Board of Supervisors of the County of Santa Barbara. State of California, May 24, 1965, at 9:30 o'clock, a.m. Present: Supervisors George H. Clyde, Joe J. Callahan. Daniel G. Grant , F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk Superyisor Callahan in the Chair In the Matter of Approval of Minutes of May 17, 1965 Meeting. 1. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reading of the minutes of the May 17, 1965 Meeting be dispensed with and the minutes approved, as submitted In the Matter of Planning Commission Recommendation to Approve Request of the W. N. Lane Research Corporation (65-RZ-13) for Proposed Amendment to Section IV of Ordinance No. 661 to Rezone Property Generally Located on Southerly Side of Stowell Road approximately 4,200 Feet Easterly of Black Road, Santa Maria, from 10-AG to M-1 District Classification. The above-entitled recommendation was received by the Board and read by the Clerk on the basis of the S11mmary, Report of Findings and Reconnnendation as set forth in Planning Commission Resolution No. 65-40. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that Monday, June 21, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a public hearing on Planning Commission recommendation to approve request of the W. N. Lane Research Corporation {65-RZ-13) for proposed amendment to Article IV of Ordinance No. 661 to rezone Parcel No. 117-190-39 and generally located on the southerly side of Stowell Road approximately 4,200 feet easterly of Black Road, Santa Maria, from the 10-AG, General-Agriculture District to the M-1, Light Industrial District classification, based on the Summary, Report of Findings and Recommendation as set forth in Planning Connnission Resolution No. 65-40, and notice be given by publication in the Santa Maria Times, a newspaper of general circulation, as follows, to-wit: NOTICE OF PUBLIC HEARING ON PROPOSED AMENDMENT TO ARTICLE IV OF ORDINANCE NO. 661, AS AMENDED (65-RZ-13) NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, June 21, 1965, at 2 o'clock, p.m., in the Board of Supervisors Meeting Room, Court ' House, City of Santa Barbara, State of California, on Planning Connnission recommenda tion to approve the request of the W. N. Lane Research Corporation (65-RZ-13) for proposed amendment to Article IV . of Ordinance No. 661 to rezone Parcel No 117-190-39 generally located on the southerly side of Stowell Road approximately 4,200 feet easterly of Black Road, Santa Maria, from the 10-AG, General-Agriculture District to the M-1, Light Industrial District classification of said ordinance, based on the Summary, Report of Findings and Reconmendation as set forth in Planning Commission Resolution No. 65-40. WITNESS my hand and seal this 24th day of May, 1965 J. E. LEWIS J. E. LEWIS, Clerk of the (SEAL) County Clerk and Ex Officio Board of Supervisors 2 ecommendation f An Ordinanc o Rezone Re lllClinder of roperty Gener lly Located o outherly Side f Carpinteria ~ve 1 25 Mile outherly of 8oncha Loma rive , Carpineria Area . / ' I Notice I It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for appropriate action. In the Matter of Planning Comnission Recommendation (65-RZ-15) of An Ordinance Amending Article IV of Ordinance No. 661 to Rezone Remainder of Property Generally Located on Southerly Side of Carpinteria Avenue Approximately 1.25 Miles Southerly of Concha Loma Drive, Carpinteria Area, from the C-H-0-D and 8-R-1-0 to M-1-B or DMX District Classification. The above-entitled recommendation was received by the Board and read by the Clerk, on the basis of the Suunnary, Report of Findings and Recorrmendation as set forth in Planning Conmission Resolution No . 65-39 , and which action is being considered concurrent with the rezoning of the "Priolo'' property, Parcel No . 1- 210-02 and -03. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that Monday, June 14, 1965, at 2 o'clock, p .m. be, and the same is hereby, set as the date and time for a public hearing on Planning Connnission initiation (65-RZ-15) of an ordinance amending Article IV of Ordinance No . 661 to rezone Parcel Nos. 1-210- 0Z, -03 and -04 generally located on the southerly side of Carpinteria Avenue approximately 1 . 25 miles southerly of Concha Loma Drive, Carpinteria area, from the C-H-0-D, Highway Commercial District with design supervision and the 8-R-1-0, One-Family Residential District, to the M-1-B, Restricted, Light Industrial or to the D-M-X, Design Manufacturing-Exclusive classification of said ordinance, based on the S11111111ary, Report of Findings and Recommendation, as set forth in Planning Commissi on Resolution No. 65-39; the public hearing before the Planning Conmission having been heard on the basis of rezoning from C-H-0-D and 8-R-1-0 to M-1-B or DMX District classification for Parcels No . 1-210-02, -03 and -04; and that notice be given by publication in the Carpinteria Herald, a newspaper of general circulation, as follows, to-wit: NOTICE OF PUBLIC HEARING ON PROPOSED AMENDMENT TO ARTICLE IV OF ORDINANCE NO . 661, AS AMENDED (65- RZ-15) (Parcel Nos. 1-210-02, -03 and -04) NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, June 14, 1965, at 2 o'clock, p .m. , in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on Planning Commission initiation (65-RZ-15) of an ordinance amending Article IV of Ordinance No . 661 to rezone Parcels Nos. 1-210-02, -03 and -04 generally located on the southerly side of Carpinteria Avenue approximately 1 . 25 miles southerly of Concha Loma Driv~, Carpin- teria area, from the C-H-0-D, Highway Coonnercial District with design supervision, and the 8- R-1-0, One-Family Residential District, to the DMX; Design ManufacturingExclusive classification of said ordinance, based on the Summary, Report of Findings and Recommendation as set forth in Planning Conmission Resolution No . 65-39; the public hearing before the Planning Counnission having been heard on the basis of rezoning from C-H-0-D and 8-R-1-0 to M-1-B or DMX District classification for Parcels Nos . 1-210-02, -03 and -04. WITNESS my hand and seal this 24th day of May, 1965 J E LEttJIS J. E. LEWIS, Clerk of the (SEAL) County Clerk and Ex Officio Board of Supervisors Execution of Contract with Elks Recreatiot) Foundation, Inc . Advertising County Re sources . I Cancellation of Taxes , Penalties and Costs on Property Acquired by County of Santa Barbara . I May 24, 1965 It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for appropriate action. In the Matter of Execution of Contract between the County of Santa Barbara and the Elks Recreation Foundation, Inc . Advertising County Resources for Fiscal Year 1964-1965, in the Amount of $1,000.00. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24724 WHEREAS, there has been presented to this Board of Supervisors a Contract dated July 14, 1964 by and between the County of Santa Barbara and the Elk's Recreation Foundation, Inc., by the terms of which is provided advertising of County resources during the Fiscal Year 1964-1965, in the amount of not to exceed One Thousand and No/100 Dollars ($1,000.00); and . WHEREAS , it appears prop~r and to the best interests of the County that said instrument be executed, 3 NOW, THEREFORE, BE IT AND .IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on .behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of May, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. Noes: None Absent: None In the Matter of Cancellation of Taxes, Penalties and Costs on Property Acquired by the County of Santa Barbara. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to, and is the owner of, certain real property situate in the County of Santa ' Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County . Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor,. NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be and they are hereby, authorized and directed to cancel the following taxes, penalties and costs on the 1960- 61, and 1962-63 secured roll against the property described below: 19-061-04 Code 201 (Sycamore Terrace Tract Parcel D) assessed to Mareb Holding Co. - Cancel Land $100. Property declared a public street by Resolution No. 2737 of the Board of Supervisors adopted on March 17, 1955 . The foregoing Order entered in the Minutes of the Board of Supervisors this 24th day of May, 1965. 4 Filing Notice of Completion by Road Commis s io ne r for Construction of Improvemen of Vieja Driv within Vieja Drive Assessment District No.1963-1964 by Batastini Brothers. Execution of Release of Al County Claims to Eileen F. Nichols for Damages to County-Owned Vehicle. / Acceptance of Right of Way Grants without Monetary Consideration. ( Acceptance of Draft from Central Churc of Christ of S .11. as Contribution to~' 1ard Cost for Street Improv - ments. I In the Matter of Filing of Notice of Completion by Road CoDDllissioner for Construction of Improvement of Vieja Drive within Vieja Drive Assessment District No. 1963-1964 by Batastini Brothers. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Notice of Completion for Construction of Improvement of Vieja Drive within Vieja Drive Assessment District No . 1963-1964 by Batastini Brothers be, and the same is hereby, filed by the Road Commissioner. In the Matter of Execution of Release of All County Claims to Ei~een F. Nichols for Damages to County-Owned Vehicle in the Amount of $197.92. Upon motion of Supervisor Beattie, seconded by Supervisor Grant,and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims to Eileen F. Nichols and Interinsurance Exchange of the Automobile Club of Southern California for damages to County-owned vehicle on May 6, 1965, to the extent of $197.92. It is further ordered that the Director, Department of Resources and Collections be, and he is hereby, authorized and directed to deposi~ the draft received, in the amount of $197 . 92 as full settlement thereof, to the General Fund . In the Matter of Acceptance of Right of Way Grants without Monetary Consideration. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following Right of Way Grants be, and the same are hereby, accepted, without monetary consideration, for recordation by the Clerk in the Office of the County Recorder of the County of Santa Barbara: , Edgar W Morris, Jr. and Enid B. Morris , his wife, dated May 12, 1965, for Madrid Road, Isla Vista area, Third Supervisorial District . 1 Richard Finear, William Koart, Jack Schwartz and Ann M. Schwartz, his wife, dated May 12, 1965, for Sueno Road, Isla Vista area, Third Supervisorial District. / William P. Karras, Jr. and Nettie J. Karras, husband and wife, as to an undivided one-half interest and John C. Harlan and Lucy W. Harlan, husband and wife, as to an undivided one-half interest, dated May 12, 1965 for Pardall Road, Isla Vista area, Third Supervisorial District. 1 Easement Grant from Samuel R. Zi1moerman and Margaret R. Zi~rman, his wife, dated May 18, 1965, for additional land necessary for the construction of a new bridge on Lilac Drive. In the Matter of Acceptance of Draft, in the Amount of $1,013.00 from Central Church of Christ of Santa Maria as Contribution toward Cost for Street Improvements Adjacent to Church Property on Foster Road, Fifth District. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the draft received by the Road Commissioner, Recommendation of Director. Public Works for Release of Bond Under Excavation Ord . No. 1005 . I Reconnnendation Department for Placement of $75.00 Landscaping Bond for Neff Coin Operated Car Wash 2061 Mission Drive Solvang. / Recommenda tio of Special District Coordinator for Release of Open Space Bond for Tr. /}10,267. I I Recommendation .of Oil Well Inspector for Approval of Rider to Oil Drilling Bond. I May 24, 1965 in the amount of $1,013.00 from the Central Church of Christ of Santa Maria, as a Contribution toward the cost of street improvements adjacent to church property on Foster Road, Fifth District be, and the same is hereby, accepted, for deposit to the Road Fund. In the Matter of Recouuuendation of Director Public Works for Release of Bond under Excavation Ordinance No. 1005. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following bond under Excavation Ordinance No . 1005 be, and the same is hereby, released as to all future acts and conditions, as recommended by the Director Public Works: Cash deposit in lieu of bond, in the amount of $100.00 Held in the Public Works Trust Fund, for Permit No. 1402 issued to E. J. Panosian, 825 San Marcos Road, Santa Barbara, California. In the Matter of Reconnnendation of Planning Department for Placement o~ $75 .00 Landscaping Bond for Neff Coin Operated Car Wash, 2061 Mission Drive, Solvang. 5 Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that a landscape bond, in the amount of $75.00 be placed, as recomnended by the Planning Department, for Neff Coin Operated Car Wash, 2061 Mission Drive, Solvang, under #65 - CP-25. The bond should contain wording similar to the following: ''To assure landscaping and for the planting of street trees, as set forth in the Planning Department street trees requirements dated March, 1964, headed 'Street Trees for Subdivisions in Santa Barbara County'." The above requirements are to be completed in conformance with the approved landscape plan dated April 21, 1965 and on file with the Planning Department. The requirements are to be completed within one (1) year of the date of issuance of a building permit. In the Matter of Recommendation of Special District Coordinator for Release of Open Space Bond for Tract #10,267 in the Amount of $1,000.00. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator directing the County Clerk to release the following open space bond for Tract #10,267, as to all future acts and conditions be, and the same is hereby, confirmed; it having been reported that the developer of Tract #10,267 has satisfactorily accomplished all requirements relative to the improvement and maintenance of the open space: Standard Accident Insurance Company, as Surety - Ranch Development Company, as Principal, for Bond No. B-168496, dated May 15, 1963 , in the amount of $1,000.00. In the Matter of Recommendation of Oil Well Inspector for Approval of Rider to Oil Drilling Bond. Pursuant to the reconnnendation of the Oil Well Inspector and in accordance with the provisions of Ordinance No. 908; 6 Cormnunica tions rom Planning Commission for Information Only. Reports and Conmunica tion I I Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following rider to oil drilling bond be, and the same is hereby, approved: Richfield Oil Corporation - Pacific Indemnity Company, rider to Blanket Bond No. 203679 covering well ''Richfield Mobil State 3120 No. 2'' ,' County Permit No. 2906. In the Matter of Connnunications from Planning Commission for Information Only. The following communications were received by the Board, for information only, and placed on file: / Denied request of Edward Trimble (65-CP-44) for Conditional Use Permit allowing single trailer to be used as single family dwelling at 2210 Alamo Pintado Avenue, Los Olivos. , Approved request of the Assistance League of Santa Barbara (65-CP-45) for Conditional Use Permit to construct a club for preparation of charitable projects at 1233 Veronica Springs Road, Hope Area. / Approved withdrawal of request of Ray Widing (65-CP-53) to permit the use of property for breeding pedigreed toy poodles at 590 Apple Grove Lane, Hope Area. / Approved request of Eldon Haskell (65-CP-55) waiving hearing and granting Conditional Use Permit for hot mix plant in connection with State Highway Project at 660 East Highway 246, Buellton. 1 Approved request of Midtown Development Company (65-CP-57) for Conditional Use Permit allowing construction of two 18-square-foot subdivision directional signs on property generally located at southeasterly corner of Hollister Avenue and San Marcos Lane, Goleta. 1 Denied request of Modern Neon, St. George's Smorgasbord House (65-V-49) allowing sign in addition to permitted wall sign at 185 Fairview Avenue (portion of Lucian Shopping Center), Goleta Valley. 1 Denied request of Gloria Dei Lutheran Church (65-V-50) for Conditional Exception allowing trailer for classroom purposes at 4380 Orcutt Road, Orcutt. In the Hatter of Reports and Communications. The following reports and corm:nunications were received by the Board and ordered placed on file: / Welfare Department - Report for April, 1965. / Santa Barbara County Boundary Commission - Approval of boundaries of proposed annexation of territory to the City of Santa Barbara (Bueneman property, submitted by J. Francis Goux, Attorney at Law). / Santa Barbara General Hospital & Out-Patient Clinic - Statement of budget balance, April 30, 1965. ' Application from U .S .Army Corps of Engineers by Ba - shores Develo - ment Company to Dredge Entrance Channe at Mouth of Goleta Slough I Directing Co; Auditor to Mak Salary Deductions of Workmen's Compensa tion Awarded Co.Employees. I . . May 24, 1965 / County Service Officer - Report for April, 1965. ' County Auditor - Audit of Guadalupe Cemetery District. / County Auditor - Audit of County Agricultural Commissioner. / State Department of Motor Vehicles - Report for March, 1965. Thrown out by HCM / Department of Resources & Collections - Report for April, 1965. I Santa Maria Hospital - Report for April, 1965. / Santa Barbara General Hospital & Out-Patient Clinic - Statement of Budget balance, March 31, 1965. / County Auditor - Auditor Central Stores Division, County Purchasing Agent's Department. I Superintendent of Schools - Certificate of Results of Carpinteria Unified School District Election. , Santa Barbara County Committee on School District Organization - Report recommending formation of .two unified school districts from Santa Barbara High School District territory. / ' Carpinteria County Water District - Report of estimated expenditures for Fiscal Year 1965-1966 7 In the Matter of Application from U. S. Army Corps of Engineers by Bayshores Development Company to Dredge Entrance Channel at Mouth of Goleta Slough, Santa Barbara County. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Director Public Works to. prepare for Board inspection and transmittal to the U. S. Army Corps of Engineers comments prior to June 17, 1965 to the effect that the County is vitally interested in subject proposal, particularly from the standpoint of littoral flow of sand with the intention of following subject project very carefully. . Supervisor Clyde pointed out that the County, at all stages of this proceeding, should express its interest and concern that this problem has to be solved. In the Matter of Directing County Auditor to Make Salary Deductions of Workmen's Compensation Awarded County Employees. Pursuant to the recommendation of. the Assistant Administrative Officer that salary deductions be made of workmen's compensation awarded certain County employees; Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to deduct the following sums from the current salary due the employees, representing workmen's compensation awarded, to conform with the provisions of Section 6 of Ordinance No. 770, and that the employees be paid only the difference, if any, remaining after such deductions: Santa Barbara General Hospital: / George R. Norton, Carpenter, for the period 5-7-65 through 5-20-65, in the amount of $140.00. 1 Ruth T. lVhaley, Hospital Attendant, for the period 5-11-65 through 5-24-65, in the amount of $96 . 32 . 8 Recommendation In the Matter of Recolll'Df!ndation of Special District Coordinator for := Special Dis oordinator fo Installation of Street Lights in Tract #10,350 within County Service Area No. 3, Installation o treet Lights Goleta Valley . in Tract #10 ,3 0 ithin County Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and ervice Area 10. 3, Goleta carried unanimously, it is ordered that the recommendation of the Special District alley. / mendment to Board Minutes for Meeting of pril 19,1965 from Request of ?-trs Jean B. Blair. / Adoption of Laguna County Sanitation Dist Preliminary' Budget for FY :J-965-66. . I Coordinator for the installation of five 4,000- lumen street lights in Tract No . 10,350 within County Service Area No. 3, Goleta Valley be, and the same is hereby, confirmed, with energizing of street lights to become effective June 1, 1965 . It is further ordered that the Clerk be, and he is hereby, authorized and directed to place the map in the files of County Service Area No . 3. It is further ordered that the Clerk be, and he is hereby, authorized and directed to accept the draft, in the amount of $18.25 from the developer, Midtown Development Company, as payment for the energizing therefor, for deposit to the credit of the County Service Area No. 3 . It is further ordered that the Clerk be, and he is hereby, authorized and directed to notify the Southern California Edison Company that neither the County of Santa Barbara nor County Service Area No. 3 will be responsible for t he procurement or erection of ornamental street lighting standards . In t he Mattet: of Amendment to Board Minutes for the Meeting of April 19, 1965 from Request of Mrs . Jean B. Blair for Board Rehearing of Zoning of Blair Property Located at Corner of Channel Drive and Fairway Road, Montecito . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that so much of the minutes of the Board of Supervisors from its meeting of April 19, 1965 on subject matter, in the second motion made by Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, as reads, ''and that this study be accomplished in conjunction with the private study being conducted by the Montecito Protective and Improvement Association'' be, and the same is hereby, deleted In the Matter of Adoption of Laguna County Sanitation District Preliminary Budget for Fiscal Year 1965-1966 . Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted : ORDER WHEREAS, the Board of Supervisors of Santa Barbara County, as and constituting the District Board of Laguna County Sanitation District has proceeded with consideration of the District Preliminary Budget for the Fiscal Year 1965-1966 in detail as the same was presented by the County Auditor; and WHEREAS, requests have been considered in regard to the Preliminary Budget for the Fiscal Year 1965-1966 for the Laguna County Sanitation District; NOW, THEREFORE, BE AND IT IS HEREBY ORDERED that the Board of Supervisors of Santa Barbara County, as and constituting the District Board of Laguna County Sanitation District hereby approves the Preliminary Budget for the Fiscal Year 1965-1966, as presented by the County Auditor, and reviewed by said Board of Directors; IT IS FURTHER ORDERED that Monday, June 28, 1965, at 9:30 o ' clock, a .m., in the Board of Supervisors Meeting Room, Court House, Santa Barbara, California Notice Approval of Request of t-1anager of Laguna County Sanitation District for Transfer of Funds to Pay for Title Wor on Assessment Dist. No. 1 Project. I May 24, 1965 - be f i xed as the time and place where the Board of Supervisors of Santa Barbara County as and constituting the Laguna County Sanitation District Board will meet for the purpose of fixing the Final Budget for said District for the Fiscal Year 1965-1966, at which the time and place any taxpayer may appear and be heard for or against any part of said budget; 9 IT IS FURTHER ORDERED that said budget be incorporated into the Preliminary Budget of the County of Santa Barbara to be printed and made available for distribution to any taxpayer of the County of Santa Barbara desiring a copy thereof, on and after June 18, 1965 . IT IS FURTHER ORDERED that the Clerk be, and he is hereby, ordered and directed to publish notice of said hearing in the Santa Maria Times, a newspaper of general circulation. Upon the passage of the foregoing Order on May 24, 1965, the roll being called, the following Directors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell . NOES : None ABSENT : None IN THE MATTER OF THE PRELIMINARY BUDGET FOR THE FISCAL YEAR 1965-1966 ) ) ) NOTICE OF HEARING NOTICE is hereby given that the Preliminary Budget for the Laguna County Sanitation District for the Fiscal Year 1965-1966 has been approved by the Board of Supervisors of Santa Barbara, as and constituting the District Board of Laguna County Sanitation District of said County, and is being incorporated in the Santa Barbara County Preliminary Budget for general distribution to the paxpayers of said County desiring a copy thereof; A copy of said Budget will be supplied to any taxpayer of said County upon request to the Clerk of the Board of Supervisors of Santa Barbara County as and . constituting the District Board of Laguna County Sanitation District, and will be available on and after June 18, 1965. NOTICE is also given that on Monday, June 28, 1965, at 9:30 o'clock, a .m., in the Meeting Room of the Board of Supervisors, Court House, City of Santa Barbara, County of Santa Barbara, State of California, said Board of Supervisors of Santa Barbara County as and constituting the said District Board will meet for the purpose of fixing the Final Budget, at which time and place any taxpayer may cppear and be heard regarding the increase, decrease or omission of any item of said budget, or for the inclusion of additional items therein . BY ORDER of the Board of Supervisors of Santa Barbara County as and constituting the District Board of the Laguna County Sanitation District, State of California, this 24th day of May, 1965 . J . E. LEWIS (SEAL) J . E . LEWIS, In the Matter of Approval of Request of Manager of Laguna County Sanitation District for Transfer of Funds in the Amount of $3,500 .00 to Account 319 B 20 to Pay for Title Work on Assessment District No. 1 Project . Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Manager of Laguna County Sanitation District for the transfer of the amount of $3,500. 00 from Unappropriated Reserves to Account 319 B 20 as. payment for title work in connection 10 Execution of Agreement Between Co of S and Griffenhagen- Kroegcr, Inc. as Librar Consultant fo Survey of CoWide Library System. ( Proposed Exec tion of Lease Agreements wit Pahler Bros & Also Santa Yne~ Valley Sales Relating to Buellton Informational Highway Signs. I I Execution of Quitclaim Deed from Co .of S et al to Owner or Owners of Record on Tr. fr 10, 074, Unit 1fol (Rancho Embarcaderc ) J with Sewer Assessment District No. 1 proceedings be, and the same is hereby, approved; the Request for Transfer of Funds having been forwarded to the Administrative Officer covering subject matter In the Matter of Execution of Agreement between County of Santa Barbara and Griffenhagen-Kroeger, Inc. as Library Consultant for Survey of County-Wide Library System. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24725 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated May 24, 1965 by and between the County of Santa Barbara and Griffenhagen-Kroeger, Inc., Library Consultants for study and preparation of Master Library Plan for the County of Santa Barbara; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th Day of May, 1965, by the following vote: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell . None AB.SENT : None In the Matter of Proposed Execution of Lease Agreements with Pahler Brothers and also Santa Ynez Valley Sales Relating to Buellton Informational Highway Signs. Dana D. Smith, Assistant County Counsel, appeared and briefed the Board on subject matter, indicating the County of Santa Barbara as the Tenant in subject Agreements. David Watson, Administrative Officer, appeared and stated that the $3,000.00 figure is for the erection of the two signs. Discussion ensued on the source of funds with which to make payment for same, possibly from bed tax revenues. Upon motion of Supervisor Beattie, secon. ded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to Supervisor F. H. Beattie and the Administrative Officer to contact the area bed tax revenue connnittees in order to reach a satisfactory understanding before counnitment is made for the funds, and report back on June 1, 1965. In the Matter of Execution of Quitclaim Deed from County of Santa Barbara and Santa Barbara County Flood Control and Water Conservation District to Owner or Owners of Record on Tract #10,074, Unit #1 (Rancho Embarcadero), Folio No. 157. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Quitclaim Deed from the County of Santa Barbara to the owner or owners of record of Tract #10,074, Unit #1 (Rancho Embarcadero), Folio No. 157. It is further ordered that the above-entitled matter be, and the same May 24, 1965 11 Appointment o Commissioners to Housing Authority of County of Santa Barbara I is hereby, referred to the Board of Directors of the Santa Barbara County Flood Control and Water Conservation District for execution In the Matter of Appointment of Connnj ssioners to the Housing Authority of the County of Santa Barbara. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24726 WHEREAS, it appears that the terms of Stanley E. Horn and Thomas E. Allin, Conmdssioners of the Housing Authority of the County of Santa Barbara, will expire on July 14, 1965; and WHEREAS, Stanley E. Horn and Thomas E. Allin have been recommended for reappointment as Comnissioners of the Housing Authority of the County of Santa Barbara; NOW, THEREFORE, BE IT ORDERED AND RESOLVED that Stanley E. Horn and Thomas E. Allin be, and they are hereby, reappointed to serve as Commissioners of the Housing Authority of the County of Santa Barbara for four-year terms ending July 14, 1969. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of ~alifornia, this 24th day of May, 1965, by the following vote: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie, and Curtis Tunnell. None ABSENT: None Approval of , In the Matter of Approval of Request for Appointment to Staff at Santa Request for Appointment to Maria Hospital. Staff at S M Hospital. / Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and Encroachment in S.B.Municipal Airport Clear Zone by Crown Development Co. I carried unanimously, it is ordered that the request of the Santa Maria Hospital Administrator for approval of application of Dr. Ned Johnson (Urology) to the Medical Staff of the Santa Maria Hospital be, and the same is hereby, approved In the Matter of Encroachment in Santa Barbara Municipal Airport Clear Zone by Crown Development Company. Stanley Tomlinson, Attorney for the City of Santa Barbara, appeared before the Board with a request for continuance of subject matter to Tuesday, June 1, 1965, in order for the Airport Comnission to consider the matter followed by the City Council of the City of Santa Barbara the following Tuesday . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Commission for recommendation back to the Board on June 1, 1965. Recommendation In the Matter of Recommendation of Administrative Officer Relative to of Administrative Officer Transfer or Loan of Microscope and Attachment to Ventura County Health Department Relative to Transfer or for Use in California Venereal Disease Case Finding Project as Requested by County Loan of Microscope and Atta h- Health Officer. ment to Ventu County. / The above-entitled written recommendation was received by the Board and read by the Clerk, for approval, in principle, of subject proposal, and that an 12 Report from S. B. County Boundary Commission for Proposed Annexation of Certain Territory to Laguna County Sanitation Dist (Claude C. and Maxine Truex) ( Report from Santa Barbara Boundary Conmis sion for Propos Annexation of Tracts 1fl0, 372 and 1110,397 to Goleta Sanitary District. I Request of S .11. Chamber of Commerce for Size & Wording of Highway Sign to be Erected at Southwest Inter section of Clar Avenue and Sout U.S.Highway 101 I Request of Carpinteria Valley Chamber of Commerce for Appro val of Signs Identical to Those in Buellton. / Reconnnendation of County Counsel for Denial of Claim in Fav or of Clarence Burgess for Personal Damage . I appropriate notice be published in a newspaper of general circulation, and the Board grant, convey, quitclaim, assign or otherwise transfer to the State the subject microscope and attachments therefor . Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reconmendation of the Administrative Officer to approve subject proposal, in principle be, and the same is hereby, confirmed . It is further ordered that the above-entitled matter be , and the same is hereby, referred to the County Counsel for preparation of the proper newspaper notice for publication, as ordered by the Board. In the Matter of Report from Santa Barbara County Boundary Conmission for Proposed Annexation of Certain Territory to Laguna County Sanitation District (Claude C. Truex and Maxine Truex) . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject report of approval of boundaries for proposed annexation of certain territory to Laguna County Sanitati on District (Claude C. Truex and Maxine Truex) be, and the same is hereby, approved . In the Matter of Report from Santa Barbara County Boundary Commission for Proposed Annexation of Tracts #10,372 and #10,397 to Goleta Sanitary Distri ct (Arthur A. Henzell, Attorney for Pacific Lighting Gas Supply Company, Goleta I nvestment Company, Michael Bosio) . The above- entitled report was received by the Board and read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject report be , and the same is hereby, approved, without the exclusion of land and mineral rights below 500 feet; and the petitioner so notified of the action taken by the Board. In the Matter of Request of Santa Maria Chamber of Commerce for Size and Wording of Highway Sign to be Erected at Southwest Intersection of Clark Avenue and South U. S. Highway 101. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda at the request of the Santa Maria Chamber of Commerce . In the Matter of Request of Carpinteria Valley Chamber of Coounerce for Approval of Signs Identical to Those in Buellton to be Located at Eastern Entrance on the Nathan Pritikin Property, Western Entrance on the Henry Weston Property . Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer and County Counsel , to confer with people of Carpinteria on the subject of financing, and the preparation of an appropriate resolution setting a date for public hearing. In the Matter of Recommendation of County Counsel for Denial of Claim in Favor of Clarence Burgess in the Amount of $1,242.00 for Personal Damages. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reconmendation of the County Counsel for denial of the claim submitted in favor of Clarence Burgess, in the amount of . Request of County Health Officer for Addition to FY 1965-66 Budget to Pay Insurance Premium for Mobile X-Ray Unit. I Request of Planning Director for Deviation from Budgeted Capital Outlay to Purchase Certain Equipment ( Request for Appropriation, etc. of F}!Ilds. Allowance of Claims. I May 24, 1965 $1,242. 00 for 'personal datnages be, and the same is" hereby, confirmed. ;~~ In the Matter of Request of County Health Officer for Addition to FY 1965-1966 Budget to Pay Insurance Premium for Mobile X-Ray Unit. 13 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for consideration during budget hearings connnencing June 28, 1965. In the Matter of Request of Planning Director for Deviation from Budgeted Capital outlay to Purchase Certain Equipment. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer as well as Purchasing Agent for recommendation. In the Matter of Request for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: REQUEST FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS $2,500.00 Transfer from Budget No. 36 B 20 to 36 B 23 $3,130.00 Transfer from Budget No. to 90 B 2 $1,900 90 B 3 ~ 900 90 B 20 200 90 B 5 $ 130 $4,100 .00 Transfer from Budget No. to $1,000.00 $ 150 .00 $ 150.00 $ 200 .00 $4,500.00 $4,000.00 Transfer from Budget Transfer from Budget Transfer from Budget 90 B 14$1,250 90 B 17 $ 600 90 B 22 $2,250 No. 102 A 4 to No . 130-B-9 to No. 130-B-14 to 90 A 4 130-A-4 130-A-4 Transfer from Appropriations for Contingencies to Transfer from Reserve for Contingencies to 36 B 23 Transfer from Unappropriated Reserve to 102 B 5 . In the Matter of Allowance of Claims. 90 B 9 102 B 5 102 B 6 102 B 9 90 B 8 90 B 9 90 B 15 102 B 9 102 B 2 1 B 3 $ 675 $1,000 $1,325 $ 130 $ 435 $1,885 $1,500 $ 25 $ 255 Upon motion, duly seconded, and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, for the County of Santa Barbara and Laguna County Sanitation District, each claim for the amount and payable out of the fund designated on the face of each claim, respectively, to-wit: (Claim List on Page 14) l' 14 " . "" ' NUMBER A C-1157 FUND---=-:i:===":___ ___ DATE '"' PAYEE . ~ u. K1 IO ,- U.tHltllMill nu. ,_ ,._, o. lllfttHOU . .-.i 1111 Cle , C90 - ' nu.MINllMk_ AirMll A ,._. n&Uiia llU.jWleMtll&J lftl.Uilia A . ,,. . . lo . loO.WOo ttiiilrO "'' PURPOSE SYMBOL 1~ , , , , ~ 10 uaJ II a 11 QIJ 15 u . ., ,. ., ,. ., u - WARRANT ALLOWED FOR u . m . . .,. REMARKS Sl5 JO.GO u1r 81:1 l NUMBER PAYEE AC.187 SANTA BARBARA COUNTY -.r. DATE aJ' a, 1"5 PURPOSE SYMBOL a1T WARRANT ALLOWED FOR REMARKS NUMBER . . ' ~ . . ~ ,, I ' ' . \ . . \ ' ~ \. ""' ;.:, \. . ._. .,, . ""' ""' ' . . . . , . \r . . ' ', ,. AC.1!17 ' J SANTA BABBABA COUNTY FUND----"---- DATE.__. J.9'5 PAYEE PURPOSE -- , ltillal'l ,.,. .,.J -i~ . lo -imoo , 191altt.i .,.,. llNli. ~. Jli A . D - ~ SYMBOL. 111. a M i WARRANT ALLOWED FOR u . 111 rt. 105. u. . IT ,. " ~. - M . '1. . ., a . " '6-00 u.n . ,oo . 50 "' 111.to .-.- . -- ir REMARKS . ' SANTA BARBARA COUNTY . ____ \ DATE . Ml NUMBER ' . ' "'" I' , '' PAYEE . . I t.i ft,._SI._ a. ._ . . . _ Jtti llPWM . PURPOSE SYMBOL. ,. :I~ lit ,. ' . . '. ,. ~ ' , . ' . . . . ' . ~ AC-187 -~-"'"' . _._~ , . . '- , llallti&1 ,. . Alti _,._ .si ~. 111 l!lt WARRANT ALL.OWED FOR . na. . 11 171. . . 17'.IO . 51.14 . . 15.00 :a.o.oo Jt.oo 1.50 17~" . . . . in. ,. 71.00 . 5.50 . 11.111 REMARKS NUMBER PAYEE Wit . - al911 . Wetalrilil t . . ' r . - .-,.-., .,. , ,, ., , 8'11 "'11 "".' . . , .*,".". . . ,. . ' -~4Qtale VM1a1Mllillt1a . .iw MtlMll Mt111911 . a.i. , . . . .,. . ~., . . ,., . ,., .,., . - _SM . u. . 11111 11111191 ~. _. AC- 1157 SANTA BARBARA COUNTY PURPOSE , . SYMBOL. 1a J.BS 1" l5 .u. s J.STll . 19. n. WARRANT ALLOWED FOR ~ m.t1 119.to ,. . . *. " . .-. . . '" - io.oo Coo u. M'.IT u . ,. ,. ,. . .". ,. 15 . 1'.iot.n :en.50 ua.,. ii,. . "" REMARKS NUMBER . . . . ,. ' 'I. . ' ' ' ,. ' . ' . ~ - , . ' , AC-1157 l ( - SANTA BARBARA COUNTY FUND _. DATE Ml' Ma \91S PAYEE PURPOSE SYMBOL. WARRANT ALLOWED FOR REMARKS FUND __ NUMBER PAYEE ati.-M6~ee .-.-t.u. . . . lofllSI . ll-~ . .,. ~ . .,. . , . . .,. ' AC-187 l ._. ' SANTA BABBABA COUNTY ---- DATE aJ 8'a lW ~ . . - -- - - PURPOSE SYMBOL . . JAIO . 111aa - ID . ., ., ., Ql.80 11 , 11 s ,. s ".' lMIS UOIS WIJ US It uoas lll s uts ' WARRANT ALLOWED FOR 1".to . ,_ .",. "' Ql.1, . " u.11 .17 wr.1' -~- 8.50 1T.1J . . , u.11 - ~n . ., . -~- ., , '~ . ,. REMARKS NUMBER , y ' ' . - ' ~ .-.,-, -_-, AC- 1117 - SANTA BARBARA COUNTY PAYEE PURPOSE SYMBOL . , . . J. ftilllill' .,, .u 1U1tAaa.u ~ s. m1llli& -. la-. ~ a 1 ._.,., lillllldllllh . h fft Jtt - i. .I . . ~ll ~ . . lilt." "'s ~., , "' ., 11.t M WARRANT ALLOWED FOR "" ' ' u . ., u.eo . ,. REMARKS -~-- . l.JO 511.9 IT.A ' .". SANTA BARBARA COUNTY FUND----' I NUMBER PAYEE PURPOSE . .,. __., . "'"" ,. ~ ~ latlllt 11710 . Ml AC-1157 DATE a.M,.,., SYMBOL. *'6 . . WARRANT ALLOWED FOR . .,., . REMARKS . . It t . f -' , . . " . lllir . M 1 It.A I l , . . ~ - .nz , . . FUND--- NUMBER PAYEE AC-187 "-=' SANTA BARBARA COUNTY DATE.____ PURPOSE SYMBOL. - WARRANT ALLOWED FOR REMARKS . FUND NUMBER PAYEE n . ~ l'nllkIMla m ai-.1 ,_ . ~ \Sailii "' ., , ,., . ".' ,. . AC-187 SANTA BARBARA COUNTY PURPOSE '"' ' DATE IMJ M1 UIJ SYMBOL . J WARRANT ALLOWED FOR - 61 u. _ 11 )8 n. REMARKS , I . _, ~ . . . ~ SANTA BARBARA COUNTY NUMBER AC- 1157 PAYEE PURPOSE "-U ,a IJl . ,u . wu. . ltJe Nta. ,.,._1 s-. Utft ., 11 .I ,. , IJl bl 'fteta ' . UAi .a1(~) ,.,.,, ftN) ' DATE _ __. UIJ SYMBOL. WARRANT ALLOWED FOR Jf.us.'9 '*.1"8 in. 1, . JI 10 a,m. 1".,., , 10.a u . .11 u . 10 70.00 "' " REMARKS NUMBER PAYEE ISJJ.1 AC-1!17 - SANTA BARBARA COUNTY PURPOSE - SYMBOL WARRANT ALLOWED FOR 1.lll. REMARKS . . Request of Planning Commission for Board Consideration of Co - munication from Wesley W Bauer Regarding Denied Lo Split No.896 Generally Located at Nort - westerly Corner of Barker Pass Road and Sierra Vis ta; Road, Cold Springs Area. Reconun.enda t io to Approve Re quest of Assistance League of SB for Condition al Exception at 1233 Veronica Springs Road, Las Pos itas Area. I Recommenda tio to Approve Re quest of Dick Dailey Chevro let for Adjustment Allo - ing Used Auto mobile Sales to be Conduct ed - 4610 Carpinteria Ave, Carpinteria. I May 24, 1965 15 Upon the roll being called, the following Supervisors voted Aye, to-wit: ~ George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None ABSENT: None In the Matter of Request of Planning Connnission for Board Consideration of Comnunication from Wesley W. Bauer Regarding Denied Lot Split No . 896 Generally Located at Northwesterly Corner of Barker Pass Road and Sierra Vista Road, Cold Springs Area . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby; continued to June 14, 1965, upon the request of County Counsel and Mr . Wesley \'1 . Bauer. In the Matter of Planning Commission Recommendation to Approve Request of Assistance League of Santa Barbara (65-V-63) for Conditional Exception Allowing Required Parking within Front and Side Setback Areas at 1233 Veronica Springs Road, Las Positas Area . The above-entitled written recommendation was received by the Board and read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Planning Commission recommendation to approve the request of Assistance League of Santa Barbara (65-V-63) for a Conditional Exception from the provisions of Article VII, Section 1 and the 8-R-1-0 district classification of Ordinance No. 661 allowing required parking within the front and side setback areas, Parcel No. 47-010-03 generally located on the westerly side of Veronica Springs Road approximately 400 feet northerly. of .Las Positas Road and known as 1233 Veronica Springs Road, Las Positas area be, and the same is hereby, confirmed, on the basis of topography; and that it will permit more appropriate development of the subject property without detrimental effect on the surrounding area . ' In the Matter of Planning Comnission Recommendation to .Approve Request of Dick Dailey Chevrolet (65-V-64) for Adjustment from C-2 District Classification Provisions of Ordinance No . 661 Allowing Used Automobile Sales to be Conducted within an Area Enclosed by Solid Wall Less Than Required 6-Foot Height at 4610 Carpinteria Avenue, Carpinteria. The above-entitled written recommendation was received by the Board and read by the Clerk. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Planning Commission to approve the request of Dick Dailey Chevrolet (65-V-64) for an Adjustment from the C-2 District classification provisions of Ordinance No. 661; allowing used automobile sales, in connection with a new automobile dealership to be conducted within an area enclosed by a solid wall, hedge or fence less than the required 6 feet in height on property described as Parcel No. 3-110-06, and known as 4610 Carpinteria Avenue, Carpinteria be, and the same is hereby, confirmed, on the following bases: 1.6 ppeal of arroll Barryore, Atty at aw, on Behalf f Philip Gold . n from Deciion to Deny equest - 1811 ernald Point Mont~ cit I t I 1) The proposed car sales are in conjunction with a new car sales activity and not a separate use. 2) New Cars may be displayed without any screening requirements and to differentiate between new car and used car sales areas would create a practical difficulty. It is further ordered that the following conditions be imposed, as recommended by the Planning CoDJDission: 1) An Adequate landscaping plan shall be filed and approved by the County Landscape Architect. Said plan shall indicate dense planting, maximum height not to exceed two (2) feet, in an area on the subject property not less than three (3) feet in width and parallel to the Carpinteria Avenue property line. Said landscaped area shall extend from a point approximately 154 feet easterly of the westerly property line, a distance of approximately 252 feet. 2) A continuous ''car stop'' shall be installed and maintained behind the entire required landscaped area. In the Matter of Appeal of Carroll Barrymore, Attorney at Law, on behalf of Philip Goldman from Decision of Planning CoDJDission to Deny Request (65-V-53) for Adjustment from Provisions of 20-R-l District Classification of Ordinance No. 453 Allowing Two Building Sites 8,000 Square Feet Each Instead of Required 20,000 Square Feet at 1811 Fernald Point Lane, Montecito. A coumunication was received from the Planning CoDJDission for denial of the request of Philip Goldman (65-V-53) for an Adjustment from the provisions of the 20-R-l District Classification of Ordinance No. 453 allowing two building sites of approximately 8,000 square feet each instead of the required 20,000 square feet, Parcel No. 7-380-12, generally located in the vicinity of the easterly terminus of Fernald Point Lane and known as 1811 Fernald Point Lane, Montecito on the following bases: 1) The request, if allowed, would reduce the area of the two proposed parcels by more than 50% of the ordinance requirement and such reduction would violate the intent and purpose of the ordinance. 2) The applicant failed to show to the satisfaction of the CoDJDission that the granting of such an exception will not be materially detrimental to the public welfare or injurious to the property or improvements in such zone or district in which the property is located A written appeal was received by the Board and read by the Clerk, from Carroll Barrymore, Attorney at Law, on behalf of Philip Goldman, on subject matter. Attorney Stanley W. Abbott, of the law firm of Price, Postel & Parma, appeared and requested the hearing date be set not earlier than June 28th, 1965. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Monday, June 28, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on the appeal of Philip Goldman (65-V-53) from decision of the Planning CoDJDission to deny request for an Adjustment from the provisions of the 20-R-l District classification of Ordinance No. 453 allowing two building sites of approximately 8,000 square feet each instead of the required 20,000 square feet, Assessor's Parcel No. 7-380-12, generally located in the vicinity of the easterly terminus of Fernald Point Lane and known as 1811 Fernald Point Lane, Montecito, and that notice be Notice. Recommendatio to Approve Re quest of S.B. Research Park for Condition al Exception 6700 Holliste Avenue, G?let Recommendatio of Special District Coordinator on Condition of Approval of Development Plan to Rezone Northwestern Mutual Life Insurance Co.1 May 24, 1965 17 given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Appeal of Carroll Barrymore, Atrorney at Law, on behalf of Philip Goldman from Decision of Planning Commission to Deny Request (65-V-53). NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, June 28, 1965, at 2 o'clock, p.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on appeal of Philip Goldman (6~-V-53) from decision of the Planning Commission to deny request for an Adjustment from the provisions of the 20-R-l District classification of Ordinance No. 453 allowing two building sites of approximately 8,000 square feet each instead of the required 20,000 square feet, Assessor's Parcel No. 7-380-12, generally located in the vicinity of the easterly terminus of Fernald Point Lane and known as 1811 Fernald Point Lane, Montecito . WITNESS my hand and seal this 24th day of May, 1965. J . E. LEWIS (SEAL) In the Matter of Planning Commission Recommendation to Approve Request of Santa Barbara Research Park (65-V-67) for Conditional Exception Allowing Subdivision Identification Sign in Road Right-of-Way at 6700 Hollister Avenue, Goleta. The above-entitled written recommendation was received by the Board from the Planning Commission, and read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried .unanimously, it is ordered that the recommendation of the Planning Commission to approve the request of Santa Barbara Research Park (65-V- 67) for a Conditional Exception from the provisions of Article VII, Section 3a(4) and the M-1-B District classification of Ordinance No. 661 allowing a subdivision identification sign in the road right-of-way, generally located at the intersection of Coromar Dri ve and Hollister Avenue and known as 6700 Hollister Avenue, Goleta be, and the same is hereby, confirmed, on the basis that the proposed use is an appropriate adjunct to the proposed development, and subject to the following conditions of approval: 1) Subject to the issuance of an encroachment permit by the County Road Department . 2) The Planning Commission recommendation is valid only so long as the Road Department permits the encroachment In the Matter of Recommendation of Special District Coordinator on Condition of Approval of Development Plan on Appl ication by Northwestern Mutual Life Insurance .company to Rezone Portion of Parcel No . 73-120-07 from A-1-0 District Classification to DR-40. 18 The above-entitled recommendation was received by the Board and ordered placed on file. Connnunication In the Matter of Communication from Exchange Building Corporation in from Exchange Building Cor- Opposition to the Master Plan for the 4,000-Acre Bishop Ranch. oration in position to The above-entitled communication was received by the Board and ordered aster Plan for 4,000-Acre placed on file. Bishop Ranch. ( Board Initia- In the Matter of Board Initiation of Rezoning on Appeal of Fred s. tion of Rezoning on Appeal Bauersfeld (65-RZ-17) from Decision of Planning Counnission to Deny Request for of Fred S. Bauersfeld Proposed Amendment to Article IV of Ordinance No. 661 to Rezone Property Generally from Decision to Deny Reques Located at Southwesterly Corner of Cathedral Oaks Road and La Patera Lane, Goleta to Rezone Pro - erty - Goleta Valley, from 8-R-l to SC or 8-R-1-PC District Classification. alley. / Notice. A communication was received from the Planning Commission for denial of the request of Fred S. Bauersfeld (65-RZ-17) for proposed amendment to Article IV of Ordinance No. 661 to rezone Parcel No. 77-431-01, -02, -03 and -04 generally located at the southwesterly corner of Cathedral Oaks Road and La Patera Lane, Goleta. A written appeal was received by the Board and read by the Clerk from Fred S. Bauersfeld from decision of the Planning Commission to deny his request. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Monday, June 21,1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on Board initiation of rezoning from decision of the Planning Commission to deny the request of Fred S. Bauersfeld (65-RZ-17) for proposed amendment to Article IV of Ordinance No. 661 rezoning Parcel No. 77-431-01, -02, -03 and -04 generally located at the southwesterly corner of Cathedral Oaks Road and La Patera Lane, Goleta Valley from the 8-R-l, One Family Residential District to the SC, Shopping Center District or the 8-R-1-PC, Planned Commercial District classification of said Ordinance No 661, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Board Initiation of Rezoning on Appeal of Fred S. Bauersfeld (65-RZ-17). I NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, June 21, 1965, at 2 o'clock, p.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on Board initiation of rezoning from decision of the Planning Commission to deny the request of Fred S. Bauersfeld (65-RZ-17) for proposed amendment to Article IV of Ordinance No. 661 rezoning Parcel No. 77-431-01, -02, -03 and -04 generally located at the southwesterly corner of Cathedral Oaks Road and La Patera Lane, Goleta Valley from the 8-R-l, One Family Residential District to the SC, Shopping Center District or the 8-R-1-PC, Planned Commercial District classification of said Ordinance No. 661. WITNESS my hand and seal this 24th day of May, 1965. J. E. LEWIS J. E. LEWIS, Clerk of the (SEAL) County Clerk and Ex-Officio Board of Supervisors It is further ordered that the above-entitled matter be, and the same C ommun icati on from William Koart Relativ to Southern California Edison Co . Overhead Powe Line Running Thru Tract ~/10, 379 . Setting Furthe Hearing for Establishment of Boundaries Size, Shape of Proposed City of Carpinteria I May 24, 1965 19 is hereby, referred to the Planning Commission for a report back to the Board on hearing date. In the Matter of Communication from William Koart Relative to Southern California Edison Company Overhead Power Line Running through Tract #10,379 with Subdivider Required to Place all Utilities Underground. The above-entitled conuuunication was received by the Board and read by the Clerk. William Koart appeared before the Board and placed a map on display showing Lines A and B. Line B will run directly through his tract with two or three overhead wires to serve two people directly north of this tract. Mr . Koart felt that the same rule should apply for both the subdivider and the Edison Company . It was pointed out that Line B will be relocated should be placed underground the same as the developer ' s requirement . , Norman F . Gutshall, representing Southern California Edison Comp~ny, r appeared before the Board, and stated that they could relocate the line either overhead or underground, but he stated that this would be at the subdivider's expense . Mr. Koart indicated he is not willing to spend the money to go underground as it should have been overhead to begin with. The underground location should be at the Edison Company's expense, he contended. Supervisor Clyde mentioned that if overhead is involved, there are 4 or 5 poles on Lot A and 6 or 7 along Line B. There would be n11merous poles overhead for the whole tract . David T. Griffith, Jr . , Assistant County Counsel, appeared before the Board and stated that the Board can change the condition of approval regarding the public utilities. It was also pointed out that the Edison Company has a recorded easement for Line B. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to June 1, 1965, and referred to the Planning Department for submission of a report to the Board. In the Matter of Set ting Further Hearing for Establishment of Boundaries, Size, Shape of the Proposed City of Carpinteria. A Peremptory Writ of Mandate of the Superior Court of the State of California for the County of Santa Barbara, Case No . 72525, Russell L. Doop, et al, Petitioners and Plaintiffs, vs . the Members of the Board of Supervisors, Respondents and Defendants was served on Supervisor Joe J. Callahan, Chairman of the Santa Barbara County Board of Supervisors, said Writ being dated May 19, 1965 and signed by John A. Westwick, Judge of the Superior Court. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, this Board makes the following findings, in accordance with the orders contained in subject Peremptory Writ of Mandate: 1) To set aside and declare null and void the termination on March 10, 1964, of the proceedings to incorporate the proposed City of Carpinteria . 2) To set aside and to declare null and void the finding that qualified signers representing 51% or more of the land value, as the same was shown on the 20 ' last equalized assessment roll as of March 10, 1964, protested the proposed incorporation of the City of Carpinteria. 3) To resume the proceedings to incorporate the proposed City of . Carpinteria and to find and determine that written protests against the proposed incorporation of the City of Carpinteria have been filed signed by signers representing less than 51% of the total assessed valuation of land within the boundaries of the proposed incorporation, as the same was shown on the last equalized assessment roll as of March 10, 1964. It is further ordered that Tuesday, June 15, 1965, at 10 o'clock, a.m. be, and the same is hereby, set as the further hearing for the purpose of establishing. the boundaries, size, shape of the proposed City of Carpinteria, and that notice be given by publication in the Carpinteria Herald, a newspaper of general circulation, as follows, to-wit: ' --- -- -- -- - ----~ I HOTlCt or rURTH f.R Ht l'.RIMO OM Tilt: rL rtTIOH l"OR IHCOllPOllA TIO'I' or Tiit: PROPOSED CITY or . CA II PINT CR 11' Bl I\. '" .1.1 11, ARO or SUPC:RVISORS . vr 71il: 1.:\llNTY or SANTA BAR' !l;\R1\ , $TAT.: or CALlfOllNIA. \VllfHl;AS, a Pl'hhon for lhe lncor rcr\\ll'n C'lf on un1ncorporoled portion I ot lhP County ol Souto Da1boro aa a city h.l~ bt'n lllnd and II rnat. be 1nspc-clt'd In tho olllce ol the Clerk i ~ of th' Bcord ol S1.1pervleorw; and , WH!:Ri:AS. the name ol 11\9 P'O' , posl'd C'llY lho Clly of Carptnteda. ' \ y.P.t.Rr:AS, tho nam ol lhe P'O' ,. pon('nts sloll'd In the Notice of In- . tenhon lo C'lrculol 11\9 peUllOll ~ : the kllnwlnq: , lluOll L. Doop ,I BllV J"ln Doop 1:. A. Mc-Cu ry C11I r !:111-ll 11 ,. i,1 r; 111h )1 111 \~ :-: ~ " . I l:lJ tt 1:. :-,. t\f1 lr \Of' l:C111r:. 11-n Com,.: Richard Hcmscr lotclla M. llouer Oor.,thv J, Conlon J. S. CantC'ln l\lonchP Ramsey C:-1 . G. L. Ramaoy Poul Borqrr Morqon'I M.1rlo Miiia Valentin" r abblon fdqar W. Mor111, Jr. Horold . P.:rlcr CC'rdon Lord Vl'stol R. Sander tugene P. Prather tdW'Ord [)!~ Jo!-1:'1 .W. V .:inhoozor Lesler 11.'el&s Ann Mone Wl'I John T. P'Qrkor . c:c,ril!a Porker r.rmo C. Stn1lh l"iwin A. MoeOonold l '.cre:on:I M. Ooaderlck r oy M. Snyd"r ~.!o:-ir H. Snyder \ , . . . . : . 1 . ., ' I ' . 'I I :' . : . 1 ' ~ . ' ., ' . \. ' . . ' t ' \ " . ~: ' ' I ' I ' . : . . - ~ . I ~ .: , ;: 1 ' ." ' ~ : \ . . " \ . . I " '-WHEREAS, tho Suporlor Court ol \he S.ato ol CollfC'lrnlo lor tho Counly of Sonia Batbora In lho ocllon of Doop v. Srat.lllu11 (No. 72525) ho declared thal tho lortnlno llon ol the , procoodlno lo inc:orporole lhe Clly . of Carpinte ria ore null and void and ' ol no lurlhor lore and elloc:t and hos required the Board of Supervlsora , to reaumo 111 proc~edlnqs lo lncorporole tho City ol Carptnlo rlo; , NOW. THEREF'ORt:, NOTICE IS HER& BY GlVlN lhol o lurthor hoarlnq on 1ald pellhon and on tho ;,~r sod Incorporation la aol for the __ day S:. 'of June, tn6S, al tho hour o._.,.o__ ' o'clocltd.M., P.0.T., or aa 1oon thoro- . al:or 01 lhn o rrl"r ol bu1ln1111 will : pormll. In lh11 f.11porvlnor1' Rnnm, ' 011nly Courlhouno, Santa Dorbora, c ,11lfornlo. At eold hnartnq no furthor wrlllon : proteala, a lho samo la defined In 1 Callfomio Govommenl Code 34311 , . can be filed or wll~ conatdorod for ' the purp9so of torm linq tho proceod lnqs pursuant lo lilomlo Govern ~ ment Codo G431l, inasmuch a a lhe limo for flllnq lho aomfl hoa alroady 1 ' passed. At aoid time and place o.f 1 ' said further heorinq all person wllh I tnq to bo hoard on the mollor ol 1lze t and shape and 01lobliahmonl of the '-boundarlo1 ol Iha proposed dly and ' : the mollor of requesla lor Iha e x cluolon therolrom wlll bo heard o.nd j ~ conaidered. ) ' NOTICE IS f'URER GIVEN THAT J , a aid rurhr i:earlnq . h Board I ' ol Supervisors ol tho County ol Sonia 'Barbaro will eslobllah lhe baundarle1 :. and determine the al.e ond shape of 1 ,: the propoMld Clly ol Carplntorlo, llx .' the dole of the oloc:tlon and QiYe 1 notice of an election lo be hold tn J '' the proposed city !or tho purpo1e of d terminlnq whelher tho lncorporollon 1 ' of the clly will toke place, and do ouch other ocl as ore required by . California Government Code 34312 tO'; . 34333, Inclusive. i Tho boundorloa ol tho proposed cur. 1 of Carplnloria aro docribed oa lo ~ : Iowa: ;\tne H. 8:Jr.,or f.{arlho R. Hotmann An;h.,nv Scnfield Cons:once r.vo Cook Robert L. Srrio Phyllis H. Snrio Stephen 0. Tilford Marlon S. Tilford S:ephon Each Catherino Esch . ' . '' . I : . Thal portion of tho Counly ol Santa . ' 1 Gene Gon:t~lo1 Marqare: H. C.nzalos Patricia J. Moore \ . I J Eua,.ne A. F'1shPr Mrs. Euqeno f'laher j WHEREAS. on January 9 and Janu ory 16, 1964, thflre woa published in tho Corpinlerlo Horold, a nows paper of qenerol circulation prinllld . ' ond p\lblished in lho Counly of Sonia Barbara , a nnhco purauonl to lho 1 1 Cclifornla C:.vcmmenl Code 34~10, . ol tho heor!nq on tho pellllon for ' the incorporohcn of 1he proposed Clly 1 of Carpin:e r.o, 11thnq forth a ll of the , required 1nformo11on roquired by Call : fornia Government Cede 34310, a copy 1 of wh:ch may bo 1nspecled In the ) off ice of :ha Clork ol lhe Board of . Su0rvsors lr furlher doloU.: and \'/kEREAS, tho firal hearlnq on 1 ; :he Petition to lncorporole the pro . pocod City of Carpinteria was held on F'ebruory 18, 1964, pursuant to raid notice 1n 1ho Suporvlor's Room, , Counly Courthouao, Santa Barbaro, ~ " Cchlomia ond , ' ; \'IHEREAS. in accordonco with Call fornla Govemmonl Code 34311, the I. lime for hlinq proleal and 1upple- l menial protesla aqain1t the proposed .~ incorporolion of tho City of Corpin. te11a, as tho 1omo ore defined In , ' Cahfomio Govemmont Code 34311, ha1 , oxpired ond no further prolosls under California Govommonl Code 34311 can ' be hlod or con11dorod elleclln by : th'! S:.ard ol Supcrv1aorw: and l WHEREAS. 1old llral heorinq o!! said Petllion held by tho Board of Su per- \ vis:ra of lho County of Santa Bar- l bara was duly conllnued IO March 10. 1!64; and . J WHEREAS, the Board of Supet'Tiaon ? of tho County of Sonia Barbaro had I': t~rm1natad tho pracMdtnqa to tnaor- 1~ porate the propoud City ol Carpin- ' , le rla; and . -. , y ,., ,'1 : ~ . 1', ,: . .:. ;~ . . Barbaro, Stole of Callfomla, deacrlbed a follow1: BeqlnninQ 01 o % Inch Iron pipe 1et at the southoaclorly comer of the Cereo Del Mor Beach Traci, a said tract I 1hown on a map fllod In 8oolt lS, at Poqe IS2, ol Mop1 In the Sonia Borboro Counly Recorder' Ollice; '. Thence " I": No rth 029' Eoal, o lonq j ' the eoslorly lino of said Corea Doi Mar Beac h Traci , 177.96 foot lo o 2 . Inch pi po 01 th~ norlheaoterly comer ! of 1ald Trac i: 1 Thence "2": Conlinulnq, North O 29' F.o1I, olonq 1he north orly prolonqo Uon ol said eostorly line, I03.6S foet 1 10 q. 2 tnc:h Iron pipe wllh bra11 cap In !he 1outhetly line o l Carplmerla Park, aa said 1ubdlviaion 11 1hown. on a mop filed In Book 40, a l Poqo 28, 29 and 30, ol Mop In 1aid County R.c:order' Olfico: 1 Thonco "3"; Soulh 73 12'46" Eo11, olonq said southerly line, 768.6S feet. t~ the 1ou1heo1lerly cbrner of said . :. . Carpinlorla Park: I Thonco " 4": North t 12'00" Eo1t, 1 ' . : olonq tho ooolerly linfl of 1ald Car , . . ' p lnterla Pork, 1074.60 feel to th : northeoslerly corner thereof, bolnQ tho 1oulhoo1terly comer of Corplntena I Park Eslale1, 01 said eubdlvlalon I 1 ahown on a mop filed In Mop Bo:.k : 40, al Paqe1 9S and 96, In sold Coun 1 1 ly Recorder' Offlc:e; Thence "S": Conllnuinq. Notih I , : 12'00" :toot, a lonq lhe east line ol told Carpinteria Park E6toto1, 408.3S t ' feet to a % " Iron p ipe 1et al the 10111hwe11 comer of a parcel of land eonveyed to John T. Porker, et us, by deed doled Auquet 10, 19~. and r.corded A11qu1I 31, 19$6, In Book 1399 at ~e 6$ ol Official Record : Ill aald County Recorder' Office: . 'nleaoe " l"t South 1848' EaI 179.21 fffl to the -heael corner Of Mild -Patbr, - . lract Of kmd, 1. ~- . - ' . ' . . . ~ " thn 1011thwn1,1 Crt: "' lhrt c"rt"ln lr"CI of lond conv "~.t t 0.c"l r W . Foroter. el u x, by d1 doled Oc1oboor 18, 1949, and rrcordit Oclober ~ 1 !14~. In Inok 881 of ~ot1e 3' ol Official Ar.r.orcla In 1old cttn4Y fl";: corrler's Olflce; Thonr:o "7": Col\linulnq, South 88 48' Ea1t, olonq lh 1ou1h line of o ld Forolor lroci of land, 94.28 feet lo 1ho aoulheoI comer thc roof: Thonco "8" North l 12' lDst, olonq ' the 0011 line of aold F'or,lor tro C'I of land, 131 .31 foet lo a polnl on the aoulherly riqhl of woy line of Car p lnlerlo Avonue, 1old point belnq ahown 0 1 .:,. pt~ mcnkod r. F. r:', I ' deop, on a mop lilod In Book 38, al Po? 82, ol Rocord of Survey In 1ald County Recorder' OfhcM, and , lyinq o n a ISS0.00 loot rad1\11 curve. concave norlhorly, whose todlol point bfW'lre No rth 21 22' w ,a1: Thence " 9"1 &outhll'ulerly, o lon11 111td curve ond the eouth erly rlqhl of way line of aold Carplntno Av nue, thN a dolto of 2 34', for o di \once of 69.43 fe to o point; Thence "10": Soulh 6838' East, alonci the soulherly rtqhl ol way Un of eold Carpinteria' Avenue, 266.81 feet to the moal ncwlherly point ol a 1.61 acre lract of land 01 1hown on old map filed In Book 38, at Poqe 82; Thence " I l ": Alonq the nonherly llne ol the 1.61 acre t.r act ol land a nd a 29.93 acr. tract of land a 1hown on sold mop, belnq the eoutherly rlqht of way line ol Slole Hlqh way U. S. 101, lh lollowlnq cour- . and d ialonc:ea; I South 6838' Eoot, 2S6.28 feet: Soulh S806'20" East, 616.20 feet: South 1421 '20" F.oot, 86.00 feet: South 8810'SO" Eoat. 168.23 feel; lo o polnl on the east line of Troe:\ ,3 ol the P. C. Hlqqin Orchard Com pony, a 1hown o n a mop lilod In Book 7, at Paqe 98, ol Mop a nd Survey1, In said County Recorder' C l flee; Thence "12": North I 18' F.oat , olonq .the east llnfl ol sold Traci 3, beinq !h we11 line of Tract H of the ulote of Martha C. Bailard, Oec:oased, a 1hown on o mop filed In Book 7. al Poqe 90, 01 Sheol1 I & 2, of Mops , , and Survey ol said County Record er' Office 183.27 feet to the north we11 comer ol said Tmc:t H. beinQ the 1:.uthweal comer of Troct I of sold E1lol of Martha C. Ballard. Deceoccd; Thone "13": Nonh 117' i:ost, a ionq the weol line of 1oid Tmct I, 2142.80 feet, moro or less, lo a point In Corl pintorlo Creek, said J!Olnl beinq the , n1011 northerly comer of 1ho Emsl . J. Cummlnqs Property a 1hown on a mop fllod In Book 32, al Poqe 14, ' of Record of Survey In 1ald Counly Recorder' Office: I Thence "14": Alonq the rion httlY line of aoid C1.1mminqs Pro perty, beinQ ! the centerline of Carpinteria Creek. 11he follow1nq cour1" a nd dialanc:e1: . South 6041' Wosl, 89.60 feet; ' South 8918' Wesl, 82.90 feel; South 4722' West, 222.10 leet: South 4343' West, 120.?S feet; and South 7830' Weil, 3S.3S feet, mof9 . or 1011 , ! lo the point of lnleraoct1on wilh th 1outhoosterly prol9nqa11on 'of the ; not1hoa1lerly lino of Tmcl 10,138. a1 1hown on a map filed In Book S9, a . Pao 8. 9 and Io. of Mop1 In said . County Recordor'1 Ollice; Thence "lS": North 300S' West, olonq 1old sou1hea11erly prolonqotion '. to and olonq the nonheaaterly hne of old Tra"I 10,138, 1028.63 feel. more. or le lo a point on the 1ou1heastcrly rlqht of way line of Ca1ito1 Poa1 Road (40.00 feel w ide); ' Thence "16": Nor1h 60tS' East, alonq the aoutbeaalerly rlqhl ol 'Way line of Casila Pai Road, 47.46 feet. more or 1 , , to on angle point In the eaoterly riqht ol _ ,. line of aokl toad: 'nlenee "17": North 1928' l:at. alonq lhe -erly riqht of 'Wfrf Une of Caalta Po llood (40.tO feet Wldel, - ~ lll!MIP tM a.a ~ - (".11hn l'n-rrr1y 111 . 1 In Book 27, ol rc ,J~. ol 111'\)rd .-1 SurvY In onld I ~ ~i:.'.Junty Rf'\rdf'r'1 C'lht\! Z625.79 foel, m,ro or lt'ss, to lh1 point ol tnllll" rct:c-n with the C"('l IC'rly prolononllon 'I the nc-rth hnP ol Troct C, 01 Tract C to 1hown C'n o nOl' entitled "Sub- ' nlvhl-'" mode l'r lht' HC'll'll ol Thoe. A. Crov,.no.'' lll'd In 80\lt 5, of ~o f' I . c-1 More ond Survoy1 111 1old CC'unty Rdrorder'1 Ollico; t Th nc. " 18": Nor1h 78 13' WMI, ' nk-:iq sold roalerly PtOlonootlon, to nnd olono the n'r1h line of 1olcf' Tl'Uct C, 1481.SO IPI, more or 1011, to th no11h"'1t 'Orner 01 eold 'l'roct C, bl'lno o point on lh eaI lln of a 12 72 oCTe Imel ol land ohown - o mnp lilf'I on l\oolt io:-cit Pone 49, "'l r l Mr anti !;urv.,yo In oold Countr 1 ""'""" 'l" r1 Otl1re Th"n~ "10 ': Sn111h 13 40' Weit, I n knu th" ,. t Ion,. I t1 11 12.72 ocr l"' N:" I ol lund. I ~'l JO 11'.''t to th 1outh"11 cornrr thrrrol, bolnq o point c-n th" north lrne ol that e-rtoln pol'C'ol 'I lond df'1C11bed In o dood lo lh Romon Catholic Archbishop ol Lo AncC'lt'1 , reC'OmC'd c-n April 8, 1959, . os Instrument No. l 11S29, In Book 1613, 1 at Pn~o 195, ol Ofhciol Rocord1 In ' 1a 1d County Recordt'r'1 Olllce: Tht'n'O "20": Nor1h 7555' Weat, olonq the no11h lino ol aold Romon Ca1hohc Archbishop po"'111 of lond , 4$1).44 fl'"I to t eoutherly comer ol that Ct!r1oln porc 1 ol lond described In a drod to th Romon Colhollc: . Archbl1hcp cl Loa Anqele1, recorded : on Auouot 24, 1960, 01 lnatrumont ' No. 3:~92, In Boolt 1791, at Pao 343. of Officio I Record In 1old Coun1r I Rocordr'1 Olllco; Th~nco " 21 ": Nor1h 1249' EoI a :onq th eas tt" rly lino ol aold Roman , Cothohc Atchb LShop 1roet ol lond, j 499.80 fl't't to the aouth rlohl of way Ion of roo1hill Rood IS0.00 feel wld )1 , Thenco " 22": North 7701' WMI, o lonq the aouth n c;ht ol woy lino I ol f'ooth11l Rood , 1048.28 leet, mar I or less, to tho point of lnteraec:tion ~ w1th the west r.qht ol way lln ol Linden Avenue (55.00 feet wide ): Thence "23": South 1338' F.aat, olonq the west rioht ol way line ol Lindon Avl!nue, 1180.60 fool to tho point of 1ntenecllon with tho souther- I Jy line of that lroct of land deac:rtbed in tho deed to Lulol Solvealrln rec: ordod In B:olt 417, at Pooo 97, ol Olf1clal Rec:orda In aofd County R cordr'1 Ofhco; Thence " 24": North 75 West, j olonq the southerly line of 1ald Sol I vestnn troct ol land, 1485.00 loel, more or leaa, to 111 aouthwoatorly cor-! nnr be1nq tho moat nonherly comer of i'toct 10,166, 01 filed In Book 59, , . at ?aqe 76, ol Mope In 1ald Countr ! Rec:rdet'1 Office; I Thonce "25": South 1428'59" Wost, olonq the woaterly lino ol 1ald Troct I 10,166, 627.48 feet to a 2" Iron pipe . with b roaa c:o-p marked "Surv. Mon ! No. 4 Will Moor rann: July 1914," o ; ahown upon tho above referred to map ol Troct No. 10.166, aloe bolnq I shown o a "lnuer No. 4" on th map of that cor1a1n 186.83 a ero tract of land 111.d on Book 21, at Paoo 105, of Record of Surveya In aald County R~rdr' CY.fie; Thence " 26": North 7634' Weal, olono tho aouthorly lino lo 1old 186.83 acre parcel of lond, 1 04~.91 lee t to a 2" Broas Cop monument aet of the most nor1norly comer ol the tract ol land de~cnbod 01 Parcel 2 In tho d ee:! lo Pocv ?ark, Corplnlorlo, ,. , oorded Morch 23, 1961, In Book 1835, . ot ia'l 657 ol Olhdol Record tn I 1o fd County Recorder' Office; Thotnco " 27": South 1528' Weit, 1 495.00 feet to tho moat weetorly COi" I ner ol 1a ld Paco Pork, Corplnterio, j troct ol lond; Th'lnce " 28" : North 7609' We11, I o lonq the northerly noht of woy ltne : ol North Via Rool, 125.02 ffft to ; . tho b'llnnlnq ol a tonoenl cu"'e to th r.qht with a rodiu1 ol 10$.00 f . ; and a dello of 9232'30"1 1 ' 'illonco "29": Alono aofd CW'Ye end : th northerly rtoht of wor U. el . 1c11d North Via Roal 16'l.59 Ifft to th1 end thorool; ~ p Thence "30": To nqcnt to aald curve I and nlonq 1nld northerly rloht of way lino, North 1623'30" Cool, e3.47 feot; , Thnnc" "31 ": Conllnulno olonq 1nld \ northorly rloht of woy line, North 64 " ' 37'50" Wral, 405.73 l'ol and North 82 I 7'50" W.-1t, ~.00 feot to o 'h" 1urvoy plpa aot al tho aouthoaalerly I corner cl Lot 16 of Traci No. 2 ol the Cromnr Tract 01 1hown on the mop thereof filed In Bonlt 15, al Poo , . . . . . , 221, ol Mope In 1old County R corder' Olllce; Thonce "32": North 740'50" Coat, 61.23 leol to a 2" plpo In conc:rt i 101 nt the northeaaterly corner of ea ld Traci Nn. 2 of the Crnmotr Troclr : Thone" "33": North 7536'411" Weal, I olOn'l th" nnrthnrly ltnft of 1t1ld Tract , No. 2, 3~6 BR lnI In th nor thw.,otrly CJ'r nl Lnt 40 of eotd Tracf ' , No. 2; t Thone" "34": South 739'20" Eoal , I alono tho woatorly lino ol Loi 49 ol ' 1ald Tract No. 2, 8!1.97 foel lo the , 1outhwe1torly comer therool, bolno , i o paint on the north erly rlohl ol woy j lino ol North Via Rool, aa 1old North Via Rool 11 doscrrbod aa Poree! Three ' In o Relinquishment ol Stole Hloh; . way rocorded tn Book 1343, al Pao r '383, of Olllc:tol Rooord In aold Coun ty Recorder' Office: , Thence "3S": North 8322'30" West, 'alono the northerly rlqht of way lin", ol 1old North Via Real, 126.28 leo l to a point; , 1 I Thenc:11 "36": rrom a tonoent tho beara Nor1h 8218'54" Weil, alon ' tho northerly rlqht ol way line eold North Via Rttol and a curve t ' ' lh rlqhl with o radius of 1000.0 Ifft, thru a dolla ol 1811 '33", o di . . . lance of 317.52 1 t to o point; ' 1 Thence "37": North 6252' Weal, 1 . . a lono the northerlr rioht ol way lino t ot 1old Nor1h Via Real, 49.5 leel lo I o point; " , Thence "38'': North 1438'30" Weit, ! alono the north orly rloht of way lino ' of aold No11h Via Rool, 71.61 Ifft to o point on tho ea1terly rloht of way " : : : line ol Santo Monico Rood, 01 1ald '. . rood I shown on Shoot 14 o f 52 ; '" ' . , . ., '. ' f,; . " Shoet1 ol Layout lor Stole Hlohway 1 j V-S. 8.-2-H, a1 approved January 26, j . 1953; I Thence "39": North 63 03'30" Weal. i 40.00 leet to a point on tho we1torly rlohl ol way lino o f Santa Monica Rood , 01 ahow on 1ald Layout for Slot I : Hlqhwoy; I . . . Thnce "40": South 26S6'30" Weit, 1 a lonq the wslotly riqhl ol woy line 1 of Santo Monica Rood, 29.23 ffft to ! a point; , . . . .," . . . .' . . . ' . , ' Thence " 41": South 2734' Weal, : olonq the weatorly rlqht ol way lino ol aold Son to Monico Rood, 32.56 feet : to CJ point 01 th moil easterly comer of CJ porcol ol la nd do&cribed In a ' rlql\I ol way oront to Ille County of ~nto Barbaro rooorded June 13, 1961. tn Boolt 18S2, at Pao 7SO, of Ofllc:tal Record ol old County RelOrdr' Ollic:e; 1 Thtnce "42": Nor1h 5949'15" Weat1 10.01 loet to the moet northerly comer ol tho porcol doocrlb9CI In MJld rloht of way qront; , Thone "43": South 2731 '45" Weal, olono the wostorly lino ol aold porC I, 110.00 foot to the moat north .a-orly comor of that tract ol land deecribed In a dood to l.o11io L. Moth- , enoy, rooorded Novombor 30, 1962, In Book l965, at Poq 288, of Ofllc:tal Rooom. in enld County Recorder' '"~ I Thence " 44": North 591$'45" Woll / o lonq tho northerly llno of 1old Mot~ eney tract ol land, 149.9jl Ifft to th !DOSI n ortherly comer thoreoti I I Thence "45": Nonb 2731'45" F.o11, .110.00 f"t lo CJ point In the nonberly line of tho Leavitt Ccrdwoll l.826 acre tract of la nd 01 hown on o map 1 field In Book 18, en ~9 70, of 1 1 Reoord ol Surveye In ecrtd COlanty R f corder' Ofllce1 Thence "40": Noni\ 5849'1$" 'Wflt alon9 the northerly Une of 1111d t.o! 1.ui Cadwell tract ol kind, 176.9$ fMt . ~_.111 _, aonherly Ollmll thereof1 -. - ---- -- ' - ,enC9 " 47": South 3756'25" VIMI, olono the wo11erly lino ol eold Leo viii Codwoll lroct of land, ~38.00 f"t to on old 2th" 1urvey pipe I at tho moel eoutbwlrly cornr of aold trcctr Thone: "48": North 4759'28" Weit, 392.96 leol to CJ %" IJ'On pipe marked R. E. 1122, 101 at the northerly comer of a tract of land doacrtbed In tho d!MKI to Robert W. Omli. r. corded Docomber 24, 1937, In Book 41 $, at Pao 412, ol Oflic:tol Reoord In 1old County Rooorder' Offle9; Thence " 49": South 2&oo Weit. olono tho wo1terly line of eold Robert W. Onlll tra ct ol land ond 111 eovth ., prolonqallon 711.46 f t. more 1 or lo o point on th north.,lr rloht of way line ol Corplnter1a Av nue, belno o point on a ~040.00 loot rollu1 cu"' concave to t h 10 th WnOll Thent'ft " 50": Soulheaotttrly, olon'7 the northerly rloht of way line of Ccrrplntr1o A.venu and alono eold !curve, thru a delia of 226'10", for o dl1tonc:o of 214.00 feet, more or . 1011, to tho point of lnteraectlon with the northerlr prolonoatlon ol th west. erly noht of way line of Appl Strool; Thence "SI": Sout.h 2711' Weal, olono eald no11h~ly prolonoallon to ond o lono tho westerly noht of way lino ol Apple Street, 285.00 leet, more or le11, lo the northerly rioht ol' 'r'GY lino of tho Southern Pactflc: Rallr0od, a1 eold Southern Poc:lllc: Roilrood rioht of way 1hown on County su . eyor'1 Mop No. 11 l8A, fi led In th Ollie of the Santo Barbaro County Sur Yor; Thence "52"1 SoulllMlerly , olonq tho northerly rioht ol way Uno ol tho Southern Pac:iflc: Railroad to II lnlereec:llon with the we11.,1r line ol the Town ol Corplnterio, a1 1oid Town of Corplnlria le ahown on a DIOP filed In Book II, at Pao 200 of Mapa and Su"'Y In aoid County : Recorder' OfllC9; Thence "53": South 68 06' v1 1, a lono tho we1lerly lin' ol llClld Town ol Corplnl rio, 388.78 feel, more or ls, lo on onql point In aald woot i erly lln1 Thence "54": South 21 23' West, : o lono eol~ wMlerly Une, 1525.92 ffft, , more or leaa, lo tho point ol lntereectlon with lh mean hlob wotr line ol the Pacific: Ocean; ' Thence "SS": South 21 23' We&t, ! alono tho 1outherly prolonqollon of tho wo1terly line of old Town ol Carpinteria, lo the eoulherly boundcny line ol tho County of Santo Barbaro, Stal ol Colllomlo; Thence "5&": ln o qenrol oa1terly ldlrec:tlon., a lono the eoutherly bound ory Un of tho County of Santa Bal" boro, to the point ol tnlfffctlon with ' tho eoutherlr pro1on9otlon ol tho ea&t .orly Uno of tho afoneoid Cerea Doi Mor Beach Troct; . ThonC9 "57": North 029' Eoat, alono ecrld J)l'Oklnqollan, to the polnt of ,.'.b-e-Qla.n_ln.ci; ; .__ . . f.~.~t:S& my ~e4 aeol this . ' ~ Of a".L__ I J9i$_ !, . J, -. LEWIS . t~~EAU; g~~ty ~r~~~I~ ) . :,. , : SuperYlaon of the Coull~ , , . .bl &aob I w., 5111'9 ol . . . ' . Caliloc'alia. ' ~ ' I I I I I ' 1 I --~----~~~------- - - ~=-.==================:=;;;;;;;;;;:;;;;;;:;;;;; Hearing on Proposed Adoption of Name and/or Changing Name of Certain County Road in Third District. / Order Adopting Name and or Changing Name of Certain Co.Rd. in Third Dis . I May 24, 1965 The Board recessed until 2 o'clock, p .m At 2 o'clock, p .m., the Board reconvened. Present: Supervisors George H. Clyde, JQe J, Callahan, Daniel G. Grant, F. H. Beattie, and Curtis I unnell and J. E. Lewis, Clerk Supervisor Callahan in the Chair . In the Matter of Hearing on Proposed Adoption of Name and/or Changing the Name of Certain County Road in Third Supervisorial District. 2 1. This being the date and time set for a hearing on the proposed adoption of a name and/or changing the name of a certain County road in the Third Supervisorial District (Dartford Drive to South Kellogg Avenue); the Affidavit of Posting being on file with the Clerk; and there being no appearances or wr!tte"n statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: In the Matter of Order Adopting A Name and/or Changing the Name of A Certain County Road in the Third Supervisorial District. RESOLUTION NO. 24727 WHEREAS, the resolution of the Board of Supervisors of the County of Santa Barbara, No. 24679 in the above entitled matter coming on regularly to be heard, and it appearing that said resolution was duly passed and adopted by the Board of Supervisors on the 3rd day of May, 1965; that on said day an order was duly made by this Board fixing Monday the 24th day of May, 1965, at 2:00 p.m. as the date and time for hearing said resolution in the meeting room of said Board of Supervisors in the City of Santa Barbara, County of Santa Barbara, State . of California, providing that notice of the time and place fixed for hearing said resolution be given by posting of such hearing in at least three public places along the roads proposed to be affected, such posting to be completed at least ten days before the day set for the hearing; that said notice and posting has been duly given and performed as req.u ired by law; and it further appearing that said hearing having been had and evidence having been given and received, and it appearing that all of the allegations and statements contained in said resolution are true, NOW, THEREFORE, IT IS HEREBY ORDERED that the hereinafter described county roads be and the same are hereby named and/or name changed as follows: . All those portions of that certain County road lying north~esterly of and adjacent to San Jose Creek Flood Control Channel, being along the northwesterly side of Ward ~ Memorial Boulevard, presently known as Dartford Drive shall be renamed ''South Kellogg Avenue.'' Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of May, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None 22 Hearing on Proposed Anne - ation of Terr - tory to Count Service Area No . 5, S .M. Valley (Gus J Burindi and :t-fark J . Smith Tract /}10, 390 I Annexing Terr - tory to Count Service Area No. 5 in S.M. Valley (Gus J Burinda and Mark J .Smith, Tract f/10, 390 / f . . I In the Matter of Hearing on Proposed Annexation of Territory to County Service Area No . 5, Santa Maria Valley (Gus J . Burinda and Mark J . Smith, Tract 1110' 390) . This being the date and time set for a hearing on the proposed annexation of territory to County Service Area No . 5, Santa Maria Valley; the Affidavit of Publication being on file with the Clerk; and there being no appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted : In the Matter of Annexing Territory to County Service Area No . 5 in the Santa Maria Valley, Santa Barbara County (Gus J . Burinda and Mark J . Smith, Tract #10,390) . RESOLUTION NO. 24728 WHEREAS, this Board has heretofore, on the 3rd day of May, 1965, by Resolution No. 24680, declared its intention to annex to County Service Area No . 5 the hereinafter described territory; and WHEREAS, by said resolution, this Board set the 24th day of May, 1965, at the hour of 2:00 P.M. in the Supervisors Room, County Courthouse, Santa Barbara, California, as the time and place for a public hearing on the question of the annexation of said territory to County Service Area No. 5; and WHEREAS, said resolution and notice of said hearing have been duly published as provided by law; and WHEREAS, the hearing on the question of the annexation of said territory to County Service Area No . 5 has been held at the time and place aforesaid, and all interested persons were given an opportunity to be heard and to present written protests to the said annexation; and WHEREAS, no objections to the said proposed annexation were presented to this Board; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED as follows: 1. That the foregoing recitations are true and correct . 2. That the hereinafter described territory be, and it is hereby annexed to and made a part of County Service Area No . 5, effective iuunediately upon the adoption of this resolution: TRACT NO . 10,390 The West half of the North 10 acres of the Northwest quarter of Southeast quarter of Section 11, Township 9 North, Range 34 West, S .B.B. & M. in the County of Santa Barbara, State of California, more particularly described as follows Beginning at the northwest corner of Lot 64 of Tract No. 10,247, Unit No . 2, as recorded in M.B. 71, P. 72-73 in the office of the County Recorder; thence along the extension of the west line of said Tract 10,247, Unit No. 2, N 0_16'56" E 329.78 feet to a 2'' iron pipe and brass cap, marked Mon. 11167; thence along the Nly . line of the Southeast 1/4 of said Section 11, S. 89_58'43'' E 656.02 feet to the northeast corner of the west half of the north 10 acres of the Northwest quarter of the Southeast quarter of said Section 11; thence S o_l4 ' 32'' W 329 . 78 feet along the east line of said west half of the north 10 acres; to the Nly . line of said Tract No . 10,247, Unit 112; thence along said Nly . line, N 89_58'43'' W 656.25 feet to the point of the beginning. Hearing on Recommendatio to Approve Re quest of Exchange Building Corp'n (65-RZ-9) for Proposed Amendment to Rezone Property at SWly Corner of Storke Rd and Hollister Ave, Goleta. I Ordinance No. 1646. . I Opening of Bids for Construction of Improvements On Alamo Pinf tado & 01(1 Ml ~ s ion Dr.So] vang May 24, 1965 23 3. That the types of extended county services to be provided within said County Service Area are the following: (a) development and maintenance of open space, park parkway and recreation areas, facilities and services; (b) street and highway lighting; (c) street tree planting and maintenance. 4. That the Clerk be, and he is hereby, authorized and directed to file a statement and map or plat of this annexation with the State Board of Equalization and with the County Assessor prior to January 1, 1966. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of May, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Hearing on Planning Connnission Recommendation to Approve Request of Exchange Building Corporation (65-RZ-9) for Proposed Amendment to Article IV of Ordinance No. 661 to Rezone Property Generally Located at Southwesterly Corner of Storke Road and Hollister Avenue, Goleta from C-2-0-D, 6-R-4-0 and 6-R-1-0 to C-2 or Other Appropriate or More Restricted Commercial District Classifification, and DR-10 District Classification. This being the date and time set for a hearing on subject matter; the Affidavit of Publication being on file with the Clerk; and there being no appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Planning Commission reconn:nendation to approve the request of Exchange Building Corporation (65-RZ-9) for proposed amendment to Article IV of Ordinance N9. 661 to rezone Parcel No. 73-090-06 generally located at the southwesterly corner of Storke Road and Hollister Avenue, Goleta from the C-2-0-D, the 6-R-4-0 and 6-R-1-0 to the C-2 and DR-10 district classification of said ordinance be, and the same is hereby, confirmed, based on the Summary, Report of Findings and Recommendation as set forth in Planning Commission Resolution No. 65-36, and the Board passed and adopted the following ordinance: In the Matter of Ordinance No. 1646 - An Ordinance Am.ending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 436 to Article IV of Said Ordinance. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the Board passed and adopted Ordinance No. 1646 of the County of Santa Barbara, entitled ''An Ordinance Amending Ordinance No. 661 of the County . of Santa Barbara, as Amended, by Adding Section 436 to Article IV of Said Ordinance. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None ABSENT: None. In the Matter of Opening of Bids for Construction of Improvements on - 24 Fairview Asse s ment Dist No . 1963-3 1913 Improvement Act Proceedings . I I I Portion of Alamo Pintado Road and Old Mission Drive North of State Highway 246, Solvang . This being the date and time set for the opening of bids on the construction of improvements on portion of Alamo Pintado Road and Old Mission Drive north of State Highway 246, Solvang; the Affidavit of Publication being on file ; and there being nine (9) bids received, the Clerk proceeded t o open bids from : 1) Coxco , Inc . Stanton, California 2) Batastini Brothers Santa Barbara, California 3) Sanchez Bros . and Sanchez Bros . Equipment Co . Solvang, California 4) Burke Construction Co . San Luis Obispo, California 5) Oberg Construction Corp. Northridge, California 6) M. J . Hermreck, Inc. 7) 8) Nipomo, California Clarence and Jack Lambert Santa Barbara, California A. J. Diani Construction Santa Maria, California 9) Madonna Construction Co. Co . San Luis Obispo, California $59 ,804.92 62,989.80 56,235. 00 76,492.00 67,700. 70 64,965 . 35 61,061 .47 60,425.00 78,028 .95 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel and Road Commissioner for study and reconmendation to the Board . In the Matter of Fairview Assessment District No . 1963- 3 1913 Improve- ment Act Proceedings. The background of subject proceedings was reviewed and an alternate method of proceeding was offered . Miss Lauralea Trisler, of O'Melveny & Myers, Counsellors at Law on subject proceedings, appeared before the Board and noted that there is still some question as to the extent of the project as to whether all the improvements should be made . As far as the school benefiting from the assessment district, it was pointed out by Supervisor Grant that the school board determined that there was no benefit to the school. The property owners affected by the district have met to discuss aspects of the entire improvement proceedings and there was discussi on before the Director Public Works and Road Commissi oner on the entire project , and there appears to be a difference of opinion. The peopl e most concerned with the overall improvements were John Lucian and Harley Bar ling as well as the Goleta Presbyterian Church . Because of the total cost of the proceedings , there is some discussion on whether a portion of the relocation of Las Vegas Creek should be considered at this time on the overall program, or the bridge connecting Sherrell Way . It was pointed out that there is a new petition which includes the bridge and the road, for the revised project, signed by Messrs . Lucian and Barling. Donald C. Hertel, Engineer from Penfield & Smith Engineers, Inc., engineers for the project, appeared before the Board, and spoke of the reluctance of Mr. Lucian and Mr . Barling to go forward with the entire project . Under the I ' May 24, 1965 Act, the County must take an ea~ement for flood control work and realign Las Vegas Creek. Their concern is in committing the division of their property . They are willing to construct the box culvert under Sherrell Way and do the upstream flood control work to allow a bridge to be built in a permanent location. Mr. Hertel referred to the new petition signed by Messrs . Lucian and Barling which was prepared by O'Melveny & Myers, Counsellors at Law to which is attached the property maps indicating the limited amount of work requested: The new petition and maps were filed with the Clerk as part of the record Supervisor Grant stated that in the original proceedings, the Flood Control District was to participate to the extent of $25,000.00 in the overall project. It was not thought that the $25,000 .00 should be considered for the bridge and road construction. During the ensuing discussion, it was pointed out that the principal objection bad been the matter of the permanent easements correcting the channel ~ location, which would result in permanent division of both properties of Messrs . Barling and 1.ucian. Miss Trisler pointed out if the new petition is accepted by the Board, the old proceedings must be abandoned . The new petition could not provide for reimbursement for the money already spent on the proceedings. It would be necessary to enter into a new contract with the engineer and attorneys and there would be additional costs. With a compromise where the property owners merely participate in the box culvert and road extension, they could salvage from the total original plans $15,000.00 for engineering and legal fees, etc. to be applied to the new project . John T. Walser of the Goleta Presbyterian Church, appeared before the Board and read from a prepared formal statement which was filed with the Clerk The statement indicated the desire of the officers of the Church for the full district and their willingness and ability to participate in it. They will accept their share of the bonded indebtedness for both the road improvements and the alignment and improvement of Las Vegas Creek. John Lucian appeared before the Board, indicating his surprise on the reversal of the Church officials. He said they had an agreement last week to go ahead only with the road program and pick up the tab for the engineering. He thought the Church people could go ahead with their flood control part of the project, and he and Mr. Barling will participate in the road program on their property. Miss Trisler stated that this would be a new project and plans would have to be modified to accomplish this. Supervisor Grant stated that it would still be necessary for the County to acquire relocation easements through the Barling property . Mr . Harley Barling appeared before the Board and stated that it is his understanding that if they used their own funds to divert the canal to its permanent box culvert position, they would not have to grant the easements . It was explained that if the flood control work for the Church is done by them, Messrs. Barling and Lucian would do theirs. Mr . Walser reappeared to state that they are interested only in permanent structures - the box culvert at the west end next to Holiday Park. If they participate in a smaller district, as outlined, only the road could be built These peripheral costs would have to be undertaken by the adjacent property 26 I owners . Mr . Walser was not in favor of the flood control improvement just to put in a road. Mr . Hertel stated that with no flood control work accomplished, the assessment to the Church would be less than $10,000. 00 . Mr. Walser said that their road agreement is that they will participate in l/6th of the cost of the road, and they will not want to pick up l/6th of any peripheral costs . Chairman Callahan stated that the new petition should not be considered without figuring out the reimbursement for the costs already incurred . Robert K. Cutler, County Counsel, appeared before the Board and stated that it is important that the Board not accept the petition for the other project until the first matter is resolved. It was stated that the Board did act in good faith when it initiated these proceedings. Mr . Lucian pointed out that during the past two years, the Church officials have been changing their minds at every meeting . He said he and Mr . Barling represent over 60% of the petitioners, and they have submitted a petition . If the Board sees fit to cancel the old petition and activate the new petition, they have sufficient assessment to put this project through to improve Fairview Avenue and Sherrell Way which will alleviate the situation for the school district . Reverend Aspinwall of the Goleta Presbyterian Church appeared before the Board and denied the allegations of Mr . Lucian regarding the reversal of the Church officials ' agreement. As a non-profit organization, they cannot see costs incurred for temporary structures if they do not proceed as originally pl anned They wish to proceed now all the way instead of redoing and having more costs later . Mr . Hertel stated that, with regard to temporary costs, the work upstream would be done by Mr . Barling at his own expense and prior to letting of the bids . There would be no costs to the .Church on temporary construction except for work done on their own property . Norman H. Caldwell, Director Public Works, appeared before the Board with a recommendation that if a portion of the project is developed through the Church property, the reimbursement be done on a pro rata basis . Then the property owners involved should pay for the temporary connections to the permanent channel Additional costs would be borne by the people who want to be reli eved of the channel work. From a flooding standpoint, elimination of the lini ng of the creek would not have a major effect until the upper property of Barling ' s is developed and then something would have to be done to avoid a flood hazard . On the assessment of original costs, Mr. Lucian appeared and said that the cost of the original proposal would be assessed pro rata on the new proposal . He and Mr. Barling were willing to pick up all costs over $48,000. 00 . This includes the channel and auxiliary structures at each end, the permanent location of the box culvert, Sherrell Way and Fairview Avenue . Charles Sexton appeared and said he signed the petition for the creek part but the Fairview Avenue project was pushed on him and he stil l protests this part . Chairman Callahan reiterated that there is a difference of opinion about proceeding with the original project, and the Board should not drop the original project until the County has been reimbrused for all costs incurred . It had been thoroughly understood that this project was acceptable to the community . Hearing on Appeal from Buena Vida De velopment Co from Decision to Deny Request of Hunt ington Harbou Engineering & Construction Co to Rezone Property - Goleta. , I May 24, 1965 27 Chairman Callahan suggested a one-week continuance of subject matter in order that a definite decision can be made. Mr. Lucian stated that itwas agreed the County would not lose any money. . Supervisor Grant stated that he was not aware of any opposition on the original project until after the school district officials considered it. He stated that if a solution is not reached to everyone's satisfaction as to reimbursement of costs incurred, he would move for the project to proceed on the original basis. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Tuesday, June 7, 1965, and referred to the County Counsel, Road Commissioner, Director Public Works and Flood Control Engineer to confer with the engineers for the project and interested property owners with a view toward ~ resolving the difference of opinion. In the Matter of Hearing on Appeal from Buena Vida Development Company . from Planning Commission Decision to Deny Request of Huntington Harbour Engineering & Construction Company (64-RZ-58) for Proposed Amendment to Article IV of Ordinance No. 661 to Rezone Property Generally Located on Each Side of Vieja Drive from Approximately 1,000 Feet Easterly of Orchid Drive, Goleta from 20-R-l and A-1-X to DR-6, DR-7, DR-16 or to Single Classification Generally Permitting Same Dwelling Unit Density, and to SC District Classification. This being the date and time set for a hearing on subject appeal; the Affidavit of Publication being on file with the Clerk; The following cormnunications in support of the Planning Commission decision to deny the request for rezoning were read by the Clerk and placed on file: M. S. Walters, et al, petition from Hope Ranch Park property owners. Sierra Club. Joyce s. McDavid. Mrs. Charles Cammer. Jasper J. Long. Norman Morrell. Lester B. Sands, et al, petition from residents and property owners of More Mesa. The following connnunications in favor of the request for rezoning were received by the Board and read by the Clerk: Estes Drake. Seymour F. Johnson. Samuel B. Mosher. Paul Newberry, representing Hawthorne D. Austin, John V. Austin, Jr. and Miriam MacKenzie, owners of 33 acres of property in More Mesa area. The Summary of the Report of the Planning Commission was read, in part, by the Clerk. Richard S. Whitehead, Planning Director, appeared before the Board and pointed out the subject area on a slide projection. Although the rezoning was 28 advertised for DR-6, DR- 7, DR- 16 and SC, this was modified to consider DR-4 over the entire area plus SC and illustrated on a map to the left of the display area. A map to the right indicated access to the area . Supervisor Grant pointed out that regardless of the development of subject property, Turnpike Road extension is still , a four- lane road . Mr. Whitehead stated that the Planning Commission had approved the report, as written, including the traffic circulation situation . A communication was received by the Board from Robert c. Lilley, member of the County Planning Commission, who had voted against approval of the Revised Zoning Report, dated May 19, 1965 of the Planning Commission, which stated that at the meeting to consider this report, he had insisted that the ful l record of all public hearings be included as a report to the Board because he fe l t that the minority opinion of the committee was not stated, and he summarized the minority opinion, such as the fact that the More Mesa property has been zoned 20 R 1 since 1951 with no development of any kind occurring in this area. Also, the majority of the land holders in the area seem to favor the plan . Also, the objection to increased density has been based on the assumption that if this 250 acres develops as planned , the whole area would develop into high density requiring a massive program of increased access roads and school facilities . In general , to deny imaginative development such as this plan simply because it would increase density by approximately one- third does not seem to be a valid reason. The concl udi ng comments were that the reasoning that the increased density on this property woul d affect Hope Ranch itself would seem to be ridiculous in view of the fact that Mr. Vesey, who controls most of the Hope area, is completely in favor of the project. Also, Hope Ranch is a completely developed and zoned area that allows no increase in density . Lester B. Sands, of 5325 Dorwin Lane, in opposition to the rezoning of subject area, appeared before the Board in support of the petition submitted, regarding the opinion that increased density will overcrowd the area . The projected plans do not actually call for s i ngle housing units but cluster-type housing which is little less than apartments . Also, the peopl e who bought homes in the area did so with a feeling that they would not be faced with heavy density . He requested the Board to sustain the decision of the Planning Coumission . To Mr . Clyde ' s inquiry as where the people live who signed the opposing petition, Mr . Sands replied that they live on Orchi d Lane, Anderson and Dorwin Lane, but wasn ' t sure if they were in the 20- R-l area or 7- R-l . David T. Griffith, Jr . , Assistant County Counsel, appeared before the Board and stated that the revision for zoning to DR-4 for the entire area plus SC is properly before the Board and the notice is valid, on the amended application. Eugene J. Flynn, Attorney at Law, appeared before the Board on behalf of Samuel B. Mosher, the owner of 108 a cres in thi s development, who stated that when the acreage was put in the entire development it was with the understanding it would be only for three dwellings per acre with a large green belt area with no development along the bluff side of the land . It was on this basis that Mr . Mosher gave his consent to place his 108 acres in this entire project. Mr . Flynn referred to a letter, dated May 18, 1965, addressed to the Board of Supervisors which was read and filed with the Clerk, containing statements as hereinaboveindicated. It stated that the original plans were satisfactory and the original subdividers then sold it to a new subdivider who is trying to put a maximum of 4 dwellings per acre and multiple dwellings, both of which he is May 24, 1965 29 violently opposed to as well as the whole community being opposed to it . It was indicated that this changing of plans to 4 per acre was without the knowledge of Mr. Mosher . He does not wish the acreage and surrounding acreage increased in density but it should be preserved in its present zoning as the best possi ble use for it in keeping faith with the people who purchased land in the past years . Supervisor Grant stated it is now 20-R-l, or 2 per acre, and Mr. Flynn stated that Mr. Mosher would have no objection to 3 per acre. Supervisor Grant pointed out that changing from 2 to 3 per acre would require a zone change. Upon an inquiry, Mr . Flynn replied that Mr. Mosher expressed no opinion on the shopping center . Mr . Flynn stated that he owns land in the area, on Austin Road, where the coast line breaks, and he concurs with Mr. Mosher that in all probability this is the best use of the land. He purchased the l and because of the large spread and its economics . Mr . Flynn stated that he also represents Mrs . Margaret McGann of 5950 Austin Road, who voices her opposition to any change for this area. Mr . Stanton Belland, Attorney at Law, representing the app]J.cants for rezoning, appeared before the Board, and stated that Mr. Mosher objected to the rezoning as a land owner before and this raised the question as to whether he would be the real party of interest in this zoning application. Mr . Mosher, as the contracted seller of that property is subject to an enforceable contract of sale on that property. The record owner as opposed to the contractural buyer was verified by the County Counsel for the benefit of the Planning Commission, and it is our opinion that although Mr . Mosher can be heard as a land owner, he is not the real party of interest because of the existing contract. The applicants are the real parties of interest, not Mr . Mosher and, therefore, his objection made through Attorney Flynn is only .as a citizen of the County and not as the owner of the land. David T. Griffith, Jr. , Assistant County Counsel, asked Mr. Belland if there was any change or amendment to the escrow instructions, and he replied in the negative . Mr . Flynn indicated he had not seen the escrow instructions. Mr. Belland pointed . ' out that Mr . Mosher has no contract with the applicants, but with the Town Development Company, and they, in turn, have a non-conditional contract with the applicants. Mr. Flynn did not know whether Mr. Mosher owned property in the immediate area outside the proposed development area . The following persons appeared on subject matter: Mrs. Charles Cammer, resident at 4913 Rhoads Avenue - In opposition to the proposed modified rezoning, she stated that Mr. Mosher should be considered as more than a mere citizen inasmuch as he put the land into someone's hands on the basis of the original plans, and when he heard it was different, he objected. There is also the traffic problem to be worked out with its close proximity to San Marcos High School with a big stadium planned to be constructed and a shopping center across the street. Also, regarding the beach area, this should not be closing a whole area of beach and left just for a few persons. Otto Diegaard, nurseryman - In opposition to the proposed development due to increase in density and increased demand for roads and bridges, and increase in taxes . He feels the 20-R-l zoning should remain as the best zoning. Mr. Diegaar spoke of the beneficial horticultural environment . Mr . Belland reappeared before the Board as attorney for the applicants, ' 30 ' ' stating that the applicants are well qualified, financially, to undertake a development of this size . As a joint venture, the Buena Vida Development Company has undertaken many projects including the Los Angeles Sports Area, Shrine Auditorium, etc . , to name a few of their accomplishments. He pointed out the suggestion of the Planning Department in computing the average density for DR-4 to provide for 800 dwelling units for the economic development of the project . He pointed out that DR-4 is the most conditionally controlled zoning plan that the. ordinance allows . It will involve a specific and detailed development under the supervis ion of the Planning Commission and Board of Supervisors Dion Sutton, engineer of Penfield & Smith Engineers, Inc . , appeared before the Board, on behalf of the applicants, and touched upon the zoning history of the More Mesa area , going back to 1951 . He spoke of the impact of rezoning studies they had conducted, including s.chool requirements . He refe.r red to various paragraphs contained in the Planning Commission ' s revised zoning report in his arguments, and went into detail on roads and traffic in the area . He pointed out the master plan of roads provides an excellent access for subject area. To an inquiry by Supervisor Clyde, Mr. Sutton replied that the original scheme of development for the property anticipated that the areas adjacent to Hope Ranch and the undeveloped property to the west of the Buena Vida property would be left under 20-R- l zoning. He pointed out that the staff felt that these buffer zones would not work. He also stated that with regard to the DR symbol, all it does is establish the maximum density and sets guide lines . During the discussion, it was pointed out that the DR-4 has created some confusion in that while a DR-4 provides for 800 dwelling units, the actual allowed density would be 3. 25 t o the gross acre. In the ordinance, it is up to the discretion of the Planning Commission and Board of Supervisors if there is some disagreement as to the actual number of acres in any development subject to the zoning symbol . It was also pointed out that the Planning Commission never had a plan placed before it . What was shown was purely for illustration purposes, to show a possible way in which the subject property could be developed. Seymour H. Johnson, owner of 32 acres located South of A~ascadero Creek, appeared before the Board in favor .of the proposed rezoning, and spoke of the reference by the opponents to a free beach where people must actually trespass over private properties . He feels the property should not remain undeveloped. He gave a brief history on his purchase of property when he came into the County . He spoke of the lack of development of subject property over a period of years through lack of interest of proposed purchasers . He said to restrict his adjacent property to the 20-R-l zoning is not equitable as it imposes a severe financial loss and through no fault of his own. The area has changed during the years and should be allowed to develop the same as adjoining property . Howard Vesey, Hope Ranch property owner, appeared before the Board in support of the proposed rezoning, and gave a brief history on his purchase of property in Hope Ranch . He spoke of his willingness to sell to Huntington Harbour some 39 acres in Hope Ranch Park provided it was exchanged for the Austin property . He had been assured that when a plan for development came before this Board, it would provide for a buffer area both along Hope Ranch Park side and along the area to the west . He pointed out there is no specific plan, but only the zoning change is being considered to permit the ultimate presentation of a plan before the commission and this Board . He felt this high-classed proposed development would not I I May 24, 1965 31 - create undue increase in density, and would be highly successful with the presentat: i.on of a detailed plan . David T. Griffith, Jr . , Assistant County Counsel, appeared and stated that on the application under DR zoning the development plan cannot be any condition of zoning . If this Board were to rezone to any DR, the development plan, under the ordinance, which would come before the Planning Commission and Board, is not subject to a public hearing . It was pointed out that the land could only be used for A-1-X, in the absence of a development plan . Arthur Ehrlich, a Burbank broker, appeared before the Board, and gave a history of the property which he first listed for Mr . Mosher on January 6, 1960, stating that they have been unsuccessful to find somebody to develop the property, although it has been shown many times. It took two years to get this property together under one ownership and it was placed in escrow in Burbank. As this development came about, the amount of cost and requirements were greater. A very qualified buyer was found in Huntington Harbour. Mr. Mosher approved, by his letter of October 28, 1964, of a plan for 800 units on the 250 acres which boils down to 3.2 houses per acre. Then another plan was submitted which was vigorously opposed by Mr. Mosher . He stated Mr. Mosher authorized him to appear before the Board this date to say that a 3.2 development density on this land is desirable for him, and that Huntington Harbour is entirely qualified to develop the property . M. Read, resident of More Mesa, appeared before the Board in favor of the rezoning, stating that much of the opposition comes from people who are located at least 1,000 feet from the subject property, and are only a small minority group. Many feel this development will enhance the area from a standpoint of aesthetics. The people wanting access to the beach should band together and contact the proper officials . It is also very difficult to maintain the 20-R-l lots with large amounts of weeds . Attorney Stanton Belland reappeared before the Board in sunnnation, and reiterated that there is no definite development plan being considered at this time, only the application for rezoning. He again referred to the enforceable binding contract involved for the purchase of the property, and their desire to allow for 800 dwelling units. It was again pointed out that the area cannot be developed under its present zoning. A point significant about this property is that it cannot be developed piece meal and it will take some years to develop the entire acreage, perhaps 5 or 6 years . He remarked that the subject proposal has been trampled by density. If the zoning is granted , they will need the cooperation of the County in preparing to underwrite and pay for offsite improvements necessary. He said they are asking for DR-4 to show an .economically feasible development of which Santa Barbara County can be proud Fred Eissler of the Sierra Club appeared before the Board in support of the written communication placed on file, who stated that members of the Sierra Club live in the vicinity of subject property . To an inquiry that if Huntington Harbour Development Company should decide not to develop the territory and the area would not revert back to 20-R-l but would go back to A-1-X, David T. Griffith, Jr., Assistant County Counsel stated that the ordinance does not require a public hearing on the development plan either at Planning Commission or Board of Supervisors level, the development plan would be processed through the planning staff. 32 ' Jasper J. Long, resident of More Mesa, appeared before the Board in opposition to a town house complex concept . . There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the hearing on the appeal from Buena Vida Development Company from Planning Connnission decision to deny request of Huntington Harbour Engineering & Construction Company (65-RZ- 58) for proposed amendment to Article IV of Ordinance No . 661 to rezone Parcels No . 65-320-03, -04, -07 and -08 generally located on each side of Vieja Drive from approximately 1,000 feet to 4,000 feet easterly of Orchid Drive, Goleta, from the 20-R-l and the A-1-X to the DR-6, DR-7, DR-16 and SC district classification, as modified for rezoning of the entire area under DR-4 district classification and including the SC be, and the same is hereby, concluded . Following the conclusion of the hearing, discussion ensued on the disposition of subject matter. Supervisor Grant remarked that the property is zoned 20- R-l as far west ' as Anderson Lane and from the entire coast line, Rincon to San Luis Obispo County, there is no other 20-R- l property, and he does not see how subject property can be developed under that zoning . Perhaps the developer could make good use of the PR but there is a 2-year limitation under the ordinance and it would be impossible to . develop the entire acreage in less than perhaps 5 or 6 years . The developers need 800 dwelling units and if they got DR- 3 they are less than the figure; and if they go DR-4 they are in excess. Supervisor Beattie indicated his agreement for a planned development area such as the one proposed, as good open space would be provided and would be a desirable development for the County . This property could be properly developed as a unit with proper buffer areas . It was felt a DR- 3 could be supported . Supervisor Tunnell felt the proposed rezoning would be a credit to the County and will enhance property values in the entire area . Supervisor Tunnel l expressed himself as feeling that too much emphasis is being placed upon the questio of ''density'', and seems to be something you can ' t get away from. He felt much more emphasis should be placed on the quality of the development, but some different type of criteria would have to be worked out to place the importance of the type and quality of developments . He supports Supervisor Grant ' s suggestion, in prin- . ciple . However, there is the question again of the difference in DR- 3 permitting ' 750 dwellings and DR-4 zoning permitting from 800 to 1,000, with the developers needing 800 dwelling units. Supervisor Grant pointed out the lack of discussion regarding the SC zoning part of the request, and Attorney Belland indicated they still wanted it . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel and Pl anning Director for further study and special report back to the Board on Tuesday, June 1, 1965 . The Chairman declared that the regular meeting of May 24, 1965 be, and the same is hereby, duly and regularly continued to Tuesday, May 25, 1965, at 3 o ' clock, p .m. Abandonment of Portions o Certain Count Highways Kno1wn as Vereda Gal eria, Vereda Del Ciervo, Vereda Nueva in Third District. 1 May 25, 1965 Board of Supervisors of the Count~ of Santa Ba rbara~ State of California, May 25, 1965, at 3 o ' clock, p .m. Present: Supervisors George H. Clyde, Joe J, Callahan, Daniel G. Grant, F. H. Beattie and Curtis Iunnell; and J. E. Lewis, Clerk Supervisor Callahan in the Chair 33 In the Matter of the Abandonment of Portions of Certain County Highways Known as Vereda Galeria, Vereda Del Ciervo, and Vereda Nueva in the Third Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: ORDER TO ABANDON RESOLUTION NO, 24729 WHEREAS, the Board of Supervisors finds there are certain public highways or roads in the State of California, County of Santa Barbara, in the Third Supervisorial District of said County; that said roads are known as Vereda Galeria, Vereda Del Ciervo and Vereda Nueva and are described in a deed from Embarcadero Ranchos, Inc . to the County of Santa Barbara, recorded in Book 1995, page 836, and further described and dedicated by maps filed in Book 53, pages 73 to 90 inclusive of Maps, Santa Barbara County Recorder's Office, and WHEREAS, the Board of Supervisors finds that parts of said roads have been relocated, and WHEREAS, the Board of Supervisors finds that parts of said roads have been superseded by said relocations, and WHEREAS, the Board of Supervisors further finds that it is to the best interests of the County of Santa Barbara and all persons concerned that said superseded portions of the aforesaid roads should be abandoned, and WHEREAS, the Board of Supervisors further finds that such abandonment will not cut off all access to the property of any person which prior to said relocations adjoined said original highways, and WHEREAS, the Board of Supervisors further finds that the parts of said highways and roads superseded are as follows: PARCEL 1 That portion of Vereda Galeria, 60 .00 feet wide, shown on the map of Tract No . 10074, Unit No . 1, in the County of Santa Barbara State of California, recorded in Book 53, pages 72 to 90, inclusive of Maps, in the office of the County Recorder of said County, described as follows: Beginning at the southwesterly extremity of that certain course in the westerly line of said Vereda Galeria, having a bearing and distance of N 648 'OO'' east 119.10 feet, thence N 648 ' OO'' east 19 .82 feet to the beginning of a tangent curve concave southeasterly having a radius of 380.00 feet, said point also being the true point of beginning; thence northeasterly along said curve through a central angle of 3858 '42'' a distance of 258.51 feet; thence north 4546'42'' east 191.49 feet to the beginning ~f a tangent curve concave westerly having a radius of 20 .00 feet, which curve is also tangent to the southerly extension of that certain curve in the westerly line of Vereda 34 I I I I I Leyenda, 60.00 feet wide, shown on said map as having a radius of 230.00 feet and a central angle of 2200 ' 47''; thence northeasterly and northerli alonfl said curve through a central angle of 72 40'39 a distance of 25 . 25 feet; thence northerly along said extension to the southerly extremity of the above mentioned curve having a radius of 230.00 feet; thence southerly, sou~hwesterly and southerly along the westerly, northwesterly and westerly line of said Vereda Galeria to the true point of beginning. PARCEL 2 That portion of Vereda Del Ciervo, 60.00 feet wide, shown on the map of Tract No. 10074 Unit No. 1, in the County of Santa Barbara, State of California, recorded in Book 53, pages 72 to 90, inclusive of Maps, in the office of the County Recorder of saip County, lying easterly of a line described as follows: Beginning at the southerly extremity of that certain course in the easterly line of said Vereda Del Ciervo, having a bearing and distance of North 721'17'' west 46 .03 feet; thence southerly along a tangent curve concave easterly having a radius of 546.13 feet through a central angle of 1045 '45'' a distance of 102 .59 feet; thence tangent to said curve, south 1807 102'' east 52.36 feet to the beginning of a tangent curve concave westerly, having a radius of 103.74 feet, which curve is also tangent to the northerly extremity of that certain course in the easterly line of said Vereda Del Ciervo, having a bearing and distance of N 3702 '00" east 0.02 feet; thence southerly alon9 said curve through a central angle of 55 09 02'' a distance of 99 .86 feet PARCEL 3 That portion of Vereda Del Ciervo, 60.00 feet wide, shown on the map of Tract No. 10074 Unit No. 1, in the County of Santa Barbara, State of California, recorded in Book 53, pages 72 to 90, inclusive of Maps, in the office of the County Recorder of said County, lying westerly of a line described as follows: Beginning at the northerly extremity of that certain course in the westerly line of said Vereda Del Ciervo, having a bearing and distance of N 352 'OO'' west 15.06 feet; thence northerly along a tangent curve concave easterly having a radius of 516.50 feet through a central angle of 1107'46'' a distance of 100.33 feet; thence tangent to said curve, N 715'46'' east 307.88 feet to the beginning of a tangent curve concave westerly having a radius of 570.00 feet; thence northerly along said curve through a central angle of 444'15'' a distance of 47.13 feet; thence tangent to said curve, north 231'31'' east 239.45 feet to the beginning of a tangent curve concave easterly having a radius of 351.60 feet, said curve also being tangent to the southerly extremity of that certain course in the westerly line of said Vereda Del Ciervo, having a bearing and distance of N 1547'47'' East 27.81 feet; thence northerli along said curve through a central angle of 1316 16'' a distance of 81.44 feet. PARCEL 4 . That portion of Vereda Nueva, 60.00 feet wide, and that portion of Parcel ''E'' 1. 00 foot wide, as shown on the map of Tract No. 10074 Unit N6. 1, in the County of Santa Barbara, State of California, recorded in Book 53, pages 72 to 90, inclusive of Maps, in the office of the County Recorder of said County, described as follows: Beginning at the northerly extremity of that certain course in the easterly line of Vereda Del Ciervo, 60.00 feet wide, shown on said map as being a curve concave easterly having a radius of 570.00 feet and a central angle of 1644'00"; thence northerly along the northerly extension of said curve through a central angle of 126'05'' a distance of 14.27 feet; thence northeasterly and easterly along a compound curve concave southeasterly having a radius of 20.00 feet through a central angle of 8915 '55'' a distance of 31 .16 feet; thence south 7909' 00'' east 185 .16 feet to the easterly line of said parcel ''E''; thence southerly, westerly and southwesterly along the westerly, southerly and southeasterly lines of said Parcel ''E'' and Vereda Nueva to the point of beginning. Urging Calif . Highway Commission to Pro vide for a Public Road Connection at East-West Expressway and State Highway. I Urging Calif. Highway Commission to Provide for Public Road Connection at East-West Expressway and Stnte Highway 135. I May 25, 1965 35 NOW , THEREFORE , IT IS HEREBY ORDERED AND RESOLVED, pursuant to Section 960 .1 of the Streets and Highways Code of the State of Cal ifornia, that the portions of said public roads and highways superseded as above described, be and the same are hereby abandoned. Be it further resolved that the Clerk be and he is hereby authorized and directed to record a certified copy of this resolution in the Office of the Recorder of the County of Santa Barbara . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, t his 25th day of May, 1965, by the following vote: Ayes: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Urgi ng the California Highway Commission to Provide for a Public Road Connection at East-West Expressway and State Highway . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24730 . WHEREAS, the Master Plan of County Roads adopted by the Board of Supervisors on October 15, 1962, provides for East-West Expressway (S 5560), a County Road on the Select System of Roads to be a major arterial; and WHEREAS, East-West Expressway will serve as a controlled access route . connection between U. S. 101, State Highway 135 and State Highway 1 at a location south of the City of Santa Maria; and WHEREAS, the route will serve as a direct connection between the Santa Maria Public Airport, serving as a transportation facility as well as an industrial park, and the major State Highway System. NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AS FOLLOWS : 1. That this Board of Supervisors on behalf of the County of Santa Barbara urges that the California Highway Commission provide for a connection of East-l'1est Expressway with State Highway 1 . 2. The Clerk of the Board of Supervisors be authorized to forward three Certified Copies of this Resolution to Mr. Robert J. Datel, District Engineer, Division of Highways, District 5, P. O. Box 841, San Luis Obispo, California . