County of Santa Barbara  
BOARD OF SUPERVISORS  
First District - Roy Lee  
Second District - Laura Capps, Chair  
Third District - Joan Hartmann  
Fourth District - Bob Nelson, Vice Chair  
Fifth District - Steve Lavagnino  
Mona Miyasato, County Executive Officer  
Action Summary  
Tuesday, April 8, 2025  
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 Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Pledge of Allegiance  
Approval of Minutes of the April 1, 2025 Meeting  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Hartmann,  
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 Officer, Mona Miyasato, shared the fourth video in the county's  
175th Anniversary Video Series - North County Highlights.  
The videos in this series are played on Channel 20 throughout the week and are  
highlighted in our monthly county newsletter, on the CSBTV YouTube page, and  
on our social media channels in both English and Spanish.  
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 NELSON  
Adopt a Resolution proclaiming the month of April 2025 as National Poetry Month in Santa  
Barbara County and honoring Ernest Righetti High School for outstanding achievement in poetry.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be adopted.  
RESOLUTION NO. 25-59  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-2)  
SUPERVISOR LEE  
Adopt a Resolution proclaiming the week of April 6, 2025 through April 12, 2025 as National  
Library Week in Santa Barbara County.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be adopted.  
RESOLUTION NO. 25-60  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-3)  
A-4)  
A-5)  
BOARD OF SUPERVISORS  
Adopt a Resolution proclaiming the week of April 7, 2025 through April 13, 2025 as National  
Public Health Week in Santa Barbara County.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be adopted.  
RESOLUTION NO. 25-61  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
SUPERVISOR HARTMANN, SUPERVISOR LAVAGNINO  
Adopt a Resolution proclaiming April 2025 as Healthy People Healthy Trails Month in Santa  
Barbara County.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be adopted.  
RESOLUTION NO. 25-62  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
SUPERVISOR HARTMANN, SUPERVISOR LAVAGNINO  
Adopt a Resolution proclaiming the Month of April 2025 as Sexual Assault Awareness Month in  
Santa Barbara County.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be adopted.  
RESOLUTION NO. 25-63  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-6)  
A-7)  
A-8)  
SUPERVISOR LAVAGNINO  
Adopt a Resolution proclaiming the Month of April 2025 as Child Abuse Prevention and  
Awareness Month in Santa Barbara County.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be adopted.  
RESOLUTION NO. 25-64  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
SUPERVISOR NELSON  
Adopt a Resolution proclaiming the week of April 6, 2025 through April 12, 2025 as National  
Crimes Victims’ Rights Week in Santa Barbara County.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be adopted.  
RESOLUTION NO. 25-65  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
SUPERVISOR NELSON  
Adopt a Resolution proclaiming April 25, 2025 as Arbor Day in Santa Barbara County.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be adopted.  
RESOLUTION NO. 25-66  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-9)  
SUPERVISOR NELSON  
Adopt a Resolution proclaiming May 1, 2025 as the National Day of Prayer in Santa Barbara  
County.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be adopted.  
RESOLUTION NO. 25-67  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-10)  
SUPERVISOR NELSON, SUPERVISOR LAVAGNINO  
Adopt a Resolution of Commendation honoring Sergeant Roy Hale upon his retirement from the  
Veterans Services Commission.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be adopted.  
RESOLUTION NO. 25-68  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-11)  
SUPERVISOR CAPPS  
Adopt a Resolution of Commendation honoring Dave Carlson upon his Retirement from the  
Probation Department after over 27 years of faithful and distinguished service to the citizens of  
Santa Barbara County.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be adopted.  
RESOLUTION NO. 25-69  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Administrative Items  
A-12)  
AUDITOR-CONTROLLER'S OFFICE  
Consider recommendations regarding Property Tax Administrative Cost Recovery for Fiscal Year  
(FY) 2024-2025 (SB2557), as follows:  
a) Receive and file a report prepared by the Santa Barbara County Auditor-Controller determining  
recoverable FY 2024-2025 Property Tax Administrative Costs;  
b) Adopt a Resolution to recover property tax administrative costs pursuant to California Revenue  
and Taxation Code section 95.3; and  
c) 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  
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 Nelson, that  
this matter be acted on as follows:  
a) Received and filed;  
b) Adopted; and  
RESOLUTION NO. 25-70  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-13)  
BEHAVIORAL WELLNESS DEPARTMENT, INFORMATION  
TECHNOLOGY DEPARTMENT  
Consider recommendations regarding the Astound Business Solutions, LLC (Astound) Service  
Order to the Agreement for Services of Independent Contractor for Dark Fiber Services, as  
follows:  
a) Approve, ratify, and authorize the Director of the Department of Behavioral Wellness to execute  
Service Order No. OP412992 with Astound Business Solutions, LLC. (not a local vendor), which  
amends Agreement for Services of Independent Contractor BC No. 23-314, to add dark fiber  
services to Behavioral Wellness’ Lompoc Adult Outpatient Clinic, West County Crisis Services,  
and Youth Opioid Response Services, located at 425 W. Central, Lompoc, for a service order  
maximum contract amount not to exceed $36,000.00 for Fiscal Years (FYs) 2024-2028, inclusive  
of $2,000.00 for FY 2024-2025, $12,000.00 for FY 2025-2026, $12,000.00 for FY  
2026-2027, and $10,000.00 for FY 2027-2028, for a three year period; and the overall maximum  
contract amount of the Agreement inclusive of all service orders not to exceed $378,000.00 for  
FYs 2024-2029;  
b) Approve and authorize the Chief Information Officer (CIO), or their designee, to order  
additional services in an amount not to exceed 10% of the amended contract amount, or  
$37,800.00; and  
c) Determine that the above-recommended actions are not a project that is subject to  
environmental review under the California Environmental Quality Act (CEQA), pursuant to CEQA  
Guidelines Section 15378(b)(4), finding that the actions are governmental funding mechanisms  
and/or fiscal activities that will not result in direct or indirect physical changes in the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, 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 Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-14)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding the Helios Healthcare, LLC d.b.a. Idylwood Care Center  
(Helios) Services Agreement for Skilled Nursing Facility (SNF) Services for Fiscal Years (FYs)  
2024-2027, as follows:  
a) Approve, ratify, and authorize the Chair to execute the Agreement for Services of Independent  
Contractor with Helios (not a local vendor) for the provision of SNF services for the period of July  
1, 2024, through June 30, 2027, for a total maximum contract amount not to exceed $700,000.00,  
inclusive of $300,000.00 for FY 2024-2025, $200,000.00 for FY 2025-2026, and $200,000.00  
for FY 2026-2027, and inclusive of $200,000.00 under Purchase Order CN9061, but which  
otherwise cancels, nullifies, and supersedes Purchase Order CN9061;  
b) Delegate to the Director of the Department of Behavioral Wellness or designee the authority to  
