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, April 7, 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.  
9:25 A.M. ..... Convened to Regular Session  
Roll Call  
Present:  
Absent:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
1 - Supervisor Lavagnino  
Pledge of Allegiance  
Approval of Minutes of the March 10, 2026 Meeting  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, to  
approve the minutes. The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - 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 announced the following:  
The County of Santa Barbara Health Department’s Certified Unified Program  
Agency (CUPA) has been awarded the 2026 Secretary’s Award for Environmental  
Achievement from the California Environmental Protection Agency; and  
The County of Santa Barbara Child Support Services program has achieved a  
100% compliance rate on all cases reviewed by the State as part of their annual  
federal self assessment.  
Administrative Agenda  
All matters listed hereunder constitute a consent agenda, and will be acted upon by a single roll call  
vote of the Board. Matters listed on the Administrative Agenda will be read only on the request of a  
member of the Board or the public, in which event the matter shall be removed from the Administrative  
Agenda and considered as a separate item.  
Resolutions to be Presented  
A-1)  
A-2)  
A-3)  
SUPERVISOR LEE, SUPERVISOR HARTMANN  
Adopt a Resolution honoring the work and legacy of Reverend J.B. Ficklin JR., longest standing  
Clergy in Santa Barbara County.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-71  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
SUPERVISOR HARTMANN  
Adopt a Resolution of Commendation honoring Carey McKinnon for serving as Branch Supervisor  
at the Solvang, Santa Ynez, and Los Olivos libraries for 25 years.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-72  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
SUPERVISOR LEE  
Adopt a Resolution honoring the Centennial Anniversary (1926-2026) of the Santa Barbara  
Botanic Garden.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-73  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-4)  
SUPERVISOR LEE, SUPERVISOR HARTMANN  
Adopt a Resolution recognizing the week of April 13, 2026 through April 20, 2026 as International  
Dark-Sky Week in Santa Barbara County.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-74  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-5)  
SUPERVISOR CAPPS  
Adopt a Resolution proclaiming the month of April 2026 as Month of the Young Child in Santa  
Barbara County.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-75  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-6)  
SUPERVISOR CAPPS  
Adopt a Resolution proclaiming the month of April 2026 as Donate Life Month in Santa Barbara  
County.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-76  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-7)  
SUPERVISOR HARTMANN, SUPERVISOR LAVAGNINO  
Adopt a Resolution proclaiming April 2026 as Healthy People Healthy Trails Month in Santa  
Barbara County.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-77  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-8)  
SUPERVISOR NELSON  
Adopt a Resolution proclaiming the week of April 12, 2026 through April 18, 2026 as National  
Public Safety Telecommunications Week in Santa Barbara County.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-78  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-9)  
SUPERVISOR LAVAGNINO  
Adopt a Resolution proclaiming the Month of April 2026 as Child Abuse Prevention and  
Awareness Month in Santa Barbara County.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-79  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
Honorary Resolutions  
A-10)  
SUPERVISOR HARTMANN  
Adopt a Resolution of Commendation honoring Patricia Villa upon her retirement from the Housing  
Authority of the County of Santa Barbara after 37 years of faithful and dedicated service to the  
citizens of Santa Barbara County.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-80  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
1 - Supervisor Lavagnino  
Absent:  
A-11)  
SUPERVISOR HARTMANN  
Adopt a Resolution Commemorating the 250th Anniversary of American Independence.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-81  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-12)  
SUPERVISOR HARTMANN  
Adopt a Resolution of Commendation honoring Sergeant Paul Uhl upon his retirement from the  
Sheriff’s Office after over 25 years of faithful and dedicated service to the citizens of Santa Barbara  
County.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-82  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-13)  
SUPERVISOR HARTMANN  
Adopt a Resolution of Commendation honoring Sheriff Commander Erik Raney upon his retirement  
from the Sheriff’s Office after over 30 years of faithful and dedicated service to the citizens of Santa  
Barbara County.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-83  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
Absent:  
1 - Supervisor Lavagnino  
A-14)  
SUPERVISOR NELSON  
Adopt a Resolution of Commendation honoring Armando Guerra upon his retirement from the  
Sheriff’s Office after over 25 years of faithful and dedicated service to the citizens of Santa Barbara  
County.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be adopted.  
RESOLUTION NO. 26-84  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
Administrative Items  
A-15)  
AUDITOR-CONTROLLER'S OFFICE  
Consider recommendations regarding Property Tax Administrative Cost recovery for Fiscal Year  
(FY) 2025-2026 (SB2557), as follows:  
a) Receive and file a report prepared by the Santa Barbara County Auditor-Controller determining  
recoverable FY 2025-2026 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 Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Received and filed;  
b) Adopted; and  
RESOLUTION NO. 26-85  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
1 - Supervisor Lavagnino  
Absent:  
A-16)  
AUDITOR-CONTROLLER'S OFFICE  
Consider recommendations regarding the Auditor-Controller’s Report on the Santa Barbara  
County Treasurer’s Investment Pool Statement of Assets as of December 31, 2025, as follows:  
a) Receive and file the Auditor-Controller's Report on the Santa Barbara County Treasurer’s  
Investment Pool Statement of Assets as of December 31, 2025; and  
b) Determine that the above actions are not a project under the California Environmental Quality  
Act (CEQA) pursuant to Section 15378(b)(4) of the CEQA Guidelines because they consist of the  
creation of government funding mechanisms which do not involve any commitment to any specific  
project which may result in a potentially significant physical impact on the environment.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Received and filed; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-17)  
AUDITOR-CONTROLLER'S OFFICE  
Consider recommendations regarding updating charges for collection of special assessments,  
special taxes and other charges, as follows:  
a) Adopt a Resolution updating the charges for the collection of special assessments, special taxes  
and other charges that are collected with annual property tax bills from $1.00 to $2.00 per  
assessment, special tax or other charge per parcel, and establishing a correction charge of $25.00  
per correction for corrections made after the assessments are added to tax bills;  
b) Authorize the Auditor-Controller to increase the billing/collection and correction charges in an  
amount not-to-exceed $1.00 annually if it is determined that an increase is necessary to recover the  
cost of such service; and  
c) Determine that the above actions are not a project under the California Environmental Quality  
Act (CEQA) per CEQA Guidelines Section 15378(b)(5), because they are government fiscal  
activities which do not involve commitment to any specific project which may result in potentially  
significant physical impact on the environment.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Adopted;  
RESOLUTION NO. 26-86  
b) Authorized; and  
c) Approved.  
The motion carried by the following vote:  
4 -  
Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-18)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding a First Amendment to the Services Agreement with Events  
Enterprises, Inc. for Planning and Event Coordination Services for Fiscal Years (FYs) 2024-2026,  
as follows:  
a) Approve, ratify, and authorize the Chair to execute a First Amendment to the Agreement for  
Services of Independent Contractor (Board Contract No. 24-184) with Events Enterprises, Inc.  