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 25th day of May, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Urging the California Highway Conmission to Provide for a Public Road Connection at East-West Expressway and State Highway 135. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: - -------~.------------------------------------------------------ 3G Rental of Road Equipment to Porfirio Ontiveros. I ' RESOLUTION NO. 24731 WHEREAS, the Master Plan of County Roads adopted by the Board of Supervisors on October 15, 1962, provides for East-West Expressway (S 5560), a County Road on the Select System of Roads to be a major arterial; and WHEREAS, East-West Expressway will serve as a controlled access route connection between U. S . 101, State Highway 135 and State Highway 1 at a location south of the City of Santa Maria; and WHEREAS, the route will serve as a direct connection between the Santa Maria Public Airport, serving as a transportation facility as well as an industrial park, and the major State Highway System. NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED AS FOLLOWS: 1. That this Board of Supervisors on behal~ of the County of Santa Barbara urges that the California Highway Conunission provide for a connection of East-West Expressway with State Highway 135. 2 . The Clerk of the Board of Supervisors be authorized to forward three Certified Copies of this Resolution to Mr. Robert J . Datel, District Engineer, Division of Highways, District 5, P. O. Box 841, San Luis Obispo, California . Passed and adopted by the Board of Supervisors of the County of Santa Barbara , State of California , this 25th day of May, 1965, by the following vote: Ayes: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Rental of Road Equipment to Porfirio Ontiveros, Fifth Supervisorial District. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24732 WHEREAS, the County of Santa Barbara is the owner of certain equipment used in the maintenance and construction of County roads, which said equipment is not in use at the present time on roads under the jurisdiction of thi s Board; and WHEREAS, Porfirio Ontiveros has requested that certain equipment be let to him, as hereinafter set forth; NOW THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this Board, that the following described County road equipment , not now in use for County purposes, be let to Porfirio Ontiveros, with operators, for not to exceed one day at the prevailing outside rate, and at the convenience of the Road Commissioner : One motor grader One truck tractor One roller Two di.tmp trucks Two pickup trucks One oil spreader One chip spreader One water truck It is expressly understood that said equipment is to be returned immediately upon completion of the work for which it is let and , in any event, immediately upon demand by the County of Santa Barbara, when the equipment becomes necessary for County purposes . Passed and adopted by the Board of Supervisors of the County of Santa Request for Review and Approval of Summary of Pr - ceedings of Traffic Engin eering Conunit tee Meeting ~ . Petition of Lloyd D. Jae - son, et al for Proposed Improvement of Painted Cave Road and/or East Camino Cielo Road. I Notice of In tention to Relinquish State Highway. / Resolution of Calif .Highway Commission Consenting to New Public Rd Connection on State Highway/ Route 1 Appro - imately 5 Mil s South of Orcu t Resolution of Calif .Highway Commission Changing Loca tion and Declaring to be a Freeway a Section of State Highway Route 1 - I Orcutt Area. Request of S. Gen .Hospital Administrator for Reclassification of Tissue Techni cian Position ( Request for Leave of Absence, without Pay, for Employee in Sheriff's Department. / May 25, 1965 37 Barbara , State of California, this 25th day of May, 1965, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None In the Matter of Request for Review and Approval of St1mmary of Proceedi ngs of Traffic Engineering Committee Meetings Held on April 14, 1965 and May 12, 1965 . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously , it is ordered that the Summary of Proceedings of Traffic Engineeri ng Committee Meetings held on April 14, 1965 and May 12, 1965 be, and the same are hereby, approved. In the Matter of Petition of Lloyd D. Jackson, et al for Proposed Improvement of Painted Cave Road and/or East Camino Cielo Road. Upon motion of Supervisor Grant , seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Petition for Proposed Improvement of Painted Cave Road and/or East Camino Cielo Road , be, and the same is hereby, referred to the Road Commissioner for report and recommendation. In the Matter of Notice of Intention to Relinquish State Highway, Former V- SB- 2-D. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that receipt of the Notice of Intention to Relinquish State Highway, Former V-SB- 2-D, be, and the same is hereby, acknowledged. In the Matter of Resolution of California Highway Commission Consenting to New Public Road Connection on State Highway Route 1 Approximately 5 Miles South of Orcutt (Harriston to 1 .4 Mi . W. of Orcutt and VAFB Access Road Shortcut #2). The above-entitled resolution was received by the Board and ordered placed on file . In the Matter of Resolution of California Highway Commission Changing Location and Declaring to be a Freeway a Section of State Highway Route 1 between 1 .4 Miles West of Orcutt and 0.8 Mile South of Waldorf Overhead. The above-entitled resolution was received by the Board and ordered placed on file . In the Matter of Request of Santa Barbara General Hospital Administrator for Reclassification of Tissue Technician Position. The Clerk read the above-entitled request, dated May 13, 1965. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above -entitled request be, and the same is hereby, referred to the Personnel Officer . In the Matter of Request for Leave of Absence, without Pay, for Employee in Sheriff ' s Department . 38 Allowance of Positions, etc. / I r l Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Faye Jo Hubbard, Typist-Clerk II, Sheriff's Dept., be, and the same is hereby, granted a leave of absence, without pay, from May 24, 1965, to and including, May 31, 1965. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24733 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW , THEREFORE, IT IS HEREBY RESOLVED as follows: SECTION I: The following position(s) (is} (are) hereby allowed, effective ~~~~~' 19~~-= COUNTY DEPARTMENT NONE I DENT IF I CATION NUMBER TITLE OF POSITION SECTION II: The following position(s) (is) (are) hereby disallowed, effective ~~~~-' 19~~= COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective June 1, 1965: COUNTY DEPARTMENT - IDENTIFICATION NUMBER {SEE ATTACHED EXHIBIT A} NAME OF EMPLOYEE COLUMN Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 25th day of May, 1965, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell NOES: None AB.5ENT: None DEPARTMENT AND IDENTIFICATION NO. ASSESSOR 9 . 3.4 AUDITOR 5.3.5 CENTRAL SERVICES 67 . 9 .4 DATA PROCESSING 66.5.1 DISTRICT ATTORNEY 15.3 .11 HOSPITAL, S.B. 159.15.35 159 . 15 . 36 159.15.43 159.15.48 159.15.52 159.35 .3 EXHIBIT A EFFECTIVE 6/1/65 NAME OF EMPLOYEE COLUMN Michael Steele c Bernard Bowman c Frank T. Lloyd E Kenneth E. Johnson, Jr. B Glenn B. Coons B Esther G. Rebebes D Nina K. Owens D Georgia McLaughlin D Eliz. V. McFadden D Mina Killian c Dale C. Fredrick c Ame~ding Proposed New Salary Ordinance as Presented. , Ordinance No. 1647 - Salary Ordinance. / JUVENILE HALL 103 . 3.17 103.48 .1 LOS PRIETOS BOYS ' CAMP 101. 3 .1 PARK 180.10.2 PROBATION 104. 5 .15 PUBLIC WORKS - BLDG . DIV . 121.2.1 121.3.1 121.3 .10 RECORDER 130 . 5 .3 130.5 .11 RESOURCES AND COLLECTIONS 12 . 5 .1 12. 5 .5 ROADS 144.35 .16 144.35 .19 144. 35 . 20 PUBLIC WORKS 35 . 3 .11 35 . 8 .3 SURVEYOR 62 . 8 .3 WELFARE 155 . 5 .5 155 . 21.2 FIFTH DISTRICT OFFICES 39 . 5 .2 DISPOSAL AREAS 152 . 18 .10 May 25, 1965 Oriette Schaider Liggins B. McGowan Albert L. Cobb Cash B. tvolford Mabel M. Michaels Ray J. Nokes James ti. Reed Robert A. Ritchie Shirley J . Parmateer Patricia J . Krejci Vivian M. Betts Lillian M. Ekdahl Aldo R. Mariani James E. Abelow Max Manf rina Henry \v. Ayling Albert Ames Richard Riffero, Jr . Paulette E. Murphy William L. Crowder Ruth M. Edwards Kenneth W. Lesher c c E E c D D B D D D c D D c D B D B B c c 39 In the Matter of Amending Proposed new Salary Ordinance as Presented . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Salary Ordinance as presented be, and the same i s hereby, amended to show the Assistant Probation Officer to be in Range 38 rather than 37 . In the Matter of Ordinance No . 1647 - The Salary Ordinance of the County of Santa Barbara . Upon motion of Supervisor Clyde , seconded by Supervisor Grant , and carried unanimously, the Board passed and adopted Ordinance No . 1647 of the County of Santa Barbara, entitled: ''The Salary Ordi nance of the County of Santa Barbara , Providi ng for the Number and Compensation of Certain Officers , Deputies , Assistants, Cl erks and Empl oyees of the County of Santa Barbara and Judicial Districts Thereof, Except the Supervisors , the Di strict Attor ney , the Superior Court Judges , t he 40 Ordinance No. 1648 - Salary Ordinance of Laguna Co. Sanitation District. I I Communications I t I I ' l / Request from American Assn of Retired Per sons for Provis ion for Ramps at New County Adminis ti:'a tion Bldg. I Auditor, the Superintendent of Schools, the Jurors and Certain Others; Fixing the Duties of Certain Officers and Employees, Directing the Disposition of Certain Fees; and Repealing Ordinance No. 1544 and Any and All Ordinances and Parts of Ordinances in Conflict Herewith.'' Upon the roll being called, the following Supervisors voted Aye, to-wit : George H. Clyde, Joe J . Callahan, Daniel G. Grant, and Curtis Tunnell NOES: F . H. Beattie ABSENT: None Supervisor Grant absent at this time . In the Matter of Ordinance No . 1648 - The Salary Ordinance of the Laguna County Sanitation District. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No . 1648 of the Laguna County Sanitation District, entitled : "An Ordinance of the Laguna County Sanitation District Amending Section No. 4 of the Ordinance No . 1543, Being the Salary Ordinance of the Laguna County Sanitation District . '' . Upon the roll being called, the following Supervis~rs voted Aye, to-wit: George H. Clyde, Joe J. Callahan, F . H. Beattie, and Curtis Tunnell NOES: None AB.SENT: Daniel G. Grant In the Matter of Connnunications. The following communications were received by the Board , read by the Clerk and ordered placed on file: / 1) Approval of Santa Ynez Valley Sportsmen ' s Association of Proposed Antlerless Deer Special Hunt. / 2) Request of Los Angeles County Board of Supervisors for Available Manpower to Harvest Crops ,- 3) U. S. Bureau of Reclamation S11nmary of Water Use and Monetary Charges for Deliveries from Cach1.una Project Surplus Water to Concessionaires within Lake Cachuma . (Copy to Parks Department) . / 4) Resolution of Fresno County Board of Supervisors Endorsing Construction of Minarets Sunnnit Trans-Sierra Highway . In the Matter of Request from American Association of Retired Persons for Provision for Ramps at New County Administration Building for Non-Step Climbing Citizens . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled request be , and it is hereby, referred to the Public Works Department . Conmrunication In the Matter of Connnunication from Santa Barbara City Schools Relative Relative to Newspaper Re- to Newspaper Reference to Formal Education at County Juvenile Hall. (Robert Barry) f erence to Fo - mal Education / at Juvenile H 11. Copy of Letter from Fred S. Dubin Associates, Consulting Engineers Regarding Certain Engineering Aspects fo County Health 9enter Buildi i.ng . Communication from Santa Maria Valley Roping and Riding Club Requesting Renewal of Lease with County on Suey Parki Copy of Lette from Dr. H. Neil Kttrp, Director, Mental Health Services to James R.Share , S . B.Co.Farm Bureau. / Communication from Northern Calif . Co .Supervi. sors Association Relative to J Senate Bill 1261 . Connaunica tion from Assembly man Shoemaker Relative to AB 2785,Which is Designed To Help In Proper Planning Subdivisions . I May 25, 1965 41 The above-entitled communication signed by Robert Barry was received by the Board and read by the Clerk. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the communication from the Santa Barbara City Schools relative to newspaper reference to formal education at County Juvenile Hall be, and the same is hereby, referred to the County Counsel to determine whether or not it is mandatory for the County to maintain a school program at Juvenile Hall. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Probation Department provide the Board with a report as to the approximate time spent by juveniles at Juvenile Hall, various facts of Juvenile Hall, and that the Board also be supplied with information from the Superintendent of Juvenile Hall as to how often there are days the teachers have no pupils to teach. In the Matter of Copy of Letter from Fred S. Dubin Associates, Consulting Engineers to Cooke, Frost, Greer & Schmandt Regarding Certain Engineering Aspects for County Health Center Building. The above-entitled copy of a letter from Fred S. Dubin Associates was received by the Board and read by the Clerk. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled copy of a letter from Fred S. Dubin Associates be, and the same is hereby, referred to the Public Works Department. In the Matter of Connnunication from Santa Maria Valley Roping and Riding Club requesting Renewal of Lease with the County on Suey Park. The above-entitled communication was received by the Board and read by the Clerk. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the communication from the Santa Maria Valley Roping and Riding Club be, and the same is hereby, referred to the County Counsel for report back to the Board. In the Matter of Copy of Letter from Dr. H. Neil Karp, Director, Mental Health Services to James R. Sharer, President, Santa Barbara Cotmty Farm Bureau. The above-entitled copy of a letter from Dr. H. Neil Karp was received by the Board, read by the Clerk, and ordered placed on file. In the Matter of Communication from Northern California County Supervisors Association Relative to Senate Bill 1261. The above-entitled comnunication was received by the Board, read by the Clerk, and ordered placed on file. In the Matter of Cormnunication from Assemblyman Shoemaker Relative to AB 2785, Which Is Designed To Help in Proper Planning of Subdivisions. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled conununication be, and ' 42 Communication from Calif. Conservation Council Relative to Request for $475.00 for Printing, in Santa Barbara One or More Leaflets On Conservation of Our Natura Resources. I Travel Author ization for George Adams, Parks Directo and Francis Sarguis, Deputy County Counsel to Sacramento Relative to Beach Proble / Letter from Director Pub- 1 ic Works Relative to SB 765 Referring o Small Cr~( Harbors. / # a.equest of Public Works .i)irector for $3500 to Repair Sandyland Sea Wall I I / Resolution Re questing Sout - ern Pacific to Control Fire Hazards within tl1eir Right of Way Area. / it is hereby, referred to Stanley C. Hatch and the County Counsel . In the Matter of Counnunication from California Conservation Council Relative to Request for $475 .00 for Printing, in Santa Barbara, One or More Leaflets on Conservation of Our Natural Resources . Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the California Conservation Council for an appropriation of $475 .00 for printi ng, in Santa Barbara, one or more leaflets on conservation of our natural resources be, and the same is hereby, approved . It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer to work out the details In the Matter of Travel Authorization for George Adams, Parks Director and Francis Sarguis, Deputy County Counsel, to Sacramento on May 25, 1965 and May 26, 1965 Relative to Beach Problems . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell , and carried unanimously, it is ordered that George Adams, Parks Director , and Francis Sarguis, Deputy County Counsel, be, and they are hereby, authorized to travel to Sacramento on May 25, 1965 and May 26, 1965, relative to beach problems . In the Matter of Letter from Director Public Works Relative to SB 765 Referring to Small Craft Harbors . I Norman H. Caldwell, Director Public Works, read the above-entitled letter to the Board . The Chair ordered the letter filed . In the Matter of Request of Public Works Director for $3500 to Repair Sandyland Sea Wall . Norman H. Caldwell, Director Public Works , explained that there is now $1500.00 in the Budget for 1965-66 but that $3500 is needed to make the repairs on Sandyland Sea Wall . The County could advance the money and then levy a tax against the Sandyland Maintenance District Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be , and the same is hereby, referred to the County Counsel. In the Matter of Resolution Requesting Southern Pacific Railroad to Control Fire Hazards within their Right of tvay Area in Santa Barbara County. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie , and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24734 WHEREAS, fires have recently occurred along Southern Pacific Railroad right of way in the Casmalia area of Santa Barbara County, and WHEREAS, said fires threaten valuable range land and other improvements and present a serious danger to the farm economy of this county, and WHEREAS, it has been determined that said fires have originated from the operations of the Southern Pacific Railroad along their right of way; Approval of Minutes of May 24, 1965 Meeting. Planning Commission Recommendation for Proposed Amendment to Rezone Property - Isla Vista Area . 1 May 25, 1965 43 NOW , THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, that this matter be referred to the office of the County Counsel for investigation and determination of the legal measures necessary to effectively prevent a reoccurrence of the fire danger generated by the operations of Southern Pacific Railroad along its right of way in Santa Barbara County, and BE IT FURTHER RESOLVED, that the railroad be notified of this Board of Supervisors ' continuing concern for the welfare of the citizens of Santa Barbara County in this matter . Passed and adopted by the Board of Supervisors of the County of Santa Barbara , St ate of California, this 25th day of May, 1965, by the following vote: AYES : NOES : George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell None A~ENT: None Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and it is hereby, referred to the County Counsel to prepare an ordinance if it is possible to do so . ATTEST : Upon motion the Board adjourned sine die . Tbe foregoing Minutes are hereby approved , 0 Board of Supervisors of the County of Santa Bilrbara , State of California , June 1 , 1965 , at 9:30 o ' clock, a .m. Present: Supervisors George H. Clyde, Joe J . Callahan, - Daniel G. Grant , F. H. Beattie , and Curtis Tunnell ; and J . E. Lewis , Clerk . Supervi~or Callahan in the Chair In the Matter of Approval of Minutes of May 24, 1965 Meeting . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reading of the minutes of the May 24, 1965 meeting be dispensed with, and the minutes approved, as submitted In the Matter of Planning Connnission Recommendation for Proposed Amendment to Article IV of Ordinance No . 661 Rezoning Property Generally Located at Northeasterly Corner of Storke Road and El Colegio Road, Isla Vista Area, from 44 Notice I I I I I Declaring Intention to Annex Territo . to pounty Service Area No. 11 in Carpinteria Valley. / the A-1- 0 to the DR- 35 District Classification upon Request (65-RZ-22) of Northwestern Mutual Life Insurance Company for Rezoning to DR-40 . The above-entitled written recommendation was received by the Board, based on the Stnmnary, Report of Findings and Recommendation as contained in Planning Connnission Resolution No. 65-42 . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that Monday, June 14, 1965, at 2 o ' clock, p.m. be and the same is hereby, set as the date and time for a hearing on Planning Connnis sion recommendation for adoption of proposed amendment to Article IV of Ordinance No. 661 rezoning Parcel No. 73-120-07 generally located at the northeasterly corner of Storke Road and El Colegio Road, Isla Vista area, from the A-1-0, ResidentialAgricultural, with oil drilling permitted under certain conditions, District to the DR-35, Design Residential Dist rict classification of said ordinance, upon request of Northwestern Mutual Life Insurance Company (65-RZ-22) for rezoning property to DR-40 District classification, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Planning Commission Recommendation for Proposed Amendment to Article IV of Ordinance No . 661 . NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, June 14, 1965, at 2 o ' clock, p.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on Planning Commission recommendation for adoption of proposed amendment to Article IV of Ordinance No. 661 rezoning Parcel No . 73-120-07 generally located at the northeasterly corner of Storke Road and El Colegio Road, Isla Vista area, from the A-1-0, ResidentialAgricultural, with oil drilling permitted under certain conditions, District to the DR-35, Design Residential District classification of said ordinance, upon request of Northwestern Mutual Life Insurance Company (65-RZ-22) for rezoning property to DR-40 District classification. WITNESS my hand and seal this 1st day of June, 1965. J . E. LEWIS , , (Seal) J . E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for appropriate action. In the Matter of Declaring the Intention of the Board of Supervisors to Annex Territory to County Service Area No. 11 in the Carpinteria Valley, Santa Barbara County (The Roman Catholic Archbishop of Los Angeles - St. Joseph ' s Church Property, Carpinteria) . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24735 WHEREAS, Chapter 2 .2 of Part 2 of Division 2 of Title 3 of the Government Code, and particularly sections 25210 .80 et seq . , authorizes the annexation of territory to county service areas and provides that the proceedings therefor may be initiated by resolution of the Board of Supervisors; and I ' June 1, 1965 WHEREAS, it appears to be necessary and in the public interest that services of the types being provided within County Service Area No . 11 should be provided in the territory hereinafter described; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED as follows : 1. That this Board of Supervisors does hereby declare its intention to annex the hereinafter described territory to County Service Area No . 11. 45 2 . That the types of extended county services provided within sai d area are the following : (a) development and maintenance of open space, park, parkway and recreation areas, facilities and servi ces; (b) street and highway lighting; (c) street tree planting and maintenance . 3. That the boundaries of the territory so proposed to be annexed are as follows : That certain parcel of land in the County of Santa Barbara, State of Cali fornia, described as follows: Beginning at the northwesterly corner of the tract of land described in the deed from Mildred Crosswhite to the Roman Catholic Archbishop of Los Angeles, recorded April 8, 1959 , as Instrument No. 10829 in Book 1613, Page 195 of Official Records, records of said County, being also a point in the center line of Li nden Avenue; Thence 1st, S 7555 ' E. , leaving said center line and along the northerly line of said tract of land, 464 .61 feet to the northwesterly corner of the tract of land described in the deed from Archdiocese of Los Angeles Education and Welfare Corporation to the Roman Catholic Archbishop of Los Angeles, recorded February 21, 1964, as Instrument No . 7980 in Book 2036, Page 1425 of Official Records records of said County; Thence 2nd, S. 1338 ' W. , along the westerly line of said last mentioned tract of land, 266 . 70 feet to the southwesterly corner thereof; Thence 3rd, S. 7601 ' E. , along the southerly line of said tract of land 123 .54 feet to the westerly terminus of the fifth course of the first her e i nabove menti oned deed and an angle point in the southerly line of the tract of land described therein; Thence 4th, S. 1349' W., continuing along said southerly line, 317 .10 feet , to a point in the northerly line of El Carro Lane and a point in the boundary of County Service Area No . 11, as established by County Board of Supervisors ' Resolution No . 24373; Thence 5th, N. 76 19 ' 20" W. , along said connnon line, 13 . 35 feet to the beginning of a curve therein concave northeasterly, having a radius of 470 .00 feet and a delta of 956 ' 12''; Thence 6th, Northwesterly, along the arc of said curve, 81 .51 feet to the end thereof and the beginning of a reverse curve in said counnon line concave southwesterly, having a radius of 530 . 00 feet and a delta of 956 ' 12"; Thence 7th, Northwesterly, along the arc of said curve, 91 .92 feet to the end thereof; Thence 8th, N. 7619 ' 20'' W. , continuing along said common line, 432 .41 feet to a poi nt in the westerly line of Linden Avenue; Thence 9th, N. 1336 ' E. , along said westerly line, 568 .2 feet, to a point from which the point of beginning bears S . 7555 ' E. a distance of 30 . 00 feet ; 46 Cancellation of 2nd Install ent Penalty and Costs on rax Statement .'37152 (1964- 1965) ' Cancellation of Penalties on Unsecured Personal Property Tax Bills . I Thence 10th, S. 7555' E., along said westerly prolongation, 30.00 feet to the point of beginning . 4. That this Board will hold a public hearing on the question of the annexation of said territory to said County Service Area on the 21st day of June, 1965, at the hour of 2:00 o'clock P.M., or as soon thereafter as the order of business will permit, in the Supervisors Room, County Courthouse, Santa Barbara , California, at which time the Board will hear the testimony of all interested persons or taxpayers for or against said annexation, and ~ritten protests may be filed on or before the time fixed for the bearing . 5 . That the Clerk be, and he is hereby, authorized and directed to publish notice of said hearing, in accordance with the provisions of Government Code section 6061, one time in the Carpinteria Herald, a newspaper of general circulation published in the County, which said publication shall be completed at least 7 days prior to the date of the hearing. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes : None Absent: None In the Matter of Cancellation of Second Installment Penalty and Costs on Tax Statement #37152 (1964- 1965). Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that an erroneous assessment has been made on certain . property, and request having been made to this Board for the cancellation of said . assessment as provided by Section 4833 of the Revenue and Taxation Code; and WHEREAS, the County Counsel and Auditor of the County of Santa Barbara have given written approval to the above cancellation, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Assessor of the County of Santa Barbara, State of California, be and they are hereby authorized and directed to cancel penalties and costs on the following described property: Second installment penalty of $8.21 and costs of $3 .00 on Tax Statement #37152 (1964-1965), Code Area 5721, . Parcel 099-382-06, be canceled. The foregoing Order entered in the Minutes of the Board of Supervisors this 1st day of June, 1965. In the Matter of Cancellation of Penalties on Unsecured Personal Property Tax Bills #311-18 and #311-26 under Section 57-J of the Bankruptcy Act. (1964-1965) Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDER It satisfactorily appearing to the Board of Supervisors of the County Execution of Release of All County Claims to Thomas Davi Mills for Damages to County Property in Amount of $13.03 J Acceptance of Right of Way Gra1i.ts for Road Improvement without Monetary Consideration. I Amendment to Minutes of Boar Meeting of Apri 1965 to Increas Tax Bond for Tract f/10,370. I June 1, 1965 of Santa Barbara, State of California, from a report filed by the County Tax Collector, that cancellation of penalties on a certain unsecured assessment is necessary; NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be, and they are hereby, authorized to make the necessary cancellation of penalties to the following unsecured assessment in accordance with Section 57J of the Bankruptcy Act: Unsecured Personal Property Tax Bill #311-18 (1964-1965) Cancel Penalties $12.20 Unsecured Personal Property Tax Bill #311- 26 (1964-1965) Cancel Penalties $23.58 47 The foregoing Order entered in the Minutes of the Board of Supervisors this 1st day of June 1965 . In the Matter of Execution of Release of All County Claims to Thomas . David Mills for Damages to County Property in the Amount of $13.03. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims to Thomas David Mills for damages to County property, in the amount of $13 .03, resul ting from vehicular accident on October 23, 1964, as reconunended by the Director Department of Resources and Collections. It is further ordered that the draft received, in the amount of $13 .03 as full payment therefor be, and the same is hereby, deposited to the Road Fund by the Director, Department of Resources and Collections . In the Matter of Accept ance of Right of Way Grants for Road Improvement without Monetary Consideration . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following Right of Way Grants be, and the same are hereby, accepted, without monetary consideration, as recommended by the Road Connnissioner; for recordation by the Clerk in the office of the County Recorder of Santa Barbara County. / L. W. Hines and Margaret Hines, husband and wife, dated May 20, 1965, for Romero Canyon Road, First Supervisorial District /William P. Karras, Jr. and Nettie J . Karras, husband and wife, as to an undivided one-half interest and John c. Harlan and Lucy W. Harlan, husband and wife, as to an undivided one-half interest, dated May 12, 1965, for Pardall Road in the Isla Vista area, Third Supervisorial District In the Matter of Amendment to Minutes of the Board Meeting of April 12, 1965 to Increase Tax Bond for Tract #10,370 from $9,225.00 to $47,860. 00 . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that so much of the minutes of the Board meeting of April 12, 1965 pertaining to the fixing of a tax bond for Tract #10,370 as reads ''in the amount of $9 ,225 . OO'' be, and the same is hereby, amended to read 48 Pixing Tax Bonds for Various Subdivisions. / Recommendatioi for Placement of Landscaping Bond and Cash Deposit for Maintenance of 2 Street Trees for D & J Restaurant, Goleta . I Rec:Ommendatio for1 Placement of Bond or Ca h Deposit for Storm Drain Construction by Glad Tidin s Church, 5th District. I I Releasing Cas Deposit for Landscape Bon in Amount of $600.00 for Union Oil Ser vice Station, 6930 Holliste Avenue, Golet I Recommendatio from Health Department fo Release of Septic Tank Bond for Trac frlO, 132, Unit 4fol. / ''in the amount of $47 ,860 .OO''. In the Matter of Fixing Tax Bonds for Various Subdivisions . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following tax bonds be, and the same is hereby, fixed for the various subdivisions: / Tract ffo lO , 364 , i n the amount of $1,000. 00 . / Tract frlO , 388, i n the amount of $1 ,720.00. ; Tract .f/10, 390, in the amount of $210 . 00 . In the Matter of Recommendation of Planning Department for Placement of $1,000.00 Landscaping Bond and Cash Deposit of $30.00 for Maintenance of 2 Street Trees for D & J Restaurant, 140 North Fairview Avenue, Goleta. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that a landscaping bond, in the amount of $1,000.00 be placed, and a cash deposit made to the Special District Coordinator, in the amount of $30 .00, for the maintenance of two street trees for D & J Restaurant, 140 North Fairview Avenue, Goleta, as reconnnended by the Planning Department . The bond should contain wording similar to the following: "To assure landscaping and construction of a masonry wall six (6) feet in height along the north property line and for the planting of two (2) street trees as set forth in the Planning Department street tree requirements dated March, 1964, headed ' St reet Trees for Subdivisions in Santa Barbara County' '' The above requirements are to be completed in conformance with the approved landscape plan dated May 14, 1965, and on f ile with the Planning Department, and the requirements are to be completed within one year of the date of issuance of a building permit . In t he Matter of Recommendation of the Flood Control Engineer for Placement of Bond or Cash Deposit in the Amount of $4,000.00 for Storm Drain Construction by Glad Tidings Assembly of God Church, Fifth Supervisorial District. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that a bond be placed or cash deposit made, in the amount of $4,000.00, for one year, on construction of storm drain by Glad Tidings Assembly of God Church, located on the south side of Clark Avenue in the Fifth Supervisorial District, as reconnnended by the Flood Control Engineer . In the Matter of Releasing Cash Deposit for Landscape Bond in the Amount of $600 .00 for Union Oil Service Station, 6930 Hollister Avenue, Goleta f/63 -V-103. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the cash deposit for landscape maintenance bond, in the amount of $600 .00 for Union Oil Service Station, 6930 Hollister Avenue, Goleta #63-V- 103 be, and the same is hereby, released as to all future acts and conditions, as reco1111nended by the Planning Director . In the Matter of Reconnnendation from Health Department for Release of Septic Tank Bond for Tract #10,132, Unit #1. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and Reconnnendatio for Release o 15% Balance of Road Improvement Bon for Tract #10,251 upon Expiration of One-Year Guar antee Period As Required Under Ordinance No. 1358 I Recommendatio for Release o Bond Under Excavation Ordinance No. 1005. I Directing County Audito to Make Deduc tion from Cur rent Salary of Employee Awarded Workmen's Compensation. / June 1, 1965 49 carried unanimously, it is ordered that the recommendation of the County Health Department for the release to Wilfred H. Airey and Robert A. Doell, dba Serena Park Estates, as to all future acts and conditions, the amount of $2,100, plus accrued interest, representing occupancy of 6 homes (Lots 3, 4, 6, 11, 12 and 14) exceeding the two-year period as set forth in the agreement covered by Resolution No . 21021 passed and adopted by the Board of Supervisors on December 27, 1960, be, and the same is hereby, confirmed; the total amount originally on deposit with Oxnard Savings and Loan Association, of $5,250.00 represented $350.00 per unit for 15 lots in Tract #10,132, Unit #1, held for maximum period of two years after occupancy of each house in Tract #10,132, Unit #1, to be used by the County for the purpose of replacing or repairing said septic tank effluent systems should they fail to function or overflow within the two-year period; said release covering $350. 00 per house for the 6 homes, Tract #10,132, Unit #1 . Reference is made to the Board order of August 17, 1964, releasing $3,150. 00 representing occupancy of 9 homes (Lots 1, 5, 9, 10, 13 , 15, 16, 17 and 18). In the Matter of Recommendation of Road Commissioner for Release of 15% Balance of Road Improvement Bond for Tract #10,251 upon Expiration of One-Year Guarantee Period as Required under Ordinance No. 1358. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the 15% balance of the following road improvement bond for Tract #10,251 be, and the same is hereby, released as to all future acts and conditions, the one-year guarantee period as required under Ordinance No . 1358 having expired, as recommended by the Road Commissioner: General Insurance Company of America, as Surety - Goleta Valley Development Company, as Principal, for Bond No . 485483, dated January 31, 1963, in the original amount of $87,000. 00 . In the Matter of Recommendation of Director Public Works for Release of Bond under Excavation Ordinance No. 1005 . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that Performance Bond No . 200416 issued by National Automobile & Casualty Insurance Company, in the amount of $5,000.00 for Excavation Permit No . 1244 issued to Goleta Valley Development Company, 132 East Live Oak Avenue, Arcadia, California be, and the same is hereby, released as to all future acts and conditions, said bond having required to be posted under Excavation Ordinance No . 1005, and recommended by the Director Public Works. In the Matter of Directing County Auditor to Make Deduction from Current Salary of Employee Awarded Workmen ' s Compensation. Pursuant to the recommendation of the Assistant Administrative Officer that salary deduction be made of workmen's compensation awarded certain County employee; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to deduct the following sums from the current salary due the employee, representing workmen ' s compensation awarded, to conform with the 50 Connnunica t ions for Informatio Only from Plan ning Connnissio I Recommendation of Oil Well In spector for Approval of Oi Drilling Bond and/or Rider . ./ I' ' provisions of Section 6 of Ordinance No . 770, and that the employee be paid only the difference, if any, remaining after such deductions: only. Santa Barbara General Hospital - George R. Norton, Carpenter, for the period 5- 21-65 through 5- 27-65, in the amount of $70. 00 . In the Matter of Communications from Planning Commission for Information The following communications were received from the Planning Commission, for information only, and placed on file : / Approved request of Manuel Solano (65-CP-49) for Conditional Use Permit to move storage building at 4250 Eleventh Street, Guadalupe / Approved development plan and request of Christ Lutheran Church (65- CP- 52) for Conditional Use Permit to construct church and day school at 6505 Covington Way, Goleta . 1 Approved request of Airox Company (65- CP- 56) for Conditional Use Permit to allow construction of storage silo at 4700 Airox Road, Casmalia . In the Matter of Recommendation of Oil Well Inspector for Approval of Oil Drilling Bond and/or Rider. Pursuant to the recommendation of the Oil Well Inspector and in accordance with the provisions contained in Ordinance No . 908; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following oil drilling bond and/ or riders be, and the same are hereby, approved: / San Roque Oil and Exploration Company - Aetna Casualty and Surety Company Single Bond No . 83 S 2069 BC covering well ''Dolcini No . 4'', County Permit 2908 . /Cal-L Exploration Corporation - Glens Falls Insurance Company rider to Blanket Bond No. 97-34- 21 covering well ''Alegria No. 10'', County Permit No . 2898 / Union Oil Company of California - United Pacific Insurance Company rider to Blanket Bond No . 311067 covering the following wells : ''Wesco No . l'', County Permit ~o . 65, formerly ''Morganti No . l'' . ''Wesco No . 2'', County Permit No . 311, formerly ''Morganti No . 2'' . ''Wesco No . 3'', County Permit No . 919, formerly ''Morganti No. 3''. ''Wesco No . 4'', County Permit No. 941, formerly ''Morganti No . 411 ''Wesco No . 5'', County Permit No . 1178, formerly ''Morganti No. 5''. It is further ordered that the above-indicated wells from Founders Insurance Company Blanket Bond No . 16659 in behalf of the Wesco Oil Company be , Publication Ordinances No. 1642-44, Inclusive. I Report from S.B.C. Boundary Commissio I Ordinance No. 1649 - Pertaining to District Densities in DR-Design Residential District. , Execution of Amendment of Contract wit J.B.Allen an Company for Construction of Administration Bldg. I June 1, 1965 51. and the same are hereby, released as to all future acts and conditions. In the Matter of Publication of Ordinances No . 1642-44, Inclusive. It appearing from the Affidavits of the Principal Clerks of the Carpinteria Herald and Santa Barbara News-Press that Ordinance Nos . 1642, 1643 and 1644 have been duly published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined that Ordinances No . 1642, 1643 and 1644 have been duly published in the manner a nd form required by law . In the Matter of Report from Santa Barbara County Boundary Commission . A report from the Santa Barbara County Boundary Conmission approving the boundaries of the proposed annexation of territory to County Service Area No. 11, Carpinteria Valley (St. Joseph ' s Church) was received by the Board and ordered placed on file In the Matter of Ordinance No . 1649 - An Ordinance Amending Subsection 31 .2 of Section 31 of Article V of Ordinance No . 661, Pertaining to District Densities in the DR-Design Residential District . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No . 1649 of the County of Santa Barbara, entitled: ''An Ordinance Amending Subsection 31 . 2 of Section 31 of Article V of Ordinance No . 661, Pertaining to District Densities in the DR-Design Residential District'' . Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie, and Curtis Tunnell . NOES: None ABSENT : None In the Matter of Execution of Amendment of Contract with J. B. Allen and Company for Construction of Administration Building, County of Santa Barbara, California. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24736 WHEREAS, the County of Santa Barbara and J . B. Allen and Company entered into a contract dated September 30, 1964 for construction of the Administration Building County of Santa Barbara; and WHEREAS, Section 25461 of the California Government Code permits alterations in the terms of a construction contract to be made, provided they are specified in writing at a cost agreed upon by the contractor and Board of Supervisors, and provided said alterations are approved by a four-fifths vote of the Board and do not exceed 10% of the original contract price; and WHEREAS, it has been determined necessary to make the following alterations: 1. Change the door frames of doors nos . 410 and 411 from walnut to metal frames similar to that shown in detail 35, sheet a/19 . 52 ' I ~ I I I I ------------ 2 . Change door no . 411 from type A to type B as shown on the door schedule A/10. 3 . Delete door no . 29. Provide the 5 ' -10'' x 8 '-0'' opening through the existing wall as shown on detail 7, sheet S/2 . 4 . Delete the 64 ' x 92 ' louvers shown in the wall between the Chiller Room (26) and the Electric Equipment Room (27). 5 . Remove exhaust fan (EF-2) from east wall of Electric Equipment Room (27) and relocate on south wall of Chiller Room (26) as follows : Center line of fan shall be 3 ' -6'' east of grid line (a) and 10' -0'' above Chiller Room floor. 6 . The contract tjme is hereby extended by a total of nineteen (19) calendar days due to rain and muddy conditions . 7. In Room No . 109, provide three (3) American Standard F-6230 urinals in ' lieu of. two (2) specified urinals Delete urinal screen and relocate the floor drain as indicated on Modification Drawing R-1. 8 . Make changes in steel reinforcing as di rected by Stanley H. Mendes ' letter of December 10, 1964 . 9 . Install 1/ 2''-2 4112 from cleaning receptacle shown on the second floor col1unn #2B to a receptacle for the water cooler shown on Sheet P/4, detail #3 . Add one 15 amp . one-pole breaker to panel #2B, space #32, and energize water cooler receptacle through the existing underfloor duct and conduit from this new breaker . 10 . Provide and 'install an exposed aggregate concrete manhole cover as indi cated on Revision Drawing R/ 3. 11. Provide reinforcing steel in the 811 concrete slab above and below vaul t no . 316 as follows : Delete $ 45 .40 Add $ 458 .85 Add $ 251 .98 Add $ 33 .05 Add $ 193 .20 North- south Direction: 4fo4@ 12'' o.c . top and bot:tom East-west Direction: 414@ 12'' o . c . bottom 415 @ 12'' o . c . top 12 . Revise the location of the top steel in structural slabs , joints, and beams as shown on modification drawing RS - 3. Provide and install welded wire mesh above and below all electric floor duct as shown on modification drawing RS -3 Add $ 231 .15 Add$ 7 , 789 .11 June 1, 1965 13 . For every joist in which the top bars are lowered as above and are continuous across line B or C, provide one fi4 bar 6 '-0'1 long, placed as high as practical and centered on col11mn line B or C. For the foll owing beams in which top bars are lowered as above provide bars as listed , placed as high as practical and centered on column center line : Fl oor Beam End Line No . Size Length 1 117 2 2 #7 9 '- 0'' 122 2 2 #6 '' 123 3 2 #6 II 2 210 2 c 2 #7 l f 3 4 8 B 2 #7 8 c 2 117 212 3 to 6 B & C 16 314 2 B & C 4 8 B 2 316 3 317 4 to 7 4 & 5 320 3 417 2 418 419 3 4 B 2 c 8 B 4 c 2 B & C 4 B & C 4 c 2 ff7 ff7 fl7 fl7 ff7 fl7 #7 #7 #7 ff7 '' '' 11 11 '' '' 11 '' 11 '' '' ll 14. Substitute Square D Standard Duct #GD-113 in lieu of Square D Superduct #GD-213 throughout the building for all tel ephone system ducts 15 . Delete insulation all plenum ceilings except in the fol l owing locations: 1 . Above entire lunch room #17 2. Above second floor ceiling between col11mn lines 3 and 4, from col11mn line A to a point 14 ' west of col11mn line B. 3. Above the entire Machine Room #331 . 4 . Above third floor ceiling between column lines 7, 8, Band C. Where pan joists occur, the insulation shall follow the configuration of the j oists . All insulation shall remain, as specified, in the following areas: 1 . Above the fourth floor ceiling 2 . In the soffits around the perimeter of the first floor . 3. On the inside, or pl enum side, of all spandrels . 16 . Relocate burglar alarm housing as indicated on modification drawing R-4. 53 Add $ 112. 01 No Charge Deduct $5,200.00 Add $ 103.50 54 I I t I I 17 . Change the size of Door filOS from 3' -0" x 10 '-10 1/2'' to 3'-10 1/4'' x 10'9 7/8'' and change the size of door ffolOS from 6 '-0'' x 10 ' - 10 1/2'' to 7 ' - 7'' x 10''-9 7 /8'' Add $ 120.75 18. The contract time is hereby ext ended by a total of eight (8) calendar days due to rain and muddy conditions. 19. The contract time is hereby extended by a total of seven (7) calendar days due to delay caused by the change in the electrical floor duct . TOTAL ADD $ 4,048.20 WHEREAS, said J . B. Allen and Company will perform the alterations itemized above for the additional sum of $4048 . 20, which sum is less than 10% of the original contract price, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED THAT the said contract be and the same is hereby amended by amending Paragraph First, page 1, of said contract to add at the end thereof: - - ''The following items be altered in the contract: 1. Change the door frames of doors nos. 410 and 411 from walnut to metal frames sim.ilar to that shown in detail 35, sheet A/19 2. Change door no. 411 from Type A to Type B as shown on the door schedule A/10 . 3 . Delete door no. 29 . Provide the 5 '-10'' x 8 '-O'' opening through the existing wall as shown on detail 7, sheet S/2 4 . Delete the 64'' x 92'' louvers shown in the wall between the Chiller Room (26) arid the Electric Equipment Room (27) . 5 . Remove exhaust fan (EF- 2) from east wall of Electric Equipment Room (27) and relocate on south wall of Chiller Room (26) as follows : Center line of fan shall be 3 ' - 6'' east of grid line (a) and 10 '-0'' above Chiller Room floor . 6 . The contract time is hereby extended by a total of nineteen (19) calendar days due to rain and muddy conditions . 7. In Room No . 109, provide three (3) American Standard F-6230 urinals in lieu of two (2) specified urinals . Delete urinal screen and relocate the floor drain as indicated on Modification Drawing R-1. 8 . Make changes in steel reinforcing as directed by Stanley H. Mendes ' letter of December 10, 1964. 9 . Install l/2''-2 ffal2 from cleaning receptacle shown on the second floor column #2B to a receptacle for the water cooler shown on Sheet P/4, detail #3. Add one 15 amp . one-pole breaker to panel #2B, space #32 , and energize water cooler receptacle through the existing under-floor duct and conduit from this new breaker . 10. Provide and install an exposed aggregate concrete manhole cover as indicated on Revision Drawing R/3 . 11. Provide reinforcing steel in the 811 concrete slab above and below vault no . 316 as follows: 12. North-south Direction: ffa4@ 12'' o. c. top and bottom East-west Direction: /14 @ 12'' o . c . bottom fi5@ 12'' o.c. top. Revise the location of the top steel in structural slabs, joists, and beams as shown on modification drawing RS-3 . Provide and install welded wire mesh above and below all electric floor duct as shown on modification drawing RS-3 13 . For every joist in which the top bars are lowered as above and are continuous across line B or C, 14. 15 . June 1, 1965 provide one 1fo4 bar 6 '-0'' long, pl aced as high as practical and centered on coluum line B or C. For the following beams in which top bars are lowered as above, provide bars as listed, placed as high as practical and centered on col umn center line: Floor Beam End Line No . Si ze Length 1 117 2 2 1fo7 9 '-0'' 122 2 2 1fo6 " 123 3 2 1fo6 " 2 210 2 c 2 1fo7 8 B 2 1fo7 8 c 2 1fo7 '' 212 3 to 6 B & C 16 117 '' 3 314 2 B & C 4 1!7 '' 8 B 2 1!7 " 316 3 B 2 1!7 '' 317 4 to 7 c 8 117 '' 4 & 5 B 4 117 " 320 3 c 2 1fo7 '' 4 417 2 B & C 4 117 '.' 418 3 B & C 4 117 II 419 4 c 2 1/7 II Substitute Square D Standard Duct #GD- 113 in lieu of square D Superduct #GD-213 throughout the for all telephone system ducts . building Delete insulation all plenum ceilings following locations: except in the 1 . Above entire lunch room #17. 2. Above second floor ceiling between column lines 3 and 4, from Column line A to a point 14 ' west of column line B. 3. 4. Above the entire Machine Room #331 . Above third floor ceiling between column lines 7, 8, B and C. . Where pan joists occur, the insulation. shall follow the configuration of the joists. All insulation shall remain, as specified, in the following. areas: 1 . Above the fourth floor ceiling. 2 . In the soffits around the perimeter of the first floor . 3. On the inside, or plenum side, of all spandrels 16 . Relocate burglar alarm housing as indicated on modification drawing R-4 17 . Chan?e the size of Door 1fol05 from 3 ' -O'' x 10' - 10 1/2'' to 3 -10 1/4'' x 10' 9 7/8'' and change the size of door 1/105 from 6 ' -0'' x 10 ' -10 1/2'' to 7Y_7 x 10'-9 7/8'' . 18. The contract time is hereby extended by a total of eight (8) calendar days due to rain and muddy conditions 19 . The contract time is hereby extended by a total of seven (7) calendar days due to delay caused by the change in the electrical floor duct . " 53 BE IT FURTHER RESOLVED that Paragraph Fourteenth, page 4, and Paragraph Twenty, page 7, of said contract is hereby amended and the amount thereof increased in the sum of $4,048 . 20 . BE IT FURTHER RESOLVED that the consent of the Contractor attached to this resolution, or any copy thereof, shall constitute this resolution a contract between the County of Santa Barbara and said J . B. Allen and Company . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of June, 1965 by the following vote: Ayes : George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent : None We hereby consent to the above and agree to the alterations set forth herein in the manner and for the amount as indicated in this resolution. Dated this 1st day of June, 1965 . R. F. ANDERSON J. B. Allen and Company .-------.,---~~,.---~--=-=-=--=.,.,-------,.,.,--.,.--,------------------------------------------- - -- - 56 xecution of f Amendment o ontract with .W.Bailey Con truction Co. for Construction of Caretaker's Apartent and Redel ing Comfort Station, S.B.Co.Bowl. t I I' I I l I I I I I I In the Matter of Execution of Amendment of Contract with J . W. Bailey Construction Company for Construction of Caretaker's Apartment and Remodeling Comfort Station, Santa Barbara County Bowl, Santa Barbara, California. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24737 WHEREAS, the County of Santa Barbara and . J . W. Bailey Construction Company entered into a contract dated January 25, 1965 for construction of Caretaker's Apartment and Remodeling Comfort Station Santa Barbara County Bowl; and WHEREAS, Section 25461 of the California Government Code permits alterations in the terms of a construction contract to be made, provided they are specified in writing at a cost agreed upon by the contractor and Board of Supervisors, and provided said alterations are approved by a four-fifths vote of the Board and do not exceed 10% of the original contract price; and tions: WHEREAS, it has been determined necessary to make the following altera- 1. Removal of approximately 335 sq. ft . of concrete floor in the toilet areas 2 . Removal and replacement of toilet 3. Replacement of concrete floor (no mesh) 4 . Hardware for floors 5 . Labor to install view screen in th~ Ladies Rest Room 4 hrs . @ 6.00 hr . 6 . 32 1 2x3 UGDG 7. Quarter Rd. 48 ' Total Sub Cost Plus 15% Contractors Prof it TOTAL ADD Add Add Add Add Add Add Add $ $ $ 117 .00 100. 00 168.00 15 .00 24 . 00 6 .66 1 .99 432 .65 64.90 497 .55 WHEREAS, said J . W. Bailey Construction Company will perform the alterations itemized above for the additional sum of $497 .55, which sum is less than 10% of the original contract price, NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED THAT the said contract be and the same is hereby amended by amending Paragraph First, page 1, of said contract to add at the end thereof: ''The following items be altered in the contract: 1. Removal of approximately 335 sq . ft. of concrete floor in the toilet areas . 2. Removal and replacement of toilet . 3 . Replacement of concrete floor (no mesh). 4 . Hardware for floors . 5 . Labor to install view screen in the Ladies Rest Room. 6. 32 ' 2 x 3 UGDG . 7. Quarter Rd. 48'. BE IT FURTHER RESOLVED that Paragraph Fourteenth, page 4, and Paragraph Twenty, page 7, of said contract is hereby amended and the amount thereof increased in the sum of $497 . 55 . BE IT FURTHER RESOLVED that the consent of the Contractor attached to ' Execution of Lease Agreement Between Co of S. B. & Pahler Brothers for Count Lease of Land for Buellton Informational Highway Sirns. Execution of Lease Agreement with Santa Ynez Valley Sales for County Lease of Land for Buellton Informational Highway Signs. I June 1, 1965 57 this resolution, or any copy thereof, shall constitute this resolution a contract between the County of Santa Barbara and said J. W. Bailey Construction Company. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of June, 1965 by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None We hereby consent to the above and agree to the alterations set forth herein in the manner and for the amount as indicated in this resolution. Dated this 1st day of June, 1965. J . W. BAILEY J. W. Bailey Construction Company In the Matter of Execution of Lease Agreement between the County of Santa Barbara and Pahler Brothers for County Lease of land for Buellton Informational Highway Signs . Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24738 WHEREAS, there has been presented to this Board of Supervisors a Lease Agreement dated May 13, 1965 by and between the County of Santa Barbara and Pahler Brothers by the terms of which provision is made for the County to lease property for Buellton Informational Highway Signs, and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE , BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara, and BE IT FURTHER ORDERED AND RESOLVED that the County Auditor be, and he is hereby, authorized and directed to draw his warrants, in accordance with the terms contained in subject Lease Agreement, from the General Fund. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of June, 1965, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant F . H. Beattie and Curtis Tunnell NOES: None ABSENT: None In the Matter of Execution of Lease Agreement between the County of Santa Barbara and Santa Ynez Valley Sales for County Lease of Land for Buellton Informational Highway Signs. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously; the following resolution was passed and adopted: RESOLUTION NO. 24739 WHEREAS, there has been presented to this Board of Supervisors a Lease Agreement dated May 5, 1965 by and between the County of Santa Barbara and Santa Ynez Valley Sales by the terms of which provision is made for the County to lease 58 Authorizing Chairman to Execute Form "Assurance of Compliance wit The Department of Agriculture Regulation Under Title VI of The Civil Rights Act of 1964''. I Approval of Plans and Specifica tions for Access Roa Sanitary Sewer line and tlate Line, Cachuma Recreation Area. I Notice. property for Buellton Informational Highway Signs, and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE , BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara, and BE IT FURTHER ORDERED AND RESOLVED that the County Auditor be, and he is hereby, authorized and directed to draw his warrants, in accordance with the terms contained in subject Lease Agreement, from the General Fund . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of June, 1965, by the f ollowing vote: AYES: NOES: ABSENT: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Authorizing Chairman to Execute Form ''Assurance of Compliance with The Department of Agriculture Regulation under Title VI of The Civil Rights Act of 1964''. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute the form submitted by the State Controller entitled ''Assurance of Compliance with The Department of Agriculture Regulation under Title VI of the Civil Rights Act of 1964'' in connection with the U. S. Forest Service. In the Matter of Approval of Plans and Specifications for Access Road, Sanitary Sewer Line and Water Line, Cachuma Recreation Area, Santa Barbara County, California. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the plans and specifications submitted by the Director Public Works for access road, sanitary sewer line and water line , Cachuma Recreation Area, Santa Barbara County, California be, and the san:wa are hereby, approved . It is further ordered that Tuesday, June 22, 1965, at 3 o'clock, p .m. be, and the same is hereby; set as the date and time for the opening of bids on subject proposal, and that notice be given by publication in the Santa Barbara News- Press, a newspaper of general circulation, as follows , to-wit : NOTICE TO BIDDERS Notice is hereby given that the County of Santa Barbara will receive bids for - ''Access Roads, Sanitary Sewer Line & Water Lines, Cachuma Recreation Area, Santa Barbara County, California'' Each bid will be in accordance with drawings and specifications now on file in the Office of the County Clerk at the Santa Barbara County Court House, Santa Barbara, California, where they may be examined. Prospective bidders may secure copies of said drawings and specifications at the Office of the Department of Public Works, 123 E. Anapamu Street, Santa Barbara, California . Bidders are hereby notified that, pursuant to the Statutes of the June 1, 1965 59 State of California, or local laws thereto applicable, the Board of Supervisors has ascertained the general prevailing rate of per hour wages and rates for legal holiday and overtime work in the locality in which this work is to be performed for each craft or type of workman or mechanic needed to execute the Contract as follows: Cl.ASSIFICATION HOURLY WAGE See attached For any craft not included in the list, the minimum wage shall be the general prevailing wage for the locality and shall not be less than $1.25 per hour. Double time shall be paid for work on Sundays and holidays . One and one-half time shall be paid for overtime . It shall be mandatory upon the contractor to whom the contract is awarded , and upon any subcontractor under him to pay not less than the said specified rates to all laborers, workmen and mechanics employed by them in the execution of the contract. Each bid shall be made out on a form to be obtained at the Office of the Department of Public Works; shall be accompanied by a certified or cashier's check or bid bond for ten (10) per cent of the amount of the bid made payable to the order of the Treasurer of Santa Barbara Count y, Santa Barbara, California; shall be sealed and filed with the Clerk of the County of Santa Barbara, Court House , Santa Barbara, California, (mailed bids shall be addressed to J . E. LEWIS, COUNTY CLERK, POST OFFICE DRAWER CC , SANTA BARBARA , CALIFORNIA,) on or before 3:00 p .m. on the 22nd day of June, 1965, and will be opened and publicly read aloud at 3 :00 p .m. of that day in the Board of Supervisors ' Room at the Santa Barbara County Court House. The above mentioned check or bond shall be given as a guarantee that the bidder will enter into the contract if awarded to him and will be declared forfeited if the successful bidder refuses to enter into said contract after being requested so to do by the Board of Supervisors of said County. The Board of Supervisors of Santa Barbara County reserves the right to reject any or all bids or waive any informality in a bid. No bidder may withdraw his bid for a period of thirty (30) days after the date set for the opening thereof. Dated: June 1, 1965 Cl.ASSIFICATION Asphalt Raker Barber - Green Operator Carpenter Cement Finisher Cement Mason Iron Workers (Reinforcing) Laborers Motor Patrol Operators Painter Pipe Layers Roller Operator J . E. LEWIS {SEAL) County Clerk Santa Barbara, California HOURLY WAGE $ 3. 71 4 .91 4 .45 4.29 4 . 29 4 .82 3.50 4 . 91 4.70 3.81 4 .62 H&W $ .10 . 15 .15 . 18 .18 . 15 .10 .15 .15 .125 .15 - ----- ----,---=~-==-~-------.----------------------------------~~------. 60 RfJ. ort from SpPcial Dist. Coordinator on Evaluation of Street TreProgram. / Report from Assistant Administrative Officer on Public Liability Insurance of County of Santa Bart:=t ,a. / Execution of ConJ:,ract bet: v1een Co of S . and John Barne t Richards to Perform Specia Services Rega - ing Decrea-c Fish at Lake/ Cach11ma . I I I I I I I Request thru County Fire Chief of '-lest ern Union Tel - graph Co to L - cate Telegrap - ic Equipment in Los Alamos Fire Station. / Skip loader 4 .81 .15 Truck Drivers Less than 6 Ton 4.10 .15 6 to 10 Ton 4.13 .15 Water Truck Drivers 2,500 Gallons 4.16 .15 2,500 - 4,000 Gallons 4.28 .15 4,000 Gallons and Over 4 .40 .15 Universal Equipment Operator 4 . 91 .15 In the Matter of Report from Special District Coordinator on Evaluation of Street Tree Program. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, June 7, 1965, at the request of the Special District Coordinator. In the Matter of Report from Assistant Administrative Officer on Public Liability Insurance of the County of Santa Barbara. The above-entitled report was received by the Board, read by the Clerk, and ordered placed on file by the Chairman. In the Matter of Execution of Contract between the County of Santa Barbara and John Barnett Richards to Perform Special Services Regarding Decrease in Fish at Lake Cach1.una . Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24740 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated June 1, 1965 by and between the County of Santa Barbara and John Barnett Richards by the terms of which provision is made for the payment of not to exceed $1,500.00 from Account 132 B 15 which includes Fish and Game Monies, for special services to be performed by making studies and conducting physical surveys at Lake Cachuma to determine decrease in fish; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of June, 1965, by the following vote: Ayes: George H. Clyde , Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Request through County Fire Chief of Western Union Telegraph Company to Locate Telegraphic Equipment Associated with "Display System 210A'' for USAF, in Los Alamos Fire Station Necessitating Additional Increase in Account 110 B 23 in FY 1965-1966 Budget for $240.00. f .,J , . " , , " Request of Supt of Los Prietos Boys Camp for Authorization to Accept Donation of $2.00 for Deposit to Camp Trust Fund. / Request of La Vista Club for Sightless Inc for Permission to Operate Soft Drink Stands at Court Hous Grounds & at County Bowl During Fiesta I Request of Director of Mental Healt Services for Deviation from Budgete Capital Outlay for Purchase of Off ice Equipm.e in Total Amt of $160.00. / Allowance of claims. I / June 1, 1965 61 14 ii . :ri ~ . !.4 . . ' Upon motion of Supervisor Clyde, seconded by Supervisor Grant and carried . unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer. In the Matter of Request of Superint endent of Los Prietos Boys' Camp for Authorization to Accept Donation of $2.00 for Deposit to Camp Trust Fund. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the request of the Superintendent of Los Prietos Boys ' Camp for authorization to accept a $1.00 donation each from Ray Haley and Emilio Ortega to the Boys ' Camp be, and the same is hereby approved, for deposit to the Los Prietos Boys' Camp Trust Fund . In the Matter of Request of La Vista Club for the Sightless, Inc . for Permission to Operate Soft Drink Stands at Court House Grounds and at County Bowl during Fiesta Celebration. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled request be, and the same is hereby, approved, subject to approval of the Fiesta Committee in connection with the operation at the County Bowl . It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for preparation of the appropriate contract . In the Matter of Request of Director of Mental Health Services for Deviation from Budgeted Capital Outlay for Purchase of Off ice Equipment in the Total Amount of $160 .00. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for report and recommendation . In the Matter of Allowance of Claims. Upon motion, duly seconded, and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, each claim for the amount and payable out of the fund designated on the face of each claim respectively to-wi t: (Claim List on Page 62) 62 I I J ' I i I I I t . "" .t. . -- ------------ "' " . NUMBER . 111 11111 ~ llUS 1111* 1815 lll2' lliUT 1'111 Milt . . Ill.IS .".*.". . 11111' 111111 .- . . . AC-1157 SANTA BARBABA COUNTY FOND ___.:.U.===----- DATE.____._ 1, U'J PAYEE . . . Ii . 1lllt.a -- lllMU . ._ ' 11 . . llllH1a I. . .us. ., ,.,__ aa,_ llilijl . . . PURPOSE .lftl . Wit. lllM11deir---. SYMBOL. 1 a11 1 1' ll 1f ., ., . . . . . . - , J BIM WARRANT ALLOWED FOR d.it ITt~ ll u . 19.15 u . ., 11.79 ur.,. Tl ., , . ,". . . ~ ~. " 10. ,. , . u:*e . ., 1"'."" . .oo i . - ~ 10.00 17'.111.,. REMARKS === .70 -__, SANTA BARBARA COUNTY FUND-- DATE - ' , NUMBER PAYEE -- . easr .,1- IAll , . . ., ,'. -~ . . . . , . . ~ . . ,. ~ ltillll.1 . ~ . . ._ . AC-1117 telilll , ~-- . . . PURPOSE . ., ,. . . I . . .". Ni . SYMBOL. . - ns n ., ,. , . , . . , , . .u.s . i . i.e WARRANT ALL.OWED FOR . u - . . . . ,i_~,., REMARKS NUMBER ,. n. ,. *". . ., , , . ., . . . -.,-, . . -- AC- 1157 SANTA BARBARA COUNTY FUND _ _.=----- DATE . la Ull PAYEE PURPOSE _.A _.au . . . tit ~-- . . . . . w . . ~ ., . . .-.w lllll . . ., . ,u "'1 . . . wu . 1991Uf . , . ., . Ii . __. . SYMBOL. lll ' d9u J.fi. 11 ., dJu mS in '"'.' 1'1'l , ., Ill. Ill. , ~ , . lM aoaM UaM ua WARRANT ALL.OWED FOR " . 1 " m . JI 11 '' " , JI JI . JI. u. lT REMARKS ) FUND-- NUMBER PAYEE . i.,. . ' . Jiii ~--- AC- 1157 . . SANTA BARBARA COUNTY '-------- DATE l, 1119_ PURPOSE SYMBOL. - A ua&t 1' J.4 ,. ., a WM . ttM ~~ ' ' JM i.aJA . QtaM UlM . - -~ . 1' M &TlM J.ft . ,., ,, mas , WARRANT ALLOWED FOR " ~- U. '" '" M.ft i.n . , u' .". JLOI n. ., . JI.JO . ,.,. - . ,. . J REMARKS NUMBER . a.l . ' AC- 1157 -~ . -._. ' SANTA BARBARA COUNTY FUND~~-===-~~~- DATE.__~~'-=--c.Ullf=;=_ PAYEE . Gill.9 U - .u . , "" ". .,. . . ut-- ld.U . Wtt-- ,u . . PURPOSE ,. ) . . . I SYMBOL. . . - , . , WARRANT ALLOWED FOR us . ~ ,. .*. . . Qt . C.TI . u . ,. ,.,. la.JI 11.11 ., . . ., "" REMARKS m11 ,.,,., ~ - . - . - l NUMBER PAYEE . , , ~Wit- . . , t AC-1157 SANTA BARBARA COUNTY DATE.___:=;__z;4_:I: N~~ PURPOSE SYMBOL . . , -- . ., , . WARRANT ALLOWED FOR a:s.u (" . .,., I REMARKS lllL 1:1 I NUMBER PAYEE AC-1157 ~ SUPERVISOR'S 'copy OF CLAIMS SANTA BARBARA COUNTY DATE~ PURPOSE SYMBOL. - WARRANT AL.L.OWEO FOR REMARKS Requests for Appropriation etc., of Funds. Recommendation from Special District Coordinator for Approval of Fina 1 ?-iap of Tract 1110 , 370 (Bonnymede Shores) Located in Montecit Union School District. / June 1, 1965 63 Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F . H. Beattie, and Curtis Tunnell NOES : None . AB,gENT: None . . . . In the Matter of Requests for Appropriation, Cancellation or Revision of Funds . Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and . carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts shown , and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: REQUEST FOR APPROPRIATION , CANCELLATION OR REVISION OF FUNDS , $ 3,516 . 74 Transfer from Budget No. 64 C 1 to 121 C 1 $ 2,076 .53 Transfer from Budget No . 64 C 1 to 15 C 1 $ 2, 005 .53 Transfer from Budget No. 64 C 1 $ 1,876.53 Transfer from Budget No . 64 C 1 to to $ 1,875 . 00 Transfer from Budget No. 22-A-4 to 35 c 1 121 c 1 20-A-l $ 1,600 .00 Transfer from Budget No.144 B 19 to 145 B 17 $ 230 . 00 Transfer from Budget No .141 A 1 to 140 C 1 $ 1, 000.00 Transfer from Budget No .141 A 4 to 141 B 14 $ 400 .00 Transfer from Budget No .140 A 4 to 140 B 14 $ 950 .00 Transfer from Budget No.141 A 4 to 141 B 22 $ 75 .00 Transfer from Budget No . 140 A 4 to 140 B 22 r $37 , 000.00 Transfer from Appropriation for Contingencies to 64 C 1 $ 350 .00 Transfer from Reserve for Contingencies to 35 B 14 $35,000.00 Transfer from Unappropriated Reserve to 144 B. 20 $10 , 000 .00 Transfer from Unappropriated Funds to 75-B-15 $ 3,500.00 Transfer from Unappropri ated Reserves to 319 B 20 $ 140. 00 Transfer from Unappropriated Reserve to 183-A-4 $ 7, 000 .00 Transfer from Unappropriated Reserve to 76-B-15 . . I ., In the Hatter of Recommendation from Special District Coordinator for Approval of Final Map of Tract #10,370 (Bonnymede Shores) Located between S . P.R.R. and the Pacific Ocean and Between Olive Mill Road and E~calyptus Lane, Montecito Union School District . Upon motion of .Supervisor Clyde,. s.econded by Supervisor Grant, and . carried unanimously, it is ordered that the recommendation of the Special District Coordinator for approval of the Final Map of Tract #10,370 (Bonnymede Shores) located between the S.P.R.R. and the Pacific Ocean and between Olive Mill Road and Eucalyptus Lane, Montecito Union School District be, and the same is hereby, confirmed; all departments concerned with the processing of subdivision maps having certified , in writing, that the final map is ready for Board approval; the County Clerk having certified that all bonds and/or instruments of credit have been deposited; all annexations having been completed; and a letter being on fil e 64 \pproval of Re uests for De- ~iation from udgeted Capia l Outlay of arious Depart ~0 nts for Purhase and Trad - in of Vehicles I t I I I Recommendation for Release of Landscaping Bond for St. Louis de Montfort Church for Property at 1190 Clark Avenue, Orcutt. I from the developer wherein he agrees to all the conditions required by all County departments and other applicable agencies. The Tentative Map was approved by the Board on October 19, 1964. It is further ordered that the acceptance of an easement by the County of Santa Barbara at no cost to the County for road widening purposes and right of way along the applicant's property boundary line on Olive Mill Road, a condition imposed in the approval of the Tentative Map on February 15, 1965 be, and the same is hereby, refused, under the provisions contained in Section 11616 of the Subdivision Map Act. It is further ordered that the placement of a surety bond in the amount of $47,860 .00 to guarantee payment of taxes be, and the same is hereby, authorized, in lieu of the cash deposit, as recommended by the County Counsel . Reference is made to Board order from the meeting of August 23, 1960 requiring a cash deposit to guarantee payment of taxes for subdivisions . In the Matter of Approval of Requests for Deviation from Budgeted Capital Outlay of Various Departments for Purchase and Trade-In of Vehicles . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following requests for deviation from budgeted capital outlay for the purchase of 16 vehicles as replacements be, and the same are hereby approved; and the Purchasing Agent be, and he is hereby, authorized and directed to effect the purchase thereof: County Grounds - One vehicle to replace Vehicle No . 156, 1952 GMC. Sheriff - Five vehicles to replace Vehicle No . 22, 1962 Dodge, Vehicle No . 29, 1962 Dodge, Vehicle No . 36, 1961 Chevrolet, Vehicle No. 42, 1961 Chevrolet and Vehicle No. 45, 1962 Dodge . Probation - One vehicle to replace Vehicle No . 311, 1962 Studebaker. Agricultural Conmissioner - One vehicle to replace Vehicle No . 82, 1959 Ford . Planning - One Vehicle to replace Vehicle No. 301, 1960 Ford . Health - Three vehicles to replace Vehicle No . 240, 1959 Chevrolet, Vehicle No . 241, 1959 Chevrolet, and Vehicle No . 242, 1959 Chevrolet . Santa Barbara General Hospital - One vehicle to replace Vehicle No. 210, 1956 Ford. Agricultural Extension Service - Two vehicles to replace Vehicle No. 101, 1957 Ford, and Vehicle No. 103, 1958 Ford . Parks - One vehicle to replace Vehicle No . 199, 1953 Dodge In the Matter of Planning Connnission Reconnnendation for Release of Landscaping Bond for St. Louis de Montfort Church (63-CP-135) for Property Generally Located at the Southwesterly Corner of Clark Avenue and Harp Road, 1190 Clark Avenue, Orcutt. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following landscaping bond for St. Louis de Montfort Church (63-CP-135), Roman Catholic Archbishop of Los Angeles for Parcel No . 103-200-17 generally located at the southwesterly corner of Clark Board Initiation of Rezoning Property Generally Located on Southerly Side of Calle Real Approximately 600 ft Ely of Fairview Avenue Goleta . / Notice June 1, 1965 . 65 Avenue and Harp Road, Orcutt, 1190 Clark Avenue, Orcutt be, and the same is hereby, released as to all future acts and conditions, as recommended by the Planning Connnission: Pacific Indemnity Company, as Surety - The Roman Catholic Archbishop of Los Angeles, a Corporation Sole, as Principal, for Bond No. 251929, dated March 31, 1964, in the amount of $3 ,500.00. In the Matter of Board Initiation of Rezoning Property Generally Located on Southerly Side of Calle Real Approxjmately 600 Feet Easterly of Fairview Avenue, Goleta from 8-R-1-PC to 8-R-1-PC with Any Uses in Addition Which Would be Permitted by SC Zoning, upon Request of H. C. Elliott {65-RZ-4A) to Rezone. A connnunication was . received from the Planning Connnission requesting confirmation of the action taken by the Planning Commission, at the close of a public hearing on May 19, 1965, when it adopted the Revised Zoning Report in connection with the request of H. C. Elliott for the Board to initiate rezoning from 8-R-l-PC to SC or such other classification to permit retail shops in conjunction with the bowling alley. The conclusion of the Report indicated an unfavorable recommendation on such rezoning for certain reasons stipulated in the Report . Herbert Divelbiss, Assistant Planning Director, appeared and briefed the Board on the location of subject property. It was pointed out that the Conmission acted favorably to permit beauty shops and barber shops. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Monday, June 21, 1965, at 2 o 'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on the Board initiation of rezoning Parcel No. 69-110-25 generally located on the southerly side of Calle Real approximately 600 feet easterly of Fairview Avenue, Goleta from the 8-R-1-PC, Planned Commercial District Classification to the 8-R-1-PC District Classification with any of the uses in addition which would be permitted by SC zoning, upon request of H. C. Elliott (65-RZ-4A) for amendment to Section IV of Ordinance No. 661 to rezone from 8- R-1-PC to the SC or such other classification which will permit retail shops in conjunction with the bowling alley, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Board Initiation of Rezoning Property Generally Located on Southerly Side of Calle Real Approximately 600 feet Easterly of Fairview Avenue, Goleta. NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, June 21, 1965, at 2 o'clock, p.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on the Board initiation of rezoning Parcel No. 69-110-25 generally located on the southerly side of Calle Real approxjmately 600 feet easterly of Fairview Avenue, Goleta from the 8-R-1-PC, Planned Commercial District Classification to the 8-R-1-PC District Classification with any of the uses in addition which would be permitted by SC zoning, upon request of H. C. Elliott {65-RZ-4A) for amendment to Section IV of Ordinance No . 66 Recommendation for Approval of One-Year ime Extension n Tentative ap of Tract 110,340 Generally Located '1es terly of Bradley Rd on orth Side of Patterson Rd, Orcutt Union School Distric I Recommendation to Grant Variance from Appe 1 of i'1. H .Airey from Denia1 of ot Split No. 2326 - Goleta Union School District. I I 661 to rezone from 8-R-1-PC to the SC or such other classification which will permit retail shops in conjunction with the bowling alley . WITNESS my hand and seal this 1st day of June, 1965. J . E. LEWIS J. E. LEWIS, Clerk of the SEAL County C er an Ex-0 Board of Supervisors l.Cl.O In the Matter of Planning Connnission Recommendation for Approval of OneYear Time Extension on Tentative Map of Tract #10,340 Generally Located 1,100 Feet Westerly of Bradley Road on North Side of Patterson Road, Orcutt Union School District (10-R- l Zone) . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to June 7, 1965, at the request of the developer, to be considered along with Tract #10,390. In the Matter of Planning Connnission Recommendation to Grant Variance from Appeal of W. H. Airey from Denial of Lot Split No . 2326 to Create Parcel Exceeding 3:1 (Depth to Width} Ratio Provisions of Ordinance No . 786 on Property Located North of U. S. Highway 101, 800 Feet East of Fairview Avenue on South Side of Calle Real , Goleta Union School District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Commission to grant a variance from the 3:1 (depth to width) ratio of Ordinance No . 786 in connection with Lot Split No . 2326, from appeal of W. H. Airey from denial of Lot Split No. 2326 to create one (1) parcel for property located north of U. S. Highway 101, 800 feet east of Fairview Avenue on the south side of Calle Real, Goleta Union School District, Third Supervisorial District be, and the same is hereby, confirmed, on the basis that the excessive depth is de minimus, subject to the following condition: 1) A letter of authorization shall be submitted authorizing the agent to sign for the legal owner. Appeal from In the Matter of Appeal from Buena Vida Development Company from Buepa Vida Development co. Planning Connnission Decision to Deny Request of Huntington Harbour Engineering from Decision to Deny Reques & Construction Company (64-RZ-58) for Proposed Amendment to Article IV of Ordinance of Huntington Harbour Engin- No . 661 to Rezone Property Generally Located on Each Side of Vieja Drive from eering & Construction Co . Approximately 1,000 Feet Easterly of Orchid Drive, Goleta, from 20-R- l and A-1-X to to Rezone Prop erty - Goleta . DR-6 , DR- 7, DR-16 and SC District Classification , as Modified to DR-4 and SC Classi- / fication . The following connnunications were received by the Board, for filing only, inasmuch as the hearing on subject matter was concluded on May 24, 1965: John M. Groebli. Mrs . Charles Cammer . During the ensuing discussion, it was pointed out that, with the adoption of Ordinance No. 1649 by the Board of Supervisors, this date, establishing 3.5 density, sufficient latitude would be provided for the 800 dwelling units proposed by the developer to rezone to the DR 3.5 district classification of Ordinance No . 661 Ordinance No 1650. Report Regard ing Request o William Koart to Relocate a Existing Over head Power Line in Tract #10,379. / r June 1, 1965 67 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following ordinance be, and the same is hereby, passed and adopted, for proposed amendment to Section IV of Ordinance No . 661, to rezone Parcels No. 65-320- 03, -04, -07 and -08 generally located on each side of Vieja Drive from approximately 1,000 feet to 4,000 feet easterly of Orchid Drive, Goleta, from the 20-R-l and the A-1-X district classification to the DR 3.5 district classification and specifically denying the SC Classification, upon appeal from Buena Vida Development Company from Planning Connnission decision to deny request of Huntington Harbour Engineering & Construction Company (64- RZ-58) to rezone to DR-6, DR-7, DR-16 and SC District classification, as modified to DR-4 and SC classifications: In the Matter of Ordinance No . 1650 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Am.ended, by Adding Section 437 to Article IV of Said Ordinance . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No . 1650 of the County of Santa Barbara, entitled "An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 437 to Article IV of Said Ordinance" which applies the DR-3 .5 District regulations to the Huntington Harbour Company property, More Mesa, Case No . 64-RZ- 58 . Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie, and Curtis Tunnell . NOES: None A~ENT : None In the Matter of Report from Planning Department Regarding Request of William Koart to Relocate An Existing Overhead Power Line in Tract #10,379. The above-entitled written report was received by the Board and read by the Clerk, which pointed out that should the Board permit the relocated line extending in a north-south direction through the property of Mr. Koart to be overhead, there will be fewer poles and fewer lots served from the overhead line . It will also not require that Mr . Koart would redesign the subdivision so that the existing easement will not go through any lots . The relocated line as a replacement of the present overhead line under Board Resolution No . 24416 would provide service to about 18 lots . The balance of the lots in the subdivision would be serviced underground as required by Board order . The difficulty in securing Southern California Edison Company participation was pointed out by Herbert Divelbiss, Assistant Planning Director, during the discussion on subject matter, and Mr. Koart is interested in moving ahead with his subdivision . Mr . Koart appeared before the Board on subject matter, and, referring to the display map, indicated his request that in moving from Line B to Line A the same usage be allowed . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the condition imposed for approval of the Tentative Map of Tract #10,379 (Unit #2 of Tract #10,341) on December 14, 68 - Recommenda t io on Encroachment in S.B. ?-iunicipal Air port Clear Zone b?' Crown Development Company. / equest of Gla idings Assemb ly of God Chur h, rcutt for Reiew of Condit ions Imposed on Approved Conditional se Permit & aiver of Filing Fee. / Ordinance No. 1651 . Reducin Maximum Speed Limit Along Portions of Blosser Road, lying within Fifth Distric l I I I I / Designating Certain Forti""" of County Rig - way Known as Coralino Rd, Third Dist as ''No Parking Zone'' I 1964, that all public utility easements shall be provided and all utilities shall be placed underground, be, and the same is hereby, amended, to permit all overhead utilities, as indicated by Line A on the display map including Lot 120 to be served by overhead power lines; the remainder of the tract to be underground . In the Matter of RecornnY'!ndation on Encroachment in Santa Barbara Municipal Airport Clear Zone by Crown Development Company . Upon motion of Supervisor Grant, seconded by Supervisor Clyde , and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, June 7, 1965, upon the request of David T. Griffith, Jr . , Assistant County Counsel . In the Matter of Request of Glad Tidings Assembly of God Church, Orcutt for Review of Conditions Imposed on Approved Conditional Use Permit (64-CR-4) and waiver of $75 .00 filing fee. Herbert Divelbiss, Assistant Planning Director, reported that the applicant felt his request for a waiver of the filing fee was justified on the grounds that his delay in proceeding was due in part to the County Road Department . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously , it is ordered that the above-entitled matter be , and the same is hereby, continued to Monday, June 14, 1965 in order that subject matter may be further considered by the Road Department, Supervisor Tunnell and Rev. Pennington, the applicant, in the interim. In the Matter of Ordinance No . 1651 - An Ordinance Reducing the Maximum Speed Limit along Certain Portions of Blosser Road lying within the Fifth Supervisorial District, from 65 MPH to Prima Facie Speed Limit of 35 MPH, and along certain Portions of Blosser Road, from 65 MPH to Prima Facie Speed Limit of 45 MPH. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde , and carried unanimously, the Board passed and adopted Ordinance No . 1651 of the County of Santa Barbara, entitled ''An Ordinance Reducing the Maximum Speed Limit along Certain Portions of Blosser Road Lying within the Fifth Supervisorial District, from 65 Miles Per Hour to Prima Facie Speed Limit of 35 Miles Per Hour, and along Certain Portions of Blosser Road, lying within the Fifth Supervisorial District from 65 Miles Per Hour to A Prima Facie Speed Limit of 45 Miles Per Hour, Pursuant to Section 22358 of the Vehicle Code, and Repealing Ordinance No . 719" Upon the roll being called, the following Supervisors voted Aye, to-wit : George H. Clyde, Joe J . Callahan , Daniel G. Grant, F . H. Beattie, and Curtis Tunnell . NOES: None ABSENT: None In the Matter of Designating A Certain Portion of A County Highway Known as Coraline Road, in the Third Supervisorial District, as a ''No Parking Zone'' . Upon motion of Supervisor Grant, seconded by Supervisor Beattie , and carried unanimously, the following resolution was passed and adopted : Designating Stop Intersections in First , Third and Fifth Supervisorial Districts . J June 1, 1965 69 RESOLUTION No. 24741 WHEREAS, Santa Barbara County Ordinance No. 1133 authorizes the Board of Supervisors of the County of Santa Barbara by resolution to designate any highway or portion of any highway under its jurisdiction as a ''No Parking Zone'', and WHEREAS, it appears to be in the best interest of public safety that a cert?in portion of Coralino Road in the Third Supervisorial District, in the County of Santa Barbara be desig~ated as a "No Parking Zone'' pursuant to said ordinance. NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the following described portion of a county highway in the County of Santa Barbara and under the jurisdiction of the Board of Supervisors of said County is hereby designated as a "No Parking Zone''; namely, on the north side of Coralino Road between a point 85.00 feet east of and a point 130.00 feet east of the centerline of Cambridge Drive in the Third Supervisorial District, and the Road Commissioner of the County of Santa Barbara is hereby authorized and directed to place and maintain, or cause to be placed and maintained appropriate signs indicating said ''No Parking Zone''. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of June, 1965, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Designating Stop Intersections in the First, Third and Fifth Supervisorial Districts. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution ~.,as passed and adopted: RESOLUTION NO. 24742 WHEREAS, Santa Barbara County Ordinance No. 970 authorizes the Board of Supervisors of the County of Santa Barbara by resolution to designate any highway intersection under its jurisdiction as a stop intersection and to erect or cause to be erected at one or more entrances to said intersection appropriate stop signs; and WHEREAS, it appears to be in the best interests of public safety that certain highway intersections in the County of Santa Barbara be signposted with stop signs pursuant to said ordinance, NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the following highway intersections situated in the County of Santa Barbara and under the jurisdiction of the Board of Supervisors of said County are hereby designated as Stop Intersections and the Road Commissioner of the County of Santa Barbara is hereby authorized and directed to place and maintain, or cause to be placed and maintained appropriate stop signs at the hereinafter specified intersections, to-wit: Stop all traffic entering Black Road between the north boundary of Betteravia Road and the south boundary of State Route 166. Stop all traffic entering Walnut Lane Acceptance o Draft From Trinity Baptist Church for Street Improvements Adjacent to Church Property on Foster Road for Deposit to Road Fund . I Acceptance of Drafts fron Property Owne s Adjacent to Linden Avenue for Concrete Curbs , etc ., for Deposit t Road Fund . ' I I I Execution of Grant Deed Contract Between Co . of S. B.& Hazel M Neal for Purchase 2.5 Acs of Property Fifth Distric for Improvement of Brad- 1 Road. / between the north boundary of Hollister Avenue and the south boundary of Santa Susana Avenue Stop all traffic entering Picacho Lane between the north boundary of East Valley Road and the south boundary of Mountain Drive . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California , this 1st day of June, 1965 , by the following vote : Ayes: George H. Clyde, Joe J . Callahan, Daniel G. Grant F. H. Beattie and Curtis Tunnel l Noes: None Absent : None In the Matter of Acceptance of Draft in the Amount of $1,013.00 from Trinity Baptist Church for Street Improvements Adjacent to Church Property on Foster Road for Deposit to Road Fund . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde , and carried unanimously, it is ordered that the draft recei ved from the Trinity Baptist Church, in the amount of $1,013.00, for street improvemants adjacent to the church property on Foster Road, Fifth Supervisori al District be, and the same is hereby accepted, for deposit by the Clerk to the Road Fund . In the Matter of Acceptance of Drafts Totalling $5,591 . 76 from Property Owners Adjacent to Linden Avenue for Concrete Curbs, Gutters and Driveway Ramps for Deposit to Road Fund . Upon UX)tion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following drafts, totalling $5,591 . 76 from property owners adjacent to Linden Avenue, Carpinteria, for cost toward installation of concrete curbs, gutters and dri veway ramps be , and the same are hereby accepted, for deposit by the Clerk to the Road Fund : Alfonso Ordaz Robert W. Logue Jesus V. Villalponda E. F . Kidder C. C. Hendrickson Cravens Ranch (Birss) Lester A. Dowdall Wullbrant ' s Welding Harold N. Smith (Sanchez) Harold N. Smith (B . Cobb) F . Donovan Tony ' s Pizza Palace Marcus Cravens Ocean View Enterprises Santa Barbara Lemon Association $118 . 75 147 . 06 237 .50 294 .12 440. 96 514.98 579 .13 638 . 95 118 . 75 190.00 285 .00 416 .90 454 .66 570 . 00 585 .00 In the Matter of Execution of Grant Deed Contract between the County of Santa Barbara and Hazel M. Neal for Purchase of 2.5 Acres of Property at Southwest Corner of Proposed Intersection of Lakeview Road and Bradley Road, Fifth Supervisorial District for Improvement of Bradley Road . Execution of Agreement With City of Santa Barbar for Improvement of Stat Street Between Ontare Road & Holli - ter Wye . I Recommendati to Not Accep Lands Off ere by Carl Jens and E. C. Fitzgerald f r Road Purpose (Town of Los Alamos) f June 1, 1965 71. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Grant Deed Contract dated April 27, 1965, by and between the County of Santa Barbara and Hazel M. Neal for the purchase of 2 .5 acres of real property located at the southwest corner of proposed i ntersection of Lakeview Road and Bradley Road , Fifth Supervisorial Distri ct, for improvement of Bradl ey Road . It is further ordered that the Grant Deed , dated April 27, 1965, from Hazel M. Neal , a married woman, on subject matter be , and the same is hereby, accepted, for recordation by the Clerk in the office of the Coun~y Recorder of the County of Santa Barbara . It is further ordered that the County Auditor be, and he is hereby , authorized and directed to prepare a warrant, in the amount of $17,000.00, payable to Hazel M. Neal, and drawn from Road Fund Account 145 B 24; said warrant to be transmitted to the Road Department for further transmittal to Mrs . Neal . In the Matter of Execution of Agreement between County of Sant a Barbara and City of Santa Barbara for County Appropriation of $55,000.00 for Improvement of State Street between Ontare Road and Hollister Wye with Contribution of $13,650.00 from Adjacent Property Owners. Upon motion of Supervisor Grant , seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24743 WHEREAS , there has been presented to this Board of Supervisors an Agreement dated May 18, 1965 by and between the County of Santa Barbara and City of Santa Barbara, by the terms of which provi sion is made for County Appropriation of $55,000.00 for Improvement of State Street between Ontare Road and Hollister Wye with Contribution of $13,650. 00 from Adjacent Property Owners; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara . Passed and adopted by t he Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of June , 1965, by the following vote: Ayes : George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Road Commissioner Recommendation to Not Accept Lands Offered by Carl Jensen and E. C. Fitzgerald for Road Purposes (Portions of Augusta Street North of New County Bridge, Town of Los Alamos) . Upon motion of Supervisor Grant, seconded by Supervisor Beattie , and carried unanimously, it is ordered that no action be taken by the Board at this time , and the above-entitled matter be referred to Supervisor Tunnell and the Road Commissioner to confer further with the property owners 72 pproval of Request of oad Commissioner for De- 11iation from Budgeted Capital Outlay for l'Urchase of t\dding Machj-ne Communication from Vice-Cha cellor, Business and Finance, University of Calif . at S.B. for Effective Pla ning for Isla Vista & Traffi Routes betwee the Campus an Isla Vista . I , l I Requests of Chief Probati Officer for Change in Ran for Supervisino Probation Officers and C:urt Psych?l - gist. Allowance of Positions, etc'. I I I In the Matter of Approval of Request of Road Coumissioner for Deviation from Budgeted Capital Outlay Account 140 C 1 for Purchase of Adding Machine . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously , it is ordered that the request of the Road Commissioner for deviation from budgeted capital outlay Account 140 C 1, to purchase an Olivette Underwood Adding Machine, in the approximate amount of $215 .00 be, and the same is hereby, approved; and the Purchasing Agent be, and he is hereby, authorized and directed to effect the purchase thereof . In the Matter of Communication from Vice-Chancellor, Business and Finance, University of California at Santa Barbara for Consideration of Effective Planning for Isla Vista and Traffic Routes between the Campus and Isla Vista to . Provide Safe Access Routes for Automobiles, Bicycles and Pedestrians . The above-entitled communication was received by the Board and read by the Clerk Supervisor Grant reported that there have been many meetings in Isla Vista regarding traffic problems with over 2,000 bicycles registered at the Uni versity and pedestrian traffic going to and from Isla Vista to the University Campus . This County will have to recognize that it is a unique traffic situation and certain methods should be established to recognize the heavy population of pedestrians and cyclists. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Traffic Engineering Committee to reply to subject communication following a meeting at the University, with a copy of such communication to be furnished the South Coast Transportation Committee . It is further ordered that the Vi ce-Chancellor, Business and Finance, University of California at Santa Barbara be notified of the action taken by the Board at this time. In the Matter of Requests of Chief Probation Officer for Change in Range for Supervising Probation Officers and Court Psychologist. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer and Personnel Officer . In the Matter of Allowance of Positions , Disallowance of Positions , and Fixing Compensation for Monthly Salaried Positions . Upon motion of Supervisor Grant, seconded by Supervisor Beattie , and carried unanimously, the following resolution was passed and adopted : RESOLUTION NO . 24744 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resol ution; NOW , THEREFORE , IT IS HEREBY RESOLVED as follows: SECTION I : The following position(s) (is) (are) hereby allowed, effective FORTHWITH: COUNTY DEPARTMENT PROBATION IDENTIFICATION NUMBER 104. 3 . 26C TITLE OF POSITION Probation Officer I Approval of Request of Sheriff for Waiver of Physical Standards for New Employee (Sandra Mescher) / Directing Personnel Officer to File P.E.Fo-1 103 Employee Evaluation for Merit Increase, etc . I Communication / Conmunication from Charles R. Roessler Protesting Tax Bill on Sailboat. / Protest from Tahitian Motor Lodge on Senate Bill 41997 Subsidizing Rapid Transit. I June 1, 1965 SECTION II: The following position(s) (is) (are) hereby disallowed, effective FORTHWITH: 73 COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION PROBATION 104.3 .7 Probation Officer III SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective FORTHWITH: COUNTY IDENTIFICATION DEPARTMENT NUMBER OIL WELL INSPECTOR 124.1 NAME OF EMPLOYEE David K. Bickmore COLUMN c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of June, 1965 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None ABSENT: None In the Matter of Approval of Request of Sheriff for Waiver of Physical Standards for New Employee. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Sheriff for a waiver of physical standards for Sandra Mescher, applicant for position of DispatcherClerk be, and the same is hereby, approved; said disqualification having been reviewed by Dr . David Caldwell. In the Matter of Directing Personnel Officer to File P. E. Form 103, Employee Evaluation for Merit Increase along with Department Head Reconnnendations to the Board for Employee Merit Increases. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, _and carried unanimously, it is ordered that the Personnel Officer be, and he is hereby, authorized and directed to transmit along with department head reconnnendations to the Board for employee merit increases P. E. Form 103, Employee Evaluation for Merit Increase. on file: In the Matter of Communications. The following communication was received by the Board and ordered placed Lois S. Sidenberg - In favor of legislation allowing preparation of tentative subdivision maps by landscape architects. In the Matter of Cormuunication from Charles R. Roessler Protesting Tax Bill on Sailboat. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Assessor for reply. In the Matter of Protest from Tahitian Motor Lodge on Senate Bill #997 Subsidizing Rapid Transit . 74 ral Report from Stanley Hatch, pecial Counse n Legislative atters . I The above-entitled communication was received by the Board and ordered placed on file . In the Matter of Oral Report from Stanley C. Hatch, Special Counsel, on Legislative Matters . Stanley C. Hatch, Special Counsel for the Board, appeared briefly with an oral report on various legislative measures . Cormnunication In the Matter of Communication from Santa Ynez Improvement Association from Santa Ynez Improve- for Removal of Conforming and Non-Conforming Signs Around Town of Santa Ynez . ment Associati n for Removal of Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and Conforming and Non-Conforming carried unanimously, it is ordered that the above-entitled matter be, and the Signs Around Town of San;:a same is hereby, referred to the Administrative Officer for reco11111iendation . Ynez . Notices from In the Matter of Notices from State Lands Commission of Hearings on State Lands Connnission of Applications of Continental Oil Company and Standard Oil Company for Permission to Hearings on Applications Conduct Submarine Exploration Operations Offshore of Santa Barbara County on June of Continental Oil Company & 28, 1965. Standard Oil Company for Upon motion of Supervisor Grant, seconded by Supervisor Clyde , and Permission to Conduct Sub- carried unanimously, it is ordered that the above-entitled matter be, and the marine Explora tion Operatio same is hereby, referred to the County Counsel, for reply. Off shore of S. B1.Co on I 6-28-65. Communications from Carolyn Parks, et al Fourth Graders, to Keep Parks Under County Operation. I Supreme Court Opinion and Decision on Sublnerged Land I / I I I I I In the Matter of Communications from Carolyn Parks, Mary Peaslee and Paula Davis, Fourth Graders, to Keep Parks under County Operation. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Director of Parks . In the Matter of Supreme Court Opinion and Decision on Submerged Lands . Robert K. Cutler , County Counsel, appeared before the Board on a question in the decision of the Supreme Court on submerged lands as to California historical rights relative to the Santa Barbara Channel Islands . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for analysis and report back t o the Board. The Board rec.essed YQtil 2 o ' clock, p .m At 2 o ' clock, p .m., the Board reconvened. Present: Supervi sors George H. Cl yde, Joe J. Callahan, Daniel G. Grant , F. H. Beattie, and Curtis Tunnell ; and J . E. Lewis , Clerk . Supervisor Callahan in the Chair Continued Hea - I n t he Matter of Continued Hearing on Appeal of Billy J oe Hagar of ing on Appeal of Billy Joe Lompoc from Denial by County Tax Collector of Appli cati on for Ambulance Dri ver/ Hagar of Lompoc from Den- Attendant under Ordi nance No . 1613 . ial of Applic - tion for Ambu ance Driver/Attendant. Hearings of Appeals on Re quests for Re lief from High Fire Haz ard Requirements of Ord No . 1600 Amending Ord No . 140l i Opening Bids for Remodeling Old Kitchen S .B.Gen. Hosp . / June 1, 1965 75 Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda as being scheduled for June 21, 1965. In the Matter of Hearings before Board of Appeals on Requests for Relief from High Fire Hazard Requirements of Ordinance No. 1600, Amending Ordinance No. 1401. This being the date and time set for hearings on the following requests before Board of Appeals for relief from the high fire hazard requirements of Ordinance No . 1600, amending Ordinance No. 1401, along with recommendations: / William B. Moor, for addition to dwelling to be located at 978 Cheltenham Road, with recommendations for approval from County Fire Chief and Building Official following inspections. / Paul Bresee, for lot located at 809 Chelham Way, with recommendations for approval from the County Fire Chief and Building Official, following inspections. / David Giorgi, for building site at 955 Glen Annie Canyon Road, with recommendations for approval from the County Fire Chief and Building Official, following inspections. / Robert P. Dwight, for property at 1065 Camino Del Retiro, Rancho San Antonio, with recommendation for approval from County Fire Chief, following inspection, and recommendation from the Building Official, following inspection, to approve subject request, provided the hillside behind the building is cleared to the property line. Upon motion of Supervisor Clyde, second~d by Supervisor Grant, and carried unanimously, this Board makes a finding that subject requests before the Board of Appeals for relief are reasonable, and the recommendations of the County Fire Chief and Building Official, as hereinabove-indicated in each instance be, and the same are hereby, confirmed. In the Matter of Opening Bids for Remodeling Old Kitchen Santa Barbara General Hospital . This being the date and time set for the opening of bids for remodeling of the old kitchen, Santa Barbara General Hospital; the Affidavit of Publication being on file; and there being two bids received, the Clerk proceeded to open bids from: 1) Marvin H. Van Achen Santa Barbara, California 2) J . W. Bailey Construction Santa Barbara, California $12,353.00 9,814.00 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, June 7, 1965, and referred to the Santa Barbara General Hospital Administrator and Director Public Works for study and recommendation back to the Board . 76 Expressing Opposition to S .B.1012./ ' I I t t I I App' roval of Request of Sheriff for Leave of Absence witl1out Pay , for Employee. I Execution of Change Orders for Contract with Guido O. Ferini for Lompoc-Casma1 Road 1965 Pro ject Job No. 402-64 SS Project No . 67 . / In the Matter of Expressing Opposition to S. B. 1012. The following communications were received by the Board and ordered placed on file in opposition to Senate Bill 1012 which would prohibit the use of vote counting machines : Supervisor David L. Baker, Orange County . Orange County Board of Supervisors Resolution . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimousl y, the following resolution was passed and adopted : RESOLUTION NO . 24745 WHEREAS, Senate Bill 1012 has been introduced in the California Legislature for the purpose of eliminating tabulation of ballots at central counting areas by electronic, electro-mechanical tabulation of ballots and punch card voting systems; and WHEREAS, considerable investment has been made by County Gove~nt and private industry in research and development of equipment to t abulate votes at central counting areas with speed, accuracy and efficiency; and WHEREAS, several California Counties have already expended millions . of dollars on the purchase of systems which S . B. 1012 seeks to eliminate and other counties are planning to purchase such systems; and WHEREAS, the California Voting Machine Comatission has previously approved all equipment used in central counting areas and has authority to re-examine or withdraw certification of any equipment failing to perform with accuracy the tabulation of votes; NOW , THEREFORE , BE IT RESOLVED that this Board of Supervisors does oppose the passage and enactment of Senate Bill 1012 as a threat to economical, efficient and accurate tabulation of votes cast in the State of California and does hereby direct that appropriate State officials be advised of this action . Passed and adopted by the Board of Supervisors of Santa Barbara County this 1st day of June, 1965, by the following vote: AYES: NOES: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell None ABSENT : None In the Matter of Approval of Request of Sheriff for Leave of Absence, without Pay, for Employee . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the Sheriff for a leave of absence, without pay, for Patrick J . Lennon, Sheriff' s Lieutenant be, and the same is hereby approved, for 90 days, commencing June 1, 1965 . In the Matter of Execution of Change Orders for Contract between County of Santa Barbara and Guido O. Ferini for Lompoc-Casmalia Road 1965 Project, Job No . 402- 64, SS Project No. 67 . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute the following Change Orders to contract with Guido o. Ferini for Lompoc-Casmalia Road 1965 Project, Job No . 402-64, SS Project No . 67: Execution of Change Order for Contract with Batasti i Brothers for Project on Hollister Av Traffic Islands. / Filing Notic of Completio Construction of Traffic Islands and Median Strip on Portions of Hollister Avenue by Batastini Bros., Inc. / Filing Notic of Completio for Construe tion of Improvements o Portions of Bradley Road and Larch Avenue by Guido O. Ferini. / Directing Co. Auditor to Draw Warrant in Amount of $5,000 Payabl to State Divi sion of Highw ys for Plan Chee - ing & Project Advertising in Connecting with Job to to be Constru - ted on Hollis er Ave East of Storke Road/ June 1, 1965 Change Order No. 2, in the amount of $30 .00 for extension of existing 24-inch reinforced concrete pipe . Change Order No . 3, in the amount of $1,800.00 for additional borrow material, and 5-day extension of time on contract. 77 In the Matter of Execution of Change Order for Contract between County of Santa Barbara and Batastini Brothers for Project on Hollister Avenue Traffic Islands, Job No . 339-65, SS Project No . 70. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Change Order No. 1 to contract with Batastini Brothers for project on Hollister Avenue Traffic Islands Job No . 339-65, SS Project No . 70, providing for a decrease in total contract amount of $197.83 due to sublease requirements change in price for subbase material . In the Matter of Filing Notice of Completion Construction of Traffic Islands and Median Strips on Portions of Hollister Avenue by Batastini Brothers, Inc. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Notice of Completion for Construction of Traffic Islands and Median Strips on Portions of Hollister Avenue, County of Santa Barbara, by Batastini Brothers, Inc. be, and the same is hereby filed, as submitted by the Road Connnissioner; for recordation by the Clerk in the office of the County Recorder of the County of Santa Barbara. In the Matter of Filing Notice of Completion for Construction of Improvements on Portions of Bradley Road and Larch Avenue, by Guido O. Ferini. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Notice of Completion for Construction of Improvements on Portions of Bradley Road and Larch Avenue, County of Santa Barbara, by Guido 0 . Ferini be, and the same is hereby filed, as submitted by the Road Connnissioner for recordation by the Clerk in the office of the County Recorder of the County of Santa Barbara In the Matter of Directing County Auditor to Draw Warrant in the Amount of $5,000, Payable to the State Division of Highways for Plan Checking and Project Advertising in Connection with Next F.A.S. Job to be Constructed on Hollister Avenue East of Storke Road. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to draw his warrant, in the amount of $5,000.00, from Account 142 C 75, payable to the State Division of Highways, for plan checking and project advertising in connection with the next F .A.S. job to be constructed on Hollister Avenue east of Storke Road; and that the County Auditor transmit warrant to the State Division of Highways, District V, P. O. Box 841, San Luis Obispo, California. 78 Conmrunica tions. / Resignation f William eeker, Judge Carpinteriaontecito Judi ial District. / Conmunication from U.S.Dept of Agricultur in Response t Telegram Tran - mitted by Boa Concerning Fa . Labor in S. B. Co. / Authorizing Chainnan to Sign Letter t Dist.Engineer U .S .Army Co s of Engineers t L.ARegarding Application o Bayshores Development Co. for Permit to Construct Entrance Channe and Jetties a Mouth of Gole a Slough (Tract f/10' 372) ' I / ecommendation o Calif .Fish Game Comision for Proosa l 1965 . ntlerless Dee unt in S.B.Co / on file: In the Matter of Communications. The following communications were received by the Board and ordered placed , State Division of Beaches and Parks - Resolution of State Park Commission recommending introduction of legislation effecting the return of Arroyo Burro and Goleta State Beaches to Santa Barbara County. / Governor Edmund G. Brown, of the State of California - Initiation of planning for state-wide conference on youth in cooperation with California Council on Children and Youth. In the Matter of Resignation of William Leeker, Judge, CarpinteriaMontecito Judicial District. The written resignation of William Leeker, Judge of the CarpinteriaMontecito Judicial District, to become effective July 1, 1965 was received by the Board and read by the Clerk. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, June 14, 1965, at the request of Supervisor Clyde, in order that he might have an opportunity to discuss this matter with Judge Leeker. In the Matter of Communication from the U. S. Department of Agriculture in Response to Telegram Transmitted by the Board Concerning Farm Labor in Santa Barbara County. The above-entitled communication was received by the Board and ordered placed on file. In the Matter of Authorizing Chairman to Sign Letter to District Engineer, u. s. Army Corps of Engineers at Los Angeles Regarding Application of Bayshores Development Company for Permit to Construct Entrance Channel and Jetties at Mouth of the Goleta Slough in Santa Barbara County (Tract #10,372) . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to sign a letter directed to the District Engineer, U. S. Army Corps of Engineers at Los Angeles containing comments in connection with the appli~ cation of Bayshores Development Company for a permit to construct an entrance channel and jetties at the mouth of the Goleta Slough in Santa Barbara County; said letter having been prepared by the Director Public Works for presentation to the Board and accepted for signature; with a copy also to be transmitted to William J. Herron of the Beach Erosion and Control Division In the Matter of Recommendation to the California Fish and Game Commission for Proposal 1965 Antlerless Deer Hunt in Santa Barbara County. A conmunication was received from John F. Janssen, Manager, Region 5 of the State Department of Fish and Game, transmitting a copy of the antlerless deer hunt proposals presently being considered for Santa Barbara County . Supervisor Tunnell reported that the Board may take any action deemed ' Request of Joseph V. D'Ordine to Park Constru tion Trailer on Property Located on Ribera Drive Just North o Tentative Map of Tract fflQ,359. I June 1, 1965 necessary within 15 days following the recent meeting held at the County Courthouse and conducted by the State, and he reviewed the history of the antlerless deer program. It was indicated that this year's proposed hunt, which excludes the Coyote Burn area, would be held under more controlled conditions than previously held. The Cuyama Valley Sportsman's Association approved the antlerless deer hunt, in principle, but not unanimously, but recommended that the number of permits issued for the Cuyama area be limited to SO. Supervisor Tunnell suggested that the State proposal for issuance of 1,000 permits in the County be modified to issuance of 500 permits, pro rated in various areas. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24746 WHEREAS, this Board of Supervisors has received notice from the State of California Fish and Game Connnission of proposals for the taking of antlerless deer in Santa Barbara County under Sections 325 and 450 of the Fish and Game Code , as follows: Santa Barbara County Deer Hunt: Proposed Season - September 4 through Close of the Regular early deer season . Number of Permits - 1,000 antlerless Vandenberg Air Force Base Deer Hunt: Proposed Season - August 28 through Close of the Regular early deer season . Number of Permits - 200 antlerless and, WHEREAS, it is the recorrunendation of this Board of Supervisors that the foregoing proposal be modified , pursuant to section 455 of the Fish and Game Code, to the end that the number of permits proposed to be allowed for the Santa Barbara County Deer Hunt be reduced from 1,000 to 500 . NOW , THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED that the California Fish and Game Commission be respectfully advised that it is the recommendation of the Board of Supervisors of Santa Barbara County that the 1,000 antlerless deer permits proposed for the 1965 Santa Barbara County Deer Hunt be reduced to 500 antlerless deer permits. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of June, 1965, by the following vote: AYES: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT : None In the Matter of Request of Joseph V. D' Ordine to Park Construction Trailer on Property Located on Ribera Drive just North of Tentative Map of Tract f/10, 359 . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Director for report and reconnnendation. 80 Recommendatio from County Counsel for Creation of Off ice of Pub llc Guardian for Care of Incompetent Recipients of Public Welfar Fund . / ' Approval of Request of S.B.Co.Sports men's Coordin ating Council for Board Appropriation from County Fish and Game Fine Fund to Rent Pack Ani mals to Trans po:rlt Fingerli g Rainbow Trout to be Planted in Sisquoc R I i.v,er. / i 1 I resentati.on y Administrative Officer o uicje and Manal for Use of ni~orm Traniertt Occupanc ax. ( ppi;-oval of Plans and Spec - f ications for aiq.ting Portions of Exter ior o f Santa Barbara County Court House. / I I In the Matter of Recommendation from the County Counsel for Creation of Office of Public Guardian for Care of Incompetent Recipients of Public Welfare Fund . A written report and recommendation was received by the Board from Susan Trescher, Deputy County Counsel, and read by the Clerk for the Board to consider, under Welfare and Institutions Code Section 5157, the creation of the office of Public Guardian for the care of an estimated 75 incompetent persons in the County who are recipients of public welfare funds, and fixing compensation for said positio at $5.00 per ward per month by ordinance, and appointing a Public Guardian to fill said office. General discussion ensued on the need for such a position. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for the preparation of an appropriate ordinance to create the position of Public Guardian, under Welfare and Institutions Code Section 5157, as contained in subject recommendation . In the Matter of Approval of Request of the Santa Barbara County Sportsmen's Coordinating Council for Board Appropriation from County Fish and Game Fine Fund to Rent Pack Animals to Transport Fingerling Rainbow Trout to be Planted in the Sisquoc River . A written request was received by the Board from the Santa Barbara County Sportsmen ' s Coordinating Council, for the Board to appropriate not more than $100 .00 from the County Fish and Game Fine F\J.nd to pay for rental of pack animals to be used for the California Fish and Game Department to furnish Fingerling Rainbow Trout to be planted in the Sisquoc River shortly after June 7, 1965; said fish having to be transported by pack train from the Sierra Madre Ridge into the Sisquoc River . The Cuyama Rod and Gun Club has agreed to furnish all labor free of charge but the funds are required for rental of the pack animals to transport the fish. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the subject request be, and the same is hereby, approved . In the Matter of Presentation by Administrative Officer of Guide and Manual for Use of Uniform Transient Occupancy Tax. David Watson, Administrative Officer, appeared before the Board with a Guide and Manual for Use of Uniform Transient Occupancy Tax with establi shed criteria included, and general discussion ensued with no action taken at this time . In the Matter of Approval of Plans and Specifications for Painting Portion of Exterior of the Santa Barbara County Court House . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the plans and specifications submitted by the Director Public Works for painting portions of the exterior of the Santa Barbara County Court House be, and the same are hereby, approved . It is further ordered that Tuesday, June 22, 1965, at 3 o ' clock, p.m. be, and the same is hereby, set as the date and time for the openi ng of bids on subject proposal, and that notice be given by publication in the Santa Barbara News -Press, a newspaper of general circulation, as follows: Notice June 1, 1965 81 NOTICE TO BIDDERS Notice is hereby given that the County of Santa Barbara will receive bids for - "Painting Portions of the Exterior of the Santa Barbara County Court House, Santa Barbara, California" Each bid will be in accordance with drawings and specifications now on file in the Office of the County Clerk at the Santa Barbara County Court House, Santa Barbara, California, where they may be examined . Prospective bidders may secure copies of said drawings and specifications at the Off ice of the Dep~rtment of Public Works, 123 E. Anapamu Street, Santa Barbara, California . Bidders are hereby notified that, pursuant to the Statutes of the State of California, or local laws thereto applicable, the Board of Supervisors has ascertained the general prevailing rate of per hour wages and rates for legal holiday and overtime work in the locality in which this work is to be performed for each craft or type of workman or mechanic needed to execute the Contract as follows: CLASSIFICATION HOURLY WAGE See Attached. For any craft not included in the list, the minimum wage shall be the general prevailing wage for the locality and shall not be less than $1 . 25 per hour. Doubl e time shall be paid for work on Sundays and holidays. One and one-hal f time shall be paid for overtime . It shall be mandatory upon the contractor to whom the contract is awarded, and upon any subcontractor under him to pay not less than the said specified rates to all laborers, workmen and mechanics employed by them in the execution of the contract . Each bid shall be made out on a form to be obtained at the Office of the Department of Public Works; shall be accompanied by a certified or cashier's check or bid bond for ten (10) per cent of the amount of the bid made payable to the order of the Treasurer of Santa Barbara County, Santa Barbara, California; shall be sealed and filed with the Clerk of the County of Santa Barbara, Court House, Santa Barbara, California, (mailed bids shall be addressed to J.E . LEWIS, POST OFFICE DRAWER CC , SANTA BARBARA, CALIFORNIA.) on or before 3 :00 p .m. on the 22nd day of June, 1965, and will be opened and publicly read aloud at 3 :00 p .m. of that day in the Board of Supervisors' Room at the Santa Barbara County Court House . The above mentioned check or bond shall be given as a guarantee that the bidder will enter into the contract if awarded to him and will be declared forfeited if the successful bidder refuses to enter into said contract after being requested so to do by the Board of Supervisors of said County. The Board of Supervisors of Santa Barbara County reserves the right to reject any or all bids or waive any informality in a bid . No bidder may withdraw his bid for a period of thirty (30) days after the date set for the opening thereof . Dated: June 1, 1965 CLASSIFICATION Spray Painter Brush Painter Laborer J . E. LEWIS (SEAL) County Clerk Santa Barbara, California HOURLY WAGE $ 5 .20 4.70 3 .50 H&W .15 . 15 . 125 82 Appeal of J.H Hedrick Compa y Agent for Rob rt IZugler from Planning Commission Decision to Deny Request for Adjustment Allowing Fron SPtback - 6554 Sabado Tarde, Isla Vista. / 'I In the Matter of Appeal of J. H. Hedrick Company, Agent for Robert Kugler from Planning Commission Decision to Deny Request (65-V-74) for Adjustment from Provisions of 6-R-4 District Classification of Ordinance No . 661 Allowing Front Setback of 10 '4'' from Property Line and 35 ' 4'' from Centerline of the Street instead of Permitted Setback of 15 Feet from Property Line and 40 Feet from Centerline of the Street at 6554 Sabado Tarde, Isla Vista . A written appeal was received by the Board and read by the Clerk as well as the communication from the Planning Commission indicating the denial of subject request from the Commission meeting of May 26, 1965. George Remsberg, District Manager of J. H. Hedrick Company , appeared before the Board in support of the appeal and explained the problem. Ray Nokes, Building Official, also appeared before the Board in explanation of the problem involved where the measurements were misjudged, and that the owner of the property reported the error to the Building Department . No stop order was issued inasmuch as the owner had notified the Building Department when the error was discovered . During the discussion, it was pointed out that the owner had granted a 5-foot easement to the County Road Department for road widening purposes, and this possibly would have some bearing in giving consideration to the appeal . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Monday, June 14, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on the appeal of J. H. Hedrick Company, Agent for Robert A. Kugler from decision of the Planning Commission to deny request (65-V-74) for an Adjustment from the provisions of the 6-R-4 District classification of Ordinance No. 661 allowing a front setback of 10 feet, 4 inches from the property line and 35 feet, 4 inches from the centerline of the street instead of the permitted setback of 15 feet from the property line and 40 feet from the centerline of the street, Parcel No. 75-211-12, generally located on the northerly side of Sabado Tarde approximately 300 feet westerly of El Embarcadero and known as 6554 Sabado Tarde, Isla Vista, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice. I I Notice of Public Hearing on Appeal of J. H. Hedrick Company, Agent for Robert Kugler from Planning Conmission Decision to Deny Request (65-V- 74) NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, June 14, 1965, at 2 o ' clock, p .m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on the appeal of J . H. Hedrick Company, Agent for Robert A. Kugler from decision of the Planning Commission to deny request (65-V-74) for an Adjustment from the provisions of the 6-R-4 District classification of Ordinance No . 661 allowing a front setback of 10 feet, 4 inches from the property line and 35 feet, 4 inches from the center line of the street instead of the permitted setback of 15 feet from the property line and 40 feet from the centerline of the street, Parcel No . 75-211-12, generally located on the northerly side of Sabado Tarde approximately 300 feet westerly of El Embarcadero and known as 6554 Sabado Tarde, Isla Vista. WITNESS my hand and seal this 1st day of June, 1965 E. LEWIS SEAL ic.WIS, County C er an Ex-Officio Clerk of the Board of Supervisors In Memori!l., - Captain Gcor5 e Allan Ilancock. App'roval of Minutes of June 7 , 1965 Meeting . June 1, 1965 83 It is further ordered that the Planning Cormnission be, and it is hereby, authorized and directed to submit a report on subject matter on hearing date indicated . In Memoriam - Captain George Allan Hancock. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24747 WHEREAS, this Board of Supervisors is deeply saddened to learn of the passing of Captain George Allen Hancock; and WHEREAS, the activities of this distinguished California pioneer have contributed much to the history and economy of his State and County; and WHEREAS, the citizens of Santa Barbara County have been greatly enriched by the philanthropies of Captain Hancock in many fields including those of medical care, education and the fine arts; and WHEREAS, it is fitting that special recognition be given to the loss of so distinguished a citizen, NOW, THEREFORE , BE IT AND IT IS HEREBY ORDERED AND RESOLVED that this Board of Supervisors adjourn its public meeting out of respect for the memory of Captain George Allan Hancock and that a copy of this resolution be presented to his surviving widow. Passed and adopted by the Board of Supervisors, County of Santa Barbara, this 1st day of June, 1965, by the following vote : ATTESv . /' t AYES : George H. Clyde, Joe J . Callahan, Daniel G. Grant, F . H. Beattie, and Curtis Tunnell NOES: None ABSENT : None Upon motion the Board adjourned sine die . The foregoing Minutes are hereby approved ' Board of Supervisors of the County of Santa Barbara, , State of California, June 7, 1965 , at 9 :30 o ' clock, a .m. Present: Joe J . Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J . E. Lewis , Clerk. Absent: George H. Clyde Supervisor Callahan in the Chai r In the Matter of Approval of Minutes of June 7, 1965 Meeting. ' 84 Declaring Intention to Annex Territory to Lagun County Sanita tion Dist (Claude C. Truex, et al) I I , Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reading of the minutes of the June 7, 1965 meeting be dispensed with, and the minutes approved, as submitted . In the Matter of Declaring the Intention of the Board of Supervisors to Annex Territory to the Laguna County Sanitation District (Claude C. Truex and Maxine Truex) . Upon motion of S~pervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted : RESOLUTION NO . 24748 WHEREAS, Division 5, Part 3, Chapter 3 of the Health and Safety Code, and particularly sections 4830 et seq . , authorizes the annexation of territory to county sanitation districts and provides the proceedings therefor may be initiated by resolution of the Board of Supervisors; and WHEREAS, the owners of the hereinafter described territory have requested the annexation of said territory to the Laguna County Sanitation District; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED , FOUND AND DECLARED as follows: 1 . That the foregoing recitations are true and correct . 2. That this Board of Supervisors does hereby declare its intention to annex the hereinafter described territory to the Laguna County Sanitation District. 3. That this Board will hold a public hearing on this resolution and upon the proposed annexation on the 28th day of June, 1965, at the hour of 2:00 P.M., or as soon thereafter as the order of business will permit, in the Supervisors Room, County Courthouse, Santa Barbara, California, at which time the Board will hear objections to the proposed annexation or to its extent, and any interested person may appear and be heard . 4 . That the boundaries of the territory so proposed to be annexed are as follows: That portion of Parcel No. 2, as shown on the map of a portion of the Northeast 1/4 and a portion of the Northwest 1/4 of Section 14, T. 9 N., R. 34 tv., S . B.B. & M., in the County of Santa Barbara, State of California, recorded in Book 61, page 71 of Records of Survey, records of said County, described as follows: Beginning at the intersection of West line of said Parcel No . 2 with the South line of Clark Avenue as shown on said map; Thence S. 033'54'' W., along the West line of said Parcel No. 2, a distance of 636 .57 feet to the southwest corner of said Parcel No . 2; Thence S. 89 51 ' 44'' E. , along the South line of said Parcel No . 2, a distance of 329 .39 feet to the midpoint between the southwest corner and the southeast corner of said Parcel No . 2; Thence N. 032 '11 . 5'' E. , a distance of 636 .57 feet to a point in the South line of said Clark Avenue, said point being midway between the East line and West line of said Parcel No . 2; Thence N. 8951 ' 44'' W. , along the said South line of Parcel No . 2, a distance of 329 .07 feet to the point of beginning . 5 . That the Clerk of the Board be, and he is hereby authorized and directed to publish this resolution, together with a notice of the passage of the resolution, and the time and place of the hearing at length, two times in Execution of Reciprocal Agreement with Siskiyo County Relating to Expense of Med cal Care and Treatment. Execution of Reciprocal Agreement wit Sutter County Relating to Expense of Medical Care and Treatment. I June 7, 1965 85 the Santa Maria Times, a newspaper of general circulation in the proposed territory to be annexed. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of June, 1965, by the following vote: Ayes: Noes: Absent: Joe J. Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell None George H. Clyde In the Matter of Execution of Reciprocal Agreement between the County of Santa Barbara and Siskiyou County Relating to Expense of Medical Care and Treatment between Counties. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24749 WHEREAS, there has been presented to this Board of Supervisors a Reciprocal Agreement dated June 7, 1965 by and between the County of Santa Barbara and the County of Siskiyou, by the terms of which provision is made for Expense of Medical Care and Treatment between Counties; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of June, 1965, by the following vote: Ayes: Noes: Absent: Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None George H. Clyde. In the Matter of Execution of Reciprocal Agreement between the County of Santa Barbara and Sutter County Relat ing to Expense of Medical Care and Treatment between Counties. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24750 ' WHEREAS, there has been presented to this Board of Supervisors a Reciprocal Agreement dated May 24, 1965 by and between the County of Santa Barbara and the County of Sutter, by the terms of which provision is made for Expense of Medical Care and Treatment between Counties; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa 86 Execution of Reciprocal Agreement with Yolo County Relating to Expense of Medical Care & Treatment. I I Fili ng Notice of Completion for Construction of Caretaker's Apartment and Remodeling Comfort Station at County Bo 1. I Acceptance of Right of Way Grants for Road Improvement. / I Barbara, State of California, this 7th day of June, 1965, by the following vote: Ayes: Noes: Absent: Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None George H. Clyde In the Matter of Execution of Reciprocal Agreement between the County of Santa Barbara and Yolo County Relating to Expense of Medical Care and Treatment between Counties . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24751 WHEREAS, there has been presented to this Board of Supervisors a Reciprocal Agreement dated May 24, 1965 by and between the County of Santa Barbara and the County of Yolo, by the terms of which provision is made for Expense of Medical Care and Treatment between Counties; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of June, 1965, by the following vote: Ayes: Noes: Absent: Joe J. Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell None George H. Clyde In the Matter of Filing Notice of Completion for Construction of Caretaker's Apartment and Remodeling Comfort Station at County Bowl. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Director Public Works be, and he is hereby, authorized and directed to file a Notice of Completion for construction of caretaker's apartment and remodeling comfort station at County Bowl . It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Notice of Completion in the off ice of the County Recorder of the County of Santa Barbara In the Matter of Acceptance of Right of Way Grants for Road Improvement . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following right of way grants be, and the same are hereby accepted for road improvements, without monetary consideration; and the Clerk be, and he is hereby, authorized and directed to record said Right of Way Grants in the office of the County Recorder of the County of Santa Barbara: / Hugo G. Schaak and Barbara Jean Schaak, his wife, dated May 19, 1965, for an unnamed road west of Orcutt, Fifth Supervisorial District . Claim Against County of Santa Barbara in Favor of State Dept of Social Welf ar to Ref.lace Film 'The Teens" Damaged Thru / County Use. Approval of Application from Santa Barbara City Schools Dist for Permissio to Use County Bowl Sunday June 13,1965 to Conduct Hi h School Baccalaureate Service . J Fixing Tax Bond for Tract effal0,359. I Reconnnenda tio for 'Release o Landscaping Bond in Cash Amount of $15 for Shell Oil Company Service Station at Orcutt Rd & Winter Rd, Santa Maria. / Reconnnendatio of Planning Director for Release of Street Tree Planting Bond for Tract effalO , 278. I June 7, 1965 / Norman E. Truax and Laura G. Truax, his wife, dated May 12, 1965, for Pardall Road, Isla Vista, Third Supervisorial District . ~ Robert G. Putzel and Elizabeth F. Putzel, his wife, dated May 26, 1965, for bridge construction on Oak Grove Drive, First Supervisorial District . / Hillside House , a California nonprofit corporation, dated April 22, 1965, for Verbnica Springs Road, sicond Supervisorial District . 87 In the Matter of Claim Against County of Santa Barbara in Favor of State Department of Social Welfare in the Amount of $155.00 as Cost to Replace Film ''The Teens'' Damaged through County Use. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for referral to the insurance carrier . In the Matter of Approval of Application from Santa Barbara City Schools District for Permission to Use County Bowl Sunday, June 13, 1965, to Conduct High School Baccalaureate Services. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the application of Santa Barbara City School District for permission to use the County Bowl on Sunday, June 13, 1965, to conduct high school baccalaureate services be, and the same is hereby, approved, as reconnnended by the Director, Department of Resources and Collections. It is further ordered that the .above-entitled matter be, and the same is hereby, referred to the County Counsel for preparation of the necessary permit In the Matter of Fixing Tax Bond for Tract #10,359. . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the tax bond for Tract #10,359 be, and the same is hereby, fixed, in the cash amount of $1,660.00 . In the Matter of Recommendation of Planning Director for Release of Landscaping Bond in the Cash Amount of $150 .00 for Shell Oil Company Service Station at Orcutt Road and Winter Road, Santa Maria . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unani mously, it is ordered that the landscaping bond, in the cash amount of $150 .00, for Shell Oil Company service station at Orcutt Road and Winter Road, Santa Maria be, and the same is hereby, released as to all future acts and condition In the Matter of Reconnnendation of Planning Director for Release of Street Tree Planting Bond for Tract #10,278 . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following street tree planting bond for Tract #10,278 be, and the same is hereby, released as to all future acts and conditions, as reconnnended by the Planning Director: National Automobile and Casualty Insurance Company - ~-----------,----,---,-.,-------------------------------------------------- 88 Re lease of 15 Balance of Street lmprov - ment Bond for Tract :fl'-0, 269 Unit :/11 upon Expiration of One-Year Guar antee Period Required unde Ordinance No. 1358. I Reconnnenda tio of Director Public Works for Release o Bonds Under Excavation Ordinance No. 1005. I Publication o Ordinance No . 1645 . ' Reconunendatio of Oil Well Ins' pector for Approval of Oil Drilling Bonds and/or Riders . , I I Goleta Valley Development Company, as Principal, for Bond No. 200419, dated July 28, 1964, in the amount of $847.50 In the Matter of Release of 15% Balance of Street Improvement Bond for Tract :/110, 269, Unit 411 upon Expiration of One-Year Guarantee Period Required under Ordinance No. 1358. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the 15% balance of the following street improvement bond for Tract #10,269, Unit #1 be, and the same is hereby, released as to all future acts and conditions; the one-year guarantee period required under Ordinance No. 1358 having expired: United Pacific Insurance Company, as Surety - Cathedral Oaks Homes, Inc. and Jo-Anco, Inc., as Principal, for Bond No. 95829, dated March 14, 1963, in the original amount of $85,000.00 . In the Matter of Reconmendation of Director Public Works for Release of Bonds under Excavation Ordinance No. 1005. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following bonds under Excavation Ordinance No. 1005 be, and the same are hereby, released, as to all future acts and conditions, as recommended by the Director Public Works: / Performance Bond No. 3243985 issued by Hartford Accident and Indemnity Company, in the amount of $2,000.00, for Permit No. 1233 issued to Nielsen Construction Co. / Cash deposit in lieu of bond, in the amount of $180.00, for Permit No. 1062 issued to Kenneth Hansen In the Matter of Publication of Ordinance No . 1645 . It appearing from the Affidavit of Publication of the Principal Clerk of the Santa Barbara News-Press that Ordinance No. 1645 has been duly published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined that Ordinance No. 1645 has been duly published in the manner and form required by law. In the Matter of Reconmendation of Oil Well Inspector for Approval of Oil Drilling Bonds and/or Riders. Pursuant to the recommendation of the Oil Well Inspector, and in accordance with the provisions of Ordinance No. 908; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the following oil drilling bonds and/or riders be, and the same are hereby, approved: Lipkin & Devine - Employers Insurance Company Blanket Bond No. 21-B-105,190 covering the following wells: / Magenheimer No. 1, County Permit No. 2272 ' Magenheimer No. 2, County Permit No. 2310 Recommendation of Oil Well Inspector for Release of Oil Drilling Bonds. / I June 7, 1965 Magenhe imer No . 3, County Permit No 2344 Magenheimer No . 4, County Permit No. 2467 Magenheimer No. 5, County Permit No 2628 Magenheimer No . 6, County Permit No . 2716 Magenheimer No . 7, County Permit No . 2790 Magenheimer No . 8 , County Permit No . 2909 L L. Kirchhof, Operator dba Speed ' s Oil Tool Service - .- Hartford Accident and Indemni ty Company Single Bond No . 3261507 covering well ''Union Sugar 52-17'', County Pennit No . 2093 . / Continental Oil Company - Hartford Accident and Indemnity Company rider to Blanket Bond to 3507930 covering well ''California No . 1811 , County Permit No. 2910. / Texaco , Inc . - The Travelers Indemnity Company riders to Blanket Bond No . T- 393 covering wells ''Cantin No . 18'', County Permit No . 2912 , and ''Tunnell No . 2'' , County Permit No. 2913 In the Matter of Reconnnendation of Oil Well Inspector for Release of Oil Drilling Bonds . 89 Pursuant to the recommendation of the Oil Well Inspector and in accordance ~th the provisions of Ordinance No . 908 ; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the foll owing oil drilling bonds be, and the same are hereby, released as to all future acts and conditions: /Lipkin and Devine - Pacific Employers Insurance Company single bonds, as follows: 21 B 60812, for well ''Magenhe i mer No . l '', County Pennit No. 2272 . 21 B 64027, for well ''Magenheimer No . 2'', County Permit No . 2310 21 B 66037, for well ''Magenheimer No . 3'', County Permit No . 2344 . 21 B 78650, for well ''Magenheimer No . 4'', County Permit No . 2467. 21 B 90170, for well ''Magenheimer No . 5'', County Permit No . 2628 . 21 B 96256, for well ''Magenheimer No. 611 , County Pennit No . 2716 . 21 B 101608, for well ''Magenheimer No. 7'', County Permit No . 2790 . L. L. Kirchhof, Operator dba Speed ' s Oil Tool Service - Hartford Accident and Indemnity Company Blanket Bond No . 3218164, for the following wells: ''Jim O' Donnell No. l'', County Permit No . 182 (Union) . ''Peshine No . l A'', County Permit No . 2606 (Tidewater) ''Pe shine No . 2A'', County Pennit No. 2556 (Tidewater) "Tompkins No . l'', County Permit No. 2588 (Tidewater) . ''Tompkins No. 311 , County Permit No. 2633 (Tidewater) 90 Reports and Communications. I Fairview Asses - ment District No. 1963-3 1913 Improvement Act Proceedings. / I Ordinance No. 1652 Providin for. DispositiOJ\ of Unclaimed Property in Possession of Sher:!.f-': of S.B.Co. ( ''Tompkins No . 4'' ' County Permit No . 2634 (Tidewater). ''Tompkins No . 5'' ' County Perm.it No . 2712 (Tidewater). ''Peshine No . 3A'' ' County Permit No. 2642 (Tidewater) ''Tompkins No . 2'' ' County Permit No . 2607. In the Matter of Reports and Communications. The following reports and conmrunications were received by the Board and ordered placed on file : /Planning Connnission - Approval of request of Santa Ynez Valley Sales Yard {65-CP-58) for Conditional Use Permit to construct service station at 2025 U. S . Highway 101, Santa Ynez Valley. 1 U . S . Army Corps of Engineers - Application of Richfield Oil Corporation to install 2 underwater oil well completion and production heads in Pacific Ocean near Coal Oil Point, Santa Barbara County. ; State Controller - Completion of highway users tax fund apportionment for May, 1965 . /County Auditor - Audit of Municipal Court of Santa Barbara Judicial District. !Road Connnissioner - Final report for construction of improvements on Refugio Road north of State Highway 246 constructed by Sanchez Bros. for $79,110 . 25. , public Utilities Connnission - Application of Tanner Motor Tours, Ltd. to operate buses in excess of 35 feet in length . ' In the Matter of Fairview Assessment District No . 1963-3 1913 Improvement Act Proceedings . Upon mot.ion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Penfield & Smith Engineers, Inc ., engineers for subject project be, and they are hereby, authorized and directed to spread a new assessment, as indicated in a new petition prepared by O'Melveny & Myers, Counsellors at Law for proposed project, filed May 24, 1965, and report back to the Board on the effect on the various prope~ty owners involved on June 14, 1965, the date of continuance for subject matter . In the Matter of Ordinance No . 1652 An Ordinance Providing for the Disposition of Unclaimed Property in the Possession of the Sheriff of Santa Barbara County . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the Board passed and adopted Ordinance No . 1652 of the County of Santa Barbara, entitled ''An Ordinance Providing for the Disposition of Unclaimed Property in the Possession of the Sheriff of Santa Barbara County". Upon the roll being called, the following Supervisors voted Aye, to-wit: Joe J. Callahan, Daniel G. Grant, F . H. Beattie, and Curtis Tunnell NOES: None ABSENT: George H. Clyde . Leasing County Park Property to Non-County Residents . I Authorizati o for Execution of Quitclaim Deed of Certain Parcels Concerning Tract #10 , 318 and Tract #10,367. v ; June 7, 1965 91 In the Matter of Leasing County Park Property to Non-County Residents . Upon motion of Superviso~ Grant, seconded by Supervisor Tunnell , and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24752 WHEREAS , county park facilities are by their nature intended primarily for the use and benefit of residents and organizations located in the County of Santa Barbara; and WHEREAS, the development and maintenance of the said county park facilities has been and conti nues to be financed primarily through tax monies provided by the residents of this count y; and WHEREAS, the county from time to time leases such portions of its park facilities as it is found to be in the public interest of the county; and WHEREAS, the said park facilities already are inadequate to provide sufficient service for the residents of this county; and WHEREAS, the leasing of county parks to individuals or organizati ons located outside this county generally is not in the interest of the county in that it further mi nimizes these limited publi c facilities ; NOW , THEREFORE , BE IT AND IT IS HEREBY RESOLVED that it is the general policy of this county not to grant leases for county parks or any portion thereof to any individual or group whose residence is outside this county . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of June, 1965 , by the following vote: Ayes: Noes : Absent: Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None George H. Clyde In the Matter of Authorization for Execution of Quitclaim Deed of Certain Parcels Concerning Tract #10,318 and Tract #10,367, Santa Barbara County . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24753 WHEREAS, this Board approved and there was recorded in Book 72, Pages 87 to 92, inclusive, of Maps, Santa Barbara County, a final map of Tract No. 10318, which map contained thereon an offer of dedication in fee to the public of certain streets and Parcels A and Bas designated on said map; and WHEREAS , this Board, at the time of such approval of said map, rejected said offer of dedication as to said Parcels A and B but accepted said offer of dedication as to said streets; and WHEREAS, at the request of the County of Santa Barbara, the owner of said Tract No . 10318 agreed to redesign the subdivision of the land contained in said tract to eliminate certain potential erosion and scarring topographical features of the original design and to further redesign said tract in the public interest; and WHEREAS, in fulfillment of his agreement and in the public interest , said owner did effectuate such subdivision redesign by: (a) reverting to acreage the land contained in said tract , by causing to be recorded in Book 73, Page 26 92 ' I t Reconunendatio from Data Pro cessing Committee for Printing of Assessment Roll and Index to Assess ment Roll and Availability for Sale to Private Persons and/or Firms. / of Maps, Santa Barbara County, a ''Map of Vacation-Reversion to Acreage of Tract No. 10318;'' and (b) causing to be recorded, with approval of this Board a new final map of said tract as Tract No . 10367, in Book 73, Pages 27 to 34, inclusi ve, of Maps, Santa Barbara County; and WHEREAS, said Parcels A and Band said streets shown upon said final map of Tract No . 10318 are substantially incompatible with the open spaces and streets offered for dedication upon said final map of Tract No . 10367, and, said Parcels A and B and said streets shown upon said final map of Tract No . 10318, having been offered for dedication in fee, being deemed by title insurors to not having been eliminated from the title by virtue of the reversion to acreage, said Parcels A and B and said streets shown upon said final map of Tract No . 10318 constitute clouds upon the title of lots shown in said final map of Tract No . 10367; and WHEREAS, to remove said clouds it is necessary for the County to quitclaim said Parcels A and B and said streets to the extent the same are incompatible with the open spaces and streets shown on said final map of Tract No . 10318 in the manner hereinafter set forth, which removal is deemed by. this Board to be in the public interest; NOW, THEREFORE , IT IS HEREBY ORDERED AND RESOLVED as follows : 1 . That the foregoing recitations are true and correct 2. That the Chairman and Clerk of this Board of Supervisors be, and . they are, hereby authorized and directed to execute, on behalf of the County of Santa Barbara, a Quitclaim Deed in favor of Spears & Hunter Inc . , a corporation, conveying the following described real property: Parcels A and B and all streets shown upon the map of Tract 10318 in the County of Santa Barbara, State of California, as per map recorded in Book 72, pages 87 to 92, inclusive, of Maps in the Office of the County Recorder of said County . EXCEPTING any portion thereof now included within the lines of lots 61 and 62 and the streets as shown upon the map of Tract 10367 in the County of Santa Barbara, State of California, as per map recorded in book 72, pages 27 to 34, inclusive, of Maps, in the office of the County Recor der of said County Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of June, 1965, by the following vote: AYES: NOES: ABSENT: Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None George H. Clyde In the Matter of Recommendation from Data Processing Committee for Printing of Assessment Roll and Index to Assessment Roll and Availability for Sale to Private Persons and/or Firms . The above-entitled recommendation was received by the Board and read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recon:mendation of the Data Processing Committee, as follows be, and the same is hereby, confirmed: 1) The Assessment Roll not be published for sale, but limited to one run of five copies and one copy of the five copies to be available in the Off ice of the County Assessor in loose-leaf form for photostat or duplicating for any Awarding Bid for Remodelin Old Kitchen, S.B.Gen.Hosp. I Appearance of Mayors of Cities of Guadalupe, Lompoc, Santa Maria and Santa Barbara Relative to Gas Tax Aid to Cities Pol icy and 1965/ FY Allocatio I Rec6nnnendat io from Special District Coordinator for Approval of Final Map of Tract 1110, 314 Unit 111 Located North of State Hwy 246 on East Side of Alamo Pintado Road, Solvang Schoo District. I I , June 1, 1965 93 firms so desiring copies of all or part of the Assessment Roll . Photostating or duplicating to be done by the firm or person desiring the copy. 2) Two runs be made of the Index to the Assessment Roll, ten copies total; with two copies available for sale at a price of $290.00 each, bound. Eight copies of the Index to be retained for internal use. In the Matter of Awarding Bid for Remodeling Old Kitchen, Santa Barbara General Hospital. It appearing that the bid of J . W. Bailey Construction Company is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the bid of J. W. Bailey Construction Company, in the amount of $9,814 .00, be accepted, and that the contract for remodeling the old kitchen at Santa Barbara General Hospital be awarded to the said J . W. Bailey Construction Company at the price and upon the terms and conditions set forth in said bid and in said notice inviting bids . It is further ordered that the Director Public Works be, and he is hereby, authorized and directed to prepare the contract, and that the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract . In the Matter of Appearance of Mayors of the Cities of Guadalupe, Lompoc, Santa Maria and Santa Barbara Relative to Gas Tax Aid to Cities Policy and 1965/ 1966 FY Allocat ions. A written report was received by the Board from the Administrative Officer, County Counsel, and Road Connnissioner concerning the request for parti- 966 cipating monies by Cities from County Road funds for City street construction and maintenance, and read by the Clerk. Mayor Vince Pollard, of Santa Maria, Mayor Charles Draper, of Guadalupe, . and Mayor Don MacGillivray appeared before the Board in support of subject request. Mayor Pollard suggested that a joint meeting be held prior to final action, of the Board of Supervisors, City Councils and administrative staffs. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman confer with City representative and set up a joint meeting 't'lithin the next 30 days. It is further ordered that the above-entitled matter be, and the same is hereby, continued to Tuesday, July 6, 1965, at 10 o'clock, a.m. to allow sufficient time for the Board members to study the report submitted this date . In the Matter of Recommendation from Special District Coordinator for Approval of Final Map of Tract #10,314, Unit #1 Located North of State Highway 246 on East Side of Alamo Pintado Road , Solvang School District, Third Supervisorial District . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator to approve the final map of Tract #10,314, Unit #1 Located north of State Highway 246 on the east side of Alamo Pintado Road, Solvang School District, Third Supervisorial District be, and the same is hereby confirmed; all departments 94 Recommendatio for Approval of Final :t-1ap of Tract 1110, 390, Orcutt AreA. / ~econnnenda ti on to Approve Re quest for One yeaT Time Extension on Tentative Map of ,Tract ffal0.,340, 0 - cutt Un'on Scliool Dist. I I I I l concerned with the processing of subdivision maps having certified, in writing, that the final map is ready for Board approval; the County Clerk having certified that all bonds and/or instruments of credit have been deposited; all annexations having been completed; and a letter being on file from the developer wherein he agrees to all the conditions required by all County departments and other applicable agencies. The Tentative Map was approved by the Board on July 1, 1963, and a oneyear time extension was granted on June 29, 1964 In the Matter of Recommendation from Special District Coordinator for Approval of Final Map of Tract #10,390 Generally Located 3,000 Feet East of Orcutt Road and 1,000 Feet North of Patterson Road at Terminus of Cherry Avenue, Orcutt Area, Fifth Supervisorial District. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator to approve the final map of Tract #10,390 generally located 3,000 feet east of Orcutt Road and 1,000 feet north of Patterson Road at the terminus of Cherry Avenue, Orcutt area, Fifth Supervisorial District be, and the same is hereby, confirmed; all departments concerned with the processing of subdivision maps having certified, in writing, that the final map of Tract #10,390 is ready for Board approval; the County Clerk having certified that all bonds and/or instruments of credit have been deposited; all annexations having been completed; and a letter being on file from the developer wherein he agrees to all the conditions required by all County Departments and other applicable agencies . The Tentative Map was approve by the Board on March 9, 1965. In the Matter of Planning Commission Recommendation to Approve Request for One-Year Time Extension on Tentative Map of Tract #10,340 Generally Located 1,100 Feet Westerly of Bradley Road on North Side of Patterson Road, Orcutt Union School District, Fifth Supervisorial District. Earl Opsahl, developer of Tract #10,340, appeared before the Board, protesting the recommendation of the Planning Commission, from its meeting on May 19, 1965, to approve the request for a one-year time extension with all the original conditions imposed as well as the new condition that all public utility easements shall be provided in the locations requested by the utility companies and all utilities shall be installed underground as per Board of Supervisors Resolution No . 24416. He stated that he was unaware of the Board resolution for underground utilities installation until he made his request for the one-year time extension . The engineer had prepared the tentative map which was filed October 9, 1964, and this resolution was adopted on October 9, 1964. His reason for requesting the extension was because he had made a survey of the situation in Santa Maria, and decided there was a considerable amount of overbuilding in the area at one time. The tract immediately adjoining his was being developed by the Hubble Investment Company, and he allowed this to go over for another year to give the Company an opportunity to develop the property in an orderly manner. Mr . Opsahl read a concurring opinion of Public Utilities Commissioner Bennett in the case of Woodside versus Pacific Gas and Electric Company in overruling an ordinance similar to the County's . Report;: from Special Dist Coordinator on Evaluation of Street Tre Program. / Request of County Service Officer for Deviation fron1 Budgeted Capital Outla ' I Report from Assistant County Survey or on Establi hment of Bound ary Lines for Town of Ballard, Third District . t I J ' I June 7, 1965 95 This case is alleged by him to be in support of his content ion that the condition regarding underground utilities be deleted . It was pointed out, during t he discussion, t hat the transmission line is involved, not a distribution line . It was also mentioned that use of the streamlined system has been approved in certain instances . David T. Griffith, Jr . , Assistant County Counsel, appeared before the Board with the statement that the decision res t s wholly within the Board's discretion. The Board can deny it wi t hout any reason whatsoever, or may add any condition, reasonable or unreasonable. Ernest Hand, representative of Pacific Gas and Electric Company at Santa Maria, appeared briefly before the Board. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reconunendation of the Planning Commission for approval of one-year time extension for Tentative Map of Tract #10,340, stamped ''received May 7, 1964, Santa Barbara County Planning Department'' be, and the same is hereby, confirmed, subject to compliance with all those conditions imposed by the Board of Supervisors on June 15, 1964, and with the modified condition pertaining to utilities to permit the use of the ''streamline d'' system. In the Matter of Report from Special District Coordinator on Evaluation of Street Tree Program. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the . same is hereby, continued to Monday, June 14, 1965, when a full Board is expected to be present . In the Matter of Request of County Service Officer for Deviation from Budgeted Capital Outlay to Purchase Storage Cabinet and Stencil Filing Cabinet. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be , and the same is hereby, referred to the Administrative Officer for recommendation. ' In the Matter of Report from Assistant County Surveyor on Establishment of Boundary Lines for the Town of Ballard, Third Supervisorial District . The above-entitled detailed report was received by the Board and read by the Clerk. Elmer L. Jones, Assistant County Surveyor, pointed out the properties from transparenci es marked as exhibits, and reported that the initial starting point for the survey of this townsite and the layout of the streets is the 1/ 16 Section corner as located at the entrance of the Oak Hill Cemetery Road . It was suggested that Supervisor Grant and the Assistant County Surveyor meet with the property owners in an attempt to reach a solution. This area is in the Santa Ynez River Water Conservation District and there will be ultimate . development of the area. David T. Griffith, Jr . , Assistant County Counsel, appeared before the Board with the suggesti on that the County file an official map under Division 3 of the Map Act . Then it would be up to the people in the area to turn in their own titles . 96 Request of S .M.Hospital Administrate for Deviatio from Buclge t. I Request of County Clerk for Increase in 1965-1966 Fiscal Year Budget for Special Elec tions. / Request of Adminis tra ti' e Officer to Restore the Amount of $500.00 in 1965-1966 FY Budget. I Recommendati n of Safety & Tl;'ansportation Officer to Approve Request of Probation Officer to Trade in Vehicl I I I I I I Requests for AppropriR t"' o etc., of I Funds. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Supervisor Grant and the Assistant County Surveyor meet with the property owners in the area in an attempt to reach a solution. In the Matter of Request of Santa Maria Hospital Administrator dated May 27 , 1965 , for Deviation from Budget to Eliminate and/or Add Certain Items . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for consideration at the budget hearings commencing June 28, 1965 . In the Matter of Request of County Clerk for Increase in 1965-1966 Fiscal Year Budget for Special Elections . Upon mo~ion of Supervisor Grant, _ s~~onded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby , referred to the Administrative Officer for consideration at budget hearings commencing June 28, 1965 In the Matter of Request of Administrative Officer to Restore the Amount of $500 .00 in 1965-1966 Fiscal Year Bu~get for Account 56 B 20-B. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred back to the Administrative Officer for consideration at budget hearings connnencing June 28, 1965 . (Solvang ' s Businessmen ' s Assoc) In the Matter of Reconmendation of Safety & Transportation Of ficer to Approve Request of Probation Officer to Trade In Vehicle. Upon motion of Supervisor Grant, seconded by Supervisor Beattie , and carried unanimously, it is ordered that the reconnnendation of the Safety & Trans - . portation Officer to substitute a 1958 Ford, Vehicle No . 308 in lieu of the 1962 Studebaker Vehicle No . 311, which was scheduled for trade-in on the 16-car purchase approved by the Board, for the Probation Department be, and the same is hereby, confirmed; and the Purchasing Agent be, and he is hereby, authorized and directed to effect the trade- in. In the Matter of Requests for Appropriation, Cancellation or Revis i on of Funds . Upon motion of Supervisor Grant , seconded by Supervisor Beattie , and carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: REQUEST FOR APPROPRIATION , CANCELLATION OR REVISION OF FUNDS $ 900 .00 Transfer from Budget No . 141 A 1 to 141 B 9 $ 450 .00 Transfer from Budget No . 180 c 2 to 180 B 9 $ 120 .00 Transfer from Budget No. 11 A 4 to 11 B 14 $ 93 .00 Transfer from Budget No . 104 B 3 to 67 B 3 - Allowance of Claims. I l I \ June 7, 1965 97 $ 19.00 Transfer from Budget No . 9 B 3 to 67 B 3 $4,000.00 Transfer from Appropriation for Contingencies to 63 B 20 $ 400 .00 Transfer from Provisions for Contingencies to 174-B-3 $ 100.00 Transfer from Provisions for Contingencies to 174-B-14 $ 750.00 Transfer from Unappropriated Reserve to 171-B-14 In the MC!tter of Allowance of Claims. Upon motion, duly seconded, and carried unanimously, it is ordered that the fol lowing claims be, and the same are hereby allowed, each claim for the amount and payable out of the fund designated on the face of each claim, respectively, , NUMBER ' . . -,. '\. If l ' . ~ ' ' ' AC-1 !17 SANTA BARBARA COUNTY FUND~--=====:__~~- DATE~.==~f.--=-Ufl~- PAYEE PURPOSE . . ~ - . I.t,. a ,., u . ~, ~- ~ ,., WJ.ltill . . . Ml . la'lUWert.m~ "'1 . a ., llidj . ,. . ----- -u.r lliu. . . !.: . , . . , _, . ; . . ' SYMBOL. lS , ,' . ,.14 . , u 'II iCa1t 1' Ii .-. . WARRA.NT ALL.OWED FOR . YM , . t.JS '". u. es "' u.n w.11 ,_,. . ,., . . . . , l.TJ, l.IJ . ,. ~ ., . , . ' *". "- .". 1,-. . ~ta. ill. "11U REMARKS 1. '*'" SANTA BARBARA COUNTY FOND--===---- DATE._---: NUMBER PAYEE . . , . . . ~--. . + . ' . - . :. ' ~ .,_.,. l . . . . ""' . , .--, .w.u.u-.- . _., . '9tdtr._,. . I. *' . .a. llJit. -- 9Wa ,. . AC-1157 PURPOSE SYMBOL . ,. ., . ttata . na ft 8' 11 . .,., . .- . . . ues . 111 . , uoaa . ut . WARRANT ALLOWED FOR i.w.11 ,. . '-elll . - i.e . ,. -. . . . , . . . . - ~- ~ . ltdl- ,_ t.8 . ' . , . REMARKS II. 1 .l:I IL J:tl:I t . ,. II. ~- 1:1 11:1 1111 l.111 1111 ti - Ult 1 ':I ' . FUND_ NUMBER PAYEE . " , . . , . . ' . . 'I a&l*W._ . . . . . . -Mta ,., -- ., . . . - . . . ." ._auua AC- 115.7 ' SANTA BARBARA COUNTY L----- DAT___. PURPOSE SYMBOL --- . J.a 21' at ur - . 11 . r.--.sie 1111 - . 1 J WARRANT ALLOWED FOR . , . . . . ,. um , . .,. . . 11. . . . , , . . . . ., ' " I-IS 1-8 ,_ il.14 REMARKS 1M i .it 1:1 .-. . ' , f.1 1 1 1 1111 .t:I J ' . . ' SANTA BARBARA COUNTY FUND---"---===---- DATE---.----=f:_t: ;;-~- NUMBER PAYEE . "*' ~ . . . -~,'\ . . -. . , . \ flllllf. . . , r' . . \ L ~ . ";t . ' . 4 . Ma ., . . - 'faUW . . ., ""' - -- ., AC-1157 . ~ . - PURPOSE . . . . . .,., ,. ,, ., SYMBOL r lllU . .-. ~ 1'I I q It ' lit 11* * WARRANT ALLOWED FOR . aL , ,. . . . ~- 1.llLIO 01 . . . uo . . . . . . us. ~--.- . . . . REMARKS I ' . " FUND- NUMBER PAYEE - . . ~ . l " ' . . A . . . - . JWdlilj. ~ -. ,.,, . . . . . . . .,. . . . . Ii Ill . u, ,. . . SANTA BARBARA COUNTY ~--- DA .i;,____,; PURPOSE SYMBOL. . lft . , - - 11'4 . , . , "'f "": . ' . ._ . . ' ." 4- ~61 . 1111.l . A C-187 ., df WARRANT ALLOWED FOR . REMARKS . . tlll :1 . . - . . ~ . . , . ., . ., aa.a . , . NUMBER . . . . ' . AC-1157 . ~ ' SANTA BARBARA COUNTY FUND,________ DATEw__;___f.;,;.;__ . ; ;;___,__ PAYEE PURPOSE SYMBOL . . ,. . ea . 11 ~ . UOIM ., a,as , , TJJ . , s U.IJ - , UOt 1*s , . 1$ ,. , llJ 1 s ua ua , WARRANT ALLOWED FOR C'*-1' M.lt , . tl:I . , 17Af . . 1-lllU . rr.10 .". ", . , . U.lt {S.tll.tl . ,. IL05 ~ . Qdl ,, REMARKS NUMBER PAYEE AC- 1157 SANTA BARBARA COUNTY - - -- DAn: - f, - PURPOSE SYMBOL , ., II ., "*' , - , , . , as , WARRANT ALLOWED FOR ., ' ~ u.u Jt: S ,. . . . tot , . REMARKS NUMBER . AC-1157 PAYEE . Ill . . . i111t . SANTA BARBARA COUNTY PURPOSE SYMBOL. . , JM '" ., - ,. - . . - WARRANT AL.L.OWED FOR . REMARKS ' JI, SANTA BARBARA COUNTY FUND- ;\-' \'. . . ___ DATE L \IM NUMBER PAYEE . .- ' . . . ' ' ~. . ' . --~ . ' . . AC-I 157 PURPOSE , SYMBOL. , WARRANT ALLOWED FOR REMARKS i ~ . . ' . ' . ., . . ,g47 . J.dll. . . , . -- ' . l ' f ~ I. \ , ' ' . . NUMBER PAYEE "~ ,. ._. , .,. It . ,'J,I.S . . 6 . ,. ,,~ . & 1'Jll llllllof . 1'31t . ~ , . . , ,. IDS - ,. . . ,.-, . , . ,.,_. . ffljlfl AC-1157 l SANTA BARBARA COUNTY PURPOSE , . . , . . , DATE - fa U'9 SYMBOL. , I ;a 1 MAS. 1 6' Al tlAM fl Al li UlA1 Ql&J. 11!\ Al " .l 1 . WARRANT ALLOWED FOR . 9'5 ,._,. . ,. .q "-J. . ,IJt REMARKS I I . .,. . . . NUMBER AC- 1!17 SANTA BABBARA COUNTY FUND Wll DATE _ ---=- PAYEE . _. -- . . . " ---~--" ) I PURPOSE SYMBOL. LUii WARRANT ALLOWED FOR . . ~ . J.111.le . .,. , . JJ- , . REMARKS 98 Appeal from General Telephone Company of Cal ifornia from Decision to Deny Re quest for an Adjustment Allowing Construction & Operation of TelephQpe Exchange Building at 329 Sa Ysidro Road, Montecito . I l Notice L I Upon the roll being called, the following Supervisors voted Aye, to-wit: Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None A~ENT: George H. Clyde. In the Matter of Appeal from General Telephone Company of California from Planning Commission Decision to Deny Request for an Adjustment Under Provisions of Section 10 B, (4) of Ordinance No. 453 (65-CP-50) Allowing Construction and Operation of Telephone Exchange Building at 329 San Ysidro Road, Montecito. A Planning Commission communication was received by the Board and read by the Clerk, to deny the request of General Telephone Company of California (65-CP-50), as hereinabove-indicated, for Parcel No. 9-080-32 and generally located on the westerly side of San Ysidro Road approximately 1,400 feet southerly of School House Road. A Sunnnary from the meeting of May 19, 1965 was submitted with the Planning Commission communication. A written appeal was received by the Board from H. Ralph Snyder, Jr., Assistant Secretary, General Telephone Compgny of California, from the decision of the Planning Commission to deny the request, which was read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Monday, June 21, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on appeal from General Telephone Company of California from decision of the Planning Commission to deny its request (65-CP-50) for an Adjustment under provisions of Section 10 B, (4) of Ordinance No . 453 allowing the construction and operation of a telephone exchange building, Parcel No. 9-080-32, generally located on the westerly side of San Ys idro Road approximately 1,400 feet southerly of School House Road and known as 329 San Ysidro Road, Montecito, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Appeal from General Telephone Company of California from Planning Commission Decision to Deny Request for an Adjustment Under Provisions of Section 10 B, (4) of Ordinance No. 453 (65-CP-50). NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, June 21, 1965, at 2 o'clock, p.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on appeal from General Telephone Company of California from decision of the Planning Commission to deny its request (65-CP-50) for an Adjustment under provisions of Section 10 B, (4) of Ordinance No. 453 allowing the construction and operation of a telephone exchange building, Parcel No. 9-080-32, generally located o~ the westerly side of San Ysidro Road approximately 1,400 feet southerly of School House Road and known as 329 San Ysidro Road, Montecito. WITNESS my hand and seal this 7th day of June, 1965. J . E. LEWIS (SEAL) Recommendation from Board Re ferral of Matte of Encroachment in S.B.Municipal Airport Clear Zone by Croi;m Development Company. I Re co1n1oenda t ion to Approve Request of Jens Jensen for Conditional Exception Allowing Trail er as Single Family Dwelling at 1634 Elm Avenue Solvang. / Recommenda t io to Approve Request of Elfriede Lie bl for Conditional Exception Allowing 2 Driveways Instead of One at 1072 Via Bolzano, Goleta . ( Request of Anthony E. Gallo Concerniing Revised Lot Split Application No. 2306 on Conditional for Performance of Soil Percolation Tests on Each Parcel. I June 7, 1965 In the Matter of Recommendation from the Planning Connnission from Board of Supervisors Referral of the Matter of Encroachment in Santa Barbara Municipal Airport Clear Zone by the Crown Development Company (65-V- 70) . A written recommendation was received by the Board from the Planning Connnission, and read by t he Clerk, for denial of request on the basis that the applicant failed to show satisfactory evidence of other than a self-induced hardship . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimous ly, it is ordered that the Planning Connnission recommendation to deny the request of Crown Development Company (65-V-70) for encroachment in the Santa Barbara Municipal Airport Clear Zone be, and the same is hereby, confirmed . In the Matter of Planning Connnission Reconnnendation to Approve Request of Jens Jensen (65-V-60) for Conditional Exception from Provisions of 6-R-4 District Classification Allowing Trailer as Single Family Dwelling at 1634 Elm Avenue, Solvang. Upon motion of Supervisor Grant,. seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recon:nnendation of the Planning Commission to approve the request of Jens Jensen (65-V-60) for Conditional Exception from the provisions of the 6-R-4 district classification allowing a trailer to be I used as a s i ngle family dwel -ling, Parcel No. 139-141-08, generally located between Elm and Fir Avenues, approximately 100 feet westerly of Second Place and known as 1634 Elm Avenue, Solvang be,- and the same is hereby, confirmed . In the Matter of Planning Connnission Recommendation to Approve Request of Elfri ede Liebl (65-V-61) for Conditional Exception from the Provisions of Article VII, Section 15 A.l and 20-R-l-PR District Classification of Ordinance No . 661 Allowing 2 Driveways Instead of One at 1072 Via Bolzano, Goleta . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Planning Commission to approve the request of Elfriede Liebl (65-V-61) for a Conditional Exception from the provisions of Article VII, Section 15 A.l and the 20- R-l-PR District classification of Ordinance No. 661 allowing 2 .driveways instead of the permitted single driveway, Parcel No . 69-402-04, generally located on the southerly side of Via Bolzano approximately 200 feet westerly of Cambridge Drive and known as 1072 Via Bolzano, Goleta be, and the same is hereby, confirmed, on the basis of the lot width; and adequate provisions for on-street parking . In the Matter of Request of Anthony E. Gallo Concerning Revised Lot Split Application No . 2306 on Condition for Performance of Soil Percolation Tests on Each Parcel. A written request was received by the Board, and read by the Clerk, . from Anthony E. Gallo, requesting the requirement only for one percolation test be made on Parcel "B'' of his property, with future percolation tests to be made on each parcel as buildings are constructed . Donald Detwiler, of the County Health Department, appeared before .the Board on subject matter stating that the Department is carrying out the Board policy requiring the Health Department to require soil percolation tests on each 00 Request of . Dean O.Thompso for Modificati n of Conditions Imposed by Board for Restoration of Building Penni , Surf Apts, 497 Sandyland Rd, Carpinteria. I I I I I I I Hearing on Proposed Collection of Sewer Service Charges on Ta Roll within Lakeview Sani tary District. I newly created parcel prior to recommending approval of a lot split . Mr. Gallo wishes to build a single family residence on Parcel ''B'' on the northeast corner of the property and consists of approximately 14,000 square feet . One of the other parcels has been sold to a person for nursery purposes, and he wishes to retain the other for future development . Mr. Detwiler stated that they had received, this date, a copy of a soil percolation test conducted by Pacific Materials Laboratory, for Parcel ''B'' only . The engineering report indicates that percolation rates meet the code and there is water at 4 feet . He perfonned 3 tests and of the 3 a leach line is recommended to be installed at the northwest corner of Parcel ''B'' . The question is whether or not Mr. Gallo should be required to perfonn percolation tests on the other two parcels he is trying to create . Mr Gallo is requesting acceptance of the percolation test on Parcel ''B'', and waiving the requirement for tests on each of the remaining parcels until they are ready to be developed. Mr . Gallo appeared in support of subject request. David T. Griffith, Jr., Assistant County Counsel, appeared before the Board and suggested that Mr. Gallo Split only the two lots including Parcel ''B'', and let the other two go for the time being; thereby eliminating the requirement for the other tests . Supervisor Beattie felt the Board should support its resolution of policy requiring the tests, and deny the request Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, June 14, 1965, when a full Board is expected to be present. In the Matter of Request of Dean O. Thompson for Modification of Conditions Imposed by Board for Restoration of Building Permit, Surf Apartments, 4975 Sandyland Road, Carpinteria. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, June 14, 1965, when a full Board is expected to be present. The Board recessed until 2 o'clock, p .m. At 2 o'clock , , p .m. , the Board reconvened . Present: Supervisors Joe J. Callahan , Daniel G. Grant , F. H. Beattie , and Curtis Tunnell; and J. E. Lewis, Clerk. Absent: George H. Clyde. Supervisor Callahan i n the Chair In the Matter of Hearing on Proposed Collection of Sewer Service Charges on Tax Roll within Lakeview Sanitary District. This being the date and time set for a hearing on the proposed collection of sewer service charges on the tax roll within Lakeview Sanitary District; the Establishing Sewer Service Charges in Lakeview Sanitary District, & Providing for Their Collection o}l Ta Roll. t I June 7, 1965 1C1 Affidavit of Publication being on file ; Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie , and carried unanimously, it is ordered that the minutes of the Board meeting of May 10, 1965 pertaining to subject matter be, and the same are hereby, amended to include the statement that a report has been filed with the Clerk, under Health and Safety Code Section 5473 containing a description of each parcel of real property in the Lakeview Sanitary District receiving sewer services , together with the amount of the charge for each parcel, for the next fiscal year, computed in conformity with charges prescribed by Ordinance No . 1216, and furnished a list of properties receiving sewer services with the addresses and Assessor ' s Book code numbers incl uded . There being no appearances or written statements submitted for or against subject proposal, the following resolution was passed and adopted : In the Matter of Establishing Sewer Service Charges in Lakeview Sanitary District , and Providing for Their Collection on the Tax Roll . RESOLUTION NO . 24754 WHEREAS, on May 10, 1965, a report under Healt h and Safety Code section 5473 was f i led with the Clerk of this Board; and WHEREAS, this Board thereafter, by Resolution No . 24702, fixed the 7th day of June , 1965, at the hour of 2:00 P.M. in the Supervisors ' Room, County Courthouse, Santa Barbara, California, as the time and place for a public hearing on said report; and WHEREAS, notice has been publi shed pursuant to Government Code sect ion 6066; and WHEREAS, said public hearing has been held before this Board and all persons i nterested given an opportunity to be heard, and no protests against said report were made to this Board; and WHEREAS, it appears to be to the best interests of the public and to the inhabi tants of said district that the charges for sewer service within said district be collected on the county tax roll; and WHEREAS, the service charge for the sewage treatment service rendered by the Laguna County Sanitation District will be paid to said district at the rate of $2 .50 per month per dwelling unit, and for counnercial and other non-residential connecti ons at the same rate as specified for similar connections by Laguna within the Laguna District; and WHEREAS, such sewer service charges appear to be reasonable and proper; . NOW, THEREFORE , BE IT AND IT IS HEREBY RESOLVED as follows : 1 . That the foregoing recitations are true and correct . 2. That the charges for sewer service as reconnnended in said report heretofore f i led with this Board be, and they are hereby, approved, fixed and establ ished at $2 .50 per month or $30 .00 per year, per dwelling unit, and for commercial and other non-residential connections at the same rate as specified for simil ar connections by Laguna wi thin the Laguna Di stri ct , as per agreement between Lakeview Sanitary District and Laguna County Sanitation District, dated May 29, 1961; and that each such charge for each such dwelling or connnercial unit described in said report , a copy of which is attached hereto, is hereby individually adopted and approved . 102 Hearing on Proposed Collection of Sewer Service Charges on Tax Roll With in Evergreen Acres Sewer Maintenance District. ( I I Establishing Sewer Service Charges in Evergreen Acre Se~'1er Maintenanc~ District and Providing for Their Collection . I I I 3. That the foregoing charges, and each of them, be collected at the same time and in the same manner and by the same persons as, together with and not separately from, the general taxes for the Lakeview Sanitary District . 4 . That the Clerk be, and he is hereby , authorized and direct ed to file a copy of said report with the County Auditor on or before August 10, 1965, with a statement endorsed thereon over his signature that it has been f i nally adopted by the Board of Supervisors, in accordance with Health and Safety Code section 5473.4. 5 . That the Tax Collector be , and he is hereby , authorized and directed to include the amount of said charges on bills for taxes levied against the respective lots and parcels of land in Lakeview Sanitary District . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of June, 1965, by the foll owing vote : AYES : NOES : ABSENT : Joe J . Callahan, Daniel G. Grant, F . H. Beatti e and Curtis Tunnell None George H. Clyde In the Matter of Heari ng on Proposed Col lection of Sewer Service Charges on Tax Roll within Evergreen Acres Sewer Maintenance District . This being the date and time set for a hearing on the proposed collection of sewer service charges on the tax roll within Evergreen Acres Sewer Maintenance District; the Affidavit of Publi cation being on file ; Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie , and carried unanimously, it is ordered that the minutes of the Board meeting of May 10, 1965 pertaining to subject matter be, and the same are hereby amended to include the statement that a report has been filed with the Clerk, under Health and Safety Code Section 5473 containing a description of each parcel of real property in the Evergreen Acres Sewer Maintenance District receiving sewer services, together with the amount of the charge for each parcel, for the next fiscal year, computed in conformity with charges prescribed by Ordinance No . 1216, and furnished a list of properties receiving sewer services with the addresses and Assessor ' s Book code numbers included . There being no further appearances or written statements submitted for or against subject proposal, the following resolution was passed and adopted: In the Matter of Establishing Sewer Service Charges in Evergreen Acres Sewer Maintenance District, and Providing for Their Collection on the Tax Roll . RESOLUTION No . 24755 WHEREAS, on May 10, 1965, a report under Health and Safety Code section 5473 was filed with the Clerk of this Board; and WHEREAS, this Board thereafter, by Resolution No. 24701, fixed the 7th day of June, 1965, at the hour of 2:00 P.M., in the Supervisors Room, County Courthouse, Santa Barbara, California, as the time and place for a public hearing on said report; and WHEREAS notice has been published pursuant to Government Code section 6066; and I Hearing on Report on Pro posed Assessments within Laguna County Sanitation District. I June 7, 1965 1 03 WHEREAS, said public hearing has been held before this Board and all persons interested given an opportunity to be heard, and no protests against said report were made to this Board; and WHEREAS, it appears to be to the best interests of the public and to the inhabitants of said district that the charges for sewer service within said district be collected on the county tax roll; and WHEREAS, the service charge for the sewage treatment service rendered by Laguna County Sanitatipn District will be paid to Laguna at the rate of $2.50 per month per dwelling unit, and for commercial and other non-residential connections at the same rate as specified for similar connections by Laguna within the Laguna District; and iVHEREAS, such sewer service charges appear to be reasonable and proper; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That the foregoing recitations are true and correct . 2. That the charges for sewer service as recommended in said report heretofore filed with this Board be, and they are hereby, approved, fixed and established at $2 .50 per month or $30 . 00 per year, per dwelling unit and for . commercial and other non-residential connections at the same rate as specified for similar connections by Laguna County Sanitation District within the said District, as per agreement between Evergreen Acres Sewer Maintenance District and Laguna County Sanitation District, date May 29, 1961; and that each such charge for each such dwelling or commercial unit described in said report, a copy of which is attached hereto, is hereby individually adopted and approved. 3 . That the foregoing charges, and each of them, be collected at the s:ime time and in the same manner and by the same persons as, together with and not separately from, the general taxes for the Evergreen Acres Sewer Maintenance District. 4 . That the Clerk be, and he is hereby, authorized and directed to file a copy of said report with the County Auditor on or before August 10, 1964, with a statement endorsed thereon over his signature that it has been finally adopted by the Board of Supervisors, in accordance with Health and Safety Code section 5473.4. 5. That the Tax Co'llector be, and he is hereby, authorized and directed to include the amount of said charges on bills for taxes levied against the respective lots and parcels of land in Evergreen Acres Sewer Maintenance District. Passed and adopted by the Board of Supervisors of the County of Santa Barbara , State of California, this 7th day of June, 1965 , by the following vote: Ayes: Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell Noes: None Absent: George H. Clyde In the Matter of Hearing on Report on Proposed Assessments within the Laguna County Sanitat ion District . This being the date and time set for a hearing on proposed assessments within the Laguna County Sanitation District; the Affidavit of Publication being on file; 104 Establishing Se~11er Service and Connectio Charges in Laguna County Sanitation District, & Providing For Their Collection on the Tax Roll. I I ' I f I Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the minutes of the Board meeting of May 10, 1965 pertaining to subject matter be, and the same are hereby, amended to include the statement that a report has been filed with the Clerk, under Health and Safety Code Section 5473 containing a description of each parcel of real property in the Laguna County Sanitation District receiving sewer services, together with the amount of the charge for each parcel, for the next fiscal year, computed in conformity with charges prescribed by Ordinance No . 1216, and furnished a list of properties receiving sewer services with the addresses and Assessor ' s Book code n1nnbers included. There being no further appearances or written statements submitted for or against subject proposal, the following resolution was passed and adopted: In the Matter of Establishing Sewer Service and Connection Charges in Laguna County Sanitation District, and Providing For Their Collection on the Tax Roll . RESOLUTION NO . 24756 WHEREAS, on May 10, 1965, a Report under Health and Safety Code section 5473 was filed with the Clerk of this Board; and WHEREAS, this Board thereafter, by Resolution No . 24703 fixed the 7th day of June, 1965, at the hour of 2:00 P.M. in the Supervisors' Room, County Courthouse, Santa Barbara, California, as the time and place for a public hearing on said report; and 'WHEREAS, notice has been published pursuant to Government Code section 6066; and WHEREAS, said public hearing has been held before this Board and all persons interested given an opportunity to be heard and no protests against said report were made to this Board; and WHEREAS, it appears to be to the best interests of the public and to the inhabitants of said district that the charges for sewer and connections within said district be collected on the county tax roll; and WHEREAS, the charges for such sewer service and connections appear to be reasonable and proper; NOW , THEREFORE , BE IT AND IT IS HEREBY RESOLVED as follows: 1 . That the foregoing recitations are true and correct 2. That the charges for sewer service, as recommended in said report heretofore filed with this Board, be and they are hereby approved, fixed and established at $1.50 per month or $18 . 00 per year per dwelling unit; that the charges for sewer service for other than dwelling units be and they are hereby approved, fixed and established as set forth in Ordinance No . 1037, as amended; that connection charges per dwelling unit be and they are hereby approved, fixed and established at $250 .00; that connection charges for other than to dwelling units be and they are hereby approved, fixed and established as set forth in Ordinance No. 1037, as amended; and that each such charge described in said report, a copy of which is attached hereto, is hereby individually adopted and approved . 3. That the foregoing charges, and each of them, be collected at the Hearing on Request of S.B.Industria Park for Reversion to Acreage Port ion of Tract fllO, 294 Located South of Goleta in Third Dist. / Recommendatio from Special District Coordinator for Approval of Final Map of Tract 4110, 385 (Redivision o Tract f/10, 294) Goleta Union School Dist. ) June 7, 1965 1 05 same time and in the same manner and by the same persons as, together with and not separately from, the general taxes for the Laguna County Sanitation District . 4 . That the Clerk be, and he is hereby, authorized and directed to file a copy of said report with the County Auditor on or before August 10, 1965, with a statement endorsed thereon over his signature that it has been finally adopted by the Board of Supervisors, in accordance with Health and Safety Code section 5473 .4 . 5 . That the Tax Collector be, and he is hereby, authorized and directed to include the amount of said charges on bills for taxes levied against the respective lots and parcels of land in Laguna County Sanitation District. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of June, 1965, by the following vote: AYES: NOES: ABSENT: Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None George H. Clyde In the Matter of Hearing on Request of Santa Barbara Industrial Park for Reversion to Acreage Portion of Tract #10,294 Located South of Goleta in M-1-B Zone District and on West Side of \vard Memorial Boulevard, Third Supervisorial District. This being the date and time set for a hearing on request of Santa Barbara Industrial Park f or reversion to acreage of a portion of Tract #10,294 located south of Goleta in M-1-B Zone district and on the west side of \-lard Memorial Boulevard, Third Supervisorial District; the Affidavit of Publication being on file with the Clerk; A communication was received from the Assistant County Surveyor that the County Surveyor ' s certificate has been executed on the ''Map of Vacation, Reversion to Acreage of a Portion of Tract #10,294", in conformance with the requirements of Chapter 2, Part 2, Division 4 of the Business and Professions Code of the State of California, for approval by the Board of Supervisors. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of Santa Barbara Industrial Park for reversion to acreage of a portion of Tract #10,294 located south of Goleta in M-1-B zone district and on the west side of Ward Memorial Boulevard, Third Supervisorial District be, and the same is hereby, approved; for recordation in the Off ice of the County Recorder of Santa Barbara prior to Board approval of Tentative Map of Tract #10,385 which replaces a portion of Tract #10,294 . In the Matter of Recommendation from Special District Coordinator for Approval of Final Map of Tract #10,385 (Redivision of Tract #10,294) Generally Located 2,000 Feet South of Hollister Avenue and on \vest Side of \vard Memorial Boulevard, Goleta Union School District, Third Supervisorial District. Zone: M-1-B, Ordinance No. 661. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recollDllendation of the Special District Coordinator for approval of the final map of Tract #10,385 (redivision of Tract #10,294) generally located 2,000 feet south of Hollister Avenue and on the west 106 pening Bids ~or Construction of Three einforced Con rete Bridges ver Buena ista Creek, Montecito . I I I I side of Ward Memorial Boulevard, Goleta Union School District , Third Supervisorial District be, and the same is hereby, confirmed; all departments concerned with the processing of subdivision maps having certified, in writing , that the final map is ready for Board approval with the Surveyor recommending the recordation of Map of Vacation, Reversion to Acreage of a Portion of Tract #10,294 prior to approval of final map of Tract #10,385; the County Clerk having certified that all bonds and/or instruments of credit have been deposited; all annexations having been completed ; and a letter being on file from the developer wherein he agrees to all the conditions required by all County departments and other applicable agencies . The Tenativ~ Map was approved by the Board on March 29, 1965 . In the Matter of Opening Bids for Construction of Three Reinforced Concrete Bridges over Buena Vista Creek, Montecito . This being the date and time set for the opening of bids for contruction of three reinforced concrete bridges over Buena Vista Creek, Montecito; the Affidavit of Publication being on file with the Clerk; and there being eight (8) bids received, the Clerk proceeded to open bids from: E. H. Haskell Company Santa Barbara, California Burnett Construction Company Canoga Park, California Thielmann Construction Company Santa Barbara, California Martin E. Roe Santa Barbara, California Oberg Construction Company Northridge, California J . L. McCoy Santa Barbara, California Daniel W. Thaxton Oxnard, California Paul D. Ware Fontana, California $62 , 471 .44 65,300.00 62,622 .00 57,812.00 58,000.00 79,695.00 70,460.00 76,200.00 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Road Commissioner and County Counsel for report and recommendation back to the Board . Hearing Before In the Matter of Hearing before Board of Appeals on Request of L. J . Board of Appea s on Request of Robidoux for Rel ief from High Fire Hazard Provisi ons Of Ordinance No . 1600 , Amend- .J .Robidoux for Relief fro i ng Ordinance No. 1401 , for Building Site at 1169 Camino Del Rio, Rancho San High Fire Hazard Provisions . Antonio . of Ordinance No. 1600 for This being the date and time set for a hearing before the Board of Building Site . at 1169 Camino Appeals on the request of L. J . Robidoux for relief from the high fire hazard Del1Rio, Ro Sa nt0nio. / provisions of Ordinance No . 1600, amending Ordinance No . 1401, for building site at 1169 Camino Del Rio , Rancho San Antonio ; A written recommendation was received by the Board from the Building Official for denial of subject request, based on a report from Senior Building Inspector A. D. Houser, who made a thorough inspection of the property, and is due to the amount of brush within a 500- foot radius of the dwelling . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that this hearing be, and the same is hereby , Filing Notice of Completion for Construction of Improvements on Portion of Lompoc-Casmalia Road, by Guido 0. Ferini. ; June 7, 1965 107 duly and regularly, continued to Monday, June 14, 1965, at 2 o ' clock, p .m. in order that Supervisor Grant can check with the County Fire Chief in view of certain corrections which have been made . In the Matter of Filing Notice of Completion for Construction of Improvements on Portion of Lompoc-Casmalia Road, by Guido O. Ferini. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Road Comm.issioner be, and he is hereby, authorized and directed to file a Notice of Completion for Construction by Guido O. Ferini of Improvements on Portion of Lompoc-Casmalia Road; and the Clerk be, and he is hereby, authorized and directed to record said Notice in the Office of the County Recorder of the County of Santa Barbara. Awarding Bid In the Matter of Awarding Bid for Construction of Improvements for for Construction of Im- Portion of Alamo Pintado Road and Old Mission Drive, Solvang. provements for Portion It appearing that the bid of Sanchez Bros . and Sanches Bros. Equipment of Alamo Pintado Road and Company is the lowest and best bid received from a responsible bidder, and that Old Mission Drive, Solvan said bid is satisfactory and in accordance with the notice inviting bids for said I Proposed Ordinance Amending Subdivision Ordinanc No. 786 Relat ing to Street Widening. / I Request of Seven Lands Carpinteria for Abandonment of Cypress Avenue Southwest from Third Street, Carpinteria. . I project; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the bid of Sanchez Bros. and Sanchez Bros. Equipment Company be accepted, and that the contract for construction of improvements for portion of Alamo Pintado Road and Old Mission Drive Solvang be awarded to the said Sanchez Bros . and Sanchez Bros. Equipment Company, at the price and upon the terms and conditions set forth in said bid and in said notice inviting bids . . It is further ordered that the Road Commissioner be, and he is hereby , authorized and directed to prepare the necessary contract; and that the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract. In the Matter of Proposed Ordinance Amending Subdivision Ordinance No. 786 Relating to Street Widening . Dana D. Smith, Assistant County Counsel, distributed copies of the . proposed ordinance to the Board members, which ordinance is involved with lot splits. A 22-page colored map code entitled ''County Road Classification Log'', referred to in the proposed ordinance, was displayed before the Board, but not specifically approved at this time. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, June 21, 1965. In the Ma.tter of Request of Seven Lands Carpinteria for Abandonment of Cypress Avenue Southwest from Third Street, Carpinteria. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to Supervisor Clyde and the Road Commissioner. Communication In the Matter of Communication from Real Estate Division, U. S. Army from Real Estate Division Corps of Engineers, on Requirement for Continued Use of Portions of Point Sal Road U.S . Corps of Engineers, on Lying within Vandenberg Air Force Base Military Reservation. Reql,.lirements or Cont'd Use of Pt.Sal Rd. 108 Request of Welfare Director for Re classif icatio of Position t Administrativ Service Off ic r II. / Request of Welfare Direc tor for Highe Salary for Half-Time Ser vices of Employee in Adoptions Unit. ( Approval of Request of Santa Barbara General Hosp. Adm.nr for Leave of Absence l-1ithout Pay for Employee. / Approval of Request of Welfare Direc tor for Waive of fMedical Stfndards of Employee. I ' I Opposing Proposed Legislation Which Would Require Ret urn of Taxes Imposed on Leasehold Estates in Tide or Submerged Lands to be Paid over to State Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject communication to exercise the option in Agreement No . LA-1232, Vandenberg Air Force Base for an additional 5-year period through June 12, 1970 be, and the same is hereby, acknowledged. In the Matter of Request of Welfare Director for Reclassification of Position to Administrative Service Officer II. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer. In the Matter of Request of Welfare Director for Higher Salary for Half-Time Services of Employee in Adoptions Unit. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Personnel Officer. In the Matter of Approval of Request of Santa Barbara General Hospital Administrator for Leave of Absence without Pay for Employee. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Santa Barbara General Hospital Administrator for a leave of absence, without pay, for Lydia Miller, Social Worker II, for one month commencing June 1, 1965 be, and the same is hereby , approved . In the Matter of Approval of Request of Welfare Director for Waiver of Medical Standards of Employee . . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Welfare Director for a waiver of the medical standards for Vicki A. Compagnoni, Social Worker I be, and the same is hereby approved; Dr. David Caldwell having recommended approval. In the Matter of Opposing Proposed Legislation Which Would Require the Return of Taxes Imposed on Leasehold Estates in Tide or Submerged Lands to be Paid over to the State. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24757 WHEREAS, the Senate of the State of California has passed Senate Constitutional Amendment No . 29, Senate Bill No. 1094 and Senate Bill No . 1095, which proposed measures would have the effect of requiring the County of Santa Barbara and all other counties, cities, school districts, districts, and all other local governmental political subdivisions, under specified cir~1tmStances, to pay over to the State taxes imposed on leasehold estates and other taxable interests in tide and submerged lands belonging to the State or held in trust by one of the political subdivisions, which leasehold estates are for the production of oil , gas and other hydrocarbon substances from beneath the surface of the earth; and Opposing Proposed Legis lation Creating ClosedEnd State We - fare Appropr - atio ns. / June 7, 1965 1[ 9 , WHEREAS, the effect of this proposed legislation would be to curtail and limit the tax base of the county, cities, school districts and other local governmental agencies at a time when population growth and requirements for governmental agencies cannot be adequately met out of such property tax revenues, and at a time when local governmental agencies, and particularly school districts, find it . necessary to incur large bonded indebtedness to provide these essential governmental servi ces ; and WHEREAS, the loss of such revenues by the local governmental agencies would constitute a serious hardship and impair the ability of such local agencies, particularly schools, to furnish the said necessary governmental services; NOW, THEREFORE , BE IT AND IT IS HEREBY RESOLVED as follows: 1. That this Board of Supervisors urges the Legislature of the State of California to defeat Senate Constitutional Amendment No. 29, Senate Bill No. 1094 and Senate Bill No . 1095. 2. That copies of this resolution be sent ilillllediately to Assemblyman Winfield A. Shoemaker and Senator Alvin C. Weingand; to the Board of Supervisors of every county in the State of California; to Burton W. Chace, Chairman of the Board of Supervisors of Los Angeles County; to William R. MacDougall, General Counsel and Ma~ager of the County Supervisors Association of California; to Richard Carpenter, General Counsel of the League of California Cities; to Harold W. Kennedy, County Counsel of Los Angeles County; to George F . Holden, Count Counsel of Orange County; to Bertram McLees, Jr., County Counsel of San Diego County; to Woodruff J . Deem, District Attorney of Ventura County . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of June, 1965, by the following vote: Ayes: Noes: Absent: Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curt.is Tunne 11 None George H. Clyde In the Matter of Opposing Proposed Legislation Creating Closed-End State Welfare Appropriations . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24758 WHEREAS, certain proposals have been submitted to the Legislat ure of the State of California which would limit and put a ceiling on the State ' s welfare appropriations; and WHEREAS, such a proposal written into the State budget .could have the effect of transferring excess welfare costs at the end of the fiscal year from State to the counties; and WHEREAS, such legislation would be detrimental to and constitute an additional unfair burden upon the local property taxpayers; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows : 1. That this Board of Supervisors opposes any legislative measure which would have the effect of placing a ceiling on State welfare appropriations. 2. That copies of this resolution be ilillllediately sent to Senator Alvin 1.1.0 Request of Santa Barbara High School District for Use of County Bowl for A Cappella Rehearsal on Friday, Jme 11, 1965. I Allowance of Positions, etc. / I ' I Allowance of Positions, etc. / C. tveingand and Assemblyman l'1infield A. Shoemaker urging their opposition to such legislation . Passed and adopted by the Board of Supervisors of the County of Santa Barbara , State of Cal ifornia, this 7th day of June, 1965, by the following vote: Ayes : Joe J. Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell . Noes : None Absent: George H. Clyde In the Matter of Request of Santa Barbara High School District for Use of County Bo\vl for A Cappella Rehearsal on Friday, June 11, 1965 . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Santa Barbara High School District for use of the County Bowl, beside the date of Sunday, June 13, 1965, on Friday, June 11, 1965, from 10 AM to 12:30 PM, for A Cappella rehearsal, be,and the same is hereby approved. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Compensation for Monthly Salaried Positions Effective Forthwith. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution ,.,as passed and adopted: RESOLUTION NO . 24759 tVHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE , IT IS HEREBY RESOLVED as follows: SECTION I: The following position(s) (is) (are) hereby allowed, effective FORTHWITH: COUNTY DEPARTMENT COUNTY COUNSEL IDENTIFICATION NUMBER 16 . 3 .10 TITLE OF POSITION Deputy County Counsel I SECTION II: The following position(s) (is) (are) hereby disallowed, effective COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective FORTHWITH: COUNTY DEPARTMENT ASSESSOR COUNTY COUNSEL IDENTIFICATION NUMBER 9 . 5 .12 16.3.10 NAME EMPLOYEE C. June Carter James C. Talaga COLUMN B B Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of June, 1965 by the following vote : AYES: NOES : ABSENT: JOE J CALLAHAN, DANI.EL G. GRANT, F H. BEATTIE, and CURTIS TUNNELL NONE GEORGE H. CLYDE In the Matter of Allowance of Positions , Disallowance of Positions , and Fixing Compensation for Monthly Salaried Positions Effective July 1, 1965. Communication / Resolution From Sonoma County Board of Supervisor Supporting & urging Adopti n of Unites Sta es S 1636 Having Effect of Repealing Decis ion of ''Pelto Dam" case. J Transmittal o Copy of ''Fire Safe Program'' Adopted in May, 1965, by Riverside Co Board of Supervisors J June 7, 1965 Upon motion of Supervisor Grant , seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24760 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE , IT IS HEREBY RESOLVED as follows: SECTION I : The following position(s) (is) (are) hereby allowed, effective July 1, 1965 : COUNTY DEPARTMENT COUNTY COUNSEL WELFARE IDENTIFICATION NUMBER 16 . 2716 .01 155 .8316.10 TITLE OF POSITION Deputy County Counsel I Social Work Supervisor I SECTION II : The following position(s) (is) (are) hereby disallowed, effective July 1, 1965 : COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION 111 WELFARE 155 . 2100 .04 Child Welfare Services Supervisor I SECI'ION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective July 1, 1965: COUNTY DEPARTMENT COUNTY COUNSEL IDENTIFICATION NUMBER 16 . 2716 .01 NAME OF EMPLOYEE James C. Talaga COLUMN B Passed and adopted by the Board of Supervisors of the County of Santa Barbara , State of California, this 7th day of June, 1965, by the following vote: AYES: JOE J . CALLAHAN, DANIEL G. GRANT , F . H. BEATTIE , . and CURTIS TUNNELL NOES: NONE ABSENT: GEORGE H. CLYDE In the Matter of Conmrunications . The foll owing communications were recei ved by the Board and ordered placed on file : / State Division of Small Craft Harbors - Acknowledgi ng receipt of County Resolution No. 24723 on SB 765 and Harbor Refuge at Point Concepcion. / U. S. Senator Thomas H. Kuchel - Relative to supplemental labor for harvesting California crops. In the Matter of Resolution from Sonoma County Board of Supervisors Supporti,ng and Urging Adoption of United States S 1636 Having the Effect of Repealing Decision of ''Pelton Dam'' Case. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to David T. Griffith, Jr . , Assistant County County Counsel . In the Matter of Transmittal of Copy of ''Fire Safe Program'' Adopted in May , 1965 , by Riverside County Board of Supervisors . 112 Resolution of California Junior Chamber of Commerce Favoring Reflector ized License Plates for / California Licensed Moto Vehicles. Letter from Mr. & Mrs. James Garrison Urging Retention of Gaviota and Refugio Beac Parks Under County Contro I Approval of Request for Waiver of Medical Stand ards for Employee of Santa Barbara Amphitheater. I Recommendatio for Modif ication of Place ment of Landscaping Bond for D & J Res taurant, 140 Fairview Ave, Goleta. I I Notice from City of Sant Barbara of Hearing on P~oposed Annexation o Esperanza Estates to City of Sant Barbara I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to Supervisor Tunnell . In the Matter of Resolution of California Junior Chamber of Conn:nerce Favoring Reflectorized License Plates for California Licensed Motor Vehicles . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant , and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Traffic Safety Conn:nittee for recommendation . In the Matter of Letter from Mr . and Mrs . Jamas Garrison Urging Retention of Gaviota and Refugio Beach Parks under County Control . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be , and the same is hereby, referred to the Park Conn:nission . In the Matter of Approval of Request for Waiver of Medical Standards for Employee of Santa Barbara Amphitheater . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request for a waiver of medical standards for Charles Rodrigues, Custodian I, Santa Barbara Amphitheater be , and the same is hereby, approved . In the Matter of Planning Department Reconmendation for Modification of Placement of $1,000.00 Landscaping Bond for D & J Restaurant, 140 N. Fairview Avenue, Goleta, to $300 .00, and Rescinding Minute Order of the Board of June 1, 1965 . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that a landscaping bond, in the amount of $300 .00 be placed for D & J Restaurant, 140 N. Fairview Avenue, Goleta,. and a cash deposit of $30.00 for the maintenance of two (2) street trees with the Special District Coordinator, as reconnnended by the Planning Department . The bond should contain wording similar to the following : ''To assure landscaping and for the planting of two (2) street trees as set forth in the Planning Department street trees requirements dated March, 1964, headed ' Street Trees for Subdivisions in Santa Barbara County '.'' The above requirements are to be completed in conformance with the approved landscape plan dated May 14, 1965 and on file with the Planning Department with requirements to be completed within one (1) year of the date of issuance of a building permit . It is further ordered that the minutes of the Board for the June 1, 1965 meeting pertaining to subject matter of the placement of the $1,000.00 landscaping bond be, and the same are hereby, rescinded inasmuch as the Planning Commission, on June 2, 1965, waived the masonry wall requiremant In the Matter of Notice from City of Santa Barbara of Hearing on Proposed Annexation of Esperanza Estates to the City of Santa Barbara . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above- entitled matter be, and the Awarding Bid for Construction of Three Reinforced Concrete Bridges over Buena Vista Creek, Montecito. I Recommendatio of Administrative Officer for Appro - al of Request of Planning Director for Deviation from Budgeted Capital Outlay for Purchase of Equipment. I Recommendatio from Administrative c:fficer for Appro - al of Request of Director o Mental Health Services for Deviation fro Budgeted Capi tal Outlay to Purchase Off i e Equipment. ( Discussion o Proposed Extension of Ward Memoria Boulevard State Route 217 I June 7, 1965 same is hereby, referred to John Whittemore, Executive Secretary of LAFCO. In the Matter of Awarding Bid for Construction of Three Reinforced Concrete Bridges over Buena Vista Creek , Montecito. It appearing that the bid of Martin E. Roe is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; 113 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the bid of Martin E. Roe be accepted, and that the contract for construction of three reinforced concrete bridges over Buena Vista Creek, Montecito be awarded to the said Martin E. Roe, at the price and upon the terms and conditions set forth in said bid and in said notice inviting bids . It is further ordered that the Road Commissioner be, and he is hereby, authorized and directed to prepare the necessary contract; and that the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract. In the Matter of Recommendation of Administrative Officer for Approval of Request of Planning Director for Deviation from Budgeted Capital Outlay for Purchase of Equipment. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Administrative Of.ficer for approval of request of the Planning Director for a deviation from budgeted capital outlay to purchase the following items of equipment, from Account 133 C 1, in the total amount of approximately $459.00, including all sales tax, etc . be, and the same is hereby, confirmed; and the Purchasing Agent be, and he is hereby, authorized and directed to effect t he purchase thereof: 1 Executive Desk 1 Polaroid Camera 6 Metal Storage Files In the Matter of Recommendation from Administrative Officer for Approval of Request of Director of Mental Health Services for Deviation from Budgeted Capital Outlay to Purchase Office Equipment . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Administrative Officer for approval of request of the Director of Mental Health Services for deviation from budgeted capital outlay for the purchase of the following office equipment be, and the same is hereby, confirmed; and the Purchasing Agent be, and he is hereby, authorized and directed to effect the purchase thereof: 1 Remington Rand Linedex Reference File. 2 Office Desk Lamps . In the Matter of Discussion on Proposed Extension of Ward Memorial Boulevard State Route 217 . Supervisor Grant brought up subject matter for discussion, referring to the adoption of Resolution No. 24629 by the Board of Supervisors on April 6, 1965, requesting the State Division of Highways to extend State Route 217, Ward Memorial Boulevard, westerly from the present terminus across the University of 114 Hearing on Appeal of Mr. & Mrs. D. L. Marzo from Decision of Planning Commission to Deny Request for Condition 1 Use Permit Pe - mitting Opera tion of 3-Bed Special Care Home at 156 Shirley Lane, Orcutt Area. I I California at Santa Barbara Campus to Storke Road . It is understood that there is a bill of Senator Collier' s , in the legislature that would extend Ward Memorial Boulevard from Storke Road westerly and southerly of Hollister Avenue to the Ellwood Wye, as a full, divided freeway , ~ich is in conflict with the Board resolution . This further extension is not deemed feasible, Supervisor Grant stated . At the recent Planning Colilllission meeting a map was presented, designed in such a manner that Ward Memorial Boulevard could be extended without any major change within a subdivision . Supervisor Grant suggested the Board notify the legislators prior to June 18 , 1965 to delete from Senator Collier' s bill that portion of Ward Memorial Boulevard that extends westerly of Storke Road to the Ellwood Wye and reaffirm the Board resolution No . 24629 requesting the State Division of Highways to construct Ward Memorial Boulevard from the main gate of the University of Cali fornia at Santa Barbara to Storke Road. A motion was made by Supervisor Grant , but failed for lack of a second, to notify the legislators of t he Board ' s opposition to the f urther extension, as hereinabove- indi cated. No further Board action was taken on subject matter at this time . In the Matter of Hearing on Appeal of Mr . and Mrs . D. L. Marzo from Decision of the Planning Colilllission to Deny Request for Conditional Use Permit (65-CP-18) Permitting Operation of 3-Bed Special Care Home at 156 Shirley Lane, Orcutt Area, Fifth Supervisorial District. This being the date and time set for a hearing on the appeal of Mr . and Mrs . D. L. Marzo from decision of the Planning Conmission to deny request for Conditional Use Permit (65- CP-18) permitting operation of a 3-bed special care home at 156 Shirley Lane, Orcutt Area, Fifth Supervisorial District; the Affidavit of Publication being on file with the Clerk; A Zoning Report, dated May 4, 1965, was received by the Board from the Planning Commission, and read by the Clerk. It concluded that while the Boarders were receiving excellent care , the Planning Con:mission must consider whether or not the requested use will preserve the existing use and character of the land . It was felt that keeping people for pay is a business and the Planning Commission should preserve single- family neighborhoods for single- family use . The neighborhood is ideal and the objections of the property owners is felt reasonable . It was pointed out that the application had originated from a zoning violation . The County Welfare Department had issued a license to conduct a house for the aged . The denial was based on the fact that the use constitutes an inappropriate commerci al enterprise in the established residential neighborhood in which it is to be located . Richard S . Whitehead, Planning Director, appeared before the Board and indicated the location of the property . There appear to be 5 objectors to the request and one supporting the applicants . He stated that it is preferred that clearances through the Planning Commission be secured before the home is licensed by the Welfare Department . Reference was made by a communication supporting the application from Mrs. James Northouse, R. N. which is on file as well as a letter of objection from Jack M. Wallace, 155 Shirley Lane, Santa Maria located across the street, \ June 7, 1965 who objected on the basis that the subdivision was approved with the condition that there shall be no business licenses, permits, etc. for a 25-year period. It was pointed out that boarding home use was normally allowed in a multiple family home not for this single-family type of development . 113 Charles Ingram, lvelfare Director, appeared before the Board in support of subject application and read from Regulation 105 .54 on local ordinances, which stated that eligibility to license shall be determined on the basis of conformity to the standards issued by the State Department of Social Welfare and no responsibility to enforce conformity with local ordinances shall be assumed by the State Department of Social Welfare or the accredited agency. Mr. Ingram read from Section 2300 of the Welfare & Institutions Code 't'7hich stated that "No person, association, or corporation shall, without first having obtained a written license or permit therefor from the State Department of Social Welfare or from an inspection service approved or accredited by the department, maintain or conduct any institution, boarding home, or other place for the reception or care of aged persons, nor receive or care for any such person". Part of Section 114 was read which stated that "In administering any funds appropriated or made available to the department for disbursement through the counties for welfare purposes, the department shall establish regulations not in conflict with the law, fixing statewide standards for the administration of all state or federally aided public social service programs, defining and controlling the conditions under which aid may be granted or refused. All regulations established by the department shall be binding upon the Board of Supervisors and the County department". In reading from a prepared written statement, Mr . Ingram continued that there are 46 boarding homes in the County of which 40 are located within the City Limits of Santa Barbara, 3 in and around Santa Maria, and 3 in other portions of the County. At the end of May, 1965, there were 220 aged people over 65 years of age in aged boarding homes; 128 received public assistance through welfare, and 92 had no connection with welfare. Mr. Ingram quoted from a statement of a supervisor for their department handling I licensing, which stated that the aged people have varied interests and needs and seek out family-type boarding homes located in zone of single-family residents. They feel out of place in apartment areas. There are no advertising signs on the property, and it is not a business - the guests would have full use of the home as in a regular family setting . It is felt that a zoning restriction can be a restriction on individual happiness and independence in respect to boarding homes for the aged . The Welfare Department believes in allowing the aged a choice of where to live. . Mr . Marzo appeared before the Board in support of the application and explained the activities in their home in caring for the people, and the contented, family-type atmosphere which prevails . David T. Griffith, Jr . , Assistant County Counsel, appeared before the Board as an advisory member of the Planning Commission, who stated that he is not concerned with the specific facts involved but from the standpoint of the law . A conditional land use permit is the question. There has been no testimony before the Planning Commission concerning whether or not these people are good people from the standpoint of the State Department of Social Welfare, nor any testimony against that. The sole question is whether or not this use of the land should occur under the zoning regulations . For an example, the State of California issues 116 I I I I I I Adjournment Out of Respect to Memory of Marie B1ooke Clyc;le, Decea~e I I ' various types of licenses but this does not give anyone the right to operate in a zoning classification where it is not permitted It was his opinion that as a matter of law that the granting of a permit by the State Department of Social Welfare creates no right to locate that home on a piece of land in the County in which our ordinance is not in favor . Supervisor Tunnell vouched for the statements made by Mr . Ingram relating to the personal qualifications and character of Mr . and Mrs . Marzo . Mr . Tunnell stated that they canvassed the area, visiting every home, and in particular every home within two or three blocks of the Marzo residence . The three property owners most directly affected do object to this use while other people in the neighborhood do not. He felt that the three property owners objecting to this use should be protected, and deny the request . However, in consideration of the patients involved and a serious problem is involved in moving, he suggested that a reasonable length of time be given for terminating this use . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled hearing be, and the same is hereby, concluded . A motion was made by Supervisor Tunnell, and seconded by Supervisor Grant, to deny the appeal of Mr . and Mrs . D. L. Marzo from decision of the Planning Commission in denying request for Conditional Use Permit (65- CP- 18) permitting operation of a 3-bed special care home at 156 Shirley Lane, Orcutt area, and ordering the termination of such use as of November 16, 1965 . Upon the roll being called, the following Supervisors voted Aye, to-wit: Curtis Tunnell . NOES : ABSENT : Joe J. Callahan, Daniel G. Grant , and F. H. Beattie . George H. Clyde A motion was made by Supervisor Grant to grant the appeal to allow the Conditional Use Permit and overrule the decision of the Planning Commission to deny subject request, but failed for lack of a second . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Commission, County Counsel, and Welfare Director for the purpose of bringing back suggested conditions to this Board in order that, subject to granting the appeal for a Conditional Use Permit, the conditions will be available for consideration . It is further ordered that the above-entitled matter be, and the same is hereby, continued to Tuesday July 6, 1965. In the Matter of Adjournment Out of Respect to the Memory of Marie Brooke Clyde, Deceased . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24761 WHEREAS, this Board of Supervisors is saddened to learn of the passing of Marie Brooke Clyde; and WHEREAS, Mrs . Clyde, widow of George W. Clyde and mother of First District Supervisor George H. Clyde, was a long-time resident of Santa Barbara Approval of Minutes of June 7, 1965 Meeting. Approval of Plans & Speci f ications for Repaving and Construction of Parking Lo for S.B.Co. Office Bldgs, Santa Maria. I June 7, 1965 117 County, having lived here almost fifty years, and was a generous contributor to community projects and endeavors; and WHEREAS, the memory of Marie Brooke Clyde will ever be associated with her fine character, her pleasant and friendly disposition, NOW, THEREFORE , BE IT AND IT IS HEREBY RESOLVED that this Board of Supervisors does adjourn its meeting out of respect for the memory of Marie Brooke Clyde and does further order that a copy of this Resolution be suitably prepared and presented to her family as an expression of the concern of this Board for their bereavement. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of June, 1965, by the following vote: AT AYES: NOES : ABSENT: Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None George H. Clyde Upon motion the Board adjourned sine di~ . The foregoing Minutes are hereby, approved. C airman upervi.sors ' County Board of Supervisors of the County of Santa Barbara, State of California2 June 14, 1965 , at 9:30, a .m. Present : Supervisor$ George H. Clyde, Joe J. Callahan, Daniel G. Grant , F. H. Beattie, and Curtis Tunn~ll; and J. E. Lewis , Clerk. Supervisor Callahan in the Chair In the Matter of Approval of Minutes of June 7, 1965 Meeting . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the reading of the minutes of the June 7, 1965 meeting be dispensed with and the minutes approved, as submitted In the Matter of Approval of Plans and Specifications for Repaving and Construction of A Parking Lot for Santa Barbara County Office Buildings, Santa Maria . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the plans and specifications submitted by the Director Public Works for repaving and construction of a parking lot for ' 118 I I I I I I I I \ ' ' I Santa Barbara County Office Buildings, Santa Maria be, and the same are hereby, approved . It is further ordered that Monday, June 28, 1965, at 3 o'clock, p.m. be, and the same is hereby, set as the date and time for the opening of bids, and that notice be given by publication in the Santa Barbara News -Press a newspaper of general circulation, as follows, to-wit: NOTICE TO BIDDERS Notice is hereby given that the County of Santa Barbara will receive bids for-"Repaving and Construction of a Parking Lot for Santa Barbara County Office Buildings, Santa Maria, California" Each Bid will be in accordance with drawings and specifications now on file in the Office of the County Clerk at the Santa Barbara County Court House, Santa Barbara, California, where .they may be examined. Prospective bidders may secure copies of said drawings and specifications at the Office of the Department of Public Works, 123 E. Anapamu Street, Santa Barbara, California. Bidders are hereby notified that, pursuant to the Statutes of the State of California, or local laws thereto applicable, the Board of Supervisors has ascertained the general prevailing rate of per hour wages and rates for legal holiday and overtime work in the locality in which this work is to be performed for each craft or type of workman or mechanic needed to execute the Contract as follows: CLASSIFICATION HOURLY WAGE See Attached. For any craft not included in the list, the minimum wage shall be the general prevailing wage for the locality and shall not be less than $1 . 25 per hour. Double time shall be paid for work on Sundays and holidays . One and one-half time shall be paid for overtime . It shall be mandatory upon the contractor to whom the contract is awarded, and upon any subcontractor under him to pay not less than the said specified rates to all laborers, workmen and mechanics employed by them in the execution of the contract . , Each bid shall be made out on a form to be obtained at the Off ice of ~ the Department of Public Works ; shall be accompanied by a certified or cashier ' s check or bid bond for ten (10) per cent of the amount of the bid made payable to the order of the Treasurer of Santa Barbara County, Santa Barbara, California; shall be sealed and filed with the Clerk of the County of Santa Barbara, Court House, Santa Barbara, California, (mailed bids shall be addressed to J. E. LEWIS , COUNTY CLERK, POST OFFICE DRAWER CC, SANTA BARBARA , CALIFORNIA,) on or before 3:00 p .m. on the 28th day of June, 1965, and will be opened and publicly read aloud at 3:00 p.m. of that day in the Board of Supervisors ' Room at the Santa Barbara County Court House. The above mentioned check or bond shall be given as a guarantee that the bidder will enter into the contract if awarded to him and will be declared forfeited if the successful bidder refuses to enter into said contract after being requested so to do by the Board of Supervisors of said County . The Board of Supervisors of Santa Barbara County reserves the right to reject any or all bids or waive any informality in a bid . No bidder may withdraw his bid for a period of thirty (30) days after Appeal from Nathan Pritikin from Deci sion of Planning Commission to Deny Request for Conditional Exception - Allowing 24- Square Foot ''For Sale" Sign on Each Parcel - Carpinteria. / Notice June 14, 1965 the date set for the opening thereof. Dated: June 14, 1965. J. E. LEWIS (SEAL) County Clerk Santa Barbara, California CLASSIFICATION Asphalt Raker Barber - Green Operator Carpenter Cement Finisher Cement Mason Laborers Motor Patrol Operators Painter Roller Operator Skip loader Truck Drivers Less than 6 Ton 6 to 10 Ton Water Truck Drivers 2,500 Gallons 2,500 - 4,000 Gallons 4,000 Gallons and Over Universal Equipment Operator ' HOURLY WAGE $ 3.71 4.91 4.64 4.46 4.46 3.50 4.91 4.70 4.62 4.81 4.10 4.13 4.16 4.28 4.40 4.91 H&W $ .10 .15 .15 .20 .20 .10 .15 .15 .15 .15 .15 .15 .15 .15 .15 .15 119 In the Matter of Appeal from Nathan Pritikin from Decision of the Planning Commission to Deny Request (65-V-32) for Conditional Exception from Ordinance No. 661 Allowing 24-Square Foot "For Sale'' Sign on Each Parcel Instead of Permitted 8-Square Foot Sign Generally Located on Each Side of U. S. Highway 101 Approximately 1 Mile Southerly of the Intersection of Carpinteria Avenue and U. S. Highway 101, Carpinteria. A written appeal was received from Nathan Pritikin from decision of the Planning Commission to deny his request (65-V-32) for a Conditional Exception, as hereinabove-indicated. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and . carried unanimously, it is ordered that Tuesday, July 6, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on the appeal of Nathan Pritikin from decision of the Planning Commission to deny request (65-V-32) for a Conditional Exception from the provisions of Article VII, Section 3 a(2) and the l-E-1 District classification of Ordinance No. 661 allowing a 24-square foot ''For Sale'' sign on each parcel instead of the permitted 8-square foot sign, Parcel Nos. 1-18-19 and -33, generally located on each side of U. S. Highway 101 approxi- . mately 1 mile southerly of the intersection of Carpinteria Avenue and U. S. Highway 101, Carpinteria, and that notice be given by publication in the Carpinteria Herald, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Appeal from Nathan Pritikin from Decision of the Planning Commission to Deny Request (65-V-32). NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Tuesday, 120 July 6, 1965, at 2 o ' clock, p .m. , in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on the appeal of Nathan Pritikin from decision of the Planning Commission to deny request (65 -V-32) for a Conditional Exception from the provisions of Article VII, Section 3 a(2) and the 1-E- l District classification of Ordinance No . 661 allowing a 24- square foot "For Sale" sign on each parcel instead of the permitted 8-square foot sign, Parcel Nos . 1-18-19 and -33 , generally located on each side of U. S. Highway 101 approximately 1 mile southerly of the intersection of Carpinteria Avenue and U. s. Highway 101 , Carpinteria. WITNESS my hand and seal this 14th day of June, 1965 . J . E. LEWIS J . E. LEWIS, Clerk of the County C erk and Ex-Officio Board of Supervisors Recommendatio In the Matter of Planning Commission Recommendation for Proposed Amendor Proposed \mendment to ment to Article IV of Ordinance No . 661 to Approve Request of Dr. William Van Valin ~pprove Reques f Dr . William (65- RZ- 8) to Rezone Property Generally Located Approximately 300 Feet Easterly of 'Jan Valin to ezone Propert . Alamo Pintado Drive Approximately 900 Feet Northerly of Mission Drive, Solvang, Solvang . ( I I I I from l-E- 1-0 to the PI District Classification. Notice The above-entitled recoanoendation was received by the Board and read by the Clerk, for adoption of the proposed amendment to Ordinance No . 661 on the basis of the S11mmary, Report of Findings and Recommendation as set forth in Resolution No . 65-43 . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell , and carried unanimously, it is ordered that Tuesday, July 6, 1965, at 2 o ' clock, p .m. be, and the same is hereby, set as the date and time for a hearing on Planning Couoni ssion recommendation for adoption of a proposed amendment to Article IV of Ordinance No . 661 upon the request of Dr . William Van Valin (65-RZ-8) to rezone Portion of Parcel No . 139-030-42 generally located approximately 300 feet easterly of Alamo Pintado Road approximately 900 feet northerly of Mission Drive, Solvang , from the l-E-1-0, One-Family Estate District to the PI-Professional and Institutional District classification of said Ordinance, and that notice be given by publication in the Santa Barbara News -Press , a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Planning Commission Recommendation for Proposed Amendment to Article IV of Ordinance No . 661 to Approve Request of Dr. William Van Valin (65-RZ-8) NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Tuesday, July 6, 1965, at 2 o'clock, p.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on Planning Commission recommendation for adoption of a proposed amendment to Article IV of Ordinance No. 661 upon the request of Dr. William Van Valin (65-RZ-8) to rezone Portion of Parcel No. 139-030-42 generally located approximately 300 feet easterly of Alamo Pintado Road approximately 900 feet northerly of Mission Drive, Solvang, from the 1-E-1-0, One-Family Estate District to the PI-Professional and Institutional District classification of said Ordinance. Proposed Anne - ation to City of Santa Barbara of Certain Territor Owned by Hope School Dist. / I I June 14, 1965 1 ~1 WITNESS my hand and seal this 14th day of June, 1965. J. E. LEWIS (SEAL) ordinance. In the Matter of the Proposed Annexation to the City of Santa Barbara of Certain Territory Owned by the Hope School District. (Monte Vista School Site) -Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24762 WHEREAS, Article 3 (connnencing with Section 35200), Chapter 1, Part 2, Division 2, Title 4 of the Government Code of the State of California provides for the annexation of contiguous uninhabited territory to a city where such terri- tory is in the same county, not a part of any other city, and is a part of and owned by a school district, the boundaries of which district extend into the city; and WHEREAS, pursuant to said Article 3, the Board of Trustees of the Hope School District has filed with the Council of the City of Santa Barbara a verified petition describing the territory, alleging facts qualifying it for annexation, and requesting that it be annexed; and WHEREAS, the Local Agency Formation Commission has approved the annexation of the territory to the City of Santa Barbara; and WHEREAS, the City of Santa Barbara has filed with this Board its resolution and petition requesting the Board to annex to the City of Santa Barbara, pursuant . to the provisions of Article 3 (commencing with Section 35200) , Chapter 1, Part 2, Division 2, Title 4 of the Government Code, certain territory owned by the Hope School District which territory is hereinafter particularly described; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED as follows: 1. That the foregoing recitations are true and correct. 2. That this Board will hold a public hearing on this resolution and upon the proposed annexation on the 6th day of July, 1965, at the hour of 2:00 P.M., or as soon thereafter as the order of business will permit, in the Supervisors Room, County Courthouse, Santa Barbara, California, at which time the Board will hear objections to the proposed annexation or to its extent, and any interested person may appear and be heard. 3 . That the land owned by the Hope School District which the City of Santa Barbara has requested this Board to annex to said city is generally described as the proposed Monte Vista School Site, consisting of approximately 10 acres in area, located in the County of Santa Barbara in the vicinity of the 600-700 blocks on the east side of Hope Avenue; said real property is more specifically described as follows: PARCEL NO . 1: Beginning at a point on the easterly line of Hope Avenue , a 40 ft. wide public road right of way in the County of Santa Barbara, said point being the end of the eleventh (11th) course in the description of the property annexed to the City of Santa Barbara, known as Archer Annexation, ~------~------------------------------- 122 ' ~ I ! I I r I xecution of greement with ission Canon ire Dist for County to Furn ish Fire Protection Serices and :t-fain tain Fire Stations at Golet Airport and at 4570 Hollister venue. I as set forth in Ordinance No . 2770, adopted by said City May 17, 1960, and as said Archer Annexation is shown on Map No . C-8- 378 on file in office of the City Engineer of said City; thence 1st, along the present city limits line established by said Ordinance No . 2770, S. 8947 ' E. 705 .40 feet to the end of the tenth (10th) course in the c i ty limits line established by said Ordinance No . 2770; thence continuing southerly along said city limits line the following courses and distances: 2nd, S 1200 ' E. , 154.50 feet; 3rd, S 1657 'W., 83. 70 feet; 4th, S . 3930 ' W. , 40 .90 feet; 5th, S 7055 ' W. , 52 .80 feet; 6th , S. 3638 ' W., 43.20 feet; 7tha s. 81 ' W. , 49 . 20 feet; 8th , S 2411 ' W., 74 .10 feet; 9th , S. 7 22' W., 99.20 feet; 10th, S 1312 'E. , 48 . 77 feet; to the southeasterl y corner of said Hope School Distri ct property; thence 11th, leaving said c i ty limi ts line established by said Ord~nance No . 2770, and along the southerly line of said Hope School District property N. 89 47 ' W. , 575 .90 feet to the easterly line of said Hope Avenue; thence, 12th, N. 020 ' E. along said easterl y l ine of Hope Avenue 577 .20 feet to the point of beginning. Containing 9.63 acres, more or less PARCEL NO . 2 : Beginning at a point on the easterly line of Hope Avenue , said point being also the beginning of the 12th course in the fore going described Parcel No . 1 , thence N 8947 ' W., 40 feet to a poi nt on the westerly line of sai d Hope Avenue ; thence N. 020 ' E., along said westerly line 577 . 20 feet; thence S. 8947 ' E.a 40 feet to the easterly line of said Hope Avenue; thence s. 0 20 ' w., 577 . 20 feet along the easterly line of said Hope Avenue to the point of beginning . Containing 0 .53 of an acre , more or less . 4 . That the Cl erk of the Board be , and he is hereby authorized and directed to publ ish a notice of the proposed annexation, containing a general description of the land sought to be annexed to the City of Santa Barbara and announci ng the time and place where obj ections to the proposed annexation may be heard. Said notice shall be published in a newspaper of general circulation, for 5 consecutive days if a daily newspaper, or 2 consecutive weeks if a weekl y newspaper. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of June , 1965 , by the following vote : Ayes: George H. Clyde, Joe J . Callahan, Daniel G. Grant F. H. Beattie and Curtis Tunnell Noes: None Absent : None In the Matter of Execution of Agreement with Mission Canon Fire District for County to Furnish Fire Protection Services and Maintain Fire Stations at Goleta Airport and at 4570 Hollister Avenue . Upon motion of Supervisor Grant , seconded by Supervisor Tunnell, and carried unanimously , the following resolut ion was passed and adopted: RESOLUTION No . 24763 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated June 14, 1965 by and between the County of Santa Barbara and Mission Canon Fire District, by the terms of which provision is made for County to Furnish Fire Protection Services and Maintain Fire Stations at Goleta Airport and at 4570 Hollister Avenue ; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Execution of Reciprocal Agreement wit Amador Co. Re lating to Expense of Medi cal Care and Treatment between Countie I Execution of Release of All County Claims to Jerry Winter for Damages to County Ve hicle in Amt of $11 .61 . ( Transfer of Funds to S.B. County Empl o - ees Retirement Fund . J June 14, 1965 123 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of June, 1965, by the following vote: Ayes: Noes: Absent : George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell None None In the Matter of Execution of Reciprocal Agreement with Amador County Relating to Expense of Medical Care and Treatment between Counties . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24764 WHEREAS, there has been presented to this Board of Supervisors a Reciprocal Agreement dated June 1, 1965 by and between the County of Santa Barbara and the County of Amador, by the terms of which provision is made for Expense of Medical Care and Treatment between Counties; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of June, 1965, by the following vote: Ayes: Noes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None Absent: None In the Matter of Execution of Release of all County Claims to Jerry Winters for Damages to County Vehicle in the Amount of $11 . 61 . Upon .motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County Claims to Jerry Winters, Puritan Ice Company and Aetna Casualty and Surety Company for damages to County-owned vehicle resulting from an accident occurring on May 12, 1965, in the amount of $11 . 61 . It is further ordered that the Director, Department of Resources and Collections be , and he is hereby, authorized and directed to deposit the draft received to the General Fund. In the Matter of Transfer of Funds to Santa Barbara County Employees ' Retirement Fund . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following Order was passed and adopted: ORDER Upon motion, duly seconded and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to transfer the 124 I following s11ms to the Employees Retirement Fund from the funds set forth below, said transfer being in accordance with the provisions of Section 31582 of the Government Code: GENERAL FUND GENERAL FUND ROAD FUND: (Safety Members): (Regular Members) : OIL WELL INSPECTION FUND: S . B. CO . WATER AGENCY FUND: S . B. CO . FLOOD CONTROL & WATER CONS . DIST. MI'CE . FUND: LAGUNA CO . SAN . DIST . GEN . FUND: Amount to be Transferred $24,083 . 15 59,562.96 6,587 . 27 101 . 79 83 .60 1,215 .31 352.59 $91,986.67 The foregoing Order passed this 14th day of June, 1965, by the following vote, to-wit: AYES : George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT : None Recommendatio In the Matter of Reconnnendation of the Road Commissioner for Acceptance of Road Commis ioner for Acee t- of Right of Way Grants for Road Improvement without Monetary Consideration . ance of Right f Way Grants fo Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and Road Improvement without carried unanimously, it is ordered that the following right of way grants be , and Monetary Cons ideration1 the same are hereby, accepted, without monetary consideration: I ! ! l I l t I I I Authorizing Chairman and Clerk to Execute License to Al Vido f o Encroachment Over Portion of Madrid Rd Isla Vista. I I Cancellation of Penalties on Unsecured Personal Prop erty (Di Maggios) I / Tanglewood Southern Baptist Church, a California corporation , dated May 19, 1965, for Pinewood Road, Fifth District . / Gerald P. Mahoney, Patricia Mahoney, his wife, Eugene E. Mahoney, Glenna Mahoney, his wife, dated April 7, 1965, for Pinewood Road, Fifth District . / Vedanta Society of Southern California , dated May 27, 1965, for Bella Vista Drive and Ladera Lane , First District . Gavin Hyde, dated June 8, 1965, Mountain Drive, _First District . In the Matter of Authorizing Chairman and Clerk to Execute License to Al Vido for Encroachment over Portion of Madrid Road, Isla Vista . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a License to Al Vido for an encroachment over a portion of Madrid Road, Isla Vista Area , Third Supervisorial District , to erect and maintain an advertising sign. In the Matter of Cancellation of Penalties on Unsecured Personal Property Tax Bill #100-311 Under Section 57-J of the Bankruptcy Act. (1961-62) (Di Maggios) . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following Order was passed and adopted : 0 RD ER It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a report filed by the County Tax Statement fro O'Melveny & Myers, in Amt of $4,752.60 for Legal Ser vices, Ellwoo Acres Assessment Dist. / Statement fro Penfield & Smith Enginee s, Inc in Amount of $810.00 fo Engineering Services for Ellwood Acres Assessment District No. 1963-1 Procee - ings, Pursuan to Agreemen7 . Claim Against County in favor of Camp Jolly Roger in Amt of $406.50 for Damages Resulting from Flood Control Work. I Recommendatio of Special Dist Coordinator for Installation of Street Lights. I June 14, 1965 1 .? . . Collector, that cancellation of penalties on a certain unsecured assessment is recessary; NOW, THEREFORE , IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be, and they are hereby, authorized to make the necessary cancell ation of penalties to the following unsecured assessment in accordance with Section 57 J of the Bankruptcy Act : Unsecured Personal Property Tax Bill #100- 311 (1961-62) Cancel Penalties $16 . 39 The foregoing Order entered in the Minutes of the Board of Supervisors this 14th day of June, 1965 . In the Matter of Statement from O' Melveny & Myers, Counsellors at Law, in the Amount of $4,752 .60 for Legal Services, Ellwood Acres Assessment District No . 1963-1 Proceedings Purs.uant to Agreement with County dated April 1, 1963 , Resolution No . 23053 . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby , referred to the Road Commissioner . In the Matter of Statement from Penfield & Smith Engineers, Inc. in the Amount of $810 .00 for Engineering Services for Ellwood Acres Assessment District No . 1963-1 Proceedings, Pursuant to Agreement with County Dated April 4, 1963, Resolution No. 23068. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Road Commissioner . In the Matter of Claim Against County in Favor of Camp Jolly Roger in the Amount of $406.50 for Damages Resulting from Flood Control Work. ~pon motion of Supervisor Grant , seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for referral to the insurance carri er In the Matter of Recomm.endation of Special District Coordinator for Installation of Street Lights . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator for the installation of one 2,500-lumen street light at the end of Oak Avenue in Carpinteria in County Service Area No . 11, be, and the same is hereby, confirmed; said light not to be installed prior to July 1, 1965. It is further ordered that the Clerk be, and he is hereby, authorized and directed to place the map in the files of County Service Area No . 11 . It is further ordered that the Clerk be, and he is hereby, authorized and directed to notify the Southern California Edison Company that neither the County of Santa Barbara nor County Service Area No. 11 will be responsible for the procurement or erection of ornamental street lighting standards . 