(i) suspend, delay, or interrupt the services under the Agreement for convenience as provided in  
Section 20 of the Agreement; (ii) make immaterial changes to the Agreement as provided in  
Section 26 of the Agreement; (iii) amend the Program goals, outcomes, and measures as provided  
in Exhibit A-1 Paragraph 4.A.4 and Exhibit E of the Agreement; (iv) reallocate funds between  
funding sources as provided in Section I.E of Exhibit B of the Agreement; (v) deny or withhold  
payment for services for unsatisfactory clinical documentation or non-submission of service data  
and other information per Exhibit B; and (vi) increase the supplemental rate as provided in Exhibit  
B-1 of the Agreement; all without altering the maximum contract amount and without requiring the  
Board of Supervisors’ approval of an amendment of the Agreement, subject to the Board of  
Supervisors’ ability to rescind this delegated authority at any time; and  
c) Determine that the above-recommended actions are not a project that is subject to  
environmental review under the California Environmental Quality Act (CEQA), pursuant to CEQA  
Guidelines Section 15378(b)(4), finding that the actions are governmental funding mechanisms  
and/or fiscal activities that will not result in direct or indirect physical changes in the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute;  
b) Delegated; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-15)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding Memorandums of Understandings (MOUs) and Mental  
Health Supportive Services Agreements with Housing Authority of the County of Santa Barbara  
(HASBARCO), Heritage Ridge Senior, L.P., and Heritage Ridge Special Needs Family, L.P. in  
support of Housing for a Healthy California Article I program (HHC) funding allocations for the  
Heritage Ridge Senior and Heritage Ridge Special Needs Family permanent supportive housing  
projects, Third District, as follows:  
a) Approve, ratify, and authorize the Director of the Department of Behavioral Wellness or  
designee to execute, on behalf of the County, an MOU with Heritage Ridge Senior, L.P. and the  
HASBARCO that identifies the roles and responsibilities of the County, the project owner, and the  
property manager and commits the County’s provision of mental health supportive services for a  
period of 55 years to HHC qualified tenants residing at the Heritage Ridge Senior Project, located  
at Calle Koral and Los Carneros Roads, Goleta, and 80 North Patterson Avenue, Goleta,  
California (APN 073-060-031, APN 073-060-033);  
b) Approve, ratify, and authorize the Director of the Department of Behavioral Wellness or  
designee to execute, on behalf of the County, an MOU with Heritage Ridge Special Needs Family,  
L.P. and HASBARCO that identifies the roles and responsibilities of the County, the project  
owner, and the property manager and commits the County’s provision of mental health supportive  
services for a period of 55 years to HHC qualified tenants residing at the Heritage Ridge Special  
Needs Family Project, located at Calle Koral and Los Carneros Roads, Goleta, and 80 North  
Patterson Avenue, Goleta, California (APN 073-060-031, APN 073-060-033);  
c) Delegate the Director of the Department of Behavioral Wellness, or designee, the authority to  
execute any immaterial changes to the terms of the above MOUs per Section VI.B and Mental  
Health Supportive Services Agreement per Section 26, without requiring the Board of Supervisor’s  
approval of an amendment of the MOU, subject to the Board’s ability to rescind this delegated  
authority at any time;  
d) Approve and authorize the Director of the Department of Behavioral Wellness or designee to  
execute, on behalf of the County, a Mental Health Supportive Services Agreement with Heritage  
Ridge Senior, L.P. and HASBARCO for the County’s provision of mental health supportive  
services to eligible HHC tenants residing at the Heritage Ridge Senior Project for a period of 55  
years in the estimated revenue amount of $92,400.00 annually, subject to 3% annual increases;  
e) Approve and authorize the Director of the Department of Behavioral Wellness or designee to  
execute, on behalf of the County, a Mental Health Supportive Services Agreement with Heritage  
Ridge Special Needs Family, L.P. and HASBARCO for the County’s provision of mental health  
supportive services to eligible HHC tenants residing at the Heritage Ridge Special Needs Family  
Project for a period of 55 years in the estimated revenue amount of $170,625.00 annually, subject  
to 3% annual increases;  
f) Delegate the Director of the Department of Behavioral Wellness or designee, the authority to  
execute any immaterial changes to the terms of the above Mental Health Supportive Services  
Agreements and any and all other documents required or deemed necessary, per Section 26 of the  
Supportive Services Agreement without requiring the Board’s approval of an amendment of the  
Supportive Services Agreements, subject to the Board’s ability to rescind this delegated authority  
at any time; and  
g) Determine that the above-recommended actions are not a project that is subject to  
environmental review under the California Environmental Quality Act (CEQA), pursuant to CEQA  
Guidelines Section 15378(b)(4) 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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) and b) Approved, ratified and authorized;  
c) Delegated;  
d) and e) Approved and authorized;  
f) Delegated; and  
g) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-16)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding the Pacific Pride Foundation (PPF), Second Amendment to  
the Fiscal Years (FYs) 2023-2027 Services Agreement (BC No. 23-040) for Substance Use  
Prevention Services, as follows:  
a) Approve, ratify, and authorize the Chair to execute a Second Amendment to the Agreement for  
Services of Independent Contractor (BC No. 23-040) with PPF, (a local vendor), to update the  
Entity Budget By Program table within the Exhibit B-2, to update the FY 2024-2025 Federal  
Award Identification table to Exhibit B-3, to add the FY 2025-2026 Federal Award Identification  
table to Exhibit B-3, and to update certain standard terms and federal award identification  
information in compliance with state and federal requirements with no changes to the total maximum  
contract amount of $280,442.00, and contract term of July 1, 2023, through June 30, 2027; and  
b) Determine that the above-recommended action is not a project that is subject to environmental  
review under the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines  
section 15378(b)(4), finding that the actions are governmental funding mechanisms and/or fiscal  
activities that will not result in direct or indirect physical changes in the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, 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-17)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding California Mental Health Services Authority (CalMHSA)  
Quality Measures and Performance Improvement Program Participation Agreements (PA) for  
Fiscal Year (FY) 2024-2025, as follows:  
a) Approve, ratify, and authorize the Chair to execute the PA 11591-SB-QM-25_26, with  
CalMHSA for the Quality Measures and Performance Improvement Program to meet Healthcare  
Effectiveness Data Information Sets (HEDIS) reporting requirements for Measurement Year (MY)  
2023, for a maximum contract amount of $0.00, from April 8, 2025 to December 31, 2025;  
b) Approve, ratify and authorize the Chair to execute the PA 10471-SB-QM-24/25, with the  
CalMHSA for the Quality Measures and Performance Improvement Program to meet HEDIS  