(not a local vendor) to update certain standard provisions for compliance with state requirements or  
to clarify the obligations of the parties, add an additional statement of work for the Southern  
Counties Regional Partnerships (SCRP) Peer Conference 2026, and increase the contract amount  
by $200,000.00 for a revised, total maximum contract amount not to exceed $847,850.00,  
inclusive of $323,925.00 for FY 2024-2025 and $523,925.00 for FY 2025-2026, with no change  
to the contract term of July 1, 2024, through June 30, 2026; 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 Capps, seconded by Supervisor Hartmann, 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:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-19)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding a Services Agreement with Traditions Psychiatry Group,  
P.C. dba Traditions Behavioral Health for Psychiatrist Staffing Services for Fiscal Years (FYs)  
2025-2028, as follows:  
a) Approve and authorize the Chair to execute an Agreement for Services of Independent  
Contractor with Traditions Psychiatry Group, P.C. dba Traditions Behavioral Health (not a local  
vendor) to provide locum tenens psychiatry staffing services at Behavioral Wellness Psychiatric  
Health Facility for a total maximum contract amount not to exceed $4,342,524.00, inclusive of  
$858,790.00 in FY 2025-2026, $1,728,314.00 in FY 2026-2027, $1,755,420.00 in FY  
2027-2028, and contract term from the date executed by County through June 30, 2028;  
b) Delegate authority to the Director of the Department of Behavioral Wellness or designee to  
suspend services as provided in Section 20 of the Agreement, make immaterial changes to the  
Agreement as provided in Section 26 of the Agreement, agree on alternative experience  
requirements for Professionals as provided in Exhibit A, Section 4.C, and adjust shift hours as  
provided in Section 5 of Exhibit A-2 of the Agreement, without altering the total 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 Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) Delegated; and  
c) Approved.  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-20)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding a First Amendment to the Agreement for Services of  
Contractor on Payroll for Fred Berge, M.D. for Fiscal Year (FY) 2025-2026, as follows:  
a) Approve, ratify, and authorize the Chair to execute a First Amendment to the Agreement for  
Services of Contractor on Payroll with Fred Berge, M.D. to extend the contract term through June  
30, 2027, update certain standard provisions for compliance with State and Federal requirements  
or to clarify the obligations of the parties, increase paid hours for FY 2025-2026 by 200 hours for  
a total of 1,240 hours, add paid hours for FY 2026-2027 for a total of 1,560 hours, and increase  
the contract amount by $265,910.00 for a revised, total maximum contract amount not to exceed  
$419,910.00, inclusive of $182,442.00 for FY 2025-2026 and $237,468.00 for FY 2026-2027;  
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) and (b)(5), finding that the action is governmental funding mechanism and/or  
administrative or fiscal activity that will not result in direct or indirect physical changes in the  
environment.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-21)  
COMMUNITY SERVICES DEPARTMENT  
Consider recommendations regarding Homeless Housing, Assistance and Prevention, Round 6  
(HHAP 6) Subrecipient and Professional Service Agreements for the County of Santa Barbara and  
the Santa Maria/Santa Barbara County Continuum of Care (CoC) Allocations, as follows:  
a) Approve, ratify and authorize the Chair of the Board of Supervisors to execute Subrecipient  
Agreements for the distribution of State of California HHAP 6 funding from the County of Santa  
Barbara and the Santa Maria/Santa Barbara CoC with the following providers in the specified not  
to exceed amounts, subject to annual appropriations and adopted budget funds during the period  
March 1, 2026, to March 31, 2028:  
i) $231,000.00 to Channel Islands YMCA (CIYMCA) for Youth Rapid Rehousing;  
ii) $92,000.00 to CIYMCA for Youth Permanent Housing Services and Services Coordination  
(PHSC);  
iii) $40,000.00 to CIYMCA for youth Services and Services Coordination for People  
Experiencing Unsheltered Homelessness (SSCU);  
iv) $563,012.00 to Good Samaritan Shelter (GSS) for Prevention and Diversion;  
v) $87,042.00 to CIYMCA for youth Prevention and Diversion;  
vi) $160,046.00 to GSS for SSCU;  
vii) $300,000.00 to New Beginnings Counseling Center (NBCC), dba New Beginnings for SSCU;  
viii) $458,061.00 to GSS for PHSC;  
ix) $200,000.00 to Housing Authority of the County of Santa Barbara (HASBARCO) for PHSC;  
x) $600,000.00 to NBCC, dba New Beginnings for Rapid Rehousing; and  
xi) $324,141.00 to Partners in Housing Solutions for Rapid Rehousing;  
b) Approve, ratify and authorize the Chair of the Board to execute Professional Services  
Agreements with the following providers in the specified not to exceed amounts:  
i) $50,000.00 to Fighting Back Santa Maria Valley (FBSMV) for planning, coordinating, and  
operating the Santa Maria/Santa Barbara Continuum of Care Youth Advisory Board (YAB) during  
the period February 1, 2026, to January 31, 2027; and  
ii) $50,000.00 to Uffizi Order, dba Santa Barbara Alliance for Community Transformation (SB  
ACT) for planning, coordinating, and operating the CoC Lived Experience Advisory Board  
(LEAB) during the period February 1, 2026, to January 31, 2027; and  
c) 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 Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) i) through xi) Approved, ratified and authorized; Chair to execute;  
b) i) and ii) Approved, ratified and authorized; Chair to execute; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-22)  
COMMUNITY SERVICES DEPARTMENT  
Consider recommendations regarding an amended Grant Agreement between the County of Santa  
Barbara and the City of Santa Barbara for the Bloomberg Asphalt Art Initiative; Second District,  
as follows:  
a) Approve, authorize, and ratify the Community Services Department Director or his designee to  
execute an amendment to an agreement with the City of Santa Barbara to receive a grant of  
$100,000.00 for the period of January 1, 2026 through June 30, 2026 for the County's Office of  
Arts and Culture (SBCOAC) to produce a Bloomberg Philanthropies Asphalt Art Initiative in  
Santa Barbara; and  
b) Determine that the recommended actions are not a project subject to the California  
Environmental Quality Act (CEQA) under CEQA Guidelines section 15378(b)(5), as the project  
involves minor surface-level alterations to an existing public facility with negligible or no expansion  
of existing use. The project will not result in significant environmental impacts, and no further  
environmental review is required.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Approved, authorized and ratified; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-23)  
COMMUNITY SERVICES DEPARTMENT  
Consider recommendations regarding the approval of Community Project Funds (CPF) Grant  
Agreement and Loan to Sanctuary Centers for Hollister II Permanent Supportive Housing  
Development, First District, as follows:  
a) Approve and authorize the Chair of the Board to execute a Subrecipient Loan Agreement with  
Sanctuary Centers, Inc. (Owner), memorializing the terms and conditions of a $1,000,000.00 loan  
from the County to Owner consisting of CPF Grant funds (County CPF Loan) for the development  
of the Hollister II Permanent Supportive Housing Development (Project) located at 115-7 West  
Anapamu Street in the City of Santa Barbara, and imposing occupancy, rent, and tenant income  
restrictions on Project housing units until August 31, 2032;  
b) Approve and authorize the Community Services Department Director to accept an  
Owner-executed Deed of Trust in securing the County CPF Loan, and (ii) an Owner-executed  
Promissory Note evidencing the $1,000,000.00 County CPF Loan;  
c) Approve and ratify the Fiscal Year 2024 Community Project Funding Grant Agreement No.  