126 Recommendatio of Special District Coordinator for Installation of Street Lights. I Recomnendatio of Road Commissioner for Acceptance of Draft from Homestead Development Co for Installation of Concrete Curb & Gutters on Clark Avenue, Santa ~!aria Valley, for Deposit to Road Fund. I Se't ting Tax Bond for Tract 4110, 164 \ I I Directing County Audito to Make Deduc tion from Cur rent Salaries of 1County Empl6yees Award ed \olorkmen' s Compensation. I I I Recommendation o i:- Oil v1ell In spector for Approval of Riders to Oil Drilling Bonds I In the Matter of Recommendation of Special District Coordinator for Installation of Street Lights. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator for the installation of eight 7 ,500- 111men mercury vapor lights, six 21,000-111men mercury vapor lights, and one 57 ,000-ltnnen mercury vapor light within the Guadalupe Lighting District be, and the same is hereby confirmed; said lights not to be energized prior to August 1, 1965 . It is further ordered that the Clerk be, and he is hereby, authorized and directed to place the map in the files of the Guadalupe Lighting District. It is further ordered that the Clerk be, and he is hereby, authorized and directed to notify Pacific Gas and Electric Company that neither the County of Santa Barbara nor the Guadalupe Lighting District will be responsible for the procurement or erection of ornamental street lighting standards . In the Matter of Recommendation of Road Commissioner for Acceptance of Draft in the Amount of $693 .00 from Homestead Development Company for Installation of Concrete Curb and Gutters on Clark Avenue, Santa Maria Valley, for Deposit to Road Fund . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the draft received, in the amount of $693 .00, from Homestead Development Company, for installation of concrete curb and gutters on Clark Avenue, Santa Maria Valley be, and the same is hereby, accepted, for deposit by the Clerk to the Road Fund . In the Matter of Setting Tax Bond for Tract #10, 364. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the tax bond for Tract #10 , 364 be, and the same is hereby, set at $1,000.00. In the Matter of Directing County Auditor to Make Deduction from Current Salaries of County Employees Awarded lvorkmen ' s Compensation. Pursuant to the recommendation of the Assistant Administrative Officer that salary deductions be made of workmen's compensation awarded certain County employees; Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to deduct the following sums from the current salary due the employees, representing workmen ' s compensation awarded, to conform with the provisions of Section 6 of Ordinance No . 770, and that the employee be paid only the difference, if any, remaining after such deductions: / Santa Barbara General Hospital: George R. Norton, Carpenter, for the period 5-28-65 through 6-10-65, in the amount of $140 . 00 . Ruth T. Whaley, Hospital Attendant, for the period 5-25-65 through 6- 7-65, in the amount of $96 .32 In the Matter of Recommendation of Oil Well Inspector for Approval of Riders to Oil Drilling Bonds. June 14, 1965 1~7 Pursuant to the recommendation of the Oil Well Inspector and in accordance with the provisions of Ordinance No. 908; Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following riders to oil drilling bonds be, and the same are hereby, approved: ; Home-Stake Production Company - United States Fidelity and Guaranty Company Blanket Bond No. 57284-13-2900-64 covering wells ''Dominion 0-6'', County Permit No . 2904, and ''Dominion 0-8'', County Permit No . 2905. / Socony Mobil Oil Company, Inc. - Pacific Indemnity Company Blanket Bond No. 239798 covering well ''State 2726 No. 3'' , County Permit No. 2911. 1 Tidewater Associated Oil Company - Insurance Company of North America Blanket Bond No . 963209 covering well ''Tompkins No . 8'', County Permit No. 2916. / Union Oil Company of California - United Pacific Insurance Company Blanket Bond No. 311067 covering wells in Santa Maria Valley Oil and Gas Field Unit, as follows: r ' . I . Sil.~i!'A ~VJtlA V.t'Jl.m!' OD. MID GM Fr.EU Ul~XI l.wTJ, t:t.l~ c.IiA~t"!P!') ?e!':n.it ~n~tc-u i' : . ** 4~*~ 242 381 ,24 91 ' ; 1 94 *** 29 138 268 622 240 121 2" ,c,; 2;,. - 1066 1055 -'!-t:i-1 t!cn~-; ~:i.u ,~dcm 1 2 3 4 5 6 Union Oil Co . of Calif. - United Pacific Gni~n Gil Co":l)~ony er 11 tl " . '' \lc.ll , ~-lrJn-P ----- Ins . Co . - Blanket Adu:n l ., 2 II 3 It ' ti 5 It 6 Bond s~~o -T-R No . 311607 ?.4-10N- 34r1 ~t, -1.01~ -3!!-! 24-1.0N- 34t.J 24-:\QM-34\-! 24 l('N-3~1"1 24- lON - 34l-1 mWVI ;wei:icllll 20 N l Not On Signal Bond S:~\,t"t, Batt leis A 2 .3 4 t' 6 8 J ' ~Xtr Bntt!.ga 1 2 StN&l 131.ll Jr o 2. Sinna! O!l & Gas C~o Ammrican 20 N-1 26 -lON-34W - Union Oil Co. of Calif. - United tiniGil O.!l Comp.any " n " II '' n u - Union Oil Co . of Calif. - United Union Oil Campany II Paci fic Ins . Co . Battles t " 2 II 3 " 4 " 5 II 6 .". 8 11 Pacific Ins . Co . Bettigo. 1 2 Bond # 311067 24-lON - 3'!'1 a4-10~t - :iftW 24- !0ZT-34W ~4 - !0N - 3~! 25-lO:i -34,i i4-10M -3"l~ 25-!0li-34t1 24- 1011 -34\'{ - Bond # 311067 ~4 - J.ON - 3~z 24- '-0N -3L.W - Crown Oil Co . - National Auto . F!dgG H~!l Oil Coo & Casually Ins . ~o . - Bond N 51259 Bill Jro 2 2? - lQN -34~~ I S?~l.'lV Califort,ill Ir.and@ - Signal Oil & Gas Co . - Fidelity & Deposit Co . of Maryland bond// 4256614 l s:tnnu.! -~~b tl i 3 4 s S?ll'\J CE\rran~a l 2 3 4 5 - Getty Oil C.:, II " " " - Argonaut Getty Oil Coo " II u ti Calt.,l.:'n1a Lan,la l 30 - !0~1-33P. II 2 SQ-1.i!N-33ii II 3 30-!0N- 33':1 II 4 30- !t'M- 33!:J II 5 311-1!.CiI~ - 33\1 I ns . vo . - Bond # 055133 ClX,4, !rza l 28-lO~l-31~~1 2 i8 -1GN -3l;~ 1 II 3 23-AOtt -34~: 4 20-1011-34:.: " s 28 -:l0~J - 34't~ s:-vu Chiloetais - l Mitchel Pipe & Su?ply Co. - Fidelity & Deposit Co. of Maryland Single Bond Bo .Jo l'!itchcalt ('.hi.lcens1.a l.# 7256207 1.~ -10?! -3!'~ * S!fo/U Cr a -Security - Kern Drilling Co. - St. Paul Fire & Mariene Ins . Co . - Single Bonds t;06 "' ,. L CJ:.:e Oil Ceo S~u-rity 1# 404FF6305 ZO-t0~1-3/.~-1 700 2 " " 'l # 404FF8818 20- l.Oil - 3l:5i -e44 ? I ti u 3 # 404FF8817 20 - lON -3(.~J *** Before Permits ' . _ . .p ' , - J j :\ I ~ , f . '1 '). n - ----------- . (. __, ~ ft , "'li t x r.- ,. . , . ,~ i' 1r _______.,_ ,_, __,. .l v. ~ -f"'- ,_,- -.- :.:.;;; : _ ._ __. ________ . --------- fr ":' '"' - , , ~ {~ ,r-,4= ., .,., r ,r r. ., ~l - 0 . , . ~ - . -- - . - . - - __ _ ""'" ----- - ---- - _. _ --- ---------- - - - - -- - WC DWC\IW -- -- - ~ f~~e - Petan Company - Hart f ord Accident & Inde~nity Co . - Bond# 3018022 I ~ '!") ,~~ !ln , .()'- : ~ ~ - . . I ~ ;,?t'fl fl n ~ .:rI t U E" ' ,. . - Crown Oi l Co . - National Auto . & Ca sualty Ins Co . - bond # n \d.gr-- fli.~ ! Ot~. Co" Il'. '"nn l It ti ., \nS '~ iiau: ~ !". - Signal Oil & Gas Co . - Fidelity & Deposit Co . of Maryland - Bond II 4256614 ~ l \ ; 'I ., 4- ~ . l:. s~~f'BP, Oi l & GaG Ceio ?' i.-~,' net!)'~ ' ; i) - i(;!{ l"~' , " ft fl 26-AC.iJ-J(. \~ .3 " ~-5 f.f.\ii-31, H ., 3 77 !. n 4 ~6 -1lt!tl 34 ~l . 78 5 n " 5 ~6 -r.'l1t-l f~l 230 ., u tt 1 ;;~-~JN-J!!l ~6 s " " 8 ~' - i.0!1-31 .,I ,61 9 " " 9 2-!o -J1o;;i 3t ~.; 4~2 lG ff ti 10 ?? -tG~ o/CiJ 5C2 J J, '' ll 2r-10~1 3lW Y,.70 P!01.P.hU - Union Oil ""o. of Calif. - United Pacific Ins , Co . - Blanket Bond # 311067 215 1 \;'0~11 O!l C~~ny l'f,q1,tb~ 8. 31- \Qti-131! 316 3 u 383 3 lil. - , QN-33\I 4 " n 4 31- J.(t ~ -3;}W 464 :; Sl6 6 " 5 31-lON l:!:.E 704 s "ti n 6 3~-l0N-33rl 747 " 8 31 - ll.ON-3311 " \ ~ " 'j 31i - l!.OR-3;.11 964 1 ~. " ,. !,1 J:'J. - A'JN -31~ .C25 1.2 " " ll~ 31\ - 1!.0N-l3i'l '!fllli !!Gr&rd AC~Tl!Gl" t!p~.~6 - tv. R. Gerard - Aetna Casualty & Surety Co. - Sin51e Bonds 353 l ~I o Ro ~ra.rd Ae~~tat~p~~0 A5S42 0 ~~-A~~-l4~ L,.27 2 " ,. ~ 584536 ~l -ilQ~~-l!~'I 505 3 " 3585086 ~~ - Jl()N - ~W L.69 /,. H ft 4 5S5102 256 - tC~ -34'1 I e" s ft S5S5084 l~ -l?H -34'-I .,. 0 527 6 ; 1 " 6 585225 ~-F.~?~ -l4t./ ~;.i-~ Gnu;t;y -Vi~c;nta - Getty Oi l Co . - Argonaut Ins , c.;o - Bond # 055133 .32 63 57 . ~ \ G~tty Oil Cccyimy ~ ti 3 '' 4 '' ~ " 6 n 1 8 '' . Sunray Mid-Continent Oil Co . ' :\:rmi t :; ( l;e 'or e) ! Sml~ay DX Oil C~ o " '' - Federal \1,~F,;ntl l. ti 2 " 3 " 4 n s 6 u 1 " 8 Ins . Co . - Bond G~.~i ~ .'.' 3s 21 -!QN- J.'1.!f ~u -~'2N - 34W 27- 1.!N-J'W ~? - !CB -3(~ 21 101'-l'Y ~7 -!.l)N -Jlv~l l1-1CH -34~1 ~1 -108-3/tW # 9666498 1l9 -!0N-34ff ll.9~~0?1 -34~ !6- '!0N- ltiFi I ') . 5to 5 -5 1 5o 290 .;,4 ':\15 272 90 ~3 59 . 30 ~29 . . ' ( " --- - -l. . - -- . Ii Ge: "'s:, - ~. n ~- 3 ~-./' -. , 6 1. v 9 10 v ., 12 . , . t. : t. . - . -: - , -'., ' ':J _ "I . "' '"7n- 0 - - - --. ;.-._, . i ,. ""' . ,. - - . , - , . - ------ 1 .,. '""I """' I ""\rt' ~ . ,. , '""" . _T, '4 .~ . ~ . Gerard .:-"etrii casuai'tY&-snrety--co. -Sineie- fu'lid'T5B"5311 ., "'\ ('_ . ., . . . ,.4'1 0 " _ . ~u:. . - Getty Oil Co . - Argonaut G".',i : 01. 7 Coo 1 ~ 1 fl It II u '.1 '".C 1 \ ,J .,.:,_ Insurance C) , - blanket ~ - '2 liC.~t~ ,_ : ., fl " II ~, u ft It u ; 1 01 n ."., ,_ '.,' b 0 "' ~ il,I) ?,:t bond // C55133 2- ~ ,-- " . 1 - c .,.x --. "'t1 ~ _. " r ~rol.r:t:h l Iklil.07 - Lake Oil Co. - Nati~nal Auto . & Casualty Ins , Co . - Bond Q 111164 ~!Olt iJOi' C: IJ{i~!a:1 1 ~7 - 1(';:-~': Si:lru J~ C 3ll. ;:n~~.l - Union Oil Co . of Calif. - United Pacific Ins Co . ~Ji.n 01.K1!n0Rt - Bond # 311067 29 -1Cr:-:l4:~ * . ~) 75 SL.:1TU ~f J)c.u 3 4 fil"U !:Oucncy l 2 s 6 ? a 9 1-0 - Signal Oil - Union Oil & Gas Co . - Fidelity & Sicn~l Oil a Gas Goa t: Co . of Calif. - United U;:il.cln Oil ~~-zy 2t '' :i Cl l1 " 8--~'U ~~ile~y - Union Oil Co . of Calif. - United _.~t,3 l Uni.1.:u ~J.). {'~~-Qn". . . Deposit Co . of PJJ.iat.i 3 ~ l.: l1aryland - Bond # 4256614 26-Jf.!~J-3l~-1 2S -!GU -3~:1 Pacific Ins . ~o . t-1:.ti-rtn~; ~- ~ '1 t! 4 to 5 :1 6 GJ "jJ II fl n 9 II i\O Pacific Ins . Co . !~?.1.ory ?. - Bond // 311067 'Ji l - ii f"1!f, ~ '11. ~ .t '~'-' '"'" tl , \I(' . , . A.'J- JJ., !~ -~J~.: ~'~- 2',t}~ ~~t~J lf:- A~N -3 1~~ 24 a I!.Bi~ -;-:1~7'f ~4 - P,('t~ ;/(;\-~ 2l:.-AfJ~ -J '~:s ~l) -l{!l:I-3~~'1 ~4- llt:IJ-~l}~-! m.;,ru ~cCQy-Coeney - ' l" ! Union Oil ~o . of Calif. - United Pacif ic Ins . Co . i~oy-CCOi'.ley 1 - . Bond - 0 210 g . t.iilf.c; i @il C".cm)~\iy * fil~l1 ~3,tc-Jlal!O'Donnell - 306 l Si'.fJU i1~.c:ol,i!!1 - Union Oil 124 l 219 2 241 3 *** * * Before Permits :~ Ch!?,3~0a !lama fl Mitchell Pipe & Supply ~o . Bo 3o i'U.Ceha!l ., ~ - Fidelity & Deposit Co . ov~ii 1 # 7041270 80.-of Calif. - United Union Oil Compruxy Pacific Ins . Co . Bond # 311067 6?3 - 10~~ -34':! 28-ll.GN -3.~I 2a- 10LY 3l:!J " QI J~icolai l " 2 f7 3 - ) + e:-1:11 , ,. \ 493 584 733 _,17 filc11: '/" ' ~ ., - ~ - ~.:. . - -- - - .".i; \" 7 46 237 384 500 :i30 ; o J~,-I -:j Sl ,. - ,. . ., l ! , . , . ., " ~ r."I ._. . T' I"}"' i~r:n _ - ___ . ____ ~-_.;;--- _ __.___ -------- -- - -- . . -- . . - Sunray tiid- Continent Oil ~11 - r ' ' 4 l- fl ,. ~ l. ". ~ 3 4 . f' " - Co . - Federal - --~- - Ins . C.,o . blanket Bond r " .: " .",', " 4 r1.r.-1 -J 1~ '- L:; 17 - National ' ~uto . & Casualty Ins . l:o , - Blanke , Bond P,71i( i."( .i;lr, J. ii 111164 fl 17 " P.t:r0!i1 - Sienal Oil & Gas Co . - Fidelity & Deposit Co of Maryland Bond i? ~ tei:r:i~ IC.it?. (~ 1~~e. C: " R fr"V t( ~ 3 u ., 3 't :r " ~' , ci~~ ~ Signal Oil & Gas Co . - Fidelity & Deposit Co . of Maryland - Q~i,/ .~{J 'c:! . . ~. IT- . ., il. r " , .) l ;"l \ u 2 ' tt " 3 4 l n 4 s i " 5 .6 u t i 6 J: 1 8 '' It a 0 u " 9 10 t: It io nri.s r:tt - Union Oil Co . of Cali fornia - United Pacific Ins . Co . - Bond II 2 : -,.n.t; ~r,tm ,,,#~} .;. ~:1: -."Ia'J ' "\!"! c~:l '}. ~,~ P ~ . 3 fl II .':;; 4 f f u # . '"'' ~ '' " .5 ~ ;-t 0 - 8 e. fl ' a ~ n '' 9 ~tl ., n AO 11 n 11. ' 'fi , l . i(ll - " . Ii 9E:_66498 . ' .', , ~ - I.~ ~~I l 3~" 0?1-2~1 3 5-ia-~~. :3~ "&' Ii .42. 56614 . , - - ' ~. - ~i ;or4-~i '?( - 11.J)Zt-:? 1.,. Bond # 4256614 .- t! , . , . - , ~ :1- f . . - ~on ,. JJ- A - ~ 1] ~5 -llO.;i3 1 a ~., ~ ~ r'll' -31~';' ,~!j-lh'?J 3.4 1 -~ 5-Jlf -, ,J: /"a ~~ - !!J li-3~-, ~S-JlO' . ~~~ '"":'I5t~ "-:'-:" G .,i J-3l '' ~ 5-:A,t"'J-11~' ~,. . - ., 311067 ~1 .~(f,1, 't~ 2.~ tO.~;- : t.:w it -1ll1ll ~:!~ 1 ~"-1!.C'~~:t~ .,~ t(:'"" " "W di!'J , "' . ._ - J ~ l!.1 - Jf -3~ Zll. -~01-J~ 3.!.W 1~ -1J.Gl1 -3 u ~A -jt"~ -Z1-~ ~~iJ I!Uil~(.!l -l.:clli,_r - Union Oil Co . of Calif. i - United Pacific Ins . Co . - Bond # 311067 -1 ,_ 3 "/' :, JC /_ i_ :,: a at-. 728 760 36 63 3 4 s 6 7 r.:..ro Ga'l"AT.~:. - Getty Oil t'lli.G.~ ~.t,J; ~ . ,~y t, u n tt ., Co . - Argonaut Ins . ~~~ty o~t ~any " Co . - - n \1!z :? u " H blanket Bond ~~~l Of 3 4 s 6 7: # 055133 . ,.I ~('- ~~ ' ":I ~l) - JlOl~J gg . ~Qll - 3-"d ~~-~ON-Jl'Jl i~-11.o:s~J.1;: ~t.l - ~C1;~34~ lv -AON-3-411 ~b' - llOE-3'!(~1 Pcr :nit - o . 577 047 7C8 ~58 l f - t I I f.; - - . + ---- J. ,, . ' ~- . . -. - - -- - - - - . i: - Sunr ay Ydd- Continent Oil Co . blanket Bond No . 9666498 ( Federal Ins . Co~) J " . . ."'t , h II l! ' ft II """' c.i- i ~-.!( i~ -;}I 'l ~-;i.v~1 31'.1 - fil' ' ~Cliil C [: n~: ~ 1':1 i: {.; Not on Sunray Bond I _.J 7 )25 545 569 597 605 *** *** 96 339 463 503 515 579 1 ~** b 54 108 243 "41 ~50 ~04 5C8 51.4 568 604 C:8~ ii* )' 71 ;. r;; cy ~.l' 1. 2 c rtr -11;:-c \i. E ' ~ -) ~ 9 !Q ~.i if .~. -3 {,; )!. 1S 16 Sr:!~\:z.1' t'~~ ~J1 A Co~, ti - Sign,.a. .l .O,_i.,l & Gas _. . , ., ') '~';.-\ . ~ (Jt ~ .~ H If tl e; n ti '' 0 n II - Fidelity ' & :)'!e;ra :i -lcm - Signal Oil & Gas Co . - Fidelity 1 a 3 Iv 5 6 1 a Z:, ""'0" - -,~1 9 f:l /!.tf17.') ~ - .r.~ Ol fl t: ,", if Cc:u.niot:) ~~;i Di-- 11 1 " $. 1~? - ~(ill :i /, 1 ~;/ ?.f.f.l :lt~? Dneo .o. ,s,?i,t. , 0 o . of Maryland - Bond # 4256614 111o. . ,. t: " ",. ,. II ., ., II ti ., & Deposit nr hf' !.I. IJ ':'I -~ It 3 .u. ~ 5 ft 6 ,'', "I ti 't :,.? 4( , G - :J l1 Ct '.{() J.:\ ~il ~3 :11~ :1.$ ~~ Co . of Maryland .'.')-"Ii .J-"\I'. ;~6 -T ~1-31: ' ")-I 0 -JI 0 ! 1 . ll: %6 - ~0I! -:~r.: I iu - ~Pt; JI. ~l' :'}- (?j;i ;)[1 . r, . , t~-3t l ~ Q-i(;ll -l!~J ?-l -f 01~ :.; ,_, ~~ - Oi1-Jl tt Z!l -1,Dm-3~ ! ilj -Jl0~3l"i fo.1 ~ ~Oi.i - 34\" i61JlN -31~1i ~6~!C~ JI.~' g-5 -:A.fi;~-34:1 - Bond II 4256614 2-n- 11t : _ 25 ll0~1-3 '! ~~ -~ '):,it 3 H ~!)-'11( ;~. 3111 ~~ -;trn ~.tt ~:t - if1Ll-.3'~(.J ~5 ~ 11.C?P SlW " i~-r.r.11 -lte s;:m S1tgiwl -l!:cpl:;tp.,~ '- - Signal Oi l & Gas Co . - ."1"'1' d e;._ _ , y /!; Deposit Co . of :.faryland - Bond H4 256614 fl i;tlii -;~ bi~ ~ u 3 Jl ' '' !i n 6 1 n u ii 9 ,. J.O 4f ltl n A:l " 13 It Before Permits ~ '' 1f sr " " '' ft 'l tr g . .s :i t, ,5 71 8 9 ll.O )11 l~ 1!.3 .1"- 4 r" ' S[~ -lON-l~n ~.s-!~u-34':i Z{) -f,Ol~ 3l. '~ ~5~!,0E.~ ll/i . ~S - 101-c -31 ' 1 ~~ -J!Oz.:-34; ~5 -Jl.(i;~-Jt~i ;;is- l\O!i-3-{si ~.5 -ll.Oit 3(:!1 ~S -ll0~3.t 1 30-D.Ol'l.-lltf as-ioa-3"t: - - S2 , f_, 8 -) 1 - '"'51 765 388 432 t.29 ,.,.92 -, 4 ,_ . ;K 1 r~:. . .t.:,; ;99 .:52 ' I ~ - -- - - - ~ - - - - Si enc.l Oi l & G'ls Co . - Fici eli ty 8 DP.posit Co . of I~11ryland Hond Ii 4256614 r - Union J i l 9o. of Calif. - Unit ed Pacific Ins . Co. - bond# 311067 , ' - Standard Jil Co . of Calif. - Pacific IndeMnity Co . - Bond H l l9 5~4 I rr Cr I If ,. II - 'l I. - (,. - Union Oil Co . of Calif. - United ~acific Ins . Co . Bond # 311067 ~ v- 7-. y. .r, ' q ~ . ' * : If fl ~. ( , . ' - Sunray Mid- Continent Oil Co . - Federal Ins . e o. - Bond # 9666498 . ' . \ . f ( 'Ii_ ' . r - Sunr ay Mid- Continent Oil Co , - Federal Ins . 8 0 . - Bond # 9666498 -('. 1 - Sunray Mid- Continent Oil Co . - Federal Ins . Co. - Bond # 9666~98 ' ' , \. - Not on Sunray Bond 1 - 4 ,. r ' f I , - Union Oil Co . of Calif . - United Pacific Ins . vo . - Bond # 311067 I " - Sunray Mid- Continent Oi l Co . - Federal I ns . Co . - bond 9666498 .' ' . i t II =. . .- ' 'J :-. r 6C'"""'tt "\ r 'f ;.'1.~chell l - Sunra:r ltid-Continent Oil Co . - Federal Ins . Co . - Bond No . 9666498 ,). ,. J r ~P!~~et! -~r- ~~~; _ 1 ;i! 'j 11; c:; , 11.(J. i''r:~Jl Srr.;6.,~ 1 .J.X Gi.! t ~a n Sunr ay Mid- Continent si. n ,ia, y me c 11 c"." ft ., Oil Co .- ' ' ,. , ) Federal Ins.Coo . ,~~ b"'ll l!'\:'g ~ s " .'t. 'J . 3cr.l.")-o -r.~ -.i-.~r 35- )~Q!'l . :"'"*' 3 5-lOf. -:."'.~! - - - . - - i l i. r:ii t - --- ----- al i n - "'""-,.: t ', , r "' --- -~ " l' ,. . ------- . ~ -- ------ 1 --- UnfOn-()iT"Co . -or -cu1-i10i"nia . :.: 1Jnitca-7D.cific'In-5 -c;~-B;nd 7/ 3110:1 l n le 1 O . r- i- ,; ~ ,i~,., . - ,1. f.~t,r-~~~!O . -) , II " ' r, -Dr;r.~ C!.jl I. 1- z - Union Jil Co . of California t:u _rn ? t ~- rf.~r c - United ?ocific InG . Co . Bond #311067 -t lfl ) :; - 1 ( . - " ' 25- ~.Oli -31\~ 25-' 0.N-Jttv 2.5- ~(\?~ . 3r~-1 25-J.Ol!Jf1i7 :2,5-~ Orl-".! ! '., 25 - JO;r-~(~:1 :l.5 3.0ll-?f ~1 ? .'5 - it)!{-?, l ~1 :t !i ~ t'Jil-J!n~ :l.'5 - ~l'~~-':'(- l 25- l0d-3l .1 ~!\- ,.0!'-;t;.~ 25- \0!:J -3/ ii 25-. 0)!-;;4~, 25-l0l1-3t~i 2~-101!- ~{ (f , -) 7 20 ;2 --r~. 5 4 t 6 7 9 l.O 11 12 13 l~ 16 !7 16 19 - ~;: t.'7lit=n-cr&.cl!ey ll - 2C4 i 2 7 ?. ;21 3 ?56 5 - :s 6 ~:3 1 ~h 9 --~ 717 732 ~-.:,:. 3 -._-. 1C-i tr. l :t 1) l.5 6 1e l9 10 :?. " _~ f,. " a " '' II n " 1t n 11 " n Union Oil Co. of Calif. IJn?GI! !\;:;it C,. !'"!'MY I? II JI 17 H ti II II " fl ti ll u :1 f n " 2 l ~;\'l" Uii.'lon -!':C4ctti i - Uni'.)n Ci l Co . of Calif. 3 U'nicn Oil Cco~p.:!.ay 5 II "** Before Permi ts I o ' ,s." "-' . "1'" "7""r . II ., " II II " " II " II II ti t _? .~ , 1-' ~ -5 . , ~ -o 1-7 ~ . (,} ~- - )L{} l ffJ. J, ll ~) ~. - ~.3 1-r.:. - United Pacific I ns . Co . :Brc"l.t\7 1 =els l-\ II II 11 u t l :1 1; fl 11 t) " H II ti fl II ?.-3 2- .!i l.-6 2-7 i--9 ~ - t!. "ec. - '~lt'iJ, i -a.:-t 2-15 ~~ -!,6 2 -18 ., - ~s . .-1- ~Q ? - ?.1 2-!U ~ -~3 , - 1.!. ~ ,. _.,.&.: I. ) 2-26 2-21 - bond # 311067 . ,. , 'r J\,} - l . - . 36- '('\tJ ._. ~ ~~i 36-\C~:; . 4J.1r1T .' 3r, - T {"~t _':I(., I \J ''' 36- :0:' '3i~! 1' ~ 1.0~1-.%:-I 3(;- p r. , .J !tJ. -'16--; ' /.:~. - ., ( ,) . ~5-70!-3 !'I -;;r.,~ - I Q11 - -:;; t'.~ 1 , - ~ . I Unit ed Pacific Ins . ~;"1tt:i. 1-3 Co . - Bond # 311067 21.~ ior: - ';t'~ II l -5 ,. - "'O~ , I.ti t , ' , -, , ' :~2 1,0 574 e25 9.36 91 105 17c 187 185 417 425 43.3 479 ce2 bl3 S4-. 9es 1C6Cj ,.:97 .1175 57 .'c .J? ~ .70 7e I'.-. :,:, ~2 ~ , ~ ,r,: . , 0 I . ---------- - --- -- ~ ----""---'---'---- - -.-.;;._ __ - --- ~- - ---- ---- - i&t J.l! - Union Oil {71.l;l, Com ~any of CaJif. Ii: -r V '!li' United r acific 1-\\ \~ r ' t ' 3 - .i I ns . Co. HQnd # 311067 l i-11 ()},'I - ) . I I "" '-""''Q " ~~~ ~ -1 rvl.1.c 1. l. .c 6 1 ?inian-:;) 8 i)c;:~~ol l ;. r rtJl lfi\itin-O 'Dcnne-J.1 1 2 3 4 5 6 ? 8 9 10 11 li 13 14 1.S 16 -. II I I Pl ff "2 - ) J '" 3 -3 .; -' Union Oi l Co. of Calif. - United Pacific Ins . C-o . x - ._ n o " " " 11 Union Oil trr. ! t-:OI ~ii. , .,. 'I Co . of Calif. Cr-.; QC:V l l - Union Oil L.o. of Cali f . t'n:!an (11.:t. CClD!'Oll'Y - ti It ' n II ,. - 4 " 5 0 6 II 7 - Unit ed Pacific Ins . 0 '11 'nnc"1 J. -1 - United Pacific Ins . on. ,' ''"~11 ,. -,. ti " II n " n ,. " " " " . -,~ 2-/e. 2-5 2 6 2 -7 ~-a ~ - 9 i-~O %-lJ " 1" . - ( 2-J 3 t! - .4 ? - 1. c;, A' - t 6 Bond Co . - Co . ;,4- o~-3 ; '! 'aOl -:'":.I 14 -:i Oii : ! II 311067 .,. ' 1- ui~-3, '! ~7 - '0ti-31:i 21 -~GM-.341? 27 -:J.Oti -3!~1 Bond # .311067 ., - lO { ').' - bond H 311067 "'O-J' J - ., 1 :r:u - lOli-3!-"i ")~- Oli - ll:\-1 29-" o~ - 3~~, 29-':011 - :11t: 20- :il.0?' - 3lW ?0- Ot' ')11" 20- '7()?J-. 1 .: 20 - tC'li-1-3 ' r "O -lCitl ~?!1\~ l0- JON - 3l.'1 20-1 Oil - .3-' H 20-1r11i-,; '~ ~o ~ ~CrJ-3'J.J o-lOI Jl! 6~ -lfl!1 ~ 1,! : ro if="iGll ~CJ;;t.lt"i~y - Union Oil Co. of Calif. - United Pacif ic Ins . Co . Bond II 311067 t , u. r.- r ' ('.-,~ . , s- : { ty t 20 (' . ~ . _.,_ 2 Ii " '-) "'O- n'- 1 - . .J" 3 :t It 3 20 - 1~ !l . "{.~/ t , II " t. i.Q- l 0!-J-3/. 'i 5 1: u -") .gQ-'iO!i-341 6 II II 6 :?,O -lO~c-3 'to! 7 1: " 7 .:. 0-!l~l!-~! :-t " tln~ '11-itic(:nt~ - Union oJ. ., vo . of Calif. - United Pacific Ins . Co Bond # 311067 2 t lrt !- ?4 OJ l C.mr,tl\n1 VJ ,ntf' ., . ? 1 _,. , ? ' , ' . . 3 " ti 3 '), l - t f-'1'l '' .).:(I 4 u (.;. 21 - 101~ - "' ' . ~ !, "" . s 11 u 5 .9. R- , o. l,. - ) .:, 6 n ti 6 .',l.'.l - 7 0Lt' -J! 7 " 7 2 l- l0i'.3tT~ . . .t'cr:ni t .' r . 65 403 ~s6 Sf-2 - , . ~ '" - - - . -- ' Union Oi l "'c.;o . of cal i f . I - . ., - - . - . I -- Unied-Paci f ic' In~ . Co. - Bond# . 9 .~ l1 , , n 311067 - _ ( -. . . - t:"''. ~in"'~ - Union Oi l Co. of Calif. - Unit ed Paci fic I ns . Co . - Bond H 311067 *** 22 133 .212 2E5 348 395 L.L3 422 512 .r:, -/.I. 575 582 548 634 98.2 . ,- ,c,: 5 6 ,t. ~ ~o Jl ~~ i3 ~ . l.4 lS .l. 6 ~ ,f; - ""'"'' .'." ' ~ Ci' I I 1? u '' '' " t: ,. : 1~\r. ;t;J.~i ft tr 1 tl t: ., .". II n -;; 6 1 3 1.6 i~ i,:l !J t1i ~s 1!6 Jl? 1\0 1'9 ~a . ~-J.0 i-: ][. ",- c , ~ . *" t . -.). . ' 'C' . 'J"' ~ . - " ' ~"1ft .'4 -~ rf ! - l')- 1tiJi1 ~~: 1{, t_;, . ~": J:r ~ '' Cir _,_,s-1 Si gnal ~i l & Gas - Fi delity & Deposi t Co . of Maryland - Bond # ~25661 4 21 56 2.70 "l l 7 .2 , . l ll. 2 3 I~ 5 .6, a (' ~.o ., a f'. 11 n 11 u fl J I 5 I~ ~.J~ r. i ?"'1 ~' - Signal Oil & Gas - Ficelity & Deposit C,;o . of Maryland - 5 ~36 1C7 ~** Befo ~e Permits ri ,. It 3 -l -US : .!l"f 11 ", r : o ~oll.~-~n 1. I tf JI u ?l ll . r. 1 ~ ~ :.~ 1~ . . i:"' c: "" ~~1 t:r . 3t! 2$- }i.(I Jf ti g; - it(j.~ 31.p s-u-i o~: !!i" :1 l!'. -11\. 'l.f:J - Bond # 4256614 ,5_},., . ' -- '. ;I zo FO~-~: 6~ " .;.,\~.~ ._' ~\ I f,t l6- ]Qd-J!U u -1.u . 3-\li:J 2~ iOi:3~1 ~~ - f~(';:~. ,?.t~t - - 128 Communications from Planning Commission for Information Only. / . . l Publication of Ordinances Nos. 1647 and 1648 . I l f I Reports and Cotmnunica t io t I ! I I I I ! l i I I In the Matter of Communications from Planning Commission for Information Only. The following communications were received from the Planning Commission, for information only, and filed: . / Denied request of Nite & Day Advertising (65-CP-48) for Conditional Use Permit to construct billboard on westerly side of State Highway 1 , approximately 700 feet southerly of Burton Mesa Boulevard, Lompoc . / Denied request of Nite & Day Advertising (65- CP-54) for Conditional Use Permit to construct billboard on southerly s i de of State Highway 246 approximately 1 .3 miles easterly of Cebada Canyon Road, Lompoc . / Approved request of First Church Christ Scientist (65- CP-59) for Conditional Use Permit to construct church at 480 North Fairview Avenue, Goleta. ~Approved request of Lompoc Valley Cable TV, Inc . (65- CP-62) for Conditional Use Permit allowing antenna site at 700 Chall{ Hill Road, Solvang. In the Matter of Publication of Ordinances Nos .1647 and 1648 . It appearing from the Affidavits of the Principal Clerks of the Lompoc Record and the Santa Maria Times that Ordinances Nos. 1647 and 1648 have been duly published in the manner and form prescribed by law; Upon motion, duly seconded, and carried unanimously, it is determined that Ordinances Nos . 1647 and 1648 have been duly published in the manner and form required by law . In the Matter of Reports and Communications: The following reports and communications were received by the Board and ordered placed on file: / Road Commissioner - Final Report on construction of traffic islands and median strips on portions of Hollister Avenue . / Santa Barbara County Boundary Commission - Approval of boundaries of proposed withdrawal of territory from Santa Barbara County Fire Protection District (Myrtle L. Chamberlain, Clerk of the City of Guadalupe, for Paul and Bette Kurokawa) . / Santa Barbara County Boundary Commission - Approval of boundaries of proposed annexation of territory, Santa Barbara High School District property, to Isla Vista Sanitary District (Richard W. Robertson, Attorney at Law) / U. S. Army Corps of Engineers - Application of Richfield Oil Corporation for permit to install underwater oil well completion and production head in Pacific Ocean near Coal Oil Point. / Administrative Officer - Travel for May, 1965. ! Resources & Collections - Funds collected and disbursed for month of May, 1965. Establishing Change Fund f o Marshal of San a Maria Judicial District . / Authorizing County Clerk t o Endorse Oxnard Savings and Loan Chee for Refund of Funds Securing Septic Tank System for Tract 1!10 , 132, Unit 1fal. ./ Reconunendation of County Right of \vay Agent for Acceptance of L~ase and Option to Purchase on Gauld, et al Propertie for Proposed Park in Santa Ynez . / June 14 , 1965 1 29 In t he Matter of Establishing a Change Fund for the Marshal of Santa Maria Judicial District . Upon mot ion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the f ollowing r esolution was passed and adopted: RESOLUTION NO. 24765 WHEREAS, the Marshal of the Santa Maria Judicial District is handicapped by the lack of an established ''Change Fund''; and WHEREAS, the Marshal of the Santa Maria Judicial District has requested that a ''Change Fund'' be established for the office; and WHEREAS, Government Code sections 29320 et seq. authorize the Board of Supervisors to est ablish such a ''Change Fund'', NOW , THEREFORE , BE IT AND IT IS HEREBY RESOLVED as follows: 1. That the foregoing recitations are true and correct . 2 . That a ''Change Fund'' be established for the Marshal of the Santa Maria Judicial District. 3 . That when the Marshal of the Santa Maria Judicial District complies with the provisions of Government Code section 39323 , the Auditor of the County of Santa Barbara is hereby directed and authorized to dra't'l his warrant upon the Treasury of said County in favor of said Marshal in the amount of $20 .00, for the exclusive purpose of making change . 4 . That the Clerk is directed to transmit certified copies of this resolution to the County Auditor and County Treasurer as required by Government Code section 29322 . Passed and adopted by the Board of Supervisors of the County of Santa . Barbara, State of California, this 14th day of June, 1965, by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J . Callahan, Daniel G. Grant , F . H. Beattie and Curtis Tunnell None None . In the Matter of Authorizing County Clerk to Endorse Oxnard Savings & Loan Check for refund of Funds Securing Septic Tank System, for Tract #10,132, Unit ffol . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell , and carried unanimously, it is ordered that the County Clerk be, and he is hereby, authori zed and directed to endorse Oxnard Savings & Loan check, in the amount of $2 , 177 .31, for refund of funds to secure septic tank system for Tract #10,132, Unit ffol . In the Matter of Recommendation of County Right of Way Agent for Acceptance of Lease and Option to Purchase on Gauld, et al, and Asselstine Properties for Proposed Park in Santa Ynez (Folio #152) . Upon motion of Supervisor Grant, seconded by Supervisor Clyde , and . carried .unanimously, it is ordered that the above-entitled matter be, and the same is hereby , referred to the Parks Director for consideration at time of budget heari ng commencing June 28, 1965; it being noted that the rental rate for the Clyde L. Gauld, et al property is $304.00 for the term of ten years , and the advance rental of $40.00 from Jessie E. Asselstine property is for a term of two years . 1.30 Opening Bids for Laguna Co. Sanitation Dist . Sewer Assessment Dist. No . 1 . I' Request of City Attorney Stanley Tomlin son, for Board pposition to ~ssage of SB 2867 Relating to Transit Dis ~taking It Manatory that xisti ng Tranit Systems be Purchased by ransit Author ity . ( Discussi on wit Director of 1ental Heal.th ervi ce on ossi ble Inte o- ration of Men tal Health Cen ter Bldg Proj ec~ with Publ, ic Health Bld roject . / l I Request of Gl ad Ti dings Assembly of God Church , Orcutt , for Review of Conditions Imposed on Approved Conditional Use Permit. I In the Matter of Opening Bids for Laguna County Sanitation District Sewer Assessment District No . 1 . This being the date and time for the District Secretary (County Clerk) to open bids on Laguna County Sanitation District Sewer Assessment District No . l; the Affidavit of Publication being on file with the Clerk; and there being no bids received; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel and Manager of the Laguna County Sanitation District to prepare plans and specifications on subject project for readvertisement to call for bids. In the Matter of Request of City Attorney Stanley Tomlinson, City of Santa Barbara, for Board Opposition to Passage of SB 2867 Relating to the Transit District Making it Mandatory that Existing Transit Systems be Purchased by the Transit Authority . Upon motion of Supervisor Clyde, seconded by Supervisor Grant , and carried unanimously, it is ordered t hat subject matter be, and the same is hereby , referred to the County Counsel for report and recommendation back to the Board . In the Matter of Discussion with Director of Mental Health Service on Possible Integration of Mental Health Center Building Project with Public Health Building Project . Dr . H. Neil Karp, Director of Mental Health Services, appeared before the Board on subject matter, indicating that the application for the mental health cente building project had been unofficially approved last week with an allocation totalling $91,870 .00 of Federal funds . He indicated that the State Department of Public Health is interested in the integration, but in order for the projects to be built simultaneously resulting in some savings of building funds, a lot of work would have to be accomplished as to design, etc, and is a separate matter from the budget . Norman H. Caldwell, Director Public Works, appeared before the Board, and made a recommendation to call for bids as a single project with Unit A being the Mental Health Center Building and Unit B being the Public Health Building. Upon motion of Supervisor Tunnell , seconded by SuperV-isor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for consideration at the budget hearing commencing June 28, 1965, in connection with capital outlay budget . In the Matter of Request of Glad Tidings Assembly of God Church, Orcutt for Review of Conditions Imposed on Approved Conditional Use Permit (64-CR-4) and Waiver of $75 .00 Filing Fee. Reverend Roy F . Pennington appeared before the Board on behalf of the Church, stating that the Road Department had placed dirt, rubbish and concrete on their property and they had attempted to remove it before the effective date of the conditional use permit expired . David T. Griffith, Jr . , Assistant County Counsel, appeared before the Board, and stated that they have to file a new application with the Planning Commission. Also, it is the opinion of the County Counsel ' s office that, unless there is some delay at the fault of the County, the request for waiver is objected ' Returning Un opened Bid & - ceived from W.M.Lyles Co for Laguna Co Sanitatio Dist. Sewer Assessment District No. 1. I Engineer's Report on Proposed Revised Assess ment Spread, Fairview Assessment Dist Improve ment Act Pro ceedings. I June 14, 1965 131 to, but there is no objection if the delay is the fault of one of the County departments . Leland R. Steward, Road Connnissioner, appeared before the Board, and stated that the contractor working for the Road Department did place dirt on the property approximately one week prior to expiration of the permit . The contractor has now removed the rubble in a satisfactory manner . Upon motion of Supervisor Tunnell , seconded by Supervisor Clyde, and carried unanimously , it is ordered that the request of the Glad Tidings Assembly of God Church , Orcutt , for a waiver of the payment of $75 .00 filing fee for application for a Conditional Use Permit be, and the same is hereby, granted In the Matter of Returning Unopened Bid Received from W. M. Lyles Company for Laguna County Sanitation District Sewer Assessment District No. 1. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the sealed bid, received at 10:40 A.M. by the Clerk, from W. M. Lyles Company of Avenal , for the Laguna County Sanitation District Sewer Assessment District No. 1 be, and the same is hereby, returned unopened inasmuch as it was received past the advertised time of 10 o ' clock, a .m ' In the Matter of Engineer ' s Report on Proposed Revised Assessment Spread, I Fairview Assessment District No. 1963-3 1913 Improvement Act Proceedings. Donald C. Hertel, of Penfield & Smith Engineers, Inc., engineers for subject project, appeared before the Board and distributed copies of Incidental . Expense Breakdown as well as Cost Breakdo\'111 of Incidental Expenses and Assessments under the new petition filed May 24, 1965 with the Clerk. Mr . Hertel reported that, following a meeting with property owners, there appeared to be no disagreement as to the extent of the construction which . includes street improvement on Fairview Avenue ahd Shirrell Way including grading; bituminous pavement; concrete curb, gutter, sidewalk and driveway; storm drain and storm drain facilities (construction of box culvert under Shirrell Way at the west end and concrete line and relocation of the channel, Las Vegas Creek through the church property only); and appurtenant work . They have attempted to determine what portion of the plans and specifications as well as the assessment roll that will be unusable and of no value to the County at this time . Mr . Hertel proceeded to explain the contents of the two breakdown sheets, as hereinabove- indicated, an itemized accounting of the new proposed assessment spread showing amounts allocable to the interested property owners . A total of incidental expenses is indicated of $24 , 214 .59 that will be spread among the continuing properties in accordance with the construction cost p~rcentages, involving the Lucian, Barling, Sexton and church properties . The total estimated project cost is now $123,599 .66 under the new peti tio n. Checks -.;~ere received from: John R. Lucian, in the amount of $5,720 .58 and 30i in cash, as his share of the 67 . 654% of $14,408 .53 or $9,747 . 95 , incidental expenses to be paid in cash, as presented in the Incidental Expense Breakdown submi tted by Donald C. Hertel . Charles Sexton, in the amount of $679 . 43, as his share . Harl~y Barling, in the amount of $3,254 . 26, as his share . 1.32 I I I I I t , I I Reverend Aspinwall of the Goleta Presbyterian Church, appeared before the Board, and introduced Messrs . Hudson and Tomlinson, Trustees of the Church, who made general coou1ents, on the amount to be charged against the Church, in the amotmt of $93 .38, as their fair share, and stated that this figure represents cost of transition to the property south of the church and is additional cost because the property southerly is no longer participating in the flood channel and the Church people do not feel that it is a proper charge . Actually , there are two projects - the road construction and the flood control channel work, or lining of the ditch . There is some question as to the amount that should be charged to the road work and that of the ditch . They feel that of that portion whi ch pertai ns to the road , they should pick up 19 . 31% of that cost and 100% of the prior engineering cost on the ditch, itself, because they are participating in it 100%. The total of the two costs for the Church would be approximately $1,700. 00 . As for the incidental expenses for completion, they have used the same percentage . Mr. Hertel pointed out to the Board that this is not a public hearing and the Church ' s presentation discussion today should be considered by the Board at the public hearing . He stated that his appearance today was for the Board to make a decision as to whether or not to proceed on the original assessment district or the new petition . Mr . Hertel referred to a written statement which was read before the Board and filed with the Clerk on May 24, 1965 from John T. Walser of the Church indicating the desire of the officers of the Church for the full district and their willingness and ability to participate in it . They will accept their share of the bonded indebtedness for both the road improvements and the alignment and improvement of Las Vegas Creek. Mr . Hertel s t ated that under the new petition , the work is identical and the assessment is less. It was also pointed out that there is no need for the Church ' s consent to the new petition at this time . 82 .1% of the land area is represented in the new petition, as a valid petition and waiver . It was also stated that the $93 .38 charge indicated is a convenience of bookkeeping to the manner in which these assessments are arrived at. Mr . Hertel expressed his desire to have an opportunity to prepare the engineer ' s report as this project has not been reengineered . The approval of five public agencies is required in accordance with good engineering practice . Mr . Hudson stated that the petition appears to be essentially a general type of document which does not spell out the particulars of the construction. John Lucian appeared before the Board and stated that there are two conditions on the approved Conditional Use Permit whereby the Church would have to dedicate the road and line the channel . It is within the power of this Board to request the Church to comply with the conditions of permit . Mr . Lucian said he has dedic~ted his portion of the street and the property owners should be treated alike . He indicated a willingness to put in his own improvements with his own money and the Church can likewise use their own money should the Board decide to drop the proceedings. Mr. Sexton appeared before the Board as a signer of the original petition whose property is at the upper end, and indicated the need for flood control work on the Church property . Mr . Hertel had made a request to the Board for permission to proceed on an hourly basis, but no action was taken at this time and Mr. Hertel agreed June 14, 1965 133 to study the existing contract for Engineering services with the County to see if it would suffice for the proposed reengineering of the project. Proposed Conditions of Approval of Tentative Map of Tract f/:10, 38 7 and Review for Possible Modi f ication of Development Plan of Exchange Bldg Corporation Application - Goleta Area. / I I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanim9usly, it is ordered that this Board accepts the new Petition and Waiver, ' filed with the Clerk on May 24, 1965, for Fairview Assessment District No. 1963-3 Proceedings under the 1913 Improvement Act, and signed by Harley Barling, 640 ''G'' Street, Wasco, California, owner of Assessor's Parcel No. 77-17-20 and 77-17-06, and John A. Lucian, 4403 Via Abrigada, Santa Barbara, for Parcel No. 77-17-21, and authorizes and directs Penfield & Smith Engineers,Inc., engineers for the project to proceed with the project. It is further ordered that the checks and cash received from John R. Lucian, in the total amount of $5,720.88, Charles Sexton, in the amount of $679.43, and Harley Barling, in the amount of $3,254.26 be, and the same are hereby accepted, for deposit in the Clerk's Trust Fund in order to pay bills in full that are no'l;v on hand, and any balance to be paid against the account of Penfield & Smith Engineers, Inc., said payments to be authorized at a later date, presumably at time of the hearing. In the Matter of Proposed Conditions of Approval of Tentative Map of Tract #10,387 and Review for Possible Modification of Development Plan of Exchange Building Corporation Application under Provisions of DR-10 Classification of Ordinance No. 661, Goleta Area. David T. Griffith, Jr., Assistant County Counsel, appeared before the Board on subject matter and stated that the land is owned by Exchange Building Corporation and was rezoned to DR-10 district classification of Ordinance No. 661 on May 24, 1965, which will become effective in 30 days, or June 24, 1965, so no final action could be taken at this time, on the tentative map or the development plan which are involved. The DR ordinance provides that it is up to the Board. to act on the development plan upon the recommendation of the Planning Connnission. ' These matters, he reported, could be continued to the June 28th Board meeting, when the DR-10 ordinance is in effect. Herbert Divelbiss, Assistant Planning Director, appeared before the Board, and briefed the Board on the location being on the westerly side of Storke Road and. south and west of Hollister Avenue. Reference was made to the action of the Planning Connnission at its meeting of June 2, 1965, approving the development plan for Parcel No. 73-090-06, generally located on the westerly side of Storke Road approximately 2,000 feet sou. therly of Hollister Avenue, Goleta, and also the reconnnendation from the Planning Connnission was acknowledged that the street design and standards of improvement shall be subject to the conditions set forth in the Road Connnissioner's letter dated May 21, 1965, except that the Planning Connnission reconnnends the applicant's design of cul-de-sacs be accepted as part of the dedicated street system. Mr . Divelb. iss pointed out that the most unique feature of the development is the unusual cul-de-sac design which the Connnission favors, and illustrated the design from a transparency slide. Leland R. Steward, Road Connnissioner, appeared before the Board and stated the requirement to increase the street width to 60 feet, with the Planning Connnission leaving this as an alternative. The uncertainty of the extension of \vard 134 1 l ! ' I Memorial Boulevard has a great effect on this development, it was pointed out . Mr . Steward also questioned the matter of who will maintain the landscaped area in the center island of the cul- de - sac . Mr. Steward recouunended that if the unusual design is approved the dedication of the right of way should not be accepted . However, he indicated that they were not against the unusual design . The question was also brought up as to whether ''little d Street'' should be a 60 ' wide road or 54 ' It is their feeling that if this major road is to be a County road with access , that the 54 ' width would be adequate . If the Ward Memorial Boulevard extension is not accepted by the State, then the subdivision will be approved with ''little d Street'' being a 54 ' -wide road . Supervisor Grant referred to Senator Collier ' s bill (SB 81) to designate the Ward Memorial Boulevard as Route 217, from the University of California at Santa Barbara to the Ellwood Wye, which is not precising the route . Clifford W. Sponsel, developer of the property for Exchange Building Corporation, appeared before the Board with his idea to present something which will allow more flexibility and detract from the general monotony of design, which is the reason for the special cul-de-sac design and sidewalks, which will be placed adjacent to the curb . Michael Meyer, an engineer for the developer, appeared before the Board , and stated that they are looking for variety . Leland R. Steward, Road Connnissioner, passed to the Board members photos of street design similar to that proposed here . Supervisor Grant indicated that the County needs to allow flexibility of design for developers to get away from the ''cookie-cutter design'' . Supervisor Tunnell was in agreement with the remarks of Supervisor Grant . Mr . Steward indicated that the streets should be retained as private . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the street design be approved, in principle, as shown on the map before the Board, as public maintained streets , with the sidewalks to be an integral part of the curb . It is further ordered that ''little d Street'' be approved as a 54 ' -wide right of way and ''Q'' and ' 'R'' Streets wi ll also r emain at 54 feet and will not be connected . I t is further ordered that the above-entitled matter be, and the same is hereby, continued to Monday, June 28, 1965 . The Board recessed until 2 o ' clock, p .m. At 2 o ' clock, p .m., the Board reconvened . Present : Supervisors George H. Clyde, Joe J . Callahan, Daniel G. Grant , F, H. Beattie , and J , E. Lewis , Clerk . Absent : Supervisor Curtis Tunnell Supervisor Callahan in the Chair Directing In the Matter of Directing County Counsel to Transmit Telegram to County Counse to Transmit Public Utilities Connnittee of the Senate Opposing AB 2867 for Existing Transit Telegram to Public Utili- Systems to be Purchased by Transit Authority . ties Connnitte of Senate Op posing AB 286 for Existing , Transit Syste ; to be purchr$ d by Transit Authority. Hearing on Proposed With drawal of Territory fro Casmalia Ligh - ing Dist (Ted Muscio, et al I I , I June 14, 1965 133 Upon motion of Supervisor Clyde , seconded by Supervisor Beattie , and carri ed unanimously , it is ordered that Dana Smith, Assistant County Counsel be, and he is hereby, authorized and directed to transmit a telegram to the Public Utilities Committee of the Senate with a copy of Senator Alvin C. Weingand of the B:ard ' s opposi tion to the passage of AB 2867 making it mandatory for existing transit systems to be purchased by transit authorities . Supervisor Tunnell present at this time . In the Matter of Hearing on Proposed tvithdra,qal of Territory from Casmalia Lighting District (Ted H. Muscio, et al) . This being the date and time set for a hearing on the proposed wi thdrawal of territory from the Casmalia Lighting District; the Affidavit of Publication being on f i le as well as the Affidavit of Posting; Ted H. Muscio appeared before the Board in support of his request for withdrawal , stating that he does not derive any benefit from inclusion in this distri ct with parts of the ranch being located as far away as 5 miles from a street light . John Whittemore, Special District Coordinator, appeared before the Board to verify the statements made by Mr . Muscio , and stated that his property fronts on the main road going through Casmalia with some parts being as far away as 5 miles from the nearest light . He pointed out the property from 2 maps on display before the Board . The Town of Casmalia has 12 , 2,500-lumen street lights with the current budget being $467 .00 per year . The present assessed valuation of the Casmalia Li ghting District is $849 , 070 .00; the property requested for exclusion i s assessed at $46,710. 00; t he tax rate in the District is presently 3t per each $100 .00 assessed valuation. Mr . Muscio pays approximately $14.00 per year for street lights, he stated . To Supervisor Tunnell ' s inquiry regarding indirect benefit, Mr. Whittemore reported that there are many developed properties wherein the particular property owner does not have a light in front of his particular house or within one block or one mile of his residence . The County has taken the position that people do derive benefit fromstreet lighting even though it is not in the immediate proximity . of their property because they do travel the public roads and derive some benefit therefrom in connection with safety to themselves and others . On the basis that the tax is rather small, it would seem that the indirect benefit received would sustain the exclusion. Mr . Muscio contended that he owns no pr operty fronting on Casmalia, and rece ivesnobenefit from the lights in the Town of Casmalia; there is only one business open after 6 PM. While the money involved is unimportant, he feels that the principle i s wrong. Mr . Whittemore explained the history of the establishment of the Casmalia Lighting District. Supervisor Tunnell was of the opinion that if this request for withdrawal is granted, the same action would have to be taken for many other farm land areas in the County and it would be a bad precedent inasmuch as he derives some benefit as a resident of Casmalia . Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of Ted H. Muscio, et al for withdrawal of territory from the Casmalia Lighting District be, and the same is hereby, denied --------,--==---r-----.,,--.,.-----,.--~---,--------,--------------------------------------- 1.36 Consummation of Purchase o Real Property from Louis D. Martin for Lompoc Civic Center Expansion Park} ng Lot . Hearing on Proposed Aban donment of Po - tion of Certain County Highway Known as Embarcader Del Norte , Third Distric I bandonment of or ~ ion of Cer aiq County Hi hay Known as '"'mbarcadero De ortte in Third istrict . ( I I , i I l ' I I I I In the Matter of Consummation of the Purchase of Real Property from Louis D. Martin for Lompoc Civic Center Expansion Parking Lot . This being the date and time set for the consummation of the purchase of certa~n real property from Louis D. Martin for Lompoc Civic Center ExpansionParking Lots, in the amount of $7,500. 00; the Affidavit of Publication being on file; David Watson, Administrative Officer, appeared before the Board with a reconnnendation in favor of subject purchase . There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the purchase of Lots 38, 39 and 40 in Block 81 of the City of Lompoc from Louis D. Martin, Fourth Supervisorial District, for Lompoc Civic Center Expansion-Parking Lots be, and the same is hereby, approved for consunnnation, and the County Counsel and Right of Way Agent be, and they are hereby, authorized and directed to prepare the necessary documents to complete the purchase transaction between the County and Louis D. Martin. In the Matter of Hearing on Proposed Abandonment of Portion of Certain County Highway Known as Embarcadero Del Norte, Third Supe_rvisorial District. This being the date and time for a hearing on the proposed abandonment of a portion of certain County highway known as Embarcadero Del Norte, Third Supervisorial District; the Affidavit of Publication as well as the Affidavit of Posting being on file with the Clerk; and there being no appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant , seconded by Supervisor Beattie , and carried unanimously, the following resolution was passed and adopted: In the Matter of the Abandonment of A Portion of A Certain County Highway Known as Embarc~dero Del Norte in the Third Supervisorial District (ORDER TO ABANDON) . . ORDER TO ABANDON RESOLUTION NO . 24766 The resolution of the Board of Supervisors of the County of Santa Barbara, No . 24711 , in the above entitled matter, coming on regularly to be heard, and it appearing that said resolution was duly passed and adopted by the said Board of Supervisors on the 17th day of May, 1965 , that the whole of the property affected is situated in the Third Supervisorial District of said County; that on said 17th day of May, 1965, an order was duly made by this Board fixing Monday the 14th day of June, 1965 , at 2:00 p .m. as the date and time for hearing said resolution, at the meeting room of said Board of Supervisors in the County Court House, City of Santa Barbara, County of Santa Barbara, State of California, and providing that notice of the time and place fixed for hearing said resolution be given to all freeholders in said Third Supervisorial District by publication of said resolution in the Santa Barbara News-Press , a newspaper of general circulation published in said County, for at least two successive weeks prior to said hearing , and that similar notice be posted conspicuously along the line of the highway proposed to be abandoned; that said notice has been duly given; published and posted as prescribed by the aforesaid order, and that affidavits of such publication and posting have been filed Hearing on Planning Recommendations for Proposed Amendments o Coimission's Initiation of Rezoning Prop erty - Carpin teria Area. I June 14, 1965 137 herein; and it further appearing that said hearing having been had and evidence having been given and received and it appearing that all the allegations and statements contain~d in said resolution are true; And it further appearing from the evidence submitted that the portion of a county highway described in said resolution is unnecessary for present or pro- spective public use and is no longer required for said purposes; IT IS THEREFORE HEREBY ORDERED that the portion of a county highway known as Embarcadero Del Norte in the Third Supervisorial District, County of Santa Barbara, State of California, be and the same is hereby vacated, discontinued, abandoned, and abolished, to-wit: A parcel of land in Lot 1, Block ''H" of The Ocean Terrace Tract, in the Rancho Los Dos Pueblos, in the County of Santa Barbara, State of California, described as follows: . Beginning at a point in the north boundary of Lot 1, of Block ''H'' of The Ocean Terrace Tract, according to maps filed in Book 15, Pages 101, et seq., Santa County Recorder's Office, distant east, 8.90 feet from the northwest corner of said Lot 1 of Block ''H'', and running thence from said point of beginning east along said north boundary, 1.10 feet; thence south 95 .00 feet; thence west 11.28 feet to the beginning of a 10.00 foot radius curve, concave to the northeast and tangent to the last described course; thence in a general northwesterly direction along the arc of said curve through a central angle of 111 53 '36'', a distance of 19 .93 feet to the beginning of a 285.00 foot radius reverse curve, concave to the west and tangent to the last described curve; thence northerly along the arc of said curve through a central angle of 1651 ' 46'', a distance of 83.87 feet to a point in the north boundary of said Lot 1 and the true point of beginning. Excepting therefrom all those portions thereof lyin~ westerly of the west boundary of Lot 1, of Block ''H of The Ocean Terrace Tract, according to maps filed in Book 15, pages 101 et . seq., of Maps, Santa Barbara County Recorder's Office . provided that all existing rights to maintain, alter, replace, repair and remove public utility installations of any sort whatsoever located in, on, under and over said street shall not be affected by this abandonment, but on the contrary are hereby reserved and excepted from said abandonment. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of June, 1965 . Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Hearings on Planning Commission Recommendations for Proposed Amendments to Article IV of Ordinance No. 661 on Commission's Initiation of Rezoning Property Generally Located on Southerly Side of Carpinteria Avenue Approximately 1 . 25 Miles Southerly of Concha Loma Drive, Carpinteria Area, from C-H-0-D and 8-R-1-0 to DMX District Classification from Hearings to Rezone to M-1-B or DMX Classifications, Priolo Property, Parcel No. 1-210-02 and -03 and Parcel No . 1-210-02, -03 and -04. This being the date and time set for the hearings on the above-indicated Planning Commission recommendations, being considered together as being adjacent properties; the Affidavits of Publication being on file with the Clerk; Richard S. Whitehead, Planning Director, appeared before the Board and indicated the location from a slide transparency of the property located on the 1.38 Ordi nance No . 1653 . I Recommendatio for Proposed Amendment on Commission' s Initiation of Rezoning Prop erty in Santa Maria Area . I Ordinance 1654 . / No. I south side of U. S . Highway 101 halfway between the Town of Carpinteria and Rincon Point, which is in an area designated in the master plan for industrial use but the property was zoned Highway-Commercial, an old zoning . He indicated the M-1-B zoning of the Baylor Property west to the Concha Loma tract. DMX is the closest zoning as the Infrared Industries property, and would have similar controls . There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the Board passed and adopted the following ordinance: In the Matter of Ordinance No. 1653 - An Ordinance Amending Ordinance No . 661 of the County of Santa Barbara, as Amended, by Adding Section 438 to Article IV of Said Ordinance. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the Board passed and adopted Ordinance No. 1653 of the County of Santa Barbara, entitled "An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 438 to Article IV of Said Ordinance" . Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None. In the Matter of Hearing on Planning Commission Recommendation for Proposed Amendment to Article IV of Ordinance No. 661 on Commission ' s Initiation (65-RZ-16) of Rezoning Property Generally Located on Northerly Side of West Main Street Approximately 4,000 Feet Easterly of Black Road, Santa Maria, from 10-AG to ''U'' Unclassified District Classification. This being the date and time set for a hearing on the Planning Commission recommendation, as hereinabove-indicated; The Affidavit of Publication being on file with the Clerk; Richard S . \'1hitehead, Planning Director, appeared before the Board and indicated the location of the property from a map as being several miles west of Santa Maria on the road to Guadalupe . The zoning would permit expansion of the use for fertilizer sales operation. David D. Minier, Attorney at Law, appeared before the Board on behalf of the property owner, Melvin Bello, in agreement with the recommendation of the Pl anning Commission . There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted the following ordinance: In the Matter of Ordinance No . 1654 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 439 to Article IV of Said Ordinance. Hearing on Recommendatio for Proposed Amendment Rezoning Property - Isla Vista. I Ordinance No. 1655 / June 14, 1965 139 Upon motion of Supervisor Tunnell , seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No . 1654 of the County of Santa Barbara, entitled "An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 439 to Article IV of Said Ordinance". Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F . H. Beattie, and Curtis Tunnell . NOES : None . ABSENT : None . In the Matter of Hearing on Planning Conmission Reconnnendation for Proposed Amendment to Article IV of Ordinance No . 661 Rezoning Property Generally Located at Northeasterly Corner of Storke Road and El Colegio Road, Isla Vista Area, from the A-1-0 to the DR- 35 -District Classification upon Request of Northwestern Mutual Life Insurance Company (65- RZ- 22) to Rezone Property to DR-40 . This being the date and time set for a hearing on Planning Commission reconnnendation, as hereinabove-indicated; the Affidavit of Publication being on file with the Clerk; Richard S. Whitehead, Planning Director, appeared before the Board and indicated the location from a slide transparency as being in the northeast corner of El Colegi o and Storke Road, being a 20- acre portion of an 80-acre parcel left over from the Storke Estate; the University having acquired all the property up to the easterly boundary of said property. Rufus Freitag, Regional Manager for Northwestern appeared before the Board , stating that this proposal is one of 29 student housing projects being planned on a long-range program. There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted the following ordinance: In the Matter of Ordinance No . 1655 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 440 to Article IV of Said Ordinance . Upon motion of Supervisor Grant , seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No . 1655 of the County of Santa Barbara, entitled "An Ordinance Amending Ordinance No . 661 of the County of Santa Barbara, as Amended, by Adding Section 440 to Article IV of Said Ordinance" Upon the roll being called, the following Supervisors voted Aye , to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F . H. Beattie, and Curtis Tunnell . NOES: None ABSENT : None . Continued In the Matter of Continued Hearing on Board of Appeals on Request of Hearing on Board of Appe ls L. J . Robidoux for Relief from High Fire Hazard Provisions of Ordinance No . 1600, on Request of L.J.Robidoux Amending Ordinance No . 1401, for Building Site at 1169 Camino Del Rio, Rancho San for Relief fr*ll High Fire Haza d Antonio . Provisions - 1169 Camino I Del Rio, Rane o Sa. n Antonio - ----~ ~--.,---;----------------------------------------------------- 1.40 earing on ppeal of J.H. edrick Co. !\gent for Robe t .Kugler from ecision to eny Request for Adjustment -Front Setback Isla Vista. I t r I I t i This being the continued hearing on subject request; Supervisor Grant reported that he had met with the County Fire Chief at the site for an inspection, and the County Fire Chief recommended denial of the request . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request before the Board of Appeals of L. J . Robidoux for relief from the high fire hazard provisions of Ordinance No . 1600, amending Ordinance No . 1401, for a building site at 1169 Camino Del Rio, Rancho San Antonio be, and the same is hereby., denied, upon the recommendations of the County Fire Chief and Building Official, following inspections of the site, due to the amount of brush within a 500- foot radius of the dwelling . In the Matter of Hearing on Appeal of J. H. Hedrick Company, Agent for Robert A. Kugler from Planning Connnission Decision to Deny Request (65-V-74) for Adjustment from Ordinance No . 661 Allowing 10 ' 4" Front Setback from Property Line and 35 ' 4" from Centerline of Street instead of Permitted Setback of 15 Feet from Property Line and 40 Feet from Centerline of Street at 6554 Sabado Tarde, Isla Vista area . This being the date set for a hearing on appeal of J . H. Hedri ck Company, Agent for Robert A. Kugler, as hereinabove-indicated; the Affidavit of Publication being on file with the Clerk; Reference 'toJas made to a communication from the Planning Commission of its action finding the Zoning Report dated June 9, 1965 to be in substantial conformity and agreement with the Planning Commission ' s action, and the Planning Commission recommended denial of subject request on the basis set forth in the report, that the only apparent hardships were self-induced, and of an economic nature. A memorandum was also received by the Planning Department of June 9, 1965 of a telephone call received from Mr. Marvin Cahn, owner of property adjacent to subject property, in opposition to granting subject appeal. Richard S . Whitehead, Planning Director, appeared and briefed the Board on the location in the R-4 district, on the north side of Sabado Tarde in the Isla Vista area just southwest of the commercial district, and proceeded to give the history of subject matter . The applicant obtained a .permit to build an apartment on the property, and has a parking lot on a parcel to be used in connection with the apartment, and a commercial building . After the building had been partially constructed, the engineer came in to report that the building had been placed too close to the property l ine. The measurement had been made from the curb instead of from the front property line, although the measurements on the plans approved were correct . George Remsberg, District Manager for J. H. Hedrick Company, appeared before the Board in support of subject appeal, stating that they had completed the framing for the first .floor, with slabs and rough plumbing being installed . They did not build the adjacent building at 6568 Sabado Tarde, he stated . Mr . Remsberg admitted that the error was on their part, and if the appeal is not granted, they would probably have to tear out that part of the building already constructed and start over again . David T. Griffith, Jr . , Assistant County Counsel, appeared before the Board, stating that it is the prerogative of the Board if they wish to grant the I Approval of Development Plan on Re quest of Exchange Bldg Corporation Goleta . I June 14, 1965 1 4:1 appeal. The Planning Commission unanimously denied the variance. The same builder had some idea of the problem, he continued, because they built immediately back of it or innnediately to the side . Mr . Griffith pointed out that the engineer acted in good faith in stopping the work immediately and notifying the County of the error. The attitude of the Planning Commission is that they should have been aware of the line, and this is unfair to all others. Mr. Remsberg countered by stating that he feels this other case Mr . Griffith brought up had no bearing on subject matter. Also, they were aware of the location of the property lines . Ray Nokes, Building Official, appeared before the Board, and indicated he had no further comments to make other than those made before the Board on June 1, 1965. Chairman Callahan expressed his opinion that to grant the appeal would be unfair to all others. Mr . Kugler appeared before the Board on subject matter. During the discussion, it was reiterated that the error was strictly made by the person laying out the building, measuring the-wrong point. The plans submitted were in order, but in measuring from the wrong point they had a shortage in the front and excess in the rear . There being no further appearances before the Board or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried, it is ordered that the appeal of J . H. Hedrick Company, Agent for Robert A. Kugler from decision of the Planning Commission to deny request (65-V-74) for an Adjustment from the provisions of the 6-R-4 District classification of Ordinance No. 661 allowing a front setback of 10 feet, 4 inches from the property line and 35 feet, 4 inches from the center line of the street instead of the permitted setback of 15 feet from the property line and 40 feet from the centerline of the street, Parcel No. 75-211-12, generally located on the northerly side of Sabado Tarde approximately 300 feet westerly of El Embarcadero, and known as 6554 Sabado Tarde, Isla Vista be, and the same is hereby, granted . Supervisor Callahan voted ''no'' on this matter. In the Matter of Planning Commission Approval of Development Plan on Request of Exchange Building Corporation under DR-10 District Classification of Ordinance No. 661, Property Generally Located on Westerly Side of Storke Road Approximately 2,000 feet Southerly of Hollister Avenue, Goleta, and Recommendation Concerning Street Design and Standards of Improvement . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda, inasmuch as this matter is absorbed in other items on the agenda on discussion of certain proposed conditions of approval for Tentative Map of Tract #10,387, and Review for possible modification of development plan of Exchange Building Corporation application under provisions of DR-10 district classification of Ordinance No. 661, Goleta area . Request of In the Matter of Request of Dean O. Thompson for Modification of Dean O. Thomp son for Modifi Conditions Imposed by Board for Restoration of Building Permit, Surf Apartments, cation of Conditions Impose 4975 Sandyland Road, Carpinteria. for Restoratio of Building / Permit - Carpi teria. 1.42 Recommendation for Approval of Request of estern Union elegraph Co for Location of 'felegraphic quipment in Los !Alamos Fir Station. l I I Report from County Counsel Regarding Acee s Road, Lake Cachuma Area I Herbert Divelbiss, Assistant Planning Director, appeared before the Board and reviewed the history of the property involved which is located at the corner of Linden Avenue and Sandyland Road which was the source of discussion last year . A written connnunication was received by the Board and read by the Clerk, from Dean 0 . Thompson requesting a modification of the conditions the Board imposed for the restoration of his building permit at the May 12, . 1964 meeting, which involves changing the indicated slope shown on the Sandyland Road side of Exhibit ''A'' attached thereto, sloping from the building toward the parking lot, to a "planter box'' type of fill, extending the full width of the building and retaining the present walk-through . This modification will be within the spirit of the Board ' s order as well as in compliance with the technical criteria on which the order "t-laS based. Mr. Thompson indicated that the modification is requested to provide more off-street parking before the summer season. The communication indicated that the Planning Department and County Counsel ' s office approve of subject modif ication. Mr . Thompson also appeared before the Board on subject matter. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the modification of the conditions imposed by the Board in reinstating t he building permit at its May 12, 1964 , meeting as contained in the hereinabove-indicated request be, and the same is hereby, granted, to permit the second wall and planter strip to be constructed, said wall to be inspected by the Building Inspector, and the permit secured . In the Matter of Reconnnendation from Administrative Officer for Approval of Request of Western Union Telegraph Company for Location of Telegraphic Equipment Associated with ''Display System 210A'' for USAF in Los Alamos Fire Station. A written reconnnendation was ~eceived by the Board from the Administrative Officer, and read by the Clerk, on the request, through the County Fire Chief , of the Western Union Telegraph Company . County Fire Chief Mohr has described the equipment to be installed, and has indicated that the Company will, in addition to using approximately four square feet of floor space, use electrical energy through the county ' s meter . The Company proposes to pay the County $20 . 00 per month to cover the floor space and electrical energy used . It was pointed out that this system proposed to be installed plays a part in a warning system of the United States Air Force, and is, thus, a part of the National Defense effort . Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie , and carried unanimously, it is ordered that the recommendation of the Administrative Officer to approve, in principle, the rental of the hereinabove- indicated space and use of electrical energy be, and the same is hereby, confirmed . It is further ordered that the above-entitled matter be , and the same is hereby, referred to the County Counsel to coordinate with the County Fire Chief in connection with the preparation of a lease In the Matter of Report from County Counsel Regarding Access Road , Lake Cachuma Area . The above-entitled written report was received by the Board and read by the Clerk from a Board referral of the matter of a proposed approach road conRecommendatio for Proposed Acquisition & Development of County Parks with State & Feder al Assistance / June 14, 1965 1 43 necting grazing lands of the Cachuma Recreation Area to Highway 154 to determine whether it is the responsibility of the County or the U. S. Bureau of Reclamation to build such a road. The report referred to a contract with the Bureau of Reclamation and the County, Dated January 12, 1964, by the Terms of which the County agreed to develop, maintain and administer the Cachuma Reservoir area as a recreational area. . In order to comply with the contractual obligations and functions, as indicated in the report, the County has the power to construct and maintain necessary park roads, access roads, or fire control roads within Cachuma Recreation Area . The Board has the general power to cause those highways which are necessary to public .c onvenience to be established, recorded, constructed and maintained in the manner provided in the Streets and Highways Code. Inasmuch as the access road would connect with State Highway 154, it would be necessary to obtain an encroachment permit from the State before any connection to the State Highway could be made . The report concluded that since it was the relocation and reconstruction of State Highway 154 which made the old access road unusable and requires the construction of a new access road, it suggested that an effort be made to have the State pay for the construction of the access road, or contribute thereto . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Road Colillllissioner to proceed with the construction, and that copies of subject written report be furnished the Road Commissioner, Public Works Director, and Parks Director . In the Matter of Park Connnission Recommendation for Proposed Acquisition and Development of County Parks with State and Federal Assistance. A Park Cormnission recotilll1endation was received by the Board and read by the Clerk on the following program for acquisition using State bond and Federal aid mon ies: Approximately 50 acres of the Borgatello property to serve as an inland park for the Carpinteria Valley; approximately 50 acres of Skytt property near Solvang and on which the County has an option to purchase with the understanding that the Solvang Municipal Improvement District will pay half the acquisition cost, not to exceed $50,000.00, after Federal assistance is deducted from the total cost; 23 acres of the Jobbins property immediately adjacent to San Marcos Pass Road and a part of San Antonio Canyon Park. The Cotm:nission further recommends that the Right of Way Agent be instructed to proceed with negotiations of these properties with the understanding that the Board may reject any or all parcels after a firm purchase price is established Also, the Right of Way Agent be instructed to make application for such Federal funds as may be applied to the above purchases. With regard to the 72 acres of land between Buellton and Lompoc under the control of the Bureau of Land Management, the Cotmnission recommends purchase of $2.50 an acre and that the Right of Way Agent be instructed to take the necessary steps for such acquisition . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recotmnendation of the Park Conmission, as hereinabove-indicated be, and the same is hereby, conf~rm.ed, and the County 144 Resignation of William Leeker Judge, Carpinteria- Montecit Judicial Dist. / ppointment of imothy McMaho ttorney at La~, s Judge, Carinteria- Monte cito Judicial District. I Report of Special Dist. Coordinator o Evaluation of Str~et Tree Program. / I I I I I I I I Right of Way Agent be, and he is hereby , authorized and directed to proceed with negotiations of the three parcels of land indicated as well as the purchase of the 72 acres of land at $2 .50 an acre located between Buell ton and Lompoc . In the Matter of Resignation of William Leeker, Judge , CarpinteriaMontecito Judicial District . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the written resignation of William Leeker, Judge, Carpinteria-Montecito Judicial District be, and the same is hereby, accepted , to become effective upon qualification of a successor In the Matter of Appointment of Timothy McMahon, Attorney at Law, as Judge, Carpinteria-Montecito Judicial District, vice William Leeker , Resigned . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Timothy McMahon, Attorney at Law be , and he is hereby, appointed as Judge, Carpinteria-Montecito Judicial District, to fill the vacancy created by the resignation of William Leeker, to become effective upon his qualification . In the Matter of Report of Special District Coordinator on Evaluation of Street Tree Program. During the discussion on subject matter, it was the general consensus that the Parks Department would be the proper place for the street tree program to be carried out . Supervisor Tunnell suggested that the present forntula be revised, and possibly set a lesser amount as required contribution from the developers and take that money and turn it over to a fund to be used for Parks or Road to plant the trees when necessary and remove that requirement from the subdivider to plant trees . If the County takes over planting and maintenance entirely, this would assure uni formity in the trees, with more direct control over the entire program. David Watson, Administrative Officer, appeared before the Board and stated that should the Parks Department assume the responsibility for the street tree program, the Board will be presented with an additional budget account for the street tree program and open space program for the next fiscal year. Supervisor Grant stated that the developer is putting up the money for maintenance within the subdivisions and the difficulty seems to be outside of County Service Areas 3 , 5 and 11. It was pointed out that if the Parks Department takes over, the trees are in the County road right of way. It .was also suggested that possibly a prisoner crew could work with the open space crew, with the approval of the Sheriff . Supervisor Grant suggested that the Parks Department take care of the trees and charge the work to the Road Department. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Parks Department assume the street tree program for maintenance, with the understanding that the County continues to require a contribution from subdividers and developers for the initial planting, and for the Parks Department to submit a reconmendation on financing at the final budget hearing connnencing June 28, 1965 . Request of Health Office for Budget De viation to Purchase Equipment. I Approval of Request of Director, Department of Resources & Collections for Purchase of Off ice Equipment. ( Request of Jury Commissioner to Pur chase Posture Chair. / Approval of Request of Communicatio Division, Cen tral Services for Purchase of 4-Drawer Legal Size File. / Approval of Request of S.B.Gen.Hosp . Adminis trato for Deviatio from Budgeted Capital Outlay to Purchase Surgilift. Request of County Healt Officer to Add Large Carriage Ele - tric Typewr i ter, i n Amt of $475. Final Budget for Fiscal 1965-1966. / Request of S.B.Gen.Hosp Administrato to Delete 4- Speed 16 MM Cine Attach. and Add Auto ma~ic Film J Processor. June 14, 1965 1 45 In the Matter of Request of Health Officer for Budget Deviation to Purchase Equipment. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, removed from the agenda as being a duplicated item on the agenda. In the Matter of Approval of Request of Director, Department of Resources and Collections for Purchase of Office Equipment. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Director, Department of Resources and Collections for deviation from the budget, service and supplies account, to purchase a form alignment carrier, in the approximate amount of $105.00 be, and the same is hereby, approved, and, the Purchasing Agent be, and he is hereby, authorized and directed to effect the purchase thereof. In the Matter of Request of Jury Commissioner to Purchase Posture Chair. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer. In the Matter of Approval of Request of Connnunications Division, Central Services for Purchase of 4-Drawer Legal Size File . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Assistant Administrative Officer for the purchase of a four-drawer legal size file cabinet, for the approximate amount of $65.00 for the Communications Division of Central Services be, and the same is hereby, approved; and the Purchasing Agent, be, and he is hereby, authorized and directed to effect the purchase thereof. In the Matter of Approval of Request of Santa Barbara General Hospital Administrator for Deviation from Budgeted Capital Outlay to Purchase Surgilift. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Santa Barbara General Hospital Administrator for a deviation from budgeted capital outlay, Account 159 C 1, for the purchase of a "surgilift'' at an approximate cost of $500. 00 be, and the same is hereby, approved; and the Purchasing Agent be, and he is hereby, authorized and directed to effect the purchase thereof. . In the Matter of Request of County Health Officer to Add Large Carriage Electric Typewriter, in the Amount of $475.00 to Final Budget for Fiscal Year 1965-1966 . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the Sime is hereby, referred to the Administrative Officer for consideration during budget hearings commencing June 28, 1.965 . In the Matter of Request of Santa Barbara General Hospital Administrator to Delete 4-Speed 16 MM. Cine Attachment Magazine for $6,462.00 and Add Automatic Film Processor for $11,500.00. 1.46 Recommendatio of Safety & Transportatio Officer to Approve Reque t of Refuse Director to Pur chase New Vehicle. I Recomrnendatio to Approve Re quest of County Assess or for Replac - ment of Three Automobiles. I Requests for Appropriation etc. of Funds I Upon motion of Supervisor Grant, seconded by Supervisor Cl yde, and carried unanimously, it is ordered that the above-entitled mat ter be, and the same is hereby referred to the Administrative Officer for consideration during budget hearings comrnencing June 28, 1965 . ---- In the Matter of Recommendation of Safety & Transportation Officer to Approve Request of Refuse Director to Purchase New Vehicle . Upon motion of Supervisor Grant, seconded by Supervisor Beattie , and carried unanimously, it is ordered that the recommendation of the Safety & Trans portation Officer for approval of request of the Refuse Director to purchase a new automobile as a replacement from the Account 152 B 9 fiscal year 1964-1965 budget be , and the same is hereby, approved ; and the Purchasing Agent be , and he is hereby , authorized and directed to effect the purchase thereof . l n the Matter of Recommendation of Safety & Transportati on Officer to Approve Request of County Assessor for Replacement of Three Automobiles . Upon motion of Supervisor Beattie , seconded by Supervisor Grant , and carried unanimously, it is ordered that the recounnendation of the Safety & Transportation Officer to approve the request of the County Assessor for the purchase of three automobiles , to replace the following vehicles be, and the same is hereby , confirmed; and the Purchasing Agent be, and he is hereby, authorized and directed to effect the purchase thereof : 1953 Chevrolet Bel-Air 2-door sedan, 6-cylinder, Vehicle #112 , License #E-120279 . 1955 Plymouth 2-door club sedan, 8-cylinder , Vehicle #113, License #E- 120289 . 1957 Ford custom business 2-door coupe, 6- cylinder, Vehicle #114 , License #E -120325 . In the Matter of Requests for Appropriation, Cancellation or Revision of Funds . Upon motion of Supervisor Beattie , seconded by Supervisor Grant , and carried unanimously , the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classificati ons and amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers : REQUEST FOR APPROPRIATION , CANCEI.I.ATION OR REVIS ION OF FUNDS $41,800.00 Transfer from Budget No . 142 CR 3320 to 142 CR 3365 $ 8,000 . 00 Transfer from Budget No. 159 .A.l to 159 .A.4 $ 4,000.00 Transfer from Budget No . 159.A.1 to 159 .C.2 $ 150. 00 Transfer from Budget No . 121 B 22 to 35 B 22 $ 1,330 . 00 Transfer from Budget Nos . to 101-C-l 861 .58 101-B-3 85.00 101- C-2 248 .46 101-B-17 80 .00 101- B-22 219 . 96 101-B-21 65 .00 101-B- 23 1100 .00 $ 100.00 Transfer from Budget No . 79 B 14 to 79 A 4 $ 235 .00 Transfer from Budget No . 133-B-22 to . 133-B-3 175. 00 133-B-9 50.00 133-B-12 10.00 \ ' ~ ' . .' " . Allowance of Claims . ; f June 14 , 1965 147 ' f ~ . 'f . J ~ -l. . ~ . . ' . ' . "" . ) . -~ 10.00 Transfer from Budget No . 170-B-14 to 170-A-1 . ' $10,000.00 Transfer from Appropriation for Contingencies to 1 B 20 $ 2,000.00 Transfer from Appropri ation for Contingenci es to 83 B 15 $22,000.00 Transfer from Unappropriated Reserve to 143 CR 1128 $22,000.00 Transfer from Unappropriated Reserve to 143 CR 1125 $22,000.00 Transfer from Unappropriated Reserve to 143 CR 1127 $ 4,382.50 Transfer from Unappropriated Reserve to 150 B 15 $ 1,500.00 Transfer from Unappropriated Reserve to 90 A 4 $ 500 .00 Transfer from Unappropriated Reserve to 150 B 3 In the Matter of Allowance of Claims. Upon motion, duly seconded, and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, each claim for the amount and payable out of the fund designated on the face of each claim, respectively to-wi t: (Claim List on Page 148) I ~- " 't " 148 ' , : --.-__r, _ ;r.;.c_;_. __ ~ -~------'-~- ' l ~ :1 . . '" . NUMBER PAYEE -.na . , . ., uau ., -.u 011 . . . , . , -- lllliilll9l - .,.,., ., ., . .,.,. . J 4llrltfta ""' ~IMLtll .,. . . . ITOeJ I~ . fNillldj ._ , ""' ,_. . .,. 11w111,-a_a . ,, . . . ta1l.t ,., . .,, _ lell llUUa llllil .,., ---- ., . AC-1157 SANTA BARBARA COUNTY PURPOSE SYMBOL. ,. Jal. 1a11 l ---- N , ., , . 11 15., . u11 .,. 15 . '" u 1' . . ., JT., ., , ., ,. . --~-- ,. J .f.t.at.hw.U.J~ DO Wl lllftiill ' WARRANT ALLOWED FOR ., . ",", 1.:M 11.11 6.lt . u . . ., 11 ., ,. 105 a.u . ., 111.11 11.15 ., . - , . Ul.M "" - .' " . . U.9' J.fe REMARKS uM I 17 , ,. ' :f SANTA BARBARA COUNTY FUND ------ DA .___ NUMBER PAYEE PURPOSE SYMBOL. , 111199dj , i- . ns ,., Ill l:Ltlltit ,._.-. " ., m ., &II.ill ,., as. . " , . TT , " ., l.",'.8. . ~ , . tJ I .,., ~Iii.- ". s 1111. ,. s ""' ,.,. . . tlldMOi . ~ . .,. Mdftelt M1 , ,. a.a.ieu Iii . , -stt . ,., . . . flU . ,, , l'eWMll6-- . , . ~ , fl 1lll1tlilJij . m ,u . im a ,. ,. . . , . . ., Wl ,.,. .'". .-. ., ,. . ) Ii A C-187 WARRANT ALLOWED FOR ,., . - 1 . . , . . , , . ,.u ., . , . s.as .4., . ,. Qf.'lf 11 ,. , . 1.15 lr4S . . 1n.M 11.e ,.,. J,ft . u z . REMARKS =., :a . , u a '1:1 .tt. , ,. ~'I. NUMBER PAYEE '""' . . ., . . a;-., ,.,. ., - ,. . lllUllU . - . . . .,. , ~--- -.W.7 . - Mte_ .,. . ,., - au . *"" . .,. .,.,. ., . , ,. . ., , , ., Id .,., .,., . ~- - ., AC-1157 'i SANTA BABBARA COUNTY PURPOSE SYMBOL. . , Mt lff J.Of UtlJ . ut .~. ~ . Wt t.e. n w a . , . - - ,, . --- . . :911 WARRANT ALLOWED FOR ~- ' .+:,. ". , U1t'. , . ,.,. , . u.11 , ,. 111 . . J.ft ., u . . "" ' REMARKS 11 UlS .,:I SM1 . l:R SANTA BARBARA COUNTY FUND __ -. ____ DATE.___ NUMBER PAYEE .,., . , -~- . , ,,. ".",' .,. __ . ,. -~ , . ar1,_ erua _. . 9TM* . me, _ --~ , . . , . .,., .a.a ariu . 111a , _. 111as ''*" . ll11J ,.,. AIJI IA,_ r11t ._,_. , . . . ,. ----~- 17'99 . . ., a ., 1ltWl9 - AC-187 1 PURPOSE llllltii ,. . - fit' ftllt9'1T ,_, . . SYMBOL. lJI . ., 11111 -. iat WARRANT ALLOWED FOR J.71 . . , . , . . . . . --- g . llL ~- . . . . UMO ~ . \ REMARKS T SANTA BABBABA COUNTY FUND DATE Ma UIJ NUMBER ~--- . .w. PAYEE . liitjt . It . lfQt .a . . .- ,. ' . - . . .l . .,.w, . ltl&al ,, i m .,. ._ ,, . "149 . ~llQI& _, . . . ' . ~ .,_ . . . lfllt . . . allli8 l, r.,' l.l.l.--. -- "I . AC-1157 PURPOSE .,, ., . . . - - SYMBOL. . Ii Ii llY . WARRANT ALLOWED FOR s. . . . , _ ,, . ., ,_., . ,, ,' ." . ldtl I.JO . ,. ,. .s ,. ,. ,.,. . JJA REMARKS - ' FOND __ NUMBER PAYEE ,, i7J8 ., .,,. ,. m.n. 1?111 1171117-.1. . J. "18 m I'll ft . ams a-i,1.9 ,. illll , mll , . , .,., a._.,. . . . ll'UI . "* '-All , Utila If Ill ~ . , . , - . _._. - - ,._ ., . AC- 1117 SANTA BARBARA COUNTY '----- DA.TE__ PURPOSE SYMBOL. ,. ,.,., Jlj MM . .-. . . . - , -. WARRANT ALLOWED FOR .'.,". ,. s.n l!t . !'.to . . ,. . , . .'. . . , . . .,' U.7' .-. ,. JI lt . ", ." . REMARKS FUND-- NUMBER PAYEE . . . - ,. . , ' ~ ' . . . ' ' ' , . *' " y . . . AC-1157 . ' ~ SANTA BARBARA COUNTY '----- DATE - -. UIJ PURPOSE SYMBOL. ur: ' , - - . .' . Ii - It . WARRANT ALLOWED FOR . . ATM 1n-. -- .-. .,.ft , . lf ,IJ . . ~ya; . . - . . . . " ~- . REMARKS \ . . SANTA BARBARA COUNTY FUND- - -_c __ ____ DATE NUMBER PAYEE .--. ~ . . . . ,,. . , , ,.,., ITIR . ' M . . . . . ' , , .,., a.Ml ,. ~ ~--- ~._ . - . . . . . ~ . PURPOSE .,,.~ . . ., . l'llf.I , au_ --~ . -,. . - AC-1157 . ~ ,. . . . . . . . ID SYMBOL. ., - ~ ' -, , 1511U . . , ~a * uoau U. U.tt . WARRANT ALLOWED FOR . ,. ~- a.ft . ,. . . . ,. . ,. r ., If.JI . ,*._"' - ,._ ~- ~.,. ----.-.-. ,. . __ . ".' ". . Tf Jll REMARKS ,. ' , SANTA BABBARA COUNTY FUND-- :___ _ DATE._~~ ~--!1111 NUMBER PAYEE PURPOSE . . . . . ., XS' . II . , 1 , '' ' . ., . . . - . ---- - . . ' . ~ . .,. ~ ~ . ' . -i 1&1 . , _ ,.,. . . Ii . . . flt . .,,,,, ., ., ' . IJIU. . AC-1!17 SYMBOL. . . . . Iii - , , Ill .rtl . .l,f.t .1. 7' dtlS .,. ., WARRANT ALLOWED FOR i.-. . ~ . . IAI ~" REMARKS 1111. 110a1 11 1:1 ~ . 10. . . .D .,. " . , '!*!' :I . . ' NUMBER 111 ., IJIJ' , . , -.,-. . .,. 171111 AC-1157 SANTA BABBABA COUNTY FUND--===~--- DATE.____;___;__---=-_;_--~ PAYEE PURPOSE _ . . lllltiil . . . . . ~-- 'II_ . . . . . ~. SYMBOL. dOG Ill 111D .,. s Usaa ., a , . . UM II '71' UM 1ta.M IOIM u. a. _M ID al' .-. ieu U, . WARRANT ALLOWED FOR , . , . ,',. . ,. '. ., . ., ii.SI ,., . ll.M , . , ,. ~- . is , . ., . 11 O-,.M. e I.ii t.d is.a . REMARKS I I ; I I ' I I - , _, . NUMBER A C-1!17 - ' ' . . . . SAMTA BABBABA COUNTY FUND,_ _ ==----s=. .=~.:=ftm=)E,_ DATE PAYEE PURPOSE SYMBOL. I Al I 1. I 1. WARRANT AL.L.OWED FOR REMARK.$ ' SANTA BARBARA COUNTY FUND - -----DATE______.= NUMBER PAYEE . f \ ~ . , ( ~ . . . - . . f'el - . . . lltfdl~---- AC-1157 PURPOSE ~ SYMBOL . t.t.& . ,_ - WARRANT ALLOWED FOR .1' aM . . . *" REMARKS . . .,. SANTA BARBARA COUNTY FUND - DATf:,____;;=~L.!!!ZE. NUMBER PAYEE -- ,. _-.i, . . . , - .,., . __. . - . . .,. . , . . AC-1157 PURPOSE . . . - .UlliMi . . ,. . . , SYMBOL -, ,. ., . WARRANT ALLOWED FOR . . . - 'p. . ,. *W REMARK.S tt. 1~ 1 IJIJ, ~ 1111. . " . NUMBER PAYEE AC.JIS7 4 . SANTA BARBARA COUNTY -- - DATE~~~~~~!.~:~-~- ~ PURPOSE I , SYMBOL. , WARRANT ALLOWED FOR REMARKS . . . ,. NUMBER PAYEE -i -i , ltie) .,., . . a 14 . ,. . ,. -- mi.ec -.i (w.rs.e) AC-1157 . -- SANTA BARBARA COUNTY PURPOSE SYMBOL. WARRANT ALLOWED FOR REMARKS Request for Board Consideration of Co - munication from Wesley W Bauer Regarding Denied Lo Split - Cold Springs Area. I Authorizing Road Commissioner or Assistant Rd Commissioner to Execute Certificate of Accepto, "'e of Right of Way Grant f o 30 ft of Pro - erty in Connection with Lot Split. I June 14, 1965 149 Upon the roll being called, t he f ollowing Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie, and Curt is Tunnell. NOES: None ABSENT: None . In the Matter of Planning Commission Request for Board Consideration of Communication from Wesley W. Bauer Regarding Denied Lot Split No . 896 Generally Located at Northwesterly Corner of Barker Pass Road and Sierra Vista Road, Cold Springs Area . Upon motion of Supervisor Clyde , seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby , removed from the agenda upon mutual consent of the Planning Commission and Mr . Bauer . In the Matter of Authoriz.ing Road Commissioner or Assistant Road Commissioner to Execute Certificate of Accptance of Right of Way Grant in Favor of the County of Santa' Barbara for 30 -'Feet of Property in Connection with Lot Split No . 2358 . I f ' ' ' I I 't Upon motion of Supervisor Clyde , seconded by Supervisor Beatti e , and carried unanimously , the following resolution was passed and adopted: RESOLUTION NO . 24767 WHEREAS, one of the conditions required by the County of Santa Barbara for the approval of Lot Split Application No . 2358 i s that the applicants shall grant to said County a right of way consisting of the 30-foot easement for public road purposes hereinafter described; and WHEREAS , the conveyance of such r i ght of way and its acceptance by said County has been determined by the County Lot Split Committee , the Co. unty Pl anning Commission and by this Board to be in the public interest and necessity; NOW, THEREFORE , BE IT AND IT I S HEREBY RESOLVED AND OR. DERED as follows : 1 . That the foregoing recitations are true and correct . 2. That the Road Commissioner or the Assistant Road Commiss i oner of the County of Santa Barbara be, and they are hereby, authorized and directed to execute, on behal f of the County of Santa Barbara, and to attach to the Right of Way Grant, a true copy of which is attached hereto as Exhibit ''A'', and made a part hereof by reference, conveying the 30- foot right of way as therein described to the County of Santa Barbara, the Certificate of Acceptance by the County of Santa Barbara of said Right of Way Grant . Passed and adopted by the Board of Supervisors of t~e County of Santa Barbara, State of California, this 14th day of June , 1965 , by the following vote: Ayes : Noes: George H. Clyde, Joe J . Callahan, Daniel G. Grant , F . H. Beattie, and Curtis Tunnell . None ' Absent: None The Chairman declared that the regular meeting of June 14, 1965 be , and the same is hereby, duly and regularly, continued to Tuesday, June 15, 1965 , at 10 o ' clock, a .m. 150 urther Hearin Jn Petition fo Incorporation f City of arpinteria. I ' I I Board of Supervisors of the County of Santa Barbara , State of California , June 15 , 1965 , at 10 o ' clock, a .m. Present: Supervisors George H. Cl yde , Joe J . Callahan, Daniel G. Grant , and F . H. Beattie ; and J . E. Lewis , Clerk. Absent : Supervisor Curtis Tunnell Supervisor Callahan in the Chair In the Matter of Further Hearing on the Petition for the Incorporation of the City of Carpinteria . This being the date and time set for the further hearing on the petition for incorporation of the proposed City of Carpinteria for the purpose of establishing the boundaries, size , shape of the proposed City of Carpinteria; the Affidavit of Publication being on file with the Clerk; The Clerk read the Peremptory Writ of Mandate , dated May 19, 1965 , Superior Court of t he State of Cal iforni a , for the County of Santa Barbara, No . 72525, and signed by John A. Westwick, Judge of the Superior Court, Russell L. Doop, et al, Plaintiffs and Petitioners , vs . the members of the Board of Supervisors J . E. Lewis, County Clerk, and Harry W. Holmquist , County Assessor, Respondents and Defendants, which, in part, ordered the Board of Supervisors, on May 24, 1965 , to fix the time and place for further hearing on subject matter . Miss Susan Tresher, Deputy County Counsel, appeared before the Board to state that the purpose of this hearing is to consider exclusions, the change of existing boundaries, consider any other designated names of the proposed city, set a date of election, and determine how many inhabitants reside within the boundaries . It was pointed out from display maps that there is a subdivision wherein there are a few lots extending into the proposed boundaries, splitting property lines, and which should be excluded therefrom. Elmer L. Jones, Assistant County Surveyor, appeared before the Board, and pointing to the display maps , stated that the boundaries are being changed in the legal description as shown on the small map to the right of the display map area to include the ''green'' area which is now a portion of the tract below, and deleting the ''red'' area which is a portion of the two lots in the tract above . He stated there was an exchange of properties involved with the subdivider giving the ''green'' area to the land owner to the south and he, in turn, giving the ''red'' area so the subdivision would have a better line . The following communications were received by the Board and read by the Clerk, opposing the incorporation or requesting exclusion from the proposed boundaries thereof, which were first filed with the Board at the previous hearing : Harold L. and Nina Cadwell - Request exclusion of their property on the west side of Ash Street from the ocean to the railroad . Also, for any property they own and are trustees for north of the freeway and west of Santa Monica Road . It was pointed out on the display map of the red plotted areas that this request for exclusion was considered at the original hearing. Southern Pacific Company - In opposition to the incorporation . of the City of Carpinteria, and also request for exclusion I ,I June 15, 1965 therefrom, inasmuch as the incorporation will result in additional taxes which will act as additional expense and burden in the operation of the rai lroad . 151 The area was pointed out on the display map of the red plotted areas that this request for exclusion was considered at an earlier hearing . Humble Oil & Refining Company - Being the owner of the leasehold interest in Parcel 19 PRC 3133 .1 l ease in the State of California - Request for exclusion including tide and submerged lands , with reasons given therefor . The property was pointed out on a display map as the dark blue area on the east side of Carpinteria . Standard Oil Company of California, and Richfield Oil Corporation - Being the owners of leasehold interest in PRC 3150 .1 lease in the State of California, request for exclusion, including tide and submerged lands, with reasons given therefor. Mr . P . L. Lacomb , representative of Standard Oil Company of California, appeared before the Board, and pointed out that their request for exclusion is in no way protesting the concept of t he incorporation. They feel t hat the exclusion of these lands will not cause any islands or affect the proposed city's boundaries. In addition, at the present time, the offshore activities are under the jurisdiction of several other tax-supported agencies, and being in the city will not benefit their operations. Standard Oil Company property was pointed out on a display map . Supervisor Clyde inquired what the general practice is in regard to off- shore leases - whether they are incorporated into the boundaries of cities or not. Mr. Lacomb was unable to furnish this information today but offered to provide it later . Marcus E. Cravens, 600 Linden Avenue, CarpinteriaProtesting the incorporation and requesting exclusion . It would be unwise and poor administration to have two planning departments deciding the future of Carpinteria Valley . His property was pointed out on the display map, as were the others . Floyd J . Barbere, 5691 Calle Pacific - In opposition to the incorporation, and as thi.s would raise taxes; also requests exclusion therefrom. The area was pointed out on the display map in the Concha Loma area . The Chairman called for oral protests . William D. Moore, Attorney at Law with O'Melveny & Myers, Counsellors at Law, Los Angeles , appeared before the Board for Title Insurance and Trust Company, with a request for exclusion of specific property in the area in accordance with a previously filed written protest . They object to the jurisdiction of the Board holding this hearing, and it was felt that it was concluded on May 10, and there is no valid petition for incorporation on the same ground that the court has held there was no valid protest . He inspected the court record and, in his opinion, the judgment is void 152 I , in the face of the record . Title Insurance and Trust Company is trus t ee for twelve to fourteen property owners in the Sandyland Cove area who also own all the land from the beach up to Carpinteria Avenue on the westerly boundary of the city . While the staff reconnnends exclusion of certain property because there has been a change of ownership subsequent to these proceedings, the property they wish excluded was in a single ownership with the large area outside the area prior to the proceedings . The property involved was shown on the display map . It was pointed out that while there is the single ownership , the properties are separately described on the assessment roll . (Part of a single real estate trust for which Title Insurance and Trust Company is Trustee) . Assistant County Surveyor pointed out the area as being part of the old Carpinteria townsite . Mr . Moore stated that no islands would be created. Mr . Moore stated that, having the right to be heard on the size, shape and establishment of the boundaries, requests that the Board exclude each and every parcel for which a written protest was filed . As a matter of law, a majority of protests has been filed against the petition, he stated, and while the Judge disagrees, his opinion did not go as far as the Writ, and Mr . Moore proceeded to explain this state~nt . He pointed out the right to an additional ten days in which to rectify the error of the lack of protest . The Title Insurance and Trust Company and five other corporations owning a large area of property have been 100% denied this statutory right . The right has been denied for other protestants as well, but as a matter of fairness, the Board should give the protestants protection by excluding each and every one of its parcels requested . Mr . Moore, in closing suggested that the Board not establish any boundaries; and file a notice of protest, as it is lawful and proper . He spoke of his experience in Los Angeles County in incorporation of cities and stated that every ti~ a Writ has been directed to the Board which is contrary to the advice of the County Counsel, the matter has been appealed, and this method has been very successful in fulfilling a duty and privilege to the protestants . Mr . Moore pointed out another reason for exclusion, that of economics, and explained the issue in detail . Frank W. Converse, representative of Southern Pacific Company appeared before the Board, and stated that the railroad property is a freight and passenger highway,in competition with trucks, and they are trying to make an investor home utility pay dividends in competition with taxes which the competitors do not have to pay. Mr . Converse mentioned the Judge of the Superior Court questioning his signature on a protest . He felt that incorporation would only mean added taxes and license fees which would tend to hurt corm:nunity and industrial growth . The area was pointed out from the display map. Exclusion of their right of way would result in no islands, and no problems, he reported . He recited the width of right of way in various areas of the property. Mr. Converse stated that it is their firm belief that the area is not ready for incorporation, through economic studies, and their property will derive no benefit by inclusion therein . Supervisor Grant mentioned that the Court did not consider the Southern June 15, 1965 153 Pacific Company ' s protest because it did not recognize Mr . Converse ' s signature, as a recognized officer of the Company . Richard M. Smith, resident at 5563 Calle Ocho, Carpinteria , appeared before the Board and read his l etter requesting exclusion, for the reasons that the boundaries, as they are now proposed , appear to have been deliberately formul ated to mi nimize negative petitioning , thereby assuring an election but wi thout regard to the inclusion of adequate industry , agriculture , or other components necessary for the establishment of a broad tax base . Also, existing service distri cts 'tvoul d , for the most part, remain in their present status . A ne'tlJ city could not assume control of the important districts, as these districts are larger than the proposed city . Also, to consider the incorporation of any area less than the entire Carpinteria Valley is not a reflection of the farsighted thinking that would be so vitally necessary for the successful operation of a city . It was pointed out on the display map that his property would create an island Glen M. Hickey appeared before the Board as President and General Manager of the family corporation of Hickey Bros . Land Company, Inc . , owning substantial property in the heart of the proposed boun~aries of the city, who signed a petition and protest some time ago. He is also President of the Board of Directors of the Santa Bar bara Lemon Associ ation who original ly filed a valid protest petition . Mr . Hickey pointed out the property locations from a display map. Mr . Hickey read his letter to the Board, which pointed out it is not in the best interest to incorporate at this time ; they are not taking a position of protesting the incorporation for the sake of protesting, but only protesting the incorporation of a ''very small part of the whole'', l-lalter S . Barrows, Sr. , resident of 1360 Limu Drive, Carpinteria, who was responsible for securing the signatures of many of the out of town protesting property owners, appeared before the Board and is of the opinion that they feel the same way now as they did when they signed the petitions. He requested the Board to accept his recommendation, as outlined by Mr . William Moore, Attorney at Law, of O' Melveny & Myers, Counsellors at Law, to appeal the court ' s decision and protect the interests of the people who have entrusted the Board with their best public interest and private affairs. James R. Christiansen, Attorney at Law , and attorney for the proponents, appeared before the Board, and stated that the only exclusions to be considered should be those lots in a subdivision which extend into the boundaries of the proposed incorporation and split property lines,. since the original proceedings . He pointed out that there was a previous attempt to draw boundaries to incorporate the area which covered a far greater piece of property than is presently proposed, which included Sandyland Cove, the tidelands all the way up to Summerland, and included additional farm and ranch property surrounding the proposed area , as now shown on the maps . This was found to be too large and generally unacceptable as a basis for incorporation. Then the proponents studied the area to determine what would result in a well balanced community, fully realizing that this does not necessarily fix the boundaries once and for all inasmuch as annexations can be accomplished . A great deal of effort was made by the proponents in an attempt to draw the boundary lines not to include those who did not wish to be included . . '., The far largest protests are represented by fairly large corporate interests such as Title Insurance and Trust Company , Standard Oil Company , Richfield Oil Company 154 and Southern Pacific Company . These should properly be included within the boundaries . It is his understanding that when the original boundaries were drawn and submitted to the Board, Standard Oil Company and Richfield Oi l Company did not own any leasehold interest in the properties designated in their protests, but it was subsequently acquired from the State through bid . With respect to the Standard Oil Company request for exclusion, Mr. Christiansen questions the validity of the request on the legal point that they do not own the land . It is owned by the State Lands Connnission. Mr . Christiansen also pointed out that the public agencies referred to by Mr . Moore such as the Coast Guard, State Lands Commission, etc . have a perfect right to govern the area within the scope of their jurisdiction; the incorporation does not affect them. Then the question comes up about the legality of such activities off the beaches of the proposed city . The County has had this particul ar problem in regulating activities contiguous to the City of Santa Barbara . The Policy of the State is clearly set forth regulating annexations to cities . This sets the State policy of providing for annexation if it is at right angles to the shoreline, whi ch is the case in this instance . The tide and submerged lands are an integral part of the area; they are concerned with taxes . These raise the question of service provided dealing with publ ic utilities . Some services are not within the jurisdiction of the contemplated c i ty, such as sewer, water, etc . It would be unwise to exclude these tide and submerged lands. As far as Southern Pacific Company is concerned, he commented that to exclude this particular parcel of land would be vitually impossible, as spoiling a truly integrated area . As far as the plotted map is concerned showing the various protests in red, he said that lots of people have changed their minds . It i~ a very confused situation to draw a boundary with respect to these particular owners of parcels who have previously filed written protests . As far as the Title Insurance and Trust Company protest is concerned, he said they do not know who the owners are that are referred to. The Southern Pacific railroad is the cutoff line at the particular point , and that is the reason why they were included . It would be unwise to tamper with the boudaries except insofar as the suggestion of the County Counsel to straighten out lot lines is concerned . There are no further requests for a name other than "City of Carpinteria" . Mr . Christiansen concluded his remarks by requesting the Board to fix the boundaries , as originally proposed, with the exception of those lots in a subdivision which overlap into the city boundary , and set the e l ection date on September 21 or 28, 1965 . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the legal description be changed so that those lots in the subdivision, indicated on the display map , which would overlap into the boundaries of the proposed city, splitting property lines at the northwest portion of the proposed incorporated ~ity be, and the same are hereby, excl uded therefrom. Supervisor Clyde indicated his interest in the general policy in Southern California regarding the tide and submerged lands being incorporated into cities . Edgar W. Morris, a proponent, appeared before the Board, and stated that one of the reasons for the drawing of the existing boundaries is the result of very careful discussion with many people in Carpinteria . One of the largest June 15, 1965 153 assets is the beach area . The State Beach Park provides facilities for almost 500,000 people daily during the summer . There must be contr ol by being contiguous to the City with the many problems involved with polici ng , etc . The exclusion of the tide lands would mean that, if excluded, their line would run through the mean low tide line along the beach and create a lot of difficulty in policing that area Additional police protection and life guards are needed as well as extra cleaning of the beach . Mr . Morris suggested the Southern Pacific Company sell their station at Carpinteria as it has been closed and is in very bad need of paint . A lot of assessed valuati on in Carpinteria has been protested by out of town property owners who want to take money out of the connnunity but not participate locally . They had petitions for incorporation signed by 42% of the people and 47% of the land, which cannot be ignored . More signatures could have been secured if it had been necessary, he reported . His concluding remarks were to urge the Board to sustain the boundaries as is, inasmuch as the incorporation would enhance operation of the State Beach Park. Supervisor Clyde felt that the proposed boundaries of the city are minimal . He is mainly concerned with the tide lands~ and feels that additional information is necessary for Board consideration . Elmer L. Jones, Assistant County Su~eyor, appeared before the Board , and s t ated tha t t he tidel ands in front of the City of Santa Barbara were annexed to the City but that was thrown out by court action and the City owns 1/2 mile out into the ocean; and when they annexed the Airport, they were allowed to annex a 300-foot stri p. James R. Christiansen interjected a statement that he had formerly represented the County in the lawsuit regarding annexation of the tide and submerged lands by the City of Santa Barbara . This dealt with protest of Pacific Gas Supply Company in Goleta on a shore facility . The lawsuit involving that particular annexation by the City of Santa Barbara did not deal with this point but it was raised in the pleadings . He reiterated that the inclusion of the tide and submerged lands in the proposed city will not affect the jurisdiction of ownership of the State . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject hearing be, and the same is hereby, duly and regularly continued to Tuesday, June 22, 1965, at 10 o ' clock, a .m. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Counsel be, and he is hereby, authorized and directed to contact various Counties that have off shore tide and submerged lands to determine what is done relative to inclusion within incorporated ci tie s. The Board recessed until 2 o ' clock2 p .m. At 2 o ' clock, p .m. 2 the Board reconvened . Present : Supervisor George H. Clyde, Joe J . Callahan , Daniel G. Grant, and F . H. Beattie; and J . E. Lewis , Clerk. Absent : Supervisor Curtis Tunnell . Supervisor Callahan in the Chair 1.56 Recommendatio to Approve Re quest of Gole a Valley Invest ment Corp's for Adjustmen s from Building Side Area Re - quirements - Tentative Map Tract i!lO, 399. (East Side of Orchid Drive Southerly of Shoreline Dr. / Presentation of Draft from State Compensation Ins Fu as Dividend of Paid Insurance Premium for 1963 Policy Year Ending July 1, 1964. In the Matter of Planning Commission Recommendation to Approve Request of Goleta Valley Investment Corporation (65-V-76) for Adjustments from Building Site Area Requirements of 20-R-l District Classification of Ordinance No . 661 Allowing Lots Less Than Required 20,000 Square Feet (Net) in Area, Tentative Map of Tract #10,399 Generally Located on East Side of Orchid Drive Southerly of Shoreline Drive . The above-entitled written recommendation was received by the Board and read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Commission to approve request of Goleta Valley Investment Corporation (65-V-76) for adjustments from the building site area requirements of the 20-R-l district classification of Ordinance No . 661 allowing lots of less than the required 20,000 square feet (net) in the area, Tentative Tract No . 10,399, generally located on the east side of Orchid Drive, approximately 1,500 feet southerly of Shoreline Drive, More Mesa area be, and the same is hereby, confirmed, on the basis of the area of existing parcels in the vicinity . In the Matter of Presentation of Draft from State Compensation Insurance Fund in the Amount of $42,923 .17 as Dividend of Paid Insurance Premium for 1963 Policy Year Ending July 1, 1964. A Mr . Hiatt, representative of the State Compensation Insurance Fund, appeared before the Board and read a letter from the General Manager regarding I the presentation of a dividend check in the amount of $42,923 .17 representing a , I t Reconnnendatio on Review of Conditions Applied to Re quest of Golet County Water District for Conditional Use, Permit fo Construction of Water Trea - ment Plant at 1030 La Vista Rd, to Waive Landscaping Bond. / ! 42 . 5% return of the paid insurance premium for the 1963 policy year ending July 1, 1964. Chairman Callahan expressed his appreciation on behalf of the Board for the Safety Committee and others responsible for the dividend. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the check received, in the amount of $42,923 .17 be, and the same is hereby accepted, for deposit by the Clerk to the General Fund . In the Matter of Planning Commission Recommendation on Review of Conditions Applied to Request of Goleta County Water District (65- CP-36) for Conditional Use Permit for Construction and Operation of Water Treatment Plant at 1030 La Vista Road, to Waive Landscaping Bond . The above-entitled Planning Commission recommendation was received by the Board and read by the Clerk. Upon motion of Supervisor Gr ant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Planning Commission recommendation to waive the landscaping bond, in reviewing conditions applied to the request of the Goleta County l~ater District (65-CP-36) for a Conditional Use Permit under provisions of Article XI, Section 4 and the 1-E-l District classification of Ordinance No . 661 allowing the construction and operation of a water treatment plant, Parcel Nos . 55-112-04 , and -05, generally located between La Vista Road and Barger Canyon Road, approximately 500 feet northerly of Foothill Road and known as 1030 La Vista Road be, and the same is hereby confirmed, on the basis that the applicant is a quasi-public entity Reconnnendation to Grant Vari:ance to Allow One Lot on Appeal of H.C. Elliott from Denial of Lot Split to Adjus Lot Line Between 2 Existin Lots Located on Dorado Dr. (Tract 4110, 245 Unit #2) I Recommendation for Approval o Tentative Map of Tract ffolO, 399 (More Mesa Area), Goleta . / June 15, 1965 157 In the Matter of Planning Commission Recommendation to Grant Variance from Ordinance No. 786 to Allow One Lot on Appeal of H. C. Elliott from Denial of Lot Split No. 2342 to Adjust Lot Line between 2 Existing Lots Located on Dorado Drive (Tract #10 ,245, Unit #2) . The above-entitled Planning Commission recommendation was received by the Board and read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Planning Commission recommendation to grant a variance from the provisions of Section 6, Paragraph B, Part IV, Ordinance No. 786, to allow one lot, in connection with Lot Split No. 2342, to have a lot frontage less than the required 40 feet, from appeal of H. C. Elliott from the denial of Lot Split No . 2342, subject property being located on Dorado Drive (Tract #10 ,245 , Unit #2, Lots 127 and 128) be, and the same is hereby, confirmed . In the Matter of Planning Commission Recomroondation for Approval of Tentative Map of Tract #10,399 Generally Located 1,500 Feet South of Shoreline Drive on East Side of Orchid Drive in the Beguhl Tract (More Mesa Area), Goleta Union School District, Third Supervisorial District. Zone: 20-R-l. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of Tentative Map of Tract #10,399 , stamped "Received April 30, 1965, Santa Barbara County Planning Department", generally located 1,500 feet south of Shoreline Drive on the east side of Orchid Drive in the Beguhl Tract (More Mesa Area), Goleta Union School District, Third Supervisorial District be, and the same is hereby, confirmed, including approval of variances from the lot area requirement of the zoning for all lots except Lots 5 and 8, and subject to the following conditions: A) Compliance with departmental letters of : 1) Fire Department dated May 5 , 1965. 2) Flood Control dated May 13, 1965. 3) Public t'1orks dated May 13, 1965. 4) Health Department dated May 21, 1965. 5) Road Department dated May 14, 1965. 6) Special District Coordinator dated May 25, 1965. B) Planning Department recommendations: 1) Street tree planting plan shall be filed for approval by the Planning Department. A bond shall be required in the amount of $7 .50 per tree to assure compliance with approved plan and a cash deposit of $15 . 00 per tree for maintenance of the trees after they have been planted . 2) Public Utility easements shall be provided and all utilities shall be placed underground as per Board of Supervisors ' Resolution No . 24416 . 3) If the subdivision is recorded by units, additional conditions may be imposed . 4) Performance tests on each individual septic system or leaching system on each lot shall be performed by the Building Department prior to the issuance of building permits by the Building Department. 158 Request of Anthony E. Gallo Concern ing Revised Lot Split on Condition for Performance o Soil Percolation Tests on Each Parce7. Progress Report from Planning Director on Hillside Development. I Recommendatio of Road Commissioner for Acceptance of Right of Way Grant from Fred E .Schram ck, et al for Improvement of Bradley Road, ifth District I I i Petition of Stewart Kelle , et al, for Abandonment o Portion of Temple Street in Town of Sunn:nerland. I In the Matter of Request of Anthony E. Gallo Concerning Revised Lot Split Application No. 2306 on Condition for Performance of Soil Percolation Tests on Each Parcel. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda, as requested by Mr . Gallo . In the Matter of Progress Report from Planning Dir ector on Hillside Development. Dana D. Smith, Assistant County Counsel, appeared before the Board and gave an oral report on subject matter, indicating they are on the tenth draft of the conditions affecting the grading . The general procedure, fire control and suppression are in the final stages of the road provisions, which are separate . They are in the second draft on the water supply requirements and sanitation, and are holding one meeting per week to work out these matters. A draft from the Planning Commission is expected to be presented to the Board at an early date., he commented. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the oral report on hillside development, as given by Dana D. Smith, Assistant County Counsel be, and the same . is hereby, accepted . It is further ordered that another progress report be submitted to the Board on August 2, 1965 . In the Matter of Recommendation of Road Commissioner for Acceptance of Right of Way Grant from Fred E. Schrameck, et al, for Improvement of Bradley Road, Fifth District . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following right of way grant for improvement of Bradley Road , Fifth Supervisorial District be, and the same is hereby, accepted, as recommende.d by the Road Commissioner: Fred E. Schrameck and Maxine A. Schrameck, his wife , dated June 3 , 1965. It is further ordered that the County Auditor be, and he is hereby, authorized and directed to draw his warrant, in the amount of $400 .00, from Road Fund Account 145 B 24, payable to Fred E. Schrameck and Maxine A. Schrameck for the land secured; the Auditor to transmit said warrant to the Road Department for further transmission to the grantees . In the Matter of Petition of Stewart Kelley, et al , for Abandonment of Portion of Temple Street in Town of S1nmnerland . Upon motion of Supervisor Clyde, seconded by Supervisor Grant , and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Road Commissioner . Request from In the Matter of Request from Santa Barbara Area Economic Development Santa Barbara Area Economic Association for Financial Support . Development Association fo Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and Financial Supp rt. I Petitions Urg ing Retention of Gaviota & Refugio Beach Parks Under County Cot;t:ro . Request of Santa Barbara El Kadettes for $1,000.00 Appropriatio for National Contest in South Milwaukee 7-31-65. J Request of Child's Esta Foundation f r Annual Suppo I June 15, 1965 159 carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for consideration during budget hearings connnencing June 28, 1965. In the Matter of Petitions Urging Retention of Gaviota and Refugio Beach Parks under County Control . The following communications and petitions were received by the Board: Petitions circulated by Vista Del Mar Community Club. Mrs. Marion W. Richards. Santa Maria High School Board of Control. Upon motion of Supervisor Beattie, seconded by Supervisor Gr ant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Parks Department for reconunendation. In the Matter of Request of Santa Barbara El Kadettes for $1,000.00 Appropriation for National Contest in South Milwaukee July 31, 1965. Upori ~otion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for consideration during budget hearings commencing June 28, 1965. In the Matter of Request of Child ' s Estate Foundation for Annual Support. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for consideration during budget hearings commencing June 28, 1965. Draft from In the Matter of Draft from St ate Department of California Highway Patrol State Depart ment of Cali of New Agreement for FY 1965-1966 for Crossing Guard Services . fornia Highway Patrol o Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and New Agreemen for FY 1965- carried unanimously, it is ordered that the above-entitled matter be, and the 1966 for Crossing same is hereby, referred to the County Counsel and Road Connnissioner for report Guards Servi es. I and reconnnendation . Request of Alunmi Assoc - ation of Uni versity of California Santa Barbar , for County Appropriatio for Advertis ing Homecoming Parade Activities in Santa Barbara. / Proclaiming Month of September, 1965, as ''Keep California Green ' Month. I In the Matter of Request of Alumni Association of University of California Santa Barbara, for County Appropriation of $50.00 for Advertising Homecoming Parade and Activities in Santa Barbara . Upon motion of Supervisor Beattie, seconded by Supervisor Gr ant, and carried unanimously, it is ordered that the request of the Alumni Association of University of California, Santa Barbara, for a County appropriation of $50 . 00 for advertising the homecoming parade and activities in Santa Barbara be, and the same is hereby, denied, inasmuch as there is no budget item to cover said request; and the Clerk so notify the Association of the Board ' s action. In the Matter of Proclaiming Month of September, 1965, as ''Keep California Green'' Month . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: 1.60 I Request from anta Barbara ecency Stand: irds Committee for Board Reso - Lltion Opposing Obscene L. e a ture. I Approval of Re quest of S.B. Gen . Hosp. Admn for \\laiver of Physical Stand ards of Employ ees. / Allo' wance of Positions, e t:c . / RESOLUTION NO . 24768 t1H.EREAS, California ' s millions of acres of forest and range land constitute an irreplaceable natural resource; and tlHEREAS, all residents of our great state, and in this county, do participate in this wealth by virtue of the many thousands of jobs created through production of forest products for everyday use, by the ever increasing need for re creational areas in the forest areas, by production of foodstuffs and through wise management of out vital watershed areas; and WHEREAS, each year our economy suffers the loss of many millions of dollars through the negligent and wasteful destruction of this resource by mancaused wildfire; and WHEREAS, accepted fire prevention methods known to all - extinguish all fires, use you ash tray, be sure matches and smokes are out, extreme care with outdoor fires, spark arresters on equipment and caution at all times in the woods - can materially reduce this needless waste; and WHEREAS, late Summer and early Fall have historically shown the loss to be greatest from wildfire in California . NOW THEREFORE, be it known that we hereby proclaim the period from September 1, 1965 to September 30, 1965 as KEEP CALIFORNIA GREEN MONTH in Santa Barbara County and urge that all of our citizens acknowledge their responsibility to Prevent Forest and Range Fires and to help KEEP CALIFORNIA GREEN and ever productive . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 15th day of June, 1965, by the following vote: AYES : NOES : ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie None Curtis Tunnell In the Matter of Request from Santa Barbara Decency Standards Connnittee for Board Resolution Opposing Obscene Literature. Upon motion of Supervisor G~ant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for report back to the Board. In the Matter of Approval of Request of Santa Barbara General Hospital Administrator for Waiver of Physical Standards of Employee . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Santa Barbara General Hospital Administrator for a waiver of the physical standards of Rosemary Howley, Laboratory Technician be, and the same is hereby approved; Dr . David Caldwell having recomnended the 't'laiver. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: Request of Santa Barbara General Hospi tal for Special Merit Increase for Employee. I Execution of Lease & Optio to Fltrchase with Clyde L. Gauld, et al for Proposed Park in Santa Ynez. / f June 15, 1965 161 RESOLUTION NO. 24769 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE , IT IS HEREBY RESOLVED as follows: SECTION I: The following position(s) (is) (are) hereby allowed, effective -------------' 19_ __ : CO UN TX DEPARTMENT NONE IDENTIFICATION NUMBER TITLE OF POSITION SECTION II: The following position(s) (is) (are) hereby disallowed, effective ----' 19- --: COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective June 21, 1965: COUNTY DEPARTMENT RECORDER IDENTIFICATION NUMBER 130.5 .16 NAME OF EMPLOYEE Alice D. Deihl COLUMN B Passed and adopted by the Board of Supervisors of the County of Santa Barbara , State of California, this 15th day of June, 1965 by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie None Curtis Tunnell In the Matter of Request of Santa Barbara General Hospital for Special Merit Increase for Employee . A request was received by the Board from the Santa Barbara General Hospital Administrator for a special merit increase for an X-ray technician, effective July 1, 1965. Robert S . Smith, Personnel Officer, appeared before the Board and recommended denial of subject request. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Santa Barbara General Hospital Administrator submit a letter to the Personnel Officer requesting a study and report to the Board during the final budget hearings commencing June 28, 1965 . In the Matter of Execution of Lease and Option to Purchase with Clyde L. Gauld, et al, for Proposed Park in Santa Ynez, Parcel No . 143- 205-01, Folio No . 152 . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously , it is ordered that the Chairman and Clerk be, and they are hereby , authorized and directed to execute a Lease and Option to purchase by and between the County of Santa Barbara and Clyde L. Gauld and Wynona Hunt Gauld; and Boyd B. Bettencourt and Clair Hunt Bettencourt; and G. Gifford Davidge and Mary McA . Davidge, dated June 8, 1965 , for proposed park in Santa Ynez, Parcel No . 143-203-01 (Folio #152), for a term of 10 years, at a total rental of $304.00, with payment to be withheld until after the final budget hearings commencing June 28, 1965. 162 Execution of Lease & Optio to Purchase witl1 Jessie E Asselstine , ~or Proposed Park in Santa Ynez. / cceptance of asement Deed from Q.D.Brewe , et ux, by Co. of S. B. et al for Storm Drai Purposes, Trac #10,346. I I Request for }!ilitary Train ing Leave with Pay for J.Newton Blanchard, Assistant Co. Tax Collet"'tor. I I Proposed Resol ution Establis - ing ''No Overnight Parking for Occupancy Zone" on Sandy land Road, Thi d Street, etc. ir$t District / I Proposed Lease with Option to Purchase of Un developed Beac Property for Park Purposes. I ' I Reference is made to the minutes of the Board, this date, on subject matter, in which it was referred to the Parks Director to submit during the final budget hearings, which was intended to refer only to the payment of the rental. In the Matter of Execution of Lease and Option to Purchase with Jessie E. Asselstine, for Proposed Park in Santa Ynez, Parcel No. 143-203-01, folio No . 152 . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Lease and Option to purchase by and between the County of Santa Barbara and Jessie E. Asselstine, dated June 8, 1965, fo proposed park in Santa Ynez, Parcel No . 143-203-01, (Folio #152), for a term of 2 years at a total rental of $40 .00, with payment to be withheld until after the final budget hearings commencing June 28, 1965 . Reference is made to the minutes of the Board, this date, on subject matter, in which it was referred to the Parks Director to submit during the final budget hearings, which was intended to refer only to the payment of the rental . ' In the Matter of Acceptance of Easement Deed from Q. D. Brewer, et ux, by the County of Santa Barbara and Santa Barbara County Flood Control and Water Conservation District for storm drain purposes, Tract #10,346, Parcel No. 2, Folio No . 161 . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Easement Deed from Q. D. Brewer and M. Elise Brewer, husband and wife, dated June 10, 1965, for storm drain purposes on Tract #10,346, Parcel No . 2, Folio No. 161 be, and the same is hereby accepted, as recommended by the County Right of Way Agent, without monetary consideration. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flood Control and Water Conservation District for acceptance prior to recordation by the County Right of Way Agent In the Matter of Request for Military Training Leave with Pay for J . Newton Blanchard, Assistant County Tax Collector. Upon motion of Supervisor Clyde, seconded by Supervisor Gr ant, and carried unanimously, it is ordered that the request for a military training leave, with pay, for J. Newton Blanchard, Assistant County Tax Collector be, and the same is hereby, approved, for the period June 21, 1965 through July 2, 1965 . In the Matter of Proposed Resolution Establishing ''No Overnight Parking for Occupancy Zone'' on Sandyland Road, Third Street, Dorrance Way, Fourth Street, and Cypress and on Certain Portions of Ash Avenue, Holly Avenue, Elm Avenue, and Linden Avenue, County Highways, First Supervisorial District. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, placed on file with no further action by the Board at this time. In the Matter of Proposed Lease with Option to Purchase of Undeveloped Beach Property for Park Purposes. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Right of Way Agent be, and he - Opening Bids for Education al Service Center . ; Authorizing Chairman & Clerk to Execute Permit to S.B.High School Dist . S.B.School Dist. for Use of County Bowl to Conduct Baccalaureate Services June 11 and 13, 1965. I Proposed Amendment to Agreement wit Cooke , Frost , Greer & Schmandt, Architects t Include Mental Health Building wit Public Healt Center Proj ect . I Proposed Advance of Co . Funds for Sandy land Seawall Main tenance Dist. Remedial Wor . I June 15, 1965 163 is hereby , authorized and directed to investigate the possibility of leasing along with an option to purchase all undeveloped beach property in the County, for park purposes , excepting therefrom beach properties already authorized for purchase. In the Matter of Opening Bids for Educational Service Center . This being the date and time set for the opening of bids for the Educational Service Center ; the Affidavit of Publication being on file with the Clerk; and there being 5 bids received, containing a base bid with 4 alternates, the Clerkpreoeeded to open bids from: 1) Thielmann Construction Company Base $ 648,416 .00 Santa Barbara, California 4il Add 8,300.00 4f2 Add 4 , 285 .00 4fa3 Add 2,100 .00 4fa4 Add 5,332.00 2) Kenneth C. Urton Base 733,800.00 Santa Barbara, California 4fol Add 8,200 . 00 4fo2 Add 4,300.00 4fo3 Add 2,100 . 00 4fo4 Add 5,300. 00 3) J. t'1 . Bailey Construction Co . Base 660,866 .00 Santa Barbara, California 4fol Add 7,900.00 4f2 Add 4 , 300.00 413 Add 2,100.00 414 Add 5,000.00 4) Monit.or Construction Co . Base 683, 825.00 Santa Barbara, California 411 Add 7,869.00 4fo2 Add 3,985.00 413 Add 1,975.00 414 Add 4,631.00 5) Robinson & lvilson, I nc . Base 723,000.00 Santa Barbara, California 4fol Add 8 , 300 .00 412 Add 4,600.00 413 Add 2,200.00 414 Add 5,600.00 Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be , and the same is hereby, referred to the County Counsel , Administrative Officer and Public Works Director for report back on June 21, 1965 . In the Matter of Authorizing Chairman and Clerk to Execute Permit to Santa Barbara High School District and Santa Barbara School District for Use of County Bowl to Conduct Baccalaureate Services June 11 and June 13 , 1965. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Permit to the Santa Barbara High School District and Santa Barbara School District for use of the County Bowl to conduct baccalaureate services on June 11 and June 13, 1965. , In the Matter of Proposed Amendment to Agreement with Cooke, Frost, Greer & Schmandt , Architects to Include the Mental Health Building with Public Health Center Project . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby , referred to the County Counsel and Director Public Works for preparation of the appropriate amendment to subject agreement. In the Matter of Proposed Advance of County Funds for Sandyland Seawall Maintenance District Remedial Work. 1.64 Norman H. Caldwell, Di rector Public lvorks, appeared before the Board, stating that there is remedial work to be done on the seawall, and the property owners request the County advance the $3,500.00 to the District so the work can be done before the summer season to eliminate existing hazards along the installation . He proposes to submit a letter to the Board to increase the budget for FY 1965-1966 to $7,500.00. This would permit repayment of the County ' s advance from the first apportionment and leave $4,000.00 in the account for future maintenance of the sealoJall. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried, it is ordered that the recommendation of the Director Public Works be, and the same is hereby, confirmed, for the advance from County funds of the amount of $3,500. 00 . Supervisor Clyde abstained from Voting on this Matter . Authorizing In the Matter of Authorizing Director Public lvorks to Transmit Letter to Director Pub- 1 ic Works to U. S . Army Corps of Engineers re Application for Installation of Jetties and Harbor Transmit Lett r to U .S .Arc11y Entrance Facilities by Bayshores Development Company at Goleta. Corps of Engineers re Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and Application for Installa- carried unanimously, it is ordered that the Director Public Works be, and he is tion of Jetti s and Harbor En hereby, authorized and directed to transmit a letter, as read to the Board, to the trance Facili ties by Bay- U. S . Army Corps of Engineers, on application for installation of jetties and shores Develo - ment Company harbor entrance facilities by Bayshores Devel opment Company at Goleta, California; at Goleta. I Request of Director Public ;vorks for Increase in FY 1965-1966 Budget in Amount of $5,000 . for Repainting Exterior of Co. Office Bldgs in Santa M. ria I ' I ReqUest for !\mendment to Contract with .B .Allen Co. for Change Order New Co. Ad inistration Bldg Involving Basement Lunch room. I I Recommendatio of Administrative Officer for Approval o Request of Co. Service Off ice for Deviation From Budgeted Capital Outlay to J?urchase Storage Cabine and Stencil / f ilin for the Corps of Engineers to withhold permit for construction at this time and process the permit after the designs, studies, etc . have been compl eted, presented to the Corps of Engineers, the County, and the State Lands Connnission and approved for construction. In the Matter of Request of Director Public lvorks for Increase in FY 1965-1966 Budget in the Amount of $5,000.00 for Repainting the Exterior of the County Office Buildings in Santa Maria . Upon motion of Supervisor Gr ant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for consideration during budget hearings commencing June 28, 1965 . In the Matter of Request for Amendment to Contract with J. B. Allen Company for Change Order New County Administration Building Involving Basement Lunchroom. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Director Public Works for a Change Order involved in an amendment to the existing contract with J.B. Allen Company for the new County Administration. Building involving the basement lunchroom-Civil Defense Control Center, for total cost of $12,103.12 be, and the same is hereby, confirmed. In the Matter of Recommendation of Administrative Officer for Approval of Request of County Service Officer for Deviation from Budgeted Capital Outlay to Purchase Storage Cabinet and Stencil Filing Cabinet. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and \ Approv i ng Minutes of June lli , 196 Meeting. I Setting Hear ing on Peti- tion for tvithdrawal of Territory from S B Co F" t:(e Protecti'on Dist. Paul & Bette Kurokawa Annexation No. 5 , City of Guadalupe I I I June 15, 1965 165 carried unani mously, it is ordered that the reconnnendation of the Administrati ve Officer to approve the request of the County Service Officer for deviation from budgeted Capital Outl ay for the Purchase of a storage cabinet and stencil filing cabinet be, and the same is hereby, confirmed, for an approximate amount of $180 .00; and the Purchasing Agent be , and he is hereby , authorized qnd directed to effec t the purchase thereof . Upon motion the Board adjourned sine die . The foregoing Minutes are hereby approved upervisors ATTEST : I Count Board of Supervisors of the County of Santa Barbara, State of California , June 21, 1965, at 9:30 o'clock, a.m. Present: Sueervisors George H. Clyde., Joe J. Callahan, . Daniel G. Grant F. H. ~at.tie, and qtirtis Tunnell; and J , E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Approving Minutes of June 14, 1965 Meeting. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reading of the minutes of the June 14, 1965 meeting be dispensed with and the minutes approved, as submitted. In the Matter of Setting Hearing on Petition for Withdrawal of Territory from the Santa Barbara County Fire Protection District (Paul and Bette Kurokawa, Annexation No. 5, City of Guadalupe Ordinance No. 88). Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24770 WHEREAS, a petition has been filed with this Board, requesting the withdrawal of the hereinafter described property from the Santa Barbara County Fire Protection District, said petition being signed by the owners of all of said property; and WHEREAS, the petition appears to be in proper form; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: J 1.66 1. That a public hearing on the said petition and on the proposed withdrawal be, and it is hereby, set for the 12th day of July, 1965, at the hour of 2:00 P.M., in the Supervisors Room, County Courthouse, Santa Barbara, California, at which time any interested person may appear and be heard. 2. That the Clerk be, and he is hereby, authorized and directed to cause notice of the said hearing to be published in the Santa Maria Times, a newspaper of general circulation, circulated in the district, which said newspaper the Board deems most likely to give notice to its inhabitants of the proposed withdrawal by publishing the said notice one time at least one week prior to the time of the said hearing. 3. That the Clerk be further authorized and directed to post or cause to be posted copies of the said notice in three of the most public places in the district, one of which shall be within the portion of the district proposed to be withdrawn, all of which posting shall be made at least one week prior to the time fixed for the hearing. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 21st day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent : None Notice NOTICE OF PUBLIC HEARING ON PROPOSED I I I Recommendatio to Approve Re quest of Danie C. Gainey, et et t:o Rezone Property / WITHDRAWAL OF TERRITORY IN THE CITY OF GUADALUPE FROM THE SANTA BARBARA COUNTY FIRE PROTECTION DISTRICT. NOTICE IS HEREBY GIVEN that a petition, s. igned by the owners of the territory proposed to be withdrawn, requesting withdrawal of territory from the Santa Barbara County Fire Protection District which now lies within the city limits of the City of Guadalupe, known as Annexation No. 5, Ordinance No. 88 of the City of Guadalupe, has been filed with this Board of Supervisors. NOTICE IS FURTHER GIVEN that a public hearing on the said petition and on the proposed withdrawal has been set for the 12th day of July, 1965, at the pour of 2:00 P.M., or as soon thereafter as the order of business will permit, in the Supervisors Room, County Courthouse, Santa Barbara, California, at which time any interested person may appear and the Board will hear any objections to the proposed withdrawal of the said territory. WITNESS my hand and seal this 21st day of June, 1965. J. E. LEWIS (SEAL) County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Santa Barbara, State of California In the Matter of Planning Coamission Recon1uendation to Approve Request of Daniel C. and Daniel J. Gainey {65-RZ-20) for Proposed Amendment to Article IV of Ordinance No. 661 to Rezone Property Generally Located on Southerly Side of State Highway 246, on Westerly Side of Meadowlark Lane, on Easterly Side of Refugio Road and Sanja Cota Avenue and on Northerly Side of Santa Ynez River from 5-AL-0 to the 10-AG District Classification. Notice . Execution of Reciprocal Agreement wit Modoc County I I ' , June 21, 1965 :167 The above-entitled recotnrm.!ndation was received by the Board from the Planning Comnission, on the basis of the Suumary, Report of Findings and Recommendation as set forth in Planning Comnission Resolution No. 65-46. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried .unanimously, it is ordered that Monday, July 12 , 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on Planning Comnission Reco111nendation to approve request of Daniel c. and Daniel J. Gainey (65-RZ-20) for proposed amendment to Article IV of Ordinance No. 661 rezoning Parcel No. 141-220, -06, -07, -08, -13, -14,-15, -16 and -17 generally located on the southerly side of State Highway 246, on the westerly side of Meadowlark Lane, on the easterly side of Refugio Road and Sanja Cota Avenue and on the northerly side of the Santa Ynez River, on the basis of the S11umary, Report of Findings and Reset forth in Planning Conmission Resolution No. 65-46, and that notice be given by publicatio~ in the Santa Ynez Valley News, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Planning Comnission Recommendation to Approve Request of Daniel C. and Daniel J. Gainey (65-RZ-20} NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, July 12, 1965, at 2 o'clock, p.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on Planning Conmission approve request of Daniel C. and Daniel J. Gainey (65-RZ-20) for proposed amendment to Article IV of Ordinance No. 661 rezoning Parcel No. 141-220 . 06, -07, -08, -13, -14, -15, -16 and -17 generally located on the southerly side of State Highway 246, on the westerly side of Meadowlark Lane, on the easterly side of Refugio Road and Sanja Cota Avenue and on the notherly side of the Santa Ynez River, on the basis of the S1111a11Bry, Report of Findings and Reconmendation as . set forth in Planning Conmission Resolution No. 65-46. WITNESS my hand and seal this 21st day of June, 1965. . J. E. LEWIS J. E. LkWIS, Coun~y C erk and ex-officio Clerk of the Board of Supervisors It is further ordered that the above-entitled matter be, and the same is hereby; - referred to .the County Counsel for preparation of the appropriate ordinance In the Matter of Execution of Reciprocal Agreement with Modoc County Relating to Expense of Medical Care and Treataent between Counties. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24771 WHEREAS, there has been presented ~o this Board of Supervisors a Reciprocal Agreement dated June 8, 1965 by and between the County of Santa Barbara and County of Modoc, by the terms of which provision is made Relating to Expense of Medical Care and Treatment between Counties; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, 1.68 Execution of Reciprocal Agreement with Napa County . I Approval of Application of ~ Atlas Fire works Co for Pu~lic Firewoi; ks Display to lbe Held at Rancho Dos Pueblos on 7- 3-64. I r Execution of Agreement wit State Dept of Agriculture for Rode t Control ; I NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 21st day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent : None In the Matter of Execution of Reciprocal Agreement with Napa County Relating to Expense of Medical Care and Treatn~nt between Counties. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24772 WHEREAS, there has been presented to this Board of Supervisors A Reciprocal Agreement dated June 21, 1965, by and between the County of Santa Barbara a:id the County of Napa by the terms of which provision is made in Relation to Expense of Medical Care and Treatment between Counties; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, ~REFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Ba.rbara, State of California, this 21st day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of-Approval of Application of Atlas Fireworks Company for Public Fireworks Display to be Held at Rancho Dos Pueblos on July 3, 1965. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the application of Atlas Fireworks Company, sponsored by Signal Oil and Gas Company, for a public fireworks display to be held at Rancho Dos Pueblos on July 3, 1965 be, and the same is hereby, approved; the County Fire Chief having heretofore signed subject application. In the Matter of Execution of Agreement with State Department of Agriculture for Rodent Control in the Amount of $1,000.00 for Fiscal Year 1965-1966. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24773 WHEREAS, there has been presented to this Board of Supervisors An Agreement dated June 21, 1965, by and between the Cotmty of Santa Barbara and The Department of Agriculture of the State of California by the terms of which provision is made for Rodent Control in the Amount of $1,000.00 for Fiscal Year 1965-1966; and " Authorizing Chairman and Clerk to Execute Permit to La Vista Club for the Sightless to Operate Soft Drink Stands During Fie ~ta Execution of Release of All County Claims to John Frederic Titus for Da ages to Count Property. I Road Commis s iqne r ' s Re - cotmnendation for Acceptance of Gran Deed from Williamina lvilliams for Alamo Pintad Santa Ynez / Valley . Claim Agains county of Santa Barbar in Favor of Reydesel Nev arez et al with Applica tion for Lea e to Present Late Claim. / June 21, 1965 1 69 WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and . . Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa . Barbara, State of California, this 21st day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, . F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Authorizi. ng . Chairman and Clerk to Execute Permit to La Vista Club for the Sightless, Inc. to Operate Soft Drink Stands during Fiesta Celebration on Court House Grounds and County Bowl. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Permit to the La Vista Club for the Sightless, Inc. to operate soft drink stands during Fiesta Celebration, August 11-15, 1965, inclusive, at the Court House Grounds and County Bowl . In the Matter of Execution of Release of all County Claims to John Frederick Titus for Damages to County Property in the Amount of $29.93. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims to John Frederick Titus for damages to County property on Marc~ 22, 1965, in the' amount . of $29.93; for transmittal to the Director, Department of Resources & Collections for proper processing. In the Matter of Road Conmissioner's Reco~ndation for Acceptance of Grant Deed from Williamina Williamson for Alamo Pintado Road, Santa Ynez Valley without Monetary Consideration. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Grant Deed from Williamina Williamson, a married woman, . dated June 7, 1965, for Alamo Pintado Road, Santa Ynez Valley, Third Supervisorial District be, and the same is hereby, accepted without monetary consideration. It is further ordered that subject Grant Deed be transmitted to the Security Title Insurance Company, P. O. Box 1590, Santa Barbara, California for recordation. In the Matter of Claim Against County of Santa Barbara in Favor of Reydesel Nevarez and Irene Nevarez with Application for Leave to Present Late Claim, in the Amount of $500,000.00 for General and Personal Damages. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County ceur:isel for referral to the insurance carrier. 1-70 Setting Tax Bond for Campanil Hills, Unit :/f2 Subdivis ion.1 Releasing Tax Bonds. / Recommendatio or Release of 5% of Road Im rovement Bond or Tract 110,278 , etc. I I Release of Bonds Under Ex cavation Ordin ance No. 1005 . f t I I / Approval of Oi Drilling Bonds and Riders . I In the Matter of Setting Tax Bond for Campanil Hills, Unit #2 Subdivision. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the tax bond for Subdivision Campanil Hills, Unit #2 be, and the same is hereby, fixed, in the amount of $3,000.00 . In the Matter of Releasing Tax Bonds. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following tax bonds be, and the same are hereby, released as to all future acts and conditions: / Santa Maria Manor, Unit #1, within the City of Santa Maria, in the amount of $3,800.00. / Enos Rancho Unit #1, within the City of Santa Maria, in the amount of $3,880.00 In the Matter of Road Comnissioner of 85% of Road Improvement Bond for Tract #10,278 or Deposit of Separate Bond for 15% of Bond as Required under Ordinance No. 1358; and Acceptance of Dedicated Streets of the Subdivision. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that 85% of the following road improvement bond for Tract #10,278, be released as to all future acts and conditions, or a separate bond deposited for 15% of said bond, as required under Ordinance No. 1358; and the dedicated streets of the subdivisions be, and the same are hereby, accepted, as reco1qo:ended by the Road Comnissioner: National Automobile and Casualty Insurance Company as Surety - Goleta Valley Development Company, as Principal, for Bond No. 200415, in the amount of $50,000.00, dated July 27, 1964. In the Matter of Release of Bonds Under Excavation Ordinance No. 1005. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following bonds under Excavation Ordinance be, and the same are hereby, released as to all future acts and conditions l eash deposit in lieu of bond, in the amount of $125.00, for Permit No. 1289 issued to Louis Holbrook, 310 W. Chapel, Santa Maria, California. / Performance Bond No. S 1438897 issued by Fidelity & Casualty Company of New York, for Permit No. 1349 issued to Harald M. Nielsen dba Nielsen Construction, 956 Walnut Street, San Luis Obispo, California. ~ cash deposit in lieu of bond, in the amount of $1,030, for Permit No. 1292 issued to William A. Tunnell, 430 E. Rose Avenue, Santa Maria, California. ~ Cash deposit in lieu of bond, in the amount of $150.00, for Permit No. 1268 issued to Paul Zamora, 317 E. Valerio Street, Santa Barbara, California In the Matter of Approval of Oil Drilling Bonds and Riders. Releasing Oi Drilling Bonds . I June 21, 1965 171 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following oil drilling bonds and/or riders thereto be, and the same are hereby, approved, as recon11~nded by the Oil Well Inspector: / Lake Oil Company - National Automobile and Casualty Insurance Coaapany Single Bond No. 205815 covering well ''Hilo Gilmore No. l'', County Permit No. 550 /Rinde Oil Company - Pacific Indemnity Company Single Bond No. 256081 covering well ''Petan No. 2'' County Permit No. 2920. / Standard Oil Company of California - Pacific Indemnity Company Blanket rider to . Bond No. 119594 covering wells ''Harbordt No. 67'', County Permit No. 2914 and ''Harbordt No. 77'', County Permit No. 2915. / Union Oil Company of California - United Pacific Insurance Company rider to Bond No. 311067 covering well ''State (2879) No. 13-6'', County Permit No. 2919 / Cal-L Exploration Corporation - Glens Falls Insurance Company rider to Blanket Bond No. 973421 covering well ''Alegria No. 11 '', County Permit No. 2907 ' /Tidewater Oil Company - Insurance Company of North America rider to Blanket Bond No. 963209 covering wells ''Tompkins No. 7'', County Permit No. 2917; ''Williams Holding No. 71A-25'', County Permit No. 2918; and ''Tompkins No. 11'', a future well, permit not applied for as yet. 1R & G Oil Company changed to American Cement Corporation - Pacific Indemnity Company rider to Single Bond No. 242996 covering well ''R & G No. 19'', County Permit No. 2228 /R & G Oil Company changed to American Cement ~orporation - Seaboard Surety Company endorsement to Single Bond No. 646533 covering well ''R & G No. 21'', County Permit No. 2663. 1 R & G Oil Company changed to American Cement Corporation - Seaboard Surety Company ~ndorsement to Single Bond No. 646672 covering well ''R & G 22'', County Permit No. 2782. In the Matter of Releasing Oil Drilling Bonds. Upon motion of Supervisor Grant, seconded by .Supervisor Beattie, and carried unanimously, it is ordered that the following oil drilling bonds be, and the same are hereby, released as to all future acts and conditions: / Lake Oil Company - Automobile and Casualty Insurance Company Blanket Bond No. 111164 covering following wells now operated by Union Oil Company of California under Permit No. 49 Santa Maria Valley Unit and covered by Union Oil Company Blanket Bond No. 311067: New Name SMVU Holser & Bailey 1 Old Name Holser & Bailey 1 172 I I I ' I I ' 152 SMVU Paderewski 1 Paderewski 1 172 '' '' 2 '' 2 175 '' '' 4 '' 4 Petan Company - Hartford Accident and Indemnity Company Blanket Bond No. 3018022 covering following wells now operated by Union Oil Company of California under Santa Maria Valley Unit and covered by Union Oil Company Blanket Bond No. 311067: Permit No. New Name Old Name 337 693 SMVU Defense 1 '' '' 2 Defense 1 '' 2 Crown Oil Company - National Automobile and Casualty Company Blanket Bond No. 51259 covering following wells now operated by Union Oil Company of California under Santa Maria Valley Unit and covered by Union Oil Company Blanket Bond No. 311067: Permit .No. New Name Old Name Bill Jr. 2 94 40 95 SMUV Bill Jr. 2 '' Doane 1 Doane 2 Doane 1 Doane 2 Mitchel Pipe & Supply Company - Fidelity and Deposit Company . of Maryland Single Bonds No. 725-6207 for well ''SMVU Chiloensis l'' formerly ''Chiloensis l'', County Permit No. 1055, and Single . Bond No. 7041270 for well ''SMVU Mitchell-O'Donnell No. l'', County Permit No. 306 formerly ''O'Donnell No. l'', wells now operated by Union Oil Company of California under Santa Maria Valley Unit and covered by Union Oil Company Blanket Bond No. 311067. Kern Drilling Company - St. Paul Fire and Marine Insurance Company Single Bonds for following wells now operated by Union Oil Company of California under Santa Maria Valley Unit and covered by Union Oil Company Blanket .Bond No. 311067: Permit No. New Name Old Name Single Bond 404FF6305 404FF8818 404FF8817 596 700 844 SMVU Cree-Security 1 Security 1 SMVU Cree-Security 2 Security 2 SMVU Cree-Security 3 . Security 3 Standard Oil Company of California - Pacific Indemnity Company Blanket Bond No. 119594 covering following wells now operated by Union Oil Company of California under Santa Maria Valley Unit and covered by Union Oil Company . Blanket Bond No. 311067: Permit No. New Name Old Name 497 SMVU Standard-Moretti 1 Moretti 1 534 '' 2 '' 2 576 '' 3 '' 3 678 '' 4 '' 4 W. R. Gerard - Aetna Casualty and Surety Company Single Bonds covering following wells now operated by Union Oil Company of California under the Santa Maria Valley Unit and covered by Union Oil Company Blanket Bond No. 311067: ' ' June 21, 1965 Permit No. New Name Old Name 353 427 505 469 486 527 580 . SMVU Gerard-Acquistapace 1 tt II II II ti II Goodwin 1 ti II II ti II 2 3 4 5 6 Acquistapace 1 II II II II IJ Goodwin 1 2 3 4 5 6 Getty Oil Company - Argonaut Insurance Company Blanket Bond No. 055133 covering following wells Permit No. 240 121 255 256 1066 32 68 257 101 281 231 232 157 No Number 5 25 1 31 58 298 315 272 90 283 459 230 629 36 62 ' . now operated by Union Oil Company of California under the Santa Maria Valley Unit and covered by Union Oil Company Blanket Bond No. 311067: New Name SMVU Carranza 1 II II II II . II . II II II 2 3 4 5 ' 1 Getty-Vicente 1 II II fl fl II fl fl II II II II II '' . II Getty-Hobbs 1 II ti II II II ti II II .-1 ti II ti ., II II II II II . . . II ti ti ti ti '' . II II SMVU Samarin 1 II II 2 2 3 4 5 6 7 9 10 11 12 13 14 15 2 3 4 5 6 7 8 Old Name Carranza 1 II II II fl 2 3 4 5 Vicente 1 '' ti II II II II II Hobbs 1 II II II ti II II II II II 2 3 4 5 6 7 9 10 11 II 12 II ti II 13 14 15 2 3 4 5 6 7 8 Samarin 1 II 2 Sunray Mid-Continent Oil Company - Federal Insurance Company Blanket Bond No. 9666498 covering the following wells now operated by Union Oil Company of california under the Santa Maria Valley Unit and covered by Union Oil Company Blanket Bond No. 311067: 173 Single Bond 554260 5S4536 555086 555102 5S5084 555225 555311 174 I ' I ' ' t r I Permit No. New Name Old Name 561 Giacomini 2 666 788 493 584 -733 817 577 647 708 758 733 8. 38 541 743 389 751 405 602 789 765 429 492 514 542 543 867 2560 245 299 452 357 404 458 519 947 SMVU Giacomini 2 II II If II SMVU Northman 1 II II . II II II II SMVU Sander 1 fl II ti II II II 2 3 4 2 3 4 3 5 SMVU Santa Maria Golf & Country Club 1 II II 2 SMVU Sunray-Bradley 1 II II 2 SMVU Sunray-Donovan 1 II II II II II Sunray-Enos 1 II II 2 3 3 SMVU Sunray-Morrison 1 SMVU Tonascia 1 It II . II II II ti ti II . II II - II 2 3 4 5 6 7 SMVU Twitchell 1 It II II II 2 5 SMVU Twitchell-Weging 1 II II II II II It . II II II II II II 2 3 4 5 II II 3 5 Nortbman 1 II II II Sander 1 II . ti II 2 3 4 2 3 4 Santa Maria Golf & Country Club 1 II Bradley 1 II 2 Donovan 1 II Enos 1 II II 2 3 3 Morrison 1 Tonascia 1 II II II II II II 2 3 4 5 6 7 Twitchell 1 II II 2 5 2 Twitchell-Weging 1 II II II II 2 3 4 5 Signal Oil and Gas Company - Fidelity & Deposit Company of Maryland Blanket Bond No. 4256614 covering the following wells now operated by Union Oil Company of California under the Santa Maria Valley Unit and covered by the Union Oil Company Blanket Bond No. 311067: Permit No. No. :/F New Name SMVU California Lands 1 Old Name California Lands 1 29 138 268 622 II It . II II II II . . II It . . II II II II 2 3 4 5 II . II . II II II II . II II 2 3 4 5 No# 9 248 277 278 280 416 461 462 502 490 323 69 83 261 3 71 259 340 398 471 509 526 1922 1988 No# 103 147 146 286 309 291 326 397 437 487 525 545 569 597 605 No fl No # 96 339 463 503 515 SMVU Fernandez 1 '' It '' '' '' fl fl '' tt . '' '' If ft . '' fl '' '' SMVU Libeu 3 - '' fl 4 2 3 4 5 7 8 9 10 11 SMVU Romalho 2 ti . It ff . If 3 4 SMVU Rosenblum 1 ti '' '' ti '' II fl fl '' . ff ff ff II . '' '' '' II 2 3 4 5 6 7 8 9 10 June 21, 1965 ti Signal-Bradley 1 '' II It II ti ti II ti fl II '' If . II II '' II II '' fl It If It ,., . II '' II II Signal-Brown '' II II '' II II It fl '' II ti 2 3 4 5 6 7 8 9 10 11 12 13 . 14 15 16 1 2 3 4 5 6 7 Fernandez 1 It '' fl '' II '' '' 2 3 4 5 7 8 9 ti ti 10 11 Libeu 3 II 4 Romalho 2 '' . '' 3 4 Rosenblum 1 It '' '' '' ti It II '' ti Bradley 1 It ft If If II II . II fl fl II fl II fl If , ff Brown II '' ti II '' If 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 1 2 3 4 5 6 7 2 3 4 5 6 7 8 9 10 175 r------,----r----:---~--------------------------------------~--- - ----~-- 176 I Communications from Planning Cotmnission for Information Only. I I I 579 SMVU Signal-Brown 8 Brown 8 No# It Signal-Hopkins 1 Hopkins 1 8 tt It 2 It 2 54 It It 3 It 3 . 108 It It 4 ft 4 243 '' tt 5 '' 5 341 ti 6 '' 6 . 450 '' It 7 It 7 . 504 '' It 8 II 8 508 tt '' 9 ti 9 544 '' ti 10 II 10 . 568 '' '' 11 '' 11 604 '' 12 '' 12 1884 '' II 13 '' 13 454 It Signal-New love 3 '' 3 246 II It 4 II 4 24 SMVU Wylie 1 Wylie 1 56 '' It 2 II 2 270 '' '' 3 ti 3 317 It It 4 '' 4 342 '' '' 5 ti 5 411 It II 6 6 488 II II 7 '' 7 . 516 II 8 '' 8 530 ti '' 9 9 558 II '' 10 '' 10 587 II tt 11 ti 11 606 '' II 12 It 12 1921 II II 13 '' 13 53 II Yelkin 1 Yelkin 1 510 '' II 5 5 560 II '' 6 6 327 '' II 8 . 8 305 ti 10 It 10 436 II '' 11 II 11 107 II II 12 ti 12 In the Matter of CODDllUllications from Planning Conmission for Information only. The following conmunications were received by the Board, for information only, and placed on file: / Closed hearing on general plan hearing, (64-MP-2). / ReUDved from agenda request of Mary Barrows (65-RZ-ll) to rezone property on northerly side of East Valley Road approximately 200 feet easterly of San Ysidro Road, Montecito, from 6-R-2 to C-1 District Classification / Approved request of Dr. Donald E. Hur (65-CP-64) for Conditional Use Permit for small animal hospital Notice from State Lands Connnission on Hearing 6- 28-65 at Los Angeles on: Application from Pan Petrole Company , In . for Permiss n to Conduct / Submarine Exploration Operations . Questionnai from U. S.Bu't"leau of Cens on Status o Constructio Plans from Governmental Officials/ Requests frC$11 Montecito County Wate District and Santa Maria Valley Wate Conservatio District fo Tax Levies. / Publication of Ordinance Nos . 1646, 1649 , 1650 1651. / i !' Reports and Communicatio I June 21, 1965 on easterly side of Starke Road and 700 feet southerly of Hollister Avenue, 300 Starke Road, Goleta. / Approved request of Manuel J. Domingos (65-CP-46) for Conditional Use Permit allowing single trailer as single family dwelling at 2750 Grand Avenue, Los Olivos. 1.77 In the Matter of Notice from State Lands Commission of Hearing June 28, 1965 at Los Angeles on Application from Pan Petroleum Company, Inc. for Permission to.Conduct Submarine Exploration Operations. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for reply relative to the County sanctuary requirements. In the Matter of Questionnaire from U. s. Bureau of Census on Status of Construction Plans from Governmental Officials. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Director Public Works. In the Matter of Requests from Montecito County Water District and Santa Maria Valley Water Conservation District for Tax Levies. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Auditor. In the Matter of Publication of Ordinances Nos. 1646, 1649, 1650 and 1651. It appearing from the Affidavits of the Principal Clerk of the Santa Barbara News-Press and Santa Maria Ti.rm!s, that Ordinances Nos. 1646, 1649, 1650 and 1651 have been duly published in the manner and form prescribed by law; Upon motion, duly seconded, and carried unanimously, it .is determined that Ordinances Nos. 1646, 1649, 1650 and 1651 have been duly published in the manner and form prescribed by law. In the Matter of Reports and Coumunications. The following reports and conauunications were received by the Board and read by the Clerk: ; County Service Officer - Report for May, 1965. /Welfare Director - Report for May, 1965. / Santa Barbara General Hospital, Out-Patient Department - Statistical Report for May, 1965. / Santa Maria Hospital - Expenditure Report, May, 1965 ./ Santa Barbara Mental Health Advisory Board - Minutes of May 14, 1965 Meeting. ; County Auditor-Controller - Audits of County Recorder's Department; and Lompoc, Oak Hill and Lakeview Cemetery Districts. r 178 Ordinance In the Matter of Ordinance No. 1656 - .An Ordinance Creating the Office No. 1656. - Creating of Public Guardian, Providing the Manner of Appointing the Public Guardian, and Off ice of Public Guardi n. Fixing the Compensation of the Public Guardian. / Interviewing Applicants for Public Guardian in Connection with Ordinanc No. 1656. I Authorizing Chairman and Clerk to Execute Proposed 1-todifications to Engineering Contract "t11i th Penfield & Smith Engineers, Inc. in Connection with Fairview As~essment District Proceedings. I Execution of Reimbursement Contract Between Co of S B & The Roman Catholic Archbishop of Los Angeles fo St. Joseph's High School, I Orcutt Area. I Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanjmously, the Board passed and adopted Ordinance No. 1656 of the County of Santa Barbara, entitled "An Ordinance Creating the Office of Public Guardian, Providing the Manner of Appointing the Public Guardian, and Fixing the Compensation of the Public Guardian'' Upon the roll being called, the following Supervisors voted Aye, to-wit: George H . Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None . A~ENT: None j In the Matter of Interviewing Applicants for Public Guardian in Connection with Ordinance No. 1656. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously,. it is ordered that the matter of interviewing applicants for Public Guardian as provided for in Ordinance No. 1656 be, and the same is hereby, referred to the Presiding Judge of the Superior Court, Administrative Officer, Welfare Director, and Santa Barbara General Hospital Administrator, to make initial interviews of applicants, as a coumittee, and present their recoumendations to the Board In the Matter of Authorizing Chairman and Clerk to Execute Proposed Modifications to Engineering Contract between the County of Santa Barbara and Penfield & Smith Engineers, Inc. Dated December 2, 1963 in Connection with Fairview Assessment District Proceedings. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute the Proposed Modifications to Engineering Contract between the County of Santa Barbara and Penfield & Smith Engineers, Inc., dated December 2, 1963 in connection with Fairview Assessment District proceedings. In the Matter of Execution of Reimbursement Contract between the County of Santa Barbara and The Roman Catholic Archbishop of Los Angeles for St. Joseph's High School, Orcutt Area. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24774 WHEREAS, there has been presented to this Board of Supervisors Reimbursement Contract dated June 21, 1965 by and between the County of Santa Barbara and . The Roman Catholic Archbishop of Los Angeles, a Corporation Sol~, by the terms of which reimbursement is provided by the County to the Church for total actual cost of underground storm drain system in Bradley Road less amount paid to Orcutt Master Drainage Plan Fund; \ June 21, 1965 179 WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, TIIEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and . . . Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 21st day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None Recommendatio In the Matter of Recomnendation from Secretary, Board of Retirement, from Secretar . Board of Re County Employees' Retirement Association, for Board Adoption of Actuarial Study tirement , Co . Employees' Re of Coates, Herfurth & England. tirement Asso ciation for Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and Board to Adop Actuarial St y . carried unanimously, it is ordered that the above-entitled matter be, and the I Proposed AgrE"ement with Coates, Herf,1rth & England, Consulting Actuaries. / Execution of Agreement be tween Co of S B & Tower , Starbuck & Zozzora, Investment Counse l or~,. same is hereby, continued to Monday, June 28, 1965, for the final budget hearings. In the Matter of Proposed Agreement with Coates, Herfurth & England; Consulting Actu. aries. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, June 28, 1965. In the Matter of Execution of Agreement between the County of Santa Barbara and Tower, Starbuck and Zozzora, Investment Counselors. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESQLUTIQN NO. 24775 WHEREAS, there has been presented to this Board of Supervisors An Agreement dated June 21, 1965 by and between the County of Santa Barbara and Tower, Starbuck and Zozzora, Investment Counselors, by the terms of which said investment counselors will perform services for the County Employees Retirement Association for the fiscal year 1965-66; and WHEREAS, it appears proper and to the best interests of the County that said instrument be. executed, N, TIIEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and . - Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara; and the Auditor-Controller is hereby authorized to make payments in accordance with the terms of said agreement. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 21st day of June, 1965, by .the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None 180 Execution or Contract bet.:. ween Co of S B & U S Bur eau o E Rec lam ation for Tem porary \-later Service, Cachuma Project 30 Acre Feet of Surpl s Supply. r i In the Matter of Execution of Contract between the County of Santa Barbara, and U. S. Bureau of Reclamation for Temporary. Water Service, Cachuma Project, 30 Acre Feet of Surplus Supply. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24776 - . WHEREAS, there has been presented to this Board of Supervisors a Contract For Temporary Water Service dated_by and between the County of Santa Barbara and United States Bureau of Reclamation by the term.s . of which provision is made for Temporary Water Service, Cschuma Project, 30 Acre Feet of Surplus Supply; WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and . Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 21st day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None P oposed Agree In the Matter of Proposed Agreement with S.U.A., Inc. for Space Utilizatio i!Pnt witl1 S. U. . i1c. for Space Study. l.iL.ilizati L tudy. ; Reconnnendatio of County Rikht of \.Jay Agent for Execution of Right of Way Contract, etc Trjtct fflO, 204 Abe Dalmatoff et ux, Fifth District. I I I I Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried \U\8nimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for examination and co1m1ent as to form and report back to the Board. In the Matter of Reconao:endation of County Right of Way Agent for Execution of Right of Way Contract, Acceptance of Grant Deed and Execution of Quitclaim Deeds on Exchange Transaction for Road Right of Way on Parcel No. 1 and 2, Tract #10,204, from Abe Dalmatoff, et ux, Fifth Supervisorial District (Folio #75-A). Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Right of Way Contract between the County of Santa Barbara and Abe Dalmatoff, et ux, dated June 1, 1965, conveying, in fee, a strip of land 60 feet in width to be used for public road purposes, for Tract #10,204 (Folio #75-A). It is further ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Quitclaim Deed, dated June 1, 1965, to Abe Dalmatoff and Fay Dalmatoff, husband and wife, conveying a strip of land 25 feet in width to the County in exchange for the 60-foot strip of land, for Tract f/:10' 204. It is further ordered that the Grant Deed from Abe Dalmatoff and Fay Dalmatoff, husband and wife, dated June 1, l96~, in connection with subject matter for the 60-foot strip of land be, and the same is hereby, accepted for recordation Recommendatio from County o Rigl1t of \.Jay Agent for Acceptance of Grant Deed from Sam Battis tone, et al for Barger Creek Realign~nt . First Dist. I Acceptance o Easement Dee from John A. Lucian , et a for Flood Co - trol Drainage . Third Dist . ) Notice of Meeting of Board Sittin as Board of Equalization to EquaJize Assessment o Property on Local Roll. J I June 21, 1965 1.81- by the County Right of Way Agent, and that the Quitclaim Deed from Abe Dalmatoff and Fay Dalmatoff, husband and wife, dated June 1, 1965 for the 5-foot strip of land, Tract #10,204 be, and the same is hereby accepted, by the ed by the County Right of Way Agent; for recordation by the County Right of Way Agent. It is further ordered that the County Counsel be, and he is hereby, authorized and directed to file a dismissal on the subject parcel and obtain a Court Order releasing the sum of $2,900.00 now on deposit under Order of Court, S.C.C. No. 71938, which sum of money was deposited, pursuant to said Order by the land developer, and which was drawn in favor of the Trust Fund of the Superior Court of Santa Barbara County. Upon release, said sum of money shall be paid to Abe Dalmatoff and Fay Dalmatoff in care of Richard P. Weldon, Attorney at Law, 301 East Main Street, Santa Maria, California. In the Matter of Reco1111K?ndation from County Right of Way Agent for Acceptance of Grant Deed from Sam. Battistone, et al, for Barger Creek Realignment, First Supervisorial District without Monetary Consideration (Folio #218). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Grant Deed from Sam Battistone and F. Newell Bohnett, dated May .11, 1965, for Barger Creek realignment, Sambo's Restaurant (Folio No. 218) be, and the same is hereby accepted, without monetary consideration,as recon11.ended by the County Right of Way Agent. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flood Control & Water Conservation District for acceptance prior to recordation by the County Right of Way Agent. In the Matter of Acceptance of Easement Deed from John A. Lucian, et al for Flood Control Drainage, Third Supervisorial District (Folio #160). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Easement Deed from John A. Lucian and Colin Clare, dated May 25, 1965, for flood control drainage, Lucian Turnpike Plaza, Parcel No. 2 (Folio No. 160) be, and the same is hereby, accepted, without monetary consideration, as recomn:.ended by the County Right of Way Agent. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flood Control and Water Conservation District for acceptance prior to recordation by the County Right of Way Agent In the Matter of Notice of Meeting of Board of Supervisors Sitting as Board of Equalization to Equalize Assessment of Property on Local Roll, Tuesday, July 6, 1965, 10 A.M. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to publish a notice in one issue the Santa Barbara News-Press, a newspaper of general circulation, of the meeting of the Board of Supervisors Sitting as Board of Equalization to Equalize Assessment of Property on the Local Roll, beginning on Tuesday, July 6, 1965, at 10 A.M., as follows: 182 I Report from Director Public Works on Ilids for Educational Servi; e Center . I I ' I I I NOTICE OF HEARING NOTICE is hereby given that the Board of Supervisors of the County of Santa Barbara, meeting as a Board of Equalization to equalize assessments will meet in the Supervisors Meeting Room, Courthouse, City of Santa Barbara, County of Santa Barbara, State of California, on Tuesday, July 6th, 1965, at 10 o'clock, a.m., and will continue in session for that purpose from time to time until the business of equalization is disposed of, but not later than Monday, July 19, 1965, unless extended in accordance with Section 155 of the Revenue and Taxation Code of the State of California NOTICE is further given that all applications for equalization or reductions of assessments must be on file in the office of the Clerk of the Board of Supervisors, Courthouse, City of Santa Barbara, on or before 5 o'clock, p.m., Tuesday, July 13, 1965. Said applications must be in writing on specially prepared forms obtainable on request from the County Clerk's office and must be verified as provided by the Revenue and Taxation Code of the State of California, and in accordance with Rules of the Board of Equalization of Santa Barbara County. By Order of the Board of Supervisors of the County of Santa Barbara, State of California, this 21st day of June, 1965. J. E. LEWIS J.E. LEWIS, Clerk of the (SEAL) Co\Dlty Clerk and ex-officio Board of Supervisors In the Matter of Report from Director Public Works on Bids for Educational Service Center. Norman H. Caldwell, Director Public Works, appeared before the Board with an oral report on the bids submitted, following a study, and that the four alternates included in the bids could be eliminated, and that the low bid of Thielmann Construction Company could be accepted. The subject of negotiating the contract was discussed and Dana D. Smith, Assistant County Counsel stated that the contract would have to be awarded on the bid without negotiating to lower the contract price. David Watson, Administrative Officer, submitted a written report, stating that, in order to properly fund the construction of the Educational Service Center, it will be necessary to effect a transfer of cash from the General Fund to the Capital Outlay Fund. While there is sufficient budget for 1964-1965 fiscal year to finance the construction of the building, there is not enough lDlobligated cash in the fund of the County Treasurer's Office. It is proposed to transfer most of the unobligated appropriation for site work ($40,000.00) from the General to the Capital Outlay f\Dld as well as the $150,000.00 raised by general taxes for the Center. In order to secure an additional $300,000.00, it will be necessary to transfer this amount from the unobligated cash of the General Fund to the Capital Outlay Fund inasmuch as the Memorial Building in the City of Santa Barbara has not a yet been sold, and this sale has been counted upon to finance the new building. Therefore, the Administrative Officer requested that the County Auditor transfer the sum of $490,000.00 from the General Fund to the Capital Outlay Fund. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recooaoendation of the Administrative Officer, as hereinabove-indicated be, and the same is hereby, confirmed; and that the County Auditor be, and he is hereby, authorized and directed to transfer the sum of $490,000.00 from the General Fund to the Capital Outlay Fund. - Awarding Bid for Construction of Educational Service Center. I Hearing on Laguna Co . Sanitation District Sewer Assessment Dist. No . 1. / June 21, 1965 183 In the Matter of Awarding Bid for Construction of Educational Service Center. It appearing that the bid of Thielmann Construction Company is the lowest and best received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project, except that the four alternates are deleted; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unani.mously, it is ordered that the bid of Thielmann Construction Company be, and the same is hereby accepted, and that the contract for the construction of Educational Service Center be awarded to the said contractor at the price and upon the terms and conditions set forth in said bid and in said notice inviting bids, but excludi. ng the four alternates It is further ordered that the Director Public Works be, and he is \ . hereby, authorized and directed to prepare the necessary contract for the work; and that the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract In the Matter of Hearing on Laguna County Sanitation District Sewer Assessment District No. 1. This being the date and time set for a hearing on Laguna County Sanitation District Sewer Assessment District No. l; the Affidavit of Posting Notice of Improvement, the Affidavit of Posting Notice Inviting Sealed Proposals or Bids, and the Affidavit of Mailing Notice to Property Owners being on file with the Clerk (District Secretary). Harold M. Blake, Attorney with Wilson, Jones, Morton & Lynch, Counsellors at Law of San Mateo, California, Attorneys for the project, appeared before the Board with the recooaoendation that all written protests be considered at this time as well as oral protests. With no bids received on this project, that following this hearing this date, the subject hearing be duly and regularly continued to August 9, at 10 o'clock, a.m., and that the Board adopt a resolution . calling for sealed proposals on August 2, 1965, at 2 o'clock, p.m. The Clerk (District Secretary) read the following conmunications received by the Board on subject matter: AREA (C): Mrs. George Muro, 327 Harsin Lane, Santa Maria - Request for more discussion with neighbors on assessment figures. Mr. and Mrs. Clyde Hoon, 135 Pabst Lane , Santa Maria- In Protest to the proposed assessment as being too high. Mrs. Louise R. Hugh, 175 Pabst Lane, Santa Maria - In protest to the proposed assessment as being exorbitant Raymond R. Hardy, 390 Pabst Lane, Santa Maria - In protest to construction of sewer lines inasmuch as a main sewer line already exists on his property. D. A. Alexander, 225 Townsend Lane, Santa Maria - In protest to the proposed assessment as being too high. AREA (D): r Hugh D. Toy, 4024 Orcutt Road, Santa Maria - In protest to the proposed assessment as being too high. 184 ; t I I I I I I l I I . AREA (F): Clarence Worzella, #103-022-01 - In Protest of the Proposed construction of sewer project as being unnecessary. Petition of Property owners protesting the project, representing 22. 0933 acres out of total acreage in Area ''F'' of 37. 249 acres: Acres lF Hu1111M? 1 5 35 71 2F Smith 3F Shirey 4F Young (Kyle) SF Worzella 6F Worsham 7F Martinez SF Pablin Flores Pacheco (Casillas) 9F Riloquio lOF Jeffers llF Carpenter 12F Minor 17F Brown 22F Benton .9065 .8273 I .8240 4 , 5588 4.3304 .3802 .4166 .4166 .9583 .9521 .8152 .8864 .4634 The Chairman called for oral protests and the following persons appeared: Glen Worsham, 4358 Hunnel Drive, stating that he felt the project has been misrepresented; the benefits derived therefrom are not in line with the cost. He has one hookup and they want to charge him $1,700.00 for an assessment which is only an estimated cost, not actual cost. Peirino Merlo, 255 Townsend Lane, Santa Maria, with property located in Area ''C'', stated that, as he understood it, there was a petition filed asking the people in the area to authorize a feasibility study to see what could be done, although he did not personally sign it. When the bills came in 6 different property ownerscame to him, stating that they had signed the petition for study, and now this same petition, he said, has been presented to the Board as representing 79% of the people wanting sewers, regardless of price. He had contacted the owners ' of 29 parcels to sign a petition of those areas roughly bounded by Siler Lane on the south and the north side of Ha rs in Lane on the north, Area "C'', that it is a survey petition to ascertain whether the owners in this area want the assessment district, now that the estimated cost is known, and there appear to be 10 signatures in favor, which is a clear indication, he stated, that there is not 79% of the people represented wanting sewers, as proposed. He feels the cost is too high. They are in Miraflores Subdivision, the original subdivision in the area, and they have been paying taxes to the District since its inception in the hope they might be given an allowance for sewers by paying the taxes. In comparing with subdivisions in the area, on the assessment bills now sent out to property owners, the amounts are not consistent, and they are unable to determine how the assessment was computed. Mr. Merlo requests they be furnished the needed information before the Board proceeds with the District. He would also like to know why the Board of Directors of the Laguna County Sanitation District arrived at a figure of the , District contributing only $2,000.00 on a $160,000.00 project, or approximately 1%, which is a very small amount. He wants sewers, but at price they are able Resolution Calling for Sealed Proposals Laguna Co. Sanitation Dist. Sewer Assessment Dist. No. 1. / June 21, 1965 183 to pay. He has been paying taxes for seven years and receives no service. Mr. Merlo concluded his presentation, protesting the District as it is presently constituted, and for the Board to hold up such formation of the District until August to allow them to secure the additional information they require in order to voice their opinion. Paul L. Adamson, Consulting Civil Engineer of Palo Alto, Engineer for the project, appeared before the Board, and made reference to his Engineer's Report dated May, 1965, placed on file with the Clerk. He stated that the information has all been supplied, relative to how the assessments were arrived at for each parcel. The plans and specifications were also filed as of May 10 showing complete detail of the proposed construction. Supervisor Tunnell was of the understanding that in any area where the majority of people wish to be excluded, their wish should be granted. The County is proceeding on the basis that 79% of the property owners wanted the project. During the discussion, it was felt that when the people got their bills, they changed their minds about the project, even though they want sewers. Mr. Blake appeared and stated that in deleting large portions of area, unless the District picks up the additional cost, the assessments to individual owners will be even higher, and the physical system would not be changed. It is possible to delete various areas from the project at the final hearing. Fred Hunaell, resident on Hl1n15ell Drive, Santa Maria, appeared before the Board, stating that he will derive no benefit. He has two houses on the road and the total cost to him would be over $2,500.00 for two connections. They have good septic tanks which have been inspected by the County. He signed the original petition for the project, but now he is protesting due to the large assessments. Clark Wells, Manager of the Laguna County Sanitation District, appeared before the Board and stated that there were 79% of the property owners signed for in Area ''C'' but only 65% in Area ''F''; all the 6 different areas do not have the same percentage, he reported. David Minor, one of the petitioning property owners in Area ''F'', appeared before the Board protesting the manner in which the proposal has been represented. To Mr. Merlo's inquiry if the original petition was on file, the Clerk (District Secretary) reread the petitions. Supervisor Clyde was absent at this time. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, this Board of Supervisors as Ex-Officio the Governing Board of the Laguna County Sanitation District hereby makes a finding that more than 50% of the property owners located in Area ''F" of the proposed Laguna County Sanitation District Sewer Assessment District No. 1 protest the inclusion therein, and that Area ''F'', as defined in the proposed project be, and the same is hereby , excluded . Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Laguna County Sanitation District Assessment District No. 1 hearing be, and the same is hereby, duly and regularly, continued to Monday, August 9, 1965, at 10 o'clock, a.m. In the Matter of A Resolution Calling for Sealed Proposals Laguna County Sanitation District Sewer Assessment District No. 1 (August 2, 1965, 2 P.M.). - - ---- - ~---,--,--,---~---~--------------------------------~----~ 186 I Recommendatio from Park Com mission on Pr - posed Pro1$ram for Planting Catchable Tro t at Cachuma L:l Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24777 A RESOLUTION CALLING FOR SEALED PROPOSALS SEWER ASSESSMENT DISTRICT NO. 1 RESOLVED, by the Board of Directors of the Laguna County Sanitation District, Santa Barbara County, California, that WHEREAS, the said Board did, on the 10th day of May, 1965, adopt its Resolution of Intention No. 24694 to order the construction of sanitary sewer lines, laterals to property lines where needed, manholes, lampholes, cleanouts and appurtenances in said District, all as more particularly described and set forth in said Resolution of Intention; NOW, THEREFORE, the Secretary of the District is hereby directed to publish once a week for two weeks in the Santa Maria Times, a newspaper published and circulated in Santa Barbara County, there being no newspaper published in said District, and to post in three public places in the District, a notice inviting sealed proposals or bids for the construction of said improvements, and referring to the plans and specifications on file in the office of said Secretary, the first of which publications and posting shall be at least fourteen days prior to the time fixed for opening bids. All proposals or bids shall be accompanied by a cashier's or certified check payable to the order of the District amounting to ten per cent of the bid, or by a bond in said amount and payable to said District signed by the bidder and a corporate surety or by the bidder and two sureties who shall justify before any officer competent to administer an oath, in double said amount and over and above all statutory exemptions. Said check shall be forfeited or said bond shall become payable to said District in case the bidder depositing the same does not, within fifteen days after written notice that the contract has been awarded to him, enter into a contract with the District. Said sealed proposals or bids shall be delivered to the Secretary of this District on or before 2:00 o'clock P.M., on the 2nd day of August, 1965, said time being not less than fourteen days from the time of the first publication and posting of said notice. Bids will be publicly opened, examined and declared on said day and hour, and referred to and considered by the Board at its meeting at 10:00 o'clock A.M., on August 9, 1965. *********** PASSED and ADOPI'ED by the Board of Directors of the Laguna County Sanitation District, Santa Barbara County, California, at a meeting thereof held on the 21st day of June, 1965, by the following vote: AYES, and in favor thereof, Directors: Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES, A~ENT, Directors: None Directors: George H. Clyde. Supervisor Clyde present at this time. In the Matter of Reco01nendation from Park Comnission on Proposed Program for Planting Catchable Trout at Cachuma Lake and Appointment of CoDDDittee. The Secretary of the Park Conmission submitted pertinent facts regarding Hearings Before Board o Appeals on Requests for & 1 ief from HiE#. FiJ;"e Hazard Provisions o Ordinance No. 1600. c. J. Kawiecki, 1062 Camino de 1 Re - tiro; Bernar J . MacEJihenn , 948 Cheltenh Road, and Harold L. Purdy, 4600 Camino del Mirasol. ./ Hearing on Appeal of General. Telephone Co of Calif. from Decision to Deny Request for Adjustmen from Provisio s Allqwing Construction & Operation of Telephone Exchange Bldg a 329 san Ysidr Rd, .Montecito. I June 21, 1965 187 fishing at Cachuma Lake to provide 90 - 120,000 catchable size trout which would be planted in 15 plantings of 6 - 8,000 each, at the earliest possible date, probably next Fall. A reco11t:0endation was made that a connnittee be appointed, composed of a Park Comoissioner, a concessioner, a representative of the Department of Fish and Game and the Parks Director, to work out the details including the number of plants, the frequency of plants, etc. George H. Adams, Parks Director, appeared before the Board on subject matter. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-indicated recommendation of the Park Conmission be, and the same is hereby, confirmed; the Counnittee to submit its report and recoun1o.endations to this Board on the planting program. The Board recessed until 2 o'clock, p .m. At 2 o'clock, p .m., the Board reconvened. Present: Supervisors George H. Clyde, Joe J. Callahan, Daniel_G. Grant, F. H. Beattie, and purtis Tunnell; and J. E. Lewis, Clerk. Supervisor Callahan in t~e Chair In the Matter of Hearings before Board of Appeals on Requests for Relief from High Fire Hazard Provisions of Ordinance No. 1600, Amending Ordinance No. 1401, from C. J. Kawiecki, for Site at 1062 Camino del Retiro; Bernard J. MacElhenny, site . at 948 Cheltenham Road; and Harold L. Purdy, Site at 4600 Camino del Mirasol. This being the date and time set for hearings before the Board of Appeals on requests for relief from the high fire hazard provisions of Ordinance No . 1600, amending Ordinance No. 1401, from the following requests: ~l) c. J. Kawiecki, for site at 1062 Camino del Retiro. - 2) Bernard J. MacElhenny, site at 948 Cheltenham Road. / 3) Harold J. Purdy, site at 4600 Camino del Mirasol. Writ.ten reconnendations were received on each request from the County Fire Chief and Building Officer for approval of subject requests, following inspections of the sites by officials from each department. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above requests for relief from the high fire hazard provisions of Ordinance No . 1600, amending Ordinance No. 1401 be, and the same are hereby, granted, as recom1aended by the County Fire Chief and Building Official. In the Matter of Hearing on Appeal of General Telephone Company of California from Planning Connuission Decision to Deny Request (65-CP-50) for Adjust- - ment from Provisions of Section 10 B (4) of Ordinance No. 453 Allowing Construction and Operation of Telephone Exchange Building at 329 San Ysidro Road, Montecito. This being the date and time set for a hearing on appeal from General Telephone Company of California from decision of the Planning Conmission to deny 188 Hearing on Recommendation to Approve Request of W.N. ane Research Corporation Rezoning Proprty - Santa Maria. / Ordinance No. 1657. I I I I I I Hearing on Boar d Initiation of Rezoning from Decision to Deny Request of Fre S. Bauersfeld. Goleta Valley. I its request (65-CP-50) for an Adjustment under provisions of Section 10 B, (4) of - Ordinance No. 453 allowing the construction and operation of a telephone exchange building, Parcel No. 9-080-32, generally located on the westerly side of San Ysidro Road approximately 1,400 feet southerly of School House Road and known as 329 San Ysidro Road, Montecito; the Affidavit of Publication being on file with the Clerk; A conmunication was received by the Board and read by the Clerk from General Telephone Company of California, requesting a continuance of subject hearing to 2 P.M. Monday, July 12, 1965, inasmuch as the Company has been advised of the possibility of the availability of a parcel of property which would meet its needs and would be more acceptable to the residents of the conmunity than the subject property. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the subject hearing be, and the same is hereby, duly and regularly, continued to Monday, July 12, 1965, at 2 o'clock, p.m at the request of the appellants. In the Matter of Hearing on Planning Conmission Reco1111P-ndation to Approve . Request of W. N. Lane Research Corporation {65-RZ-13) for Amendment to Article IV of Ordinance No. 661 Rezoning Property Generally Located on Southerly Side of Stowell Road Approximately 4,200 Feet Easterly of Black Road, Santa Maria, from 10-AG to M-1 District Classification. This being the date and time set for a hearing on Planning Co11111ission reco11111endation, to approve request of W. N. Lane Research Corporation (65-RZ-13) , ' - as hereinabove-indicated; the Affidavit of Publication being on file with the Clerk; and there being no appearances or written statements for or againat subject proposal Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the Board passed the following ordinance: In the Matter of Ordinance No. 1657 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 441 to Article IV of Said Ordinance. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No. 1657 of the County of Santa Barbara, entitled ''An Ordinance AIMnding Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 441 to Article IV of Said Ordinance" Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, . F. H. Beattie, and Curtis Tunnell. NOES: None A~ENT: None In the Matter of Hearing on Board Initiation of Rezoning from Planning Conmission Decision to Deny Request of Fred S. Bauersfeld (65-RZ-17) for AIMndment . to Article IV of Ordinance No. 661 Rezoning Property Generally Located at Southwesterly Corner of Cathedral Oaks Road and La Patera Lane, Goleta Valley, from 8-R-l to SC or 8-R-1-PC District Classification. June 21, 1965 189 This being the date and time set for a hearing on subject matter; the Affidavit of Publication being on file; the Clerk read the following communications received by the Board, protesting the proposal; Mrs. Edward Goff. Ann K. and Eugene R. Anderson. John and Barbara L. Frair. Howard R. Smith, President, San Marcos Lions Club. R. J. and Charlotte A. Fleisher. Mrs. Dennis M. Jones. Joe F. Strickland, et al (petition containing 8 signatures). Stow Company. George E. Hopping (petition containing n1uoerous signatures). La Patera School P.T.A. Rollin F. Corbin. Lawrence H. and Mrs. Mary Wolthausen . A Petition was also received in favor of the ''Micro'' Shopping Center Development, containing 113 signatures, which was filed with the Clerk. Osborn T. Brazelton, Attorney at Law, appeared before th~ Board as one who circulated a petition in opposition and gave the reasons therefor. Mrs. Dwayne A. Andresen appeared before the Board in opposition to the rezoning, as owner of property adjoining Stow Park, and who signed one of the petitions. Willard McEwen, Attorney at Law, appeared before the Board representing certain property owners in the area, in favor of the rezoning, and gave his reasons why he felt the proposal was a good one. Although it is referred to as a ''Micro'' shopping center, it is actually a ''Mon and Pop'' type of store, and these smaller stores are very useful. The planning staff, he said, has noted that there is no . conflict in this type of development because it is a low overhead operation. He stated that Mr. Bauersfeld has established other shopping centers in other coumunities which have been accepted. He had approached the staff with his idea and they seemed to favor the theory, as it is reflected in the staff's report to the Planning Coomission. A plan was presented to the staff but it was rejected and later re- vised by the staff to meet the needs and requirements. He pointed out that the rendering on display before the Board is the result of Mr. Bauersfeld's and the staff's studies, which indicates go9d faith and good planning. The staff recommendation to the Conmission was that the property be rezoned to PC using that plan as it has been submitted with certain changes. He did not feel proper consideration . was given to subject matter at the Planning Coomission hearing. With regard to Garrett Van Horne objecting, at one time, he remarked, Mr. Van Horne went on record as not opposed to this development. The traffic aspects were also pointed out during the discussion. The master plan encourages the convenience center, Mr. McEwen continued, and the proposed location is ideal for it To Supervisor Clyde's inquiry, Mr. McEwen replied that a service station will be an integral part of the plan. Mr. Clyde pointed out that the staff report to the Planning Coomission does not allow for inclusion of service stations. 190 Hearing on Proposed Anne - ation of Terr - tory to Count Service Area No. 11, Carpi - teria Valley (Roman Cathol c Archbishop of Los Angeles, St. Joseph's Church) / Annexing Terr - tocy to Count Service Area No.' 11 in Car pinteria Vall y. 'I I I I ) Richard S. Whitehead, Planning Director, appeared before the Board relative to the planning staff's favorable reconnendation to the Co11111ission, and indicated that this was a very qualified approval. Supervisor Grant was of the opinion that in this particular case, if the Board allowed the 4 lots as indicated on the map, the Board would also have to permit the same SC and PC to go on the other two corners to the north of this particular property. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Board hereby sustains the action of the Planning Connission and, therefore, denies the appeal of Fred s. Bauersfeld (65-RZ-17) for ordinance amendment to Article IV of Ordinance No. 661 rezoning Parcel No. 77-431-01, -02, -03 and -04, generally located at the southwesterly corner of Cathedral Oaks Road and La Patera Lane, Goleta Valley, from the 8-R-1 to the SC or the 8-R-1-PC District classification. In the Matter of Hearing on Proposed Annexation of Territory to County Service Area No. 11, Carpinteria Valley (Roman Catholic Archbishop of Los Angeles, St. Joseph's Church). This being the date and time set for a hearing on proposed annexation of territory to County Service Area No. 11, Carpinteria Valley; the Affidavit of Publication being on file with the Clerk; and there being no appearances or written statements submitted for or against subject proposals; Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried \Dlanimously, it is ordered that the following resolution be passed and adopted: In the Matter of Annexing Territory to County Service Area No. 11 in the Carpinteria Valley, Santa Barbara County. RESOLtrrION 24778 WHEREAS, this Board has heretofore, on the 1st day of June, 1965, by . Resolution No. 24735, declared its intention to annex to County Service Area No. 11 the hereinafter described territory; and WHEREAS, by said resolution, this Board set the 21st day of June, 1965, at the hour of 2:00 P.M., in the Supervisors Room, County Courthouse, Santa Barbara, california, as the time and place for a public hearing on the question of the annexation of said territory to County Service Area No. 11; and WHEREAS, said resolution and notice of said hearing have been duly published as provided by law; and WHEREAS, the hearing on the question of the annexation of said territory to County Service Area No. 11 has been held at the time and place aforesaid, and all interested persons were given an opportunity to be heard and to present written protests to the said annexation; and WHEREAS, no objections to the said proposed annexation were presented to this Board; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED as follows: 1. That the foregoing recitations are true and correct. ----------.-----------------.,-----------------.,.-----,~,---,.,--~----,-,-,-., I June 21, 1965 191 2. That the hereinafter described territory be, and it is hereby annexed to and made a part of County Service Area No. 11, effective inaediately upon the adoption of this resolution: That certain parcel of land in the County of Santa Barbara, State of California, described as follows: . Beginning at the northwesterly corner of the tract of land described in the deed from Mildred Crosswhite to the Roman Catholic Archbishop of Los Angeles, recorded April 8,-1959, as Instrument No. 10829 in Book 1613, Page 195 of Official Records, records of said County, being also a point. in the center line of Linden Avenue; Thence 1st, s. 7555' E., leaving said center line and along the northerly line of said tract of land, 464.61 feet to the northwesterly corner of the tract of land described in the deed from Archdiocese of Los Angeles Education and Welfare Corporation to the Roman Catholic Archbishop of Los Angeles, recorded February 21, 1964, as Instrument No. 7980 in Boo~ 2036, Page 1425 of Official Records, records of said County; Thence 2nd, S. 1338' W., along the westerly line of said last mentioned tract of land, 266.70 feet to the southwesterly corner thereof; Thence 3rd, S. 7601' E., along the southerly line of said tract of land 123.54 feet to the westerly terminus of the fifth course of the first hereinabove mentioned deed and an angle point in the southerly line of the tract of land described therein; Thence 4th, S. 1349' W., continuing along said southerly line, 317.10 feet, to a point in the northerly line of El Carro Lane and a point in the boundary of County Service Are~ No. 11, as established by County Board of Supervisors' Resolution No. 24373; Thence 5th, N. 76 19 '20'' W., along said conman line, 1335 feet to the beginning of a curve therein concave northeasterly, having a radius of 470.00 feet and a delta of 956 '12''; Thence 6th; Northwesterly, along the arc of said curve, 81.51 feet to the end thereof and the beginning of a reverse curve in said connnon line concave southwesterly, having a radius of 530.00 feet and a delta of 956'12"; Thence 7th, Northwesterly, along the arc of said curve, 91.92 feet to the end thereof; Thence 8th, N. 7619'20'' W., continuing along said coue110n line, 432.41 feet to a point in the westerly line of Linden Avenue; Thence 9th, N. 1336' E., along said westerly line, 568.2 feet, to a point from which the point of beginning bears s. 7555' E. a distance of 30.00 feet; Thence 10th, s. 7555' E., along said westerly prolongation, 30.00 feet to the point of beginning. 3. That the types of extended county services to be provided within said County Service Area are the following: (a) development and maintenance of open space, park, parkway and recreation areas, facilities and services; (b) street and highway lighting; (c) street tree planting and maintenance. 4. That the Clerk be, and he is hereby, authorized and directed to file ' . t Continued Hearing on Appeal of Billy Joe Hagar of Lompoc from Denial! by County Tax Collector of Applicatio for Ambulance Driver/Attend ant. / a statement and map or plat of this annexation with the State Board of Equalization and with the County Assessor prior to January 1, 1966. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 21st day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell . Noes: None Absent: None In the Matter of Continued Hearing on Appeal of Billy Joe Hagar of - - Lompoc from Denial by County Tax Collector of Application for Ambulance Driver/ Attendan't under Ordinance No. 1613. This being the date for the continued hearing on subject matter; A written report was received by the Board from the Probation Officer from Board referral, with special attention directed to Mr. Hagar's U. S. Navy background. 1.92 earin g on Board Initiation of Rezoning Property - oleta - Upon Request of . C. Ellio7t . , I r I f I r I I Navy response indicated that he was first given a Discharge on December 17, 1962 by reason of the expiration of enlistment. He reenlisted on December 18, . 1962 and was given a General Discharge under Honorable Conditions on September 4, 1964, under the Bupers Code 36D Passive Aggressive Personality; although Mr. Hagar stated that his second Discharge was due to unauthorized absence. The Probation Officer questioned the advisability of authorizing the application for ambulance driver/attendant in Santa Barbara County, with the final decision resting, of course, with the Board. Billy Joe Hagar appeared before the Board and stated that he could get . - . a clearance on the 1963 charge through his home town. Supervisor Beattie contended that the purpose of Ordinance No. 1613 is to - upgrade ambulance service in this County. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of Billy Joe Hagar for approval - . of his application for ambulance driver/attendant in Santa Barbara County under Ordinance No. 1613 be, and the same is hereby, denied In the Matter of Planning Con1nission Hearing on Board Initiation of Rezoning Property Generally Located on Southerly Side of Calle Real Approximately 600 Feet Easterly of Fairview Avenue, Goleta from 8-R-1-PC to 8-R-1-PC District . Classification with Any of the Uses in Addition which would be Permitted by SC Zoning upon Request of H. c. Elliott (65-RZ-4A) for Amendment to Section IV of . Ordinance No. 661 to Rezone from 8-R-1-PC to SC or Such Other Classification which Will Permit Retail Shops in Conjunctionwith Bowling Alley. This being the date and time set for a Planning Connission hearing on the . above-indicated matter; the Affidavit of Publication being on file with the Clerk; Richard s. Whitehead, Planning Director, appeared and briefed the Board on the location of the property being at the. northeasterly corner of Calle Real, U. S. 101 and Fairview Avenue, a part of the Orchid Bowl building. ' He stated that Mr. Elliott applied for and obtained the approval for an addition to the Bowl to take care of the recent women's bowling tournament conducted, and at that time he indicated to the Planning Conmission he would ask for two or three comnercial uses, in addition. The Conmission approved the addition but made one con11tent, that it felt there should not of that property after the addition was made. He pointed out the application made for the barber shop and beauty shop. It was stated that the PC ordinance specifies certain uses allowed, which are indicated in the staff report to the Co10111ission but it was to include retail liquor store, retail sports shop, retail bakery, etc. This area had bee~ planned as a highway con1Gercial development as opposed to the shopping center development. The uses were then limited to those normal to a hotel or motel area. The Co1mnission reco11111-endation pointed out ''no change in the uses that are permitted on the property''. The Clerk read the May 19, 1965 Revised Zoning Report of the Planning Coamission. George A. Cavalletto, Attorney at Law, appeared before the Board on behalf of Mr. H. c. Elliott, stating that this ia a total area now zoned for CH use in the vicinity of 20 acres. Some buildings with smaller type of store for the convenience of the motel and travelling public are what is indicated and Re cotlJDE'! n da t io on Request of Northwestern Mutual Life Insurance Co. & O'Hare , Inc . for Condition 1 Use Permit - etc. / June 21, 1965 193 this is all the background that has evolved. He agreed with the list for highway or co111oercial use and bowling alley use, but requested the addition to the list of a camera shop, a music shop, and sweets shop, which are all closely related to what he has. Mr. Elliott owns the adjoining 5 acres of property and plans are now being finalized for 205 motel units, being 2 different motels; one with a conference room and a small restaurant. These are directly permitted by the zoning . of the property. All that is needed are building permits. In the suggestion that the Board adopt the list as suggested by Mr. Whitehead witp the inclusion of the 3 requested by Mr. Cavalletto, it would be setting a precedent as an enlarged CH definition. They do not wish to approach the Planning C01J1Dission each time there is a change in the tenants. If the Board is in favor, it would be an amendment to Section .261 of Ordinance No. 661 and such an amendment is already in effect to allow a beauty shop and a barber shop. There is some question whether offices should not be permitted. The Planning Coueoission is clear that it does not want the super market or the grocery store or department store. It is a matter of getting an enlarged definition to permit other than motel, service station, and restaurant. Supervisor Clyde stated that they are attempting to preserve the integrity of highway co11111ercial zoning, and he agrees with the camera shop and sweets shop, but not the music shop. Mr. Cavalletto was in agreement with Mr. Clyde's proposal. There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject hearing be, and the same is hereby, concluded. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Coun~y Counsel and Planning Department for preparation of the necessary amendment to the ordinance to permit the uses as recomnended by the planning staff with the inclusion of a camera shop and a sweets shop In the Matter of Planning Cou111iss ion Recoueoendation on Request of Northwestern Mutual Life Insurance Company and Allen Bros. & O'Hare, Inc. (65-CP-70) for Conditional Use Permit to Allow Buildings Having Height in Excess of 45 Feet and Excess of 3 Stories and Dining Conanons, Cafeterias, and Certain other Co11111ercial Uses located within the Buildings. The above-entitled recouanendation was received by the Board, and read by the Clerk, which included certain conditions to be imposed. Supervisor Grant . brought out the Board policy on roads and pointed out that El Colegio on the south boundary of the property, until recently an 84-foot road, is now a 104-foot right of way with the additional amount taken off the subject property~ This also would extend the widening of El Colegio west of Storke Road involving the married students housing. Leland R. Steward, Road Comnissioner, appeared before the Board to explain the road matter, stating that this is the first development on the north side of El Colegio between Starke Road and the University, and there are only two ownerships abutting El Colegio on the north. Rufus Frietag, Regional Manager for Northwestern Mutual Life Insurance Company, appeared before the Board, stated that all their planning was done on 194 I i I I . . the basis of the 84-foot right of way, which is what they anticipated, until recently. It is his feeling that if the land is taken, they should receive compensation for the additional right of way, inasmuch as the entire amount is being taken off one property. Eight feet of the divider strip should come off each property, north and south. Mr. Steward Temarked that the entire south half of this road is al~eady built with curbs and gutters, and the storm drain catch basins installed. Mr. Frietag contended it was unfair to penalize their company just because the other side already has curbs and sidewalks in place. Mr.- Frietag stated that University officials feel very definitely that they are not going to permit students bringing their cars on the Campus which will cut down the traffic considerably. They have over 1,200 parking spaces on this 20-acre side, but the cars cannot be taken to class. . It was pointed out during the discussion, that the matters of the road problem and increase in right of way is involved in the Development Plan which is not properly before the Board today. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reco1111.endation of the Planning Conmissio to approve the request of Northwestern Mutual Life Insurance Company and Allen Brothers & O'Hare, Inc. (65-CP-70) under the provisions of Article XI; and Article . V, Sections 31.10 and 31.3 of the DR-Design Residential District Classification of Ordinance No. 661 to allow the following be, and the same is hereby confirmed, subject to the following conditions prior to issuance of building permits: 1) 2) To allow buildings having a height in excess of 45 feet, and in excess of 3 stories To allow dining coo1111ons, cafeterias, and certain cou111ercial uses and services incidental and accessory to, and located within, the proposed buildings. Plans are on file in the Off ice of the County Planning Department for a student housing facility having an approximate height of 120 feet and accommodating approximately 2,650 students. The property is described as a portion of Parcel .No. 73-120-07 and generally located at the northeast corner of Storke Road and El Colegio Road, Goleta Valley. permits: The following conditions are imposed prior to issuance of building 1) This permit shall be subject to confirmation by the Board and shall not be effective until the effective date of Ordinance No. 1655, establishing the DR-35 zone District on subject property 2) All signs shall be subject to review by the Planning Conmission and no sign pertaining to the proposed be readable from any public street. uses shall 3) Compliance with the requirements of the Health Department ' Memorandum dated May 25, 1965, pertaining to Case #65-RZ-22 ~ as follows: a) Prior to occupancy of any structural development on the property, such development shall be connected to and served by a public sewer system as designated by the Local Agency Formation Coomission. Reconnnendation of Hospital Planning Association of Southern California for Investigation of Structural Safety of Existing Our Lad of Perpetual Help Hospital Physical Plant f I June 21, 1965 b) Prior to occupancy of any structural development on the property such development shall be connected to and served by a public water system as designated by the Local Agency Formation Commission. c) Prior to obtaining a construction permit for any food preparation and serving facilities, detailed plans and specifications for such facilities shall be submitted to the County Health Department for review and . approval. Plans and specifications shall indicate compliance with California Restaurant Act and Santa Barbara County Ordinance No. 528, including Health . Department Regulations applicable at the time. d) Prior to obtaining a construction permit for a swimming pool, plans and specifications shall be submitted to the County Health Department for review and approval. Plans and specifications shall comply with State Law regarding requirements for semi-public swimming pool ; installations. 4) The total height shall not exceed 120 feet from finished grade. Any change in the height, bulk or number of stories from the design incorporated in the Development Plan currently before the Planning Cooanission may be cause for revocation of this permit after review of said changes by the Planning Commission. 5) Compliance with the conditions of the Special District Coordinator's letter of May 18, 1965, as follows: a) That they shall annex said property to County Service Area No. 3, said annexation to be completed prior to issuance of any ''Building Permit''. - b) They shall pay to the appropriate newspaper the cost of . the legal advertising, relative to the Notice of Public Hearings, on the aforementioned annexation. c) They shall adhere to Board Resolution No. 23372 relative . . to street lighting policy. It is noted that the Board may modify or reverse said action within 12 days following Planning Comnission action of June 16, 1965. In the Matter of Recon110endation of Hospital Planning Association of . 195 Southern California for Investigation of Structural Safety of Existing Our Lady of Perpetual Help Hospital Physical Plant. Supervisor Tunnell stressed the need for a study on the engineering aspects of the structural condition of the building. This information should be obtained for the Coomittee so that they can pursue their studies and make a to the Board. Supervisor Tunnell stated that people in Santa Maria are interested in whether or not the County will purchase the building, but he has made no commitment of any kind, as to whether or not the Board is in favor of purchasing the building, but a full investigation should be made of it. Supervisor Tunnell suggested the Board reserve judgment on subject matter until a later date when a recon1111endation is received from the advisory committee. 196 Recon:nnendatio from Safety Cormnittee to Prohibit Dogs from County Controlled Parks. / Execution of Agreement for Inspection of Construction of Vi sta Del Mar Union School Bldgs By Bldg Dept . I r f I I Legal Opinion of County Counsel on Maki ng Maintenance of County School Program at Juvenile Hall ?-1anda t ory. / I Proposed Ordinance Amending Subdivisi n Ordinance No . 786 Rel.ating to Street t-lid n- ing I Norman H. Caldwell, Director Public Works, stated that this would necessitate the examination of plans as far as the structural safety of the building is concerned and also the plumbing and electrical system. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Director Public Works be, and he is rereby, authorized and directed to submit a report to the co111oittee and furnish the Board with a copy thereof. In the Matter of Recomnendation from Safety Conmittee to Prohibit Dogs from County Controlled Parks. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Park Conmission for report and recou1111endation. In the Matter of Execution of Agreement for Inspection of Construction of Vista Del Mar Union School Buildings by County Building Department. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24779 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated June 21, 1965 by and between the County of Santa Barbara and Vista Del Mar Union School District, by the terms of which provision is made for Inspection of Construction of Vista Del Mar Union School Buildings by County Building Department; WHEREAS, it appears proper and to the best interests of the Cotmty that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 21st day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent : None In the Matter of Legal Opinion of County Cotmsel on Making Maintenance of Cotmty School Program at Juvenile Hall Mandatory. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Probation Officer and County Superintendent of Schools for evaluation and report back to the Board prior to drawing up of final design and specifications. In the Matter of Proposed Ordinance Amending Subdivision Ordinance No. 786 Relating to Street Widening. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried tmanimously, it is ordered that the above-entitled matter be, and the Approval of Application of Dr. Paul R. Lee for Appl i cation for Appoint ment to Staf at Santa Maria Hosp . I Park Connnission Recommendation on Proposed Annexation of Waller Park to City of Santa Maria. I Park Connnis sion Recommendation on Sale of 10-A Toro Canyon Park, First District . I June 21, 1965 same is hereby, continued to July 6, 1965, at the request of Dana D. Smith, Assistant County Counsel. 197 In the Matter of Approval of Application of Dr. Paul R. Lee for Appointment to Staff at Santa Maria Hospital. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Santa Maria Hospital Administrator for approval of the application of Dr. Paul R. Lee, M. D. (Anesthesiology) to staff membership be, and the same is hereby, approved. In the Matter of Park Co111nission Reco1111aendation on Proposed Annexation of Waller Park to the City of Santa Maria. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is here by, referred to the Planning Co111uiss ion for report back to the Board. In the Matter of Park Coomission Reco111oendation on Sale of 10-Acre Toro Canyon Park, First Supervisorial District. A recoamendation was received by the Board from the Park Conmission, and read by the Clerk, for the County to sell the 10-acre Toro Canyon Park with the money to be applied to the purchase of other property for an inland park for Carpinteria Valley. David Watson, Administrative Officer, concurred in the Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recon.endation be, and the same is hereby, approved, in principle, and referred to the County Right of Way Agent for re-examination of previous appraisal and report back to the Board Request of In the Matter of Request of Director of Parks for Addition in Fiscal Director of Parks for Add - Year 1965-1966 Budget of $344.00 for Lease Options on Asselstine & Gauld Properties tion in Fisca Hear 1965-196 for Park at Santa Ynez. Budget for Lease Options Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and on Asseltine & Gauld Prop- carried unanimously, it is ordered that the above-entitled matter be, and the erties for Par at Santa Ynez. same is hereby, referred to the Administrative Officer for consideration at final I . Request of Director of Public Worls for Increase in 1965- 1966 Fiscal Year Budget of $7,500 for Sandyland Sea wall Maintenance Dist . Remedial Work j budget hearings con11encing June 28, 1965 In the Matter of Request of Director of Public Works for Increase in 1965-1966 Fiscal Year Budget of $7,500 for Sandyland Seawall Maintenance District Remedial Work. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the . same is hereby, referred to the Administrative Officer for consideration during final budget hearings co1111-encing June 28, 1965. Supervisor Clyde abstained from voting on this matter Request of In the Matter of Request of Director Public Works for Increase in Director Pub lie Works fo 1965-1966 Fiscal Year Budget in the Amount of $4,530.00 for Improvement of Parking Increase in 1965-1966 Fi - Lot, County Office Building, Lompoc. cal Year Bud get for Impr vement of Parkng Lot, County Office Bldg,/ Lompoc. 198 Reconnnendatio from Purchasing Agent & Road Commissioner to Use Traffic Paint Test Report of Los Angele County as Guide for Fut ure Purchases of Traffic t-1arking Pa int and Glass Beads. I Approving Re - q Jest of Assis - ant County Superintendent o Schools to Pu - chase Microf il Reader . / Recoannendatio of Administrative Officer to Deny Reques of Jury Commissioner to Purchase Pos ture Chai r . I j Requests for Appropriation etc. of Funds . I ' l I I I Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for consideration during final budget hearings co111rencing June 28, 1965. In the Matter of Reconoendation from Purchasing Agent and Road Co11111issioner to Use Traffic Paint Test Report of Los Angeles County as Guide for Future Purchases of Traffic Marking Paint and Glass Beads. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reco1111endation of the Purchasing Agent and Road Conmissioner to use Traffic Paint Test Report of Los Angeles County as a guide for future purchases of traffic marking paint and glass beads be, and the same is hereby, confirmed. In the Matter of Approving Request of Assistant County Superintendent of Schools to Purchase Microfilm Reader. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Assistant Superintendent of Schools to purchase a microfilm reader, for an amount not to exceed $400.00 out of the authorized $1,300.00 in the current year's budget for microfilm bound hereby, approved; and the Purchasing Agent be, and he is hereby, authorized and directed to effect the purchase thereof. In the Matter of Reco11111endation of Administrative Officer to Deny Request of Jury Coumissioner to Purchase Posture Chair. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recoucendation of the Administrative Officer to deny the request of the Jury Co111Dissioner for the purchase of a posture chair from Superior Court Budget Account No. 75 C 1, in the approximate amount of $45.00 be, and the same is hereby, confirmed. In the Matter of Requests for Appropriation, Cancella~ion or Revision of Funds. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: REgUEST FOR APPROPRIATION 1 CANCELLATION OR REVISION OF FUNDS I $15,000.00 Transfer from Budget No. 145 B 24 to 144 B 20 $15,000.00 Transfer from Budget No. 141 A 1 to 142 BR 13 $12,000.00 Transfer from Budget No. 142 CR 1 to 142 BR 13 $ 7,500.00 Transfer from Budget No. 53 c to 53 c 3 . $ 5,000.00 Transfer from Budget No. 141 A 1 to 144 B 9 $ 500.00 Transfer from Budget No. 144 B 3 to 140 B 3 $ 2,200.00 Transfer from Budget No. 152-B-9 to 152-C-l $ 950.00 Transfer from Budget No. 9A-l to: 9 B 14 $500.00 9 B 9 300.00 9 B 3 150.00 4 0 . "" -, .,. . .c.r~. ' r Allowance of Claims. / ' I June 21, 1965 ~ .11 '. ; t i . ~ ' . ., ' , t '\ t . "' . ', ' r' I ' l '. '- ~.,. . ' ~ ' ' . ~ $ 600.00 Transfer from Budget No. 50 B 10 to 110 c 2 ' ,. .' . $35,000.00 Transfer from Appropriation for Contingencies to 60 B 7 $10,000.00 Transfer from Appropriation for Contingencies to 56 B 20A $99,000.00 Transfer from Unappropriated Reserve to 142 CR 75 $12,200.00 Transfer from Unappropriated Reserve to 162.B. 20 $ 2,200.00 Transfer from Unappropriated Reserve to 141 B 15 $ 1,300.00 Transfer from Unappropriated Reserve to 171-B-14 $987.32 171-C-l 312.68 $ 2,500.00 Transfer from Unappropriated Fund to 77 B 15 $ 1,000.00 Transfer from Unappropriated Fund to 77 B 15 In the Matter of Allowance of Claims. Upon motion, duly seconded, and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, each claim for the amount and payable out of the fund designated on the face of each claim, respectively, to-wit: - ' (Claim List on Page 200) " . i 200 ., I I I t I . I' I I I I -------.--~-----------.,-----,------------------------------------------------- Alli ~ ' . " ' ( ' .,_. ; :(' t ., t . .,_ . " Upon the Roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None ABSENT: NONE SANTA BARBARA COUNTY - . I NUMBER PAYEE PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS ,. , NUMBER PAYEE -~- --- .,., .,.1111 . e.llltiilWlOI ,, ., . .,., . '*' illlllilf' -- . .,., ~- ,l&Mlla. """ .,. -- . , ""' . a - ,u . .,. . . , ,. . . ., . , . IOlalU._ .,., .,,. -i Ill 11#1 -.i WI. let .,.,. lilll 8wt - ' SANTA BARBARA COUNTY PURPOSE ,., . ~ . ~ ,, . . . . SYMBOL. fr. J "., n ". ,. ., ttU Iii ,. ,. , , .-. ., ., , - IA 1 ., UtJ utI , WARRANT ALL.OWED FOR . . " If. u . . TJ 1,. ~ '' M. , . .u . UM . ias.n Ul.M N.a , . . ., . ., u.u 11 ., ,., 31 . .u" REMARKS NUMBER -.,. . -""'' .--. . ., . ,, -,, ., .,. ., ,,. .- . ma ltN . . " SANTA BARBARA COUNTY FUND----=_.==___ ___ DATE 111 - PAYEE . . . 11tliia . asuu. . Uij . llil ~ . -i111a . Wllal Iii . . ~ . lllMWA . ,._ , . ,., PURPOSE . , SYMBOL. . wae . UOOt - , . - usaa - it0t 111au WARRANT ALL.OWED FOR REMARKS Id u ., . JO , , . . ., 1.71 ue 111aM - a.to ~- . . M. ~ . . . . . d: 1 1:1 B:I FUND. _ NUMBER PAYEE . iii: 11111 ,._. ,. ,_ , , . . . .m,.,u_ ---- fti4111. IWll.e lmt . . . ~. 11111 .au.a ,. ,. ""' .wr_ ., . . - , . . llilll '.I IUlllllliM .,. . - tml . . ,. . . . ,. . ~. , , . , . IWlill' -.i .,.,. . ,. , . .uMil . .,. . Ii Jj -. SANTA BARBARA COUNTY "------ -- DATE . De . PURPOSE ' SYMBOL Ut WARRA.NT ALLOWED FOR , . . ~ ,. . laM ao. ~-- ,_,. ."." lTJ11 , . , . . REMARK.S NUMBER .""."' , I If SJ . .",",.' ,. rm ".,"' .,.,. .,.,. , ,. . .",".,' ,. , ., lml ,. .,. ., .',"'.' .,., SANTA BARBARA COUNTY FUND DATE im " JIB PAYEE . ,. flillll ,. 1114 ~ . -i GS.illli . . -~-- ._. ._._ . . . . . . a.II J. ~ - ~, , . , . Jj PURPOSE .'" ~ SYMBOL. Ut 111 utt ,. Ii WARRANT ALLOWED FOR . . . . 191 " ~ m. . "' "' q . " REMARKS NUMBER ,., .,. . .,.,, , ., . . . .,., ",".,.' *.,"", ,. .,. , , . . .,. .,., .,. . ,.,. **I 1711' ,., SANTA BARBARA COUNTY FUND--.:.~---- DATE - PAYEE PURPOSE . . . . -.u . . . - $ llilllllll' . . .- . . . Ii . . . . . , . ,. . ,. . llllllifi1 M . eu. . . . . --- \ . SYMBOL. .-. man . M ., . . - 11' ., ,.,, . dtJ y WARRANT ALLOWED FOR i. 1 1 ,. ." " . . . lY U.Jl 11.9 . ,_ ua ., 11 tr 1 . 1 . 1 . . . i ., . lfl.11 . ., d . . 1.75 "- REMARKS FUND __ NUMBER PAYEE If llt . ., ,. . , - Wtt._ .,, . 17111* . .,. . 1'1111 . ,., . tallf , .,, . ,. ., .--.~ . . . . , ,. . .,.,. ~ . : ,. _ AC-1 D7 SANTA BARBARA COUNTY -- --- --- ---- DATE - Ba U-, PURPOSE SYMBOL. . iii Ii uiaa lb , ., ., - ., . a ,.~ tM IAM ., ,., n tsaM 181' iMaM UfSM OlJA di 1' WARRANT ALLOWED FOR 1'I ,. " Q. as (e.n . *' .n . . ,. -- REMARKS NUMBER PAYEE SANTA BARBARA COUNTY =-~~~~ DATE~~~~~l~ll,~~- PURPOSE SYMBOL - 1s ,.1, , tI ut ut , , , ft I .,., .".; ,I . , , . , , 111s ms . , , d.SIJ WARRA.NT ALLOWED FOR U.l1S. . . .", . us . u. ft. ll . REMARKS FUND-- NUMBER PAYEE ' SANTA BARBARA COUNTY DATE PURPOSE . SYMBOL. WARRANT ALLOWED FOR REMARKS . ' . SANTA BARBARA COUNTY FUND ----- NUMBER PAYEE PURPOSE SYMBOL. , -. WaJ ""' llilliaJ.ldle - ~ &Wa1' ,. lft J.itO .',"'.' a a11Miil llllllill . .,., WIUMI- . . U-. . Ml' Ohrtilli '9) * ,. -.~ . Wu . "41 , --~- . . . ~ -- . Wa ' WARRANT ALLOWED FOR *"" g.79 1T.ft u.a 118.11 , . . ., .m.n 11 Jl.14 ,t. o M.ll REMARKS 1 JM ' I ., . , SANTA BARBARA COUNTY FUND~--'-=-'-~""'"'-'-~~~~ DATE-----==:-==~ala=-~'9fl~~ - ; ' ' . NUMBER PAYEE . tu . 4'JJV7,J' . . . ,. PURPOSE SYMBOL. . , WARRANT ALLOWED FOR REMARKS : FUND_ NUMBER PAYEE SANTA BAB.BARA COUNTY DATE ,., - PURPOSE SYMBOL WARRANT ALLOWED FOR m.e REMARKS SANTA BARBARA COUNTY DATE I NUMBER PAYEE PURPOSE SYMBOL WARRANT ALLOWED FOR IT,170.lf .,.,. . TlU , . , . . . REMARKS I I June 22, 1965 the following phrase: ''include the ''green'' area which is now a portion of the tract below, and''. 203 A conmunication was received by the Board from Edgar W. Morris, Jr., Carpinteria resident, and read by the Clerk, which stated that the matter of the exclusion of the land below water and at mean low tide line that was requested in the previous .hearing by Humble, Richfield and Standard Oil Companies concerns Carpinteria and its future growth to a great extent. His feeling is that although other communities have either included or excluded these lands, they might not all have the unique situation that exists in Carpinteria. Should these lands be excluded by the Board, from their area, and direct control, it would mean a radical split in the actual improvement, control and maintenance of that area between the proposed city, the county and the State of California. A conmunication was received by the Board from Carpinteria Valley Chamber of Connerce, and read by the Clerk, as going on record favoring the inclusion of the tidelands in the area in the proposed city. Frederick E. Fuhrman, Assistant General Attorney for the Southern Pacific Company, San Francisco, appeared before the Board, and explained the position of the Company in subject proceedings, in making a protest. As far as they are concerned, the last official notice they had received of the proceeding was the Board order of May 10, 1964 at which time the Board terminated the incorporation proceedings because some 51% of the total assessed 'valuation was represented by protestants. They feel this Board action was correct, in spite of the subsequent court order. He then pointed out the proponents reinitiating proceedings and the Board was made defendant in a court order as well as the County Clerk and County Assessor. The sole question of issue in Court Case No. 72525 was whether or not the protest of Southern Pacific Company and the other corporate protestants satisfied the requirements of the statute. Neither Southern Pacific Company nor the other corporate protestants were served with the proper papers, court opinion or Writ of Mandate. They have, as yet, no official legal notice of the proceedings in this case. As a result, they have been denied their legal rights and have not been able to assert their views of the matter to the court. It is their intention, he continued, to seek judicial review of the court proceedings. They would like further to assert their view to the effect that at the hearing on June 15, 1965, a representative of Southern Pacific Company filed a protest and request for exclusion which is pending before this Board. They believe, under any view of the statute, that the protest filed satisfies all the legal requirements. Also, it is only upon the final hearing that this Board adds up the protests to determine whether or not 51% are on file. If this is the final hearing, the Board can evaluate the Southern Pacific Company petition .as being proper and then these proceedings will be terminated, because the protest of Southern Pacific Company, alone, shows a valuation of $77,990.00. If valid, this will bring the protests to over 51% and the case is automatically terminated. Mr. Fuhrman answered Chairman Callahan's inquiry that the court found the Southern Pacific Company petition for exclusion was not a valid petition. Miss Susan Trescher, Deputy County Counsel, appeared before the Board and s~ated that the court found that the Southern Pacific Company and six other corporate protestants had not presented proof of the qualification of the person 204 I signing for the corporation along with the protests. Therefore, the protest was disallowed. The Southern Pacific Company Protest alone, does not, if determined to be valid, represent over 51% as it needs the additional corporate protests. Mr. Fuhrman went into detail on the figures to support his contention that it represented over 511 Supervisor Clyde asked the Deputy County Counsel relative to Mr. Fuhrman's contention that this might be the final hearing, and at this final hearing, petitions are added up, and that this is following the court ruling to which Miss Trescher replied in the affirmative, and that they were specifically ordered not to recount the protests to determine whether or not they equalled 51%. Mr. Fuhrman contended that this is wrong. Supervisor Clyde asked Mr. Fuhrman if he felt that private corporate petitions do have legal recourse above and beyond the Board instituting an appeal, and Mr. Fuhrman replied that he thought they did inasmuch as any time a person has a sufficient legal grievance there is some way to reach the court. He stated that the County Counsel is in an excellent position to have the matter reviewed Supervisor Callahan announced that the question before this Board as to holding a hearing is for people wishing to be excluded from the original boundaries, and the Board is hearing evidence as to whether or not the Board should exclude Southern Pacific Company and others. The only question, to follow the court order is to hold the hearing and adjust the boundaries and exclude those who wish, but the Board cannot go beyond that. This was confirlld by Miss Trescher. Mr. Fuhrman stated that he wished to make their position clear before this Board. Supervisor Clyde stated that the Board had taken positive action not to appeal the case and unless there is an action to the contrary to review, the Board is in the position now to only determine the boundaries plus the other things such as other names for the proposed city, determination of number of inhabitants James R. Christiansen, Attorney at Law, appeared before the Board, stating that the question came up as to the practices and desirability of including the tide and subiirged lands within the proposed incorporated city, with Supervisor Clyde maki~g a request for a survey to be made which was done by the County Counsel. Also, that it would be desirable to obtain letters from the various public entities such as cities which border the Pacific Ocean. He had written to the mayors of most of those cities, who referred him to a set of books, entitled ''California's Tide Lands Trust'' which contains a survey. It does not deal specifically with municipal boundaries but it does involve the question of jurisdiction as far as the State is concerned. Mr. Christiansen read a written coumunication of his dated June 22, 1965, and which was filed with the Clerk. Mr. Christiansen stated . that these inquiries indicate a desirability of including tide and subllrged lands in the boundaries of the city. To Supervisor Clyde's inquiry if he had letters to that effect, Mr. Christiansen replied in the affirmative and produced various letters from cities which were filed with the Clerk. Supervisor Clyde stated that their computation shows that Palos Verdes Estates and Del Mar do extend 3 miles seaward. Miss Susan Trescher, Deputy County Counsel, appeared before the Board, stating that her report incidates, from the State Board of Equalization, that this is correct. Mr. Christiansen read a letter dealing with jurisdiction and title. June 22, 1965 205 Supervisor Grant said it is not clear to him just what beach land will become city lands, if incorporated. Mr. Christiansen replied that there would be none directly unless it would be roads over which the County presently has jurisdiction in so far as title is concerned. It was pointed out there was only one street involved, and Supervisor Grant wondered where the city would be doing beach aid recreation work, and Mr. Christiansen said there are two areas, one of which is located along the ocean and exposed to the elements. Also, an area of boating use with wharfs or a pier and development of marine activities. Mr. Christiansen said there is the question of power boats coming into the area and also the problem of kelp cutting. Then there is the question of jurisdiction to be heard before the State Lands Conmission in a meaningful way regarding future oil development. Mr. Christiansen reiterated that they want the tide and submerged lands included in the boundaries; they want the areas offshore completely included in the boundaries; and want to extend th~ee miles seaward because of the problems involved. Miss Trescher read into the record a coDIDUilication from the State Lands Cormnission, which stated, in part, that the Con111ission has not been called upon to act in respect to approving or fixing the value of tide and submerged lands relating to formation of new cities since Government Code Sections 34300-3433 impose no such . duties on the Conanission. Government Code Section 34312 provides that establishment of the boundaries and determination of the size and shape of a proposed new . city are matters for the sound discretion of the Board of Supervisors, and there is no reference therein to the State Lands Co111oission. It appears that under presen law no duties similar to those imposed on the State Lands Couanission in respect to annexations of areas including tide and submerged lands are applicable in regard to formation of new cities. The conmunication pointed out certain aspects of annexations, including tide and submerged lands. Miss Trescher pointed out that the State Lands Comnission has a policy of not taking a position on requests for exclusion, but remains neutral Miss Trescher submitted a letter from the State Board of Equalization, which the Clerk read, enclosing certain information requested concerning the sea- ward extension of city boundaries. It stated that the State Lands Division, with regard to the subject of including tide and submerged lands within cities during incorporation proceedings, is presently under advisement. The attached information indicated, according to Miss Trescher, that there is no definite pattern. The result of the survey is 18 cities extend 3 miles seaward, 5 have other boundaries, and 15 have none. Supervi~or Clyde stated that at a previous meeting he mentioned that the only problem relative to the boundaries was offshore and the other boundaries, with the exception of a minor correction, were minimal. The tide lands are still a very difficult problem, in his opinion, but he has come to a firm conclusion. The decision as to the boundaries is one matter before the Board. The Board must consider the arguments presented by Mr. Morris and Mr. Christiansen as to the need of the City for a control of the ocean area ioeoediately in front of its boundary. He indicated he didn't know what would happen to Ocean Avenue, if the incorporation goes through. He does feel, at least for an area off the beach frontage, the community should have control for waterfront activities. The City of Santa Barbara has control for 1/2 mile extended seaward. It is necessary for a governmental unit - in this case it would be the city - to have control over the problems. He 206 ResoJ.ution Call ing the Election on Proposed Inco - poration of City of Carpi - teri a. I I ' I I I I believes that if the Board agrees to extend the full 3 miles seaward, the Board would be talking solely as a matter of revenue. He can't see that the City is providing anything in the way of services to the oil platforms that will be there. It would be talking purely of the fact that at some time they would be subject to tax and provide revenues - this cannot be escaped. It is not a question of favoring big oil corporations against the prople of Carpinteria. It is a question, he stated of what is right and what is wrong. He feels that it would be wrong to bring the oil companies to the city for the sole purpose of revenue, although it would be beneficial to the city. Also the Southern Pacific Railroad is an integral part of the proposed City. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried, it is ordered that the further hearing on the proposed incorporation of the City of Carpinteria be, and the same is hereby, concluded. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried, this Board hereby makes a finding and determination that the boundaries of the proposed incorporation of the City of Carpinteria are as shown on the dis- play maps including the requested exclusion areas, with the correction to exclude those certain lots in a subdivision which overlap into the boundaries, and that the ocean boundaries extend one-half nautical mile from the mean high tide into the Pacific Ocean. Supervisor Tunnell abstained from voting on this matter. Mr. P. L. Lacomb, representative of the Standard Oil Company of california appeared before the Board on behalf of that Company as well as Humble and Richfield Oil Corporation with a cooment that this ia a reasonable motion on the Board's part. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried, this Board makes a finding and determination that there are a total of 5,400 inhabitants residing in the proposed City of Carpinteria. Supervisor Tunnell abstained from voting on this matter. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried, the Board passed and adopted the following resolution: In the Matter of Resolution Calling the Election on the Proposed Incorporation of the City of Carpinteria. RESOLtrrION NO. 24782 WHEREAS, on the 27th day of November, 1963, there was presented to the Board of Supervisors of the County of Santa Barbara, at a regular meeting of said Board, a petition for the proposed incorporation of a general law city to be known as the CITY OF CARPINTERIA, which petition was signed by at least twenty-five percent of the owners in fee or purchasers under written agreement to buy of lands situate within the limits of said proposed municipal corporation, the lands of said owners representing at least twenty-five percent of the value of the land included in the proposed limits, as the value thereof was shown on the last equalized assessment roll of said County; and WHEREAS, the territory described in the petition consisted of a portion of said County containing not less than 500 inhabitants, and is not incorporated as a municipal corporation; and WHEREAS, the Clerk of the Board ascertained that the petition was I I June 22, 1965 2 07 signed by the requisite number of qualified signers and that it accurately described . the boundaries of the proposed municipal corporation; and WHEREAS, the Board, on the 23rd day of December, 1963, did adopt an order fixing the sum of $300.00 as the amount of money necessary to defray the costs of the publication of such petition and of the notice of election provided for by law, and did accept for deposit with the Clerk of the Board a check in the amount of $300.00 to defray such costs; and WHEREAS, on the 23rd day of December, 1963, the Board did make an order fixing the time for a hearing on the petition, which time was therein fixed as the 18th day of February, 1964, at the hour of 10:00 o'clock, a. m., on said day, or as soon thereafter as the matter might be heard, and directing the Clerk to cause the notice of hearing on the petition to be published once a week for at least two successive weeks before the time fixed for such hearing, together with a notice stating the time of the hearing, in the Carpinteria Herald, a newspaper of general circulation printed and published in said County; and WHEREAS, on the 18th day of February, 1964, the petition came up for hearing and the matter was continued until March 10, 1964, at 10:00 o'clock, a.m.; and WHEREAS, on the 10th day of March, 1964, the matter came up for continued hearing, and the Board found and determined that written protests to the proposed incorporation had been filed with the Board, signed by qualified signers representing more than fifty-one percent of the total assessed valuation of the land within the boundaries of the proposed incorporation, and the jurisdiction of the Board was terminated; and WHEREAS, on the 24th day of March, 1964, the Board directed the Clerk to refund the amount of $149.05 to the petitioners for the incorporation of the proposed City, said $149.05 was the balance remai~ing on deposit from the $300.00 deposited to defray publication costs on the proposed incorporation; and WHEREAS, on the 19th day of May, 1965, a Peremptory Writ of Mandate was issued ordering the Board to set aside its determination of March 10, 1964, . and to set aside the termination of the proceedings to incorporate the proposed City; and to fix a time and place of further hearing to be held for the purpose of establishing the boundaries of the proposed _City, and to fix an election date for said proposed City, and to cause to be published notice of said hearing; and WHEREAS, on the 24th day of May, 1965, the Board did make an order directing the Clerk to cause the notice of hearing on the further hearing on the petition for incorporation of the proposed City to be published once a week for at least two successive weeks before the time fixed for such hearing, together with a notice stating the time of the hearing, in the Carpinteria Herald, a newspaper of general circulation printed and published in said County; and WHEREAS, on the 10th day of June, 1965, petitioners deposited with the Clerk of the Board the sum of $150.00 to defray the cost of the publication of the notice of election provided for by law; and WHEREAS, on the 15th day of June, 1965, the hearing on the petition for the incorporation of the proposed City was res11med, oral and written requests for exclusion and persons wishing to be heard on the matter of the boundaries of the proposed City were heard and considered, and the hearing was continued to the 22nd day of June, 1965, at 10:00 o'clock, a.m.; and 208 l t . ~ i - . - --"--- ----,------------- ---------------------------- - ----- WHEREAS, on the 22nd day of June, 1965, the resumed hearing on the petition for the incorporation of the proposed City came up for continued hearing, and the Board did exclude certain territory therefrom and did make such changes in the proposed boundaries as were found to be proper, and did establish and define the boundaries as follows: . . That portion of the County of Santa Barbara, State of California, . described as follows: . Beginning at a 3/4 inch iron pipe set at the southeasterly corner of the Cerca Del Mar Beach Tract, as said tract is shown on a map filed in Book 15, . at Page 152, of Maps in the Santa Barbara County Recorder's Office; Thence ''l'': North 029' East, along the easterly line of said Cerca Del Mar Beach Tract, 177.96 feet to a 2 inch pipe at the northeasterly corner of said Tract; Thence ''2'': Continuing, North 029' East, along the northerly prolongation of said easterly line, 103.65 feet to a 2 inch iron pipe with brass cap in the southerly line of Carpinteria Park, as said subdivision is shown on a map filed in Book 40, at Pages 28, 29 and 30, of Maps in said County Recorder's Office; Thence ''3'': South 7312'46'' East, along said southerly line, 768.65 . . feet to the southeasterly corner of said Carpinteria Park; Thence ''4'': North 112 100'' East, along the easterly line of said Carpinteria Park, 1074.60 feet to the northeasterly corner thereof, being the southeasterly corner of Carpinteria Park Estates, as said subdivision is shown on a map filed in Map Book 40, at Pages 95 and 96, in said County Recorder's Office; . Thence ''5'': Continuing, North 112 'OO'' East, along the east line of said . . . Carpinteria Park Estates, 408.35 feet to a 3/4" iron pipe set at the southwest corner of a parcel of land conveyed to John T. Parker, et ux., by deed dated August 10, 1956, and recorded August 31, 1956, in Book 1399 at Page 55 of Official Records in said County Recorder's Office; Thence ''6'': South 8848' East 179 . 