reporting requirements for MY 2024, for a maximum contract amount not to exceed $30,000.00  
from April 8, 2025 to December 31, 2025;  
c) Delegate to the Director of the Department of Behavioral Wellness or designee the authority to  
adjust Program timelines and technical requirements per Exhibit A of the Agreement and approve  
additional analysis of the HEDIS data per Exhibit B, all without altering the maximum agreement  
amount and without requiring the Board’s approval of an amendment of the Agreement, subject to  
the Board’s ability to rescind this delegated authority at any time; and  
d) Determine that the above actions are government funding mechanisms or other government fiscal  
activities that do not involve any commitment to any specific project that may result in a potentially  
significant physical impact on the environment to 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 Nelson, that  
this matter be acted on as follows:  
a) and b) Approved, ratified and authorized; Chair to execute;  
c) Delegated; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-18)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding the California Mental Health Services Authority (CalMHSA)  
Fiscal Year (FY) 2024-2025 Participation Agreement for Psychiatric Inpatient Concurrent Review  
(PICR) Program Administrative and Fiscal Services, as follows:  
a) Approve, ratify and authorize the Chair to execute a Participation Agreement with CalMHSA  
for PICR Program services (No. 11435-SB-PICR-24_25) for a maximum contract amount not to  
exceed $37,184.00 from April 8, 2025 through June 30, 2025; and  
b) Determine that the above-recommended action is not a project that is subject to environmental  
review under the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines  
section 15378(b)(4), finding that the action is a governmental funding mechanism and/or fiscal  
activity that will not result in direct or indirect physical changes in the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, 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-19)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding the PathPoint California Department of Social Services  
Community Care Expansion Preservation Program (CCE-PP) Operating Subsidy Payments (OSP)  
and Capital Projects (CP) Agreements and Mental Health Association in Santa Barbara County,  
DBA Mental Wellness Center (MWC), California Department of Social Services CCE-PP  
Agreements OSP and CP Agreements, First District, as follows:  
a) Approve and authorize the Chair to execute the California Department of Social Services  
CCE-PP OSP Agreement with PathPoint, (a local vendor), and County of Santa Barbara, to  
disburse CCE-PP Funds for the preservation and renovation of the licensed residential adult and  
senior care facility “Phoenix House” located at 107 East Micheltorena Street, Santa Barbara,  
serving applicants or recipients of Medi-Cal and Supplemental Security/State Supplementary  
Payment (SSI/SSP) for a maximum program funding amount not to exceed $224,868.50 for the  
period April 8, 2025 through June 30, 2029;  
b) Approve and authorize the Chair to execute the California Department of Social Services  
CCE-PP CP Agreement with PathPoint, (a local vendor), and County of Santa Barbara, to  
disburse CCE-PP Funds for the preservation and renovation of the licensed residential adult and  
senior care facility “Phoenix House” located at 107 East Micheltorena Street, Santa Barbara,  
serving applicants or recipients of Medi-Cal and SSI/SSP for a maximum funding amount not to  
exceed $316,151.50 for the period of April 8, 2025 through December 31, 2026;  
c) Approve and authorize the Chair to execute the California Department of Social Services  
CCE-PP OSP Agreement with Mental Health Association in Santa Barbara County, DBA MWC,  
(a local vendor), and the County of Santa Barbara, to disburse CCE-PP Funds for the  
preservation and renovation of the licensed residential adult and senior care facility “Casa Juana  
Maria” located at 106 Juana Maria Street, Santa Barbara, serving applicants or recipients of  
Medi-Cal and SSI/SSP for a maximum program funding amount not to exceed $100,000.00 for  
the period April 8, 2025, through June 30, 2029;  
d) Approve and authorize the Chair to execute the California Department of Social Services  
CCE-PP OSP Agreement with Mental Health Association in Santa Barbara County, DBA MWC,  
(a local vendor), and the County of Santa Barbara, to disburse CCE-PP Funds for the  
preservation and renovation of the licensed residential adult and senior care facility “Polly’s House”  
located at 1801 Bath Street, Santa Barbara, serving applicants or recipients of Medi-Cal and  
SSI/SSP for a maximum program funding amount not to exceed $100,000.00 for the period April  
8, 2025, through June 30, 2029;  
e) Approve and authorize the Chair to execute the California Department of Social Services  
CCE-PP CP Agreement with Mental Health Association in Santa Barbara County, DBA MWC,  
(a local vendor), and the County of Santa Barbara, to disburse CCE-PP Funds for the  
preservation and renovation of the licensed residential adult and senior care facility “Casa Juana  
Maria” located at 106 Juana Maria Street, Santa Barbara, serving applicants or recipients of  
Medi-Cal and SSI/SSP for a maximum program funding amount not to exceed $312,708.00 for  
the period of April 8, 2025 through December 31, 2026;  
f) Delegate authority to the Director of the Department of Behavioral Wellness or designee to  
approve any modifications that do not materially change the terms of the Agreements (such as  
changes to the Designated Representative or Contractor’s address for purposes of Notice), as  
provided in Section 15.l of each Agreement, all without altering the maximum program funding  
amount and without requiring the Board of Supervisors’ approval of an amendment of the Program  
Agreements, subject to the Board of Supervisors’ ability to rescind this delegated authority at any  
time; and  
g) Determine that the above-recommended actions are not projects that are subject to  
environmental review under the California Environmental Quality Act (CEQA), pursuant to CEQA  
Guidelines Section 15378(b)(4), finding that the actions are governmental funding mechanisms  
and/or fiscal activities that will not result in direct or indirect physical changes in the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) through e) Approved and authorized; Chair to execute;  
f) Delegated; and  
g) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-20)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding the Santa Barbara County Psychiatric Health Facility (PHF)  
Report for Fiscal Year (FY) 2023-2024 and FY 2024-2025, First and Second Quarter, as  
follows:  
a) Receive and file a FY 2023-2024 and FY 2024-2025 First and Second Quarter report on the  
Santa Barbara County PHF, providing an update from the PHF Governing Board regarding  
operations of the PHF including quality of care and other program activities;  
b) Adopt and authorize the Chair to execute the Resolution amending membership of the PHF  
Governing Board to replace the General Services Director with the Public Defender, superseding  
Resolution 17-216 adopted and authorized by the Board of Supervisors on October 10, 2017;  
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 Lee, seconded by Supervisor Nelson, that this  
matter be acted on as follows:  
a) Received and filed;  
b) Adopted; and  
RESOLUTION NO. 25-71  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-21)  
COMMUNITY SERVICES DEPARTMENT  
Consider recommendations regarding a Professional Services Agreement with CommUnify to  
Develop and Maintain a Youth-focused Community Resources Mobile Application, as follows:  