B-24-CP-CA-0121 (CPF Grant Agreement) with the U.S. Department of Housing and Urban  
Development (HUD) governing the County’s use of a grant of $1,000,000.00 in Community  
Project Funding from HUD (CPF Grant); and  
d) Find that the Project is exempt from California Environmental Quality Act (CEQA) requirements  
pursuant to CEQA Section 15332, and pursuant to the City of Santa Barbara December 4, 2020  
Notice of Exemption filing, and a NEPA Environmental Assessment for the Project has been  
completed, and the Authority to Use Grant Funds (AUGF) was issued by HUD effective  
December 21, 2023.  
Frank Thompson and Stephanie Drake addressed the Board  
A motion was made by Supervisor Lee, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) Approved and authorized;  
c) Approved and ratified; and  
d) Approved.  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-24)  
COUNTY EXECUTIVE OFFICE  
Consider recommendations regarding an update on Cannabis Taxation, Permitting, and Licensing,  
Second Quarter, Fiscal Year 2025-2026, as follows:  
a) Receive and file an update on the status of Cannabis Tax collection, Land Use Permitting, and  
Business Licensing; and  
b) Find that the proposed actions are administrative activities of the County, which will not result in  
direct or indirect changes to the environment and therefore are not a “project” as defined for the  
purposes of the California Environmental Quality Act (CEQA) under State CEQA Guidelines  
Section 15378(b)(5).  
Anna Carrillo addressed the Board  
A motion was made by Supervisor Lee, seconded by Supervisor Capps, that this  
matter be acted on as follows:  
a) Received and filed; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-25)  
COUNTY EXECUTIVE OFFICE  
Approve Budget Revision Request No. 0011012 (Majority Vote Required); and Budget Revision  
Request Nos. 0010992; 0010995; 0011000; 0011001; 0011004; 0011008; and 0011013 (4/5  
Vote Required).  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be approved. The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-26)  
COUNTY HEALTH DEPARTMENT  
Consider recommendations regarding Providing Access and Transforming Health (PATH)  
Capacity and Infrastructure Transition, Expansion, and Development (CITED) Initiative Round 4  
Award Acceptance, as follows: (4/5 Vote Required)  
a) Approve, ratify, and authorize the County Health Department Director, or designee, to accept  
and receive funding from the California Department of Health Care Services (DHCS) for PATH  
CITED Round 4 Initiative Round 4 Award for approved activities for the project period of January  
1, 2026 through December 31, 2026, in the amount of $296,492.70;  
b) Approve Budget Revision Request No. 0010972 in the amount of $148,247.00 to establish  
appropriations in the County Health Department for unanticipated revenue for personnel expenses  
($38,612.00), services and supplies ($2,250.00), other services ($100,325.00), and indirect costs  
($7,060.00) from DHCS’ PATH CITED Round 4 funding award; 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 15378(b)(4) of  
the CEQA Guidelines, since the recommended actions are the creation of government funding  
mechanisms or other government fiscal activities that 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 Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Approved, ratified and authorized; and  
b) and c) Approved.  
The motion carried by the following vote:  
4 -  
Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-27)  
FIRE DEPARTMENT  
Consider recommendations regarding revisions to the Rules and Regulations of the Santa Barbara  
County Fire Department’s Board of Appeals and Appointment of Candidates onto the Board of  
Appeals, as follows:  
a) Adopt a Resolution approving revisions to the Rules and Regulations of the Santa Barbara  
County Fire Department’s Board of Appeals (Rules and Regulations) and appointed members onto  
the Santa Barbara County Fire Department’s Board of Appeals;  
b) Approve the revised Rules and Regulations of the Santa Barbara County Fire Department’s  
Board of Appeals (Rules and Regulations);  
c) Approve the candidates nominated by the Fire Department in this document and Attachment D  
for appointments onto the Board of Appeals; and/or  
i) Nominate and approve Board appointment individuals for the five-member board pursuant to  
Chapter 15 of Santa Barbara County Code of Ordinances, Section A101.2 Membership and  
Appointment; and  
d) Determine that this action is not subject to the requirements of the California Environmental  
Quality Act (CEQA), pursuant to CEQA Guidelines Sections 15273(a)(1) and 15378(b)(5).  
A motion was made by Supervisor Nelson, seconded by Supervisor Hartmann, that  
this matter be continued, as follows: April 21, 2026 in Santa Maria. The motion  
carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-28)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding a Casa Nueva Roof Retrofit Construction Agreement with  
Southland Roofing, Inc., County Project No. PRJ-001073 (26001), Second District, as follows:  
a) Approve the plans and specifications for the Casa Nueva Roof Replacement Project on file in  
the General Services Capital Projects office;  
b) Approve, and authorize the Chair of the Board to execute the Construction Agreement with  
Southland Roofing, Inc. in the base contract amount of $400,000.00 for the Casa Nueva Roof  
Retrofit Project located at 260 N. San Antonio Rd. in Santa Barbara, CA 93110;  
c) Authorize the Director of General Services, or his designee, to approve change orders to the  
Agreement in an aggregate amount not to exceed $32,500.00 as authorized under California Public  
Contract Code Section 20142; and  
d) Determine that the project is statutorily exempt from the provisions of the California  
Environmental Quality Act (CEQA) pursuant to California Public Resources Code Sections 15301  
(minor alterations to existing facilities) and 15303 (limited construction of small facilities) of Title 14  
of the California Code of Regulations and direct staff to file a Notice of Exemption on that basis.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, 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:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-29)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding Multi-Department Master Service Agreements, as follows:  
a) Approve, and direct the Chief Procurement Officer (Purchasing Agent) to execute and  
administer the First Amendment to the Master Service Agreement with Coastal Copy, Inc.  
increasing the maximum contract amount by $150,000.00 for an amended maximum contract  
amount of $550,000.00 (Coastal Copy Amendment);  
b) Approve, and direct the Chief Procurement Officer to execute and administer the First  
Amendment to Master Service Agreement with Pacific Petroleum California, Inc. increasing the  
maximum contract amount by $150,000.00 for an amended maximum contract amount of  
$750,000.00 (Pacific Petroleum Amendment); and  
c) Determine that the above action is not a “project” and is exempt from California Environmental  
Quality Act (CEQA) pursuant to section 15378(b)(5) of the CEQA guidelines because it is an  
organization or administrative activity of government that will not result in direct or indirect physical  
changes to the environment.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) and b) Approved and directed; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-30)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding Work Orders for Electric Vehicle Charging Equipment, as  
follows:  
a) Approve seven work orders providing a total of 76 electric vehicle charging stations, ancillary  
equipment, plan review, commissioning, and software services for an amount totaling  
$1,633,702.00 at Cachuma Lake Recreation Area, Laguna Sanitation District, Lompoc Road  
Yard, Public Works Road Yard Calle Real, Santa Barbara Downtown Administration Lot, Santa  
Barbara Sheriff Administration Building, and Santa Claus Lane, to be supplied by PowerFlex  
Systems, LLC (PowerFlex), under the terms and conditions specified in the Agreement for Electric  
Vehicle Charging Stations and Services of Independent Contractor, approved by the Board of  
Supervisors on June 6, 2023 and amended on October 14, 2025;  
b) Authorize the Director of General Services or designee to sign and execute such work orders;  
and  
c) Determine that the proposed actions are not a “project” as defined by the California  
Environmental Quality Act (CEQA) Guidelines Section 15378(b) (5), as it is an administrative  
activity that will not result in direct or indirect changes in the environment.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Approved;  
b) Authorized; and  
c) Approved.  
