Government Code section 54957.6)  
Employee organizations: All bargaining units, unrepresented employees, managers, and executives.  
Agency-designated representatives: County Executive Officer Mona Miyasato and Human  
Resources Director Kristine Schmidt.  
Report from Closed Session  
No reportable action taken.  
Departmental Agenda  
Planning Items and Public Hearings  
1)  
COUNTY EXECUTIVE OFFICE, COUNTY HEALTH DEPARTMENT  
HEARING - Consider recommendations regarding the Sidewalk Vending Ordinance and Pilot  
Program, as follows: (EST. TIME: 1 HR.)  
Either:  
a) Receive and file an update on the status of the Environmental Health Services Division’s (EHS’s)  
sidewalk vending outreach efforts over the past six months;  
b) Consider the introduction (First Reading) of an Ordinance amending the Santa Barbara County  
Code to adopt regulations regarding sidewalk vending countywide;  
c) Read the title and waive further reading of the Ordinance in full;  
d) Continue the hearing to March 3, 2026, on the Administrative Agenda to consider  
recommendations, as follows:  
i) Consider the adoption (Second Reading) of an Ordinance amending the Santa Barbara County  
Code to adopt regulations regarding sidewalk vending countywide;  
ii) Direct the County Public Information Officer (PIO) to develop a public awareness campaign  
using earned media;  
iii) Approve Budget Revision Request No. 0010755 to establish appropriations of $42,022.10 in  
Fund 990 for staff to initiate a six-month Sidewalk Vending Pilot Program to enforce the Sidewalk  
Vending Ordinance for the period of April 3, 2026 through October 3, 2026 (4/5ths vote  
required); and  
iv) Determine that the above actions are exempt under the provisions of the California  
Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(5), finding  
that the actions consist of administrative activities of government that will not result in direct or  
indirect physical changes in the environment.  
Or:  
e) Receive and file an update on the status of the EHS’s sidewalk vending outreach efforts over the  
past six months; and  
f) Determine that the above action is exempt under the provisions of the CEQA pursuant to CEQA  
Guidelines Section 15378(b)(5), finding that the action consists of administrative activities of  
government that will not result in direct or indirect physical changes in the environment.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
HEARING TIME: 9:55 AM - 11:33 AM AND 2:11 PM - 2:14 PM (1 HR. and 41  
MINS.)  
Received and filed staff presentation and conducted a public hearing.  
Lourdes Luna, Joanna Luna, Ernesto Martinez, Efren Alvarez Elisea, Jasson  
Aguila, Miguel Grisanto and Tracy Beard addressed the Board  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lavagnino,  
that this matter be acted on as follows:  
a) Received and filed;  
b) Introduction (First Reading) approved as amended and reflected during the  
February 24, 2026, presentation;  
c) Read title; waived further reading of the Ordinance;  
d) i) through iv) Set for March 3, 2026 on the Administrative Agenda to consider  
the adoption (Second Reading) of the Ordinance; and  
e) and f) No action taken.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
2)  
BEHAVIORAL WELLNESS DEPARTMENT  
HEARING - Consider recommendations regarding a presentation of the California Department of  
Health Care Services Behavioral Health Community-Based Organized Networks of Equitable  
Care and Treatment (BH-CONNECT) Initiative, as follows: (EST. TIME: 30 MIN.)  
a) Receive and file a presentation on the California Department of Health Care Services  
BH-CONNECT Initiative optional components;  
b) Provide direction to staff as appropriate; and  
c) Determine that the above recommended action is not a project that is subject to environmental  
review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines  
section 15378(b)(4) and (b)(5), finding that the actions are governmental funding mechanisms  
and/or administrative or fiscal activities that will not result in direct or indirect physical changes in  
the environment.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
HEARING TIME: 11:33 AM - 12:03 PM (30 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
A motion was made by Supervisor Capps, seconded by Supervisor Lee, that this  
matter be acted on as follows:  
a) Received and filed;  
b) No action taken; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
3)  
PUBLIC WORKS DEPARTMENT  
HEARING - Consider recommendations regarding an Ordinance Amending Chapter 17 of the  
County Code for Mandatory Service in Isla Vista; Second District, as follows:  
(EST. TIME: 45 MIN.)  
a) Approve the introduction (First Reading) of an Ordinance amending Chapter 17, Sections 17-1  
and 17-7 of the Santa Barbara County Code, pertaining to mandatory solid waste service  
requirements for the community of Isla Vista in the Second District;  
b) Read the title, “An Ordinance Amending Chapter 17, Solid Waste Services, of the Santa  
Barbara County Code” and waive further reading of the Ordinance; and  
c) Set a hearing for the Administrative Agenda of March 3, 2026 to consider the adoption (Second  
Reading) of the Ordinance, as follows:  
i) Approve the adoption (Second Reading) of “An Ordinance Amending Chapter 17, Solid Waste  
Services, of the Santa Barbara County Code”; and  
ii) Determine that the above-recommended actions are exempt from the provisions of the California  
Environmental Quality Act (CEQA) under State CEQA Guidelines Sections 15308 (Actions by  
Regulatory Agencies for Protection of the Environment) and 15321 (Enforcement Actions by  
Regulatory Agencies) and approve the posting of a Notice of Exemption on that basis.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
HEARING TIME: 12:04 PM - 12:36 PM (32 MINS.)  
Received and filed staff presentation and conducted a public hearing.  
Jonathan Abboud, Jenna Norton and Carrie Topliffe addressed the Board  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Approved Introduction (First Reading);  
b) Read the title; waived further reading of the Ordinance; and  
c) i) and ii) Set for March 3, 2026 on the Administrative Agenda to consider the  
adoption (Second Reading) of the Ordinance.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
4)  
PLANNING AND DEVELOPMENT DEPARTMENT  
HEARING - Consider recommendations regarding the Araya and Hayduk Appeals, Case Nos.  
25APL-00019 and 25APL-00020, of the Montecito Planning Commission Approval of the  
Promise Land LLC - As-Built Wall, Case No. 23CDH-00027, Montecito Community Plan area,  
First District, as follows: (EST. TIME: 40 MIN.)  
a) Deny the appeals, Case Nos. 25APL-00019 and 25APL-00020;  
b) Make the required findings for approval of the project, Case No. 23CDH-00027, including  
CEQA findings;  
c) Determine the project is exempt from the California Environmental Quality Act (CEQA)  
pursuant to State CEQA Guidelines Section 15302; and  
d) Grant de novo approval of the project, Case No. 23CDH-00027, subject to the conditions of  
approval.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
HEARING TIME: 2:15 PM - 3:04 PM (49 MINS.)  
A motion was made by Supervisor Lee, seconded by Supervisor Lavagnino, that  
the continuance be denied. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Received and filed staff presentation and conducted a public hearing.  
A motion was made by Supervisor Lee, seconded by Supervisor Lavagnino, that  
this matter be acted on as follows:  
a) Denied the appeal, Case Nos. 25APL-00019 and 25APL-00020;  
b) Made the required findings for approval of the project, Case No. 23CDH-00027,  
including CEQA findings;  
c) Approved; and  
d) Granted de novo approval of the project, Case No. 23CDH-00027, subject to the  
conditions of approval.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Adjourned at 3:04 PM  
Adjourned to  
Tuesday, March 3, 2026  
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, February 24, 2026 will be telecast live on County of Santa Barbara TV  
Channel 20 at 9:00 AM, and will be rebroadcast on Thursday, February 26, 2026, at 5:00 PM and on  
Saturday, February 28, 2026, at 10:00 AM on CSBTV Channel 20.