a) Approve and authorize the Chair to execute and ratify a Professional Services Agreement with  
the Community Action Commission of Santa Barbara County dba CommUnify, providing funding  
not to exceed $66,967.52 in Youth Homelessness Demonstration Program Grant funds from the  
U.S. Department of Housing and Urban Development for the coordination of the development of a  
mobile application that offers a trusted and reliable source of critical information and resource  
connections targeted to homeless and at-risk youth during the implementation period, March 1,  
2025, to June 30, 2026; and  
b) Determine the above recommended actions are not the approval of 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 are organizational or administrative  
activities of government that will not result in direct or indirect physical changes to the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, 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-22)  
COMMUNITY SERVICES DEPARTMENT  
Consider recommendations regarding an authorization to apply for Homekey+ Funding, as follows:  
a) Authorize the Director of the Community Services Department (CSD), or designee, to submit to  
the State of California Department of Housing and Community Development (State HCD) a grant  
application for the 2024 Homekey+ Program in an amount not to exceed $11,000,000.00 for the  
development and operations of a permanent supportive housing project at 429 N. San Antonio,  
Santa Barbara (Project 1), including all certifications, standard forms, and other related documents  
(Application);  
b) Authorize the Director of the CSD, or designee, to submit to the State HCD a grant application  
for the 2024 Homekey+ Program in an amount not to exceed $6,000,000.00 for the acquisition,  
development, and operations of a permanent supportive housing project at 1621 Grand Ave.,  
Santa Barbara (Project 2), including all certifications, standard forms, and other related documents  
(Application);  
c) Adopt two Resolutions authorizing the Application and participation in the Homekey Program,  
and the acceptance and administration of Homekey+ funds;  
d) Authorize the Director of the CSD, or designee, to execute all certifications, standard forms, and  
local grant agreements, and other related documents required for the acceptance and administration  
of Homekey+ funds, subject to concurrence by Auditor-Controller, County Counsel and Risk  
Management; and  
e) Determine that the recommended actions are exempt from the California Environmental Quality  
Act (CEQA) pursuant to California Health and Safety Code Section 50675.1.4, finding that the  
proposed “Homekey” project is to provide housing for individuals and families who are  
experiencing homelessness and that the project satisfies the requirements described more fully in  
Section 50675.1.4.  
A motion was made by Supervisor Capps, seconded by Supervisor Lavagnino, that  
this matter be acted on as follows:  
a) and b) Authorized;  
c) Adopted;  
RESOLUTION NO. 25-72  
RESOLUTION NO. 25-73  
d) Authorized; and  
e) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-23)  
COUNTY EXECUTIVE OFFICE  
Approve Budget Revision Request Nos. 0010357; and 0010361 (4/5 Vote Required).  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, 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-24)  
COUNTY EXECUTIVE OFFICE  
Consider recommendations regarding the transfer of one (1) Full Time Equivalent (FTE) Physical  
Security Coordinator position from the General Services, Facilities Maintenance Division to the  
County Executive Office (CEO), Risk Management Division, as follows:  
a) Adopt and approve the Amendment to the Salary Resolution to transfer one (1) FTE Operations  
and Maintenance Management Professional, Senior (Physical Security Coordinator) to the CEO  
Risk Management Division from General Services Operations and Maintenance Division effective  
May 12, 2025; and  
b) Determine the activity is not a “Project” subject to the California Environmental Quality Act  
(CEQA) review per CEQA Guideline Section 15378(b)(5) since the activity is an organizational or  
administrative activity of government that will not result in direct or indirect physical changes in the  
environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) Adopted and approved; and  
RESOLUTION NO. 25-74  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-25)  
COUNTY HEALTH DEPARTMENT  
Consider recommendations regarding the Emergency Medical Services Specialty Care Designation  
Revenue Agreements with Marian Regional Medical Center, as follows: (4/5 Vote Required)  
a) Approve, ratify, and authorize the Chair to execute an Agreement with Marian Regional Medical  
Center for the County to provide oversight and administrative services for Trauma Care a Level II  
Adult Trauma Center. The Agreement term is from January 1, 2025 through December 31, 2027,  
with the County receiving $103,874.00 each calendar year for a total of $311,622.00;  
b) Approve, ratify, and authorize the Chair to execute an Agreement with Marian Regional Medical  
Center for the County to provide oversight and administrative services for an Acute Stroke Center.  
The Agreement term is from January 1, 2025 through December 31, 2027, with the County  
receiving $36,298.00 each calendar year for a total of $108,894.00;  
c) Approve, ratify, and authorize the Chair to execute an Agreement with Marian Regional Medical  
Center for the County to provide oversight and administrative services for a STEMI Receiving  
Center. The Agreement term is from January 1, 2025 through December 31, 2027, with the  
County receiving $96,338.00 for a total of $289,014.00;  
d) Approve Budget Revision Request (BJE) No. 0010345 in the amount of $33,100.00 to  
establish budget for the anticipated added revenue in the remainder of Fiscal Year 2024-2025; and  
e) Determine that the above actions are not a “Project” under the California Environmental Quality  
Act (CEQA) review per CEQA Guideline section 15378(b)(4), since the 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 Nelson, 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 Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-26)  
COUNTY HEALTH DEPARTMENT  
Consider recommendations regarding the 340B Contract Pharmacy Network Program  
AmerisourceBergen Drug Corp Agreement Increase, as follows: (4/5 Vote Required)  
a) Approve and authorize the County’s Purchasing Agent to increase the Agreement amount for  
AmerisourceBergen Drug Corp (not a local vendor) for an amount up to but not to exceed  
$7,362,900.00 per year and aggregate costs not to exceed $14,725,800.00 for the period July 1,  
2024 through June 30, 2026, to procure pharmaceuticals for the 340B Contract Pharmacy  
Network Program and In-house Pharmacies;  
b) Approve and authorize Budget Revision Request No. 0010349 in the amount of $1,500,000.00  
as revenue and expenses for Fiscal Year 2024-2025 to the Public Health Department; and  
c) 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 158378(b)(4)  
of the CEQA Guidelines, since the recommended actions are the creation 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 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:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-27)  
DISTRICT ATTORNEY'S OFFICE  
Consider recommendations regarding the District Attorney delegated authority for California Office  
of Emergency Services (Cal OES) Grant Programs, as follows:  
a) Adopt a Resolution authorizing the District Attorney to appoint a designee(s) to administer the  
Cal OES grants management system for:  
i) Cal OES grants for which the District Attorney anticipates applying and seeking the Board of  
Supervisors’ approval during the 2025 calendar year, including:  