The motion carried by the following vote:  
4 -  
Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-31)  
GENERAL SERVICES DEPARTMENT, INFORMATION  
TECHNOLOGY DEPARTMENT  
Consider recommendations regarding an Amendment to the Lease Agreement with Sentinel Peak  
Resources California LLC., at Harris Grade, Santa Barbara County for Public Safety Radio  
Network (APN 099-010-056), (RP Folio No. 000940), Third District, as follows:  
a) Approve and authorize the Chair to execute the Eighth Amendment to the Lease Agreement  
between the County of Santa Barbara and Sentinel Peak Resources California LLC, a Delaware  
limited liability company to extend the term of the existing Amendment Lease Agreement until  
August 31, 2045, that includes two five year options for a total leased area of approximately 1,811  
square feet area of land; and  
b) Determine that there is no possibility that the recommended action may have a significant effect  
on the environment and is therefore exempt from further review under the California Environmental  
Quality Act (CEQA) guidelines, pursuant to Section 15061(b)(3), Review for Exemption.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-32)  
GENERAL SERVICES DEPARTMENT, INFORMATION  
TECHNOLOGY DEPARTMENT  
Consider recommendations regarding a Lease Agreement with Mathis Gaviota Ranch, L.P., at  
Cañada De Las Cruces, Santa Barbara County for Public Safety Radio Network (APN  
083-500-029), (RP Folio No. 004148) Third District, as follows:  
a) Approve, ratify and authorize the Chair to execute the Ground Lease Agreement (Lease),  
between the County of Santa Barbara and Mathis Gaviota Ranch, L.P., a California Limited  
Partnership (Lessor), for a term of nineteen years and nine months until June 30, 2045, for a total  
leased area of approximately 800 square foot area of land; and  
b) Determine that the recommended action of approving the Lease is exempt from the California  
Environmental Quality Act (CEQA) pursuant to Section 15303, New Construction or Conversion  
of Small Structures, and Section 15304, Minor Alterations to Land, and approve and direct staff to  
file and post a Notice of Exemption on that basis.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, 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:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-33)  
GENERAL SERVICES DEPARTMENT, INFORMATION  
TECHNOLOGY DEPARTMENT  
Consider recommendations regarding a First Amendment to the Construction Agreement for Public  
Safety Radio Network (PSRN) Communication Tower for the Fire Station 24, Fourth District, as  
follows: (4/5 Vote Required)  
a) Approve and authorize the Chair of the Board of Supervisors to execute Amendment No. 1 to  
the Agreement with GrayDS Incorporated, (Board Contract No. 23241) for the Fire Station 24  
PSRN Construction Project correcting the contingency amount from $37,234.09 (in original  
contract) to $41,295.42, and increasing corrected amount to $115,539.13, for an amended  
aggregate maximum amount not to exceed $691,447.44, and extending the term of the agreement  
until June 30, 2026; and  
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 $115,539.13; and determine  
that the project continues to be exempt from the provisions of the California Environmental Quality  
Act (CEQA) pursuant to the following CEQA guidelines sections: 15301, as the actions consist of  
the operation, repair, maintenance, leasing, licensing or minor alteration of existing public structures,  
facilities, mechanical equipment or topographical features, involving negligible or no expansion of  
existing or former use; 15302, as the actions consist or replacement or reconstruction of existing  
structures and facilities located on the same site and with the same purpose and capacity; 15303,  
as the actions consist of construction and location of limited numbers of new, small facilities or  
structures and installation of small new equipment and facilities in small structures; and 15061(b)(3),  
as it can be seen with certainty that there is no possibility that the activity may have a significant  
effect on the environment; and that a Notice of Exemption on these bases was filed on July 13,  
2021.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute; and  
b) Approved and authorized.  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-34)  
GENERAL SERVICES DEPARTMENT, INFORMATION  
TECHNOLOGY DEPARTMENT  
Consider recommendations regarding a First Amendment to the Construction Agreement for a  
Public Safety Radio Network (PSRN) Communication Tower for Harris Grade, Fourth District, as  
follows:  
a) Ratify, approve and authorize the Chair of the Board of Supervisor to execute the Amendment  
to Board Contract 23219 with GrayDS Incorporate, Agreement for the Harris Grade PSRN  
Construction Project increasing the contingency amount from $37,234,00 to $128,239.00, for an  
amended aggregate maximum amount not to exceed $622,921.00, and extend the terms of the  
amended term of a total of 90 calendar days, expiring on June 30, 2026; and  
b) Determine that the recommended actions are exempt from the provisions of the California  
Environmental Quality Act (CEQA) pursuant to the following CEQA guidelines sections: 15301, as  
the actions consist of the operation, repair, maintenance, leasing, licensing or minor alteration of  
existing public structures, facilities, mechanical equipment or topographical features, involving  
negligible or no expansion of existing or former use; 15302, as the actions consist or replacement  
or reconstruction of existing structures and facilities located on the same site and with the same  
purpose and capacity; 15303, as the actions consist of construction and location of limited numbers  
of new, small facilities or structures and installation of small new equipment and facilities in small  
structures; and 15061(b)(3), as it can be seen with certainty that there is no possibility that the  
activity may have a significant effect on the environment; and that a Notice of Exemption on these  
bases was filed on July 13, 2021; and direct the filing of a Notice of Exemption for the work to be  
performed under the Agreements that is not covered by the Notice of Exemption previously filed  
on July 13, 2021.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Ratified, approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-35)  
INFORMATION TECHNOLOGY DEPARTMENT  
Consider recommendations regarding an Agreement for Services of Independent Contract with  
BMAK, Inc., doing business as (dba) Compuwave (BMAK), as follows:  
a) Approve and authorize the Chair of the Board to execute a five-year Agreement with BMAK,  
for the procurement of VMware licenses and services in an aggregate amount not to exceed  
$1,568,130.00 beginning April 25, 2026, and ending April 24, 2031;  
b) Approve and authorize the Chief Information Officer to execute amendments to the Agreement  
to increase the amount payable under thereunder by an aggregate amount not to exceed 5%, or  
$78,406.50, to request additional licenses and services thereunder as needed; and  
c) Determine that the above recommended actions do not constitute a project subject to  
environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA  
Guidelines Section 15378(b)(2) and (5), finding that the actions consist of continuing administrative  
or maintenance activities, such as purchases for supplies and general policy and procedure making  
and organizational or administrative activities of governments that will not result in direct or indirect  
physical changes in the environment.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
1 - Supervisor Lavagnino  
Absent:  
A-36)  
PLANNING AND DEVELOPMENT DEPARTMENT  
Consider recommendations regarding the 2025 Comprehensive Plan Annual Progress Report, as  
follows:  
a) Receive and file the 2025 Comprehensive Plan Annual Progress Report; and  
b) Determine that the County Planning Commission’s actions regarding the 2025 Comprehensive  
Plan Annual Progress Report are not subject to the California Environmental Quality Act (CEQA)  
pursuant to CEQA Guidelines Sections 15060(c)(3) and 15378(b)(5).  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Received and filed; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-37)  
PLANNING AND DEVELOPMENT DEPARTMENT  
Consider recommendations regarding a Coastal Resource Mitigation Fund (CRMF) Grant  
Contract - Grant Contract with University of California Santa Barbara, Second District, as follows:  
a) Approve and authorize the Chair to execute the CRMF Contract with University of California  
Santa Barbara, in the amount of $50,000.00, to remove 4-acres of ice plant-dominated habitat and  
approximately 1-acre of asphalt on the top of the campus point mesa, restore the area to native  
coastal bluff and dune habitats, and install two interpretive signs, in the Second District;  
b) Approve and authorize the Director of Planning and Development, or their designee, to take the  
following actions for the attached CRMF Contract, subject to the Board’s ability to rescind this  
delegated authority at any time:  
i) Extend performances in accordance with Section 3 in the Agreement, for up to one (1) year for  
good cause;  
ii) Approve minor project changes in accordance with Section 5 in the Agreement, including any  
change to the project description, any reduction in the overall project budget, or change in budget  
items of 10% or more; and  
iii) Terminate the Contract in accordance with Sections 4 and 14 in the Agreement; and  
c) Determine that allocation of the University of California Santa Barbara CRMF Contract is not a  
“Project” subject to environmental review under the California Environmental Quality Act (CEQA)  
pursuant to Section 15378(b)(4) of the State Guidelines as the actions consist of 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 Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) i) through iii) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-38)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding County Service Area 12 (Mission Canyon Sewer District)  
Sewer Collection System Management Plan, First District, as follows:  
Acting as the governing authority of County Service Area 12:  
a) Approve the County Service Area 12 (Mission Canyon Sewer District) Sewer System  
Management Plan, dated 2026, and certify that the plan and program are in compliance with State  
Water Resources Control Board Order No. 2022-0103-DWQ Statewide General Waste  
Discharge Requirements for Sanitary Sewer Systems; and  
b) Determine that the above-recommended action is exempt from environmental review under the  
California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines section 15301(b)  
Existing Facilities, finding that the action consists of the operation, repair, maintenance, permitting,  
leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical  
equipment, or topographical features, involving negligible or no expansion of existing or former use;  
direct the Clerk of the Board to file the CEQA Notice of Exemption (NOE) for the action  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
Acting as the governing authority of County Service Area 12:  
a) and b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-39)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding Release Monument Deposit for Final Map of Tract No.  
14,805 Unit 1, Rice Ranch Pine Creek, Fourth District, as follows:  
a) Authorize and direct the Clerk of the Board to release the monument deposit set in the amount  
of $126,000.00 paid by Bond No. K09530034, that was posted to guarantee the payment of the  
cost of setting of the interior monuments for Final Map Tract No. 14,805 Unit 1, pursuant to  
Government Code Section 66496 of the State Subdivision Map Act; and  
b) Determine that pursuant to the California Environmental Quality Act (CEQA) Guidelines Section  
15162, no new effects will occur and no new mitigation measures would be required as a result of  
the recommended actions because there are no substantial changes proposed, no substantial  
changes in circumstances, and no new information of substantial importance regarding  
environmental effects of the project or of the sufficiency or feasibility of mitigation measures, and  
therefore the recommended actions are within the scope of the environmental review documents,  
and no new environmental document is required.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Authorized and directed; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-40)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding the Release Monument Deposit for Final Map of Tract No.  
14,481, Stonegate Ranch, Fourth District, as follows:  
a) Authorize and direct the Clerk of the Board to release to Fargen Surveys, Inc. the monument  
deposit set in the amount of $11,000.00 paid by check, that was posted to guarantee the payment  
of the cost of setting of the interior monuments for Final Map Tract No. 14,481, pursuant to  
Government Code Section 66496 of the State Subdivision Map Act; and  
b) Determine that pursuant to the California Environmental Quality Act (CEQA) Guidelines Section  
15162, no new effects will occur and no new mitigation measures would be required as a result of  
the recommended actions because there are no substantial changes proposed, no substantial  
changes in circumstances, and no new information of substantial importance regarding  
environmental effects of the project or of the sufficiency or feasibility of mitigation measures, and  
therefore the recommended action is within the scope of the environmental review documents  
[Addendum dated August 11, 2003, together with the previously certified Environmental Impact  
Report (EIR) (95-EIR-01, July 22, 1997), for the Stonegate Ranch Project (a portion of Key Site  
17 of the Orcutt Community Plan)], which was certified by the Santa Barbara Planning  
Commission on September 10, 2003, and no new environmental document is required.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Authorized and directed; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
1 - Supervisor Lavagnino  
Absent:  
A-41)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding the Release of a Monument Deposit for Final Map of Tract  
No. 14,608, Legacy Estates Village Square, Fourth District, as follows:  
a) Authorize and direct the Clerk of the Board to release the monument deposit set in the amount  
of $59,500.00 paid by check number mhp1c-00176230, that was posted to guarantee the  
payment of the cost of setting of the interior monuments for Final Map Tract No. 14,608, pursuant  
to Government Code Section 66496 of the State Subdivision Map Act; and  
b) Determine that pursuant to the California Environmental Quality Act (CEQA) Guidelines Section  
15162, no new effects will occur and no new mitigation measures would be required as a result of  
the recommended actions because there are no substantial changes proposed, no substantial  
changes in circumstances, and no new information of substantial importance regarding  
environmental effects of the project or of the sufficiency or feasibility of mitigation measures, and  
therefore the recommended action is within the scope of the Final Environmental Impact Report  
(EIR) for the “Legacy Estates” development [EIR (05EIR-00000-00005) certified September 7,  
2005], as certified by the Santa Barbara Planning Commission on December 9, 2015, and no new  
environmental document is required.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Authorized and directed; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-42)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding the Release of a Monument Deposit for Final Map of Tract  
No. 14,818, Rice Ranch Large Lot Conveyance, Fourth District, as follows:  
a) Authorize and direct the Clerk of the Board to release the monument deposits set in the amount  
of $72,000.00 paid by Bond No. K09509859, $10,500.00 paid by Bond No. K09509847, and  
$43,000.00 paid by Bond No. K09509860, for a total of $125,500.00, that were posted to  
guarantee the payment of the cost of setting of the interior monuments for Final Map Tract No.  