1) Victim Witness Assistance Program;  
2) Unserved / Underserved Advocacy Program;  
3) Child Advocacy Center Program (KC); and  
4) Human Trafficking Advocacy Program;  
ii) Cal OES grants specific to the District Attorney's Office that are approved by the Board through  
and including December 31, 2028; and  
b) Determine that the above recommended actions are exempt from the California Environmental  
Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(4) because 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 Nelson, that  
this matter be acted on as follows:  
a) i) 1) through 4) and ii) Adopted; and  
RESOLUTION NO. 25-75  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-28)  
FIRE DEPARTMENT  
Consider recommendations regarding a First Amendment to extend the Agreement between the  
Santa Barbara County Fire Protection District and CentralSquare Technologies, LLC, as follows:  
a) Approve and authorize the Chair to execute a First Amendment to the Agreement for  
Professional Services between the Santa Barbara County Fire District (Fire District) and  
CentralSquare Technologies, LLC, to extend the contract through December 31, 2025, Board  
Contract 22124, purchase an integrated Computer-Aided Dispatch (CAD) System on a  
subscription basis, and support the transfer of data from the Sheriff’s CAD to the RFCC CAD;  
and  
b) Find that the above actions are not a project under the California Environmental Quality Act  
(CEQA) pursuant to CEQA Guidelines section 15378(b)(2) in that they involve continuing  
administrative or maintenance activities, and CEQA Guidelines section 15378(b)(5), in that they  
involve organizational or administrative activities of government that will not result in direct or  
indirect physical changes in the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, 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-29)  
FIRST 5 SANTA BARBARA COUNTY CHILDREN AND FAMILIES  
COMMISSION  
Consider recommendations regarding the American Rescue Plan Act (ARPA) Child Care Sector  
Relief and Recovery Initiative Mid-Year Report on, and First Amendment to, the Subrecipient  
Agreement for Services with United Way of Santa Barbara County, Inc. for Fiscal Years (FYs)  
2022-2025, as follows:  
a) Receive and file this mid-year report on the ARPA Child Care Sector Relief and Recovery  
Initiative Subrecipient Agreement for Services with United Way of Santa Barbara County, Inc. for  
FYs 2022-2025;  
b) Provide direction to staff regarding the item presented as appropriate;  
c) Approve, ratify, and authorize the Chair to execute, on behalf of the County of Santa Barbara, a  
First Amendment to the ARPA Child Care Sector Relief and Recovery Initiative Subrecipient  
Agreement with United Way of Santa Barbara County, Inc. to extend the term of the Agreement  
from June 30, 2025, to December 31, 2025, with no change to the not-to-exceed maximum  
contract amount of $1,000,000.00; 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)(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.  
A motion was made by Supervisor Nelson, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Received and filed;  
b) Directed;  
c) Approved, ratified and authorized; Chair to execute; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-30)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding the Santa Barbara Courthouse Roof Replacement and  
Exterior Envelope Restoration-Phase 3A, County Project No. 24012, First District, as follows:  
a) Approve the plans and specifications for the Santa Barbara Courthouse Roof Renovation and  
Envelope Restoration Project on file in the General Services Capital Projects office;  
b) Approve and authorize the Chair to execute a Construction Contract with the lowest responsible  
bidder, Plant Construction Company, L.P., in the base bid and three add alternates in amount of  
$2,056,439.00, for the Phase 3A Santa Barbara Courthouse Roof Replacement and Envelope  
Restoration, Project No. 24012, and to execute approved roofing and exterior allowances, if  
deemed necessary, in an amount not to exceed $160,910.00, for a combined amount of up to  
$2,217,349.00, subject to the provisions of the documents and certifications as set forth in the  
plans and specifications applicable to the project located at 1100 Anacapa Street, Santa Barbara,  
CA, and as required by California Law;  
c) Authorize the Director of General Services, or his designee, to approve change orders under the  
Contract in an aggregate amount not to exceed $115,321.95, as authorized under Public Contract  
Code Section 20142; and  
d) Determine that the Project is exempt from the California Environmental Quality Act (CEQA)  
pursuant to Section 15331 of the State Guidelines for the Implementation of CEQA which consists  
of projects limited to maintenance, repair, stabilization, rehabilitation, restoration, preservation,  
conservation or reconstruction of historical resources in a manner consistent with the Secretary of  
the Interior’s Standards for the Treatment of Historic Properties with Guidelines for Preserving,  
Rehabilitating, Restoring, and Reconstructing Historic Buildings.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) Approved;  
b) Approved and authorized; Chair to execute;  
c) Authorized; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-31)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding an Agreement for Services of Independent Contractor for  
Environmental Services for the County District Attorney Project No. 24025, First District, as  
follows:  
a) Approve and authorize the Chair to execute the Agreement for Services of Independent  
Contractor (Agreement), in the amount not to exceed $87,500.00 with Langan CA, Inc., for  
environmental consulting services for the County’s District Attorney building located at 1112 Santa  
Barbara Street in Santa Barbara;  
b) Authorize the Director of General Services or his Assistant Director designee to approve  
changes not to exceed $8,750.00 to address changes to the work being performed under the  
Agreement;  
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 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.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) and c) Authorized; and  
d) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-32)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding the Electric Vehicle (EV) Charging Rate Structure and  
Parking Resolution relating to public use of Electric Vehicle Service Equipment (EVSE) in  
Countywide parking lots, as follows:  
a) Adopt a Resolution establishing EV charging and parking rates and fees relating to public use of  
EVSE in Countywide parking lots; and  
b) Determine that the adoption of the Resolution is statutorily exempt from the California  
Environmental Quality Act (CEQA) pursuant to Section 21080(b)(8) of the California Public  
Resources Code and CEQA Guidelines Section 15273(a)(1), (2), (3) and (4).  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) Adopted; and  
RESOLUTION NO. 25-76  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-33)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding a First Amendment to Cachuma Lake RV Site Renewal  
Construction Contract, as follows:  
a) Approve, ratify, and authorize the Chair of the Board of Supervisors to execute the First  
Amendment (Amendment) to Board Contract 23168 with Marcon Engineering, Inc. (Agreement)  
for the construction of the Cachuma Lake RV Site Renewal Project (Project) increasing the  
Contingency Amount by $307,685.55.00 for an amended Contingency Amount of $952,729.95,  
and an increased maximum aggregate contract amount of $13,603,617.95, and extending the  
contract Term through July 31, 2025;  
b) Approve and authorize the Director of General Services, or his Assistant Director designee, to  