14,818, pursuant to Government Code Section 66496 of the State Subdivision Map Act; and  
b) Determine that pursuant to the California Environmental Quality Act (CEQA) Guidelines Section  
15162, no new effects will occur and no new mitigation measures would be required as a result of  
the recommended actions because there are no substantial changes proposed, no substantial  
changes in circumstances, and no new information of substantial importance regarding  
environmental effects of the project or of the sufficiency or feasibility of mitigation measures, and  
therefore the recommended actions are within the scope of the environmental review documents  
[Revised Addendum dated December 22, 2015 (together with the previously certified  
Supplemental Environmental Impact Report (EIR) (03-EIR-05) and the Orcutt Community Plan  
EIR], and no new environmental document is required.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Authorized and directed; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
1 - Supervisor Lavagnino  
Absent:  
A-43)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding the ratification of Emergency Contracts Secured by  
Purchasing Agent as a Result of 2025-2026 Holiday Flooding and Storms, as follows:  
a) Approve and ratify the Public Works Transportation Emergency Contracts, entered into by the  
Purchasing Agent under County Code Section 2-43 upon a finding that these contracts were  
required for the health, safety, and welfare of the people or for the protection of property and that  
there was an present, immediate, and existing emergency which could not reasonably have been  
foreseen; and  
b) Determine that the recommended actions are statutorily exempt from the provisions of the  
California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines Section 15269, as a  
project necessary to prevent or mitigate an emergency that does not have a low probability of  
occurrence, and to maintain, repair, restore, or replace property or facilities damages or destroyed  
as a result of a disaster. A Notice of Exemption was filed on this basis on February 19, 2026, and  
the proposed action is within the scope of that Notice of Exemption.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Approved and ratified; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-44)  
PUBLIC WORKS DEPARTMENT  
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, as follows: (4/5 Vote Required)  
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.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Received and reviewed;  
b) Approved;  
c) Directed; and  
d) Approved.  
The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-45)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, FLOOD  
CONTROL AND WATER CONSERVATION DISTRICT  
Consider recommendations regarding the Montecito Flood Control Master Plan Phase 2, Lower  
San Ysidro Creek Improvements, First District, as follows:  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Approve and authorize the Chair to execute the Agreement for Services of Independent  
Contractor with AtkinsRéalis USA Inc. to provide engineering planning services for the Montecito  
Flood Control Master Plan Phase 2, Lower San Ysidro Creek Improvements for the period of  
April 7, 2026 through June 30, 2027, in the amount of not to exceed $799,063.00;  
b) Approve and authorize the Public Works Director, or designee, to make immaterial changes in  
accordance with the Agreement, to make amendments to the Professional Services Agreement with  
AtkinsRéalis USA Inc. in an amount not to exceed $79,906.00 and to extend the term of the  
Agreement by up to one-year to complete the work within the scope of the Agreement; and  
c) Find that the proposed Montecito Flood Control Master Plan, Phase 2 is exempt under  
California Environmental Quality Act Guidelines Section 15262; Feasibility and Planning Studies  
and Section 15306 (Class 6) basic data collection, research, experimental management, and  
resource evaluation activities, and direct the Clerk of the Board to file the Notice of Exemption.  
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 and authorized; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
1 - Supervisor Lavagnino  
Absent:  
A-46)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, LAGUNA  
COUNTY SANITATION DISTRICT  
Consider recommendations regarding the Statement of Final Quantities for Laguna County  
Sanitation District Recycled Water Distribution to Rancho Maria Golf Course Project, Highway 1  
Segment, Fourth District, as follows:  
Acting as the Board of Directors, Laguna County Sanitation District:  
a) Approve and authorize the Chair to execute the Statement of Final Quantities for the  
construction of the Laguna County Sanitation District Recycled Water Distribution to Rancho  
Maria Golf Course Project, Highway 1 Segment, Project No. RWDIS2; Board Contract Number  
BC22283, on file in the Public Works Department, for work performed and materials supplied by  
Raminha Construction, Incorporated, (not a local vendor), in the amount of $876,633.81; 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)[5], finding that the action consists of an administrative activity of government that  
will not result in direct or indirect physical changes in the environment.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
Acting as the Board of Directors, Laguna County Sanitation District:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
1 - Supervisor Lavagnino  
Absent:  
A-47)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, LAGUNA  
COUNTY SANITATION DISTRICT  
Consider recommendations regarding the Statement of Final Quantities for Laguna County  
Sanitation District Solomon Creek Trunk Line Rehabilitation Project, Fourth District, as follows:  
Acting as the Board of Directors, Laguna County Sanitation District:  
a) Approve and authorize the Chair to execute the Statement of Final Quantities for the  
construction of the Laguna County Sanitation District Solomon Creek Trunk Line Rehabilitation  
Project, Project No. SOLSWR; Board Contract Number BC24260, on file in the Public Works  
Department, for work performed and materials supplied by Performance Pipeline Technologies,  
Incorporated, (not a local vendor), in the amount of $1,154,398.80; 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)[5], finding that the action consists of an administrative activity of government that  
will not result in direct or indirect physical changes in the environment.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
Acting as the Board of Directors, Laguna County Sanitation District:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
1 - Supervisor Lavagnino  
Absent:  
A-48)  
SHERIFF-CORONER OFFICE  
Consider recommendations regarding a Service Agreement with Aramark LLC, for Inmate  
Commissary Services for Fiscal Years 2026-2028, as follows:  
a) Approve, ratify, and authorize the Chair to execute the Agreement with Aramark, LLC to  
provide commissary services at Sheriff’s Office Correctional Facilities for a period effective  
January 1, 2026, through December 31, 2028, with the option of (2) one-year extensions, for a  
total contract amount not to exceed $7,000,000.00 over the initial (3) year term; and  
b) Determine that the activity is not a “Project” subject to 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 Capps, seconded by Supervisor Hartmann, 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:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-49)  
SOCIAL SERVICES DEPARTMENT  
Consider recommendations regarding First Amendment of the Contract with the Workforce  
Development Board of Ventura County for High Road Construction Careers: Resilient Workforce  
Fund Program, as follows: (4/5 Vote Required)  
a) Approve, ratify, and authorize the Chair to execute the First Amendment of the contract with the  
Workforce Development Board of Ventura County to receive an additional $15,000.00 and  
increase the contract amount to $1,133,665.00 to provide High Road Construction Careers:  
Resilient Workforce Fund Program for the period starting October 1, 2023 and ending March 31,  
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), 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; and  
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 Capps, seconded by Supervisor Hartmann, 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:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
Board of Supervisors  
A-50)  
SUPERVISOR LEE  
Approve the appointment of Roger Aceves to the Emergency Medical Care Committee, term  
ending January 31, 2029, First District.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be approved. The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
1 - Supervisor Lavagnino  
Absent:  
A-51)  
SUPERVISOR CAPPS  
Approve the appointment of Khaatia Vantiger to the Commission for Women, term ending January  
1, 2029, Second District.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be approved. The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
A-52)  
SUPERVISOR CAPPS  
Approve the appointment of Drew Davis to the County Arts Commission, term ending July 1,  
2027, Second District.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be approved. The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-53)  
SUPERVISOR CAPPS  
Approve the reappointment of Eileen White Reed to the Human Services Commission, term ending  
June 30, 2029, Second District.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be approved. The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Absent:  
1 - Supervisor Lavagnino  
Hearing Requests  
A-54)  
COMMUNITY SERVICES DEPARTMENT  
Set a hearing to consider recommendations regarding an Ordinance to Amend County Code  
Chapter 46A - Inclusionary Housing, as follows:  
(Set a hearing for April 21, 2026. Time estimate: 45 minutes)  
a) Consider the introduction (First Reading) of an Ordinance to amend County Code Chapter  
46A, sections 46A-2, 46A-4 and 46A-6;  
b) Read the title and waive further reading of the Ordinance in full;  
c) Receive and file the County of Santa Barbara Inclusionary Housing Ordinance Program  
Administrative Manual;  
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; and  
e) Continue to the Administrative Agenda of May 5, 2026, to consider recommendations as  
follows:  
i) Consider the adoption (Second Reading) of an Ordinance to amend County Code Chapter 46A  
to amend sections 46A-2, 46A-4, and 46A-6; and  
ii) Determine that the proposed action does not constitute a “project” within the meaning of the  
CEQA, pursuant to section 15378(b)(5) of the CEQA Guidelines, because it consists of an  
organizational or administrative activity of government which will not result in direct or indirect  
physical changes in the environment.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be set for a hearing, as follows: April 21, 2026 in Santa Maria (EST.  