approve Change Orders under the Agreement in an aggregate amount not to exceed $952,729.95,  
and in accordance with Public Contract Code Section 20142; 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 Nelson, 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-34)  
HUMAN RESOURCES DEPARTMENT  
Consider recommendations regarding a Salary Range Adjustment for Deputy Chief Probation  
Officer, as follows:  
a) Approve and ratify a Salary Range Adjustment to the classification of Deputy Chief Probation  
Officer (Class No. 008107, Range No. 8107) effective February 3, 2025, to increase the salary  
range to $80.536 - $102.784/hour; 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  
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 Nelson, that  
this matter be acted on as follows:  
a) Approved and ratified; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-35)  
HUMAN RESOURCES DEPARTMENT  
Consider recommendations regarding establishing a new job classification of Enterprise Architect,  
as follows:  
a) Adopt an Amendment to the Resolution to establish the job classification of Enterprise Architect  
(Class #008059, Range #8059, $64.361 to $82.143 per hour) and reclassify one (1) 1.0 Full  
Time Equivalent legal position in the Information Technology Department to this new job  
classification; 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  
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 Nelson, that  
this matter be acted on as follows:  
a) Adopted; and  
RESOLUTION NO. 25-77  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-36)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding the adoption (Second Reading) of an Ordinance amending  
parking regulations specified in County Code Section 23-11 and repealing County Code Section  
23-13.12 pertaining to oversized vehicles, as follows:  
a) Adopt the Ordinance (Second Reading) amending Santa Barbara County Code, Chapter 23,  
Section 11 and repealing Chapter 23, Section 13.12, pertaining to parking restrictions of oversized  
vehicles on County right of way in all Supervisorial Districts; and  
b) Determine that amending Santa Barbara County Code, Chapter 23, Sections 23-11 and  
repealing Chapter 23, Section 13.12, pertaining to parking regulations, 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  
(CEQA) pursuant to 14 CCR 15301(c), and approve and direct staff to file a Notice of Exemption  
on that basis.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) Adopted; and  
ORDINANCE NO. 5247  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-37)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding the County Service Area (CSA) 12 (Mission Canyon Sewer  
District), Quitclaim of Sewer Easement on Assessor’s Parcel Number 023-161-017, First District,  
as follows:  
Acting as the governing authority of CSA 12:  
a) Approve and authorize the Chair to execute and notarize the quitclaim deed, conveying to  
Alexander Weiliang Fang and Casey Brianne Fang, trustees of the Fang Family Trust and owner of  
Assessor’s Parcel Number (APN) 023-161-017, all rights, title, and interest in the existing sewer  
easement previously conveyed to the County of Santa Barbara pursuant to recorded instrument  
1985-0017601; 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 Nelson, that  
this matter be acted on as follows:  
Acting as the governing authority of CSA 12:  
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-38)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding a Second Contract Amendment to an Agreement for  
Services of Independent Contractor with Laurel Labor Services, Inc. of Santa Maria to Provide  
On-Call Casual Labor, BC21246; First, Second and Third Districts, as follows:  
a) Approve and authorize the Chair to execute the Second Contract Amendment for Agreement  
for Services of Independent Contractor with Laurel Labor Services, Inc. (a local vendor) for  
services to provide on-call casual labor at County operated Resource Recovery and Waste  
Management facilities, extending the term expiration date from June 30, 2025 to June 30, 2026;  
and increasing the contract amount by $677,584.00 adjusting it from $2,057,100.00 to an amount  
not to exceed $2,734,684.00; and  
b) Determine that the contract is for labor to support the ongoing operation and maintenance of the  
existing County-operated waste management facilities involving negligible or no expansion of use  
beyond that which presently exists and therefore the proposed action is exempt from the California  
Environmental Quality Act pursuant to 14 CCR Section 15301.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, 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-39)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding Marcum Street Improvements; County Project No. 862456;  
Fourth District, as follows: (4/5 Vote Required)  
a) Approve the plans and specifications on file in the Public Works Department Office for  
construction of Marcum Street Improvements;  
b) Award a construction contract for the Marcum Street Improvements, in the amount of  
$269,114.00 to the lowest responsive bidder, Mission Paving, Inc., subject to the provision of  
documents and certifications, as set forth in the plans and specifications applicable to the Project,  
as required under California law;  
c) Approve and authorize the Chair to execute a construction contract for County Project No.  
862456, which has been reviewed and approved by County Counsel, Auditor-Controller, and  
Risk Manager, or their authorized representatives;  
d) Authorize the Public Works Director, or designee, to approve change orders for the Marcum  
Street Improvements Project, County Project No. 862456, for a contingency amount of up to  
$27,206.00, plus an additional $25,000.00 for supplemental work items for County Project No.  
862456 for a total amount not to exceed authorization of $321,320.00;  
e) Approve Budget Revision Request No. 0010351 to establish appropriations of $325,000.00 in  
Public Works Roads-Capital Infrastructure Fund (Fund 0017) for Services and Supplies funded by  
an operating transfer from Fund Roads-Capital Maintenance (Fund 0016) in the amount of  
$325,000.00 and establish appropriation of $325,000.00 in the Public Works Roads-Capital  
Maintenance for Other Financing Uses funded by a release of Restricted Road Maintenance and  
Rehabilitation Account fund balance; and  
f) Determine that County Project No. 862456 is exempt from the provisions of the California  
Environmental Quality Act (CEQA) pursuant to 14 CCR 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), as set forth in a  
CEQA Notice of Exemption, dated July 16, 2024.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) Approved;  
b) Awarded;  
c) Approved and authorized; Chair to execute;  
d) Authorized; and  
e) and f) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Board of Supervisors  
A-40)  
SUPERVISOR HARTMANN  
Consider recommendations regarding the authorization of funding from Third District 990 fund  
balance for $10,000.00 to the Lompoc Trails Hike and Bike Committee for the development of a  
public use trail network at Bodger Trail in the Lompoc Valley, as follows: (4/5 Vote Required)  
a) Approve and authorize the contribution of $10,000.00 from the Fiscal Year (FY) 2024-2025  
Third District General County Programs Department 990 fund balance to the Lompoc Valley  
Parks, Recreation and Pool Foundation, serving as the fiscal agent of the Lompoc Trails Hike and  
Bike Committee, for the development of the Bodger Trail Network in the Lompoc Valley;  
b) Approve and authorize Budget Revision Request No. 0010362 to release $10,000.00 held in  
General County Programs Committed fund balance for discretionary spending by the Board’s  
Third District Office for the development of the Bodger Trail Network in the Lompoc Valley;  
c) Find that coordination on this provides a community benefit that meets the social needs of the  
County; and  
d) Determine that the above actions are organizational or administrative activities of government  
that will not result in direct or indirect physical changes in the environment and are 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 Nelson, 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 Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-41)  
SUPERVISOR HARTMANN  
Consider recommendations regarding the authorization of funding from Third District 990 fund  
balance for $3,000.00 to the Santa Ynez Band of Mission Indians (the Tribe) for reimbursement  
for grant submission to the 2025-2026 Caltrans Sustainable Transportation Planning Grant  
program (STP program) for funding for the Santa Ynez Valley Active Transportation Regional  
Connector project, as follows: (4/5 Vote Required)  
a) Approve and authorize the contribution of $3,000.00 from the Fiscal Year (FY) 2024-2025  
Third District General County Programs Department 990 fund balance to the Tribe for  
reimbursement of a portion of the costs of a grant application submitted to the 2025-2026 Caltrans  
STP program for the Santa Ynez Valley Active Transportation Regional Connector project;  
b) Approve and authorize Budget Revision Request No. 0010358 to release $3,000.00 held in  
General County Programs Committed fund balance for discretionary spending by the Board’s  
Third District Office to reimburse the Tribe;  
c) Find that coordination on this provides a community benefit that meets the social needs of the  
County; and  
d) Determine that the above actions are organizational or administrative activities of government  
that will not result in direct or indirect physical changes in the environment and are 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 Nelson, 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 Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-42)  
SUPERVISOR LAVAGNINO  
Approve the reappointment of Joice Raguz to the Guadalupe Cemetery District Board of  
Directors, term ending December 31, 2028, Fifth District.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, 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-43)  
COUNTY HEALTH DEPARTMENT  
Set a hearing to consider recommendations regarding Environmental Health Services Fee  
Resolutions and Ordinances, excluding fees related to retail food facilities, as follows:  
(Set a hearing for May 13, 2025. Time estimate: 1 hour)  
a) Receive and file a presentation regarding Environmental Health Services’ Fee Schedule  
Resolutions and Ordinances;  
b) Adopt a Resolution amending fees for Environmental Health Services relating to Public  
Swimming Pools;  
c) Adopt a Resolution amending fees for Environmental Health Services relating to Onsite  
Wastewater Treatment Systems, Pumping, Maintenance and Disposal Services, Sewage Violation  
Inspections, and Land Development Review Services;  
d) Adopt a Resolution amending fees for Environmental Health Services relating to Organized  
Camps and Housing Complaint Inspections;  
e) Adopt a Resolution amending fees for Environmental Health Services relating to Body Art;  
f) Adopt a Resolution amending fees for Environmental Health Services relating to Public Water  
Systems (California Safe Drinking Water Act);  
g) Adopt a Resolution amending fees for Environmental Health Services relating to Water Wells  
and Private Water Systems;  
h) Approve the introduction (First Reading) of an Ordinance amending fees for Environmental  
Health Services relating to Solid Waste;  
i) Approve the introduction (First Reading) of an Ordinance amending fees for Environmental  
Health Services relating to Monitoring Wells and Borings;  
j) Approve the introduction (First Reading) of an Ordinance amending fees for Environmental  
Health Services relating to Site Mitigation;  
k) Approve the introduction (First Reading) of an Ordinance amending fees for Environmental  
Health Services relating to Certified Unified Program Agency (CUPA);  
l) Read the titles of the above Ordinances amending fees for Environmental Health Services relating  
to Solid Waste, Monitoring Wells and Borings, Site Mitigation, and CUPA into the record and  
waive full reading of these Ordinances;  
m) Find that approval of the recommended actions A) - l) is exempt from the California  
Environmental Quality Act (CEQA) pursuant to Public Resources Code Section 21080(b)(8)(A)  
and (B) because the fees will be used for operating expenses and for the purchase of supplies,  
equipment and materials; and CEQA Guidelines Section 15273 because the proposed actions are  
administrative activities of the County, which will not result in direct or indirect physical changes in  
the environment and is therefore not a "Project" as defined for purposes of CEQA, and direct staff  
to file a Notice of Exemption on that basis; and  
n) Continue the hearing on Environmental Health Services’ Fee Ordinances to the Administrative  
Agenda of June 3, 2025 to consider recommendations, as follows:  
i) Consider and approve the adoption (Second Reading) of an Ordinance amending fees for  
Environmental Health Services relating to Solid Waste;  
ii) Consider and approve the adoption (Second Reading) of an Ordinance amending fees for  
Environmental Health Services relating to Monitoring Wells and Borings;  
iii) Consider and approve the adoption (Second Reading) of an Ordinance amending fees for  
Environmental Health Services relating to Site Mitigation;  
iv) Consider and approve the adoption (Second Reading) of an Ordinance amending fees for  
Environmental Health Services relating to CUPA; and  
v) Find that approval of the above recommended actions i-iv is exempt from the CEQA pursuant  
to Public Resources Code Section 21080(b)(8)(A) and (B) because the fees will be used for  
operating expenses and for the purchase of supplies, equipment and materials; and CEQA  
Guidelines Section 15273 because the proposed actions are administrative activities of the County,  
which will not result in direct or indirect physical changes in the environment and is therefore not a  
"Project" as defined for purposes of CEQA, and direct staff to file a Notice of Exemption on that  
basis.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be set for a hearing, as follows: May 13, 2025 in Santa Maria (EST.  
TIME 1 HR.). The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Administrative Item  
A-44)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding a lease agreement with the City of Lompoc for a parking lot  
security fence, as follows:  
a) Approve and authorize the Chair to execute a lease agreement with the City of Lompoc for  
installation of a security fence around the County’s parking lot located at 401 E. Cypress Avenue,  
City of Lompoc; and  
b) Determine that the above action is not a project under the California Environmental Quality Act  
(CEQA) pursuant to CEQA Guidelines Sections 15378(b)(4) and 15378(b)(5) because it consists  
of government administrative or fiscal activities 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) 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  
Public Comment Period  
THE PUBLIC COMMENT PERIOD IS RESERVED FOR COMMENT ON MATTERS  
WITHIN THE SUBJECT MATTER JURISDICTION OF THE BOARD OF SUPERVISORS.  
EACH PERSON MAY ADDRESS THE BOARD FOR UP TO THREE MINUTES AT THE  
DISCRETION OF THE CHAIR, FOR A TOTAL PUBLIC COMMENT PERIOD OF NO  
MORE THAN 15 MINUTES. (Resolution No. 09-368) (25-00002)  
WHEN TESTIFYING BEFORE THE BOARD OF SUPERVISORS, PERSONAL ATTACKS  
AND OTHER DISRUPTIVE BEHAVIOR ARE NOT APPROPRIATE.  