TIME 45 MINS.). The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-55)  
FIRE DEPARTMENT  
Set a hearing to consider recommendations regarding amending Chapter 15 of the Santa Barbara  
County Code with Ordinance and Fee Updates, as follows:  
(Set a hearing for May 5, 2026. Time estimate: 1 hour)  
a) Consider the introduction (first reading) of an Ordinance amending Chapter 15 of the Santa  
Barbara County Code to adopt amendments and the recommendations of the “Santa Barbara  
County Fire Department User Fee Study: March 2026” with the resulting fee updates as the  
enforcement Code in all areas within the Santa Barbara County Fire Protection District and all  
other unincorporated areas of the County where the Santa Barbara County Fire Department is the  
authority having jurisdiction (AHJ), unless otherwise specified by this ordinance;  
b) Read the title the Ordinance and waive full reading of the Ordinance;  
c) Continue the hearing to May 12, 2026, on the Administrative Agenda to consider  
recommendations, as follows:  
i) Consider the adoption (second reading) of an Ordinance amending Chapter 15 of the Santa  
Barbara County Code as set forth above; and/or  
ii) Direct the Santa Barbara County Fire Department to conduct a subsequent fee study after a  
period of twelve (12) months to propose adoption of a cost neutral policy and develop a cost  
neutral rate for land development, operational permit, occupancy inspection and miscellaneous  
inspection fees; and  
iii) Consider and approve adoption of a Resolution of Legislative Findings Supporting Amendments  
to the California Fire Code; and  
d) Determine that the adoption of an Ordinance amending fees for Santa Barbara County Fire  
Department is not subject to the requirements of the California Environmental Quality Act (CEQA),  
pursuant to CEQA Guidelines Sections 15273(a)(1) and 15378(b)(5).  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be set for a hearing, as follows: May 5, 2026 in Santa Barbara (EST.  
TIME 1 HR.). The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-56)  
PLANNING AND DEVELOPMENT DEPARTMENT  
Set a hearing to consider recommendations regarding an Ordinance adding Chapter 52 to the  
Santa Barbara County Code, titled Local Housing Marketing Program (Case No.  
26ORD-00003), which affects portions of First, Second, and Third Districts, as follows:  
(Set a hearing for April 21, 2026. Time estimate: 45 minutes)  
a) Consider and approve the introduction (first reading) of an Ordinance adding Chapter 52 to the  
Santa Barbara County Code, titled Local Housing Marketing Program;  
b) Read the title and waive further reading of the Ordinance in full;  
c) Determine that the ordinance, Local Housing Marketing Program, is not a “project” as defined in  
State California Environmental Quality Act (CEQA) Guidelines Section 15378(b)(5) because it  
consists of an organizational or administrative activity of government which will not result in direct  
or indirect physical changes in the environment and, therefore, is not subject to CEQA pursuant to  
State CEQA Guidelines Section 15060(c); and  
d) Continue the hearing to the Administrative Agenda of May 5, 2026, to consider  
recommendations as follows:  
i) Consider the adoption (second reading) of the Ordinance adding Chapter 52 to the Santa  
Barbara County Code, Local Housing Marketing Program (Case No. 26ORD-00003); and  
ii) Determine that the ordinance, Local Housing Marketing Program (Case No. 26ORD-00003), is  
not a “project” as defined in State CEQA Guidelines Section 15378 and, therefore, is not subject  
to CEQA pursuant to State CEQA Guidelines Section 15060(c).  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be set for a hearing, as follows: April 21, 2026 in Santa Maria (EST.  
TIME 45 MINS.). The motion carried by the following vote:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
A-57)  
PUBLIC WORKS DEPARTMENT  
Set a hearing to consider recommendations regarding the introduction (First Reading) of an  
Ordinance amending speed limits specified in County Code Sections 23-15.4, 23-15.5, 23-15.6,  
and 23-15.9; First and Fourth Districts, as follows:  
(Set a hearing for May 5, 2026. Time estimate: 15 minutes)  
a) Approve the introduction (First Reading) of an Ordinance amending County Code Sections  
23-15.4, 23-15.5, 23-15.6, and 23-15.9, pertaining to speed limits on various roadways in the  
First and Fourth Districts;  
b) Read the title of the Ordinance and waive further reading of the Ordinance in full; and  
c) Continue the item to the Administrative Agenda of May 12, 2026 to consider the adoption  
(Second Reading) of an Ordinance amending speed limits on various roads, as follows:  
i) Adopt the Ordinance (Second Reading) amending County Code Sections 23-15.4, 23-15.5,  
23-15.6, and 23-15.9, pertaining to speed limits on various roadways in the First and Fourth  
Districts; and  
ii) Determine that amending County Code Sections 23-15.4, 23-15.5, 23-15.6, and 23- 15.9,  
pertaining to speed limits, are for the operation and maintenance of an existing public facility,  
involving negligible, or no expansion of use beyond that which presently exists, and are therefore  
exempt from California Environmental Quality Act pursuant to 14 CCR 15301(c), and approve  
and direct staff to file the Notice of Exemption on that basis.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be set for a hearing, as follows: May 5, 2026 in Santa Barbara (EST.  
TIME 15 MINS.). The motion carried by the following vote:  
4 -  
Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
Ayes:  
1 - Supervisor Lavagnino  
Absent:  
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: Provided an update on the Kingdom Causes Fellowship Catalytic Project,  
which focuses on building sustainable communities by addressing human  
trafficking and fostering collaborative partnerships. Noted ongoing efforts to  
develop solutions and an action plan specifically addressing child sexual  
exploitation in Santa Barbara County - Katherine Hanna and Kisa Mosley  
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)  
Estate of Michael John Ochsner, et al. v. County of Santa Barbara, et al., Santa Barbara County  
Superior Court, Case Number 25CV08175.  
Saghar Golpayegani, et al. v. Dax Curtis, et al., Santa Barbara County Superior Court, Case  
Number 25CV08168.  
CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION  
(Paragraph (4) of subdivision (d) of Government Code section 54956.9)  
Deciding whether to initiate civil litigation: 1 case.  
CONFERENCE WITH REAL PROPERTY NEGOTIATORS  
(Government Code section 54956.8)  
Property: Assessor’s Parcel Numbers 081-130-019 and 081-130-060 [16899 Highway 101],  
(Third Supervisorial District). Agency negotiator: General Services Director Kirk A. Lagerquist.  
Negotiating party: Sanjay Garg, on behalf of Owner Gaviota Terminal Company. Under  
negotiation: Price and terms of payment.  
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  
HEARING - Consider recommendations regarding the Richards Ranch Reorganization Local  
Agency Formation Commission (LAFCO) File No. 24-08 Tax Exchange Arbitration, as follows:  
(EST. TIME: 45 MIN.)  
a) Receive and file a report on the outcome of the advisory arbitration regarding a property tax  
exchange between the County of Santa Barbara and the City of Santa Maria as required by the  
proposed Richards Ranch Reorganization Annexation to the City of Santa Maria LAFCO File No.  
24-08;  
b) Reject the property tax exchange offer selected by the contracted arbitrator, based upon certain  
findings of fact; and  
c) Find that the proposed actions are administrative activities of the County, which will not result in  
direct or indirect changes to the environment and therefore are not a “project” as defined for the  
purposes of the California Environmental Quality Act (CEQA) under State CEQA Guidelines  
Section 15378(b)(5).  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: APPROVE  
HEARING TIME: 11:24 AM - 12:03 PM (39 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
Chuen Wu, Michael Stoltey, Jeffrey Pemstein, Laurie Tamura, Jocelyn Brennan  
and Damien Mavis addressed the Board  
A motion was made by Supervisor Nelson, seconded by Supervisor Lee, that this  
matter be acted on as follows:  
a) Received and filed;  
b) Rejected the property tax exchange offer; and  
c) Approved.  
The motion carried by the following vote:  
3 - Supervisor Lee, Supervisor Capps, and Supervisor Nelson  
1 - Supervisor Hartmann  
Ayes:  
Noes:  
1 - Supervisor Lavagnino  
Absent:  
2)  
BEHAVIORAL WELLNESS DEPARTMENT, SHERIFF-CORONER  
OFFICE  
HEARING - Consider recommendations regarding the Sheriff’s Office and Behavioral Wellness  
Co-Response Program and Funding Update, as follows: (EST. TIME: 1 HR.)  
a) Receive and file a presentation on the Co-Response program and funding update of the Santa  
Barbara County Sheriff’s Office and Behavioral Wellness Co-Response Teams; and  
b) 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.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: APPROVE  
HEARING TIME: 12:04 PM - 1:05 PM (1 HR. 1 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
Maria Valencia, Lynne Gibbs, George Kaufmann, and Tom Franklin addressed  
the Board  
A motion was made by Supervisor Hartmann, seconded by Supervisor Capps, that  
this matter be acted on as follows:  
a) Received and filed; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
1 - Supervisor Lavagnino  
Absent:  
3)  
PLANNING AND DEVELOPMENT DEPARTMENT  
HEARING - Consider recommendations regarding the Long Range Planning Division (LRP),  
Fiscal Years (FYs) 2026 - 2029 Work Program, as follows: (EST. TIME: 45 MIN.)  
a) Receive a report on the staff-recommended Long Range Planning FYs 2026 - 2029 Work  
Program;  
b) Provide any direction that the Board would like to make regarding the staff-recommended Long  
Range Planning FYs 2026 - 2029 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: 3:55 PM - 4:36 PM (41 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
Marc Chytilo addressed the Board  
A motion was made by Supervisor Capps, seconded by Supervisor Lee, that this  
matter be acted on as follows:  
a) Received and filed;  
b) Provided direction; and  
c) Approved.  
The motion carried by the following vote:  
3 - Supervisor Lee, Supervisor Capps, and Supervisor Hartmann  
2 - Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
Absent:  
4)  
SUPERVISOR LEE  
HEARING - Consider recommendations regarding an informational presentation regarding the  
establishment of a Santa Barbara County Film Commissioner, as follows: (EST. TIME: 20 MIN.)  
a) Receive an informational presentation regarding the creation of a Santa Barbara County Film  
Commissioner, including potential operating model, scope of services, and measurable outcomes;  
b) Provide direction to staff to return ahead of Budget Hearings with options for establishing a Film  
Commissioner, including potential structures and funding sources; and  
c) Find that the recommended actions are not a “project” under the California Environmental  
Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(5) because they consist of  
organizational or 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: 3:29 PM - 3:55 PM (26 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
A motion was made by Supervisor Lee, seconded by Supervisor Capps, that this  
matter be acted on as follows:  
a) Received and filed;  
b) Provided direction; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
4 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, and Supervisor  
Nelson  
1 - Supervisor Lavagnino  
Absent:  
5)  
PUBLIC WORKS DEPARTMENT  
HEARING - Consider recommendations regarding an Ordinance amending Chapter 15A of the  
Santa Barbara County Code relating to Floodplain Management, as follows: (EST. TIME: 15  
MIN.)  
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; and  
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.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: APPROVE  
HEARING TIME: 4:36 PM - 4:45 PM (9 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) Introduction (First Reading) approved;  
b) Read title; waived further reading of the Ordinance; and  
c) i) and ii) Set for April 21, 2026 on the Administrative Agenda to consider the  
adoption (Second Reading) of the Ordinance.  
The motion carried by the following vote:  
3 - Supervisor Lee, Supervisor Capps, and Supervisor Hartmann  
2 - Supervisor Nelson, and Supervisor Lavagnino  
Ayes:  
Absent:  
6)  
FIRE DEPARTMENT  
HEARING - Consider recommendations regarding the California Fire Safe Council Wildfire  
County Coordinator Grant Program, County Coordinator Program Update, as follows: (EST.  
TIME: 15 MIN.)  
a) Receive and file the program update from the Santa Barbara County Fire Safe Council; and  
b) Determine this action is exempt from California Environmental Quality Act (CEQA) pursuant to  
Section 15378(b)(5), finding that the action is an organizational or administrative activity of  
government that will not result in direct or indirect physical changes in the environment and does not  
involve any commitment to any specific project which may result in a potentially significant impact  
on the environment.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: APPROVE  
HEARING TIME: 4:46 PM - 5:08 PM (22 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
Marc Chytilo addressed the Board  
A motion was made by Supervisor Lee, seconded by Supervisor Capps, that this  
matter be acted on as follows:  
a) Received and filed; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
3 - Supervisor Lee, Supervisor Capps, and Supervisor Hartmann  
2 - Supervisor Nelson, and Supervisor Lavagnino  
Absent:  
Adjourned at 5:08 PM  
Adjourned to  
Budget Workshops  
Monday, April 13, 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, April 7, 2026 will be telecast live on County of Santa Barbara TV Channel 20  
at 9:00 AM, and will be rebroadcast on Thursday, April 9, 2026, at 5:00 PM and on Saturday, April  
11, 2026, at 10:00 AM on CSBTV Channel 20.