Re: Expressed support for the recent Board of Supervisors salary increases; and  
expressed support for the Animal Services Division within the County Health  
Department; highlighted the importance of continued funding and resources to  
ensure the well-being of animals and the community - Lee Heller addressed the  
Board  
Re: Expressed concerns regarding mobile home affordability and rising rent  
costs; urged the Board to consider implementing rent control measures for  
senior mobile home parks - Steve Wagner, Charlotte Dinsmoor, Eileen Hunter,  
Nancy Nicholson, Stephen Siemsen, Donna Pulling and Roslie-Paola-Oden  
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)  
Virginia Zepeda v. County of Santa Barbara et al., Santa Barbara County Superior Court Case  
No. 23CV05349  
County of Santa Barbara v. State Water Resources Control Board et al., San Luis Obispo County  
Superior Court Case No. 24CV-0391  
CONFERENCE WITH LABOR NEGOTIATORS  
(Subdivision (a) of Government Code section 54957.6)  
Employee organization: Engineers and Technicians Association. 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)  
BEHAVIORAL WELLNESS DEPARTMENT  
HEARING - Consider recommendations regarding a Retirement Waiver and Contractor on  
Payroll (COP) Services Agreement with Robert Rankin for Fiscal Years (FYs) 2024-2026, as  
follows: (EST. TIME: 5 MIN.)  
a) In accordance with California Government Code Section 7522.56(f)(1), certify that the  
appointment of retired County employee Robert Rankin is essential to fill a critical need position in  
the Information Technology Team of the Department of Behavioral Wellness before 180 days have  
passed from his date of retirement;  
b) Approve and authorize the Chair to execute an Agreement for Services of with Robert Rankin  
to provide information technology services not to exceed 666 hours in a FY for the period of April  
14, 2025, through April 13, 2026, for a total maximum contract amount not to exceed  
$49,950.00, inclusive of $14,984.00 for FY 2024-2025 and $34,966.00 for FY 2025-2026;  
c) Delegate to the Director of the Department of Behavioral Wellness or designee the authority to  
suspend, delay, or interrupt the services under the Agreement for convenience as provided in  
Exhibit A-2 of the Agreement; all without altering the maximum contract amount and without  
requiring the Board of Supervisors approval of an amendment of the Agreement, subject to the  
Board of Supervisors ability to rescind this delegated authority at any time; and  
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)(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: 10:51 AM - 10:56 AM (5 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
A motion was made by Supervisor Nelson, seconded by Supervisor Capps, that this  
matter be acted on as follows:  
a) Approved;  
b) Approved and authorized; Chair to execute;  
c) Delegated; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
2)  
PLANNING AND DEVELOPMENT DEPARTMENT  
HEARING - Consider recommendations regarding an appeal, filed by Michael Stoltey, Applicant,  
of the County Planning Commission’s incomplete application determination for the Richards Ranch  
(Key Site 26) Project, Fourth District, as follows: (EST. TIME: 45 MIN.)  
a) Deny the Appeal, Case No. 25APL-00009;  
b) Determine and find that the Application, Case Nos. 24DVP-00018, 24CUP-00033, and  
24TRM-00003, is incomplete for the reasons discussed in the associated Board Letter and Staff  
Report; and  
c) Determine that the above recommended action is an administrative activity of the County that will  
not result in direct or indirect physical changes in the environment and is therefore not a “project”  
defined for the purposes of the California Environmental Quality Act (CEQA) under CEQA  
Guidelines Section 15378(b)(5).  
Alternatively, the Board may take the following action, as follows:  
a) Uphold the Appeal, Case No. 25APL-00009;  
b) Determine that the Application, Case Nos. 24DVP-00018, 24CUP-00033, and  
24TRM-00003, is complete; and  
c) Determine that the above recommended action is an administrative activity of the County that will  
not result in direct or indirect physical changes in the environment and is therefore not a “project”  
defined for the purposes of the CEQA under CEQA Guidelines Section 15378(b)(5).  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
HEARING TIME: 10:56 AM - 12:05 PM (1 HR. 9 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
Karl Echhart and Andy Caldwell addressed the Board.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lavagnino,  
that this matter be acted on as follows: Accepted into the record the following  
documents: Public Comment Letter from Lindy Hatcher dated April 4, 2025,  
Appellant presentation dated April 7, 2025 and a Letter of Technical Assistance  
from the California Department of HCD dated April 7, 2025.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A motion was made by Supervisor Nelson, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Upheld the Appeal, Case No. 25APL-00009;  
b) Determined that the Application, Case Nos. 24DVP-00018, 24CUP-00033, and  
24TRM-00003, is complete as of April 8, 2025; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
3)  
COMMUNITY SERVICES DEPARTMENT  
HEARING - Consider recommendations regarding a Workforce Housing Study, as follows:  
(EST. TIME: 1 HR.)  
a) Receive a presentation on the Workforce Housing Study, which identifies implementation actions  
to increase the availability of affordable workforce housing in Santa Barbara County;  
b) Direct staff to prepare a Request for Proposals (RFP) for a lower- to moderate-income  
workforce affordable housing development at the current site of the Probation building (123 East  
Carrillo Street, in Santa Barbara), and return to the Board for authorization to issue the RFP;  
c) Provide direction to staff whether to focus on development of housing or installation of solar  
panels in the downtown campus parking lot; if housing is selected, direct staff to examine the  
feasibility of utilizing the current site of the Engineering building (123 East Anapamu Street, Santa  
Barbara), Human Resources building (1226 Anacapa Street, Santa Barbara) and the  
Administrative building parking lot (105 East Anapamu Street, Santa Barbara) for housing; and  
d) 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.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
HEARING TIME: 12:05 PM - 1:25 PM (1 HR. 20 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
Andy Caldwell, Ken Westall, Kenny Smith, Linda Honikman, Amanda Cobb,  
Nancy Avoce, Dianne Black, and Nick Henderson addressed the Board.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Received and filed;  
b) Directed;  
c) Directed staff to focus on development of housing and potential other uses; and  
further directed the General Services Department not to pursue the installation  
of solar panels in the downtown administration campus parking lot; and  
d) Approved.  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
Noes:  
1 - Supervisor Lavagnino  
4)  
PLANNING AND DEVELOPMENT DEPARTMENT  
HEARING - Consider recommendations regarding the Long Range Planning Division (LRP) Fiscal  
Years (FYs) 2025 - 2028 Work Program, as follows: (EST. TIME: 45 MIN.)  
a) Receive a report on the staff-recommended Long Range Planning FYs 2025 - 2028 Work  
Program;  
b) Provide any direction that the Board would like to make regarding the staff-recommended Long  
Range Planning FYs 2025 - 2028 Work Program; and  
c) Determine that the Board’s action is not a “project” that is subject to environmental review  
pursuant to the State California Environmental Quality Act (CEQA) Guidelines [Section 15378(b)  
(5)].  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
HEARING TIME: 2:12 PM - 3:05 PM (53 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) Received and filed;  
b) Directed; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Adjourned at 3:05 PM  
Adjourned to  
Budget Workshop  
Monday, April 14, 2025  
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, April 8, 2025 will be telecast live on County of Santa Barbara TV Channel 20  
at 9:00 AM, and will be rebroadcast on Thursday, April 10, 2025, at 5:00 PM and on Saturday, April  
12, 2025, at 10:00 AM on CSBTV Channel 20.