21 feet to the southeast corner of . . said Parker, et ux., tract of land, being the southwest corner of that certain tract of land conveyed to Oscar W. Forster, et ux., by deed dated October 18, 1949, and recorded October 25, 1949, in Book .881 at Page 35 of Official Records in said County Recorder's Office; Thence ''-7'': Continuing, South 8848' East, along the south line of said . Forster tract of land, 94.28 feet to the southeast corner thereof; Thence ''8'': North 112' East, along the east line of said Forster tract of land, 131.31 feet to a point on the southerly right-of-way line of Carpinteria Avenue, said point being shown as ''3/4'' pipe marked ''F. F. F.'', l'' deep, on a map filed in Book 38, at Page 82, of Record of Surveys in said County Recorder's Office, - and lying on a 1550.00 foot radius curve, concave northerly, whose radial point bears North 2122' West; Thence ''9'': Southeasterly, along said curve and the southerly right-of- . . way line of said Cari)interia Avenue, through a delta of 234', for a distance of 69.43 feet to a point; Thence ''10": South 6838 1 East, along the southerly right-of-way line . of said Carpinteria Avenue, 266.81 feet to the most northerly point of a 1.61 acre tract of land as shown on said map filed in Book 38, at Page 82; Thence ''11 '': Along the northerly line of the 1. 61 acre tract of land June 22, 1965 2C9 . . and a 29.93 acre tract of land as shown on said map, being the southerly right-of-way line of State Highway U. s. 101, the following courses and distances: South 68 38' East, 256. 28 feet; South 5806 '20'' East, 616.20 feet; . South 1421'20'' East, 86.00 feet; . South 88 10 'SO'' East, 168.23 feet; to a point on the east line of Tract 3 of the P. C. Higgins Orchard Company, as . shown on a map filed in Book 7, at Page 98, of Maps and Surveys, in said County Recorder's Office; Thence "12'': North 118' East, along the east line of said Tract 3, being the west line of Tract H of the Estate of Martha C. Bailard, Deceased, as shown on a map filed in Book 7, at Page 90, as sheets 1 & 2, of Maps and Surveys . of said Count7 Recorder's Office, 183.27 feet to the northwest corner of said Tract H, being the southwest corner of Tract I of said Estate of Martha C. Bailard, Deceased; Thence ''13'': North 117' East, along the west line of said Tract I, . . 2142.80 feet, more or less, to a point in Carpinteria Creek, said point being the most northerly corner of the Ernest J. C111mnings Property as shown on a map filed in Book 32, at Page 14, of Record of Surveys in said County Recorder's Office; Thence ''14'': Along the northerly line of said Cwmnings . Property, being the centerline of Carpinteria Creek, the following courses and distances: South 6041' West, 89.60 feet; South 8918' West, 82.90 feet; South 4722' West, 222.10 feet; South 4343' West, 120.75 feet; and South 7830' West, 35.35 feet, more or less, to the point of intersection with the southeasterly prolongation of the northeasterly line of Tract 10,138, as shown on a map filed in Book 59, at Pages 8, 9 .and 10, of Maps in said County Recorder's Office; Thence ''15'': North 3005' West, along said southeasterly prolongation to and along the northeasterly line of said Tract 10,138, 1028.63 feet, more or less, to a point on the southeasterly right-of-way line of Casitas Pass Road (40.00 feet wide) ; Thence ''16'': North 6015' East, along the southeasterly right-of-way line of C~sitas Pass Road, 47.46 feet, more or less, to an angle point in the easterly right-of-way line of said road; Thence ''17'': North 1928' East, along the easterly right-of-way line of Casitas Pass Road (40.00 feet wide), as shown on a map of the Elva H. Catlin Property filed in Book 27, at Page 95, of Record of Surveys in said County Recorder's Office, 2625.79 feet, more or less, to the point of intersection with the easterly prolongation of the north line of Tract C, as Tract C is shown on a map entitled ''Subdivision made for the Heirs of Thos A. Cravens'', filed in Book 5, at Page 61, of Maps and Surveys in said County Recorder's Office; Thence ''18'': North 7813' West, along said easterly prolongation, to and along the north line of said Tract C, 1481.50 feet, more or less, to the northwest corner of said Tract C, being a point on the east line of a 12.72 acre tract of land shown on a map filed in Book 10, at Page 49, of Maps and Surveys in said County Recorder's Office; 10 l I f I Thence ''19'': South 13 49' West, along the east line of said 12. 72 acre parcel of land, 159.30 feet to the southeast corner thereof, being a point on the north line of that certain parcel of land described in a deed to the Roman Catholic Archbishop of Los Angeles, recorded on April 8, 1959, as Instrument No. 10829, in Book 1613, at Page 195, of Official Records in said County Recorder's Office. Thence ''20'': North 7555' West, along the north line of said Roman Catholic Archbishop parcel of land, 480.44 feet to the southerly corner of that certain parcel of land described in a deed to the Roman Catholic Archbishop of Los Angeles, recorded on August 24, 1960, as Instrument No. 32992, in Book 1791, at Page 343, of Official Records in said County Recorder's Office; Thence ''21": North 1248' East, along the easterly line of said Roman Catholic Archbishop tract of land, 499.80 feet to the south right-of-way line of Foothill Road (50.00 feet wide}; Thence ''22'': North 7701' West, along the south right-of-way line of Foothill Road, 1048.28 feet, more or less, to the point of intersection with the west right-of-way line of Linden Avenue (55.00 feet wide}; Thence ''23'': South 13-38' East, along the west right-of-way line of Linden Avenue, 1180.60 feet to the point of intersection with the southerly line of that tract of land described in the deed to Luigi Salvestrin recorded in Book 417, at Page 97, of Official Records in said County Recorder's Office; Thence ''24": North 75 West, along the southerly line of said Salvestrin tract of land, 1485.00 feet, more or less, to its southwesterly corner being the UDSt northerly corner of Tract 10,166, as filed in Book 59, at Page 76, of Maps in said County Recorder's Office; Thence ''25'': South 1428'59'' West, along the westerly line of said Tract 10,166, 627.48 feet to a 2'' iron pipe with brass cap marked ''Surv. Mon #4 Will Moor Farm, July 1914'', as shown upon the above referred to map of Tract No. ' 10, 166, also being shown as ''Dozier 414'' on the map of that certain 186. 83 acre tract of land filed in Book 21, at Page 105, of Record of Surveys in said County Recorder's Office; Thence ''26'': North 7634' West, along the southerly line of said 186.83 acre parcel of land, 1044. 91 feet to a 2'' Brass cap mon1unent set at the most northerly corner of the tract of land described as Parcel 2 in the deed to Pace Park, Carpinteria, recorded March 23, 1961, in Book 1835, at Page 657, of Official Records in said County Recorder's Office; Thence ''27'': South 1528' West, 495.00 feet to the most westerly corner of said Pace Park, Carpinteria, tract of land; Thence ''28'': North 76 09' West, along the northerly right-of-way line of North Via Real, 125.02 feet to the beginning of a tangent curve to the right with a radius of 105.00 feet and a delta of 9232'30''; Thence ''29'': Along said curve and the northerly right-of-way line of said North Via Real 169.59 feet to the end thereof; Thence ''30'': Tangent to said curve and along said northerly right-of-way . line, North 1623'30'' East, 83.47 feet; Thence ''31 '': Continuing along said northerly right-of-way line, North 6437'50'' West, 405.73 feet and North 8217'50'' West, 58.00 feet to a 1/2'' survey pipe set at the southeasterly corner of Lot 16 of Tract No. 2 of the Cramer Tract as shown on the map thereof filed in Book 15, at Page 221, of Maps in said County Recorder's Office; I I I I June 22, 1965 211 Thence ''32'': North 740'50'' East, 61.23 feet to a 2'' pipe in concrete . . set at the northeasterly corner of said Tract No. 2 of the Cramer Tract; Thence ''33'': North 75 36 '40'' West, along the northerly line of said Tract No. 2, 356.88 feet to the northwesterly corner of Lot 49 of said Tract No. 2; Thence ''34'': South 739'20'' East, along the westerly line of Lot 49 of . said Tract No. 2, 89.97 feet to the southwesterly corner thereof, being a point on the northerly right-of-way line of North Via Real, as said North Via Real is des- cribed as Parcel Three in a Relinquishment of State Highway recorded in Book 1343, . at Page 383, of Official Records in .said County Recorder's Office; Thence ''35'': North 8322 30'' West, along the northerly right-of-way . line of said North Via Real, 126.28 feet to a point; Thence ''36'': From a Tangent that bears North 8218 54'' West, along the . northerly right-of-way line of said North Via Real and a curve to the right with a radius of 1000.00 feet, through a delta of 1811'33", a distance of 317.52 feet to a point; Thence ''37'': North 6252' West, along the northerly right-of-way line . of said North Via Real, 49.52 feet to a point; Thence ''38'': North 1438'30'' West, along the Northerly right-of-way line of said North Via Real, 71.61 feet to a point on the easterly right-of-way line of Santa Monica Road, as said road is shown on Sheet 14 of 52 Sheets of Layout for State Highway V-S.B.-2-H, as approved January 26, 1953; Thence ''39'': North 6303'30'' West, 40.00 feet to a point on the westerly right-of-way line of Santa Monica Road as shown on said Layout for State Highway; . Thence ''40'': South 2656'30'' West, along the westerly right-of-way line . of Santa Monica Road, 29.23 feet to a point; Thence ''41'': South 2734' West, along the westerly right-of-way line of . . mid Santa Monica Road, 32.56 feet to a point at the most easterly corner of a parcel of land described in a right-of-way grant to the County of Santa Barbara recorded - June 13, 1961, in Book 1852, at Page 750, of Official Records of said County Recorder's Office; Thence ''42'': North 5949'15'' West 10.01 feet to the most northerly corner of the parcel described in said right-of-way grant; Thence ''43'': South 2731'45'' West, along the westerly line of said . parcel, 110.00 feet to the mos~ northeasterly corner of that tract of land described in a deed to Leslie L. Matheney, recorded November 30, 1962, in Book 1965, at Page 288, of Official Records in said County Recorder's Office; Thence ''44'': North 5915 '45'' West, along the northerly line of said Matheney tract of land, 149.99 feet to the most northerly corner thereof; Thence ''45'': North 27 31'45'' East, 110. 00 feet to a point in the northerly line of the Leavitt Cadwell 1.926 acre tract of land as shown on a map filed . in Book 18, at Page 70, of Record of Surveys in said County Recorder's Office; Thence ''46'': N.o rth 5949'15'' West, along the .northerly line of said . . Leavitt Cadwell tract of land, 175.95 feet to the most northerly corner thereof; Thence ''47'': South 3756'25'' West, along the westerly line of said Leavitt Cadwell tract of land, 238 .00 feet to an old 2 1/2'' survey pipe set at the most southwesterly corner of said tract; Thence ''48'': North 4759'28'' West 193.14 feet to a point in the south- . . erly line of Tract No. 10,346, Unit 1, as said tract is shown upon the map thereof 212 r I I I I I filed in Book 73 at Page 70 of Maps in said County Recorder's Office; Thence ''48 A'': North 66 03 '40'' West along the southerly line of said . Tract No. 10,346, Unit 1, to and along the southerly line of Tract No. 10,346, Unit 2, as said Tract No. 10,346, Unit 2, is shown upon the map thereof filed in Book 73 at Page 73 of Maps in said County Recorder's Office, 191.97 feet to the westerly corner of Lot No. 50 of said Tract No. 10,346, Unit 2; Thence ''49'': South 26 00' West along the westerly line of the tract of . land described in the deed to Robert W.Orrill, recorded December 24, 1937, in Book 415, at Page 412, of Official Records, in said County Recorder's Office, and its prolongation southerly, 709.46 feet, more or less, to a point on the northerly right-of-way line of Carpinteria Avenue, being a point on a 5040.00 foot radius curve, concave to the southwest; Thence ''SO'': Southeasterly, along the northerly right-of-way line of Carpinteria Avenue and along said curve, through a delta of 226'10", for a distance of 214.00 feet, more or less, to the point of intersection with the northerly prolongation of the westerly right-of-way line of Apple Street; Thence ''51'': South 2711' West, along said northerly prolongation to and along the westerly right-of-way line of Apple Street, 285.00 feet, more or less, to the northerly right-of-way line of the Southern Pacific Railroad, as said Southern Pacific Railroad right of way is shown on County Surveyor's Map No. 1118A, filed in the Office of the Santa Barbara County Surveyor; Thence ''52'': Southeasterly, along the northerly right-of-way line of the Southern Paci~ic Railroad to its intersection with the westerly line of the Town of Carpinteria, as said Town of Carpinteria is shown on a map filed in Book 11, at Page 200, of Maps and Surveys in said County Recorder's Office; Thence ''53'': South 68 06' West, along the westerly line of said Town of Carpinteria, 388.78 feet, more or less, to an angle point in said westerly line; Thence ''54'': South 2123' West, along said westerly line, 1525.92 feet, more or less, to the point of intersection with the mean high tide line of the Pacific Ocean; Thence ''55'': South 2123' West, along the southerly prolongation of . . said Town of Carpinteria, to a point one-half (1/2) nautical mile southerly from, measured at right angles thereto, the mean high tide line of the Pacific Ocean; Thence ''56'': Easterly, along a line one-half (1/2) nautical mile southerly from and parallel with, measured at right angles thereto, the mean high tid line of the Pacific Ocean, to the point of intersection with the southerly prolongation of the easterly line of the aforesaid Cerca Del Mar Beach Tract; Thence ''57'': North 029' East, along said prolongation, to the point of beginning. WHEREAS, the Board determined the number of inhabitants residing within such boundaries to be 5,400; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Santa Barbara that an election be, and the same is hereby, called for the 21st day of September, 1965, to be held in the proposed municipal corporation for the purpose of determining whether the same shall become incorporated, and for the purpose of electing five councilmen; and BE IT FURTHER RESOLVED that a notice shall be given of such election . to be held in the proposed municipal corporation for the purpose of determining whether the same shall become incorporated, and for the election of five council- Execution of Agreement Be tween County and City of Santa Barbara Relative to Comprehensive Transportatio Planning in Metropolitan Area of Santa Barbara , & Employment of Draftsman . / Approval of Summary of Proceedings of Traffic Engineering Committee Meeting lleld on 6- 9- 65 . ( June 22, 1965 213 men, which notice shall properly describe the boundaries of the proposed municipal corporation as fixed and established by the Board, shall state the name of the proposed corporation, the number of inhabitants ascertained by the Board to reside therein, the date of such election, the offices to be filled; and that the measure to be voted on shall be the subject of whether the proposed City of Carpinteria shall be incorporated. BE IT FURTHER RESOLVED that the notice shall be published in the . Carpinteria Herald, a newspaper of general circulation printed and published within the bouudaries Qf the /proposed City of Carpinteria, for at least two weeks prior to the election. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of June, 1965, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie NOES: None ABSENT: None ABSTAINED: Curtis Tunnell James R. Christiansen, Attorney at Law, voiced his objection to the 2~-nautical mile seaward extension being omitted. In the Matter of Execution of Agreement between the County of Santa Barbara and the City of Santa Barbara Relative to Comprehensive Transportation Planning in Metropolitan Area of Santa Barbara, and Employment of Draftsman. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanil'f)usly, the following resolution was passed and adopted: RESOLUTION NO. 24783 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated June 21, 1965 by and between the County of Santa Barbara and the City of Santa Barbara relative to Comprehensive Transportation Planning in Metropolitan Area of Santa Barbara, and Employment of Full-Time Draftsman; WHEREAS, it appears proper and to the best interests of the County that . said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of June, 1965, by the following vote: Ayes: Noes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None Absent: None In the Matter of Approval of Stmnnary of Proceedings of Traffic Engineering Committee Meeting Held on June 9, 1965. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Summary of Proceedings of Traffic Engineering Committee meeting held on June 9, 1965 be, and the same is hereby approved. 214 Approval of R - quest of Road Commissioner to Transfer Sum of $300,0 from Highway Improvement Fund to Road Fund Account . / Request of Ro d Commissioner for County Au i tor to Draw arrant in Favor of Stat of California as Credit to Project "Hollister Ave be tween La Patera Lane and Coromar Drive \\Yest of Santa Barbara". I Approval of Request of Road Commis sioner to Dem olish House Located on Co Property Purchased from Flossie Parke on llollister Ave . / i Report from Road Commissioner and Flood Control Engineer on Request of Thorvald Sorensen Relatin to Drainage Problem near Property Situ ated at 2695 / Dorking Place Near Cheltenham Road . Request of Secretary,San a Ynez Valley Grange for Im provement of Roads. / In the Matter of Approval of Request of Road Conmissioner to Transfer the Sum of $300,000.00 from the Highway Improvement Fund to the Road Fund Account. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Road Conmissioner to transfer the sum of $300,000.00 from the Highway Improvement Fund to the Road Fund Account be, and the same is hereby, approved. In the Matter of Request of Road Commissioner for County Auditor to Draw Warrant from Account 142 CR 75, in the Amount of $100,000.00 in Favor of the State of California as Credit to Project ''Hollister Avenue between La Patera Lane and Coromar Drive West of Santa Barbara''. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to draw his warrant, from Account 142 CR 75, in the amount of $100,000.00, in favor of the State of California, as a credit to the project, entitled ''Hollister Avenue between La Patera Lane and Coromar Drive west of Santa Barbara", 05-SB-1185-CR, SU-1185(5), in order to provide funds for the County's share of the project; said warrant to be transmitted by the County Auditor to: R. J. Datel, District Engineer, State Division of Highways, District V, Post Office Box 841, San Luis Obispo, California. In the Matter of Approval of Request of Road Conmissioner to Demolish House Located on County Property Purchased from Flossie Parker on Hollister Avenue. The Road Commissioner submitted a written reco1moendation that, following examination of the condition of the house located on the south side of Hollister Avenue, the property of which was purchased by the County from Flossie Parker, due to the advanced age of the house, it has no resale value, nor can it be rented, aid should be demolished and the old house removed from the land. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, this Board hereby makes a finding and determination that the old house located on a parcel of land having 50.00 feet of frontage on the south side of Hollister Avenue and a depth of 100.00 feet, which was purchased, in fee from Mrs. Flossie Parker, is of no further value or of further public use and, therefore, to be demolished by the Road Department and removed from the land In the Matter of Report from Road Coonuissioner and Flood Control Engineer on Request of Thorvald Sorensen Relating to Drainage Problem near Property Located at 2695 Darking Place near Cheltenham ~oad. The above-entitled report was received by the Board, read by the Clerk, and ordered placed on file. In the Matter of Request of Secretary, Santa Ynez Valley Grange for Improvement of Roads. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Road Comm.issioner. --- ------- ------------,--------------------------------------------~~ Reconnnendation of Road Commissioner for County Auditor to Draw Warran , for Placement with Superior Court in Accor - ance with Res. 24272 of Condemnation of Property Owned by E. H. Houchins, et al. I Proposed Initiation by County Road Dept of Uniform Account ing System. I Designating Termination of Term of Off ice for William Leeker, Judg of Justice C CarpinteriaMontecito Judicial Dis . I I ./ Recomrnendatio to Approve Re quest of Dr. James H.Mosby et al for Con ditional Exception Allow ing Trailer for Use as Single Family Dwelling at 687 Highway 246, Buellton / June 22, 1965 215 In the Matter of Reconmendation of Road Commissioner for County Auditor to Draw Warrant, in the Amount of $30,000.00 from Road Fund Account 145 B 24 for Placement with Superior Court in Accordance witb Resolution No. 24272 of Condenmation of Property Owned by E. H. Houchins, et al. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and - carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to draw his warrant, in the amount of $30,000.00, from Road Fund Account 145 B 24, to be placed with the Supertor Court in accordance - with Resolution No. 24272, passed by the Board of Supervisors on September 22, 1964, authorizing the institution of proceedings for the condeumation of property owned by E. H. Houchins, et al, known as the California Highway Patrol Office on - Calle Real, as reco1m1ended by the Road Connnissioner. In the Matter of Proposed Initiation by County Road Department of Uniform Accounting System~ Charles Wagner of the Road Department, appeared before the Board and outlined their proposal to initiate a uniform accounting system (cost accounting) which was developed by the State Controller through counties especially designed for Road Departments and Hospitals where funding is very critical. In the Matter of Designating Termination of Term of Office for William . Leeker, Judge of Justice Court, Carpinteria-Montecito Judicial District. Upon m. otion of Supervisor Clyde, seconded by Supervisor Tunnell, and . carried unanimously, it is ordered that the term of office for .William Leeker, Judge of the Justice Court, Carpinteria-Montecito Judicial District be, and the same is hereby, terminated as of close of business, June 21, 1965; and that the appointment of Timothy McMahon be, and the same is hereby, effective June 22, 1965. In the Matter of Reconu1endation of Planning Connnission to Approve Request of Dr. James H. Mosby, et al (65-V-75) for Conditional Exception from Ordinance No. 661 Allowing Trailer for Use as Single Family Dwelling at 687 Highway 246, Buellton. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the reconnnendation of the Planning Conmissio to approve the request of Dr. James H. Mosby, et al (65-V-75) for a Conditional Exception from the provisions of Article VII, Section 18 and 5-AG District Classification of Ordinance No. 661 allowing a trailer to be used as a single family dwelling, Parcel Nos. 99-250-08, and -38, generally located on the northerly side of State Highway 246, approximately 1 mile westerly of Buellton Parkway and known as 687 Highway 246, Buellton be, and the same is hereby, confirmed, on the basis of the following, and subject to the following conditions: 1) The nature of the crops on the subject parcel. 2) The proposed use will be compatible with uses permitted in the District as a matter of right. Conditions of Approval: . 1) Trailer shall be used only as a temporary dwelling by an employee of the property owner who is engaged in agricultural work on the premises, and shall be removed from the property wit~in six months following the effective date of a rezoning of said property to a zone district classification in which trailers are not a permitted use. 216 Reconnnendatio to App rove Re quest of Stan ley t-T. Tower for Adjustmen Allowing Buil - ing Site 9 ,47l Sq.Ft:Instead of Required SQ.FT. at 1809 Fernald Point Lane, t-1ontecito. / Reconnnendatio to approve Re quest of Mrs. A.C.Pedotti for Condition 1 Exception, Al lowing Tempor ary Use of Trail.er for Farm Labor Housing - Las Cruces Area. I i I I I 2) The occupancy of the trailer to be used for temporary dwelling purposes shall be terminated at such time as a permanent dwelling is erected on the same building site. 3) All water connections, electrical connections, fuel connections, and sewage disposal systems shall conform to the same standards imposed for permanent dwellings. In the Matter of Planning Commission Recouanendation to Approve Request of Stanley W. Tower (65-V-78) for Adjustment from Provisions of 20-R-l District Classification of Ordinance No. 453 allowing Building Site of 9,474 Square Feet . Instead of Required 20,000 Square Feet at 1809 Fernald Point Lane, Montecito as Valid Site. The above-entitled received by the Board together with an Appeal from Stanley W. Abbott, Attorney at Law, on behalf of A. C. Postel from Planning Coamission Decision. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled recommendation of the Planning Conmission and Appeal be, and the same are hereby, continued to Monday, June 28, 1965, at 2 p.m., to be heard concurrently with the hearing on appeal of Philip Goldman (65-V-53) from Planning Coonoission decision to deny request for Adjustment. In the Matter of Planning CoI11Dission Recoo1oendation to Approve Request of Mrs. A. C. Pedotti (65-V-80) for Conditional Exception from 20-AG District Classification of Ordinance No. 661 Allowing Temporary Use of Trailer for Farm Labor Housing (One Family) during Construction of Dwelling Located on South Side of San Julian Road Approximately 2\ Miles Westerly of Highway 101, Las Cruces Area. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Planning Commission recon:mendation to approve the request of Mrs. A. C. Pedotti (65-V-80) for a Conditional Exception from the 20-AG District classification provisions of Ordinance No. 661 allowing the temporary use of a trailer for farm labor housing (one family) during construction of a dwelling on Parcel No. 83-500-07, generally located on the south side of San Julian Road, approximately 2\ miles westerly of Highway 101, Las Cruces area be, and the same is hereby, confirmed, on the basis that the proposed use will be compatible with uses permitted in the District as a matter of right, and subject to the following conditions: 1) A trailer may be used only as a temporary dwelling by an employee of the property owner engaged in agricutural work on the premises and shall be removed from the property within 90 days from the effective date of this permit. 2) The occupancy of said trailer shall be terminated at such time as the permanent dwelling, approved under Building Permit ~32524 is completed on the same building site. 3) All water connections, electrical connections, fuel connections, and sewage disposal systems shall conform to the same standards imposed for permanent dwellings. Communication from Lompoc Mental Health Association Relative to Need for Chil . Psychiatrist in Santa Barbara Cou;tY Communication . Opening Bids for Access Roads, Sanitary Sewer Line and Wate Lines, Cachu Recreation Area. ; I June 22, 1965 In the Matter of Conmunication from Lompoc Mental Health Association Relative to Need for Child Psychiatrist in Santa Barbara County. 21.7 Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to Dr. H. Neil Karp, Director, Mental Health Services. In the Matter o.f Connnunications. The following communications were received by the Board and ordered placed on file: / Vice-President of the United States Humphrey' - Open Letter to County officials on st1111i1ier program for youth. / U. s. Bureau of Employment Security - Relative to farm labor. ~ state Fish and Game Coamission - Relative to County modification of deer hunt. to either modify, as requested, or not authorize the antlerless deer hunt. i Southern Pacific Company - Acknowledging receipt of letter requesting control of fire hazards. (copies to be furnished Supervisor Tunnell} / State Division of Soil Conservation - Acknowledgment of Resolution No. 24657 on proposed new soil conservation district for Cuyama Valley area. The Board recessed unti~ 3 o'clock, p.m. At 3 o'clock,. p .m., the Jkard recopyened t Present: Supervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Opening Bids for Access Roads, Sanitary Sewer Line and Water Lines, Cachuma Recreation Area, This being the time and date set for the opening of bids for access roads, sanitary sewer line and water lines, Cachuma Recreation Area; the Affidavit of Publication being on file with the Clerk; and there being four (4) bids received, the Clerk proceeded to open bids from: 1) Sanchez Bros. and Sanchez Bros. Equipment Company Solvang, California 2) Clarence & Jack Lambert Santa Barbara, California 3) Daniel W. Thaxton Oxnard, California 4) Madonna Construction Company San Luis Obispo, California $69,683.34 86,708.66 88,849.32 ., 92,294.26 Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Public Works Director and County Counsel for report back to the Board. 218 pening of ids for Paint tng Sunken Gar .:iens Portion o . "ountv Co-. J 'louse. I I Claim Against County in Fav or of Edmonds, (tlarner, Jr. & llelen Carr for Flood Damages. I ' Communication from George II. Clyde in Acko\ 1ledgment o Resolution in Memoriam of Mother , D,c ' d. I Filing Notice of Completion for Realignment of Porti""" of Jal ama n 4 ( I l1ritte11 Report from Stanley C.Hatch, Special Counsel o Results of Board of Supe - visors ' 1965 Proposed Legis - lative Pr'"--a / Resolution of Appreciation , SeoatordAlvin ~Je l.llgan and Assemblyman tJinfie ld A. Sl1oemaker. r In the Matter of Opening of Bids for Painting Sunken Gardens Portion of County Court House. This being the time and date set for the opening of bids for painting the sunken gardens portion of the County Court House; the Affidavit of Publication being on file with the Clerk; and there being three (3) bids received,the Clerk proceeded to open bids from: 1) Edward A. Wopschall Arcadia, California 2) Sidney J. Smith Santa Barbara, California 3) Oren Green & Company Goleta, California $14,464.00 11,396.00 . 13,289.00 Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same . is hereby, referred to the Director Public Works and County Counsel for report back to the Board. The Board took a 30-minute recess and then reconvened. SUPERVISOR GRAN!' ABSENT AT THIS TIME. In the Matter of Claim Against the County of Santa Barbara, Department of Public Works, and Flood Control and Water Conservation District of Santa Barbara County in Favor of Warner Edmonds, Jr. and Helen Carr Edmonds for Flood Damages. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the mme is hereby, referred to the County Counsel for referral to the insurance carrier. In the Matter of Coamunication from George H. Clyde in Acknowledgment of Resolution in Memoriam of Mother, Deceased. The above-entitled com:nunication was received by the Board and ordered placed on file. In the Matter of Filing Notice of Completion for Realignment of Portion of Jalama Road. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Notice of Completion for realignment of a portion of Jalama Road, by Walter Brothers Construction Company, as submitted by the Road Commissioner be, and the same is hereby, filed for recordation by the Clerk in the Office of the County Recorder of the County of Santa Barbara. In the Matter of Written Report from Stanley C. Hatch, Special Counsel, on Results of Board of Supervisors' 1965 Proposed Legislative Program. The above-entitled report was received by the Board and read by the Clerk. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Board adopt a resolution thanking the legislators for their cooperation in presenting bills of County interest as requested by the Board. In the Matter of Resolution of Appreciation, Senator Alvin C. Weingand and Assemblyman Winfield A. Shoemaker. Authorizing Employment o tJilliam H. Johnson as Vacation Relief for Joe t-1inihan, Truck Driver for County \.Tork Gang. / Recommendatio of Administra tive Officer for Budget Change in Fis cal Year 1965 1966 Relative to Registrar of Voters Records for Conversion to Data Process - i ng. I Awarding Bid for Painting Portions of Exterior of Cou'n ty Court House. I I ! June 22, 1965 219 Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24784 WHEREAS, this Board has just received from its Legislative Advocate - a report of the results of the Board of Supervisor's 1965 proposed ''Legislative Program''; and WHEREAS, said Report acknowledges that all bills introduced at the Board's request by Senator Weingand and Assemblyman Shoemaker were successfully carried through the legislative process without the loss of a single measure; and WHEREAS, the additional burden of legislative responsibility occasioned by the Board of Supervisor's program was enthusiastically accepted by Senator Weingand and Assemblyman Shoemaker despite the pressures of carrying their own legislative goals; NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED that this Board of Supervisors does hereby express its sincere appreciation to Senator Alvin C. Weingand and Assemblyman Winfield A. Shoemaker for their invaluable assistance in furthering the 1965 legislative program of Santa Barbara County. Passed and adopted by the Board of Supervisors of Santa Barbara County this 22nd day of June, 1965, by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, F. H. Beattie, Curtis Tunnell None Daniel G. Grant In the Matter of Authorizing the Employment of William H. Johnson as Vacation Relief for Joe Minihan, Truck Driver for County Work Gang. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that William H. Johnson be, and he is hereby, employed as vacation relief for Joe Minihan, Truck Driver for the County Work Gang, at the rate of $14. 00 per d'ay, wi.th payment to be made by claim, as recoonoended by the Administrative Officer. In the Matter of Reconmendation of Administrative Officer for Budget Change in Fiscal Year 1965-1966 Relative to Registrar of Voters Records for Conversion to DSta Processing. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred back to the A~ministrative Officer for consideration during budget hearings commencing June 28, 1965 In the Matter of Awarding Bid for Painting Portions of Exterior of County Court House. It appearing that the bid of Sidney J. Smith is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the bid of Sidney J. Smith be accepted, and that the contract for. painting portions of the exterior of the County Court House - ---"~------------------------------------------------ 220 ;' be awarded to the said contractor at the price and upon the terms and conditions set forth in said bid and in said notice inviting bids. It is further ordered that the Director Public Works be, and he is hereby, authorized and directed to prepare the necessary contract for the work; and the Chairman and Clerk be, and they are hereby, authorized and directed to execute same. Awarding Bid In the Matter of Awarding Bid for Access Roads, Sanitary Sewer Line and for Access Roa s, anitary Sewer Water Lines, Cach1una Recreation Area. ine and tvater ines, Cachuma It appearing that the bid of Sanchez Bros. and Sanchez Bros, Equipment ecreation Are . ; Company is the lowest and best bid received from a responsible bidder, and that ' ApJ?roving Change in Design of Count Administratio Building for Fifth Floor Equipment Roo for Microwave Equipment. t f I ' said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the bid of Sanchez Bros. and Sanchez Bros. Equipment Company be accepted, and that the contract for the access roads, sanitary sewer line and water lines, Cachmna Recreation Area, be awarded to the said contract or at the price and upon the terms and conditions set forth in said bid and in said notice inviting bids. It is further ordered that the Director Public Works be, and he is hereby, authorized and directed to prepare the necessary contract for the work; and that the Chairman and Clerk be, and they are hereby, authorized and directed to execute same. In the Matter of Approving Change in Design of County Administration Building for Fifth Floor Equipment Room for Microwave Equipment. Norman H. Caldwell, Director Public Works, appeared before the Board, stating that at the request of the County Radio Technician, they have asked the architect for the County Administration Building to design into the fifth equipment floor top of the building a room to move the microwave equipment from the Court House to the Administration Building, which will ~nclude piping in natural I gas, etc., at an approximate cost of $2,949.30, necessikating a change order. I Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the Director Public wo3ks, ._ - as hereinabove-indicated be, and the same is hereby preliminarily approved . ~ - Upon motion the Board adjourned ~ ine die. The foregoing Minutes are hereby approved A County C Approval of Minutes of June 21 , 1965 t-1eeting . Board of Superyisors of the County of Santa Barbara, State of California , June 28 2 1965, at 9:30 o'clock, a.m. Present: Supervisors George H. Clyde, Joe J. Callahan , Daniel G. Grant, F. H. Beattie, and Curtis_ Tunnell; and J. E. Lewis, Clerk. Supervisor Cal.lahan in the Chair In the Matter of Approval of Minutes of June 21, 1965 Meeting. 221 Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the reading of the minutes of the June 21, 1965 meeting be dispensed with, and the minutes approved, as submitted. Reconnnendati n In the Matter of Planning Con1111ission Reconmandation for Proposed Amendfor Proposed Amendment to ment to Article IV of Ordinance No. 661 Rezoning Property Gen~rally Located South- Re zone Prop - erty in Gole a westerly of Intersection of Storke Road and El Colegio Road, the Devereux School Valley (The Devereux Property, Goleta Valley from 6-R-1-0 to DR-7 District Classification upon Request School Prope t y) I of Boniday, Inc . (65-RZ-24) to Rezone to DR-10. Notice . I The above-entitled reconmendation was received by the Board from the Planning Co1D11ission, on the basis of the SumMry, Report of Findings and Recoumendation, as set forth in Planning Comnission Resolution No. 65-48. Upon motion of Supervisor Beattie, seconded by Supervisor Grant,and carried unanimously, it is ordered that Monday, July 19, 1965, at 2 o'clock, p.m be, and the same is hereby, set as the date and time for a hearing on Planning Commission recommendation for adoption of proposed amendment to Section IV of Ordinance No. 661 to rezone Parcel No. 73-090-02 generally located southwesterly of the intersection of Storke Road and El Colegio Road, and connnonly known as the Devereux School property, Goleta Valley from the 6-R-1-0, One Family Residential District with oil drilling permitted under certain conditions, to the DR-7, Design ' Residential District classification, upon the request of Boniday, Inc. (65-RZ-24) to rezone to DR-10 District classification, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wi t: Notice of Public Hearing on Planning Connnission Recommendation for Proposed Amendment to Article IV of Ordinance No. 661 NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, July 19, 1965, at 2 o'clock, p.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California,. on Planning Conmission recommendation for adoption of proposed amendment to Section IV of Ordinance No. 661 to rezone Parcel No. 73-090-02 generally located southwesterly of the intersection of Storke Road and El Colegio Road, and conmonly known as the Devereux School property, Goleta Valley from the 6-R-1-0, One Family Residential District with oil drilling permitted under certain conditions, to the DR~7, Design Residential District classification, upon the request of Boniday, Inc. (65-RZ-24) to rezone to DR-10 District classification. WITNESS my hand and seal this 28th day of June, 1965. J. E. LEWIS J. E. LEWIS, Clerk of the (SEAL) County Clerk and ex-officio Board of Supervisors 222 Execution of Agreement wit State Directo of Agricultur for Payment toward Salary of County Agricultural Counnissioner. I ' - - - It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for appropriate action. - In the Matter of Execution of Agreement with State Director of Agriculture for Payment of $3,300.00 toward Salary of County Agricultural Comnissioner during FY 1965-1966. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24785 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated June 28, 1965 by and between the County of Santa Barbara and State Director of Agriculture by the terms of which provision is made for the payment to the County of Santa Barbara in the amount of $3,300.00 toward the salary of the County Agricultural Coamissioner; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 28th day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None Execution of In the Matter of Execution of Reciprocal Agreement between the County of Reciprocal Agreement wit Santa Barbara and Lake County Relating to Expense of Medical Care and Treatment La~e County R - lating to Ex- between Counties. pense of Med- . ical Care and Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and reatment. i ' I 1 carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24786 WHEREAS, there has been presented to this Board of Supervisors a Reciprocal Agreement dated June 7, 1965 by and between the County of Santa Barbara and Lake County by the terms of which provision is made Relating to Expense of Medical Care and Treatment between Counties; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, - . NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the CQunty of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 28th day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tun.nell Noes: None Absent: None Execution of Amendment to Fire Hydrant Agreement with Goleta County Water District et al for Two Hydrants (Educa tiona 1 Service Center, Sportsmen's Field). I Recommendation for Acceptance of Right of Wa Grant from Harold M. Sumi da for Unnamed Road - Goleta Valley. I Re comm.e nda t ion for Installation of Street Lights in County Service Area No. 5. I June 28, 1965 2Z3 In the Matter of Execution of Am!ndment to Fire Hydrant Agreement between the Goleta County Water District and Santa Barbara County Fire Protection District for Two Hydrants (Educational Service Center, Sportsman's Field). Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24787 ' WHEREAS, there has been presented to this Board of Supervisors an - Amendment to Fire Hydrant Agreement dated June 28, 1965 by and between the Santa Barbara County Fire Protection District and the Goleta County Water District, by the terms of which provision is made for Two Hydrants (Educational Service Center, Sports.man's Field); and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 28th day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Reco111oendation of the Road Comuissioner for Acceptance of Right of Way Grant from Harold M. Sumida for Unnamed Road Running Northerly from Hollister Avenue West of Patterson Avenue, Goleta Valley, Third District without Monetary Consideration. Upon DXtion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Right of Way Grant from Harold M. S11mida and Ethel A. Sumida, his wife, as joint tenants, dated June 17, 1965 for an unnamed road running northerly from Hollister Avenue west of Patterson Avenue, in the Goleta Valley, Third Supervisorial District be, and the same is hereby accepted, without monetary consideration, as reconeoended by the Road Co11111issioner. In the Matter of Recouanendation of Special District Coordinator for Installation of Street Lights in County service Area No. 5. Upon motion of Supervisor Beattie, seconded by Supervisor Grant,and carried unanimously, it is ordered that the reconnnendation of the Special District Coordinator for the installation of two 7,500-lumen mercury vapor lights for property of Disciples of Christ Church, in the County Service Area No. 5 be, and the same is hereby, confirmed; said lights not to be energized prior to July 1, 1965 It is further ordered that the Clerk be, and he is hereby, authorized and directed to place the map in the files of County Service Area No. 5 It is further ordered that the Clerk be, and he is hereby, authorized and directed to notify Pacific Gas & Electric Company that neither the County of Santa Barbara nor County Service Area No. 5 will be obligated for the cost or procurement of ornamental street lighting standards. 224 Directing Count Auditor to Make Salary Deductio s of Workmen's Co - pensation Award d County Employee . 1/ Tract 1fl0 , 23 7, Unit 1f2 s Sett in Tax Bond. I Recommendation for Re lease of 1'1onument Bond for Tract 1/10,277, Urit 111. ; Recommendation or Placement of andscaping Bond Construction ,f Masonry Wall Cash Deposit for Maintenance f 4 Street Tree for Proposed Res taurant at 120 E oster Rd, Santa ~aria. In the Matter of Directing County Auditor to Make Salary Deductions of . Workmen's Compensation Awarded County Employees. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanjmously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to deduct the following s11ms from the current salaries due the employees, representing workmen's compensation awarded, to conform with the provisions of Ordinance No. 770, Section 6, and that the employees be paid only the difference, if any, remaining after such deductions: t Public Works - Maintenance - Byron J. Torrance, Tree TriUIIV!r Leadman, for the period 6-22-65 through 6-28-65, in the amount of $45.00. 1santa Barbara General Hospital - George R. Norton, Carpenter, for the period 6-11-65 through 6-20-65, in the amount of $100.00. 1 Santa Barbara General Hospital - Ruth R. Whaley, Hospital Attendant, for the period of 6-8-65 thru 6-21-65, in the amount of $96.32. In the Matter of Setting Tax Bond for Tract #10,237, Unit #2. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the tax bond for Tract #10,237, Unit #2 be, and the same is hereby, set as $2,340.00. In the Matte& of RecoDJDendation of Assistant County Surveyor for Release of Monument Bond for Tract #10,277, Unit #1, for $3,850.00. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the monument bond for Tract #10,277, Unit #1, in the cash amount of $3,850.00 be, and the same is hereby, released as to all future acts and conditions, as recommended by the Assistant County Surveyor. In the Matter of Planning Department Recooonendation for Placement of $950.00 Landscaping Bond and Construction of Masonry Wall and Cash Deposit of $60.00 for Maintenance of 4 Street Trees for Proposed Restaurant at 120 E. Foster Road, Santa Maria. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that a landscaping bond, including construction . of a masonry wall be placed, in the amount of $950.00, and a cash deposit of $60.00 for the maintenance of four street trees with the Special District Coordinator, as recommended by the County Planning Department. The bond should contain wording similar to the following: ''To assure landscaping and for the planting of 4 street trees as set forth in the Planning Department street trees requirements dated March, 1964, headed 'Street Trees for Subdivisions in Santa Barbara County'",and to assure construction of the required masonry wall. The above requirements are to be completed in conformance with the approved landscape plan dated June 15, 1965 and on file with the Planning Department. The requirements are to be completed within one year of the date of issuance of a building permit. ~ ' - June 28, 1965 225 Recommendatio In the Matter of Recouunendation from Road Coumissioner for Release of for Re lease o Street Improv - Street Improvement Bond for Fann Fair Shopping Center Located on Black Road and ment Bond for Fann Fair Sandalwood Drive, Fifth District, for $25,000.00. Shopping Center Located Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and on Black Road and Sandalwoo carried unanimously, it is ordered that the following street improvement bond for Drive, Fifth District. the Fann Fair Shopping Center located on Black Road and Sandalwood Drive, Fifth ( Recommendati n of Road Commissioner fo Release of 1 % Balance of Road Improve ment Bond f o Tract f,lt0,25 j Recommendation for Release of Bon s Under Excava tion Ordinance No. 100 . I Reports and Comnunications District be, and the same is hereby, released as to all future acts and conditions: Glens Falls Insurance Company, as Surety - Fannin Corporation, as Principal, for Bond No. 92-04-25, dated June 12, 1963, in the amount of $25,000.00 In th-e Matter of Reco11111endation of Road Commissioner for Release of 15% Balance of Road Improvement Bond for Tract #10,253 upon Expiration of One-Year Guarantee Period Required under Ordinance No. 1358. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the 15% b~lance of the following road improvement bond for Tract #10,253 be, and the same is hereby, released as to all future acts and condi~ions, as recom:nended by the Road Conmission; the one-year guarantee period required under Ordinance No. 1358 having expired: Letter of Credit of the First Federal Savings and Loan Association, dated February 8, 1964, in the original amount of $84,000.00 In the Matter of Reco11111endation of Director Public Works for Release of Bonds under Excavation Ordinance No. 1005. Upon motion of Director Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following bonds under Excavation Ordinance No. 1005 be, and the same are hereby, released as to all future acts and conditions: Performance Bond No. 204 45 49 issued by Western Surety Company, in the amount of $8,000.00, for Permit No. 1288 issued to Arthur B. Clemens, 501 Meigs Road, Santa Barbara, California. / Performance Bond No. 7044087 issued by National Surety Company, in the amount of $15,275.00, for Permit No. 940 issued to Herbert L. Braun, 831 State Street, Santa Barbara, California 1Blanket Excavation Bond No. 01-B-96876 issued by Pacific Employers Insurance Company naming Don B. Hansen, Inc., 549 Hope Ave., Santa Barbara, California, as Principal In the Matter of Reports and Conmunications. The following reports and coomunications were received by the Board and ordered placed on file: . ~ Planning Conmission - Approved request of Thompson-Fauskee Ford Company (65-CP-65) for Conditional Use Permit to allow used car facility at 3891 State Street. County Auditor- Audits of Carpinteria-Summerland Fire District; Laguna County Sanitation District; and Santa Maria Valley Water Conservation District. ---------.---------------------:-------------,------------------~---- 226 Publication of Ordinance No. 1652. I Hearings on Proposed Final Budget for FY 1965-1966 (in eluding Lagun County Sanita tion Dist and Cachuma Sanit - t ion District) c I Southern California Regional Association of County Supervisors - Notice of quarterly meeting of August 5 and 6, 1965, Mammoth Mountain Inn. / Santa Clara County Flood Control and Water District - Dedication of State of California South Bay aqueduct and County Imported water distribution system on July 1, 1965 In the Matter of Publication of Ordinance No. 1652. It app~aring from the Affidavit of the Principal Clerk of the Santa . Barba~a N~ws-Press, that Ordinance No. 1652 has been duly published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined that Ordinance No.1652 has been duly published in the manner and form required by law. The Board recessed to meet as the Board of Directors of the Santa Barbara County Water Agency, and Santa Barbara County Flood Control& Water Conservation District. The Board reconvened. Present: Supervisors Geprg~ H. Clyde, Joe J , Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk Supervisor Callahan in the Chair In the Matter of Hearings on Proposed Final Budget for the Fiscal Year 1965-1966 (including Laguna County Sanitation District and Cachuma Sanitation District). ~his being the date and t~me set for a hear~ng on the proposed final budgets for the fiscal year 1965-1966; the Affidavits of Publication being on file; the Clerk proceeded to read communications from: Conty Clerk - Reque~t for addition to the budget for purchase of a 6-station inserter without postage meter, at a cost, including s~les tax, of $10,436.40; or inserter with postage meter attachment, at a total . cost of $11,636.04. Director of Parks - Request for ~n additional amount of $9,850.00 ($7,850.00 for Buellton and $2,000.00 for ~anta Ynez), should the Board approve the installation of a sprinkler system and the planting of grass in the Buellton strip as well as general improvements in the Santa Ynez Connnunity Park. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request for an increase in the final budget to allow for the purchase of a six station inserter without postage meter, . at a cost of $10,035.00, plus four per cent sales, or a total of $10,436.40, for the Registrations Department of the County Clerk, Central Services for the use , I l Exedution of Agr~em.ent wit Rob~ rt N. Wil lia as Petrol um Consul tan / . i i I l j \ June 28, 1965 227 of the Tax Collector, and the Auditor be, and the same is hereby, approved. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Director of Parks for an increase in the final budget, in the amount of $9,850.00 for Account No. 180 C 2, in the event the Board approves the instal~ation of a sprinkler system and the planting of grass in the Buellton strip as well as general improvements in the Santa Ynez Co1I111U11ity Park; the method of financing to be decided upon at a later date. The following coumunications were also. received by the Board, read by the Clerk, and made a matter of record; Road Commissioner - List of budget revisions and additions. Road Commissioner - Request for increase in Road Fund Unappropriated Reserve from $150,000.00 to $175,000.00. Road Comnissioner - Request for increase in Account 140 C 1 included in revision list. Welfare Director - Request for increase in capital outlay items totalling $7,130.00. Welfare Director - Request for total increase in budget . of $362,950.00. Special District Coordinator - Request for increase in County Service Area No. 3 Account 297 B 20B, in the amount of $12,000.00. Dr. H. Neil Karp, Director, Mental Health Services - Request for deviation to purchase calculator for approximately $700.00 Solvang Businessmen's Association - Request for funds in Fiestas, Fairs and Exhibits Account, for $1,000.00 covering Danish Days Program for 1965 It is further ordered that the above-entitled matters be, and the same are hereby continued for consideration at the final budget hearing for Wednesday, July 7, 1965, at 10 o'clock, a.m. It is further ordered that subject hearing be, and the same is hereby, duly and regularly continued to Tuesday, June 29, 1965, at 10 o'clock, a.m. In the Matter of Execution of Agreement with Robert N. Williams as Petroleum Consultant for FY 1965-1966, in the Amount of $6,000.00 Per Year. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION No. 24788 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated June 28, 1965 by and between the County of Santa Barbara and Robert N. Williams, as Petroleum Consultant for Fiscal Year 1965-1966, in the amount of $6,000.00 per year by th~ terms of which services will be provided for the County Assessor and Oil Well Inspector; WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and 228 t ecommendation f County Righ f Way Agent t roceed with Acquisition f Rights of way for Fairiew Assessnt District roject for oad Work, etc I Reconnnendatio of County Right of Way Agent for Acceptance of Grant Deed fr m Edward Mccart for Parcel No 1 , :Tract 4110, 379, Unit 4fol .! I . . ! I ' Transfer of Microscope St Attachment to State Department of Publi Health. / Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. BE IT FURTHER ORDERED AND RESOLVED that the County Auditor be, and he is hereby, authorized and directed to draw his warrants in accordance with the terms of the agreement for payment for said services. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 28th day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None It is further ordered that the suggestion of Supervisor Tunnell that ' consideration be given to having the Oil Well Inspector act as Petroleum Consultant in addition to his other duties be and the same is hereby referred to the Administrative Officer to consider for the 1966-67 Fiscal Year In the Matter of Reco111uendation of County Right of Way Agent to Proceed with Acquisition of Rights of Way for Fairview Assessment District Project for Road Work, Flood Control Channel and Water Pipe Lines (Folio No. 195). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recormnendation of the County Right of Way Agent for the Right of Way Agent to proceed with the acquisition of the necessary rights of way for the Fairview Assessment District project involving road work, flood control channel and water pipe lines be, and the same is hereby, confirmed, on the basis that the Improvement District will reimburse the County for any funds expended in obtaining said right of way as well as any and all charges for overhead. In the Matter of Recommendation of County Right of Way Agent for Acceptance of Grant Deed from Edward McCarty for Parcel No. 1, Tract #10,379, Unit #1 (Folio No. 220) by County and Flood Control District without Monetary Consideration Upon motion of Supervisor Grant, seconded by Supervisor Beattie and carried unanimously, it is ordered that the recouaaendation of the County Right of Way Agent for acceptance of that Grant Deed from Edward McCarty, a married man, dealing with his separate property, dated June 22, 1965 for offsite improvement on Tract #10,379, Unit #1, Parcel No. 1 (Folio No. 220) be, and the same is hereby, accepted by the County of Santa Barbara without monetary co~sideration. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flood Control & Water Conservation District for acceptance prior to recordation by the County Right of Way Agent. In the Matter of Transfer of Microscope and Attachment to State Department of Public Health. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24789 WHEREAS, the California Venereal Disease Section of the State Department Notice . I Recommendatio f rolll Board of Retf rement , S .B, Co . Emplo - ees Retiremen Assoc:r iation fo Board Adoption of Actuarial Study . I June 28, 1965 229 of Public Health has requested the transfer of a microscope and attachment to the Field Epidemiologist for the Tri-Counties area located in Ventura County for use in the california Venereal Disease Case Finding Project; and WHEREAS, said microscope and attachment are not required for county use; and WHEREAS, this Board intends to grant and convey said microscope and attachment to the State Department of Public Health for the purposes herein specified; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That the Clerk of the Board be, and he is hereby, authorized and directed to publish notice of said intention once in the Santa Barbara News-Press, a newspaper of general circulation published in the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 28th day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None NOTICE OF INTENTION ~O GRANT AND CQNVEY MICROSCOPE AND ATTACHMENT OF SANTA BARBARA COUNTY TO THE CALIFORNIA STATE DEPARTMENT OF PUBLIC HEALTH NOTICE IS HEREBY GIVEN that the Board of Supervisors of Santa Barbara County intends to grant and convey a microscope and attachment owned by the County of Santa Barbara to the California State Department of Public Health for use in the California Venereal Disease Case Finding Project, on a date not less than seven dlys after the publication of this notice. WITNESS my hand and seal this 28th day of June, 1965. J. E. LEWIS County Clerk and ex-o ficio Clerk of the Board of Supervisors of the County of Santa Barbara, State of California In the Matter of Recormnendation from Board of Retirement, Santa Barbara County Employees Retirement Association, for Board Adoption of Actuarial Study of Coates, Herfurth & England. A recoua1endation was received from Paul Grim, Secretary of the Board of Retirement, Santa Barbara County Employees Retirement Association, from its meeting of June 16, 1965, that the actuarial study of Coates, Herfurth & England, Consulting Actuaries along with their recommendations, be adopted. The Board of Retirement also recom:nended the adoption of provisions of Section 31681.7 of the Govern- . ment Code, providing for increases in retirement allowances for members retired prior to July 1, 1960; and also reconmiended the adoption of an interest ass11111ption rate of 3-3/4% to be compounded semi-annually. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recouaoendations from the Board of Retirement, County Employees' Retirement Association, regarding the actuarial study be, and the same are hereby, accepted and approved for earnings of employees earned on and after July 1, 1965; --------~--------------------------------------------~----~ 230 Exe cut i on of Agreement wit Coates , Herfurth & England Consulting, Actuaries . / I I Report from Dir~ctor of Parks Relative to State of California not ~'\ss\lm1-ng Respo - s i bi l ity for Capping Abandoned Oil vle 11 in Refugio Par. I ~ecui- i on of Reciprocal Agreement 't'1it Butte County Re J.at ~ r1g to Expense of Medical Care and Treatment between Counties . / It is further ordered that the matter of the increases in retirement allowances for members retired prior to July 1, 1960 be, and the same is hereby, continued to Wednesday, July 7, 1965, at 10 o'clock, the continued date for the final hearing on adoption of the fiscal year 1965-1966 County of Santa Barbara budget. In the Matter of Execution of Agreement with Coates, Herfurth & England, Consulting Actuaries. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and . carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24790 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated June 28, 1965 by and between the County of Santa Barbara and Coates, Herfurth & England, Consulting Actuaries, by the terms of which said actuaries will perform actuarial services for the County Employees Retirement Association for the fiscal year 1965-66; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara; and the Auditor Controller is hereby authorized to make payments in accordance with the terms of said agreement. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 28th day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Report from Director of Parks Relative to the State of California not Assuming Responsibility for Capping the Abandoned Oil Well in Refugio Park. The above-entitled report was received by the Board and read by the Clerk, which stated that the estimate of work required for the capping is between $500.00 and $1,000.00, according to the Oil Well Inspector. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Oil Well Inspector be, and he is hereby, authorized and directed to proceed with the project to cap the abandoned oil well in Refugio Park with funds to be used from the Oil Well Inspection Fund. In the Matter of Execution of Reciprocal Agreement between the County of Santa Barbara and Butte County Relating to the Expense of Medical Care and Treatment between Counties. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: Re commenda t io for Clerk to Refund Amount of $75 . 00 to Griff in Tree and Landscape Company for Rexall Drug Store in Isla Vista. f Request of Director of Parks for Cas Transfer of ~17 , 349 . 50 from Cachuma Surplus Receipts to run the Tequepis Flats Develop ment . I Recommendatio for Award of Contract for Publication of .Fair State ment of Proceedings of Board of Supervisors Mee - ings during Fiscal Year 1965- 1966 . I June 28, 1965 231 RESOLUTION NO. 24791 WHEREAS, there has been presented to this Board of Supervisors a Reciprocal Agreement dated June 15, 1965 by and between the County of Santa Barbara and Butte County by the terms of which provision is made relating to the expense of medical care and treatment between counties; WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 28th day of June, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, . F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Recommendation of Special District Coordinator for Clerk to Refund the Amount of $75.00 to Griffin Tree and Landscape Company for Rexall Drug Store in Isla Vista. ' Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation ofthe Special District Coordinator for the County Clerk to refund the amount of $75.00 to the Griffin Tree and Landscape Company, from ~he Clerk's Trust Fund, for the maintenance of street trees for the Rexall Drug Store in Isla Vista be, and the same is hereby confirmed. In the Matter of Request of Director of Parks for Cash Transfer of $17 ,349.50 from Cach11ma Surplus Receipts to Account 181 C 2 to Fund the Tequepis Flats Development. Upon motion of S\ll)ervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Director of Parks to transfer the cash amount of $17,349.50 from the Cachuma surplus receipts to Account 181 C 2 to fund the Tequepis Flats development be, and the same is hereby, approved; the $7,550.50 balance required for this development, for cost of sewer line, to be paid directly from the Cachuma Sanitation District . In the Matter of Recommendation from Purchasing Agent for Award of Contract for Publication of Fair Statement of Proceedings of Board of Supervisors Meetings during Fiscal Year 1965-1966. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recomnendation of the Purchasing Agent to enter into an agreement with the Santa Barbara News-Press, for the publication of a fair statement of proceedings, effective July 1, 1965 to and including June 30, 1966, at the bid price of $37.50 be, and the same is hereby, confirmed; It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for preparation of the appropriate contract including aQ option to renew the agreement for one year at the same stated prices at the discretion of the ""Board of Supervisors,. 32 "equest of herif f to Pur :hase Replacenent Vehicle for 1965 Ford fotally Demage in Accident . I Requesting dmi nistrative fficer to De elop Report Regarding Proi s ion for Car Insurance for av1 Enforcemen ehicles in ounty of anta Barbara . I Requests for ppropriation, _tc of Funds . I I I I I ' In the Matter of Request of the Sheriff to Purchase a Replacement Vehicle for the 1965 Ford Totally Dam.aged in an Accident on June 21, 1965. A written reconnnendation was received from the Sheriff for authorization for the Purchasing Agent to purchase a replacement vehicle for the 1965 Ford, Serial No. 5J54Xl37954, License No. E-167956, which was totally wrecked in a motor ' vehicle accident on June 21, 1965, from Account 64 C 1, Fiscal Year 1964-1965 budget. Upon motion of Supervisor Clyde, se~onded by S~pervisor Beattie, and . . ' carried unanimously, it is ordered that the request of the Sheriff to purchase a replacement vehicle, as hereinabove-indicated be, and the same is hereby, approved; the Purchasing Agent to effect the purchase thereof In the Matter of Requesting Adntj.nistrative Officer to Develop Report Regarding the Provision for Car Insurance for La~ Enforcement Vehicles in the County of Santa Barbara. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Administrative Officer be, and he is hereby, authorized and directed to develop a report regarding the provision for car insurance for law enforcement ve~icles in the County of Santa Barbara In the Matter of Requests for Appropriation, Cancellation, or Revision of Funds. .Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts shown, and the Auditor be, and he is hereby, authorized and 9irected to make the necessary transfers: REQUEST FOR APPROPRIATION, CANCELI.ATION OR REVISION OF FUNDS $ 7,625.00 Transfer from Budget Nos. 160 B 2 160 B 9 160 B 14 160 B 22 Unappropriated Reserve 609.31 500.00 140.00 25.00 6,350.69 to Budget. Nos. 160 A 4 160 B 5 160 B 6 160 B 10 160 B 11 160 B 15 160 B 23 $ 17,349.50 Transfer from Budget No. 180 C 2 to 181 C 2 $ 1, 200. 00 Transfer from Budget No. 50 C 2 to 50 B 10 $ $ $ $ . $ $ $ $ 960.00 Transfe~ from Budget Nos. 90 B 9 350.00 90 B 14 200.00 102 B 6 410.00 365.00 Transfer from Budget Nos. 90 B 6 100.00 90 B 22 200.00 102 B 6 65.00 to to 90 B 3 90 B 10 102 B 2 102 B 9 102 B 10 102 B 23 200.00 Transfer from Budget No. 270.00 Transfer from Budget No. 50.00 Transfer from Budget No. 10.00 Transfer from Budget No. 27 B 14 to 2 B 3 2 B 14 to 2 B 9 11 A 4 to 11 B 3 90 B 14 to 102 B 9 600.00 Transfer from Budget No. 185 B 9 400.00 Transfer from Budget Nos. 185 B 9 200.00 185 B 10 200.00 to 36 B 9 to 36 B 6 $ 2,063.16 Transfer from Budget No. 64 C 1 to 2 c 1 600.00 350.00 10.00 15.00 50.00 300.00 850.00 1,000.00 100.00 75.00 2,000.00 3,200.00 400.00 ' --------- 'r lJ .;, , ~ . . . . . .- . ~. :x, t ' Allowance of Claims . I . . \ June 28, 1965 I lf~ . ,.~, . ' J 11, al , t lit ~ . "' " " : . ). t;\ , "' . ~ ' . ,. I . ~ J p. ' I ' + $' 5,951.33 64 Transfer from Budget No. c 1 to ~ c 1 ' "' $ 3,635.76 Transfer from Budget No. 64 c 1 to 40 c 1 $ 10,053.83 Transfer from Budget No. 64 c 1 to 90 c 1 $ 1,934.93 Transfer from Budget No. 64 c 1 to 104 c 1 $ 1,769.83 Transfer from Budget No. 64 c 1 to 120 c 1 $ 1,774.93 Transfer - from Budget No. 64 c 1 to 133 c 1 $ 5,324.68 Transfer from Budget No. 64 c 1 to 150 c 1 $ 1,974.93 Transfer from Budget No. 64 c 1 to 159 c 1 $ 3,884.86 Transfer from Budget No. 64 c 1 to 174 c 1 $ 2,122.49 Transfer from Budget No. 64 c 1 to 180 c 1 $ 750.00 Transfer from Budget No. 155 A 1 to 155 B 15 $ 400.00 Transfer from Appropriation for Contingencies to l-B-3 $ 2,000.00 Transfer from Appropriation for Contingencies to 63 B 20 $ 4,349.00 Transfer from Appropriation for Contingencies to: 15 A 1 3,000.00 76 A 1 175.00 79 A 1 9.00 80 A 1 40.00 160 A 1 575.00 174 A 1 550.00 $264,568.00 Transfer from Appropriations for Contingencies 156 B 21 D to: 66, 352.00 156 B 21 E 12,058.00 156 B 21 F 156 B 21 G 156 B 21 I $ . 5,000.00 Transfer from Reserve for Contingencies 157,585.00 14,447.00 14,126.00 to 50 B 10 $ 4,000.00 Transfer from Unappropriated Reserve to 76 B 15 $ 25.00 Transfer from Unappropriated Reserve to 182-B-3 In the Matter of Allowance of Claims. 233 .,. ~ ;-,I ~ ',". ~" f, ft ~ . . Upon motion, duly seconded and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, each claim for the amount and payable out of the fund designated on the face of each claim respectively, to-wit: (Claim List on Page 234) I I : ' 234 I I ' j ' ' . . # . " ~ ill' C' . , ' , SANTA BARBARA COUNTY FUND1 _jGtaPd~At.1t_____ DATE ,IMI 1965 r.-iuMBER PAYEE . -.utu --1 . a1J1tts.u1r 'J. '),. .6 . . . ,,Mttl.,. . llJU _ . ., Ill . llf . , . a . ' . . tll . . . . .,. AC-1157 PURPOSE ~--. ., . . . SYMBOL , . l f IS , . MJW-a.J. . . . _.en_ . . . (f '5 IT) - M 1.9 a Ii . ,. ,. . WARRANT ALLOWED FOR ,.,. Sl. . ., ' " _-, .19 ~u. 10 u. M . . u.5' . .a ,. . u " '" u.u u.u ". ." a.1r ., . . REMARKS , . ti.,. l.fe I .yo I NUMBER .' . . . PAYEE ~- a-.u. tsilllte DIS.all .U.llltd ""' FUND_ , al . . ). \. . . . . . ~911.- .-.i - hlWl-- aell Mlet . \ ,, . . ._ . .,. , ~ . . ' - ' . . . .a , llilalU . -- _. . . -' AC-187 SANTA BARBARA COUNTY ---- DATE . l, PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS ' \ SANTA BABBARA COUNTY FOND _, ___ _ NUMBER -., . \ ~ . PAYEE .u . aw. ~Itel . . . ,. . ., .,. f1ildil . _ _. . .I. . --Iii . . . ~ I .-. . . . lllllieJ, ., . ~--- ~ tll . . . L -- . 91liiit.U. AC- 1117 PURPOSE . - . WY- ., ,., ~ - Ii - SYMBOL. , - . .u.o. , US US WARRANT Al.l.OWEO FOR . REMARKS q.1 m. ~I IS . , . . ,. '*"'". . ,. 111 . . .*. . , . . uo . ' \ SANTA BARBARA COUNTY FUND -_. DATE . NUMBER . ' . ' . ' ' . . PAYEE . "' PURPOSE . . SYMBOL. . , . . . -- . - ., . . . --- . . . 1 . . . - ., , ' . . '. . AC-1157 . . ._ . . . _. . -.~ - -., . . . , . 'alt lltI u.au WARRANT ALLOWED FOR . . . -.,. . ~ . , . 6M . .'.". .-. 11 . . . , . JM . . JIM . IMt llL'lt . REMARKS NUMBER ~ AC-1157 FUND- - PAYEE \ SANTA BARBARA COUNTY ====-~~~~ DATE.__-===-~"~L:='*~ PURPOSE ' SYMBOL. ., . " WARRANT ALLOWED FOR iuM 1" , '* , , , . , .- , ,. s . , 11*11 , . , I - . , - .~ " REMARKS " . . - " FUNDSANTA BARBARA COUNTY _ __ DATEi-.== 'NUMBER PAYEE PURPOSE . . ' :-- "' . lllijlW ._. ,. w:a:ntili . . ~ ., . . ,, . ' '. . . . . . ,,. ._,. .- ,. , .,. . --~- ~ . ,~ . . . ' flUI . ' J"' \_ . . ' ' t AC-1157 . . Ii . . . SYMBOL. . . . . . . 1aa1 . , . . , 1' ) . -.aa ie . ' . WARRANT AL.L.OWED FOR _ . . Lii . . '~ . . .- .,. Llf . . , REMARKS I NUMBER AC-187 SANTA BARBARA COUNTY FUND-~;._;____,(tllllll---_-- ,;_ _;___ )oAT E . II, - PAYEE PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS NUMBER - . """ -., I AC- 1117 - ' . . ' PAYEE -----~ , m.usa. 111191.l .w.t . . --- .-U . lllllill . .u . . ,. . . ~-- liJ.iii . . SANTA BARBARA COUNTY PURPOSE SYMBOL. ~ mau . . . - Mias . hll IMlf ., WARRANT ALLOWED FOR lf ., u.a Mi .~,". U . L8 " . -. REMARKS iyt m11.:1 . SANTA BARBARA COUNTY DATE.__--'-~-"'-'-"'''---'Jlli:.:.~ I NUMBER PAYEE PURPOSE SYMBOL. ALWLOAWRERDA NFTO R REMARKS . ""' .-. -~. . --- AC-1!17 ' .; NUMBER PAYEE . ~ . AC-1157 . ' SUPERVISOR'S COPY OF CLAIMS FUND--- SANTA BARBARA COUNTY - - PURPOSE DATE . SYMBOL WARRANT ALLOWED FOR ' REMARKS ' NUMBER AC-1157 . . . -- PAYEE - ., " . - ). . . . SANTA BARBARA COUNTY PURPOSE SYMBOL WARRANT ALLOWED FOR ss.1n.J1 , . ,. . JM.n Uf.Q REMARKS . Request for County Audito to Increase Reserves for Contingenc ie~ Acco11nt durin FY 195'1-1965 I Recommendatio to Approve Re quest of Crow Discount Stor For Condition al ExceptionWall Sign. 500 Fairview Ave . , Goleta. I I I I I June 28, 1965 23) Upon the roll being called, the following Supervisors voted Aye, to-wit: . George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell . NOES: None - . ABSENT: None In the Matter of Request of Administrative Officer for the County Auditor to Increase the Reserves for Contingencies Account during Fiscal Year 1964-1965 in the Amount of $213,225.00. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the Administrative Officer for the Co\Dlty Auditor to increase the Reserves for Contingencies Account for the fiscal year 1964-1965, in accordance with Section 29130, in the amount of $213,225.00 be, and the same is hereby, approved, due to the unanticipated and unprecedented demands for funds for certain categorical aid expenditures , In the Matter of Planning Commission Recommendation to Approve Request of Crown Discount Store (65-V-51) for Conditional Exception from Ordinance No. 661 Allowing 333 Square-Foot Wall Sign Instead of Permitted 36 Square-Foot Sign at 500 Fairview Avenue, Goleta. A reconunendation was received from the Planning Commission to grant the request for a wall sign upon request of Crown Discount Store (65-V-51) for a Conditional Exception from the Provisions of Article VII, Section 3b,2(c), Section 2(e) and the M-1-B District classification of Ordinance No. 661 allowing a 333- square foot wall sign instead of the permitted 36-square foot sign, Parcel No 71-130-01, generally located on the easterly side of Fairview Avenue approximately 1,500 feet southerly of Hollister Avenue and known as 500 Fairview Avenue, Goleta, only on the basis it has an area less than permitted by the ordinance, and subject to the following conditions: 1) No further signing of the building shall be permitted. 2) Detached signs shall not exceed 28 feet in height, or be located within the F-Airport Combining Regulation Area 3) Detached signs shall require a written clearance from the Federal Aviation Agency; and shall comply with provisions of Ordinance No. 661 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-indicated recmmnendation of the Planning Commission (65-V-51) be, and the same is hereby, confirrned, and subject to the conditions contained therein. . An appeal was received from Lee Burns, on behalf of Crown Discount Store, from subject reconmendation, which stated that they feel entitled to the 309 squarefoot pole sign. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried tmanimously, it is ordered that Monday, July 19, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on the appeal of Crown Discount Store (65-V-51) from Planning Commission decision on the above- . entitled matter. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Conmission and Planning Department for submission 236 ecommendation for Approval f Request of :lyman T. Harde for Conditiona i'xception - ~241 State St, ope Area . / lanning Cornn pproval of Request of Wyan T. Harder for Conditiona Use Permit - 4241 State Street , Hope Area . ' Recomme nda t io to Approve 1-Yr Time Extensi o n on Tentati,re Map of Tract tflO, 365 . I Recommendation to Approve Variance from 3:1 (Depth t o Width) Ratio Provision of Ordinance No. 786 upon Appea of Edgar Odell Cuyama . I of a report on July 19, 1965. In the Matter of Planning Comnission Reco11111endation for Approval of Request of Wyman T. Harder (65-V-88) for Conditional Exception from Ordinance No. 661 to Allow Sale of Used Trailers in Connection with Proposed Sale of New Trailers (65-CP-63) at 4241 State Street, Hope Area. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Planning Commission recommendation received by the Board and read by the Cle~k ~or approval of the request of Wyman T. Harder (65-V-88) for a Conditional Exception from the provisions of the C-2-D District Classification and Article XI, Section 7.3 of Ordinance No. 661 to allow the sale of used trailers in connection with the proposed sale of new trailers (65-CP-63), Parcel No. 61-100-16, generally located on the southerly side of State Street, approximately 1,200 feet easterly of the Southern Pacific Railroad underpass and kno~n as 4241 State Street, Hope Area be, and the same is hereby, confirmed, on the basis of an accessory use necessary to the conduct of a new trailer sales business. In the Matter of Planning Commission Approval of Request of Wyman T. Harder (65-CP-63) for Conditional Use Permit A~lowing Automobile And Trailer Sales and Service and Accessory Uses at 4241 State Street, Hope Area. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the approval by the Planning Comnission of the request of Wyman T. Harder (65-CP-63) for a Conditional Use Permit, under provisions of Article XI, Section 7.3 and the C-2-D District classification of Ordinance No. 661 allowing automobile and trailer sales and service and accessory uses, Parcel No. 61-100-16, generally located on the southerly side of State Street, approximately 1,200 feet easterly of the Southern Pacific Railroad underpass and known as 4241 State Street, Hope Area be, and the same is hereby, concurred in In the Matter of Planning Comnission Recouanendation to Approve Ofle-Year Time Extension on Tentative Map of Tract #10,365 Located North of U. s. Highway 101 East of Winchester Canyon Road and Adjacent to Northerly Boundary of Tract #10,235, Third District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Planning Co1m1ission recormoendation to approve a one-year time extension on Tentative Map of Tract #10,365 stamped ''Received June 16, 1964, Santa Barbara County Planning Department'' located north of U. S. Highway 101, east of Winchester Canyon Road and adjacent to the northerly boundary of Tract #10,235, Ellwood Union School District, Third Supervisorial District be, and the same is hereby, confirmed. In the Matter of Planning Commission Recommendation to Approve Variance from 3:1 (Depth to Width) Ratio Provision of Ordinance No. 786 Allowing Parcels ''A'' and ''B'' in Connection with Lot Split No. 2333 to Exceed the Depth to Width Ratio upon Appeal of Edgar Odell, Cuyama. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Planning Commission to approve a variance from the 3:1 (depth to width) ratio provision of Recommendatio to Approve variance from 3:1 (depth to width) Ratio Provision of Ordinance No. 786 Upon Appeal of Kent F. Moore Sc; 1 vang / Proposed Condit ions of Approval for Tentative Map of Tract 1/:10,387 - Goleta Area. I I I Recommendation for Approval of Tentative Map of Tract 1/:10, 387 (Bisho Property) Third District. I June 28, 1965 237 Ordinance No. 786 allowing Parcels ''A'' and ''B'' in connection with Lot Split No. 2333 to exceed the depth to width ratio, from appeal of Edgar Odell on denial of Lot Split No. 2333 for property located in the Cuyama Area 2,000 feet north of Quatel Canyon Road adjacent to State Highway 399 on the east side, Blochman Union School District, Fifth Supervisorial District be, and the same is hereby, confirmed In the Matter of Planning Conmission Recomnendation to Approve Variance from 3 :1 (depth to width) Ratio Provision of Ordinance No. 786 Allowing Parcel ''B'' of Lot Split No. 2344 to Exceed the Depth to Width Ratio Upon Appeal of Kent F. Moore, Solvang. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Commjssion to approve a variance from the 3:1 (depth to width) ratio provision of Ordinance No. 786 to allow Parcel ''B'' of Lot Split No. 2344 to exceed the depth to width ratio, from appeal of Kent F. Moore from denial of Lot Split No. 2344 for property located 500 feet south of Oak Avenue on the west side of Fifth Street in the Town of Solvang, Third Supervisorial District be, and the same is hereby, confirmed. In the Matter of Proposed Condit~ons of Approval for Tentative Map of Tract #10,387 and Review for Possible Modification of Development Plan of Exchange Building Corporation Application under Provisions of DR-10 Classification of Ordinance No. 661, Goleta Area. C. W. Sponsel, developer of the property for Exchange Building Corporation, appeared before the Board, with one question relative to a recomrnendation of the Planning Coumission and a condition to be imposed in the proposed approval of the Tentative Map of Tract #10,387, that the developers shall convey, of record to the City of Santa Barbara and the County of Santa Barbara, an avigation and hazard easement and any other agreement demanded by the aforementioned agencies which will remove said agencies from liability for damages from residents and property owners within the tract; said damages stemming from the use of the Airport of the City by all aircraft. Robert M. Jones, Attorney at Law, of the firm of Price, Postel & Parma, appeared before the Board on behalf of the Corporation, stating that this instrument should not be signed as it is presently worded. He questions whether or not this is the type of condition that can be imposed on a subdivider or any developer, preempting air space, but there is a matter of compensation involved. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for study and report back to the Board on Tuesday, July 6, 1965. In the Matter of Planning Coamission Recononendation for Approval of Tentative Map of Tract #10,387 (Bishop Property) Generally Located 2,000 Feet South of Hollister Avenue on West Side of Storke Road, Third Supervisorial District. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Tuesday, July 6, 1965; Mr. C. W. Sponsel having waived any time element involved. , 238 Continued Hear ing on Propose Annexation of Territory to Laguna County Sanitation District (Claude C and Maxine Truex.) Annexing Terrtory to Lagun County Sanita . ion District (Claude C. Truex and Maxine TrlJex) I I I i I The Board recessed until 2 o'clok, p.m . At 2 o'clock, p.m., the Board reconvened. Present: Supervisors George H. Clyde, Joe J. Callahan., Daniel G. Grant, F. H. Beattie, and Curtis Tunnell: and J. E. Lewis , Clerk Supervisor Callahan in the Chair In the Matter of Continued Hearing on Proposed Annexation of Territory to Laguna County Sanitation District (Claude C. and Maxine Truex). This being the continued time and date for a hearing on subject matter; and there being no appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: In the Matter of Annexing Territory to the Laguna County Sanitation District (Claude C. Truex and Maxine Truex). RESOLUTION NO. 24792 WHEREAS, this Board has heretofore, on June 7, 1965, by Resolution No. 24748, declared its intention to annex to the Laguna County Sanitation District the hereinafter described territory; and WHEREAS, by said resolution, this Board set the 28th day of June, 1965, at the hour of 2:00 P.M. in the Supervisors Room, County Courthouse, Santa Barbara, California, as the time and place for a hearing on said resolution and upon the proposed annexation of the hereinafter described territory to the said district; and WHEREAS, said resolution and notice of said hearing have been duly published in accordance with the provisions of the County Sanitation District Act; and WHEREAS, the hearing on said resolution and on the said proposed annexation has been held at the time and place aforesaid and in compliance with the provisions of the County Sanitation District Act, and all interested persons were - given an opportunity to be heard and to present any objections to the proposed annexation of the territory to the extent thereof; and WHEREAS, no objections to the said proposed annexation or to the extent of the said territory were presented to this Board; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED~ FOUND AND DECLARED as follows: 1. That both the Laguna County Sanitation District and the territory hereinafter described will be benefited by the annexation of said territory to the district. 2. That the hereinafter described territory be, and it is hereby, annexed to and made a part of the Laguna County Sanitation District: That portion of Parcel No. 2, as shown on the map of a portion of the Northeast 1/4 and a portion of the Northwest 1/4 of Section 14, T. 9 N., R. 34 W., S.B.B.& M. in the County of Santa Barbara State of California, recorded in Book 61, page 71 of Records of Survey, records of said County, described as follows: Opening Bids for Repaving and Construe tion of Park ing Lot for Santa Barbar County Off ic Buildings, Santa Maria. / Amendment of Contract wit J . B.Allen & Company for Construction of Administr - tion Bldg. ( June 28, 1965 Beginning at the intersection of West line of said Parcel No. 2 with the South line of Clark Avenue as shown on said map; Thence S. 033 154'' W., along the West line of said Parcel No. 2, a distance of 636.57 feet to the southwest corner of said Parcel No. 2; Thence S. 89 51'44'' E., along the South line of said Parcel No. 2, a distance of 329.39 feet to the midpoint between the southwest corner of the southeast corner of said Parcel No. 2; Thence N. 032 111.5'' E., a distance of 636.57 feet to a point in the South line of said Clark Avenue, said poirit being midway between the East line and West line of said Parcel No. 2; Thence N. 8951'44'' W., along the said South line of Parcel No. 2, a distance of 329.07 feet to the point of beginning. 239 3. That the Clerk be, and he is hereby, authorized and directed to file a statement and map or plat of this annexation with the State Board of Equalization and with the County Assessor prior to January 1, 1966. Passed and adopted by the Board-of Supervisors of the County of Santa Barbara, State. of California, this 28th day of June, 1965, by the foliowing vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Opening Bids for Repaving and Construction of Parking Lot for Santa Barbara County Office Buildings, Santa Maria. This being the date and time set for the opening of bids for repaving and construction of parking lot for Santa Barbara County Office Buildings, Santa Maria; the Affidavit of Publication being on file with the Clerk; and there being five (5) bids received, the Clerk proceeded to open bids from: 1) A. J. Diani Construction Company Santa Maria, California 2) Burke Construction Company San Luis Obispo, California 3) R. M. McGray Santa Maria, California 4) Wilhoit Paving Company Solvang, California 5) Madonna Construction Company San Luis Obispo, California $ 8,475.75 10,043.20 7,868.60 8,743.75 12,506.00 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Director Public Works and County Counsel for report back to the Board as to a reconmendation In the Matter of the Amendment of Contract with J. B. Allen and Company for Construction of Administration Building County of Santa Barbara, Santa Barbara, California. ($2,949.30 Change Order) Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24793 WHEREAS, the County of Santa Barbara and J. B. Allen and Company entered 240 Amendment of Contract with J .B.Allen & Company for Construction f Administration Bldg. I into a contract dated September 30, 1964 for construction of the Administration Building County of Santa Barbara; and WHEREAS, Section 25461 of the California Government Code permits alterations in the terms of a construction contract to be made, provided they are specified in writing at a cost agreed upon by the Contractor and Board of Supervisors, . and provided said alterations are approved by a four-fifths vote of the Board and do not exceed 10% of the original contract price; and . WHEREAS, it has been determined necessary to make the following alterat ions: 1. Provide all labor and materials necessary to revise the microwave room as indicated on Modification Drawings R-5 and RE-1 . Add $ 2,949.30 2. Add seven (7) days extension to contract time WHEREAS, said J. B. Allen and Company will perform the alterations itemized above for the additional sum of $2,949.30, which sum is less than 10% of the original contract price. NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED THAT the said contract be and the same is hereby amended by amending Paragraph First, page 1, of said contract to add at the end thereof: ''The following items to be altered in the contract: 1. Provide all labor and materials necessary to revise the microwave room as indicated on Modification Drawings R-5 and RE-1 2. Add seven (7) days extension to contract time. BE IT FURTHER RESOLVED that Paragraph Fourteenth, page 4, and Paragraph Twenty, page 7, of said contract is hereby amended and the amount thereof increased in the sum of $2,949.30. BE IT FURTHER RESOLVED that the consent of the Contractor attached to this resolution, or any copy thereof, shall constitute this resolution a contract between the County of Santa Barbara and said J. B. Allen and Company Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 28th day of June, 1965 by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None We hereby consent to the above and agree to the alterations set forth herein in the manner and for the amount as indicated in this resolution. Dated this 28th day of June, 1965. R. F. ANDERSON J. B. Allen and Company In the Matter of the Amendment of Contract with J. B. Allen and Company for Construction of Administration Building County of Santa Barbara, Santa Barbara, California. ($12,183.12 Change Order) Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: -----------~-------------------------------------------------.---., ' June 28, 1965 211 RESOLUTION NO. 24794 WHEREAS, the County of Santa Barbara and J. B. Allen and Company entered into a contract dated September 30, 1964 for construction of the Administration Building County of Santa Barbara; and WHEREAS, Section 25461 of the California Government Code permits alterati. ons in the terms of a construction contract to be made, provided they are speci- fied in writing at a cost agreed upon by the Contractor and Board of Supervisors, and provided said alterations are approved by a four-fifths vote of the Board and do not exceed 10% of the. original contract price; and WHEREAS, it has been determined necessary to make the following alterations 1. Provide all labor and materials necessary to revise the basement lunch room as indicated on Modification Drawings R-1, RE-2, and RP-1. Rather than relocating five existing floor sinks and two existing floor drains as indicated on Modification Drawing RP-1, provide and install five new floor sinks and three new floor drains in the locations indicated. Add $ 12,183.12 WHEREAS, said J. B. Allen and Company will perform the alterations itemized above for the additional sum of $12,183.12, which sum is less than 10% of the original contract price. NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED THAT the said contract be and the same is hereby amended by amending Paragraph First page 1, of said contract to add at the end thereof: ''The following items to be altered in the contract: 1. Provide all labor and materials necessary to revise the basement lunch room as indicated on Modification Drawings R-1, RE-2, and RP-1. Rather than relocating five existing floor sinks and two existing floor drains as indicated on Modification Drawing RP-1, provide and install five new floor sinks and three new floor drains in the locations indicated. BE IT FURTHER RESOLVED that Paragraph Fourteenth, page ~' and Paragraph Twenty, page 7, of said contract is hereby amended and the amount thereof increased in the sum of $12,183.12. BE IT FURTHER RESOLVED that the consent of the Contractor attached to this resolution, or any copy thereof, shall constitute this resolution a contract between the County of Santa Barbara and said J. B. Allen and Company. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 28th day of June, 1965 by the following vote: . Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None We hereby consent to the above and agree to the alterations set forth herein in the manner and for the amount as indicated in this resolution. Dated this 28th day of June, 1965. R. F. ANDERSON J. B. Allen and Company 242 Amendment of In the Matter of the Amendment of Contract with Clyde-Reid, Inc. for Contract with Clyde-Reid , Construction of Firestation No. 3 and Firestation Living Units Buellton, Santa Inc for Construct ion of Barbara County, California. ($600.00 Change Order) Firestation No. 3 & Fire Upon. motion of Supervisor Beattie, seconded by Supervisor Tunnell, and Station Livin Units, Buellt n. carried unanimously, the following resolution was passed and adopted: / RESOLUTION No. 24795 WHEREAS, the County of Santa Barbara and Clyde-Reid, Inc. entered into a contract dated October 27, 1964 for construction of Firestation No. 3 and Firestation Living Units, Buellton, Santa Barbara County, California; and WHEREAS, Section 25461 of the California Government Code permits alterations in the terms of a construction contract to be made, provided they are specified in writing at a cost agreed upon by the Contractor and Board of Supervisors, and provided said alterations are approved by a four-fifths vote of the Board and do not exceed 10% of the original contract price; and WHEREAS, it has been determined necessary to make the following alterati o ns: 1. Labor and materials for Vicrtex wall covering to be used on walls and ceilings in the bathroom areas in the Firestation Building. Add $ 600.00 WHEREAS, said Clyde-Reid, Inc. will perform the alterations itemized above for the additional sum of $600.00, which sum is less than 10% of the original contract price. NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED THAT the said contract be and the same is hereby amended by amending Paragraph First, page 1, of said contract to add at the end thereof: ''The following items be altered in the contract: 1. Labor and materials for Vicrtex wall covering to be used on walls and ceilings in the bath- . room areas . in the Firestation Building. BE IT FURTHER RESOLVED that Paragraph Fourteenth, page 4, and Paragraph Twenty, page 7, of said contract is hereby amended and the amount thereof increased in the sum of $600.00. BE IT FURTHER RESOLVED that the consent of the Contractor attached to this resolution, or any copy thereof, shall constitute this resolution a contract b~tween the County of S~nta Barbara and said Clyde-Reid, Inc. Passed and adopted by the Board of Superviso~s of the County of Santa Barbara, State of California, this 28th day of June, 1965 by the following votes: Ayes: George ~ Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tun. nell Noes: None Absent: None We hereby consent to the above and agree to the alterations set forth herein in the manner and for the amount as indicated in this resolution. Dated this 28 day of June, 1965. JOHN H. REID. Clyde-Reid, Inc Request of U.S.Grant & Son for Vari ance from Grading Ordinance No . 1005 for Rod White Resi- / dence , Mountain Drive , Montecito Awarding Bid for Repaving & Construction of Park ing Lot for S. B. Co . Of fie Bldgs, Santa Maria. I . . Authorizing Employment of William Kadar as Va cation Relie for Melvin Springer, Veterans Mem orial Bldg, City of Sa,nt Barbara I Reconnnendati n of Traffic Engineering Committee Secretary fo no Further Board Action on' Request o Calif. Junio Chamber of Commerce Leg islation Mak ing Reflecti e License Plat s Part of Traf f ic Safety P ogram in Ca}i . Report of Road Connnis sioner on Pr - posed City o Santa Maria Assessment District with 3 Count OWned Parcel of Land Loca ted W~thin; June 28, 1965 2 13 In the Matter of Request of U. S. Grant & Son for Variance from Grading Ordinance No. 1005 for Rod White Residence, Mountain Drive, Montecito. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject request be, and the same is hereby, approved, as reconnnended by the Director Public Works. In the Matter of Awarding Bid for Repaving and Construction of Parking Lot for Santa Barbara County Office Buildings, Santa Maria. It appearing that the bid of R. McGray is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the bid of R. McGray be accepted, and that the contract for the repaving and construction of parking lot for Santa Barbara County Office Buildings, Santa Maria, be awarded to the said contractor at the price and upon the terms and conditions set forth in said bid, and in said notice inviting bids. It is further ordered that the Di~ector Public Works be, and he is hereby, authorized and directed to prepare the necessary contract for the work; and the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract. ' In the Matter of Authorizing the Employment of William Kader as Vacation Relief for Melvin Springer, Veterans Memorial Building, City of Santa Barbara. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimous.ly, it is ordered that William Kader be, and he is hereby, employed as vacation relief for Melvin Springer, Veterans Memorial Building, City of Santa Barbara, at the rate of $14.00 per day, with payment to be made by claim. In the Matter of Recommendation of Traffic Engineering Connnittee Secretary for No Further Board Action on Request of California Junior Chamber of Commerce for Support of Proposed legislation Making Reflective License Plates a Part of Traffic Safety Program in California. The above-entitled written reconnnendation was received by the Board and read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject reconmendation be, and the same is hereby, confinned; that, until a comprehensive study can be undertaken which can equate the relative gain in highway safety to the rather sizeable expenditure for the implementation of such a program, no further action be taken on the recommendations from the California Junior Chamber of Connnerce. In the Matter of Report from Road Department on Proposed City of Santa Maria Assessment District No. 1965-1 (West Boone Street and Other Streets) with 3 County-Owned Parcels of Land Located within. The above-entitled written report was received by the Board and read by the Clerk. Supervisor Tunnell indicated he is in favor of said proposal. 44 Recommendation for Road Commissioner to lake Engineering Plan for Improvement of Road from Call Real Extending Northerly Past County Hospita and Up the Can yon to County Road Standards. I !\cceptance of Check from Gla Tidings Assemly . of God Chu - ch as Participation in Concrete Installa tions on Clark A.ve, San ta aria Valley . David Watson, Administrative Officer, appeared before the Board, indicating this should be a budget .item for fiscal year 1965-1966. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for consideration during the final budget hearing, as well as County Counsel regarding use of funds. In the Matter of Recommendation of Director Public Works for Road Commissioner to Make Engineering Plan for Improvement of Road from Calle Real Extending Northerly Past County Hospital and up the Canyon to County Road Standards. The above-entitled written recommendation was received by the Board and read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recouonendation of the Director Public Works for the Road Co1mnissioner to make an engineering plan for improvement to County road standards of road from Calle Real extending northerly past the County Hospital be, and the same is hereby, confixmed; and the Road Commissioner be, and he is hereby, authorized and directed to proceed with same. In the Matter of Acceptance of Check for $615.99 from Glad Tidings Assembly of God Church as Participation in Concrete Installations on Clark Avenue, Santa Maria Valley, for Deposit to Road Fund. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the check received from the Glad Tidings Assembly of God Church, in the amount of $615.99 be, and the same is hereby, accepted, as participation in concrete installations on Clark Avenue, Santa Maria Valley; for deposit by the Clerk to the Road Fund Notice from In the Matter of Notice from Southern Pacific Company of Nonacceptability Southern Pacific Company of of Agreement with County of Santa Barbara for Proposed Installation of Automatic Nonacceptabili y of Agreement Gates at Olive Mill Road Crossing between Santa Barbara and Montecito. with County fo Proposed In- Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and stallation of Automatic Gate carried unanjmously, it is ordered that the above-entitled matter be, and the at Olive Mill Road Crossing. same is hereby, referred to the County Counsel and Road Coumissioner for study J Request of Carpinteria Valley Chambe of Connnerce t Bypass Public Meeting on Carpinteria Area of Location of ''Carpinteria' Signs . I and report back to the Board. In the Matter of Request of Carpinteria Valley Chamber of Co1101~rce to Bypass Public Meeting on Carpinteria Area of Location of ''Carpinteria'' Signs. A communication was received from the Carpinteria Valley Chamber of Connnerce, enclosing plot maps for Carpinteria signs to be located, as indicated, and requesting, if possible, bypassing a public hearing. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Monday, July 19, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on subject request, and that notice be given by publication in the Carpinteria Herald, a newspaper of general circulation, as follows, to-wit: Notice. Hearing on Appeal of Philip Goldma from Decision to Deny Request for Adjustmen 1809 Fernald Point Lane, declaring Par eel to be a Valid Buildin Site. / I June 28, 1965 245 LEGAL NOTICE NOTICE IS HEREBY GIVEN that a public hearing will be held before the Board of Supervisors of the County of Santa Barbara at 2:00 P.M. on their regular meeting date of Monday, July 19, 1965, at the Supervisors' Hearing Room in the County Courthouse, Santa Barbara, California, pursuant to the provisions of Resolution No. 22745 of the Board of Supervisors of the County of Santa Barbara to determine whether or not specific informational and directional signs relating to the Town of Carpinteria shall be installed and erected at the two locations shown on the maps attached hereto and made a part hereof. WITNESS my hand and seal this 28th day of June, 1965. J. E. LEWIS (SEALt It is further ordered that the County Counsel notify the Carpinteria Valley Chamber of Conmerce officials about having everything required to be completed at the time set for the hearing In the Matter of Hearing on Appeal of Philip Goldman (65-V-53) from Planning Conmission Decision to Deny Request for Adjustment from Provisions of 20-R-l District Classification of Ordinance No. 453 Allowing 2 Building Sites of Approximately 8,000 Square Feet Each Instead of Required 20,000 Square Feet at 1811 Fernald Point Lane, Montecito; and Planning Conmission Reconnnendation on Request of Stanley W. Tower (65-V-78) for Adjustment from Provisions of 20-R-l District Classification of Ordinance No. 453 to Allow Building Site of Approximately - 9,474 Square Feet Instead of Required 20,000 Square Feet at 1809 Fernald Point Lane, . Declaring the Parcel a Valid Building Site. This being the date and time set for a hearing on the appeal of Philip Goldman (65-V-53) from Planning Conmission decision to deny request for Adjustment from the provisions of the 20-R-l District classification of Ordinance No. 453 allowing two building sites of approximately 8,000 square feet each instead of the required 20,000 square feet, Assessor's Parcel No. 7-380-12, generally located in the vicinity of the easterly terminus of Fernald Point Lane and known as 1811 Fernald Point Lane, Montecito; the Affidavit of Publication being on file with the Clerk; A written reconmendation was received by the Board from the Planning Conmission, for its meeting of June 9, 1965, upon request of Stanley W. Tower (65-V-78) for an Adjustment from the provisions of the 20-R-l District classifica- tion of Ordinance No. 453 to allow a building site of approximately 9,474 square feet instead of the required 20,000 square feet, Parcel No. 7-380-17, generally located 450 feet easterly of the easterly terminus of Fen:iald Point Lane, and . known as 1809 Fernald Point Lane, Montecito, for the Board to declare the subject parcel a valid building site. A written appeal was received by the Board from Stanley W. Abbott, Attorney at Law, of the firm of Price, Postel & Panna, on behalf of client, A. C. Postel, from the Planning Conmission decision in its recommendation to the Board on the Stanley W. Tower request for an Adjustment (65-V-78), that they be heard on this matter which they believe sets a precedent for property and property , I I owners throughout the Montecito area, and the questions involved in this matter are closely related to those involved in the appeal of Philip Goldman. Richard S. Whitehead, Planning Director, appeared before the Board with a briefing on the location of the Goldman property which was a parcel divided by a Record of Survey map filed in 1929, shown in red on the display map and on that 1929 map consisted of two parcels; however, it has since been sold as one parcel. The Tower property is next to it which is one parcel. He stated that the Goldman matter came first, and the Planning Cormnission reconunended that the property not be divided; being in a 1/2-acre, 20,000 square foot district; and each of the two lots would be 8,000 square feet, so the recommendation was made on the basis that the reduction was in excess of the 50% of the ordinance requirement and there was no showing that it could not be used as a building site for the two. The County Counsel gave a decision that it was declared to be two valid lots. One has been sold and it is now in the same situation as the Tower property on which the Commission has reconaocnded approval as a building site. The County Counsel ruled that each of these is a valid lot but the Commission had to act on whether or not it would be a valid building site. Once declared a building site, a determination is made if there are to be any variances on it. Mr. Whitehead stated that although there are two lots involved the Goldman matter came before the Planning CotDDission as one site while the Tower matter came as one lot for one site. On the Goldman property, it was in one ownership and the Commission ruled it was one building site, and since then one- half has been sold. The net effect, to Supervisor Clyde's inquiry, is that there would be 3 building sites on 3 SO-foot lots. The Clerk read the conclusion of the S11II11]ary of the Planning Coauaission for the June 9, 1965 meeting. Mr. Whitehead pointed out that in their presentation to the Connnission, they raised the question of the ability of any of the property owners to build without any variances. Because of the tightness of the lot, the extent to which these buildings will go toward the ocean may present a problem as would all other portions of the beaches and they don't like to see buildings extend over the beaches. There is the possibility, he stated, of establishing a line at the bluff line which would be a rear setback line beyond which they would not be able to build. Carroll Barrymore, Attorney at Law, appeared before the Board on behalf of the Appellant, Philip Goldman, and also Mr. Tower, stating that the original denial of the Planning Comnission was on the Goldman property consisting of lots and since then one lot was sold; the appeal today pertaining only to the one easterly lot, for an adjustment to allow a building site and there are no other variances or adjustments within the scope of the subject request. The County Counsel has indicated that this is a valid building site and his position is a legal one, that there is an ordinance allowing residential property to be used for building houses. There are two lots on residential property to be used solely for houses . Mr. Barrymore stated that the important matter is that in this area most of the remaining Fernald Point area would not be affected as there is only one house to the east of the property which would have any question as to the view, and some question as to whether or not the building should be allowed beyond the bluffline I ' I I I June 28, 1965 247 which exists about one-third toward the ocean on the property. The existing house on the east s_ide of Mr. Goldman's site is beyond the bluff area, but his clients do not intend to build beyond the bluff line. He commented that there is a hardship involved and a variance should be granted because to denyit would deny the use of the property which the zoning ordinance contemplated. A. C. Postel, Attorney at Law, and property owner of the general area, appeared before the Board also represented by Stanley W. Abbott, Attorney at Law . Mr. Postel, appealed the decision by the Planning Commission on the request of Stanley W. Tower for an Adjustment. Attorney Postel outlined the history of the ownership of the property in question, beginning with the purchase of the property indicated on the map by Mr. Postel which ultimately became Fernald Point, Incorporated, and his own prior ownership, and further outlined the developments that . followed Mr. Goldman's acquisition of the property, including his requests for several variances, and leading up to the current proceedings. He pointed out that a sale of part of Mr. Goldman's property has been effected since his original application to the Planning Commission. Mr. Postel introduced an exhibit on subject matter into the record, being an Executor's Deed, of Security First National Bank, as Executor of the Will of Louise F. Duque, deceased, granting certain property to Philip H. Goldman, a single man, in consideration of $39,000.00, dated December 4, 1962, as well as another exhibit being an Indenture dated August 19, 1932, between Fernald Point, Inc., a corporation, and Louise Fleming Duque, a married woman, conveying certain property, . which was also made a part of the record. To Supervisor Grant'& inquiry that, . although the property was deeded by metes and bounds, it was two lots at the time, Mr. Postel replied that the lot was never treated as one lot; it was sold as a lot by metes and bounds description. Stanley W. Abbott, Attorney at Law, appeared before the Board on behalf of A. C. Postel, and stated that originally the lots were assessed as two separate parcels but in 1958 they were consolidated for assessment and are now assessed as one parcel. ' Mr. Postel reappeared with the remark that if any variances are to be granted, there is a lot of property to be considered. He has improved property involved in the middle of this whole matter, and he is making his appearance on his own behalf. If they must yield to the division of these lots in any way, then it should be done in some orderly plan of development. He felt that the Board shoul ' view the property in question, a study should be made and a report made to the Board Attorney Abbott reappeared to make further statements, and after reading portions of Ordinance No. 453, Section 10 for Adjustments, pointed out that the applic~nt has the burden of proving a practical difficulty and unnecessary hardship, and this applies to bona fide applications for building permits in which none have been filed with the Planning Department by either Mr. Goldman or Mr. Tower. Mr. Goldman's application was for 2 building sites of approximately 8,000 square feet instead of the required 20,000 square feet, which is in excess of the maximwn provided by the ordinance. Therefore, the Planning Commission has not authority to grant relief herein requested, under the express conditions of the existing ordinance. Mr. Tower wanted one building site on approximately 9,474 square feet, which is beyond the scope of the discretion of the Planning Commission. The ordin- ance limits the Planning Commission discretion further by the requirements of practical difficulty and unnecessary hardship which shall be determined with reference to actual applications for building permits which was not accomplished by either Mr. Goldman or Mr. Tower. Therefore, they have two points to justify the action of the Planning Commission in denying the request. Access and setback lines were also discussed. It was pointed out with regard to front and rear yard lines, that there is an existing 10-foot easement across the north end of the property line to allow Mr. Postel and other easterly lot owners to reach their lots. The question of access was raised, Mr. Abbott stated, and Mr. Tower advised the Planning Co1I1Dission that he could use Mr. Postel's right of way, who has no objection to the use of it provided he is given added assurances of carrying out those things required. As a result of the meeting with the planning staff, before the meeting, they were advised that the entire matter should be referred back to the County Counsel so Mr. Postel did not appear at the Planning Commiss~on hearing, so there might have been a misunderstanding. He feels the information presented to the Planning Commission regarding access was erroneous. There was nothing resolved as to set-back lines. With regard to the Tower application, the setback requirements were brought up and a ruling was secured from the County Counsel as a result of the hearing, but he feels they granted Tower's application without him meeting his burden of proof. Mr. Robert Owen, Executive Secretary of the Montecito Protective and .Improvement Association, appeared before the Board, supporting the statements made by Mr. Postel in his appearances before this Board. The Association unanimously approved a resolution that the only valid zoning ordinance is 453 and that the granting of this variance would be a clear violation of the letter of intent and spirit of it. If the action to determine this is favorable to the applicant, he stated, they would strongly recommend that this Board, the Planning Conunission and others get together to find a solution .to uphold the ordinance now existing. He concluded his remarks by requesting denial of the requests. Carroll Barrymore, Attorney at Law, appeared in rebuttal for the applicants, and referred to Mr. Pastel's presentation when he read the legal opinion of Dana D. Smith, Assistant County Counsel of March 9, 1965, and on April 16, 1965 the County Counsel amended his first opinion stating that there were two building sites. Mr. Barrymore read the conclusion of the April 16 opinion which stated that no legal building sites have been shown to exist but there are two legally created parcels. The only thing before the Board at present is the building site, he asserted. He stated Mr. Goldman's appeal is limited to only the remaining piece of property, as the escrow was closed on the other one. There is no reason to question the lot described from a legal description of metes and bounds instead of parcels. There is a description showing three 50-foot parcels all conveyed in the same grant deed, Book 1456, Page 81, Recorded June 28, 1957. This is an application solely for a building site; this is a very unusual type of variance request. Most requests, he said, are for the purpose of deciding whether there is a practical difficulty or slope or drain problem. This goes right to the legal question of whether there is a building site. As far as practical difficulty and hardship are conc~rned, the hardship is before the Board - they can't use the property unless the variance is granted I I I I June 28, 1965 2 19 to use the property as intended. The applicants want to build something similar to the area which is very high class property. Each parcel is approximately $40,000 in value, and they wish to build something on it to preserve the value. Mr. Philip Goldman, appellant, appeared before the Board, stating that at the time he purchased the property, he had no intention of selling, but only to build upon it. At the time he purchased the property, the Tower property and other property had 20-foot easement in back to protect his two lots and Mr. Postel's which easement goes back to his property line and then goes to a 10-foot easement, then there is Southern Pacific property behind that. When the property was conveyed to him on escrow, he was on the lease with Southern Pacific Railroad and Mr. Postel did not have his name in the lease exclusively, but took the lease for his control and used it as a wedge every time he wanted to build in the property. There is a difficulty with the lots because of the 18-foot cliff and the Southern Pacific Company property line in the back. He said he had a building permit at the time but he had the same problem, and his personal status also changed. He subsequently bought another home and gave up the idea of building on the beach. Mr. Stanley Tower; an applicant, appeared before the Board, stating that he feels theirs is a different arrangement. He bought the property in good faith, and prior to buying, he had checked with the Planning Commission and was advised that if he kept within his property setbacks from his 20-foot easement and built within these boundaries, it would be all right, so he bought the property a year ago and commenced designing four or five months ago. He had hoped to have the house completed by now, but then the problem arose. He was advised not to file for a building permit by the County Counsel and checked with the Planning Conmission for filing for a variance to be sure he was allowed a legal building site. David T. Griffith, Jr., Assistant County Counsel, said he had a legal building site, so he submitted his plans to the Planning Department. He has close to a $100,000.00 investment involved, he reported, and is trying to show good faith. The Clerk read the recoIDn~ndation of the Planning Co~ission on the Tower application, which declared the subject parcel to be a valid building site. Stanley W. Abbott, Attorney at Law, appeared in rebuttal and read a letter from property owner Ireland, dated May 10, 1965. He stated that there is a question of precedent involved, and there is the existing ordinance setting out specific requirements to be followed. The Planning Cooonission reco1mnendation on Mr. Goldman's application indicated that he did not maintain his burden of proof. It was stated that there are two ordinances involved - the lot split ordinance being one. There are two valid, created lots on the Goldman property but there is a separate and distinct question to be answered - whether either or . both of these are valid building sites. Section 10 of Ordinance No. 453 regaraing Adjustments was referred to. They a re only asking f or a determination of having a valid building site. The ordinance does not provide for such an application, only allowance of reduction of lot area requirements. The area is zoned 20-R-l, requiring 20,000 square feet per lot. Planning Director Whitehead stated that the whole matter needs to be studied in light of the precedent regarding these two applications. There being no further appearances before the Board or written statements submitted for or against subject proposals; 250 Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the hearing on appeal of Philip Goldman (65-V-53) from Planning Commission decision to deny request for Adjustment from provisions of 20-R-l District classification of Ordinance .No. 453 allowing 2 building sites of approximately 8,000 square feet each instead of required 20,000 square feet, at 1811 Fernald Point Lane, Montecito be, and the same is hereby closed Dana D. Smith, Assistant County Counsel, appeared before the Board, stating that the reason for amending his first legal opinion, which was read by Attorney A. C. Postel, was that it was pointed out that under the subdivision ordinance there were two valid lots so that the conclusion he reached was that there were two valid lots under the subdivision and lot split ordinance that could not be . used except as an Adjustment under Ordinance No. 453. Later on at the hearing of the Planning Commission when Assistant County Counsel Griffith was advising the Planning Commission, there was a ques. tion asked about the variance and Mr. Griffith stated that, in his opinion, the variance should be granted in order that they could use their property. To Chairman Callahan's question as to whether he was referring to one or two building sites, Mr. Smith replied that it is presumed to be both, on the Goldman property. He indicated that the Board might be acting unconstitutionally if it denies the applicant any or all use of his property because that is the fundamental principle in zoning, but there are certain limitations to this. Then it was pointed out that the ordinance still has some definite requirements in granting a variance. It was the duty of the applicant to carry the burden of the requi~ements of the ordinance in order to obtain an Adjustment. This is apparently in conflict with some of the applicant's right to use his property for a reasonable purpose. There is a problem and the only solution he sees is that the applicant has a right to use his property and when he does so, he is subject to all reasonable conditions that might be imposed thereon to prevent any detriment to adjacen~ properties. Supervisor Clyde stated that it seems that if these properties are to be developed, that it is of utmost importance that they be developed correctly so that it is not detrimental to property on either side of these three lots. Being aware of the problems of beach living, Supervisor Clyde asked two questions: 1) It would seem that the Board would be in a much better position about granting variances if there were on file a detailed building permit so they could see where the three would be located and what variances would have to be gran~ed; and 2) Perhaps a condition might be applied that a line seaward be determined by the County for allowing building seaward. Dana D. Smith, Assistant County Counsel, stated that the ordinance requires the filing of a building permit. It is reasonab~ e to establish a setback lin~ if the property owner is not thereby deprived of the use of his property. Supervisor Clyde mentioned the Trister application that will be forth- coming, and he feels that all three applicants should file detailed building plans, and ask the Planning Director and County Surveyor to determine a seaward boundary beyond which no building will be permitted; and this should be done on a Countywide basis, setting up a line along the coast. Supervisor Tunnell inquired if there is a problem about access, and it was stated that the access easement is partially controlled by Mr. A. C. Postel which easement is on the railroad right of way. ' Continued Hearings on Final Budgets of Cachuma Sanitation District, Laguna County Sanitation District,and County of Santa Barbara . I June 28, 1965 251 . Carroll Barrymore, Attorney at Law, for the appellants, reappeared before the Board, stating that he was personally advised by the County Counsel and Planning Department that it.would be unnecessary to submit building plans for the purpose of this application. He felt it would be prejudicial if they have to submit building plans when they don't know if there is a building site. Supervisor Clyde asked Attorney Barrymore if Mr. Goldman and Mr. Tower are prepared to file for building permits, and Mr. Barrymore replied that Mr. Tower is intending to upon approval that he has a building site; and Mr. Goldman does not have iunnediate plans at this time. Supervisor Clyde stated that there is the practical situation of three existing lots and the people should be allowed to build on the lots as long as it is under reasonable conditions. But no action should be taken now to allow them to build seaward as far as they might desire. He again stated that building plans should be required to grant the variance and request a condition to be imposed or recommendation setting the seaward line. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to July 26, 1965, and referred to the Planning Director, County Surveyor and County Counsel to submit a recounnendation to establish a line seaward beyond which no building shall be permitted or shall encroach. The Chairman declared that the regular meeting of Monday, June 28, 1965 be, and the same is _hereby, duly and regularly, continued to Tuesday, June 29, 1965, at 10 o'clock, a.m. Board of Supervisors of ~he County of Santa Barbara, State of California June 29, 1965 , at 10 o'clock, a.m Present: Supervisor George H. Clyde, Joe J. Callahan, Daniel G. Grant. F. H. 1*a,t tie1 and Curtis Tunnell; and J. E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Continued Hearings on Final Budgets of Cachuma Sanita tion District, Laguna County Sanitation District, and County of Santa Barbara for Fiscal Year 1965-1966. This being the continued date and time for hearings on the final budgets of the Cachuma Sanitation District, Laguna County Sanitation District, and County of Santa Barbara for the fiscal year 1965-1966; A conmrunication was received by the Board, and read by the Clerk, from the Director Public Works to revise Account 318 C 2 from $28,240.00 to $36,243.50, for the Cachuma Sanitation District budget. There were no requests for the Laguna County Sanitation District. The following connnunications were received by the Board and read by the Clerk: Santa Barbara County Superintendent of Schools - Delete from Account 171 C 1 the amount of $300.00. Health Department - Request for reductions of various Accounts totalling $7,100.00. 252 Communication from S. B.Co. Employees Association Relative to Contributory Medical Insur ance Plan Re quest. I - Administrative Officer - Report dated June 28, 1965 County Auditor - Request for increase in Account 171 B 20 in the amount of $11,500.00. Sheriff - Request for reconsideration of . two proposed budget items submitted under Fixed Assets, Account 90 C 2: Booking Room Remodeling, in the amount of $8,490.00, and Consultation Room Remodeling, in the amount of $2,260.00, totalling $10,750.00. County Operation Lake Cachuma Joint Advisory Conmittee - Request for funds to assist in algae control at Lake Cachuma. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the communications, as hereinaboveindicated be, and the same are hereby, further to be considered on Wednesday, July 7, 1965. It is further ordered that subject hearing be, and the same is hereby, duly and regularly, continued to Wednesday, June 30, 1965, at 10 o'clock, a.m. In the Matter of Conmunication from Santa Barbara County Employees Association Relative to Contributory Medical Insurance Plan Request, and Endorsement of Insurance Proposals by Santa Barbara County Sheriff's Benefit and Relief Association. A conmunication was received by the Board and read by the Clerk from the Santa Barbara County Employees Association relative to contributory medical insur- ance plan request, that the Association now has three insurance quotes for further . consideration which have been presented to the Administrative Officer and Assistant Administrative Officer for further analysis and reconunendation to the Board. In May, 1965, the Association made a request for County contribution of $4.50, but the Association wishes to alter said request in favor of a percentage amount as it is felt this will be more practical administratively, and the cost necessary to install the most suitable and outstanding plan. A conmunication was received by the Board and read by the Clerk from the Santa Barbara County Sheriff's Benefit and Relief Association, endorsing the insurance proposals as set forth by the Employees Association. Paul Thuner, Assistant Administrative Officer, appeared before the Board and read a written communication from Davit Watson, Administrative Officer, on the proposed contributory medical insurance plan, and referred to Board Resolution No. 24548 passed and adopted on February 23, 1965, authorizing the Association to solicit bids from appropriate medical insurance carriers in connection with a plan for all County employees. It pointed out that the three bids to be considered were from: 1) Continental Casualty 2) Blue Cross. 3) Aetna It was pointed out that a charted analysis of the selected carriers had been furnished the Administrative Officer, prepared by the Employees' Association . Zack L. Stringer, Manager of the Santa Barbara County Employees' Associ- Approving Re quest of Coun y Clerk for Leave of Absence without Pay, for Employee. I ' Request of I~alth Office for Study of Sanitarian Position and Need to Reclassify Same for Recruitment Purposes / Approval of Request of Director of Parks for Waiver of Physical Standards of New Employee. { June 29, 1965 253 ation, appeared before the Board on subject matter, to explain the bids received and point out the figures on the charted analysis on display before the Board. This would be on a voluntary basis, and 100% participation would be ideal for the best working plan, to build up a reserve. Based on information for 1257 employees, the bid of Continental Casualty indicated County contribution of $6.99 premium for each employee, excluding dependents. Mr. Stringer also pointed out that there would not be a premium adjustment for 3 years but pointed out the need for a 90-day notice preceding any premium adjustment. Supervisor Tunnell indicated he is in favor of a good plan for the employees. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject communications be, and the same are hereby, placed on file, for further consideration by the Board during the final budget hearing on Wednesday, July 7, 1965. The Board recessed until 2 o'clock, p.m. At 2 o'clock. p .m . th~ Board rec9nyened. Present: Supervisors George. H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Approving Request of County Clerk for Leave of Absence, without Pay, for Employee. ' Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that leave of absence, without pay be, and the same is hereby, approved, for Mrs. Helen C. Thompson, Special Districts Secretary for the period June 17, 1965 to July 31, 1965, inclusive. In the Matter of Request of Health Officer for Study of Sanitarian Position and the need to Reclassify Same for Recruitment Purposes. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-ebtitled matter be, and the same is hereby, referred to the Administrative Officer and Personnel Officer for Study. In the Matter of Approval of Request of Director of Parks for Waiver of Physical Standards of New Employee. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the Director of Parks for a waiver of the physical standards of Ted B. Connick and Edward Ando, for employment at Lake Cachuma be, and the same is hereby, approved; upon the recommendation of Dr. David M. Caldwell. Approval of In the Matter of Approval of Request of Welfare Director for Leave of Request of Welfare Di- Absence without Pay for Employee. rector for Leave of Absence without Pay for Empl ee. I 254 30-Day Leave from State (Judge Joseph Lodge) / Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that leave of absence, without pay be, and the same is hereby, approved, for Mrs. Edith Cox, Typist Clerk II, Welfare Department, for the period July 1, 1965 to October 1, 1965 In the Matter of 30-Day Leave from the State. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, ,and carried unanimously, it is ordered that a 30-day leave from the State of California be, and the same is hereby, approved for Judge Joseph Lodge, Goleta-Hope Ranch Judicial District, effective August 9, 1965. Fixing Com- In the Matter of Fixing Compensation for Monthly Salaried Positions. pensation for Monthly Sal- Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and aried Positio s. I carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24796 ' . . r ' ' RESOLurION OF THE BOARD OF SUPERVISORS OF THE COUN.rY OF SANTA BARBARA, STATE OF CALIFORNIA R.ESOLUrION NO 24 7 9 6 \ IN THE! MATTER OF FIXIl} ) COMPENSATION FOR MO?frHI.y) -SA-LA-RI-ED- P-OS-ITIONS ) ---------------- . --__ WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOl-1, THEREFORE, IT IS HEREBY RESOLVED that the compensation for the hereina~er designated monthl'Y salaried positions shall be as follows, effective July 1, 1965. COUNTY DEPARTMENT ADMINISTRATIVE OFFICER AGRICULTURAL COMMISSIONER IDENTIFICATION NUMBER 3.0336.01 3.0308.01 3.0308.02 3.o616.01 3.7630.01 3.8568.01 3.8596.01 120.0420.0l 120.0168.0l 120.0392.01 120.o448.0l 120.o476.01 120.0476.02 120.0504.0l 120.0504.02 120.0504.03 120.054.04 120.0504.05 120.05o4.o6 120.0504.07 120.05o4.08 120.05o4.09 120.0504.10 120.0504.11 NAME OF EMPLOYEE David Watson Ace R. Southergill Robert G. Paul Paul Thuner Donald L. Jedlicka Avis C. Gaul ton Veronica Huffman Walter s. Cummings Dorothy B. Seward John Bastanchury Paul Okuye Everett Nickerson Vacant Clifford Benedict Irving Treloar Robert J. Reid Raymond Watson William T. Jarvis Joe Betz Edmond T. Fields, Jr. Roscoe G. Cupp Henry P. Fountain Robert D. Butler Thomas M. Jones COLUMN D A A A B A A D D A A E A E E E E E E E c A A A ( . COUNTY DEPAR'IMENT AGRICULTURAL COMMISSIONER AGRICULTURAL EXTENSION SERVICE ASSESSOR IDENTIFICATION NUMBER 120.0504.12 120.2688.0l 120.2688.02 120.8568.01 120.8596.01 174.0434.01 174.8568.01 174.8568.02 174.8596.01 174.9156.01 174.9156.02 9.06o2.01 9.0112.01 9.0112.02 9.0112.03 9.0224 .0l 9.0532 .01 9.0532.02 9.0532.03 9.0532.04 9. 0532 .05 9.0532 .06 9.0532.07 9.0532.08 9.0532.09 9.0560.01 9.0560.02 9.0560.03 9.0560.04 9.056o.05 9.0560.06 9.0560.07 9. 0560.08 NAME OF EMPLOYEE Martin Sus kin Marcus Cravens Roger Allen Sharon K. Silva Jane K. Scholl Gary W. Johnston Gertrude E Milligan Sylvia Frances Dittman Kathryn w. Lindner Anita M. May Vacant Harry w. Holmquist H. Marie Borton Eulagene Anderson Marjorie Teal Fredricka J. Weinheimer VacMt Glen W. Neikirk David T. Jones Kenneth L. Roper Anthony D. Nunez Vacant Donald L. Vogel Kenneth E. Cady John w. Stearns Robert N. Harris Richard Shadburne Fred G. Muenster John W. Peterson Vacant Gail Mccrae Trent August M. Hargens Henry E. Span - 2 - COLUMN ~1\,i\ li1 E ~J) ~ id .P B E A D E E A A c c A E D A A B A A A B B B A E B c A B A A ' " I ' COUNTY DEPARTMENT ASSESSOR AUDITOR CONrROIJ.ER. IDENTIFICATION Nt.JMBER 9.0560.09 9.0560.10 94056o.11 9.0588.01 9.0588.02 9.0588.03 9.0588.04 9.0588.05 9.0588.o6 9.0588.07 9.0588.08 9.0644.0l 9.1792.01 9.560o.01 9.5628.01 9.5628.02 9.5656.01 9.5964.01 9.8568.01 9.8820.01 9.9156.01 9.9156.02 9.9156.03 9.9156.04 9.9156.05 9.9184.0l 9.9184.02 9.9184.03 9.9184.04 9.9184.05 9.9184.o6 5.2352.01 5.0056.01 5.0056.02 5.0056.03 - 3 NAME OF EMPLOYEE Lee Reyburn, Jr. Chester c. Van Dyke Neil F. McBratney William H. Cook Michael Steele Kay L. Marvin Walter V. Alves Jack F. Illenstine Nelson L. Visel Joe Haberl Robert Chilson Charles M. Brown Douglas F. Parker Jimmie Brown Barger John Gaddis Bruce E. Clawson Albert Anolick J. LaRue Parlee Louise L. Cota Frederick ~1 . Wayne Frieda Sperl Helen C. Laurent Gladys K. Langford C. 'June Carter Evangeline D. Cuellar Muriel s. Pain Nao Asakura Floy P. Myers Vera Gurney Elyse A. Battistella Josephine A. Batty Albert T. Eaves, Jr. Bernard C. Bowman Glenn L. Butler Vacant ~ COLUMN ~ A A A B c D c B B E c E E B E A E E B E E E B B A B E E E E D D c c A \ ' COUNTY DEPARTMENT AUDITOR CONTROI.I.ER ' IDENTIFICATION NUMBER 5.0084.0l ' 5.0112.02 5.oi12.03 5.0112.04 5.0112.05 5. 0112.06 5.0112.07 5.0112.08 5.0112.09 5.0112.10 5.0140.0l 5.0140.02 5.0140.03 5.014o.o4 5.0140.05 5.0140.06 5.0140.07 5.0140.08 5.0140.09 5.0140.10 5.0140.11 5.0140.12 5.0140.13 5.0168.01 5.0168.02 5.0168.03 5.0168.04 5.o612.01 5.0700.01 5.1890.01 5.8736.01 5. 8736.02 5.8736.03 NAME or EMPLOYEE Kenneth LeBarge Lisle Johnson Vacant Fern M. Raef June B. Cald\lell Helen Hughes Nancy D. Carlson Vacant J1Janita G. Swanson Agnes A. Bird Rose Fong Dickey Patricia Ahlman Judith S . Griffin Anna M. Risser Martin F. Doctor Blanche Case Hazel E. Larson Dorothy M. Lee Enid E. Larson Betty M. Bostdorff Frances I. Riesland Rosalie c. Pautzke Ruth L. Lloyd Phyllis Sue Harrison Patricia S. Tilburne Delpha Jurgensmeier Bertha Sangster Geraldine Joseph William Arnold Cornelia Zimmerman Fred J. Zjmmerman Elvira R. Miller Patricia Watkins Ardis Hendry 4 COLUMN c E' A A A E A A B A D E B B B c c D D B A c A A B E c D D D B A E E \ COUNTY DEPARTMENr CENTRAL SERVICES CIVIL DEFENSE CLERK IDENTIFICATION NUMBER 67.1722.01 67.2016.01 67.2520.01 67.3444.0l 67.3472.01 67.3500.01 67.5292.01 67.5908.01 67.6356.01 67.6356.02 67.7196.01 67.7196.02 67.7364.0l 67.7364.02 67.7364.03 67.7392.01 67.7522.01 67.8372.01 67.8568.01 67.8596.01 67 .8596.02 67.8596.03 67.9156.01 131.3010.01 131.8596.01 2.2422.01 2.0112.01 2.0770.01 2.0784.0l 2.1484.01 2.1568.01 2,1904.01 NAME OF EMPLOYEE James J. Peretti Hubert W. Brittain Carl Vogel Bernice H. Wilson Vacant Mary Cady Elizabeth Coen Michael E. Rockwell Margaret E. Daugherty Jennette M. Gates Lavrence E. Daggy Franklin T. Lloyd Ray M. Coudray Robert F. Olson Vacant Donald R. Archer Albert Brotherton John P. 'Whittemore Jeanne Rassuli Mary Judson Sharon Louise DeBortoli Esther E. Klein Barbara J, Wagner Elvin R. Morgan Ruth Efaw J. E. Levis .lA V~ A Jl.1, E:A-roN Vacant Howard c. Menzel Barbara R. Jones Paul. L. Braucher Myrtle M. Heltman - 5 COLUMN A E D c A A E A B B E E A c A A A A A E A A A D E c ~~ ~~ -;Ji; :D v\11 A D E E D COUN.rY DEPAR'l'MENT CLERK ' IDENTIFICATION N11MBER 2.1932.01 2.2072.01 2.3528.01 2.3528.02 2.5152.01 2.5152.02 2.518o.01 2.518o.02 2.518o.03 2.5936.01 2.8400.01 2.8568.01 2.8596.01 2.8596.02 2.8596.03 2.8596.o4 2.8680.01 2.868o.02 2. 868o.03 2.8680.o4 2.868o.05 2.8708.01 2.8708.02 2.8708.03 2.9156.01 2.9156.02 2.9156.03 2.9184.01 2.9184.02 2.9184.03 2.9184.o4 NAME OF EMPLOYEE Pearl Barr Fred G. Baker Louise Ardohain Marilyn J. Spano Grace Lombard Helen J. West Eileen M. Ayling Vierlyn C. Bishop Beverly H. Pedigo Mildred R. Murchison Helen C. Thompson Vacant Diana Goodan Margaret J. Gordon Ethel B. Bailey Carol M. Acquistapace Burton L. Kendall Robert E. McFarland Rudolph w. Rheinschild Mark A. Bodine James E. Roche Bailey v. Winter Williams. Nattress Ronald s. Riley Fannie Rosenthal =ta~r as. EM&ll V A-c.A-NT Alyce M. Edson Elizabeth Miller Frances W. Divelbiss Harriet M. Meriwether Sharon s. Shepard - 6 - COLUMN E E D B D B E D A D c A A A c A A :a B A A D B B c ~s ~~s :ft' A ~~\ A D c D A ' I ' COUNTY DEPARTMENT COUNrY COUNSEL COUNTY GARAGES COUNTY GROUNDS & BUILDINGS COUNTY SERVICE OFFICER COUNTY WORK GANG IDENTIFICATION NUMBER 16.2436.01 16~0812.01 16.0812.02 16.2716.01 16.2744.01 16.2744.02 16.2772.01 16.2772.02 16.2772.03 16.5264.01 16.5264.02 16.5264.03 16.7812.01 16.8568.01 65.1400.01 65.1400.02 65.4060.0l 40.4o88.01 40.4172.01 165.2548.0l 165.8568.0l 165.8596.01 165.8596.02 165.9240.01 165.9240.02 165.9268.01 165.9268.02 41.4088.0l 41.4116.0l NAME OF EMPLOYEE Robert K. Cutler Dana Smith David T. Griffith, Jr. James c. Talaga Francis Sarguis Susan Trescher Robert D. Curiel Vacant Edward F. Buckner Diana Acquistapace Allene c. Edwards Amelia F. Corral Eva Williama Vacant Raymond F. Hawthorne Ted D. Lampke Franklin A Gambetta Harold G. Mitchell Richard J. Riffero Elvin R. Morgan Mildred E. Durham Valera Mae Letherman Norma Kay Bickmore Austin Shiebler Belen D. Gourley Robert c. Lucas Wallace E. Dawson Ronald E. Rodman Joseph F. Minihan - 7 - COLUMN D D B B A A c A B A A B E A c B E A E D E E A E B D B A c COUNrY DEPARTMENr DATA PROCESSiliG DISPOSAL AREAS DISTRICT ATI'ORNEY IDENTIFICATION NUMBER 66.3024.01 66.266o.Ol 66.4872.01 66.4872.02 66.4872.03 66.4900.01 66.6888.0l 66.7728.01 66.7728.02 66.8890.01 66.9128.01 152.3304.01 152.0140.0l 152.3836.01 152.4396.01 152.4396.02 152.4396.03 152.4396.04 152.4396.05 152.4396.06 152.7224.0l 152.7224.02 152.7252.01 i52.728o.01 15.1176.01 15.1848.01 15.1876.01 15.2800.01 15.28oo.02 15.28o0.03 15.2828.0l 15.2828.02 15.2828.03 NAME OF EMPLOYEE Leonard D. Blue Chester A. Wagner Elizabeth T. Castillo Margaret M. Stepkowski Donna M. Rosales Nan Rearick Roy J. Gatz, Jr. Kenneth E. Johnson, Jr. Marlene R. Thurman Wayne Adk.i ns Vacant Homer w. Underwood Leonilda Castagnola Manuel J. Cardona William J. Osborne James D. Drew James L. Copass Claude w. Kingsley Thomas Underwood Kenneth w. Lesher William c. Kimble Edward A. Milne Don A. Donaldson Robert D. Cady Frank McCarthy William Cotter William A. Cummings William A. Crim Edward w. Pliska Ragnar R. Engebretsen V. Edward Drake Charles Lee Patrick Glenn B.Coons - 8 - COLUMN c B B B B D A B B A A D c B c c c c A c c A D A E D E. c c c c c B COUNTY DEPARTMENr DISl!RICT A'rrORNEY FIFTH DISTRICT OFFICES FIRE IDENTIFICATION NUMBER 15.2828.04 15.2828.05 15.2828.06 15.2856.0l 15.2856.02 15.2856.03 15.2856.04 15.3388.0l 15.3388. 02 15.3388.03 15.3416.01 15.5236.01 15-.5264.0l 15.5264.02 15.5264.03 15.7812.01 15.8568.01 15 . 8596.01 15.8596.02 15.8596.03 15.8596 .04 15.8596.05 15.8596.06 15.8596.07 15~8610.01 15.9156.0l 39.6356.01 39.8596.01 39.8596.02 39.9016.01 110.2464.0l ll0.028o.Ol 110.1456.0l NAME OF EMPWYEE COLU!iN Yale D. Coggan A Leander w. Pitman B Thomas s. Culver A Wheeland H. Jones A George Bobolia c Floyd M. Merrill c Donald W. Lobi tz B Francis P. Corr c George A. Begg c Vacant A Gerald Stewart E Marjorie Acquistapace E Genevieve Hite c Margaret c. Heck E Eleanor M. Grayson E Amelia Acres E Donna Marie Depaoli B Linda J. Bermudes E Elizabeth J. Minild.n D Virginia H. Campbell B Vacant A Vacant A Vacant A Hilda P. Holmes A Betty Ruff'ner B Mary Elizabeth Mack D Mary M. Whatley B Helen M. La.ubengayer B Ruth M. Edwards c Laurence J. Lavagnino, Jr. A Victor L. Mohr D David N. Ki tley A Harvey B. Frey D - 9- ------------------------------------- --------- I COUNTY DEPARTMENT FIRE DEPAR'IMENT ' IDENTIFICATION NUMBER 110~1456.02 110.14$6.03 110.l456.Q4 110.1456.05 110.l456.o6 ll0.3836.01 110.3920.01 ll0.3920.02 ll0.3920.03 110.3920.04 ll0.3920.05 i10.3920.06 110.3920.07 110.3920.08 110.3920.09 ll0.3920.10 110.3920.11 110.3920.12 ll0.3920.13 ll0.3920.14 ll0.391.01 ll0.3976.01 110.3976.02 110.3976.03 ll0.3976.04 110.4004.0l 110.4004.02 110.4004.03 llo.4oo4.o4 110.4004.05 110.4004.06 110.4004.07 110.4004.08 NAME OF EMPLOYEE Felipe R. Pacheco Phillip N. Show Allyn Martin Vernon E. Wise, Jr. Vacant Vacant Ernest E. Elder Ralph A. Stoneburner Lyle Wolford Benjamin Dahlen Arthur Bea.rd Elnmett vl. LaFontaine William L. Rowell Eugene Holt David C. Dill Lauren S. Payne Vacant Vacant Vacant Vacant Herbert H. Gordon Frank S 11 va. John J. Bastanchury Clifford w. Wease Vacant John Anthony Lewis Stephen M. Armas Jacks. Frederick Darrel D. Dtnscomb Henry ~. Mendoza Wilfried K. Bielitzer Robert L. Wallin Ve cant ' -10- COLUMN D E E E A A B B E E E B A D A E A A A A D E E A A B B B A E B A A COUNTY DEPARTMENT FIRE DEPARTMENT IDENTIFICATION NUMBER 110~4004.09 110.4004.10 ll0.4oo4.ll 110.4004.12 110.4004.13 110.4004.14 ll0.4oo4.15 110.4004.16 ll0.4004.17 ll0.4004.18 110.4004.19 110.4004.20 110.4004.21 110.4004.22 110.4004.23 110.4004.24 110.4004.25 110.4004.26 ll0.4004.27 ll0.)+004.28 110.4004.29 110.4004.30 ll0.4o04.31 110.4004.32 110.4004.33 110.4004.34 110.4004.35 110.4004.36 110.4004.37 110.4004.38 ll0.4oo4.39 110.4004.40 ll0.4004.41 110.4004.42 NAME OF EMPLOYEE Paul B. Spinner Raymond E. Lambert Larry J. Templin Charles Mitchell Herbert c. McElwee Norman R. Bateman John Paul Petruzziello Raymond J. Mendoza Julian E. White Raymon H. Neeley Marvin J. Chapman Robert J. Stephens, III Earl H. McKnight Harold A. Ostrander Donald R. Luis Raymond M. Lawrence James w. Goodchild James M. Burson Harold B. Hyatt Donald L. Kemp Derra.ld J. Alexander John I. Worley Darryle D. Barth Everett L. Mitchell Daniel E. Wear James R. Elander Rolland L. Lorensen Richard F. Mahoney George I. Lepez Jimmy A. Hubbard Martin s. Brown Leroy E. Lawton Lawrence B. Wei rum Vacant - 11- COLUMN B A B E B D B c A B A c A c c c B A A B B c A D A B A A A A A A A A COUNTY DEPAR'IMENI' FIRE DEPARTMENI' FOURTH DIS'IRICT OFFICES HEALTH I DENTIFICATION NUMBER 110. 4004. 43 110. 4oo4. 44 ll0.4oo4.45 ll0.40o4.46 110.4004.47 110.4004.48 110.4004.49 ll0.4oo4.50 ll0.4oo4. 51 110.4004.52 u o.4032.01 110. 8568.01 ll0.8596.01 38. 8596.01 38. 9156.01 150.4368. 01 150.0168.01 150.1092 .01 150.1148.0l 150.1764. 0l 150. 3192. 01 150 .3220.0l 150 .3276.01 150 .4340.01 150 .4732.01 150. 4732 .02 150.4732.03 150.4732.04 150. 4732 .05 150.4984.01 150. 5012.01 150. 5825. 01 NAME OF EMPLOYEE Louis L. Villa Robert Gene Smith Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Fletcher Common Joyce s. Mart in I zetta E. Bi r ch Ann M. Sweet Clara F. Grier Joseph T. Nardo, M.D. Margaret M. Beckman Barbara G. Hall Edward L. Ever et t Alice D. McWilliams E. Lorraine Breen Emma Hager Alf red J. Engle Alice M. Heath Margaret Powell Alice E. Johnson Hel en P. Burke Martha J. Ruoff Jean M. Anderson Hor tense M. Villa Etha V. Rippee Loi s E. Lindt - 12 - COLUMN B A A A A A A A A A D B D E E D E c D E E E E c E E E c D E E A ' ' COUNTY DEPAR'IMENT HEALTH I DENTIFI CATION NUMBER 150. 5978. 01 150. 6076. 01 150.6076.02 150.6132. 01 150. 6188.0l 150.6524.0l 150. 6524.02 150. 7084. 0l 150.7112. 01 150. 7112.02 150. 7112.03 150. 7112.04 150.7112.05 150. 7112.06 150. 7112.07 150. 7112.08 150.7112.09 150.7112.10 150. 7112.ll 150. 7112.12 150.7140.01 i50. 714o.02 150 .7140.03 150. 7182.01 150.7532 .01 150. 7532 .02 150.7532. 03 150. 7532.04 150.7532. 05 150.7532 .06 150.7532 .07 150. 7532 .oa 150.7532 .09 NAME OF EMPLOYEE John Chil dress Sue Ann Wagger shauser Vivian H. Badon Margaret o. Col e Mat thew P. Campbell Vacant Mary E. Leonard Iva K. Cunningham El f r eda. c. Monroe Annie Lee Parker Sarah L. Lagomar sino Elizabeth B. Boyd Shirley Ann Allen Mary E. Br own Fl orence G. Carlson Norma Str eeter Judy L. Peck Bonnie B. Murdock Vacant Vacant Frank Cline, Jr . ,M.D. Louis J . Needels, M.D. Esther Byberg, M.D. J ohn F. Mart in Ar t hur R. Logan J oe E. Salazar William M. Tarbi John E. Waaser Vacant Arnold M. Zwi cky \'li nf red L . Mil ler Koichi K. Aita Arthur Iisman -13- COLUMN c D D c c c c E E B B c D E E E B A A A E E E A B B E E B c B B B ' COUNTY IDENTIFICATION NAME OF DEPARTMENI' NUMBER EMPLOYEE COLUMN HEALTH 150.8568.01 Lillian Carlson c 150.8568.02 Dawn E. Berquist D 150.8568.03 Elizabeth N. White B 150.8596.01 Dianne F. Harms D 150.8596.02 Dorothy M. Godfrey c 150.8904.0l Mary Alice Kingsbury c 150.8932 . 01 Donald Detwiler E 150.8988.01 Inez Risor E 150.9128.0l Mabel L. Bobolia B 150.9128.02 Vacant A 150.9156.01 Margaret M. Golda A 150.9156.02 Frances L. Williams E 150.9156.03 Dorothy Val Perry B 150.9156.04 Marjorie D. Lambert c 150.9156.05 June R. Alldredge A 150.9156.06 Vacant A 150.9184.0l Ethel H. Centini D 150.9184.02 Evelyn L. Beneke A HOSPITAL, SANTA BARBARA GENERAL 159.4452.01 Harvey J. Rudolph D 159.5712.01 David M. Caldwell, M.D. D 159.0112.01 Barbara Gifford B i59.014o.01 Ollie G. Long E 159.0140.02 Edi th L. Force E 159.0168.0l Re.rrison Dwire E 159.0980.01 Genevieve Cunningham E 159.loo8.0l Dorine L. Saunders D 159.1008.02 Maria J. Graybill c 159.1008.03 Virginia. F. Bass B 159.1008.04 Dorothy L. Christy c 159.1204.0l Fred Johnstone D 159.1232.0l Billy B. Branum D 159.1624.0l George R. Norton B 159.1624.02 Vacant A 159.196o.Ol Luella M. Phillis E -14- ' COtm'Y DEPARTMENI' HOSPITAL, SANTA BARBARA GENERAL IDENTil'ICATION NmIBER 159.2212. 0l 159.2212.02 159.2212.03 159.2212.04 159.2212.05 159.2226.0l 159.2240.01 159.2268.0l 159.2380.01 159.2380.02 159.2380.03 159.2408.0l 159.2408.02 159.2408.03 159.2968.0l 159.2968.02 159.3052.0l 159.3080.01 159.3864.0l 159.4088.01 159.4116.0l 159.4508.0l 159.4508.02 159.4508.03 159.4508.04 159.4508.05 159.4508.06 159.4508.07 159.4508.08 159.4508.09 159.4508.10 159.4508.11 159.4508.12 NAf.tE OF EMPLOYEE Susan R. Fisher Paulina M. Conn Myllicent M. H81Dilton Vacant Va.cant Vacant Babette Steinbrecher Gerald R. White James J. Everett Ruddy c. Casieon Flaviano B. Mones Jahja Howie Harry Jenk'Jns Honorato Pascua Vacant Angela Struzas Mary v. Hamilton Mildred c. Fehrenbacher Marchel P. McCain Francis E. Cota George Guntle Vacant Vacant Ray Crowley, Jr. Julia Pierce May Hassell Max E. Hall Donald T. Wyllie Marjorie R. DeVr1es Evelyn Oakes Barbara R. Thoma.a Anne Rowland Marie Ross - 15 . COLUMN B A A A A A A c B D A E E B A c E D B c E A A A c E ; A A A c A c E ' ' COUN!'Y DEPARTMEN!' HOSPITAL, SANTA BARBARA GENERAL IDENTIFICATIOI~ NUMBER , 159.4508.13 159. 4508.14 159.4508.15 159.4508.16 159.4508.17 159. 4508.18 159.45o8.19 159.4508.20 159.4508.21 159.4508.22 159.4508.23 159.4508.24 159.4508.25 159.4508.26 159.4508.27 159.4508.28 159.4508.29 159.4508.30 159.4508. 31 159.4508.32 159.45o8.33 159.4508.34 159.4508.35 159.45o8.36 159.4508.37 159.4508.38 159.4508.39 159.4508.40 159.4508.41 159.4508.42 159.4508.43 159.45o8 .44 159.4508.45 159.4508.46 NAME OF EMPLOYEE Gerald D. Reidt Sandra Hammerlund Imogene Brennan William H. Harville Betty H. Green Alice Flynn Gloria A. Levow Thomas Crockett Lucile Sparks Raye L. Richardson Robert M. Roberts Robert E. Gain David R. Ledwidge Car ol e Rudko Otto Hunter Georgia Ann Acuna Vacant Gary Baker Teresa Dominguez Bob D. Epps Esther Dewsnup Edward A. Jarvis Margaret Wooton Joel F. Rizzo Rosa Faulkner Lillian Semerski Clarice Aquirre Catherine A. Johnson Patricia Straka Alice D. Rei d Edna E. Pauley Mary Bilka Ray E. Hunt Hazel A. Luby -16 - COLUMN A B B A D E c E E A c A c A c B A A E A c A E A E c c c E A c E A E COUNTY DEPARTMENI' HOSPITAL, SANTA BARBARA GENERAL IDENTIFICATION NUMBER NAME OF EMPLOYEE Geraldine E. Horgan COLUMN A Mary Jo Ann Box c Charles A. Arlukowski A Msti slav Kostruba E Ruth Whaley E Lois L. Miles c Hazel Garrett E Elizabeth E. Whipple C Charles H. McDonell A Florence A. Bryant A Julian Hernandez A Helen Pritchard E Vacant A Vacant A Jacob Swidnicki E Sara McNealy A Carol Pope A Alberta E. Paxton B Kathryn L. Overall C Wilma Barber A Mary Brigance E 1-lilliam Ri ggs Rudolph A Vacant A Norman C. Robertson B Willie Hall E 159.4508.47 159.4508.48 159.4508.49 159.4508.50 159.4508.51 159.4508.52 159.4508.53 159.4508.54 159.4508.55 159.4508.56 159.4508.57 159.4508 .58 159.4508.59 159.4508.60 159.4508.61 159.4508.62 159.4508.63 159.4508.64 159.4508.65 159.4508.66 159.4508.67 159.4508.68 159.4508.69 159.4536.01 159.4536.02 159.4536.03 159.4564.0l 159.4592.01 159.4592.02 159.4592.03 159.4592.04 159.4592.05 159.4592.06 159.4592.07 XItobdX1JaDOesxx William Rush c Merced Y. Cruz A Fred Stallworth C Albert Kennedy E Ruben A. Echevarria A Paul Fortner D Johnny M. Stall worth B Philip M. Lara D Vacant A -17- I COUNTY DEPARTMENI' HOSPITAL, SANTA BAP-BARA GENERAL IDENTIF1CATION NUMBER 159.4592.08 159.4592 .09 159. 4592 .10 159.4592.11 159.4592 .12 159.4592.13 159.4592.14 159.4620.01 159.4648.0l 159. 4928 .0l 159.4928.02 159.4928.03 159.4928.o4 159.4928.05 159.4928.06 159.4928.07 159. 4928.08 159. 4928.09 159.4928.10 159. 4928.11 159.4928.12 159.4928.13 159 4928.14 159.4956.01 159.4956.02 159.4956.03 159.4956.04 159.4956.05 159. 4956.06 159.4956.07 159. 4956 .08 159.4956.09 159.4956.10 NAME OF EMPLOYEE Ezra. Gavin Juan Huerta J ohnnie B. Rush, Sr. Milton M. Owens Leroy Pierce Carl vl. Stevens James L. Roux Hester F. Hollis Myrtle M. Barnes J ohn w. Ruiz, Jr. Dorothy E. Mar tin Myrtle Liddell Roman Radlinski Patricia La.po Victor c. Gutierrez Dee Shelman Francis Ansbro Ray Alexander Silva., Vacant Jr. J ohn H. Gutierrez, Jr. Vacant Vacant John W. Ruiz Eleanor L. Hamilton Enrique B. Silquero Luzia Alvarado Hazel o. Byers Rita E. Ogden Arthur E. Maidwell Marjorie A. Stevens Stella M. Haddad Margaret Tunkin Eleanor Newland . 18 - COLUMN E E E B E A A E c B c B c c A E E A A B A A c E c E B c D c c E E ' ' ' COUNTY DEPARTMENT HOSPITAL, SANTA BARBARA GENERAL IDENTIFICATION NAME OF NUMBER EMPLOYEE COLUMN 159.4956.11 Vacant A 159.4956.12 159.4984.0l 159.5068.0l 159.5096.0l 159.5096.02 159.5096.03 159.5096.04 159.5096.05 159.5096.06 159.5096.07 i59.5096.08 159.5096.09 159.5096.10 159.5124.01 159.5320.01 159.5320.02 159.5320.03 159.5320.04 159.5320.05 159.5320.06 159.5320.07 159.5320.08 159.5320.09 159. 5320.10 159.5320.11 159.5320.12 159.5320.13 159.5320.14 159.5320.15 159. 5320.16 159.5320.17 159. 5320.18 159.5320.19 Delbert Marshall E Lydia Umland E Maurice Allen E Eddie Lee White C Augusta Springer E Anna Moggridge C Lucile M. Hallam B Frances Wetlesen B Delia M. Roberti A Emma Morrissette C Ida Daley E Mildred Griffin B xM'l1bdll!JtlloW Tobi Jackson E Johnnie J. Rush, Jr. A Victor Gutierrez E Freda York E Carme11:ta Spence E Christina c. Gnesios A Jeannette E. Brown A Pearl Beckham B Goldie Troxel E Agnes M. Wolford A Vacant A Lulu Boller E Richard Griffin B Clare Nolan E Mary Woods E Oralia Silva c Teresa Seda E Doris V. Dunn A Vacant A Gloria Velarde B Vacant A -19 - ' COUNTY DEPARTMENT HOSPITAL, SANI'A BARBARA GENERAL IDENTIFICATION NUMBER 159.5320.20 159.5320.21 159.5320.22 159.5320.23 159.5320.24 159.5320.25 159.5320.26 159.5376.0l 159.5376.02 159-5376.03 159.5376.o4 159.5376.05 159.5376.06 159.5376.07 159.5376.08 159.5376.09 159.5404.0l 159-5544.0l 159-5544.02 159.5544.03 159.5544.04 159.5544.05 159.5740.01 159.5768.01 159.6020.01 159. 6048.0l 159.6104.01 159.6356.01 159.6356.02 159.6440.01 159.6496.01 159.6496.02 159.6552.01 159.6566.01 NAME OF EMPLOYEE M. June Gamble Leona R. Oliver Elaine Franklin Vacant Vacant Vacant Vacant Emma T. Henry Eula Patten Eliza F. Stallworth Allison Arata Ira Bell Rush Berlles E. Trout Jessie Emanuell Annie D. Castagnola Lucille M. Herrera Dale C. Fredrick Paul W. Woods Alexander Deraita Ross t-1 . Heminger Lorin E. Brovn Charles E. McGoldrick Hazel Smith Joseph Kirchma.ier Betty Muneio Dor othy C. Rank Vacant Edna I. Plummer Sally c. Walton Anthony Demourkas Eloise Cunningham Vacant Alice Jaramillo Charles Preuss, M.D. -20- . . ,. " . ~. COLUMN B B A A A A A c E c E D A c E A c B E E c B E E E E A E E E c A D D ' ' ' COUNTY DEPARTMENT HOSPITAL, SANTA BAP.EARA GENERAL IDENTIFICATION NUMBER 159.6776.01 159.6972.01 159.7000.01 159.7154 .01 159.7308.01 159.7308.02 159. 7616.01 159.7616.02 159.7644.01 159.7700 .01 159.7784.01 159.7868.01 159.7896.01 159.7952.01 159.8008.01 159.8022 .01 159.8204.01 159.8204.02 159.8232.01 159.8232 .02 159.8428.0l 159.8428.02 159.8428.03 159.8428.04 159.8428.05 159.8428.06. 159.8428.07 159.8428.08 159.8428.09 159.8428.10 159.8428.11 159.8428.12 159.8428.13 159.8428.14 NAME OF EMPLOYEE Edi th McConnell Vacant Delano M. Collins, M.D. Sam Azar, Jr. Jennie Wallace Hilda L. Bergelt Ludmilla Soyedoff Josephine Baca James A. Bhear Elizabeth Costin Arkady Chass Inez O. Peterson Dorothy Kerns Louis Soltysik Anne Cody Arvid Ora Rose Kupelian Mildred L. Wilson Lydia D. Miller Geraldine Wilkie Esther G. Rebebes Nina K. Owen Mary J. Prevedello Venita Katz Joanne Way Joan E. Essinger Gene Marie James Sharon J. Laughlin Georgia M. McLaughlin Phyllis R. \lhi te Lorraine Scott Jean A. Robertson Sally J. Welch Elizabeth McFadden - 21 - COLUMN E A D A E A E E E E E E E E E E E c D E D D B B B B c c D B c D B D I COUNTY DEPARTMENT HOSPITAL, SANTA BARBARA GENERAL IDENTIFICATION NUMBER 159.8428.15 159.8428.16 159. 8428.17 159.8428.18 159.8428.19 159.8428.20 159.8428.21 159.8428.22 159.8428.23 159.8428.24 159. 8428.25 159.8428.26 159.8428.27 159.8428.28 159.8428.29 159.8428.30 159.8428.31 159.8428.32 159.8428.33 159.8428.34 159.8428.35 159. 8428.36 159.8428.37 159.8428.38 159.8428.39 159.8428.40 159.8428.41 159.8428.42 159.8428.43 159.8428.44 159.8428. 45 159.8512 .01 159.8512 .02 159.8512 .03 - 22- NA.ME OF EMPLOYEE Margaret Knutson COLUMN E Beatrice L. Araluce E Eileen A. Stoner B Mina L. Killian C Betty S. J ohnson C Yvonne C. Bennett E Mary Leroy E Velma M. Forrest E Sara c. Dillinger C P.uth Miller E Joan L. Hector B Mildred M. Fiscus B Emelia Gabl er B Elizabeth A. Jennings E Joan c. Padilla C Josephine Wal ker E Grady G. Stamper E Janet Moore B Ruth M. Bal.l E Laura J . Pulda B Elsie M. Klassen B Gerda Martens B Vacant B M. Gene Hensley B Jocelyn Houghton B Vacant B Vacant B Vacant B Vacant B Vacant B Vacant B William Luby, Jr . E Hughie R. Hughes E Cecil J . Nannou E ' ' t COUNTY DEPAR'IMENT HOSPITAL, SANTA BARBAP-A GENERAL IDENI'IFICATION NUMBER 159.8512.04 159.8596.01 159.8596.02 159.8596.03 159.8596.04 159.8596. 05 159.8596.06 159.8596.07 159.8596 .08 159.8624 .01 159.8652 .01 159.8848.01 159.884~ . 02 159.8848.03 159.8848.04 159.8848.05 159.8848.06 159.8848.07 159.8848.08 159.8848.09 159.8848.10 159.8848.ll 159.896o.Ol 159.9044.01 159.9156.01 159. 9156.02 159.9156 .03 159.9156.04 159.9156.05 159.9156.06 159.9156.07 159.9156.08 159. 9296.01 159.9408.01 159.9436 .01 159.9436.02 NAME OF EMPLOYEE Alford Stevens Helen T. Massey Lillian Wolff J . Opal Goolsby Edelle Bryans Kathryn I. Norton Frances w. King Vacant Vacant Donald P. Ewertz Rodney vl . Tyree Veronica Jackson Charlotte Nice Ethel Adlam Isabelle M. Bradley Shirley L. Dickens Katherine Wright Margaret Boise Helen Chandler Ruth A. Tapper Mary Jane Hammer Vacant Phoebe H. Day Vacant Frances T. Teresa Joanne E. Foley Katherine D. Lang Carole M. Self Susan Flores Patricia McClure Crystal Friedly Vacant Maston D. Henderson Loretta E. Daley Frances Giovanacci Sharon L. Stemple - 23- COLUMN E E B D A A A A A A A E D B E A E E E B A A E A B B B A A D E A E A E A ------- ----- - - ------------------------------------ ' COUNTY DEPARENT HOSPITAL, SANI'A MARIA IDENTIFICATION NUMBER l60.448o.Ol 160.0168.0l 160.1624.0l 160.1736.01 160.2380.oa. 160,2380.02 ' l6o.~38o.03 160.3108., Q: l 160.4508.01 160.4508.02 160:4508.03 160.4508.04 160.4592.01 160.4592.02 160.4592.03 160.4620.01 160.4928.01 160.4928.02 160.4928.03 160.4928.04 160.5376.01 160.5376.02 160.5376.03 160.5544.0l 160.5740.01 160.7210.01 160.7784.0l 160.7784.02 16o.7784.03 160.7784.04 160.7784.05 160.7784.06 160.7784.07 160.7784.08 NAME OF EMPLOYEE Kenneth A. Hibbard Norma Frazier Joe Clint Hays Ethel King Dorothy M. Randolph Beatrice I. Mann Stella F. Wyatt Stella M Means Ruth F. Bauer Mary Z. Lee Vacant Frank A. Balcorta. Bethel E. Jordan Manuel D. Herrera Nadine L. Thacker Betty R. White Bessie E. Tout Anna M. Sturgeon Fern C. Hardy Roye L. Hays Lola M. Bash Ruth H. Moudy Tatiana J. Simianer John D. Dillon Vacant Abraham Chartock, M.D. Cecilia G. Castaneda Agnes P. Bonilla Jenny Baez Alice D. Prater Viola V. Ishmael Nell J. Patterson Peter B. Murillo Florence Davis 24 COLUMN A D D c c E E D c B A B E A c E D E c c E E c B A D B E E c E E E COUNTY DEPARTMEN!' HOSPITAL, SJINTA MARIA IDENTIFI CATION NUMBER 160 .7784.09 16o .7784 .10 16o.7784.ll 160.7868.01 160.7868.02 160.7868.03 160.7868.04 160.8260.0l 160.8428.0l 160.8428.02 160.8428.03 160.8428.04 160.8428.05 160.8428.06 160.8428.07 160 .8428.08 160.8456.0l 160.9156.01 160.9156.02 160.9436.01 JURY CO?+llSSlONER 85 .4760.01 85.8568.01 JUSTICE COURT, CARPINTERIA-IDNTECITO 78.4788.01 JUSTICE COURT, HOPE RANCH JUSTICE COURT, SOLVANG 78.9156.01 GOLm'A- 79.4816.01 79.9156.01 79.9156.02 79.9156 .03 80. 4788.01 NAME OF EMPLOYEE Ola B. Elmore Albert F. Elmore Nellah M. Stephens Ethel F. Gilbertson Hedwig M. Freitas Irene M. Vlahos Vacant Rosalind K. Steffensen Vacant Janet M. Brannagan Joan A. Bowman Pansy C. Mcclenahan Georgia C. R.Evans Hilda G. Martin Vacant Vacant Vacant Betty Lee Martin Clara A. Johnston Loretto H. Michehl Cl ement W. Clark, Jr . Sally Guevara Ol ga Enga Madelyn R. Middleton Christine Davis Dorla Jo Turner Florence L. Clark Barbara J. Del Valle Patricia C. Crews - 25- ' COLUMN E E E E E A A B B B c E E D B B D D D E E c E A D A c A E COUNTY DEPARTMfil'!T Jt.ETICE COURT, LOMPOC JUSTICE COURT, GUADALUPE JUVENILE HAIJ LA lRADA GIRLS I RESI DENCE . IDEI~TIFICATION NUMBER 81 .4816.01 81.9156.01 81.9156.02 82 .2590. 01 103.1344.0l 103.1624.0l 103.1736.01 103.2380.01 103 .4228. 01 103.4228.02 103.4228.03 103 . 4256 .01 103.4256.02 103.4256.03 103.4256. 04 103.4256.05 103.4256.06 103 .4256 .07 103.4256.08 103 .4256.09 103.4256.10 103.4256.11 103.4844.01 103 . 5992 .01 103.7756.01 103.7756.02 103.9156.0l 103.9198.01 106.2996.01 106.4200.01 106.4200.02 106.4200.03 NAME OF EMPLOYEE Helen D. Huyck Billie E. Carlson Betty Chernock Mary McCormick Rober t D. Pierce Louis Angeli Liggins B. McGowan Vacant Shirley G. Nattress Lynn A. Walker Beverly J. Perry Ada Green Glen s. Cook William W. Bonham Fred G. Soria Rober t M. Waldron Carmen Ri os Jeffrey Lewis Paul F. Skayhan Charles A. Beltran Oriette G. Schaider Alicia N. Silva El mo R. Innocenti James B. Fisher Al-Theda Briley Edward J. Faby Kathleen F. Reyna A~hur C.W.Bethel Dorothy L. Gates Eileen s. Manning Faith W. Ryan Joyce A. Edwards - 26- - COLUMN E E E E c E c A D B A E E B E B E c E E c A A A E E c A B B B A COUNTY DEPARTMEN'.r LA MORADA GIRLS I RESIDENCE IDENTIFICATION NUMBER 106. 4228.0l 106. 4228.02 LIVESTOCK INSPECTOR 122 .5348. 0l LOS PRIETOS BOYS' CAMP 101.0112.01 101.0728.0l 101.1512.01 101.1540 .01 101.1736.0l 101.2408.0l 101.2408.02 101.4256 .01 101.4256.02 101.4256 .03 101.4256 .04 101.4256. 05 101.4256. 06 101.4256 .07 101.4256 .08 101 .4256.09 101 .4256.10 101.4256.11 101.4256 .12 101.4256.13 .101. 4284 01 101.5992 .01 101.5992 .02 101.5992.03 101.6832 .01 101.9156.01 MEMORIAL BUILDINGSANTA BARBARA 183 .2604.0l MEMORIAL BUILDINGS PUBLIC WORIS 185.2604.0l NAME OF EL-O?LOYEE Rober ta L. Gri mes Ann R. Poulson John Carricaburu Vi ol et E. Osborne Noel Hancock Carl H. Heidner Walter R. Roger s Vacant Bertha Aarup Myrtle J. McLaughlin Alfred L. Huffman Al ber t J. Roberta Mendell Ernest Bi sh Thomas L. Nattress Berna.rd J. Bol Ri ebe.r d G. Starling Ellis McDonal d Duane E. Marshall Wil l iam Pearson Rober t C. Chrisman Russell C. Frith Robert S Mathews Thomas M. Murphy Van L. Girard Rober t L. Pi ckens Harry B. Heywood David C. Streeter Alber t L . Cobb Phyllis Mae Cobb Melvin ~T . Spri nger Bennie H. Sepe 27 - COLUMN A A A E E E D A E D A B E D E D E B E D D c A B A c A E A E A COUNTY IDENTIFICATION DEPARTMENr NUMBER MEMORIAL BUILDINGSPUBLIC WORKS 185.2604.02 185.2632.01 185.2632.02 185.2632.03 185.2632.04 185.5516.01 185.5516.02 MENTAL HEALTH SERVICES 151.7028.01 151.0112.01 151.1694.01 151.1820.01 151.1988.01 151.2086.0l 151.2268.0l 151.5880.01 151.6958.01 151.6958.02 151.6972.01 151.6972.02 151.6972.03 151.7000.01 151.8596.01 151.9156.0l 151.9184.0l 151.9184.02 -- OIL WELL INSPECTOR 124.6216.01 124.8582.01 NAME OF EMPLOYEE Sylvester C. Maddox Nathaniel J. Williams Ralph W. Jones Vester Eldridge Chris S. Andersen Henry L. Billington Dewayne A. Reighley Howard Neil Karp, M.D. Margaret G. Mahoney James A. Wycherley Peter P. Komor James M. Karls Vacant Wayne W. Paxton l-1arilynn Becker Vacant Vacant Henrik Lindt Herbert w. Knall Vacant Vacant Betty M. Keithley Vacant Hazelle H. Doing Joanna D. Brown David K. Bickmore Pearl A. Knight - 28-- COLUMN E c A B c A B D c D D E A c B c c E D A A c A c B B A \ ' , COUNTY IDENTIFICATION iTAME OF DEPARTMENT Dt'MBER EMPLOYEE COLUMN PARKS 18o~3136.01 George H. Adams A 18o.0112.01 Vacant A 180.1036.01 Bob D. Jennings 180.5058.01 Henry Bauernschmidt c 180.5404.0l Vacant A 180.5516.01 George V. Page c 180.5516.02 Clifton s. Tinney c 180.5516.03 Alfred F. Wilson c 180.5516.04 Mario Barloggi E 18o.5516.05 Roy York E 18o.5516.06 Concho Robles B 180.5516.07 Karl J. Peterson B l8o.5516.08 David R. Rubio D 180.5516.09 Andrew S. Ruiz D 180.5516.10 Roberto Ba.ray B 180.5516.11 Manuel M. Gar za lBo .5516.12 William c. Harris E l8o.5516.13 Charles F. O'Donnell A 180.5516.14 David Herdman E lBo.5516.15 John R. Elliot E 18o.5516.16 Joseph E. Harwood A 180.5516.17 Vacant A 180.5516.18 Vacant A 18o.5516.19 Clarence N. Sherick A 180.5516.20 Carl D. Wells B 180.5516.21 Raymond L. Fisher B lBo.6244.0l Louis Fletcher E 180.6244.02 Donald A. Potter c 180.6244.03 Ralph N. Harris E lBo.6244.04 Neill L. Guerry B 180.6300.01 Sam H. Schmidt E 180.6300.02 Charley E. Davis A 180.6300.03 William L. Wilson B 180.6300.04 Floyd A. Campbell B 180.6300.05 Dennis D. Durham A COUNTY DEPARTMENT PARKS CACHUMA - PAP-KS PERSONNEL PLANNING IDENTIFICATION NAME OF NUMBER El-1PLOYEE lBo.6328.01 Robert Ruiz 180.6328.02 Cash B. Wol ford 180 .6328 .03 Russell E. Harrison 180.8596.01 Alix Madison 180.9352.01 Vacant 181.6132.01 Frank Coryell 181.6244.0l Allen T. Turk, Sr. 181.6272.01 William Le.nf ord 181.6328.01 Walter Hartley 181.6328.02 Henry C. Hall 181.6328.03 Howard L. Bernth 181.6328.04 Frank W. Power s 181.6328.05 John Pratt 181.6328.06 Russell J. Reed 181.6328.07 Frank J. Gregorius 181.6328.08 Weldon Hobbs 181.6328.09 Harry Br eck 181. 6328.10 Darrell J. Carlson 181. 6328.11 Edwin J. Orlick 181.6328.12 Terry w. Ady 181.6328.13 Wayne D. Feltwell 181 .8036.01 Robert Kimball 20. 6384. 01 William D. McCarty 20.6412.01 n.obert s . Smith 20 .7924.0l Ralph J. Nufer 20.8596.01 Mari anne Rae Whitehead 20.9156.01 Margaret Denton 133.3164.01 Richards. Whitehead 133.1064.0l Herbert H. Divelbiss 133.3780.01 Evelyn Bright 133.6608.01 Alfred Szeliga 133.6608.02 Philip A. White 133.6636.01 David M. Sand - 30- COLUMN E E B D A E E E E E B E E c E E E E E A D D A E D E c D E c D A c \ COUNTY DEPARTMENT PLANNING PROBATION IDENTIFICATION NUMBER 133.6636.02 133.6636.03 133.6636.04 133.6636.05 133.6636.06 133.6636.07 133.6664.0l 133.6664.02 133 .6664 .03 133 . 6692.01 133.6692.02 133.6692.03 133.6720.01 133.6720.02 133.8568.01 133.8568.02 i33. 8596.01 133.9156.0l 133.9156.02 104.2492.0l 104.0224.0l 104.084o.01 104.68o4.0l 104.6804.02 104.6804.03 104.6804.04 - 104.6804.05 104.6804.06 104.68o4.07 104. 68o4. o8 104.6832.01 104.6832.02 104,6832.03 104.6832.04 NAME OF EMPLOYEE Lewis N. Humphrey James S. Webb Kenneth H. Schutt Gordon W. Taggart Thomas D. Galloway John T. Gorin Robert Allen Scott Doyle D. Dodd Charles L. King Samuel R. Clawson William R. Eaton Britt A. Johnson Clifford L. Pauley F. George Kammer Genevieve Sherrill Mary Lucille Madden Eva Jenny Vallejo lfatherine R. Heiydt Vacant Clifford c. Romer Betty MacLellan Norman L. Fryer George E. Toulouse Polly E. Blake Joel A. Ungar Vacant Vacant Vacant Vacant Frank Godinez Estelle c. Baldwin William J. Emmeluth William B. Postel Edward A. Strum - 31 - COLUMN A A c D A A B D E E E D c E E A A A A D E E A A A A A A A A D B c c I COUN'rY DEPAR'lMENT PROBATION IDENTIF'ICATION NUMBER 104.6832 .05 104.6832 .o6 104.6832.07 104.6832.08 104.6832.09 104.6832.10 104.6832.11 104.6832.12 104.6832.13 104.6832.14 104.6860.0l 104.7056.01 104.8568.01 104.8568.02 104.8568.03 104.8568.04 104.8568.05 104.8568.06 104.8568.07 104.8596.01 104.8596.02 104.8596.03 104.8876.01 104.8876.02 104.8876.03 104.8876.04 104.9156.01 104.9156.02 104.9156.03 104.9156.04 104.9156.05 104.9156.06 NAME OF EMPLOYEE Richard M. King Edward G. Lewis Margaret L. Nordyke Charles E. Porter Michael S. Oster Warren B. Matthew June Delores Gunny Robert E. Brisby William B. Schenk Jarvis C. Hunt Louise Campbell George N. McWilliams Martha R. Pickard Mary S. Wilson Myrtle A. Gillum Roberta L. Bedore Sally B. Rodgers Irene Tondu Mary Aurila Berg Ruth S . Shean Marjorie M. Jiscbke Barbara R Still.man Jessie H. Graham Eileen Powell Daniel Britton Joseph G. Saragosa Fay A. Fishkin Mabel M. Michaels Betty L. Wagenhauser Marie T. Avalos Vacant Vacant - 32 - COLUMN A A A A A B B A A A E E c A c A A A B c c E E D B E c c B A A \ COUNTY IDEl'lTIFICATION NAME OF DEPARTMENT NUMBER EMPLOYEE COLUMN PUBLIC WORKS 35.3248.01 Norman R. Caldwell D 35.0140.0l Martha M. Snell A 35.1120.01 Paul Price E 35.2324.0l Gerald D. Davis E 35.2324.02 Rowe.rd A. Mills D 35.2324.03 Manfred P. Meissner B 35.2324.04 John Clifford Cook, Jr. B 35.2954.01 James W. Richards B 35.3584.0l Gary v. Howard D 35.3612.01 J. Arthur Case E 35.3668.01 Albert Ames B 35.3696.01 John L. Coryell A 35.3696.02 Edward w. Grand A 35.3724.01 Lloyd M. Ibsen A 35.3752.01 Charles Richard West E 35.3752.02 Heath o. Washburn E 35.3752.03 Henry W. Ayling D 35.3752.04 Lawrence A. Warwick c 35.378o.01 Gervaise B. Henrich B 35.6160.01 Cornelia B. Roberts c 35.8568.01 Vacant A 35.8666.01 Ve.cant A 35.9002.01 Vernon Bugh, Jr. E 35.9156.01 Kathleen A. Franzen B BUILDING DIVISION PUBLIC WORKS 121.0756.01 James W. Reed D l21.l26o.Ol Burrnard D. Barker c 121.1596.0l John Philip c 121.1596.02 Stuart T. Jayne E 121.1596.03 Percy D. Porter E 121.1596.04 Karl w. Bream E 121.1596.05 Wesley c. Lundquist c 121.1596.06 Paul S. Dal Porto c 121.1596.07 Earl M. Enmark c 33. \ ' ' COUNTY DEPARTMENT BUILDING DIVISION PUBUC. WORKS MAINl'ENANCE DIVISION PUBLIC WORKS IDENTIFICATION NAME OF NUMBER El"1PLOYEE 121.1596.08 Charles T. Emerson 121.1596.09 George Olsen 121.1596.10 Allen B. Clark 121.1596.11 William F. Kinkade 121.1596.12 Melvin E. Campbell 121.1596.13 Charles s. Clarke 121.1596.14 Floyd L. Keinath 121.1596.15 Robert L. Rearick 121.1596.16 Eric A. Pekkanen 121.1652.0l Ray J. Nokes 121.1680.01 Robert A. Ritchie 121.6580.0l Oliver F. Ziebarth 121.7672.01 James E. Bradsberry 121.7672.02 Erwin M. Holloway 121.7672.03 Arden Houser 121.8568.01 Marjorie c. Higgins 121.8596.01 Glenda Sue Stoy 121.8764.0l Jack D. Cudmore 121.8764.02 Clinton Edward Stillman 121.9156.01 Ann Barnes 121.9156.02 Nancy J. Schmandt 121.9156.03 Leona Mae Holloway 36.1624.0l Sherman Veach 36.1624.02 Medardo Valencia 36.1624.03 Francis R. Rojas 36.1624.04 Donald Trego, Sr. 36.1624.05 Charles Johnston 36.1624.06 Donald w. Trego, Jr. 36.1624.07 Anthony s. D'Amico 36.1624.08 David w. Movius 36.1624.09 William J. Bogle, Jr. 36.1624.10 Vacant 36.4312.01 Charles J. Bintliff - 34 COLUMN E A A c c B D E c D B c E c E E c E c B c D B E E E E c D A A D ' COUNTY DEPARTMENT IDENI'IFICATION NAME OF NUMBER EMPLOYEE MAINTENANCE DI VISION PUBLIC WORKS 36.4676.01 36.4676.02 36. 4676 .03 36. 4676.04 36.4676.05 36 .4676 .06 36. 4676.07 36.4676.08 36.4676.09 36,4676 .10 36.4676.11 36.4676.12 36.4676 .13 36.4704 .0l 36. 5404.01 36. 5404.02 36.5432.01 36.5446.0l 36 .5460.01 36. 5488.01 36.5488.02 36. 5544.0l 36. 5544.02 36.8484.01 36 .9100 .01 36.9352 .01 PUBLIC WORKS THIRD, FOURTH & FIFTH DISTRICT OFFICES-MAINTENANCE 37 .2604.0l 37 .2604.02 37. 4676.01 37. 4676.02 37.4676.03 John T. Holmes Alfred Franklin McKinley L. Duncan Don Earl Holmes Walter Jeffer son Archi e D. Dixon Willie Tarver Walter Perkins Will iam M. Call ahan Will iam Jackson Johnnie L. Faulkner Ray F. Simpson Vacant John A. Parish Donald D. Raef, Jr . Stanley E. Cota William L. O'Mall ey Remington Treloar Frank Kitley Arley A. Kittle Harlan H. Parsons John J . Sesma Clyde Hernandez Joe Regenberg Byron J . Torrance Edward Harr is Faustino Soto Oval R. Gray Herber t Squires Elizabeth B. Squires Anna A.Rei ghley - 35 - COLUMN E E c B A A A E c B c c A c A E E D E c c B E E A E B D c c B ' I COUNTY DEPARTMENT PUBUC WORKS THIRD, FOURTH & FlFTH DISTRICT OFFICES-MAINTENANCE PURCHASING AGENT RECORDER RESOURCES & COLI.ECTIONS IDENTIFICATION NAME OF COLUMN NUMBER EMPLOYER 37 .5544.01 Thomas B. Layer D 11.0140.01 Vacant A 11.1288.01 William H. Stickney c 11.1708.01 Klaus H. Gade D 11.1708.02 Clarence L. Cunningham D 11.7168.0l Vatchel z. Barnes B 11.9156.01 Mildred E. Lacombe D 11.9156.02 Ruth H. Wendt A 11.9156.03 Lydia Richards B 11.9184.01 Beatrice A. Willener B 11.9184.02 Marian M. Adwin E 130.7217.01 Rita Van Buskirk c 130.0112.0l Murielle R. Bedwell D 130.0868.0l Camille M. Ahlman B 130.2044.0l Martha B. Hines E 130.5628.01 Frances E. Ackland E 130.6468.0l Pauline Buroker D 130.6468.02 Irene K. Purdie c i30.798o .01 Linnea Tburen E 130. 85:6. 01 Jewel Mary Smith A 130.9156.0l Helen S. Lynch c 130.9156.02 Patricia J . Krejci D 130.9156.03 Marie C. Stevens D 130.9156.04 Dolores G. Santos B 130.9156.05 Karen S. Stanfield A 130.9156.06 Alice D. Deihl B 130.9156.07 Louise M. Wright c 130.9184.01 Shirley Parmateer D 130.9184.02 Ruth A. Thuren c 12.3332.01 John E. Fabyanich B 12.0112.01 Vacant A 12.0140.0l Mary Ellen Pawlowski A ' COUNTY DEPARTMENT RESOURCES & COIJECTIONS UOAD ADMINISTRATION ROAD ENGINEERING IDENIFICATION NUMBER 12.0140.02 12.3892.01 12.6132.0l 12.8568.01 149. 71~48 . 0l 140.0140.01 140 .1316.01 140 .6160 .01 140.8568.01 140.8568.02 140.8792 .01 141.2324.01 141.2324.02 141.2324.03 141.2324.04 141.2324.05 141.2324 .06 141.2324.07 141. 3556.01 141.3584.01 141.3584.02 141. 3~84.03 141.3584.04 141.3584.05 141.3584.06 141.3612.01 141.3612.02 141.3612.03 141 . 3612.04 141 .3612.05 NAME OF EMPWYEE Lilli an M. Edkahl George L. Timmons Vivian Betts Doreen A. Ramsay Leland R. Steward Margaret D. Roger s Leland B. Smith Dorothy Albon Merrie K. Walker Mary Joella Thornton Charles F. Wagner John D. Simpson Donald R. Moodha.rd Rober t i-1 . Barker John A. Frederick Arthur Ingraham Donn F. Blake Francis R. Fitzgerald James E. Marini James A. Young James B. Julian Stanley A. Wiencek Evan S. Pickett llillard G Wood Paul Robert Helver Samuel Ullman Harold Purdy Haroldean R. Callahan Alex Stenman Maynard K. Franklin - 37 - COLUMN c B D B D A E E A A E c A c D c A E A E B A c E D E E c c A ' COUNTY DEPARTMEN!' ROAD ENG IN~EER"""' I NG ROAD DEPARTMENT IDENTIFICATION NAME OF NUMBER EMPLOYEE 141.364o.01 141.3640.02 141. 3640.03 l 41.364o.04 141.3640.05 141.3640.06 141. 3640.07 141.3640.08 141. 3668.01 141 .3668.02 141. 3668.03 141 . 3668.04 141. 3668.05 141:3668.06 141.3668.07 141. 3668.08 141 . 3696 ~ 01 141 .3696.02 141.3696.03 141.3696.04 141.3696.05 141.3724.0l 141. 3724.02 141.3724.03 141 .3752.01 141.3752.02 141 .3752.03 141 .3752.04 141.3752.05 141.3752.06 141.8596.01 144. 3808.01 Lee A. Johnson Richard P. Rios Vacant Ar thur J . Alonzo Kenneth M. Clements Robert C. Chr ist ensen Thomas Rios, J r . Larry W. Chandler Johnny D. Herrell Monico Corral. Freder ick E. Seal Richar d A. Leon Charles P. Showman Clois L. Fi sher Philip M. Lee George G. Bisel Joseph P . Vall ejo Ronald L. Ortega Lewis J . Venegas , Jr. Keith E. Miller Vacant Leonard C. McClain John A. Par enti Vacant George A. Mattos Jose Gar ci a Jacob P. Robi son Wi l l iam Harrell Edelberto Chavez Manuel Aguirre, Jr . Muriel R. Taggart Vacant - 38 - COLUMN A A A A A A A A A E A B B A A A c D A A A A A A B B D B D c D A - ---------------- --------------,------- ' I COUNTY DEPARTMENI' ROAD DEPARTMENI' IDENTIFICATION NAME OF NUMBER EMPLOYEE 144 . 4396 .31 Vacant 144 .4396 .32 Vacant 144.4424.0l Lesio Charles Vall a 144 .4424 .02 Willi s Pruitt 144.4424.03 Henry Camargo 144.4424.04 Arvil O. Roberson 144.5516.0l Vacant 144.5516.02 Vacant 144.5516.03 Richard G. Burritt 144.5516.04 Vacant 144 .5516.05 Vacant 144.5544 .0l Vacant 144.5544.02 Ralph H. Hernandez 144.5544.03 Charl es Ferrari 144.5544.04 John W. Azevedo 144.5544.05 Mark F. Pollorena, Jr. 144.5544.06 Theodore E. Wehunt 144.5544.07 William C. Sharrett 144.5544.oB Alex Vigil 144.5544.09 Vacant 144.5544.10 Vacant 144.5544.11 John Peter Imfeld 144.5544.12 Ronald W. Brown 144.5544.13 Robert Tico 144.5544.14 Richard B . Shaw 144.5544.15 Victor Azevedo 144 .5544.16 Aldo R. Mariani 144.5544.17 Ernest George 144.5544.18 Robert J. Guevara 144.5544.19 James E. Abeloe 144.5544.20 Max Manf rina 144.5544.21 Robert P. Ramirez 144.5544.22 Frank D. Guevarra - 4o - COLUMN A A D E E E A A A A A A A E E E D c E A A D c E c E D c c D c A E ' COUNTY IDENTIFICATION NAME OF COLUMN DEPARTMENT NUMBER - EMPLOYEE ROAD DEPARTMENT 144.5544.23 Vacant A 144.5544.24 Vacant A 144 .5544.25 Vacant A 144 .5544.26 Vacant A 144 .5544.27 Edward E. Luis E 144.5544.28 Kenneth O. Bates A 144.5544.29 Bill y 1./. Wehunt B 144.5544.30 James E. Keith c 144.5544.31 Frank J . Huyck c 144.5544.32 Vacant A 144.5544.33 Charles D. Barnes E 144.5544.34 Jess T. Mar tinez B 144.5544.35 John Miller E 144.5544.36 Ar thur Duran c 144.5544.37 Henry J . Gomes E 144 .5544.38 Thomas L. Keck A 144.5544.39 Frank S. Car dona E 144.5544 .40 Peter Lanford A 144.5544.41 Theodore Soll ie E 144.5544.42 Vacant A 144.5544.43 Vacant A 144.5544.44 Vacant A 144.5544.45 Vacant A 144.5544.46 Vacant A 144.5544.47 Vacant A 144.5544.48 Vacant A 144 .5544.49 Vacant A 144 .7420 .01 Leland Lutnesky E 144 .7420 .02 Louis C. Stil well A 144.7476.01 Fr ank Motta E 144 .7476.02 Peter C. Rizzoli E 144.7476.03 Lawrence Ontiveros E 144.7476.04 Manuel Mattos, Sr. E - 41 - I \ , . . COUNTY DEPARTMENI' ROAD DEPARTMENT SANI'A BARBARA AMPHITHEATER SEALER OF WEIGHTS & MEASURES SHERIFF & CORONER IDENTIFICATION NAME OF NUMBER EMPLOYEE 144.7504.0l 144.7504.02 182.2604.0l 123 .7588 .0l 123.2912.01 123.2926.01 123.2926.02 90 .8o50.01 90.0112.01 90.0168 .01 90.1736.01 90 .2940 .01 90.294o.02 90.2940.03 90 .2940.04 90.294o.05 90.294o .06 90 .294o.07 90.294o.08 90.294o.09 90.2940.10 90 .2940.11 90 .2940 .12 90.2940 .13 90 .2940.14 90 .2940.15 90 .294o .16 90.2940.17 90.2940 .18 . . . ; ' ~ . Earl Wayne Barker Stan) ey Begg Vacant James E . Wil ey Glenn Michael Saling Jeffrey K. Thuner Gerald L. Johnson James W. Webster Louise E Lynch Thomas R. Hill Harland L. Holly Eugene E. Hixenbough Renton Mitchell Albert F. Soules Dale L. Hunter William M. Funk Edward Joseph Flynn Tedd J. Mayer Gerald F. Kvarda Robert vl. Shaw Robert Gordon Smith George Boverson Glenn W. Williams David S. Dorsey David R. Hersman Duwayne L. Robertson Victor Alves Chr istian L. Milne Jose H. Aguilar - 42 - COLUMN E D A D B D B c c c D c c - B B E E E B c A E D c c A E c c \ ' & I 4 COUNTY DEPARTMENI' SHERIFF & CORONER IDENTIFICATION NAME OF NUMBER Et-IP LO YEE 90.2940.19 90 .2940.20 90.2940.21 90 .2940 .22 90 .2940 .23 90.2940 .24 90 .2940 .25 90 .2940.26 90.2940 .27 90 .2940.28 90 .2940.29 90 .2940 .30 90.2940 .31 90.2940 .32 90.2940.33 90 .2940.34 90 .2940.35 90.2940 .36 90 .2940 .37 90.2940. 38 90.2940 .39 90 .2940.40 90 .2940 .41 90 .2940.42 90.2940.43 90 .2940 .44 90 .2940.45 90 . 2940 .46 90 .2940.47 90 .2940 .48 90. 2940.49 90 .2940.50 90.2940.51 Ferdinand Green Tommy Lesli e Gee Ve.cant Anthony J . Balezentes Clar ke A Bixby Rober t J . Urban Rober t W. Kell ey Henry D. Robledo Ear l R. Shrode, Jr. Alfred N. Smith, J r. Robert E. Magl ish Edward Piceno Rober t D. Prince, J r . Gary Gene Johnson James R. Taylor Gerald Beam vlilli am H. Lenvik James Vizzolini Warren G. Worden Charles L. Stromberg Ronald R. Fisk Bradley D. Lundberg Bruce M. Keiper Francis A. Rodriquez Ronald Rodenber ger Geral d w. Wi lson Alphonse Mocny Dall es Miller John P. Thompson George J . Gal las Rober t E. Stoyanoff Rober t G. Bailey \tlal.l e G. Thielst 43 - COLUMN E A A B c c E c B E A A A B A B A D c c c A E E E B E E A A A A A ---- . . '' . ' . COUNrY DEPARTMENr SHERIFF & CORONER IDENTIFICATION HAME OF NUMBER EMPLOYER 90 .2940 .52 90. 2940 .53 90.294o.54 90. 2940 .55 90 .2940 .56 90 .2940 .57 90 .2940.58 90 .294o.59 90 .2940.60 90 .2940.61 90.2940 .62 90 .2940.63 90.2940.64 90 .2940.65 90 .2940.66 90 .2940 .67 90 .2940 .68 90. 3360 .01 90 .3360 .02 90 .3360 .03 90. 336o.04 90 .3360 .05 90 .3360 .06 90 . 4662 .01 90. 5684.0l 90 .5684.02 90 .5684 .03 90. 5684 .04 90 .7840 .01 90 .8064 .01 90.8064.02 90 .8092.01 90.8092 .02 44 Charles W. Seal, Jr . Eugene L. Edwards John Ar thur Keai rns Dennis w. Higgins Fr ederick R. Wendel James B. Moor e, J r. Va.cant Ernest A. Brooks Na.tale E. Scholar Derold w. Luther , Sr. Vacant Vacant Vacant Vacant Vacant Vacant Vacant Patr icia Ann Benj amin Sandra J . Mescher Cheryl K. Driggs Vacant Vacant Helene E. Berrett Dell J . Bar ker, M.D. Irene SteFl eure Irene P. Stevens Car ol L. Mil ler I rene E. Heyworth Vacant Robert D. Sudlow Winfiel d M. Van de Mark Fritz c. Patterson Joel B. Honey COLUMN A B A A A A A B A A A A A A A A A A A B A A A E E c A A A B D c E ' ' COUNTY DEPARTMENT SHERIFF & CORONER IDENTIFICATION NAME OF NUMBER EMPLOYEE 90 .8092 .03 90 .8092 .04 90 .8092 .05 90. 8092 .o6 90.8092.07 90 .8092 .08 90 .8092.09 90 .8092 .10 90.8092 .11 90 . 8092 .12 90 .8092.13 90 .8092 .14 90 .8120 .01 90 .8120 .02 90.8120.03 90 .8148.01 90 . 8148.02 90 .8148.03 90.8148.04 90 .8148.05 90 .8176.01 90.8176.02 90.8176 .03 90.8176.04 90 .8176.05 90 .8176.06 90.8176.07 90 .8176 .08 90.8176.09 90.8568.01 90.8568.02 90 .8568.03 90.8596.01 - 45 - Harry F. Looney Morton H. Dewhirst Frank L. Bowie John B. Hunter James c. Callis Clarence E. Lane James J . Bouchard Gilbert Chayra. Ulr ich P. Huber Colin J . MacNair William H. Steele Michael A. Swan Russel J. Eskilson Charles Taylor Richard L. King Edwar d K. Smith Patr ick J . Lennon Aar on o. Case Harold C. Clark Peter J . Zanella Merlin L. McCune Joseph A. Rodriquez, Jr . Richard E. Baldiviez \.Jilliam E. Chicker ing, Jr . Idell Bud Olson Wal ter K. Olsen Rober t D. Waugh Charles c. Uddell Vacant Nita c. Valladao Ruth J . Starlin Vacant Carolyn P. Alm COLUMN E D E E D E D E D E c c D E E E E D E D c E E E E E E E A A A A c , '\ ' I I COUNTY DEPARTMENI' SHERIFF & CORONER SHERIFF'S HONOR FARM SUPERINTENDENT OF SCHOOLS IDENTIFICATION NAME OF COLUMN NUMBER EMPLOYEE 90.8596.02 Charlene A. Manatt A 90.8596.03 Mary D. Aguilar E 90.8596.04 Esther B. Jespersen E 90 .8596.05 Carolyn M. Bedard B 90.9156.0l Jean M. Calhoun B 90.9156.02 Lena A. Proehl B 90 .9156.03 Susan K. Shrode A 90. 9156.04 , Christine c. Roche A 90. 9156 .05 Faye J. Hubbard A 90 .9156.06 Gwendolyn M. Guinn A 90 .9212 .01 Raymond B. Romero E 102.2940 .01 Dennis L. Prescott A 102.2940 .02 Fred E. Holderman E 102.2940 .03 John E. Delagrave B 102.2940.04 Donald R. Vager A 102.2940.05 John T. Glynn B 102.2940 .06 Vacant A l o2.294o .07 Vacant A 102.2940.08 Vacant A 102.8176.01 John W. Trainor E 171.0112 .01 Vivian Tyler E 171 .0112 .02 Naoma. R. Haynes B 171.0112 .03 Hazel M. Keyt D 171.0112.04 Muriel L. White c 171.0l4o.Ol Pauline R. Hays D 171.0140.02 Elizabeth E . Mill er A 271.0196 .01 Ma.rqueri te MacC11J loch E i71.756o.01 Robert W. Duff A 171.8596.01 Grace Smith E 171.9156.01 Monica Salsberg c - 46 - f \ ' . . COUNTY DEPARTMENT SUPERIOR COURT SURVEYOR TAX COLI.ECTOR IDENTIFICATION NUMBER 75 . 5208.0l 75.5208.02 75.5208.03 75 . 5208.04 75.5208.05 62.0896.0l 62.3640.0l 62 . 364o.02 62 .3668.0l 62 .3668.02 62.3668.03 62.3696.0l 62 . 3696.02 62.3696.03 62. 3724.0l 62 . 3752. 01 62 . 8596.0l 62.9156.0l 10.9030.01 10.0112.0l 10.0112.02 10.0140.0l 10.0140 .02 10.0140.03 10.0140.04 10.0168.0l 10.0168.02 10.0168.03 10.0252 .01 10.0924 .0l 10.3892.01 - 47 - NAME OF EMPLOYEE A.Ima M. Meehan Erminda R. Birdsell Laura Jean Bingham Katherine Bolton Patricia D. Thomas Elmer L. Jones Clarence P. Soucie, Jr. Elmer L. Jones, Jr . James C. Wickham August L. Hermes Elliott A. Ciampi Robert Smitheram Richard John Riffero, Jr. Alan P. Fryer Edward W. Goff John Lawton Dorothy J. Matthews H. Deane Rice.rds A. Leonard Page Myrna L. Kelliher Vacant Helen M. Runyen Velma J. Galloway Erma. L. Case Grace S. Roulston Iva c. Harrison Rose D. Lerro Alice E. Jenkins Dorothy Shute J. Newton Blanchard Henry Albrecht COLUMN B B B B B D A A E c A E D E E c c B c B A D E D A E E E E E E ' ' I ' .t COUNTY DEPARTMENT TAX COLI.ECTOR TREASURER & PUBLIC ADMINI STRATOR WELFARE DEPARTMENT IDENTIFICATION NAME OF NUMBER EMPLOYEE l0. 3892 .02 Vacant io.9184.01 Isabel D. Mi not to 8 .9086 .01 Paul Gr im 8 .0ll2.0l Susan D. Rozell e 0.0140 .01 Ella May Har t 8.0140 .02 Lucile L. Schilling 8.1372.01 Louis Schumann 8.2191.01 Raulin Ramos 8 .2191.02 Vacant 8 .2192 .01 Donald Taylor 8 .2884.0l Eil een G. Dismuke 8 .7336 .01 Mae J . Chamber s 8.8568.0l Phyllis Mary Schroeder i55 .2576 .01 Charles R. I ngram 155 .0112.01 Donna Miles 155 .0112.02 Josie A. Gr eene 155 .0ll2 .03 Virginia Carlyon 155 .0ll2.04 Ida H. Fuller 155 .0112.05 Paulette E. Murphy 155.0112.06 Eleanor L. Pruett 155 .0112 .07 Louise N. Swift 155 .0112.08 Caroline F. Loken 155 .0196 .01 Louis W. Warnick 155 .0364 .0l Richard W. Surratt 155 .0952 .0l George Lowry 155 .2100 .01 Gertrude Bates 155 .2100.02 Edmond C. Kasper 155 .2100.03 Malcol m D. McCabe 155 . 2128 .01 Lena Roffinell o 155 .2184 .01 Harriet N. Atkins - ~ - COLUMN A A c A E E ~\}~ \v\ )II c. ~ E A E E E c c D E E E B E A c c A E E D E E E . -~ \ COUNTYQ DEPARTMENT WELFARE DEPARTMENT IDENTIFICATION NAME OF NUMBER EMPLOYEE 155 .2184.02 155 .2184 .03 155 .2184.04 155. 2184 .05 155 .2184.06 155 .2184.07 155 .2184.08 155 .2184.09 155 .2184.10 155.2296.01 155 .5852.01 155 .6132 .01 155 .6356 .01 155 .8204.0l 155 .8204.02 155 .8204.03 155 .8204.04 155 .8204.05 155 .8204.06 155 .8204.07 155 .8204.08 155 .8204.09 155.8204.10 155 . 8204.ll 155 .8204.12 155 .8204.13 155 .8204.14 155 .8204.15 155 .8204.16 155 .8204.17 155 .8232.01 155 .8232.02 155 .8232.03 / - 49 - Clar ice L. Ehelebe Vacant Delores Purdy Louise Rounds Miriam King Lynn \tl . Chadwick Linda L. Berg Mary L. Salihi Ann T. Corbett Alexander Black Herman P. Nelson Mary Limon Vi olet J . Jolliffe Sharon K. Kayser Donald H. Pr otheroe Lillian M. Ellis Mar gar et J . Roder s Vacant Carol e \.1. Hull William 0 . Rath Susan F. Penny Vicki A. Compagnoni Jean M. Bauman Helen R. Sugich Vacant William A. Roope Vacant Rober t J . Hagen Constance A. Hagen Joan F. Mills Shirley MacMill an William T. Harvey Mary Hargens COLUMN B B. E E D E B c B B A E c A A A A A A A A A A A A A A A A A A c E f COUNI'Y DEPARTMENI' WELFARE DEPARTMENT IDENTIFICATION NUMBER 155.8232.04 i55.8232.05 155 .8232.06 155 .8232 .07 i55.8232.08 155 .8232.09 155.8232.10 155.8232.11 155 .8232.12 155 .8232.13 155 .8232 .14 155 .8232.15 155 .8232.16 155 .8232.17 155.8232.18 i55 .8232 .19 155.8232 .20 155 .8232.21 155 .8232.22 i55.8232.23 155 .8232.24 155 .8232.25 155 .8232.26 155 .8232.27 155 .8232.28 155.8232.29 155 .8232 .30 155.8232 .31 155.8232.32 155 .8232.33 155.8232.34 155 .8232.35 155.8232.36 - 50 - NAME OF EMPLOYEE Hiro Goto Fred i-1 . Mccar ter Lea M. Meeker Hazel E. Knall Patricia Brians Donna M. Wood Valencia K. Nelson Kenneth Chisholm Ruth Walters Mary J. Bradford Patricia Smail William C. Turner Mary E. McWilliams James F. Norton Katherine S. Pierce Susan R. Simmons Evelyn H. Litzinger Barbara J. King Janet Nason \.fesley S. Hartley Virginia M. Rogers Margaret A. Sachs Loraine B. Early Dana A. Berg Callie H. Martin Josephine F. Steinbach Sylvia M. Gill ard Andrew M. Hedekin So;ija G. Demeter Donald G. Rowley Beverly A. Hash Sherman W. Pier ce Jeneane A. Stein I COLUMN B A A c E A A E E A E B A A B A E A A B B c A B c A B A A A A A A . , . COUNTY DEPARTMENT WELFARE DEPARTMENr IDENTIFICATION NUMBER 155 .8232.37 155 .8232.38 155 .8232.39 155 . 8232 . 40 155 .8232. 41 155.8232. 42 155.8232.43 155 .8232 ,44 155 .8232.45 155 .8232.46 155 .8260.0l 155 .8260.02 155 .8260.03 155 .8288.01 155 .8316.01 155 .8316.02 155 .8316.03 155 .8316.04 155 .8316.05 155 .8316.06 155 .8316.07 155 .8316.08 155 .8316.09 155 .8316.10 155 .8344.01 155 .8344.02 155 .8568.01 155 .8596.01 155 . 9072 .01 155.9128.01 155. 9128.02 155. 9128.03 155 .9156.01 - 51 - NAME OF EMPLOYEE Eleanor C. Wrobel Dorothy A. London Sharon R. Drake Sam O. McColl um Beverly J. Smith Carlos J . Marlette, Jr. John A. Williamson Vacant Vacant Vacant Ben E. Romer Mary E . Lee Margaret MacKa.y vlill iam Ehelebe Ruth Cor ding Betty I . Douglass Nancy Framing Virginia Bower Madge Butterworth Eugenia S. Hewi tt Constance L. Howerton Juanita M. Hodgins Vacant Vacant Frances K. Peter son Herman J. Wiley Lettie Kirk Betty Wandas Arthur w. Nelson Marian Pier ce Linda M. Tacadena. Patricia c . McEnulty Marci a L. vlood COLUMN A A A A A A A A A A D D E B E c E E E B B D A A D D E E E c A A A f ~ COUNTY DEPARTMENT WELFARE DEPARTMENT IDENTIFI CATION NUMBER 155 .9156.02 155. 9156.03 155 .9156.04 155 . 9156.05 155 . 9156.06 155 .9156.07 155 .9156.08 155 . 9156.09 155 .9156.10 155 .9156.11 155 . 9156.12 155 .9156.13 155 . 9156 .14 155 .9156 .15 155 .9156.16 i 55 . 9156.17 155 . 9156.18 155. 9156.19 155 . 9156.20 155 .9156 .21 155 . 9184.01 155 .9184.02 155 .9380 .01 155 .9380.02 NAME OF EMPLOYEE Andrea J . Edwards Patr icia D. Perry Betty Ann Hill an Mabel B. Hall Al vina Ibsen Betty Lou T. Miller Diane M. Berber Pamela G. Stal l ings Marianna Quar esma Mar ion E. Thompson Barbara J . Lucato Edith Cox Viola B. Akin Sharon M. Cox Marie A. Henoch Kathleen A. Cota Pennell Hannon Vacant Vacant Thalia A. Sledge William L. Crowder Anthony V. Barbaro COLUMN A B E E B A E A B B A A A A A A E B E Passed and adopted by the Board of Super visor s of the County of Santa Barbar a , State of California, this 29th day of June, 1965, by the foll owing vote: AYES : George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES : None ABSENT: None ATTEST: J. E. LEWIS CLERK (SEAL) JOE J . CALLAHAN Chairman, Board of Supervisors A TRUE COPY ATTEST J. E. LEWIS, Coun.ty Clerk 8y.--'o.Ado' Deputy Clerk Approval of Merit Increas for Employee, Part Time, tve lf are Dept. / Setting Forth Maintenance of Certain Employees, Furnished for Benefit of County. - - I f \ June 29, 1965 255 In the Matter of Approval of Merit Increase for Employee, Part Time, Welfare Department. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that an increase in salary .be, and the same is hereby, granted to Betsy Jouravloff, Child Welfare Service Worker, PT, Welfare Department, rrom $290.50 per month to $305.00 per month, effective July 1, 1965, with payment to .be made by claim. " In the Matter of Setting Forth Maintenance of Certain Employees, Furnished for the Benefit of the County. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUT~pN NO. 24797 . WHEREAS, by virtue of Section 15 of Ordinance No. 770 of the County of Santa Barbara, the Board of Supervisors is empowered to determine that maintenance furnished by the County to certain employees filling certain positions in the several departments is furnished for the benefit of the County and not for . the benefit of said employees; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that, effective July 1, 1965, the maintenance furnished in the amounts set forth opposite the hereinafter named positions is hereby declared to be so furnished for the -benefit of the County and not for the benefit of the employees: Identification Number FIRE DEPARTMENT 110.1456.02 110.1456.03 il0.1456.04 110.1456.05 110.3920.01 110.3920.02 110.3920.03 110.3920.04 110.3920.05 110.3920.08 110.3920.07 110.3920.09 110.4004.01 110.4004.05 110.4004.09 110.4004.13 110.4004.15 110.4004.16 110.4004.07 110.4004.32 110.4004.18 HOSPITAL - SANTA BARBARA GENERAL 159.5712.01 159.3080.01 159.1008.01 159.8848.07 159.6566.01 159.2198.01 Title of Position Battalion Chief Battalion Chief Battalion Chief Battalion Chief Fire Captain Fire Captain Fire Captain Fire Captain Fire Captain Fi.re Captain Fire Captain Fire Captain Fireman Fireman Fireman Fireman Fireman Fireman Fireman Fireman Fireman Medical Director , Director of Nursing Services. Assistant Director of Nursing Services Supervising Nurse Physician, PT Clinical Director of Psychiatry, PT Amount of Maintenance House House House House House House House House House House Apartment House House House House House House House House House - Apartment House & 3 Meals Full Apartment & 3 Meals Meals while on Duty One Meal Meals while on Duty 256 I I --- -- -- -- -------------------------------------------~---~ 159.4564.01 159.4116.01 159.3864.01 159.3052.01 159.0980.01 159.2968.01 159.2968.02 159.2408.01 159.2408.02 159.2408.03 159.2380.01 159.2380.02 159.2380.03 159.4956.01 159.4956.02 159.4956.03 159.4956.04 159.4956.05 159.4956.06 159.4956.07 159.4956.08 159.4956.09 159.4956.10 159.4956.11 159.4956.12 159.4928.01 159.4928.02 159.4928.03 159.4928.04 159.4928.05 159.4928.06 159.4928.07 159.4928.08 159.4928.09 159.4928.10 159.4928.11 159.4928.12 159.4928.13 159.4928.14 HOSPITAL SANTA MARIA 160.4480.01 160.8456.01 160.3108.01 160.1736.01 160.2380.01 160.2380.02 160.2380.03 Hospital Maintenance Supervisor Grounds keeper-Leadman Farm Foreman Director of Food Services Assistant Director of Food Services Dietitian Dietitian Cook II Cook II Cook II Cook I Cook I Cook I Kitchen Worker II Kitchen Worker II Kitchen Worker II Kitchen Worker II Kitchen Worker II Kitchen Worker II Kitchen Worker II Kitchen Worker II Kitchen Worker II Kitchen Worker II Kitchen Worker II . Kitchen Worker II Kitchen Worker I Kitchen Worker I Kitchen Worker I Kitchen Worker I Kitchen Worker I Kitchen Worker I Kitchen Worker I Kitchen Worker I Kitchen Worker I Kitchen Worker I Kitchen Worker I Kitchen Worker I Kitchen Worker I Kitchen Worker I Hospital Administrator, Santa Maria Staff Physician Director of Nursing Services Santa Maria Hospital Chef Cook I Cook I Cook I One Meal Cottage & Electricity Cottage . Meals & Laundry of Uniforms Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty . Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meal~ while on Duty Meals while on Duty . Meals while on Duty Meals while on Duty . Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty . Meal~ while on Duty Meals while on Duty ~eals while on Duty Meals while on Duty Meals while on duty Full Apartment and one meal . Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty ' 160.4928.01 160.4928.02 160.4928.03 160.4928.04 JUVENILE HALL 103.4844.01 103.1344.01 103.7756.01 103.7756.02 103~4256.01 103.4256.02 103.4256.03 103.4256.04 103.4256.05 103.4256.06 103.4256.07 103.4256.08 103.4256.09 103.4256.10 103.4256.11 103.4228.01 103.4228.02 103.4228.03 103.9156.01 103.9198.01 103.5992.01 103.1624.01 103.1736.01 103.2380.01 June 29, 1965 Kitchen Worker I Kitchen Worker I Kitchen Worker I Kitchen Worker I Juvenile Hall Superintendent Assistant Superintendent, Juvenile Hall Senior Group Supervisor Senior Group Supervisor Group Supervisor II Group Supervisor II Group Supervisor II Group Supervisor II Group Supervisor II Group Supervisor II Group Supervisor II Group Supervisor II . Group Supervisor II Group Supervisor II Group Supervisor II Group Supervisor I Group Supervisor I Group Supervisor I Typist Clerk II Typist Clerk PT Night Attendant Building Maintenance Man Chef Cook I 257 Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty Meals while on Duty LA MORADA (GIRLS' RESIDENCE) 106.2996.01 106.4200.01 106.4200.02 106.4200.03 106.4228.01 106.4228.02 LOS PRIETOS BOYS' CAMP 101.1540.01 101.0728.01 101.6832.01 101.4284.01 101.4256.01 101.4256.02 101.4256.03 101.4256.04 101.4256.05 101.4256.06 . . Director, Girls' Residence Meals while on Duty Group Counselor Meals while on Duty Group Counselor Meals while on Duty Group Counselor Meals while on Duty Group Supervisor I Meals while on Duty Group Supervisor I Meals while on Duty Boys' Camp Superintendent Assistant Boys' Camp Supt. Probation Officer II Group Supervisor III Group Supervisor II Group Supervisor II Group Supervisor II Group Supervisor II Group Supervisor II Group Supervisor II House, Utilities, and Meals while on Duty House, Utilities, and Meals while on Duty House, Utilities, and Meals while on Duty House, Utilities, and Meals while on Duty House, Utilities, and Meals while on Duty House, Utilities, and Meals while on Duty House, Utilities, and Meals while on Duty House, Utilities, and Meals while on Duty House, Utilities, and Meals while on Duty House, Utilities, and Meals while on Duty 258 I I 101.4356.07 101.4256.08 101.4356.09 101,9156.01 101.4256.10 101.4256.11 101.4256.12 101.5992.01 101.5992.02 101.5992.03 101.0112.01 101.1512.01 101.2408.01 101.2408.02 101.1736.01 101.4256.13 Group Supervisor II House, Utilities, and Meals while on Duty Group Supervisor II House, Utilities, and Meals while on Duty Group Supervisor II House, Utilities, and Meals while on Duty Typist Clerk II House, Utilities, & Meals while on duty Group Supervisor II House Utilities, and Meals while on Duty Group Supervisor II House, Utilities, and Meals while on Duty Group Supervisor II House, Utilities, and Meals while on Dity Night Attendant House, Utilities, and Meals while on Duty Night Attendant House, Utilities, and Meals while on Duty Night Attendant House, Utilities, and Meals while on Duty Account Clerk I House, Utilities, and . Meals while on Duty Boys' Camp Construction Supv. House, Utilities, and Meals while on Duty Cook II House, Utilities, and Meal.s while on Duty Cook II House, Utilities, and Meal.s while on Duty Chef House, Utilities, & Meals whil on duty Group Supervisor II House, Utilities, & Meals whil on duty. MEMORIAL BLDGS - PUBLIC WORKS 185.2632.01 185.2632.03 185.2632.04 185.2604.02 PARK DEPARTMENT 180.6244.01 180.6244.02 180.6244.04 180.6328.01 180.6328.02 180.6328.03 180.6300.01 180.6300.02 180.6300.03 180.5516.01 180.5516.02 180.5516.03 180.5516.05 180.5516.06 180.5516.08 180.5516.13 180.5516.14 180.5516.15 180.5516.19 CACHUMA-PARKS 181.6272.01 181.6244.01 181.8036.01 Custodian II Custodian II Custodian II Custodian I Park Foreman Park Foreman Park Foreman Park Ranger II Park Ranger II Park Ranger II Park Ranger I Park Ranger I Park Ranger I Maintenance Man I Maintenance Man I Maintenance Man I Maintenance Man I Maintenance Man I Maintenance Man I Maintenance Man I Maintenance Man I Maintenance Man I Maintenance Man I Park General Foreman Park Foreman Sewage Plant Operator (Cachuma) Apartment and Utilitie Trailer Site & Utilities Trailer Site & Utiliti s Apartment & Utilities House & Utilities House & Utilities House & Utilities House & Utilities Hous.e & Utilities House & Utilities House & Utilities Trailer Site & Utiliti s Trailer Site & Utiliti s . House & Utilities House & Utilities House & Utilities House & Utilities House & Utilities House & Utilities House & Utilities House & Utilities House & Utilities House & Utilities ~ Cachuma House & utilities except fuel oil ~ C~chuma House & utilities except fuel oil Trailer Space and utilities Changing Automatic St arting Salary for Certain Classes of Positions in County Service. / Fixing Compensation for Monthly Salaried Positio s Laguna County Sanitation District. / I SANI'A BARBARA AMPHITHEATER June 29, 1965 2 59 182.2604.01 Custodian I House and Utilities Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of california, this 29th day of June, 1965, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None . ABSENT: None In the Matter of Changing the Automatic Starting Salary for Certain Classes of Positions in the County Service. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 2479 ~ WHEREAS, subsection B of Section No. 3 of Ordinance No. 1647 of the County of Santa Barbara provides that the Board of Supervisors may, by resolution, set the automatic starting salary for any class of positions in a column other than ''A'' of the salary range applicable thereto when the Board, by resolution, determines that the salary set forth in Column ''A'' is too low to secure employees under then existing conditions; and WHEREAS, it has been determined that Coltunn ''A'' of the appropriate salary range for the hereinafter named classes of positions is below the minimum salary necessary to secure competent personnel to fill existing and future vacancies in the County service; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that, effective July 1, 1965, the automatic starting salary for the hereinafter named classes of positions shall be as follows: CLASS OF POSITION AUTOMATIC STARTING SALARY Child Welfare Services Worker II. Coltmm B, Range 32 Occupational Therapist Physically Handicapped Children Colunm C, Range 30 Physical Therapist, Physically Handicapped Children Column c, Range 30 Sanitarian Column B, Range 30 Staff Nurse Column B, Range 25 X-ray Technician Column B, Range 24 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 29th of June, 1965, by the following vote: . AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None A~ENT: None In the Matter of Fixing Compensation for Monthly Salaried Positions, Laguna County Sanitation District. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: 60 RESOLUTION NO. 24799 WHEREAS, the Board of Supervisors, as and constituting the District Board of the Laguna County Sanitation District, finds that there is good cause for the adoption of the provisions of this Resolution: NOW, THEREFORE, IT IS HEREBY RESOLVED that the compensation for the . hereinafter designated monthly salaried positions shall be as follows, effective July 1, 1965: . LAGUNA COUNTY SANITATION DISTRICT Identification Number 319.l 319.3.1 319.3.5 319.5.1 319.35.1 319.35.2 Name of Employee Clark F. Wells Russell Bond Joe William Horton Grace Rich Roger G. Nelson R. Michael Rhoades Colunm c E B B c c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 29th day of June, 1965, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None Recommendation In the Matter of Recoumendation from -Personnel Officer Relative to from Personnel Officer Rela- Automatic Starting Salary for X-Ray Technician Position at Santa Barbara General tive to Automatic Starting Hospital Establishing Registration with American Society of Radiological Techni- Sal ary for X-Ray Technici n cians as Requirement for County Employment. Position at S. B.Gen.Hosp . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and ./ I Authorizing Auditor to Make InterDepartmental Transfer of Funds. ' carried unanimously, it is ordered that the reconmendation of the Personnel Officer, relative to automatic starting salary for X-Ray Technician position at Santa Barbara General Hospital in Column B, establishing registration with American Society of Radiological Technicians as a requirement for County employment be, and the same is hereby, confirmed. In the Matter of Authorizing Auditor to Make Inter-Departmental Transfer of Funds. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24800 WHEREAS, on the closing of the fiscal year, June 30 1965, there may be certain accounts within departments that become depleted; and WHEREAS, other accounts within the department budget will have sufficient money to cover such deficits; and WHEREAS, it is to the efficiency of the County that the Auditor be permitted to transfer funds within departments to those accounts with the deficits; NOW, THEREFORE, BE IT AND IT IS HEREBY, ORDERED AND RESOLVED that the Auditor be, and he is hereby, authorized to make transfers between accounts within any departmental 1964-65 budget to take care of deficits in any accounts after the Request of S.M.Hosp.Admnr to Accept Chee from Boeing Good Ne i ghbor Fund for Purchase of Equip ment (Arm.stron Incubator) I Requests for Appropriation etc., of Funds. Allowance of Positions, etc. / June 29, 1965 251. close of the fiscal year June 30, 1965. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, on this 29th day of June, 1965, by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Request of Santa Maria Hospital Administrator to Accept Check in the Amount of $500.00 from the Boeing Good Neighbor Fund for Purchase of Equipment (Armstrong Incubator). Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the check received by the Santa Maria Hospital Administrator, from the Boe~ng Good Neighbor Fund, in the amount of $500.00 as a donation for the purchase of equipment be, and the same is hereby, accepted, for deposit by the Clerk to the General Fund. It is further ordered that the request of the Santa Maria Hospital Administrator to purchase one #67050 XP. Gordon Armstrong Incubator, at a cost of $380.00 plus $15.20 sales tax, or a total of $395.20 be, and the same is hereby, approved; that the balance from the $500.00 deposited donation be placed in reserve for the . purchase of some other needed item not placed in the budget. It is further .ordered that the Purchasing Agent be, and he is hereby, authorized and directed to effect the purchase thereof. It is further ordered that the Clerk be, and he is hereby, authorized and directed to transmit a letter of appreciation to the Boeing Plant No. 2 for the donation. In the Matter of Requests for Appropriation, Cancellation or Revision . of Funds. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: REQUEST FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS $2,350.00 Transfer from Budget No. 64 C 1 to 90 C 1 500.00 Transfer from Appropriations for Contingencies to 160 C 1 In t he Matter of Allowance of Positions., Disallowance of Positions, and Fixing of Corupensation for Monthly Salaried Positions (Mental Health Services). Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, the following resolution was passed and adopted: RESOLUTION No. 24801 . WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE, IT IS HEREBY RESOLVED as follows: ----~--- ---------------------------------------------r-------. 262 llowance of ositions, tc. , I I ' I l I I ' SECTION I: The following position{s) (is) (are) hereby allowed, effective -----, 19- -: COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER TITLE OF POSITION SECTION II: The following position(s) (is) (are) hereby disallowed, effective -~~~-~' 19 __ : COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective July 6, 1965: COUNTY DEPARTMENT MENTAL HEALTH SERVICES IDENTIFICATION NUMBER 151.9156.01 NAME OF EMPLOYMENT Lydia A. Richards COLUMN B Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 29th day of June, 1965, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None ABSENT: None In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions (Effective July 1, 1965). ' ' Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24802 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE, IT IS HEREBY RESOLVED as follows: SECTION I: The following position(s) (is) (are) hereby allowed, effective July 1, 1965: COUNTY DEPARTMENT PROBATION HEALTH IDENTIFICATION NUMBER 104.6804.08 150.7112.13 TITLE OF POSITION Probation Officer I Public Health Nurse SECTION II: The following position(s) (is) (are) hereby disallowed, effective July 1, 1965; COUNTY DEPARTMENT PROBATION HEALTH MENTAL HEALTH SERVICES WELFARE IDENTIFICATION NUMBER 104.6860.02 150.4732.04 151.6944.01 155.2142.01 TITLE OF POSITION .Probation Officer III Junior Public Health Nurse Psychiatric Social Worker I Child Welfare Services Worker II, PT SECTION III: The compensation for the hereinafter designated monthly . salaried position(s) shall be as follows, effective ______ 19 __ : COUNTY DEPARTMENT . NONE IDENTIFICATION NUMBER NAME OF EMPLOYEE COLUMN ------ - - -- - ---- - - - Counnunication I Request of D.W. Coburn for 5- Year Renewal of Lease on Parking Lot on Beach i n Ambassador Trac , City of Santa Barbara . / I Protest of Carpinteria J unior Women ' s Club for Fencing of Carpinteria Beach Park and Closi ng of Four th Street . I ' Transmittal of Senate Concurrent Resolutio No . 83 by J .A. Beek, Secy of Senate , Relative to Municipal Indus tr 'al Bond Financ- 1 ng . ,. Approval of Application for Fire'tf1orks Display in . Lake Maria Area of Santa Mari a. J ----- - --- June 29, 1965 263 . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 29th day of June, 1965, by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell None None In the Matter of Connnunications. The following connnunications were received by the Board and ordered placed on file: . 1U. S. Bureau of Reclamation - Summary of water use and monetary charges for deliveries from Cachuma Project surplus water to concessionaires within Lake Cachuma. . -Solano County Board of Supervisors - Request Board support to return administrative control of public welfare back to the counties. /County Supervisors Association 0 California - Telegram Request for connnents on legislation considered for giant medical care bill, similar to Assembly Bill 760 / 15th District California Congress of Parents & Teachers - Relative to payment by County Board of Education to Schauer Printing Studio for publication of booklet ''Laws for Youth''. In the Matter of Request of D. W. Coburn for 5-Year Renewal of Lease on Parking Lot on Beach in Ambassador Tract, City of Santa Barbara. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the .above-entitled matter be, and the same is hereby, referred to the County Counsel for preparation of a new one-year lease with D. W. Coburn with a 90-day termination clause tion to the Board for execution. contained therein, for presenta- In the Matter of Protest of Carpinteria Junior Women's Club for Fencing of Carpinteria Beach Park and Closing of Fourth Street. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to L. W. Lively, Superintendent, District 5, State Division of Beaches and Parks, 111 ia Patera Lane, Goleta, with a suggestion that he consider asking the Carpinteria Beach to be put on a pilot project for annual fee charge for parking, and that Supervisor Clyde be informed on subject matter. In the Matter of Transmittal of Senate Concurrent Resolution No. 83 by J. A. Beek, Secretary of the Senate, Relative to Municipal Industrial Revenue Bond Financing Adopted at 1965 Regular Session of the Legislature. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel. In the Matter of Approval of Application for Fireworks Display in the Lake Marie Area of Santa Maria on July 4, 1965. 264 CJ.aim for Personal Damages in Favor of Nicanor C. Hernandez. / ' I Continued Hea - ings on Final Budgets. Continued Ilea - ings on Final Budgets of Couhty of Santa Barbara. I Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the application for fireworks display in the Lake Marie area of Santa Maria on July 4, 1965, be, and the same is hereby approved, as reconnnended by the Administrative Officer, subject to approval of the County Fire Chief. In the Matter of Claim for Personal Damages in Favor of Nicanor c. Hernandez with Application for Leave to Present Late Claim by and on Behalf of Claimant Against the County of Santa Barbara. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the above-entitled matter be, and the same . is hereby, referred to the County Counsel for referral to the insurance carrier. The Chairman declared that the regular meeting of June 28, 1965, be, and the same is hereby, duly and regularly, further continued to Wednesday, June 30, 1965, at 10 o'clock, a.m. Board of Supervisors of the County of Santa BarQars . State of California, June 30, 1965, at 10 o'clock, a.m Present: J. E. Lewis Clerk. Absent: Sup~rvisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. In the Matter of Continued Hearings on Final Budgets of the County of Santa Barbara including Cachuma Sanitation District and Laguna County Sanitation District for FY 1965-1966. The roll being called, and there not being a quorum present, the Clerk duly and regularly continued subject hearings to Thursday, July 1, 1965, at 10 o'clock, a.m. The June 28, 1965 meeting of this Board is hereby, duly and regularly, further continued to Thursday, July 1, 1965, at 10 o'clock, a.m. of Santa District Board of Supervisors of the County of Santa Barbara, State of California, July 1 1 1965, at 10 o'clock, a.m. Present: J. E. Lewis, Clerk. Absent: Supervisors G~ orge H. Cl yde, Joe J. Callahan, Daniel G. Grant2 F. H. Beattie, and Curtis Tunnell In the Matter of Continued Hearings on Final Budgets of Barbara including Cachuma Sanitation District and Laguna for FY 1965-1966. the County County Sanitation The roll being called, and there not being a quorum present, the Clerk duly and regularly continued subject hearing to Friday, July 2, 1965, at 10 o'clock, a.m. The June 28, 1965 meeting of this Board is hereby, duly and regularly, further continued to Friday, July 2, 1965, at 10 o'clock, a.m. ~ - - - -- I I ./ I Continued Hear ings on Final Budge t . I I I Hearings on Final Budget of County of Santa Barbar , Cachuma Sani tation Dist. & Laguna Co. Sanitation District. ' July 2, 1965 Board of Supervisors of the County of Santa Barbara, State of California, July 2, 1962, ,at 10 o'clQck, a.m . Present: J. E. Lewis, Clerk Absent: Supervisors George H. Clyde . Joe J. Callahan ~ Daniel G. Gran,t F. H. Beattie, and Curtis Tunpell 265 In the Matter of Continued Hearings on Final Budgets of the County of Santa Barbara including Cachuma Sanitation District and Laguna County Sanitation District for FY 1965-1966. The roll being called, and there not being a quorum present, the Clerk . duly and regularly continued subject hearing to Tuesday, July 6, 1965, at 10 o'clock, a.m., Monday, July 5, 1965, being a legal holiday due to July 4th falling on Sunday. Upon motion the meeting of June 28, 1965 adjourned sine die . The foregoing minutes are herebx ~pproved. ATTEST: t / County I Board of Supervisors of the County of Santa Barbara, , State of California, July 6 , 1965, at 9:30 o'clock, a ,m. Present: . supervisors George H. Clyde, Joe J. CallahaIJ,.~ ' Daniel G. Grant 2 F. H. Beattie, and Curtis Tunnell i--and J. E. Lewis , Clerk. Supervisor Callahan in the Chair In the Matter of Hearings on Final Budget of the County of Santa Barbara, Cachuma Sanitation District, and Laguna County Sanitation District for Fiscal Year 1965-1966. This being the continued date and time for the hearings on the final budget of the County of Santa Barbara, Cachuma Sanitation District, and Laguna County Sanitation District for the fiscal year 1965-1966; Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject hearings be, and the same are hereby, duly and regularly further continued to Wednesday, J~ly 7, 1965, at 10 o'clock, a.m. 266 Approval of Minutes of June 28, 1965 Meeting . I Issue of Bonds of Carpinteria Unified School District 1965 School Bonds. I I I In the Matter of Approval of Minutes of June 28, 1965ft"leeting. Upon motion of Supervisor Grant, seconded by Superv sor Tunnell, and carried unanimously, it is ordered that the reading of the minutes of the June 28, 1965 meeting be dispensed with and the minutes approved, as written In Re Issue of Bonds of Carpinteria Unified School District 1965 School Bonds, Series A $1,000,000.00. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24803 WHEREAS, the Governing Board of Carpinteria Unified School District has certified, as required by law, to the Board of Supervisors of Santa Barbara County, State of California, whose Superintendent of Schools has jurisdiction over said school district, all proceedings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examination and investigation said Board of Supervisors does hereby find and declare: That on the 1st day of February, 1965, said governing board deemed it advisable, and by its resolution and order duly and regularly passed and adopted, and entered on its minutes, on sai~ day, did resolve and order that an election be called and held on the 20th day of April, 1965 in said district, to submit thereat to the electors of said district the question whether bonds of said district shall be issued and sold in the amount of $3,160,190.00 to bear interest at a rate not exceeding five per cent per annum payable annually for the first year the bonds have to run and semi-annually thereafter, for the purpose of raising money for the follow ing purposes: ~b~ (c) (d) (e) (f) (g) The purchasing of school lots. The building or purchasing of school buildings. The making of alterations or additions to the school building or buildings other than such as may be necessary for current maintenance, operation, or repairs. The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity. The supplying of school buildings and grounds with furniture, equipment or necessary apparatus of a permanent nature. The permanent improvement of the school grounds. The carrying out of the projects or purposes authorized in Section 15811 of the Education Code, to wit, providing sewers and drains adequate to treat and/or dispose of sewage and drainage on or away from each school property. (all of which were thereby united to be voted upon as one single proposition); That said election was called by publishing notice thereof, pursuant to Section 1344 of the Education Code, in the Carpinteria Herald, a newspaper of general circulation printed and published in the County of Santa Barbara, State of California which notice was so published as required by law; That said election was held in said district on said day appointed therefor in said notice thereof, and was in all respects held and conducted, the returns thereof duly and legally canvassed, and the result thereof declared, as required by law; that from said returns said governing board found and declared, and said Board of Supervisors now finds and declares, that there were 1103 votes cast at said election, and that more than two-thirds thereof, to wit: 781 votes were cast in favor of issuing said bonds, and 322 votes and no more were cast against issuing said bonds, and said governing board caused an entry of the result of said election to be made on its minutes; that this Board of Supervisors ., July 6, 1965 267 has received a certified copy of a resolution duly adopted by the governing Board of said District on the 8th day of June, 1965, prescribing the total amount of said bonds to be sold, to wit: $1,000,000, and directing this Board of Supervisors to divide said authorized issue of bonds into series and to designate said bonds to be sold as Series A; that all acts, conditions and things required by law to be done or performed have been done and performed in strict conformity with the laws authorizing the issuance of school bonds; and that the total amount of indebtedness of said district, including this proposed issue of bonds, is within the limit prescribed by law; IT IS THEREFORE RESOLVED AND ORDERED that bonds of said Carpinteria . Unified School District, in Santa Barbara County, State of California, shall issue . as hereinafter set forth in the aggregate authorized principal amount of $3,160,190.00 and shall be designated ''1965 School Bonds.'' said bonds shall be . ~ divided into series and $1,000,000.00 principal amount of said bonds shall constitute Series A and the remaining $2,160,190.00 principal amount of said authorized issue may be divided into one or more series as the governing board of said district and this Board of Supervisors shall determine at the time of the issuance and sale of all or any part of said remainipg $2,160,190.00 of bonds. Said bonds of . Series A shall be dated August 20, 1965, shall be 1000 in number, numbered consecutively from A-1 to A-1000, both inclusive, of the denomination of $1,000.00 each, shall be payable in lawful money of the United States of America at the office of the County Treasurer of said County and shall mature in consecutive numerical order, from lower to higher, as follows: $15,000.00 principal amount of bonds of Series A shall mature and be payable on August 20 in each of the years 1966 to 1977, both inclusive; $60,000.00 principal amount of bonds of Series A shall mature and be payable on August 20 in each of the years 1978 to 1979, both inclusive; $70,000.00 principal amount of bonds of Series A shall mature and be payable on August 20 in each of the years 1980 to 1989, both inclusive; Said bonds of Series A shall bear interest at the rate of not exceeding five per cent per annum, payable in like lawful money at the office of said County Treasurer in one installment, for the first year said bpnds have to run, on the 20 day of August, 1966, and thereafter semi-annually on the 20 days of August and February of each year until said bonds are paid; Said bonds of Series A shall be signed by the Chairman of said Board of Supervisors and by the Treasurer or Auditor of said county, and shall be countersigned, and the seal of said Board printed in facsimile thereon, by the County Clerk of said county or the clerk of the Board of Supervisors or by a deputy of either of such officers, and the coupons of said bond shall be signed by said Treasurer or Auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said County Treasurer for safekeeping. IT IS FURTHER ORDERED that said bonds of Series A shall be issued sub268 I I stantially in the following form, to wit: Number A - UNITED STATES OF AMERICA STATE OF CALIFORNIA SCHOOL BOND OF CARPINTERIA UNIFIED SCHOOL DISTRICT OF SANTA BARBARA COUNTY. 1965 School Bond, Series A Dollars $1,000.00 Carpinteria Unified School District of Santa Barbara County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the ___ day of ____ , 19 ___ , the principal sum of One Thousand Dollars ~1,000.00) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of --- per cent ( ___ %) per annum, payable at the office of said Treasurer on the 20th days of August and February of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year). This bond is one of a duly authorized issue of bonds of like tenor (except for such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities), amounting in the aggregate to $3,160,190.00, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said district on the 20th day of April, 1965, and is issued and sold by the board of supervisors of Santa Barbara County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said district, including the amount of this bond, is within the limit provided by law, that all acts conditions and things required by law to be done or performed precedent to and in the issuance of this bond have been done and performed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said district, and the money for the redempt ionof this bond and the payment of interest thereon shall be raised by taxation upon the taxable property of said district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the treasurer of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the --- day of -----' 19 _____ Chairman of Board of Supervisors (seal) County Treasurer Countersigned: County Clerk IT IS FURTHER ORDERED that to each of said bonds of Series A shall be attached interest coupons substantially in the following form: CARPINTERIA UNIFIED SCHOOL DISTRICT of Santa Barbara County On ---------------- 19 ___ _ Notice I July 6. 1965 THE TREASURER OF SANTA BARBARA COUNTY, State of California, will pay to the holder hereof out of the interest and sinking fund of the above named District at his off ice in the City of Santa Barbara, the interest then due on 1965 School Bond, Series A, No. A - dated August 20, 1965. County Treasurer 269 IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series A and payment of the interest thereon shall be raised by taxation upon all taxable property in said district and provision shall be made for the levy and collection of such taxes in the manner provided by law. ' IT IS FURTHER ORDERED that the Clerk of said Board of Supervisors shall cause a notice of the sale of said bonds of Series A to be published at least two \'eeks in the Carpinteria Herald, a newspaper of general circulation, printed and published in said County of Santa Barbara, and therein advertise for bids for said bonds and state that said Board of Supervisors will up to the 16th day of August, 1965, at 9: 30 o'clock A.M., of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said board reserves ~he right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, at a regular meeting thereof held on the 6th day of July, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None NOTICE INVITING BIDS ON $1,000,000.00 GENERAL OBLIGATION BONDS OF THE CARPINTERIA UNIFIED SCHOOL DISTRICT OF SANTA BARBARA COUNTY, STATE OF CALIFORNIA NOTICE IS HEREBY GIVEN that sealed proposals for the purchase of $1,000,000.00 par value general obligation bonds of the Carpinteria Unified School District of Santa Barbara County, California, will be received by the Board of Supervisors of the County of Santa Barbara at the place and up to the time below . specified: TIME: PLACE: MAILED BIDS: ISSUE: August 16, 1965, at 9:30 o'clock A.M. Chambers of the Board of Supervisors, Court House, Santa Barbara, California. J. E. Lewis, County Clerk, Post Office Drawer C~, Santa Barbara, California. $1,000,000.00, 1965 School Bonds, Series A, consisting of 1000 bonds of the denomination of $1,000.00 each, numbered A-1 to A-1000, inclusive, all dated August 20, 1965 . ~TURITIES: The bonds will mature in consecutive numerical order in the amounts for each of the several years as follows: YEAR OF MATURITY August 20, 1966 August 20, 1967 August 20, 1968 August 20, 1969 AMOUNT $15,000 $15,000 $15,000 $15,000 270 I ! 1 I August 20, 1970 $15,000 Augu.st 20, 1971 $15,000 August 20, 1972 $15,000 Augu.st 20, 1973 $15,000 August 20, 1974 $15,000 August 20, 1975 $15,000 August 20, 1976 $15,000 August 20, 1977 $15,000 August 20, 1978 $60.000 August 20 , 1979 60,000 August 20, 1980 70,000 August 20, 1981 70,000 August 20, 1982 $70,000 August 20, 1983 $70,000 August 20, 1984 $70,000 August 20, 1985 70,000 August 20, 1986 70,000 August 20, 1987 70,000 August 20, 1988 $70,000 August 20, 1989 $70,000 INTEREST: The bonds shall bear interest at a rate or rates to be fixed upon the sale thereof but not to exceed 5% per annum, payable annually for the first year and semiannually thereafter. PAYMENT: Said bonds and the interest thereon are payable in lawful money of the United States of America at the off ice of the Treasurer of Santa Barbara County. REGISTRATION: The bonds will be coupon bonds registerable only as to both principal and interest. NOT CALLABLE: The bonds are not callable before maturity. ASSESSED VALUATION: The assessed value of the taxable property within said district as shown on the equalized assessment roll for the fiscal year 1964- 1965 is $30,277,330.00, and the total amount of bonds of said district previously issued and now outstanding is $771,000.00. SECURITY: Said bonds are general obligations of said school district, payable both principal and interest from ad valorem taxes which, under the laws now in force, may be levied without limitation as to rate of amount upon all of the taxable property, except certain personal property, in said school district. TERMS OF SAI.E INTEREST RATE: The maximum rate bid may not exceed 5% per annum, payable annually the first year and semiannually thereafter. Each rate bid must be a multiple of 1/4 of 1%. No bond shall bear more than one interest rate, and all bonds of the same maturity shall bear the same rate. Not more than three interest rates may be bid. The repetition of any rate will not be considered the bidding of an additional rate. The rate on any maturity or group of maturities shall not be more than 1-1/2% higher than the interest rate on any other maturity or group of maturities. Each bond must bear interest at the rate specified in the bid from its date to its fixed maturity date. AWARD: The bonds shall be sold for cash only. All bids must be for not less than all of the bonds hereby offered for sale and each bid shall state the bidder offers par and accrued interest to the date of delivery, the premium, if any, and the interest rate or rates not to exceed those specified herein, at which the bidder offers to buy said bonds. Each bidder shall state in his bid the total net interest cost in dollars and the average net interest rate determined thereby, which shall be considered informative only and not a part of the bid. HIGHEST BIDDER: The bonds will be awarded to the highest responsible bidder or bidders considering the interest rate or rates specified and the premium offered, if any. The highest bid will be determined by deducting the amount of the premium bid (if any) from the total amount of interest which the district would be required to pay from the date of said bonds to the respective maturity dates thereof at the coupon rate or rates specified in the bid and the award will be made on the basis of the lowest net interest cost to the district. The lowest net interest cost shall be computed on a 360-day year basis. The purchaser must pay accrued interest from the date of the bonds to the date of delivery. The cost of printing the bonds will be borne by the district. RIGHT OF REJECTION: The Board of Supervisors reserves the right, in its discretion, to reject any and all bids and to the extent not prohibited by law to waive any irregularity or informality in any bid. PROMPT AWARD: The Board of Supervisors will take action awarding the bonds or rejecting all bids not later than 26 hours after the expiration of the time herein prescribed for the receipt of proposals; provided, that the award may be made after the expiration of the specified time if the bidder shall not have given to said Board notice in writing of the withdrawal of such proposal. PLACE OF DELIVERY: Delivery of said bonds will be made to the successful bidder at the office of the County Treasurer of Santa Barbara County. PROMPT DELIVERY, CANCELLATION FOR LATE DELIVERY: It is expected that said bonds will be delivered to the successful bidder within 30 days from the date of sale thereof. The successful bidder shall have the right, at his option, to cancel the contract of purchase if the bonds are not tendered for delivery within 60 days from the date of the sale thereof and in such event the successful bidder shall be entitled to the return of the deposit accompanying his bid. July 6, 1965 271 FORM OF BID: Each bid, together with the bid check, must be in a sealed envelope, addressed to the County Clerk, with the envelop,e and bid clearly marked ''Proposal for Carpinteria Unified School District Bonds. ' BID CHECK: A certified or cashier's check on a responsible bank or trust company in the amount of 3% of the principal amount of the bonds, payable to the order of the County Treasurer, must accompany each proposal as a guaranty that the bidder, if successful, will accept and pay for said bonds in accordance with the terms of his bid. The proceeds of the check accompanying any accepted proposal shall be applied on the purchase price or, if such proposal is accepted but not performed, unless such failure of performance shall be caused by any act or omission of the district, shall then be retained by said Treasurer for the benefit of. the district. The check accompanying each unaccepted proposal will be returned promptly. CHANGE IN TAX EXEMPT STATUS: At any time before the bonds are tendered for delivery the successful bidder may disaffirm and withdraw the proposal if the interest received by private holders from bonds of the same type and character shall be declared to be taxable income under present Federal income tax laws, either by a ruling of the Bureau of Internal Revenue or by a decision of any Federal court, or shall be declared taxable by the terms of any Federal income tax law enacted subsequent to the date of this notice. NO LITIGATION CERTIFICATE: At the time of payment for and delivery of said bonds the successful bidder will be furnished with a certificate that there is no litigation pending affecting the validity of the bonds. LEGAL OPINION: The successful bidder must obtain the opinion as to the legality of the bond issue at his own expense. A copy of the legal opinion certified by the County Treasurer by his facsimile signature will be printed on the back of each bond at the expense of the successful bidder if requested in his bid. Dated: July 6, 1965 County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Santa Barbara, State of California Proposed Aban In the Matter of A Proposed Abandonment of A Portion of A County Road. in donment of Portion of Carpinteria, . A County Highway in the First Supervisorial District (NOTICE OF INTENTION. County Road i Carpinteria . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and I carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24804 RESOLUTION AND NOTICE OF INTENTION TO ABANDON PORTIONS OF A COUNTY HIGHWAY WHEREAS, the hereinafter described portions of a county highway in the First Supervisorial District of the County of Santa Barbara, State of California, are unnecessary for present or prospective public use as a county highway; and WHEREAS, the Board of Supervisors of the County of Santa Barbara intends to abandon said hereinafter described portions of a county highway, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AS FOLLOWS : 1. That the Board of Supervisors of the County of Santa Barbara, pursuant to Section 956.8 of the Streets and Highways Code hereby declares its intention to abandon the following portions of a county highway known as Carpinteria Avenue., in the First Supervisorial District, provided that any existing rights of way to maintain, alter, replace, repair and remove all public utilities located in, on, under and over said county highway are hereby reserved and excepted from said abandonment: All those portions of Carpinteria Avenue (formerly known as State Highway and Main Street) in the Town of Carpinteria, as dedicated by map of Subdivision of Old Town of Carpinteria, filed in Book 1, Page 8, Maps and Surveys, Santa Barbara County Recorder' s Office, lying southerly of a line 42.00 feet southerly measured at right angles from the centerline of said Avenue and Highway as said centerline of said Avenue and Highway is particularly shown on maps filed in Book 23, Page 144, Record of Surveys, and State Highway Map 272 Proposed Aban donment of Po - tion of Count Road in Santa Ynez . / I ! . ' I No. 365, Santa Barbara County Recorder's Office, and between the centerline of Santa Monica Road, as shown on said map filed in Book 23, Page 144, Record of Surveys, projected southerly, and the southwesterly boundary of Seventh Street in said Town of Carpinteria, according to map filed in Book 18, Page 136, Record of Surveys in said County Recorder's Office, projected northwesterly. 2. That Monday, the 26th day of July, 1965, at 2:00 p.m. is hereby fixed as the time, and the meeting room of the Board of Supervisors in the County Court House, Santa Barbara, California, is hereby fixed as the place for the hearing of this resolution at which time and place any party may appear and be heard relative to said proposed abandonment. 3. That the Clerk of this Board is hereby directed to give notice of said hearing to all freeholders in the First Supervisorial District of the County of Santa Barbara, by publication of this resolution in the Santa Barbara News-Press, a newspaper of general circulation published in the County of Santa Barbara for at least two successive weeks prior to said day fixed for said hearing, and that similar notices be posted conspicuously along the lines of said county highway proposed to be abandoned. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of A Proposed Abandonment of A Portion of A County Road in Santa Ynez, A County Highway in the Third Supervisorial District (NOTICE OF INTENTION). Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24805 RESOLUTION AND NOTICE OF INTENTION TO ABANDON A PORTION OF A COUNTY HIGHWAY WHEREAS, the hereinafter described. portion of a county highway in the Third Supervisorial District of the County of Santa Barbara, State of California, is unnecessary for prese~t or prospective public use as a county highway; and WHEREAS, the Board of Supervisors of the County of Santa Barbara intends to abandon said hereinafter described portion of a county highway, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AS FOLLOWS: 1. That the Board of Supervisors of the County of Santa Barbara, pursuant to Section 956.8 of the Streets and Highways Code hereby declares its intention to abandon the following portion of a county highway known as .Pine Street in the town of Santa Ynez in the Third Supervisorial District, provided that any existing rights of way to maintain, alter, replace, repair and remove all public utilities located in, on, under and over said county highway are hereby reserved and excepted from said abandonment: The southerly 10.00 feet of that portion of Pine Street in the Town of Santa Ynez, a County Road 80.00 feet wide according to map filed in Book 1, Pa?e 41 of Maps, Santa Barbara County Recorder s Office, lying between the east boundary of Lot 5 of Block E and the west boundary of Lot 12 of said Block E of said Town of Santa Ynez. Petition of Henry D. Baylor As Gdn of Estates o Kathleen C. Baylor, et al Minors et al to Annex Tract 1i 10 , 373 to Carpinteri Sanitary 9ist. July 6, 1965 273 2. That Monday, the 26th day of July, 1965, at 2 :00 p. m., is hereby fixed as the time, and the meeting room of the Board of Supervisors in the County Court House, Santa Barbara, California, is hereby fixed as the place for the hearing of this resolution at which time and place any party may appear and be heard relative to said proposed abandonment. 3. That the Clerk of this Board is hereby directed to give notice of said hearing to all freeholders in the Third Supervisorial District of the County of Santa Barbara, by publication of this resolution in the Santa Barbara News-Press, a newspaper of general circulation, published in the County of Santa Barbara for at least two successive weeks prior to said day fixed for said hearing, and that similar notices be posted conspicuously along the lines of said county highway proposed to be abandoned. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of the Petition of Henry D. Baylor, as Guardian of the Estates of Kathleen C. Baylor and Keith D. Baylor, Minors, Carpinteria Masonic Temple Association, Inc., Robert A. Doell, Bolton Jones, and Roberta F.Jones, to Annex Tract #10,373 to Carpinteria Sanitary District (ALTERING BOUNDARIES AND ORDERING ANNEXATION). Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24806 ALTERING BOUNDARIES AND ORDERING ANNEXATION WHEREAS, Carpinteria Sanitary District has presented to this Board of Supervisors of the County of Santa Barbara, State of California, and filed with the Clerk of this Board of Supervisors a petition of said District entitled ''PETITION TO BOARD OF SUPERVISORS UNDER HEALTH AND SAFETY CODE SECTION 6886. 3'', whereby pursuant to Article 4 of Chapter 9 of Part 1 of Division 6 of the Health and Safety Code of California, it is sought to annex the hereinafter described territory to the Carpinteria Sanitary District of the County of Santa Barbara, State of California, organized and existing under and by virtue of Part 1, Division 6 of said Code, which territory is contiguous to said District; and WHEREAS, this is the first regular meeting of this Board of Supervisors after the presentation of the aforesaid petition; and WHEREAS, this Board of Supervisors has heard and considered said Petition and evidence has been introduced relative thereto and said Petition has been submitted to this Board of Supervisors for the action prescribed by law and in particular Section 6886.4 of the Health and Safety Code, which section provides: ''The Board of Supervisors shall, at its next regular meeting, after the presentation of the petition, by an order alter the boundaries of the District and annex to it the territory described in the petition of the district subject to the terms and conditions of annexation. 11 NOW, THEREFORE, it is hereby resolved, ordered, found and determined as follows: - ---~----.---------------------------------------------------------. 274 1. That all of the allegations of the petition of Carpinteria Sanitary District are true and correct and said petition has been duly and regularly presented to this Board. 2. That all proceedings herein have been duly and regularly had and in compliance with the aforesaid Article 4, of Chapter 9, Part 1, Division 6 of said Health and Safety Code and all other applicable provisions of law, and that the hereinafter described land, which is contiguous to said District, should be annexed to said District without an election and the boundaries of said District should be altered accordingly. 3. That hereby annexed to the Carpinteria Sanitary District is . the territory described in Exhibit "A'' attached hereto, and that the boundaries of said District are hereby altered to include said annexed territory. 4. That the annexation of said real property is pursuant to Article 4, Chapter 9, Part 1, Division 6, of the Health and Safety Code of the State of California which Article 4 is entitled ''Alternative Procedure for Annexation of Territory''. 5. That said annexation herein approved and ordered is subject to each and all of the terms and conditions as imposed by Carpinteria Sanitary District by its order under Section 6886.1 of the Health and Safety Code, which order is dated May 17, 1965, on file with said District and a certified copy of which is on file with this Board. 6. That said Carpinteria Sanitary District levies and collects taxes base upon assessments of the County of Santa Barbara pursuant to Health and Safety Code Sections 6780 and 6787 and these proceedings are therefrom subject to the provisions of Chapter 8, Part 1, of Division 2 of Title 5 of the Government Code, to wit: Sections 54900 and 54904 of said Code. 7. That the Clerk of this Board of Supervisors be and hereby is auth- orized and required to file with the State Board of Equalization, the Assessor of the County of Santa Barbara, and with said District a statement of the aforesaid change of boundaries of said District, setting forth the legal description of such District as changed by the aforesaid annexation, together with a map or plat indicating such boundaries, together with a certified copy of this Resolution prior to January 1, 1965. Passed and adopted this 6th day of July, 1965, by the following vote, to wit: AYES: NAYS: ABSENT: EXHIBIT ''A'' George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None DESCRIPTION-ANNEXATION BOUNDARY TRACT 10,373 All that certain real property situated in the Carpinteria Valley, in the County of Santa Barbara, State of California, described as follows: Beginning at a point on the southeasterly line of Casitas Pass Road from which the most southerly corner of the tract of land described in the deed . from Orin E. Hales and Alice Hales, husband and wife, to Carpinteria Masonic Temple Association Inc., a corporation, recorded October 11, 1961, as Instrument No. .36323 in Book 1877 at Page 347 of Official Records, records of said County, bears N. 29 49 '30'' W. , 20. 00 feet. Execution of Reciprocal Agreement with Placer County. / r July 6, 1965 275 Thence 1st., along the southwesterly line of said Masonic Temple Association tract of land and its southerly prolongation, N. 2949'30'' W., 579.27 feet to a ~ survey pipe set at the most northerly corner thereof. Thence 2nd., N. 7808 '20'' W., 347 .88 feet to a 2'' Survey pipe set on the easterly line of Vallecito Subdivision, according to the map thereof filed in Book 15 at Page 30 of Maps, records of said County, distant along said easterly line, N. 13 32' 30'' E., 51. 00 feet from the southeasterly corner of Lot 37 of said Vallecit Subdivision. Thence 3rd., along the easterly line of Val~ecito Subdivision, N. 1332'30' E., 149.06 feet to a 2" Brass-capped survey monument set at the southwesterly corner of the Henderson Subdivision, according to the map thereof filed in Book 15 at Page 183 of Maps, records of said County. Thence 4th., along the southerly line of said Henderson Subdivision, S. 7813'55'' E., 560.85 feet to a 32'' Survey pipe, from which another~ survey pipe set at the southeasterly corner of Lot 22 of said Subdivision bears S 7813 'SS'' E., 44.33 feet. Thence 5th., leaving said southerly line of the Henderson Subdivision and parallel with the southwesterly line of said Carpinteria Masonic Temple Association tract of land and distant 262.00 feet Northeasterly therefrom measured at right angles thereto, s. 2949'30" E., 525.67 feet to a spike and tag set on the centerline of Casitas Pass Road. Thence 6th., along the centerline of Casitas Pass Road S. 5957'20'' W., 191.63 feet to the most westerly corner of Tract No. 10,138 as said tract is shown on the maps thereof filed in Book 59 at Page 10 of Maps, records of said County. Thence 7th., along the southwesterly line of said last mentioned Tract S. 3002'40'' E., 20.00 feet to a point on the southeasterly line of Casitas Pass Road. Thence 8th., along said southeasterly line of Casitas Pass Road S. 59 . 57'.20'' W., 70.45 feet to the place of beginning, containing 4.85 acres gross In the Matter of Execution of Reciprocal Agreement between the County of Santa Barbara and Placer County Relating to the Expense of Medical Care and Treatment between Counties. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24807 WHEREAS, there has been presented to this Board of Supervisors a Reciprocal Agreement dated July 6, 1965 by and between the County of Santa Barbara and Placer County, by the terms of which provisions are made Relating to the . Expense of Medical Care and Treatment between Counties; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965, by the following vote: Ayes: Noes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None Absent: None ~-,---~~------------------------------------------------- 276 Cancellation of Taxes on Property Acquired by County of Santa Barbara. I ' Recommendation from Road Comis s ioner for cceptance of ight of Way rants for Road Improvent. I ' I Recormnendation of Assistant County Surveyo for One-Year Time Extension of Monument Bond for Tract fllO, 245, Unit 112. I In the Matter of Cancellation of Taxes on Property Acquired by the County of Santa Barbara. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following Order was passed and adopted: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be and they are hereby, authorized and directed to cancel the following taxes, penalties and costs on the 1964-65 secured roll against the property described below: 141-322- 15 Code 62-26 assessed to Santa Ynez Oaks - recorded to County of Santa Barbara 4 - 16-64 - Cancel Land $20 and all penalties and costs applicable . The foregoing Order entered in the Minutes of the Board of Supervisors this 6th day of J ul y, 1965. In the Matter of Recommendation from Road Conunissioner for Acceptance of Right of Way Grants for Road Improvetm:?nt without Monetary Consideration. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following Right of Way Grants for road improvement be, and the same are hereby accepted, without monetary cons ideration, as recommended by the Road Conunissioner: /The Roman Catholic Archbishop of Los Angeles, a corporation Sole, dated June 22, 1965, for Linden Avenue, First Supervisorial District. / Archdiocese of Los Angeles, Education and Welfare Corporation, a California corporation, dated March 29, 1965, for Linden Avenue, First Supervisorial District. /William H. Painter and Joyce Painter, his wife, dated June 21, 1965, for Loureyro Road, First Supervisorial District. In the Matter of Reconunendation of Assistant County Surveyor for OneYear Time Extension of Monument Bond for Tract #10,245, Unit #2. . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Assistant County Surveyor to approve the request of L. M. Clements of U. S. Grant &. Son, on behalf of H. C. Elliott, for a one-year time extension of the monument bond, in the cash amount of $3,040.00, for Tract #10,245, Unit #2 be, and the same is hereby, confirmed. Recommendation of Assistant County Surveyo for One-Year Time Extension of "t-ionument Bond for Tract 4110,347 I Reconunendatio for Installation of Stree Lights in Vicinity of Antone Road and Foothill Road, County Service Area No . 3. I Recommendatio fot\!nstallaof ~treet Lights in Carpinteria Area with County Servic Area No . 11 . / . Recommendatio of Special District Coordinator for Increased Street Lighting in I sla Vista Area. I July 6, 1965 277 In the Matter of Recommendation of Assistant County Surveyor for One- . Year Time Extension of Monument Bond for Tract #10,347. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Assistant County Surveyor to approve the request of L. M. Clements of U. S. Gra.n t & Son, on behalf of Caroldale, Inc., for a one-year time extension of the monument bond, in the cash amount of $7,000.00, for Tract #10,347 be, and the same is hereby, confirmed. In the Matter of Recommendation of Special District Coordinator for Installation of Street Lights in the Vicinity of Antone Road and Foothill Road, County Service Area No. 3. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator for the installation of one 7,000-lumen mercury vapor street light on Pole No. 849651E in the vicinity of Antone Road and Foothill Road within County Service Area No. 3 be, and the same is hereby, confirmed; said light to be installed and energized forthwith. It is further ordered that the Clerk be, and he is hereby, authorized and directed to place the map in the files of County Service Area No. 3. It is further ordered that the Clerk be, and he is hereby, authorized and directed to notify the Southern California Edison Company that neither the County of Santa Barbara nor County Service Area No. 3 will be responsible for the procurement or erection of ornamental street lighting standards. In the Matter of Recommendation of Special District Coordinator for Installation of Street Lights in the Carpinteria Area with County Service Area No. 11. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator for the installation of two 2500-lumen street lights be, and the same is hereby, confirmed; said lights to be installed forthwith; also the installation of fourteen, 7,000-mercury vapor lights; said lights to be installed forthwith; installation of thirteen 11,000-lumen mercury street lights; said lights to be installed forthwith; and installation of eleven 4,000-lumen street lights in Canalino No. 1 tract; said lights to b. e installed forthwith It is further ordered that the Clerk be, and he is hereby, authorized and directed to place the map in the files of the County Service Area No. 11. It is further ordered that the County Clerk be, and he is hereby, authorized and directed to notify the Southern California Edison Company that neither the County of Santa Barbara, nor County Service Area No. 11 will be responsible for the procurement or erection of ornamental street lighting standards In the Matter of Recommendation of Special District Coordinator for Increased Street Lighting in the Isla Vista Area. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator for upgrading of 48 street lights from 4,000 lumens to 7,000-lumen . mercury vapor be, and the same is hereby, confirmed; said upgrading .not to occur --- -- --------.---------~~------------------------------------------:--------. 278 Fixing Tax Bond for Tract 4fil0, 379 I Releasing Bonds under Excavation Ordinance Np. 1005. I , I Reconnnendatio of 'Oil Well Inspector for Approval of Riders to Oil Drilling Bond / I I prior to August 1, 1965; also the installation of 24 4000-lumen street lights, , two 7,000-lumen mercury vapor lights; said lights not to be energized prior to Augus 1, 1965. It is further ordered that Southern California Edison Company be requested to remove one 20,000-lumen mercury vapor street light from the intersection of Los Carneros and El Colegio Road, and install two 11,000-lumen mercury vapor street lights at said intersection, said removal and new installation not to occur prior to August 1, 1965. It is further ordered that the Clerk be, and he is hereby, authorized and directed to place the map in the files of County Service Area No. 31. It is further ordered that the Clerk be, and he is hereby, authorized and directed to notify the Southern California Edison Company that neither the County of Santa Barbara nor County Service Area No. 31 will be responsible for the procurement or erection of ornamental street lighting standards In the Matter of Fixing Tax Bond for Tract #10,379. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the tax bond for Tract #10,379 be, and the same is hereby, fixed, in the amount of $2,960.00. In the Matter of Releasing Bonds under Excavation Ordinance No. 1005. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following bonds under Excavation Ordinance No. 1005 be, and the same are hereby, released as to all future acts and conditions, as reco~nded by the Director Public Works: / Gash deposit in lieu of bond, in the amount of $240.00, for Excavation Permit No. 777 issued to the First Baptist Church, 5551 Bradley Road, Santa Maria, California. / Performance Bond No. 3255126 issued by Hartford Accident & Indemnity Company, in the amount of $300.00, for Permit No. 1356 issued to Ellis G. Minner, 813 East Anapamu Street, Santa Barbara, California . In the Matter of Recommendation of Oil Well Inspector for Approval of Riders to Oil Drilling Bonds. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the reconnnendation of the Oil Well Inspector for approval of the following riders to oil drilling bonds, be, and the same is hereby, confirmed: / Richfield Oil Corporation - Pacific Indemnity Company rider to Blanket Bond No. 2036 79 covering well ''Richfield Mobil. State 3242 No. l'', County Permit No. 2926. / Petrocal Company - General Insurance Company rider to Blanket Bond No. 519651 covering the following wells: ''Barham No. l'', County Permit No. 370; ''Barham No. 2'',County Permit No. 476; ''Barham No. 3'', County Permit No. 715; ''T-27 -1 '', County Permit No . 2715; and "T-26-1", County Permit No. 2938. --------- -----~-------------------------------------------------.-~ Recommendation of Oil Well Inspector for Re lease of Oil Drilling Bond. / Publication of Ordinances No. 165 3-1655 Inclusive. J Reports and Communication . / Execution of Extension of Maintenance Contract with Charles Murphy dba Lompoc Flight Service Covering Maintenance of Lo poc Airport . / July 6, 1965 In the Matter of Reconnnendation of Oil Well Inspector for Release of Oil Drilling Bond. 27 Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the reconnnendation of the Oil Well Inspector for release of the following oil drilling bond as to all future acts and conditions be, and the same is hereby confirmed: ; Charles Walter - Travelers Indemnity Company Single Bond No. 1181492 covering well ''T-27-1''; subject well having been taken over by Petrocal Company and covered by General Insurance Company of America Blanket Bond No. 519651. In the Matter of Publication of Ordinances No. 1653-1655, Inclusive. It appearing from the Affidavits of the Principal Clerk of the Santa Barbara News-Press that Ordinances Nos. 1653-1655, inclusive, have been duly published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined that Ordinances No. 1653, 1654 and 1655 have been duly published in the manner and form required by law. In the Matter of Reports and Coum1unications. The following reports and communications were received by the Board and ordered placed on file: . . / Office of Secretary of State - Certifications of / annexations to Buellton Conmiunity Services / District and Los Alamos Community Services District. / Public Utilities Commission - Investigation on rules governing construction of underground electric and communication lines in the State. / Public Utiliti~s Commission - Investigation on rules and economics of facilities of all electric and communication public utilities in the State J U. S. Ar1ny Corps of Engineers - Application of Standard Oil Company for permit to install submarine pipelines in Pacific Ocean near Carpinteria. ~ State Controller - Highway Users Tax Fund Apportionment, and Sunuuary of Apportionments of Motor Vehicle License Fees. ; Santa Barbara General Hospital & Out-Patient Clinic - Statement of budget balance, May 31, 1965. / Montecito Fire District - Filing of estimate of expenditures with Auditor for FY 1965-1966 In the Matter of Execution of Extension of Maintenance Contract between County of Santa Barbar~ and Charles Murphy dba Lompoc Flight Service Covering Maintenance of Lompoc Airport during Fiscal Year 1965-1966. 280 Execution of Agreement wit Stanley C. Hatch to Perform Services as Atttoney in Connection with Case of Co of S B v. Purcell, Inc . et al in Dist Court (Billboards) / ' I Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24808 WHEREAS, there has been presented to this Board of Supervisors an Execution of Extension of Maintenance Contract dated July 21, 1965, by and between the County of Santa Barbara and Charles Murphy, dba Lompoc Flight Service by the terms of which provision is made for Maintenance of Lompoc Airport during Fiscal Year 1965-1966; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Execution of Agreement between the County of Santa Barbara and Stanley C. Hatch to Perform Services as Attorney in Connection with Case of County of Santa Barbara v. Purcell, Inc., et al, in the District Court of Appeal (Billboards). upon motion of Supervisor Grant, seconded by Supervisor Clyde, and . carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24809 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated June 6, 1965 by and between the County of Santa Barbara and Stanley C. Hatch, by the terms of which provision is made to Perform Services as Attorney in Connection with Case of County of Santa Barbara v. Purcell, Inc., et al, in the District Court of Appeal; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereb~, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. BE IT FURTHER ORDERED AND RESOLVED that the County Auditor be, and he is hereby, authorized and directed to draw his warrants as payment therefor, as provided for in subject agreement. Passed and adopted by the Board of Supervisors of the County of. Santa Barbara, State of California, this 6th day of July, 1965, by the following vote: Ayes: Noes: . George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None Absent : None Execution of Joint Powers Agreement with City of Santa Maria Relative to Building Site for Departmen Store of Affiliated Consumers, Tnc / Execution of Amendment to Agreement wit Cook, Frost Greer and Schmandt, Inc to provide Architectural Services in Connection With Cons t rue tion of Co. Health Center & Co. Mental Health Center on S.B.Gen. Hosp. Propert . ( July 6, 1965 281 In the Matter of Execution of Joint Powers Agreement between the County of Santa Barbara and City of Santa Maria Relative to Building Site for Department Store of Affiliated Consumers, Inc. on Property Located within the City of Santa Maria and County of Santa Barba~a. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24810 WHEREAS, there has been presented to this Board of Supervisors a Joint Powers Agreement dated June 21, 1965 by and between the County of Santa Barbara and City of Santa Maria by the terms of which provision is made for the City to exercise full jurisdiction over portion of building site located adjacent to South Broadway, for department store of Affiliated C onsumers, Inc. {AFCO) located in the County as well as the City's portion; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, be it and it is hereby resolved that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965, by the f ollowing vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Execution of Amendment to Agreement between the County of Santa Barbara and Cooke, Frost Greer and Schmandt, Inc. to Provide Architectural Services in Connection with Construction of County Health Center and County Mental Health Center on Santa Barbara General Hospital Property. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24811 WHEREAS, there has been presented to this Board of Supervisors an Amendment to Agreement of January 18, '65 by and between the County of Santa Barbara and Cooke,Frost, Greer and Schmandt, Inc. by the terms of which provision is made for architectural services in connection with construction of County Health Cent er and County Mental Health Center on Santa Barbara General Hospital Property; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965, by the following vote: Ayes: Noes: . Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None ---- ------.---------------------------------------------------- 282 Authorizing Chairman and Cl erk to Execute Permit to Danish Brotherhood Society for Use of Solvan Veterans ~1emorial Bldg on Aug. 5- 7 1965 to Hold State Convention! Proposed Ordinance Amending Subdivisio rdinance No. 786 Relating to Street Wide - 1 ng. I t I \ . I I ! . I - . ecommendation of Safety & Transportation Officer for Reappointment of Industrial Accident and Safety Committ e i'1embers. / In the Matter of Authorizing Chairman and Clerk to Execute Permit to Danish Brotherhood Society for Use of Solvang Veterans Memorial Building on August 5-7, 1965 to Hold State Convention. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Permit to Danish Brotherhood Society, Lodge No. 299, for use of the Solvang Veterans Memorial Building on August 5-7, 1965 to hold a State convention. In the Matter of Proposed Ordinance Amending Subdivision Ordinance No. 786 Relating to Street Widening. Dana D. Smith, Assistant County Counsel, appeared before the Board on subject matter, stating that this is the lot split section of the subdivision ordinance presently before the Board. The proposed amendment provides that upon the lot split road widening may be required to be dedicated up to one-h~lf of the 84-foot road. The particular controversy centered around the matter of including in the road width the necessary additional right of way for dividers and curbs which could increase the total right of way width of the road from 84 feet to 104 feet. The amendment, he stated, broadens the Lot Split Committee and makes it, in effect, the same as the Subdivision Committee. Additional requirements will be requested However, there are many lot splits that do not fit into this category. The requirements should be imposed on the basis of whether or not this is amounting to a subdivision without the legal necessity of going through legal subdivision proceedings or whether it will be a lot split. Supervisor Grant objected to the amendment, stating that although the Board adopted a resolution several years ago regarding 84-foot right of way there is nothing that states that it is contrary to the policy to have divider strips down the middle. Dana Smith indicated that the proposed amendment would not conflict in any way with this Board resolution Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, July 26, 1965, at 10 o'clock, a.m. The Board recessed to meet as the Board of Equalization, . The Board reconvened. Present: Supervisors George H. Clyde 2 Joe J. Callahani. Daniel G. Grant, F. H. Beattie, and Curtis Tunne~l; and J. E. Lewis, Clerk. Supervisor .Callahan in the Chair In the Matter of Reconnnendation of Safety and Transportation Officer for Reappointment of Industrial Accident and Safety Committee Members. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to July 12, 1965, in order to obtain clarification of the expiration date ------- -----~---------- ----------------------------------------------.---. Appearance of Mayors of Cities of Guadalupe , Lompoc , Santa Maria and Santa Barbara Relative to Gas Tax Aid Lo Cities Policy and 1965-1966 Fiscal Year Allocations. I Request of Director of Public Works f or E tablis - ment of Policy as to Reimbursemen & Rate for Use of Hydr aulic Boo Tr ee Trinnni . Vehi cle . I Appeal of Mr . and Mrs . D.L . Marzo from Denial of Re quest for Conditi onal Permit to Operate 3-Bed Special Care Home - Orcutt Ar~a . 1 July 6, 1965 283 shown in the June 28, 1965 letter from the Safety and Transportation Officer wherein the Conmittee member f rom the Sheriff's Department shows an expiration date of February 14, 1967, whereas the Conmittee members from the Road and Hospital Departments show expiration dates of February 14, 1965; it not being clear why the Committee members from the Sheriff 's Department is reconmended for reappointment at this time. In the Matter of Appearance of Mayors of the Cities of Guadalupe, Lompoc, Santa Maria and Santa Barbara Relative to Gas Tax Aid to Cities Policy and 1965-1966 Fiscal Year Allocations. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, July 12, 1965, at 9:30 o'clock, a.m., as the first ''General'' Agenda item, and that the Clerk so notify the Mayors of the respective cities. _ In the Matter of Request of Director of Public Works for Establishment of Policy as to Reimbursement and Rate for Use of Hydraulic Boom Tree Trinming Vehicle. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendations set forth in the June 25th letter from the Public Works Director wherein a $10 .00 per hour reimbursement to the General Fund rate effective July 1, 1965, is suggested for all County Departments using said vehicle be, and the same are hereby, adopted. It is further ordered that the Clerk notify all County Departments using . said vehicle of the establishment of this policy. In the Matter of Appeal of Mr. and Mrs. D. L. Marzo from Planning Commission Denial of Request for Conditional Use Permit (65-CP-18) to Operate A Three-Bed Special Care Home at 156 Shirley Lane, Orcutt Area, Fifth Supervisorial District. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject appeal be denied, that the Planning Connnission recommendation of May 5, 1965 be, and the same is hereby confirmed, and that the existing permit, valid until November 16, 1965, not be renewed. The Board recessed until 2 o 'clock, p.m. At 2 o'clock, p.m., the Board- reconvened. Present: Supervisors George H. Clyde, Joe J. Callahan, ' Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk. Supervisor Callahan in the Chair 284 Invitation of Pacific Gas & Electric Co. to Board 1'1embers to Visit Reactor Power Plant at Humboldt Bay July 21-22, 1965 . Hearing on :lanning Commission Recom mendation for Proposed Amen - ment Upon Re quest of Dr. William Van Val in to Rezone Property enerally Located Ely of Alama Pintado Road & Nly of l1iss ion Drive, Solvang. I Ordinance No. 1658 . I I Hearing on Pro posed Annexat ion of Certai Territory ~'1ne by Hope School District to City of Sant!l Barbara. / In the Matter of Invitation of Pacific Gas and Electric Company to Board Members to Visit Reactor Power Plant at Humboldt Bay July 21-22, 1965. Mr. E. H. Hand of the Pacific Gas and Electric Company, appeared before the Board along with a written communication, inviting the Board members to attend the reactor power plant at Humboldt Bay July 21-22, 1965. In the Matter of Hearing on Planning Counnission Reconunendation for Proposed Amendment to Article IV of Ordinance No. 661 upon Request of Dr. William Van Valin (65-RZ-8) to Rezone Property Generally Located Approximately 300 feet Easterly of Alamo Pintado Road Approximately 900 Feet Northerly of Mission Drive, Solvang, from the 1-E-l to the PI District Classification. This being the date and time set for a hearing on Planning Counnission recommendation, as hereinabove-indicated; the Affidavit of Publication being on file with the Clerk; and there being no appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Planning Connnission recommendation to approve the request of Dr. William Van Valin (65-RZ-8) for proposed amendment to Article IV of Ordinance No. 661 rezoning Parcel No. 139-030-42 generally located approximately 300 feet easterly of Alamo Pintado Drive approximately 900 feet northerly of Mission Drive, Solvang from the l-E-1-0 to the PI District classifica- tion of said Ordinance be, and the same is hereby confirmed, on the basis of the Sunmary, Report of Findings and Recommendations as set forth in Planning Counnission Resolution No. 65-43, and the following Ordinance was passed and adopted: In the Matter of Ordinance No. 1658 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 442 to Article IV of Said Ordinance. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and I carried unanimously, the Board passed and adopted Ordinance No. 1658 of the County of Santa Barbara, entitled ''An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 442 to Article IV of Said Ordinance" Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None. In the Matter of Hearing on Proposed Annexation of Certain Territory Owned by the Hope School District to City of Santa Barbara. This being the date and time set for a hearing on the proposed annexation of certain territory owned by the Hope School District to the City of Santa Barbara; the Affidavit of Publication being on file with the Clerk; and there being no appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: --------~----------- ---------------------------------.,------------. Annexing Certain Territo Owned by Hope School Dist. to City of Santa Barbara I I ,/ July 6, 1965 In the Matter of Annexing Certain Territory . Owned by the Hope School District to the City of Santa Barbara. RESOLUTION NO. 24812 WHEREAS, the City of Santa Barbara filed with this Board a resolution 285 and petition requesting this Board, pursuant to the provisions of Government Code 35200-35213, to annex to the City of Santa Barbara certain territory owned by the Hope School District, which territory is mo.re specifically hereinafter described; and WHEREAS, by Resolution No. 24762, this Board set the 6th day of July, 1965, at the hour of 2:00 P.M. in the Supervisors Room, County Courthouse, Santa Barbara, California, as the time and place for a hearing upon the proposed annexation of the hereinafter described territory to the City of Santa Barbara; and WHEREAS, the notice of said hearing has been duly published in accordance with the provisions of the Government Code; and WHEREAS, the hearing on the said proposed annexation has been held at the time and place aforesaid and in compliance with the provisions of Government Code 35'200-35213, and all interested persons were given an opportunity to be heard and to present any objections to the propo$ed annexation of the territory; and WHEREAS, no objections to the said proposed annexation of the said territory were presented to this Board; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED as follows: 1. That both the City of Santa Barbara and the territory hereinafter described will be benefited by the annexation of said territory to the City of Santa Barbara. 2. That the hereinafter described territory be, and it is hereby annexed to and made a part of the City of Santa Barbara: PARCEL NO. 1 : Beginning at a point on the easterly line of Hop~ Avenue, a 40 ft. wide public road right of way in the County of Santa Barbara, said point being the end of the eleventh (11th) course in the description of the property annexed to the City of Santa Barbara, known as Archer Annexation, as set forth in Ordinance No. 2770, adopted by said City May 17, 1960, and as said Archer Annexation is shown on Map No. C-8-378 on file in office of the City Engineer of said City; thence 1st, along the present city limits line established by said Ordinance No. 2770, S. 8947' E. 705.40 feet to the end of the tenth (10th) course in the city limits line established by said Ordinance No. 2770; thence continuing southerly along said city limits line the following courses and distances; 2nd, S. 1200'E., 154.50 feet; 3rd, S. 1657' W., 83.70 feet; 4th, S. 3930' W., 40.90 feet; 5tha s. 7055' W., 52.80 feet; 6th s. 3638' W., 43.20 feet; 7th, S. 8 l' W., 49.20 feet; 8th, S. 24'11' W., 74.10 feet; 9th, S. 722' W., 99.20 feet; 10th, S. 1312' E., 48.77 feet, to the southeasterly corner of said Hope School District property; thence, 11th, leaving said city limits line established by said Ordinance No. 2770, and along the southerly line of said Hope School District property N. 8947' W., 575.90 feet to the easterly line of said Hope Avenue; thence, 12th, N. 0'20" E. along said easterly line of Hope Avenue 577.20 feet to the point of beginning. Containing 9.63 acres, more or less. PARCEL NO. 2 : Beginning at a point on the easterly line of Hope Avenue, said point being also the beginning of the 12th course in the foregoing described Parcel No. 1, thence N 8947' W., 40 feet to a point on the westerly line of said Hope Avenue; thence N. 020' E., along said westerly line 577.20 feet; thence S. 8947' E., 40 feet to the easterly line of said Hope Avenue; thence S. 020' W., 577.20 feet along the easterly line of said Hope Avenue to the point of beginning. Containing 0.53 of an acre, more or less. 286 Hearing on Appeal of Nathan Pritikin from Decision to Den Request for Conditi onal Exception Allowing 24- Sq Ft Sign on Property - Carpinteria . f ' i I I I I ' I 3. That the Clerk be, and he is hereby, authorized and directed to f tle a statement and map or plat of this annexation with the State Board of Equalization and with the County Assessor prior to January 1, 1966, and that the Clerk enter upon the minutes of the Board and certify and transmit to the Secretary of State and to the Council of the City of Santa Barbara copies of this resolution showing the date on which it was passed . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Hearing on Appeal of Nathan Pritikin from Planning CoIImlission Decision to Deny Request (65-V-32) for Conditional Exception from Ordinance No. 661 Allowing 24-Square Foot "For Sale Sign on Each Parcel Instead of Permitted 8-Square Foot Sign on Property Generally Located on Each Side of U. S. Highway 101 Approximately One Mile Southerly of Intersection of Carpinteria Avenue and U. S. Highway 101, Carpinteria. This being the date and time set for hearing the appeal of Nathan . Pritikin on subject matter; the Affidavit of Publication being on file with the Clerk; A zoning Report was received by the Board from the Planning CoIImlission, dated June 23, 1965 on subject matter, indicated the denial on the basis that the use is inappropriate and contrary to the spirit and intent of the ordinance. The applicant had stated the larger size sign was needed in order to be viewed from the highway. It was pointed out that ''for sale'' signs were not intended to be viewed by freeway traffic but from the closer frontage road, therefore the larger size was not justified. Nathan Pritikin, the appellant, appeared before the Board, indicating the location of the property as being in the neighborhood of the Infrared and 7-Up plants. He stated that he has the only 1-E- l property on the south industrial side next to Infrared. The small pocket is really an agricultural area. He is asking for the approval for a limited period of time only. Richard S. Whitehead, Planning Director, appeared before the Board, indicating the property on the south side next to 7-Up Bottling Plant and they have been t rying to get industrial zoning. Supervisor Clyde pointed out the policy on signs not to divert traffic from the freeway. It was pointed out that the properties have been for sale for a long period of time. There being no further appearances or written statements submitted for or . against subject proposal; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the decision of the Planning CoIImlission to deny the request (65-V-32) for a Conditional Exception from the provisions of Article VII, Section 3 a(2) and the 1-E-l District classification of Ordinance No. 661 allowing a 24-square foot ''for sale'' sign on each parcel instead of the permitted 8 square foot sign, Parcel No. 1-18-19 and -33 generally located on each side of U. S. Highway 101 approximately 1 mile southerly of the intersection of Carpinteria Avenue and U. S. Highway 101, Carpinteria be, and the same is hereby, -----------.--------------- - ------------- ------------------------. Abandonment of Portion of Alamo Pintado Road in Third District . I I I I July 6, 1965 reaffirmed, and the appeal of Nathan Pritikin from the decision of the Planning Connnission be, and the same is hereby, denied therefor; and said illegal signs to be removed by the applicant. 287 In the Matter of the Abandonment of A Portion of A Certain County Highway Known as Alamo Pintado Road in the Third Supervisorial District (ORDER TO ABANDONSUPERSEDED ROAD). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: ORDER TO ABANDON RESOLUTION NO. 24813 WHEREAS, the Board of Supervisors finds there is a certain public highway " or orad in the State of California, County of Santa Barbara, in the Third Super- visorial District of said County; that said road is known as Alamo Pintado Road and is described in a deed from Henry Elliott Bradley, et ux, to the County of Santa Barbara, recorded in Book 1865, page 627 of Official Records, Santa Barbara County Recorder's Office, and WHEREAS, the Board of Supervisors finds that a part of said road has been relocated, and WHEREAS, the Board of Supervisors finds that a part of said road has been superseded by said relocation, and WHEREAS, the Board of Supervisors further finds that it is to the best interests of the County of Santa Barbara and all persons concerned that said superseded portion of the aforesaid road should be abandoned, and WHEREAS, the Board of Supervisors further finds that such abandonment will not cut off all access to the property of any person which prior to said relocation adjoined said original highway, and WHEREAS, the Board of Supervisors further finds that the part of said highway and road superseded is described as follows: All those portions thereof as described in the Right of Way Grant from Henry Elliott B~adley, et ux, to County of Santa Barbara, recorded in Book 1865, Page 627, of Official Records, Santa Barbara County Recorder's Office, lying ea$terly and adjacent to the following described line: Connnencing at a 3/4 inch iron pipe survey monument set at the southeast corner of the southwest onequarter of the northeast one-quarter of Section 15, T-6-N, R-31 -W, S. B. B. & M, said monument being at the intersection of' the center line of Alamo Pintado Road with the center line of Old Mission Drive, and running thence from said point of connnencement N 89 59'45" E, 57.23 feet; thence S 000'15'' E, 30.00 feet to the true point of beginning, said true point of beginning being at the beginning of a 30.00 foot radius curve, concave to the southeast and whose forward tangent bears, S 8959'45'' W; thence from said true point of beginning southwesterly along the arc of said curve through a central angle of 9546'19'', a distance of 50.15 feet to the beginning of a 458.00 foot radius compound curve! concave to the east and whose center bears, N 84 13 '26'' E, thence southerly along the arc of said compound curve, through a central angle of 1913 '53'', a distance of 153. 73 feet to the beginning of .a 30.00 foot radius compound curve, concave to the north and whose center bears, .N 6459'33" E; thence in a general southeasterly direction along the arc of said curve through a central angle of 9604'03'', a distance of 50.30 feet to a point in the northerly boundary of State Highway 246. NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, pursuant to Section 960.1 of the Streets and Highways Code of the State of California, that the portion 288 Abandonment o Portion of Clark Avenue, Fifth Distric I I I of said public road and highway superseded as above described, be and the same is hereby abandoned. Be it further resolved that the Clerk be and he is hereby authorized and directed to record a certified copy of this resolution in the Off ice of the Recorder of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of the Abandonment of A Portion of A Certain County Highway Known as Clark Avenue in the Fifth Supervisorial District (ORDER TO ABANDONSUPERSEDED). Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and ' carried unanimously, the following resolution was passed and adopted: ORDER TO ABANDON RESOLUTION NO. 24814 WHEREAS, the Board of Supervisors finds there is a certain public highway or road in the State of California, County of Santa Barbara, in the Fifth Supervisorial District of said County; that said road is known as Clark Avenue and is described in a deed from Agnes Delkener to the County of Santa Barbara, recorded in Book 335, page 469 of Official Records, Santa Barbara County Recorder's office, and WHEREAS, the Board of Supervisors finds that a part of said road has been relocated, and WHEREAS, the Board of Supervisors finds that a part of said road has been superseded by said relocation, and WHEREAS, the Board of Supervisors further finds that it is to the best interests of the County of Santa Barbara and all persons concerned that said superseded portion of the aforesaid road should be abandoned, and WHEREAS, the Board of Supervisors further finds that such abandonment will not cut off all access to the property of any person which prior to said relocation adjoined said original highway, and WHEREAS, the Boar.d of Supervisors further finds that the part of said highway and road superseded is described as follows: All those portions thereof as described in the deed from Agnes Delkener to County of Santa Barbara, recorded in Book 335, Page 469 of Official Records, Santa Barbara County Recorder's Office. NOW THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, pursuant to Section 960.1 of the Streets and Highways Code of the State of California, that the portion of said public road and highway superseded as above described, be and the same is hereby abandoned. Excepting therefrom any and all portions lying southerly of the northerly boundary of the parcel of land described in the Grant Deed from Isamu Minami, et al, to County of Santa Barbara, recorded in Book 2080, Page 1307 of Official Records, Santa Barbara County Recorder's Office. ' Executing Quitclaim Deed for Exchange of Roa Right of Way in Fifth Dist. (Isamu Minami et al) / Institute Pro ceedings for Acquisition of Certain Property in First Dist. from Helen C. Edmonds, et a . I July 6 , 1965 Be it further resolved that the Clerk be and he is hereby authorized and directed to record a certified copy of this resolution in the Off ice of the Recorder of the County of Santa Barbara. 2f 9 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Executing Quitclaim Deed for the Exchange of Road Right of Way in the Fifth Supervisorial District (Isamu Minami, et al). Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24815 WHEREAS, the County of Santa Barbara has realigned Clark Avenue to make straighter and improved connections with Stillwell Road and State Highway Route 2 (U . S. 101); and WHEREAS, the said realignment of Clark Avenue supersedes a portion of Clark Avenue; and WHEREAS, part of the consideration for the realignment of Clark Avenue was the abandonment and release of title of said portion of Clark Avenue to Isamu Minami, et al; and WHEREAS, the superseded portion of Clark Avenue will no longer be needed for highway purposes or for any other county purpose; and WHEREAS, no property will be deprived of access to public roads by reason of said exchange, and it appears to be in the public interest that the . said exchange be made for the said road improvement; and WHEREAS, a quitclaim deed quitclaiming the county's interest in the superseded portion of Clark Avenue as described in the quitclaim deed from the County of Santa Barbara to Isamu Minami, et al, in compliance with Streets and Highways Code, Sections 960.3 and 960.4 has been presented to this Board for execution, NOW, THEREFORE, BE IT AND IT IS HEREBY. RESOLVED AND FOUND as fol lows: 1 . That the foregoing recitations are true and correct. 2. That the Chairman and Clerk of this Board be and they are hereby aut horized and directed to execute said quitclaim deed on behalf of the County of Santa Barbara . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, -F. H. Beattie and Curtis Tunnell Noes: None . Absent : None In the Matter of Instituting Proceedings for the Acquisition of Certain Property in the First Supervisorial District, County of Santa Barbara, California, from Helen C. Edmonds, et al. 290 I ' I I I I t Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24816 WHEREAS, the public interest and necessity of the people of the County of Santa Barbara require a certain public highway be constructed in said county over and across that certain real property hereinafter described, and for that purpose and for such public use authorized by law it is necessary that said real property be acquired in fee simple, unless a lesser estate is expressly described, by the said County of Santa Barbara by condemnation proceedings, which property is located in the County of Santa Barbara, State of California, and is particularly described in Exhibit ''A'' attached hereto and by this reference made a part hereof. NOW, THEREFORE, BE IT RESOLVED, and it is the finding, and determination of this Board: 1. That the public interest and necessity require the acquisition by . the County of Santa Barbara of fee simple title, unless a lesser estate is expressly described, in and to that certain real property and interests in real property described in Exhibit ''A'' attached hereto for use for public road and highway purposes. 2. That said use is a public use authorized by law. 3. That the real property and interests in real property described in Exhibit ''A'' attached hereto are necessary for such use and purpose. 4. That the proposed public improvement is planned and located in a manner which will be most compatible with the greatest public good and the least private injury. BE IT FURTHER RESOLVED THAT the certain real property and interests in real property described in Exhibit ''A'' attached hereto be condemned in the name of the County of Santa Barbara for said public purpose or purposes as specified hereinabove, and the County Counsel of the County of Santa Barbara is hereby authorized, empowered, and directed to prepare and prosecute in the name of the County of Santa Barbara such proceeding or proceedings in the proper court having jurisdiction thereof as are necessary for such acquisition, and to make application to said court for an order or orders fixing the amount of such security in the way of money deposits as said court may direct, and for an order or orders permitting said county to take inmiediate possession and use of said real property, as a right of way for public use. BE IT FURTHER RESOLVED that the Auditor of the County of Santa Barbara is hereby authorized and directed to draw his warrant or warrants in the amount or amounts, so fixed and dete. rmined by said court in said order or orders, from the following fund: Road Fund, said warrant or warrants to be drawn payable to Superior Court Trust Fund. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965, by the following vote: Ayes: Noes: Absent: PARCEL 1: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None EXHIBIT A A parcel of land in Montecito, in the County of Santa Barbara, State of California, described as follows: I ' Request for Decision in CoQnection with Subdivision Cormnitte Review of Pre liminary Plan for Development of Dever eux Ranch Pro - erty on Working Out Reser vations of Land for Publ "c Beaches, etc. I I July 6, 1965 291 Beginning at a point S 3720 '35'' W, distant 35. 70 feet from the intersection of the east boundary of Riven Rock Road with the north boundary of Ashley Road, according to map of Riven Rock Park, filed in Book 30, page 30, Record of Surveys, Santa Barbara County Recorder's Office, and running thence from said point of beginning, N 8854'05" E, 79.69 feet to the beginning of a 370.00 foot radius curve, concave to the south and whose center bears, S 6 41'55'' E; thence easterly along the arc of said curve through a central angle of 648'37", a distance of 43.98 feet to the beginning of a 25.00 foot radius curve, concave to the southeast and whose center bears, S 006 '42'' W; thence southwesterly along the arc of said . curve through a central angle of 6729'38", a distance of 29.45 feet; thence tangent to said last described curve, S 2237'04" W, 229.25 feet to the beginning of a 1025.00 foot radius curve, concave to the northwest and tangent to the last described course; thence southwesterly along the arc of said curve through a central angle of 447'59", a distance of 85.87 feet to a point in the south boundary of the land of said Grantor; thence along said south boundary, N 8934'19'' W, 38.49 feet to the . southwe~t corner thereof; thence along the westerly boundary of the land of said Grantor, being along the easterly boundary of Riven Rock Road the following courses and distances: N 45 20 '35'' E, 79. 21 feet; thence N 10 54' 25" W, 56. 76 feet; thence N 2520'35'' E, 61.38 feet; thence N 539'25'' W, 81.84 feet; thence N 124'25'' W, 52.14 feet to the point of beginning. Containing 0.34 acres, more or less. Excepting therefrom all oil, oil rights, minerals, mineral rights, natural gas, natural gas rights, and other hydrocarbons by whatsoever name known that may be within or under the parcel of land hereinabove described, together with the perpet- . ual right of drilling, mining, exploring and operating therefor and removing the same from said land or any other land, including the right to whipstock or directionally drill and mine from lands other than those hereinabove described, oil or gas wells, tunnels and shafts into, through or across the subsurface of the land hereinabove described, and to bottom such whipstocked or directionally drilled wells, . tunnels and shafts under and beneath or beyond the exterior limits thereof, and to redrill, retunnel, equip, maintain, repair, deepen and operate any such wells or mines, without, however, the right to drill, mine, explore and operate through the surface or the upper 500 feet of the subsurface of the land hereinabove described or otherwise in such manner as to endanger the safety of any public improvement that may be cpnstructed on said lands. In the Matter of Request of Planning Director for Decision in Connection with Subdivision Cormnittee Review of Preliminary Plan for Development of Devereux Ranch Property on Working Out Reservations of Land for Public Beaches, Public Parks and Public Access in Negotiations with Developers in the General Area. The above-entitled written request was received by the Board and read by the Clerk. Dana D. Smith, Assistant County Counsel, appeared before the Board, stating that he has prepared a draft of an interim ordinance which was approved by the Subdivision Connnittee and several department heads which appears to answer the question or problem raised, which will not affect the zoning of the Devereux development at all, but it will prohibit the approval of a development plan until certain things are worked out. -- - --- ------ --------------------------------------------~----~ 292 Ordinance No . 1659 - An Emgency Ordinance Relating to Developmen of Ocean Fron .age Lands. ( Development of County-Wid Plan to Es.tab lish Setback Line on Beach Frontage Prop erty to Control Encroach ment . I Report from Pl anning Dire - tor & Public Worlks Directo on Recommende Further Uses for County Prdperty, Hospital Area Gol!eta Valley I I Report from Supervisor Grant stated that with the forecast populat ion it will be necessary to provide public access to the beach. There are areas where the public could have access to the beaches and private developers could have facilities of use of certain portions of this land for beach clubs or private beaches. Supervisor Clyde was in agreement, pointing out the need for beach parking areas . Supervisor Grant mentioned the PR ordinance coming up and the 2-year limitation of the PR ordinance which might be better for the developers to f i le under PR recognizing that ocean frontage property is unique, but the 2-year time l imi tati on is not right, and the Planning Department and County Counsel should draft an amendment to permit the developer to have a more reasonable length of time to develop property under PR. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following ordinance was passed and adopted: In the Matter of Ordinance No. 1659 - An Emergency Ordinance Relating to Development of Ocean Frontage Lands. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No. 1659 of t he County of Santa Barbara, entitled "An Emergency Ordinance Relating to Development of Ocean Frontage Lands'' Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None. ABSENT: None. In the Matter of Development of a County-Wide Plan to Establish a Setback Line on Beach Frontage Property to Control Encroachment . Upon motion of Supervisor Grant, seconded by Supervisor Cl yde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel, Publ ic Works Director and Planning Director to submit a reconnnendation to the Board and Planning Conmission. In the Matter of Report from Planni ng Director and Public Works Director on Reconnnended Further Uses for County Property, Hospital Area-Goleta Valley. The above-entitled written report was received by the Board and read by the Clerk. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that a committee, consisting of the following officials be, and the same is hereby, appointed to seek a proper sanitary fill site and submit a recommendation to the Board: Supervisors Clyde, Callahan and Grant, Administrative Officer, Refuse Director, Director Publ ic Works, and County Right of Way Agent . In the Matter of Report from the U. S. Army Corps of Engineers Relative to Application of Bayshores Development Company for Permit to Dredge Entrance U .S .Army Corp of Engineers Relative to / Appli cation o Bayshores Development Co or Permit to Dredge Entrance Channel, etc . Approving Request of Direc tor of Parks to Transfer Cash from General Fund to Cachuma Sani-: tation Dist. to Cover Principal and Interest on Note ( I I Recommendation for 'Refund of $60.00 Deposit ed by James McKay for Street Tree Maintenance. I \vithdrawal of Claim. I Allowance of Claims. I July 6, 1965 293 Channel, Construct 2 Stone Jetties and Install Sand-Bypassing Facilities to Create a Harbor Entrance at Mouth of Goleta Slough. The above-entitled report was received by the Board and read by the Clerk. Norman H. Caldwell, Director Public Works, submitted a report and recommendation stating that one of the conditions of approval of the Tentative Map of Tract #10,372, Bayshores, was that the engineering on the harbor would be reviewed as to adequacy, complete.ness and good design by a consulting engineer expert in the coastal engineering field, to be employed by the County and paid for by the developer ' Consulting Engineer Omar Lillevang submitted his engineering report on June 30, 1965, on behalf of the developer, and after consultation, the Director of Public Works recommends the retention of Professor Joe w. Johnson of the University of California at Berkeley as County consultant with the cost to be reimbursed by the developer; which has the concurrence of the City of Santa Barbara Public Works Director and Ray Martin of the Santa Barbara City Harbor Comn1ission. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Director Public Works contained herein to retain the services of Professor Joe W. Johnson be, and the same is hereby, confirmed: It is further ordered that the developer of Santa Barbara Bayshores, Tract #10,372 be, and he is hereby, authorized and directed to deposit the sum of $600.00 in the Clerk's Trust Fund of the County of Santa Barbara as payment for the services of said Professor Johnson for survey and report on subject matter. In the Matter of Approving Request of Director of Parks to Transfer Cash in the Amount of $40,031.25 from General Fund to Cachuma Sanitation District Promissory Negotiable Notes, 1962 I. & R. to Cover Principal and Interest on Notes for Construction of Treatment Plant Pump Station and Sewer Lines for September, 1965 and March, 1966. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled request be, and the same is hereby, approved. In the Matter of Recommendation of Special District Coordinator for Refund of $60.00 Deposited by James McKay for Street Tree Maintenance. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator for the refund by the Special District Coordinator of the deposit of $60.00 by James McKay for street tree maintenance for proposed restaurant in the Santa Maria area be, and the same is hereby, confirmed. In the Matter of Withdrawal of Claim. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following claim be, and the same is hereby, withdrawn, at the request of the County Counsel, for further study: Claim No. 341, to Manuel M. Garza, in the amount of $22.53, rental. In the Matter of Allowance of Claims. Upon motion, duly seconded, and carried unanimously, it is ordered that 294 I t I l I ' I the following claims be, and the same are hereby allowed, each claim for the amount and payable out of the fund designated on the face of each claim, respectively, to-wit: NUMBER n " "- rt ,. .". IJ ., " " ,. t1 ,". 'Ir S~TA BARBARA COUNTY FUND _ --- DATE ml Uff PAYEE PURPOSE ~-- , . . . ~ -11110. ~-- . . ._.,. . till , . ~911- . ~ (Nit) ~-.- . -i9tl . 11Ma Miid. atflll1Wdi . ~ . ~-- ia. -.i'lll ~ ~- - ~~ ~ ~ ~~~~-~-~ . l'lilil . ~ llU. . . . IJ . , ' SYMBOL ., - s ., - t . ., '" . , -t 1 ., 11 1' WARRANT ALLOWED FOR i.e . ~ . so.n . . s . m.ia . . ,. . . lf.11 tl-.1'1 . . ,. , . ,', .". , . REMARKS lllft .ti.l'.J.r '.,. -- . . . ~ t.: .fl.ls.r '" " . ' t.i- 1:1 .,. J, Tf .,. ti . ,, J- ":I O.b u . ft tr u.u ~ . . NUMBER , Ill us - * Ml Ml Gt - Ill ~ i1' Uf -. ., . - -, -., DI - IM &II ,_ bf Uf . . , SANTA BARBARA COUNTY FUND __ ;.___ _ DATE - - PAYEE . . ., , S.UU.- . 1 . -ou. . . . ' ~ . . , . . ""' . -u ~- . .ua . . . aUMaaaiw . . iflalU' -- . . PURPOSE . . . . ,. ., . . ,., Ill . ., . , ., , .,. . SYMBOL. , ., , WARRANT ALLOWED FOR . , . i, , . . . , &41 . , . . ,, ' " W.dl ,., . t.n . '" , ~- ~- ._ u ~- . , . .,.,. , REMARKS . - Ii - , Ill 1:1 \ . NUMBER lit . w. w Ill :&M ., - Mr Ml - . QI UI "' 19 1 UY Jil "' ~ - )II lA Ill di ., -- 110 an. 171 18 SANTA BARBARA COUNTY FUND ___;_:;;.__;_,;,__;_;.;,____;;____ DATE PAYEE PURPOSE SYMBOL ., ., . . . ,. ,. " . . . 11111 . . . ., . . , AU.Ill'* l:'c ., ~ ."' . . . l, . n .-. . . - -., . . . -.i . . , . ~ .-.a. - , . ., . It 911 u. 11'1 . . . WARRANT ALLOWED FOR . . . ., 195.u ., . u. u.e ~- ", . . ., . ,.--. ,_. . . ,. It.JS a.u . tr.J.S , . lie u11 .,, ,. ,. - REMARKS ,. . . Ii FUND---'- NUMBER PAYEE ,.,. 17' aMillJt-.U ,.,. J. llilliifil * . di BU.k - - telGlt- .-, . .__.,. di . . ,_ , . -.u.ua . - II 115 fteMI 191 . ur . . . . J&Ulllaf , ,,a- - .M.l airaUJMt'I . IQ SANTA BARBARA COUNTY _ _ _ DATE . PURPOSE .llliftt . . . . . . . 99: . . . - SYMBOL . , UOll u. atl . n , . WARRANT ALLOWED FOR . '" - ~- . . "u.w" . .- , . ,. . . . . " . , . , . . . , U.7' . . . . lrM ,., REMARKS . II .- . . Iii 11 .". , NUMBER ., ., . Ill ., , iii "- ' ., . -, . Mil - IM - "-" . - SANTA BARBARA COUNTY FUND __ ==-------- DA TE.___.;:._;;_;~t.c-:;z:11=-- PAYEE - ~ . A~ . lllMlllillff.U ,. llllM6 9111 ., . . ~ , ,, . . .,. . . .u. . . PURPOSE . . . . . . . ,, ,. . . . Ii arui:., . --- 9llllilil1Jlillilliil a.u ~ . WllU._,.lilir SYMBOL. UllSU Ut Ii utU JIO s ia., - U.U UOa - WARRANT ALL.OWED FOR REMARKS ,. . ,.,. -,A . . "' . - ' ' TM . . ,. ,. i.-. . . 111 . - . - q.70 ,. . :1.21 . . -. . ., . 1 n. , . .,. . ----------------------~---------- FUND_ NUMBER PAYEE . as . .-. . ~. llf . - . ' lllllilllllU . - . - . . - . . ., .u - . - -- I'll ,. . - -a i ., . ,. an . . . . , . . . . . : . . ., . ' - ------- SANTA BARBARA COUNTY --- DATEPURPOSE SYMBOL . . . tU -.,., lfl . lllt . . . . . . , . . . . lj Ii . Ii. - . - . ., - IJj - - WARRANT ALLOWED FOR .,. .-.-. Ult.It . IJI ~ -- ". .'". 1 ,. .,. , . - -.iT . . . . , . lftM iQJ:.JD .9141 ,. -- - ____ __.___ . REMARKS 1111 v:I "' ' - FUND-- NUMBER PAYEE ., - . 1 ~ .",' -.~ . au, . - . ._ SANTA BARBARA COUNTY --- DATE . PURPOSE SYMBOL . . . . ill I . . . 1'1 -. . , . , , , , s , ., ."' , . , .- , , ., 11' WARRANT ALLOWED FOR u- ,. , . . . Lit tt-11 , (UDM . 1:. ',. .". ( '-~ - :!,., , . tr.'5 -~ , . . . ., . , . REMARKS Ii NUMBER -- Jiil SANTA BARBARA COUNTY FUND~~~~~~~~ DATE.__--'~'--=---.;JllJ=-_ PAYEE PURPOSE SYMBOL. WARRANT ALLOWED FOR . 9111 . . ,.,. ~lli1itiU Mi 1--~ Ml . . REMARKS 1&1 1 Iii - ., - Mii . s.- . u.-. "' -r - JD Ml ., . - -1 . . ., . - 19A . - .,,. . Id - . lilliJ.a . . Ii NUMBER PAYEE - - , - . - . . - . - . . - a- SANTA BARBARA COUNTY =.;;; ;.;:;;,___ DATE___:=:_:,=I~-~~ PURPOSE SYMBOL. . . . . . . . ., ., . . . . . WARRANT ALLOWED FOR REMARKS n . l'L . n. . . __ . ILU 1 - 1f.ll JA m .,u, -----------.,.-,.,.,.---:------------,,-----------,---------------------------- - . . SANTA BARBARA COUNTY FUND_ ; _ ____.~-. - - .t - ._ _ ' DATE , NUMBER PAYEE PURPOSE SYMBOL. ALLW.OAWRERDA NFTO R REMARKS ., Mi ~- . - ' - - . . ., , ""' - . .,.,. ' . - I ' , . ' . NUMBER II IS ., ' II , , , I IO au IU IM 121 *' IT , ,. . SANTA BARBARA COUNTY FUND DATE ,., Jiii . - PAYEE PURPOSE . , . llt . """*" ~ . . . .,., 1lililiW I . C a , . ~ ,. --~ . ~ _ -.aw. ., . . SYMBOL. t*l llA1 ,. fr Al. U.Al U\4l llJAl ,. , lft A 1 Ul&l .,~. n.aio , , u~- - 115A18 WARRANT AL.L.OWED FOR .,. . . rt . REMARKS Ii - f . - . Ila '1:1 NUMBER PAYEE . . . . ,. ,. . ,. .-na_. . ,. . lilliliNl ) ' . . . SANTA BARBARA COUNTY DATE ~-- PURPOSE SYMBOL. WARRA.NT ALLOWED FOR " u. $.ft JIM .",. " . 9-111.1' s . ,.,, . ll.15 . ., . .~.-., , "l REMARKS Approval of Request of Probation Officer for Military Training Leave with Pay for Employee. (Charles / Porter) Request of Sheriff for Leave of Absence without Pay for Employee. / ' Application of S.B.Gen . Hosp. Administrator to Rece i ve . ''Meal ~,7bi1e on Duty ' . { Allowance of Positions, etc. I July 6, 1965 29 Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None ABSENT: None In the Matter of Approval of Request of Probation Officer for Military Training Leave with Pay for Employee. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the Probation Officer for a military training leave, with pay, for Charles Porter, Assistant Probation Officer be, and the same is hereby, approved, for the period July 12-23, 1965. . . , 1 In the Matter of Request of Sheriff for Leave of Absence. without Pay for Employee. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Sheriff for a leave of absence, without pay, for Faye Jo Hubbard, Typist-Clerk, Santa Maria Office be, and the same is hereby, approved, for the period from June 1, 1965 to and including June 30, 1965. In the Matter of Application of Santa Barbara General Hospital Administrator to Receive ''Meals While on Duty''. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the application of Harvey J. Rudolph, Hospital Administrator Santa Barbara General Hospital be, and the same is hereby, denied. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Compensation for Monthly Salaried Positions. . . . . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the foll.owing resolution was passed and adopted: RESOLUTION NO. 24817 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE, IT IS HEREBY RESOLVED as follows: SECTION I: The following position(s) (is) (are) hereby allowed, effective COUNTY DEPARTMENT IDENTIFICATION NUMBER . NONE . TITLE OF POSITION SECTION II: The following position(s) (is) (are) hereby disallowed, effective ~~~~~-' 19~--= COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER . . . TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective FORTHWITH: 296 llowance of ositions, etc I L i I Allowance of Positions, etc ( COUNTY IDENTIFICATION DEPARTMENT NUMBER . MENTAL HEALTH SERVICES 151.7028.01 SHERIFF & CORONER 90.8176.09 TREASURER AND PUBLIC ADMINISTRATOR 8.1372.01 NAME OF EMPLOYEE Howard Neil Karp, M.D. Michael A. Swan Louis A. Schumann COLUMN E c D Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None ABSENT : None In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Compensation for Monthly Salaried Positions. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24818 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE, IT IS HEREBY RESOLVED as follows: SECTION I: The following position(s) (is) (are) hereby allowed, effective August 1, 1965: COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION COUNTY COUNSEL 16.2716.02 Deputy County Counsel I SECTION II: The following position(s) (is) (are) hereby disallowed, effective August 1, 1965: COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION COUNTY COUNSEL 16.2744.02 Deputy County Counsel II SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective August 1, 1965: COUNTY DEPARTMENT COUNTY COUNSEL IDENTIFICATION NUMBER 16.2716.02 NAME OF EMPLOYEE John J. Mitchell COLUMN B Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None ABSENT : None In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Compensation for Monthly Salaried Positions. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24819 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; Retention of July 1 Anniversary Date for Louis A. Schumann , Asst Treasurer & Public Administrator . / Communication from Santa Yne Valley Sportsmen ' s Association to Suppor County Ownership of Gaviot and Refugio Beach Parks./ ~ Of fer of Services by Frank lin 0. Myers , Consulting Engineer. / Request of Orcutt Fire District for Rel:ief from Requi r ement to Pay $86 . 00 to Orcutt Mas ter Drainage Plan Fund Re - lative to Con struction of New Fire Station at 335 Union Avenue , Orcutt. / --------------------------=-o--=-;--~----;-c---:---=~,-------- - - ~ July 6, 1965 29 NOW, THEREFORE, IT IS HEREBY RESOLVED as follows: . SECTION I: The following position(s) (is) (are) hereby allowed, . effective ---~~~' 19~-= COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION . NONE SECTION II: The following position(s) (is) (are) hereby disallowed, effective COUNTY DEPARTMENT ' IDENTIFICATION NUMBER . TITLE OF POSITION . NONE SECTION III: The compensation for the hereinafter designated monthly . . . salaried position(s) shall be as f ollows, effective September 1, 1965: COUNTY DEPARTMENT HOSPITAL, SANTA BARBARA GENERAL IDENTIFICATION. NUMBER 159.6972 .01 NAME OF EMPLOYEE Bonnie L. Baird COLUMN D Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None ABSENT : None In the Matter of Retention of July 1 Anniversary Date for Louis A. Schumann, Assistant Treasurer & Public Administrator. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the anniversary date of July 1 for Louis A. Schumann, Assistant Treasurer & Public Administrator be, and the same is hereby, retained . In the Matter of Connnunication from Santa Ynez Valley Sportsmen's Association to Support County Ownership of Gaviota and Refugio 'Beach Parks. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Parks Conunission and Director of Parks. In the Matter of Offer of Services by Franklin O. Myers, Consulting Engineer. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Director Public Works . In the Matter of Request of Orcutt Fire District for Relief from Requirement to Pay $86 .00 to Orcutt Master Drainage Plan Fund Relative to Construction of New Fire Station at 335 Union Avenue, Orcutt. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Orcutt Fire District for a waiver or relief f rom the requirement to pay $86.00 to the Orcutt Master 298 ixing Remuner tion for Elec tion Officers Polling Plac Rent for Special Election on Proposed Incorporation f Carpinteria I I I Urging State Division of High-,;.ays to Expedite Clea - ance to San ?-iarcos Pass Road (Highway 154). I I I Drainage Plan Fund in connection with the construction of the new fire station at 335 Union Avenue, Orcutt be, and the same is hereby, approved. In the Matter of Fixing Remuneration for Election Officers and Polling Place Rent for the Special Election on the Proposed Incorporation of Carpinteria. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following Order was passed and adopted: 0 RD ER IT IS ORDERED that the following rates be, and the same are hereby, fixed as the remuneration for officers of election and rental of polling place for the Special Election on Proposed Incorporation of Carpinteria to be held September 21, 1965: Officers of Election: Inspectors Judges Clerks Rental of Polling Place $24.00 21.00 21.00 15.00 Upon the passage of the foregoing Order, the roll being called, this 6th day of July, 1965, the following Supervisors voted as follows, to-wit: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell None None In the Matter of Urging State Division of Highways to Expedite the Clearance of San Marcos Pass Road (Highway 154). Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24820 WHEREAS, San Marcos Pass Road is a major traffic artery leading to Cachuma Recreation Area and a main highway link to the Santa Ynez Valley from the south coast area; and WHEREAS, San Marcos Pass Road has been closed for several months due to blockage of this road by an earth slide that occurred in the Spring of this year, thereby denying an important recreational facility and transportation link to the citizens of the south coast area as well as trailers and campers from all over Southern California, resulting in a loss of considerable revenue from camp fees to the County of Santa Barbara and an inconvenience to travelers upon this highway; and WHEREAS, it is the considered judgment of this Board of Supervisors that it has not been demonstrated that sufficient effort has been expended to expedite the clearance of the aforementioned slide from San Marcos Pass Road; NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED that this Board of Supervisors requests the State Division of Highways to treat the matter of the clearance of the San Marcos Pass Road as an urgent necessity to expedite with every resource at its disposal the clearance of said road. ------------ --- Proposed Condit ions of Approval'& Re connnenda t;i.on for Said Condi tions Regarding Tentative Map of Tract ifllO, 387 (Bis ho Property) Third District / -------------------0---~,-o--~~=-=-~---- ----- - . July 6 , 1965 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of July, 1965, by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None 299 In the Matter of Proposed Conditions of Approval and Planning Connnission Reconnnendations for Said Conditions Regarding the Tentative Map of Tract #10,387 (Bishop Property), Third Supervisorial District. Dana D. Smith, Assistant County Counsel, reported that his office had reached an accord with Attorney Robert Jones, representing the developer on the wording of the Avigation and Hazard Easement and that a new Avigation and Hazard Easement was being drafted which would be satisfactory to both parties. Discussion next centered about Planning Connnission condition "A-6'' of approval of Tentative Map of Tract #10,387, a letter from the Road Department dated May 10, 196.5 relative to improvement of ''d", ''q'' and ''r'' streets. Reference was made to the Board action of June 21, 1965 in which it was ordered that ''d'' street . be approved as a 54-foot wide right of way and that ''q'' and ''r'' streets will also remain at 54 feet and will not be connected. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Planning Connnission recommendation for approval of the Tentative Map stamped ''Received May 12, 1965 Santa Barbara County Planning Department'' of Tract ifll0,387 (Bishop property) generally located 2,000 feet south of Hollister Avenue on the west side of Storke Road, Goleta Union School District, Third Supervisorial District be, and the same is hereby confirmed, subject to the following conditions: A) Compliance with departmental letters of: 1) Fire Department dated May 12, 1965 . 2) Department of Public Works dated May 13, 1965. 3) Flood Control dated May 7, 1965. 4) Health Department dated April 27, 1965. 5) Special District Coordinator dated April 28, 1965. 6) Road Department dated May 10, 1965, except that ''d'' street shall be approved as a 54-foot wide right of way and that ''q" and ''r'' streets will also remain at 54 feet and will not be connected B) Planning Department recommendations: 1) A Street tree planting plan shall be filed for approval by the Planning Department. A bond shall be required in the amount of $7.50 per tree to assure compliance with approved plan and a cash deposit of $15.00 per tree for maintenance of the trees after they have been planted. 2) Public uiltity easements shall be provided and all utilities shall be placed underground as per Board of Supervisors Resolution No. 24416 . 300 ' , ' r I I Allowance of Positions, et I' 3) If the subdivision is recorded by units additional conditions may be imposed. 4) Lot 93 is acceptable as a park, but if it is decided prior to recordation of a final map that said lot is to be a residential ''building . site'' the connnon line between Lot 92 and Lot 93 shall be made a straight radial line . 5) Access from Lots 9, 10, 11, 12, 19, 20, 21, 22, 29, 30, 31 and 39, to the future extension of ''B'' Street westerly shall be denied and so stated on the final map. 6) An ornamental wall, fence or screen planting shall be installed along the rear and side line of those lots noted in Item 415 which will abut ''B'' Street. Plans for such wali, fence or screen planting shall be submitted to the Planning Director for review and approval prior to the approval of the final map which includes said lots. Said wall, fence or screen planting shall be secured by a bond and shall be installed prior to the issuance of clearance for occupancy for those affected lots. 7) The developers shall convey, of record to the City of Santa Barbara and the County of Santa Barbara, an avigation and hazard easement and any other agreement demanded by the aforementioned agencies which will remove said agencies from liability for damages from residents and property owners within the tract; said damages stennning from the use of the Airport of the City by all aircraft. The Chairman declared that the regular meeting of July 6, 1965 be, and the same is hereby, duly and regularly, continued to Wednesday, July 7, 1965, at 10 o'clock, a.m Board of Supervisors of the County of Santa Barbara, State of California, July 7, 1965, at 10 o'clock, a.m. Present: Supervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Compensation for Monthly Salaried Positions. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: ----------- ----- . ' Continued Hea ings on Final Budget for Fiscal Year 1965-1966 for County of Santa Barbara, Cachuma Sanitation Dist . and .Laguna County Sanitation District . I July 7, 1965 301 RESOLUTION NO. 24821 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE, IT IS HEREBY RESOLVED as follows: SECTION I: The following position(s) (is) (are) hereby allowed, effective COUNTY DEPARTMENT NONE IDENTIFICATION NUM.BER TITLE OF POSITION SECTION II: The following position(s) (is) (are) hereby disallowed, effective COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective FORTHWITH: COUNTY DEPARTMENT CLERK IDENTIFICATION NUMBER 2.8596.01 NAME OF EMPLOYEE Diana Goodan COLUMN' B Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of July, 1965 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None ABSENT : None In the Matter of Continued Hearings on Final Budget for Fiscal Year 1965- 1966 for County of Santa Barbara, Cachuma Sanitation District and Laguna County Sanitation District. This being the continued hearings on the final budgets for the fiscal year 1965-1966 for the County of Santa Barbara, Cachuma Sanitation District, and Laguna County Sanitation District; The Board considered and, upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, allowed the following changes in ' the Preliminary Budget for the Fiscal Year 1965-1966: Account 160 C 1 Equipment - delete Items 7, 9 and 85 totalling $233.00 and add this amount to Item 103 for the purchase of an electric typewriter. 160 B 6 Household Expense 160 B 22 Transportation and Travel 57 B 201 Danish Days Celebration 363 B 10 Sandyland Seawall Maintenance 110 B 23 Utilities 28 B 14 Off ice Expense 28 B 18 Rents and Leases 28 B 20 Special Departmental Expense 25 B 14 Off ice Expense 25 C 1 Equipment 66 B 17 Rents and Leases 2 A 4 Extra Help Add $8,163.00 Delete 4,200.00 Add 500.00 Add 6,000.00 Add 240.00 Add 5,468.00 Add 135.00 Add 6,195.00 Add 1,950.00 Add 410.00 Add 1,420.00 Delete 3,600.00 302 ! I I l t I I Continued Hearing on Final Budget of County of Santa Barbara etc. I 25 B 20 Special Departmental Expense 159 B 6 Household Expense 159 B 23 Utilities 159 A 1 Regular Salaries 159 c 1 Equipment 171 C 1 Equipment 150 B 7 Insurance . 150 B 11 Medical, Dental and Lab 150 B 14 Off ice Expense 150 B 15 Professional & Special Services 150 B 22 Transportation & Travel 150 A 1 Regular Salaries 150 A 15 Retirement Contribution 150 A 20 OASDI Contribution 150 c 1 Equipment Add Delet e Delete Delete Add Delete Add Delete Delet e Delete Del ete Delete Delete Delete Add $3 ,600.00 550.00 698.00 2,715.00 5,038.00 300.00 280.00 2,000.00 600.00 3,000.00 1,500.00 5,736.00 574.00 252.00 475.00 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following requests be, and the same are hereby, denied: / Santa Barbara Semana Nautica Association, Inc., for $2,500.00, appropriation to advertise County resources for FY 1965- 1966 . ; Santa Barbara El Kadettes, for $1,000.00 appropriation for National Contest in South Milwaukee on July 31, 1965. Santa Barbara Area Economic Development Association, for $1,200.00. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the matter of financing the Street Tree Program be and the same is hereby, referred to the Administrative Officer and the Auditor-Controller to recommend a system for financing this program through the Road Department. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject hearing be, and the same is hereby, duly and regularly further continued to Thursday, July 8, 1965, at 10 o ' clock, a .m. The Chairman declared that the regular meeting of July 6, 1965 be, and the same is hereby, duly and regularly continued to Thursday, July 8, 1965. Board of Supervisors of the Countx of Santa Barbara , State of California, July 8, 1965, at 10 o ' clock, a .m. Present: Supervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie , and Curtis Tunnell; and J. E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Continued Hearings on Final Budget of the County of Santa Barbara, Laguna County Sanitation District and Cachuma Sanitation District for Fiscal Year 1965-1966. , New System of' Road De partment Accounting. , July 8, 1965 303 This being the continued date for the subject hearings; The Board considered and, upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, allowed the following changes in the Pretiminary Budget for the Fiscal Year 1965-1966: Account 180 B 18 180 c 2 180 B 17 181 B 17 151 c 1 90 c 2 90 B 10 Rents & Leases, Structures, etc. Structures and Improvements Rents and Leases - Equipment Rents and Leases - Equipment Equipment Structures and Improvements Maintenance-Structures, etc. 156 B21A Aid to Needy Children with Relatives and Legal Guardians 156 B 21B Aid to Needy Blind 156 B 21D Old Age Security 156 B 21E Aid to Needy Children in Boarding Homes and Institutions 156 B 21F Medical Assistance to the Aged 156 B 21G Aid to Permanently and Totally Disabled 155 C 1 Equipment 297 B20B County Service Area No. 3 318 C 2 Cachuma Sanitation District 50 & 10 Maintenance-Structures, Improvements 50 C 2 Structures & Improvements 191 B 10 Maintenance-Structures, etc. & 121 B 15 Professional/Specialized Services Add Add Add Add Delete Add Add Add Add Add Add Add Add Add Add Add Add Add Add Add In the Matter of New System of Road Department Accounting. $ 344.00 9,850.00 7,500.00 2,500.00 200.00 10,750.00 6,468.00 70,170.00 9,188.00 31,223.00 13,440.00 120,000.00 1.18 '929. 00 7,130.00 12,000.00 8,003.00 5,000.00 4,530.00 8,200.00 4,500.00 Leland R. Steward, Road Connnissioner, appeared and presented a revised final budget excerpt pertaining to his department and incorporating all changes from the Preliminary Budget for Fiscal Year 1965-1966. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the changes in the Preliminary Budget incorporated in the Road Connnissioner's presentation be, and they are hereby, approved. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the hearings on the final budgets for the County of Santa Barbara, Laguna County Sanitation District and Cachuma Sanitation District for the Fiscal Year 1965-1966 be, and the same are hereby, duly and regularly, continued to Friday, July 9, 1965, at 10 o'clock, a.m. The Chairman declared that the regular meeting of July 6, 1965 be, and the same is hereby, duly and regularly continued to Friday, July 9, 1965, at 10 o'clock, a.m. 304 Approval of Minutes of July 6 , 1965 l1eeting . Issue of Bond of S.B.School District 1965 School Bonds, Series A. I I -~-----,-------------------------------------------------- Board of Supervisors of the County of Santa Barbara, State of California, July 9, 1965, at 10 o'clock, a.m. Present: J. E. Lewis, Clerk. . . Absent: Supervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk. There being no quorum present, the continued hearings on the County of Santa Barbara, Laguna County Sanitation District and Cachuma Sanitation District be, and the same are hereby, duly and regularly continued to Monday, July 12, 1965 ATTEST: The meeting of July 6 2 1965 adjourned sine die. The foregoing minutes are hereby approved. I Board of Supervisors of the County of Santa Barbara, State of Califor nia, July 12, 1965, at 9:30 o'clock, a.m. Present: Supervisors George H. Clyde, Joe J. Callahan ~ Daniel G. Grant2 F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Approval of Minutes of July 6, 1965 Meeting. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the minutes of the July 6, 1965 meeting be dispensed with, and the minutes approved, as submitted In Re Issue of Bonds of Santa Barbara School District 1965 School Bonds, Series A - $1,850,000.00. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24822 WHEREAS, the Governing Board of Santa Barbara School District has ' certified, as required by law, to the Board of Supervisors of Santa Barbara County, State of Cal ifornia, whose Superintendent of Schools has jurisdiction over said school district, all proceedings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and a f ter a full exam \ : July 12, 1965 335 ination and investigation said Board of Supervisors does hereby find and declare: That orr the 18th day of March, 1965, said governing board deemed it advisable, and by its resolution and order duly and regularly passed and adopted, and entered on its minutes, on said day, did resolve and order that an election be called and held on the 1st day of June, 1965, in said district, to submit thereat to the electors of said district the question whether bonds of said district shall be issued and sold in the amount of. $3,142,007 .00 to bear interest at a rate not exceeding five per cent per annum payable annually for the first year the bonds have to run and semi-annually thereafter, for the purpose of raising money for the following purposes: (a) (b) (c) (d) (e) (f) (g) The purchasing of school lots. The building or purchasing of school buildings. The making of alterations or additions to the school building or buildings other than such as may be necessary for current maintenance, operation, or repairs. The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity. The supplying of school buildings and grounds with furniture, equipment or necessary apparatus of a perm.anent nature. The permanent improvement of the school grounds. The carrying out of the projects or purposes authorized in Section 15811 of the Education Code, to wit, providing sewers and drains adequate to treat and/or dispose of sewage and drainage on or away from each school property (all of which were thereby united to be voted upon as one single proposition); That said election was called by publishing notice thereof, pursuant to Section 1344 of the Education Code, in the Santa Barbara News-Press, a newspaper of general circulation printed and published in the County of Santa Barbara, State of California, which notice was published as required by law; That said election was held in .said district on said day appointed therefor in said notice thereof, and was in all respects held and conducted, the returns thereo. f duly and legally canvassed, and the result .thereof declared, as required by law; that from said returns said governing board found and declared, and said Board of Supervisors now finds and declares, that there were 10,355 votes cast at said election, and that more than two-thirds thereof, to wit: 7221 votes were cast in favor of issuing said bonds, and 3134 votes and no more were cast against issuing said bonds, and said governing board caused an entry of the result of said election to be made on its minutes; that this Board of Supervisors has received a certified copy of a resolution duly adopted by the governing board of said district on the 1st day of July, 1965, prescribing the total amount of said bonds to be sold, to wit: $1,850,000.00, and directing this Board of Supervisors to divide said authorized issue of bonds into series and to designate said bonds to be sold as Series A; that all acts, conditions and things required by law to be done or performed have been done and performed in strict conformity with the laws author- izing the issuance of school bonds; and that the total amount of indebtedness of said district, including this proposed issue of bonds, is within the limit prescribed by law; IT IS THEREFORE RESOLVED AND ORDERED that bonds of said Santa Barbara School District, in Santa Barbara County, State of California, shall issue as hereinafter set forth in the aggregate authorized principal amount of $3,142,007.00 and shall be designated ''1965 School Bonds. ff Said bonds shall be divided into series and $1,850,000.00 principal amount of said bonds shall constitute Series A and the remaining $1,292,007.00 principal amount of said authorized issue may be divided into one or more series as the governing board of said district and this 306 ' Board of Supervisors shall determine at the time of the issuance and sale of all or any part of said reamining $1,292,007.00 of bonds. Said bonds of Series A shall be dated September 20, 1965, shall be 370 in number, numbered consecutively from A-1 to A-370, both inclusive, of the denomination of $5,000.00 each, shall be payable in lawful money of the United States of America at the office of the County Treasurer of said County and shall mature in consecutive numerical order, from lower to higher, as fol~ows: $10,000.00 principal amount of bonds of Series A shall mature and be payable on Septemb~r 20, in each of the years 1966 to 1967, both inclusive; $20,000.00 prin~ipal amount of bonds of Series A shall mature . and be payable on September 20 in each of the years 1968 to 1971, both inclusive; $30,000.00 principal amount of bonds of Series A shall mature and be payable on September 20, in each of the years 1972 to 1974, both inclusive; $40,000.00 principal amount of and be payable on September 20 1977, both inclusive; $80,000.00 principal amount of and be payable on September 20 1981, both inclusive; bonds of Series A shall mature in each of the years 1975 to bonds of Series A shall mature in each of the years 1978 to $100,000.00 principal amount of bonds of Series A shall mature and be payable on September 20 in each of the years 1982 to 1983, both inclusive; $120,000.00 principal amount of bonds of Series A shall mature and be payable on September 20, 1984; $150,000.00 principal amount of bonds of Series A shall mature and be payable on September 20 in each of the years 1985 to 1990, both inclusive; Said bonds of Series A shall bear interest at the rate of not exceeding five per cent per annum, payable in like lawful money at the office of said County Treasurer in one installment, for the first year said bonds have to run, on the 20th day of September, 1966, and thereafter semi-annually on the 20th days of September and March of each year until said bonds are paid; Said bonds of Series A shall be signed by the Chairman of said Board of Supervisors and py the Treasurer or Auditqr of said county, and shall be countersigned, and the seal of said Board printed in facsimile thereon, by the County Clerk of said county or the clerk of the Board of Supervisors or by a deputy of either of such officers, and the coupons of said bond shall be signed by said Treasurer or Auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said County Treasurer for safekeeping. IT IS FURTHER ORDERED that said bonds of Series A shall be issued substantially in the following .form, to wit: Number AUNITED STATES OF AMERICA STATE OF CALIFORNIA SCHOOL BOND OF SANTA BARBARA SCHOOL DISTRICT OF SANTA BARBARA COUNTY. 1965 School Bond, Series A Dollars $5,000.00 Santa Barbara School District of Santa Barbara County, State of California acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the ___ _ day of ----' 19 __ , the principal sum of Five Thousand Dollars $5,000.00) in lawful money of the United States of America, with interest thereon_ in like lawful money at the rate of ---- per cent ( ___ %) per annum, payable at the off ice of said treasurer on the 20th days of September and March of each year from the date hereof until July 12, 1965 this bond is paid (except interest for the first year which is payable in one installment at the end of such year) . 3 07 This bond is one of a duly authorized issue of bonds of like tenor (except for such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities), amounting in the aggregate to $3,142,007.00, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said district on the 1st day of June, 1965, and is issued and sold by the board of supervisors of Santa Barbara County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of Supervisors hereby certifies and declares that the total amount of indebtedness of said district, including the amount of this bond, is within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in t he issuance of this bond have been done and performed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said district, . . and the money for the redemption of this bond and the payment of interest thereon shall be raised by taxation upon the taxable property of said district. IN WLTNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the treasurer of said county, and to be countersigned . by the county clerk, and the sale of said board to be attached thereto, the day of Chairman of Board of Supervisors (Seal) County Treasurer Countersigned: County Clerk IT IS FURTHER oRDERED that to each of said bonds of Series A shall be attached interest coupons substantially in the following form: SANTA BARBARA SCHOOL DISTRICT of Santa Barbara County On ~~~~~~~~' 19~~~~~ THE TREASURER OF SANTA BARBARA COUNTY, State of California, will pay to the holder hereof out of the interest and sinking fund of the above named District at his office in the City of Santa Barbara, the interest then due on 1965 School Bond, Series A, No. A-~~~~- dated September 20, 1965. County Treasurer IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series A and payment of the interest thereon shall be raised by taxation upon all taxable property in said district and provision shall be made for the levy and collection of such taxes in the manner provided by law. IT IS FURTHER ORDERED. that the Clerk of said Board of Supervisors shall cause a notice of the sale of said bonds of Series A to be published at least two weeks in the Santa Barbara News-Press, a newspaper of general circulation, printed and published in said County of Santa Barbara, and therein advertise for bids for . - - -----~--=---r----~---,-------,------------------.,-----------------.,---.,---.,-.,.--.,---.,---.,---.,--. 308 Notice . I I said bonds and state that said Board of Supervisors wi ll up to the 23rd day of August, 1965, at 9:30 o'clock A.M., of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds . The foregoing resolution and order was passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, at a regular meeting thereof held on the 12th day of July, 1965, by the following vote: Ayes: Noes: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell None Absent : None NOTICE INVITING BIDS ON ~ 1,850,000.00 GENERAL OBLIGATION BONDS OF THE SANTA BARBARA SCHOOL DISTRICT OF SANTA BARBARA COUNTY, STATE OF CALIFORNIA NOTICE is hereby given that sealed proposals for the purchase of $1,850,000.00 par value general obligation bonds of the Santa Barbara School District of Santa Barbara County, California, will be received by the Board of Supervisors of the County of Santa Barbara at the place and up to the time below specified: TIME: PLACE: MAILED BIDS: ISSUE: August 23 , 1965, at 9:30 o'clock A.M. Chambers of the Board of Supervisors, Court House, Santa Barbara, California. J.E . Lewis, County Clerk, Post Office Drawer CC, Santa Barbara, California . $1,850,000.00, 1965 School Bonds, Series A, consisting of 370 bonds of the denomination of $5,000.00 each, numbered A-1 to A-370, inclusive, all dated September 20, 1965. MATURITIES: The bonds will mature in consecutive numerical order in the amount for each of the several years as follows: YEAR OF MATURITY September 20, 1966 September 20, 1967 September 20, 1968 September 20, 1969 Sept ember 20, 1970 September 20, 1971 September 20, 1972 September 20, 1973 September 20, 1974 September 20, 1975 September 20, 1976 September 20, 1977 September 20, 1978 September 20, 1979 September 20, 1980 September 20, 1981 September 20, 1982 September 20, 1983 September 20, 1984 September 20, 1985 September 20, 1986 September 20, 1987 September 20, 1988 September 20, 1989 September 20, 1990 AMOUNT $10,000 $10,000 $20,000 $20,000 $20,000 $20,000 $30,000 $30,000 $30,000 $40,000 $40,000 $40,000 $80,000 $80,000 $80,000 $80,000 $100,000 $100,000 $120,000 $150,000 $150,000 $150,000 $150,000 $150,000 $150,000 ' INTEREST: The bonds shall bear interest at a rate or rates to be fixed upon the sale thereof but not to exceed 5% per annum, payable annually for the first year and semiannually thereafter. PAYMENT: Said bonds and the interest thereon are payable in lawful money of the United States of America at the office of the Treasurer of Santa Barbara County. ! ' July 12, 1965 309 REGISTRATION: The bonds will be coupon bonds registerable only as to both principal and interest. NOT CALLABLE: The bonds are not callable before maturity. ASSESSED VALUATION : The assessed value of the taxable property within said district as shown on the equalized assessment roll for the fiscal year 1964- 1965 is $132,600,162 . 00, and the total amount of bonds of said district previously issued and now outstanding is $1,953,000.00. SECURITY: Said bonds are general obligations of said school district, payable both principal and interest from ad valorem taxes which, under the laws now in force, may be levied without limitation as to rate of amount upon all of the taxable property, except certain personal property, in said school district. TERMS OF SALE INTEREST RATE: The maximum rate bid may not exceed 5% per annum, payable annually the first year and semiannually thereafter. Each rate bid must be a multiple of 1/4 of 1%. No bond shall bear more . than one interest rate, and all bonds of the same maturity shall bear the same rate. Not more than three interest rates may be bid. The repetition of any rate will not be considered the bidding of an additional rate. The rate on any maturity or group of maturities shall not be more than 1-1/2% higher than the interest rate on any other maturity or group of maturities. Each bond must bear interest at the rate specified in the bid from its date to its fixed maturity date. AWARD: The bonds shall be sold for cash only. All bids must be for not less than all of the bonds hereby offered for sale and each bid shall state the bidder offers par and accrued interest to the date of delivery, the premium, if any, and the interest rate or rates not to exceed those specified herein, at which the bidder' offers to buy said bonds. Each bidder shall state in his bid . the total net interest cost in dollars and the average net interest rate determined thereby, which shall be considered informative only and not a part of the bid. HIGHEST BIDDER: The bonds will be awarded to the highest responsible bidder or bidders considering the interest rate or rates specified and the premium offered, if any. The highest bid will be determined by deducting the amount of the premium bid (if any) from the total amount of interest which the district would be required to pay from the date of said bonds to the respective maturity dates thereof at the coupon rate or rates sp~cified in the bid and the award will be made on the basis of the lowesL net interest cost to the district. The lowest net interest cost shall be computed on a 360-day year basis. The purchaser must pay accrued interest from the date of the bonds to the date of delivery. The cost of printing the bonds will be borne by the district. RIGHT OF REJECTION: The Board of Supervisors reserves the right, in its discretion, to reject any and all bids and to the extent not prohibited by law to waive any irregularity or informality in any bid. PROMPT AWARD: The Board of Supervisors will take action awarding the bonds or rejecting all bids not later than 26 hours after the expiration of the time herein prescribed for the receipt of proposals; provided, that the award may be made after the expiration of the specified time if the bidder shall not have given to said Board notice in writing of the withdrawal of such proposal. PLACE OF DELIVERY: Delivery of said bonds will be made to the successful bidder at the office of the County Treasurer of Santa Barbara County. 3 1.0 I Bonds of Allan Hancock Joint Junior College District 1964 School Bonds, Series B. PROMPT DELIVERY, CANCELLATION FOR LATE DELIVERY: It is expected that said bonds will be delivered to the successful bidder within 30 days from the date of sale thereof. The successful bidder shall have the right, at his option, to cancel the contract of purchase if the bonds are not tendered for delivery within 60 days from the date of the sale thereof and in such event the successful bidder shall be entitled to the return of the deposit accompanying his bid. FORM OF BID: Each bid, together with the bid check, must be in a sealed envelope, addressed to the County Clerk, with the envelope and bid clearly ,marked ''Proposal for Santa Barbara School District Bonds.'' BID CHECK: A certified or cashier's check on a responsible bank or trust company in the amount of 3% of the principal amount of the bonds, payable to the order of the County Treasurer, must accompany each proposal as a guaranty that the bidder, if successful, will accept and pay for said bonds in accordance with the terms of his bid. The proceeds of the check accompanying any accepted proposal shall be applied on the purchase price or, if such proposal is accepted but not performed, unless such failure of performance shall be caused by any act or omission of the district, shall then be retained by said Treasurer for the benefit of the district. The check accompanying each unaccepted proposal will be returned promptly. CHANGE IN TAX EXEMPT STATUS: At any time before the bonds are tendered for delivery the successful bidder may disaffirm and withdraw the proposal if the interest received by private holders from bonds of the same type and character shall be declared to be taxable income under present Federal income tax laws, either by a ruling of the Bureau of Internal Revenue or by a decision of any Federal court, or shall be declared taxable by the terms of any Federal income tax law enacted subsequent to the date of this notice. NO LITIGATION CERTIFICATE: At the time of payment for and delivery of said bonds the successful bidder will be furnished with a certificate that there is no litigation pending affecting the validity of the bonds. LEGAL OPINION: The successful bidder must obtain the opinion as to the legality of the bond issue at his own expense. A copy of the legal opinion certified by the County Treasurer by his facsimile signature will be printed on the back of each bond at the expense of the successful bidder if requested in his bid. Dated: July 12, 1965. J. E. LEWIS (SEALt County Clerk and ex-o f icio Clerk of the Board of Supervisors of the County of Santa Barbara, State of California In Re Issue of Bonds of Allan Hancock Joint Junior College District 1964 School Bonds, Series B- $1,850,000.00. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unaniniously, the following resolution was passed and adopted: RESOLUTION NO. 24823 WHEREAS, the Board of Supervisors of Santa Barbara County, State of California, heretofore on the 19th day of April, 1965, duly passed and adopted its resolution and order providing for the issuance of $3,000,000.00 principal ' amount of bonds of Allan Hancock Joint Junior College District, designated "1964 School Bonds,'' as set forth in the records of this Board of Supervisors; and ' . I July 12, 1965 311 WHEREAS, in and by said resolution and order said authorized issue of bonds was divided into series of which $150,000.00 principal amount were designated ''Series A'' and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $150,000.00 have heretofore been issued and sold and the unmatured portion thereof is now outstanding; and WHEREAS, said resolution provided that the remaining $2,850,000.00 principal amount of said authorized issue might be divided into one or more series as the governing board of said district and this Board of Supervisors might determine; and this Board of Supervisors has received a certified copy of a resolution duly adopted by the governing board of said district on the 8th day of July, 1965, prescribing the total amount of said bonds to be sold, to wit, $1,850,000.00, and directing this Board of Supervisors to divide said authorized issue of bonds into series and to designate said bonds to be sold as Series B; and WHEREAS, this Board of Supervisors has determined, and does hereby declare, that it is necessary and desirable that (~1,850,000.00 principal amount) of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorized; IT IS 'lllEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $3,000,000.00 principal amount of 1964 School Bonds of Allan Hancock . Joint Junior College District, is incorporated herein by reference and all of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided $1,850,000.00 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated ''Series B''. Said bonds of Series B shall be dated September 20, 1965, shall be 1,850 in number, numbered consecutively from B-1 to B-1850, both inclusive, of the denomination of $1,000.00 each, shall be payable in lawful money of the United States of America at the Office of the County Treasurer of Santa Barbara County, and shall mature in consecutive n1nn.erical order, from lower to higher, as :f;ollows: $40,000.00 principal amount of bonds of Series B shall mature and be payable on September 20 in each of the years 1967 to 1970, both inclusive; $55,000.00 principal amount of bonds of Series B shall mature and be payable on September 20 in each of the years 1971 to 1975, both inclusive; $75,000.00 principal amount of bonds of Series B shall mature and be payable on September 20 in each of the years 1976 to 1980, both inclusive; $95,000.00 principal amount of bonds of Series B shall mature and be payable on September 20 in each of the years 1981 to 1985, both inclusive; $113,000.00 principal amount of bonds of Series B shall mature and be payable on September 20 in each of the years 1986 to 1990, both inclusive; Said bonds of Series B shall bear interest at the rate of not exceeding five per cent per annum, payable in like lawful money at the office of said County Treasurer in one installment, for the first year said bonds have to run, on the 20th day of September, 1966, and thereafter semiannually on the 20th days of September and March of each year until said bonds are paid; Said bonds of Series B shall be signed by the Chairman of said Board of Supervisors and by the Treasurer or Auditor of said Santa Barbara County, and shall be countersigned, and the seal of said Board printed in facsimile thereon, by the County Clerk of said Santa Barbara county or the clerk of the Board of 312 ' t ' ' ' Supervisors or by a deputy of either of such officers, and the coupons of said bond shall be signed by said Treasurer or Auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so signed and executed, shall be delivered to said County Treasurer for safekeeping. IT IS FURTHER ORDERED that said bonds of Series B shall be issued substantially in the following form, to wit: Number B - UNITED STATES OF AMERICA STATE OF CALIFORNIA SCHOOL BOND OF ALLAN HANCOCK JOINT JUNIOR COLLEGE DISTRICT OF SANTA BARBARA, SAN LUIS OBISPO AND VENTURA COUNTIES, CALIFORNIA 1964 School Bond, Series B Dol lars $1,000.00 Allan Hancock Joint Junior College District of Santa Barbara San Luis Obispo and Ventura Counties, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of Santa Barbara County on the _______ day of _____________ , 19 ____ , the principal sum of One . Thousand Dollars ($1,000.00) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of ---------- per cent ( ______ %) per annum, payable at the office of said treasurer on the 20th days of September and March of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year). This bond is one of a duly authorized issue of bonds of like tenor (except for such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities), amounting in the aggregate to $3,000,000.00, and is authorized by a vote of more than two- thirds of the voters voting at an election duly and legally called, held and conducted in said district on the 3rd day of November, 1964, and is issued and sold by the board of supervisors of Santa Barbara County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said district, including the amount of this bond, is within the limit provided by law, that all acts, conditions and things required . by law to be done or performed precedent to and in the issuance of this bond have been done and performed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the . form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said district , and the money for the redemption of this Qond and the payment of interest thereon shall be raised by taxation upon the taxable property of said district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the treasurer of Santa Barbara County, and to be countersigned by the county clerk, and the seal of .said board to be attached thereto, the _ __ day of ___ _ , 19 __ Chairman of Board of Supervisors (Seal) County Treasurer Countersigned: County Clerk IT IS FURTHER ORDERED that to each of said bonds of Series B shall be ----------~------ -- ' Notice. July 12, 1965 attached interest coupons substantially in the following form: ALLAN HANCOCK JOINT JUNIOR COLLEGE DISTRICT of Santa Barbara, San Luis Obispo and Ventura Counties THE TREASURER OF SANTA BARBARA COUNTY, State of California, will pay to the holder hereof out of the interest and sinking fund of the above named District at his office in the City of Santa Barbara, the interest then due on 1964 School Bond, Series B, No . B - ---- -dated September 20, 1965. County Treasurer 313 IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series B and payment of the interest thereon shall be raised by taxation upon all taxable property in said district and provision shall be made for the levy and collection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the Clerk of said Board of Supervisors shall cause a notice of the sale of said bonds of Series B to be published at least two weeks in the Santa Barbara News-Press, a newspaper of general circulation, printed ' and published in said County of Santa Barbara, and therein advertise for bids for said bonds and state that said Board of Supervisors will up to the 23rd day of August, 1965, at 9:30 o'clock A.M., of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, at a regular meeting thereof held on the 12th day of July, 1965, by the following vote: Ayes : George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None ' NOTICE I NVITING BIDS ON $1,850,000.00 GENERAL OBLIGATION BONDS OF THE ALLAN HANCOCK JOINT JUNIOR COLLEGE DISTRICT OF SANTA BARBARA, VENTURA, AND SAN LUIS OBISPO COUNTIES STATE OF CALIFORNIA NOTICE IS HEREBY GIVEN that sealed proposals for the purchase of $1,850,000.00 par value general obligation bonds of the Allan Hancock Joint Junior College District of Santa Barbara, Ventura, and San Luis Obispo Counties, California will be received by the Board of Supervisors of the County of Santa Barbara at the place and up to the time below specified: TIME: PLACE: August 23, 1965, at 9:30 o'clock A.M. Chambers of the Board of Supervisors, Court House, Santa Barbara, California. MAILED BIDS: J. E. Lewis, County Clerk, Post Office Drawer EE, Santa Barbara, California. ISSUE: $1,850,000.00, 1964 Bonds, Series B, consisting of 1,850 bonds of the denomination of $1,000.00 each, numbered B-1 to B-1850, ' inclusive, all dated September 20, 1965. Said bonds are part of an authorized issue in the aggregate principal amount of $3,000,000.00, of which $150,000.00, designated Series A, have heretofore been issued and $150,000.00 are now outstanding 314 I ' I MATURITIES: The bonds will mature in consecutive numerical order in the amounts for each of the several years as follows: YEAR OF MATURITY September 20, 1967 September 20, 1968 September 20, 1969 September 20, 1970 September 20, 1971 September 20, 1972 September 20, 1973 September 20, 1974 September 20, 1975 September 20, 1976 September 20, 1977 September 20, 1978 September 20, 1979 September 20, 1980 September 20, 1981 September 20, 1982 September 20, 1983 September 20, 1984 September 20, 1985 September 20, 1986 September 20, 1987 September 20, 1988 September 20, 1989 September 20, 1990 AMOUNT $40,000 $40,000 $40,000 $40,000 $55,000 $55,000 $55,000 $55,000 $55,000 $75,000 $75,000 $75,000 $75,000 $75,000 $95,000 $95,000 $95,000 $95,000 $95,000 $113,000 $113,000 $113,000 $113,000 $113,000 INTEREST: The bonds shall bear interest at a rate or rates to be fixed upon the sale thereof but not to exceed 5% per annum, payable annually for the first year and semiannually thereafter. PAYMENT: Said bonds and the interest thereon are payable in lawful money of the United States of America at the office of the Treasurer of Santa Barbara County REGISTRATION: The bonds will be coupon bonds registerable only as to both principal and interest. NOW CALLABLE: The bonds are not callable before maturity. ASSESSED VALUATION: The assessed value of the taxable property within said district as shown on the equalized assessment roll for the fiscal year 1964- 1965 is $237,740,751.00, and the total amount of bonds of said district previously issued and now outstanding is $150,000.00 . SECURITY: Said bonds are general obligations of said school district, payable both principal and interest from ad valorem taxes which, under the laws now in force, may be levied without limitation as to rate of amount upon all of the taxable property, except certain personal property, in said school district. TERMS OF SALE INTEREST RATE: The maximum rate bid may not exce:ed 5% per annum, payable annually the first year and semiannually thereafter. Each rate bid must be a multiple of 1/4 of 1%. No bond shall bear more than one interest rate, and all bonds of the same maturity shall bear the same rate. Not more than three interest rates may be bid. The repetition of any rate will not be considered the bidding of an additional rate . The rate on any maturity or group of maturities shall not be more than 1-1/2% higher than the interest rate on any other maturity or group of maturities. Each bond must bear interest at the rate specified in the bid from its date to its fixed maturity date. AWARD: The bonds shall be sold for cash only. All bids must be for not less than all of the bonds hereby offered for sale and each bid shall state the bidder offe~s par and accrued interest to the date of delivery, the premium, if any, _and the interest rate or rates not to exceed those specified herein, at which the bidder offers to buy said bonds . Each bidder shall state in his bid --~------ July 12, 1965 315 the total net interest cost in dollars and the average net interest rate determined thereby, which shall be considered informative only and not a part of the bid. HIGHEST BIDDER: The bonds will be awarded to the highest responsible bidder or bidders considering the interest rate or rates specified and the premium offered, if any. The highest bid will be determined by deducting the amount of the premium bid (if any) from the total amount of interest which the district would be required to pay from the date of said bonds to the respective maturity dates thereof at the coupon rate or rates specified in the bid and the award will be made on the basis of the lowest net interest cost to the district . The lowest net interest cost shall be computed on a 360-day year basis. The purchaser must pay accrued interest from the date of the bonds to the date of delivery. The cost of printing the bonds will be borne by the district. RIGHT OF REJECTION: The Board of Supervisors reserves the right, in its discretion, to reject any and all bids and to the extent not prohibited by law to waive any irregularity or informality in any bid. PROMPT AWARD: The Board of Supervisors will take action awarding the bonds or rejecting all bids not later than 26 hours after the expiration of the time herein prescribed for the receipt of proposals; provided, that the award may be made after the expiration of the specified time if the bidder shall not have given to said Board notice in writing of the withdrawal of such proposal. PLACE OF DELIVERY: Delivery of said bonds will be made to the successful bidder at the office of the County Treasurer of Santa Barbara County. PROMPT DELIVERY, CANCELLATION FOR LATE DELIVERY: It is expected that said bonds will be delivered to the successful bidder within 30 days from the date of sale thereof. The successful bidder shall have the right, at his option, to cancel the contract of purchase if the bonds are not tendered fr delivery within 60 days from the date of the sale thereof and in such event the successful bidder shall be entitled to the return of the deposit accompanying his bid. FORM OF BID: Each bid, together with the bid check, must be in a sealed envelope, addressed to the County Clerk, with the envelope. and bid clearly marked ''Proposal for Allan Hancock Joint Junior Co.llege District Bonds.'' BID CHECK: A certified or cashier's check on a responsible bank or trust company in the amount of 3% of the principal amount of the bonds, payable to the order of the County Treasurer, must accompany each proposal as a guaranty that the bidder, if successful, will accept and -pay for said bonds in accordance with the terms of his bid. The proceeds of the check accompanying any accepted proposal shall be applied on the purchase price or, if such proposal is accepted . but not performed, unless such failure of performance shall be caused by any act or omission of the district, shall then be retained by said Treasurer for the benefit of the district. The check accompanying each unaccepted proposal will be returned promptly. CHANGE IN TAX EXEMPT STATUS: At any time before the bonds are tendered for delivery the successful bidder may disaffirm and withdraw the proposal if the . interest received by private holders from bonds of the same type and character shall be declared to be taxable income under present Federal income tax laws, either by a ruling of the Bureau of Internal Revenue or by a decision of any Federal court, or shall be declared taxa~le by the terms of any Federal income tax law enacted subsequent to the date of this notice 31.6 NO LITIGATION CERTIFICATE: At the time of payment for and delivery of said bonds the successful bidder will be furnished with a certificate that there ' Declaring Intention to Annex Territory to Count Service Area No. 3 in Goleta Valley Tract 1110, 399 Goleta Valley Investment J Corp. ' l I is no litigation pending affecting the validity of the bonds. LEGAL OPINION: The successful bidder must obtain the opinion as to the legality of the bond issue at his own expense. A copy of the legal opinion certified by the County Treasurer by his facsimile signature will be printed on the back of each bond at the expense of the successful bidder if requested in his bid. Dated: July 12, 1965. ' J. E. LEWIS (SEALt In the Matter of Declaring the Intention of the Board of Supervisors to Annex Territory to County Service Area No. 3 in the Goleta Valley, Santa B~rbara County - Tract 1fol0,399, Goleta Valley Investment Corp. Upon motion of Supervisor Grant, seconded by Sup~rvisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24824 WHEREAS, Chapter 2.2 of Part 2 of Division 2 of Title 3 of the Government Code, and particularly sections 25210.80 et seq., authorizes the annexation of territory to county service areas and provides that the proceedings therefor may be initiated by resolution of the Board of Supervisors; and WHEREAS, it appears to be necessary and in the public interest that services of the types being provided within County Service Area No. 3 should be provided in the territory hereinafter described; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED as follows: 1. That this Board of Supervisors does hereby declare its intention to annex the hereinafter described territory to County Service Area No. 3. 2. That the types of extended county services provided within said area are the following: (a) development and maintenance of open space, park, parkway and recreation areas, facilities and services; (b) street and highway lighting; (c) street tree planting and maintenance 3 . That the boundaries of the territory so proposed to be annexed are as follows: TRACT 10,399 Parcel 10 of the Beguhl Tract, in the County of Santa Barbara, State of California, as said Parcel 10 is shown on a map filed in Book 37, Page 88 of Record of Surveys in the office of the County Recorder of said County, being more fully described as follows: Beginning at the northwesterly corner of said Parcel 10, being also a point in the center line of Orchid Drive, as shown on said map; Thence 1st, S. 8737' E., along the northerly line of said Parcel 10 a distance of 645.90 feet to the northeasterly corner thereof; Thence 2nd, S. 007'05'' W., along the easterly line of said Parcel 10 a distance of 302 .00 feet to the southeasterly corner thereof; Thence 3rd, S. 8330' W., along the southerly line of said Parcel 10 a distance of 518.01 feet to an angle point therein; Thence 4th, S. 7514' W., continuing along said southerly line, 69.01 feet to the southwesterly corner of said Parcel 10, being also a point in the center line of Orchid Drive, as shown on said map, at the beginning of a non-tangent curve therein concave easterly, having a radius of 2,000.00 feet and a delta . . Recommendatio for Proposed Amendment to Ordinance No . 661 Rezoning Evert Propert Buellton Area. I I Notice. July 12, 1965 of 1146', the radial center of said curve bears N. 7514' E.; Thence 5th, Northerly, along the arc of said curve, 410.76 feet to the point of beginning. 4. That this Board will hold a public hearing .on the question of the 317 annexation of said territory to said County Service Area on the 2nd day of August, 1965 at the hour of 2:00 o'clock P.M., or as soon thereafter as the order of business will permit, in the Supervisors Room, County Courthouse, Santa Barbara, California, at which time the Board will hear the testimony of all interested persons or taxpayers for or against said annexation, and written protests may be filed on or before the time fixed for the hearing. 5. That the Clerk be, and he is hereby, authorized and directed to publish notice of said hearing, in accordance with the provisions of Government Code ~ection 6061, one time in the Santa Barbara News-Press, a newspaper of general circulation published in the County, which said publication shall be completed at least 7 days prior to the date of the hearing. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of July, 1965, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None . In the Matter of Planning Connnission Recommendat ion for Proposed Amendment to Article IV of Ordinance No. 661 Rezoning the Evert Property Generally Located on Southerly Side of State Highway 246 Approximately 1/2 Mile Easterly of U. S. Highway 101, Buellton Area from 5-AL and 10-R- l -PC to 5-AL-PC District Classification. The above-entitled reconunendation was received by the Board and read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Monday, July 26, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the d~te and time for a hearing on Planning Commission reconnnendation for proposed adoption of amendment to Article IV of Ordinance No . 661 rezoning the Evert property, a portion of Assessor ' s Parcel No 137- 200-08, generally located on the southerly side of State Highway 246, approximately 1/2 mile easterly of U. S. Highway 101 Buellton area, from the 5-AL, Limited Agricultural and 10-R- l - PC, Planned Commercial District to the 5-AL-PC Planned Commercial District C.lassification of said ordinance, on the basis of the Summary, Report of Findings and Recommendation as set forth in Planning Commission Resolution No . 65-47, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Planning Commission Recommendation for Proposed Amendment to Article IV of 'Ordinance No. 661 NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, July 26, 1965, at 2 o ' clock, p.m., in the Board qf Supe~isors Meeting Room, Court House, City of Santa Barbara, State of California, on Planning Commission 318 Recommendatio for Rezoning Kelsey Property- Buell ton Area. / Notice. recommendation for proposed adoption of amendment to Article IV of Ordinance No. 661 rezoning the Evert property, a portion of Assessor's Parcel No. 137-200-08, generally located on the southerly side of State Highway 246, approximately 1/2 mile easterly of U. S. Highway 101, Buellton area, from the 5-AL, Limited Agricultural and 10-R-1-PC, Planned Commercial District to the 5-AL-PC Planned Commercial District Classification of said ordinance, on the basis of the Sunnnary, Report of Findings and Reconnnendation as set forth in Planning Commission Resolution No. 65-47. WITNESS my hand and seal this 12th day of July, 1965. J. E. LEWIS (SEAL) It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for appropriate action. In the Matter of Planning Connnission Recommendation for Proposed Amendment to Article IV of Ordinance No. 661 Rezoning the Kelsey Property Generally Located on Southerly Side of State Highway 246 Approximately 1/2 Mile Easterly of U. S. Highway 101, Buellton Area, from the 5-AL and 10-R-l-PC to 5-AL-PC District Classification. The above-entitled recommendation was received by the Board and read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and , carried unanimously, it is ordered that Monday, July 26, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and tjme for a hearing on Planning Connnission recommendation for proposed adoption of Amendment to Article IV of Ordinance No. 661 rezoning the Kelsey property, a portion of Assessor's Parcel No. 137-200-08, generally located on the southerly side of State Highway 246 approximately 1/2 mile easterly of U. S. Highway 101, Buellton Area, from the 5-AL, Limited Agricultural and 10-R-l-PC, Planned Commercial District to the 5-AL-PC Planned Connnercial District Classification of said ordinance, on the basis of the S11mrnary, Report of Findings and Recommendation as set forth in Planning Commission Resolution No. 65-47, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit Notice of Public Hearing on Planning Commission Recommendation for Proposed Amendment to Article IV of Ordinance No. 661 NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, July 26, 1965, at 2 o'clock, p.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on Planning Commission recommendation for proposed adoption of Amendment to Article IV of Ordinance No. 661 rezoning the Kelsey property, a portion of Assessor's Parcel No. 137-200-08, generally located on the southerly side of State Highway 246 approximately 1/2 mile easterly of U. S. Highway 101, Buellton Area, from the 5-AL, Limited Agricultural and 10-R-l-PC, Planned Commercial District to the 5-AL-PC Planned Commercial District Classification of said ordinance, on the basis of the Summar)', Report of Findings and Recommendation as set forth in Planning Commission Resolution No. 65-47. Plans & Specifi cations constr Vehicular Bridg over San Ysidro Creek, Monte cit I July 12, 1965 WITNESS my hand and seal this 12th day of July, 1965. J. E. LEWIS (SEAL) In the Matter of Approval of Plans and Specifications for Construction of A Vehicular Bridge over San Ysidro Creek, Montecito. - Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the plans and specifications for construction of a vehicular bridge over San Ysidro Creek, Montecito be, and the same are hereby, approved. 31 It is further ordered that Tuesday, July 27, 1965, at 3 o'clock, p.m. be, and the same is hereby, set as the date and time for the opening of bids, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: NOTICE INVITING BIDS for Construction of A VEHICULAR BRIDGE OVER SAN YSIDRO CREEK MONTECITO Each bid will be in accordance with drawings and specifications now on file in the Office of the County Clerk at the Santa Barbara County Court House, Santa Barbara, California, where they may be examined. Prospective bidders may secure copies of said drawings and specifications at the office of Penfield & Smith Engineers, Inc., 111 E. Victoria Street (P.O. Box 98), Santa Barbara, California, upon payment of a fee of five dollars ($5.00) for each set of plans and specifications. Bidders are hereby notified that, pursuant to the Statutes of the State of California, or local laws thereto applicable, the Board of Supervisors has ascertained the general prevailing rate of per hour wages and rates for legal holiday and overtime work in the locality in which this work is to be performed for each craft or type of workman or mechanic needed to execute the contract as follows: HOURLY WAGE SCALES (See attached) For any craft not included in the list, the minimum wage shall be the general prevailing wage for the locality and shall not be less than $1.25 per hour. Double time shall be paid for work on Sundays and holidays. One and one- half time shall be paid for overtime . It shall be mandatory upon the contractor to whom the contract is awarded, and upon any subcontractor under him to pay not less than the said specified rates to all laborers, workmen and mechanics employed by them in the execution of the contract Each bid shall be made out on a form to be obtained at the office of Penfield and Smith Engineers, Inc., shall be accompanied by a certified or cashier's 320 ' I ' check o~ bid bond .for ten (10) percent of the amount of the bid made payable to the order of the Treasurer of Santa Barbara County, Santa Barbara, California; . . shall be sealed and filed with the Clerk of the County of Santa Barbara, Court House, Santa Barbara, California, (mailed bids shall be addressed to J. E. LEW.IS, COUNTY CLERK, POST OFFICE DRAWER CC, SANTA BARBARA, CALIFORNIA) on or before 3:00 p .m. on the 27th day of July, 1965, and will be opened and publicly read aloud at 3:00 p .m. of that day in the Board of Supervisors Room at the Santa Barbara County Court House . The above-mentioned check or bond shall be given as a guarantee that the bidder will enter into the contract if awarded to him and will be declared forfeited if the successful bidder refuses to enter i nto said contract after being requested so to do by the Board of Supervisors of said County The Board of Supervisors of Santa Barbara County reserves the right to reject any or all bids or waive any informality in a bid . No bidder may withdraw his bid for a period of thirty (30) days after the date set for the opening thereof. Dated: July 12, 1965 J . E. LEWIS (SEAL) County Clerk Santa Barbara, California HOURLY WAGE SCALES CARPENTERS Health and Welfare, 18 per hour . Pension Fund, 25 per hour . Vacation Fund, 15 per hour . Foreman receives not less than 50t per hour more than the hourly rate of the highest classification over which he has responsibility, except ''Pneumatic Nailer'' . Carpenter Millwright Saw Filer . Table Power Saw Operator Pile Driver Man - Bridge or Dock Carpenter Pneumatic Nailer $4 .64 4 . 84 4 . 72 4 . 74 4 . 77 4 .89 Men working from a bos ' n's chair or a swinging scaffold, or suspended from a rope or cable, shall receive 25 per hour above the applicable Journeyman or Apprentice rate CEMENT MASONS Health and Welfare, 20t per hour. Pension, 25 per hour . Vacation, 15 per hour. Foreman: When three or more Cement Masons are employed on a job, one shall be employed as a Foreman and shall receive not less than 50 per hour more than the highest classification over which he has leadership. Cement Mason Cement Mason, chipping and patching Curb Form and Plank Setter, including setting of lines, stakes and grades Screed Setter, including screed pins Cement Floating and Troweling Machine Operator Curb and Gutter Machine Operator (cement only) Clary and Similar Type of Screed Operator Griding Machine Operator Jackson Vibratory and Similar Type Screed Operator Scoring Machine Operato. r $4 .46 4.46 4 .46 4 .46 4 . 71 4 .46 4 .46 4 .46 4 . 46 4 .46 Cement Masons employed on a swinging Stage or Bos'n ' s Chair receive 25t per hour over the Cement Mason ' s rate . Cutting, Scoring & Sawing New Concrete Mixer- Truck Chute Man Material Hose Man $4 .46 4 .46 4.46 ' July 12, 1965 321 IR0N WORKERS (For territorial jurisdiction of Locals 229, 433 and 416) Health and Welfare, 23t per hour. Pension Fund, 15 per hour. Vacation Plan, 15 per hour. Foreman: Receives not less than 35t per hour more than the hourly rate of the highest classification over which he has supervision I.A BORERS . Reinforcing Ironworker Structural Ironworker $4.82 5.07 Health and Welfare, 16-l/2t per hour. Pension Fund, 15t per hour. Vacation Plan, lOt per hour. Foreman: Receives not less than 30t per hour more than the hourly rate of the highest classification over which he has leadership. Laborer - General or Construction Demolition Laborer, the cleaning of brick and lumber Dry packing of concrete Concrete Saw Man, excluding tractor type Operator of pneumatic and electric tools, vibrating machines and similar mechanical tools not separately classified herein Asphalt Raker and Ironer Asphalt Shoveler Buggymobile Man ./ Cement Dumper (on 1 year or larger mixer and handling bulk cement) Concrete Curer-Impervious membrane and form oiler Cribber or Shorer . Driller, Jackhammer 2-1/2 foot drill steel or longer Fine Grader, Highway and Street Paving Flagman Powderman Watchman OPERATING ENGINEERS $3.60 3.60 3.60 3.81 3.81 3.81 3.70 3.81 3 .81 3.79 3.96 3.89 3 .70 3.60 3.96 2.94 Health and Welfare, 15t per hour. Vacation Fund, 30 per hour. Pension Fund, 15t per hour. Foreman receives not less than 35t per hour more than the hourly rate of the highest classification over which he has supervision. Group 1 Group 2 Group 3 Group 4 Group 5 Group 6 $4.03 $4.27 $4.51 $4.62 $4.81 $4.91 The necessity for the use of an employee as a Signalman shall be determined by the Contractor. When used, he shall be an Engineer-Oiler who assists in giving or relaying signals by mechanical means (also by means of hand signals on excavation work) directly to the Operator of hoisting equipment only TEAMSTERS v Health and Welfare, 1$c per hour. Pension, 15 per hour. Foreman receives not less than 25t per hour more than the hourly rate of the highest classification over which he has supervision. Driver of Dump Truck of less than: 4 yards water level 4 yards, but less than 8 yards water level 8 yards but less than 12 yards water level Driver of Truck Legal Payload Capacity: Less than 6 tons 6 tons to 10 tons 10 tons to 15 tons 15 tons to 20 tons Driver of Transit-Mix Truck--under 3 yards Driver of Transit-Mix Truck--3 yards or more Gas and Oil Pipeline Working Truck Driver, including winch truck and all sizes of trucks, or any other pipeline where a composite crew is used Driver of Road Oil Spreader Truck Dumpcrete Truck less than 6-1/2 yards water level Dumpcrete Truck, 6-1/2 yards water level and over Ross Carrier Driver-Highway $4.10 4.13 4.18 4.10 4.13 4.18 4.26 4.34 4.48 4.28 4.28 4. 34 4.48 4. 785 ---~--------,r---------------------------------------------------- 322 Reconnnenda tion for Proposed ~mendment to Ordinance No . t+53 ,with Respect to Def in - tion of ivord ''F alJlily" / I Notice . Water Truck Driver- -Under 2500 gals Water Truck Driver--2500 gals . to 4000 gals . Truck Greaser and Tireman Truck Repairman Warehouseman--Clerk Driver of Euclid- Type Spreader Truck DW 10 and D~1 20 Euclid-type equipment, Le Tourneau Pulls, Terra Cobras and similar types of equipment ; also PB and similar type trucks when performing work within the Teamster jurisdiction, regardless of types of attachment Winch Truck Driver - 12-1/2 per hour addition~! when operating power winch, or similar special attachments 4 . 16 4 . 28 4 .43 5 .065 4 . 16 4.67 5 . 065 BUILDING TRADES UNION WAGE RATES AND .SELECTED WAGE SUPPLEMENTS SANTA BARBARA COUNTY Trade Bricklayer Electrician Hourly Wage Rate 5 . 025 5 . 60 Glazier (Local 636) 4.51 Hod Carrier, brick 3 . 075 Painter, brush 4 . 70 Painter, spray Painter, steel Plumber Sheet Metal worker Steamf itter 5 . 20 4.95 5 .50 4 .96 5 .50 Health & Welfare 15 12 12.5 15 15 15 5 . 5% 16 5 . 5% a. 11 (10 deducted from pay) Employer Payments for Pension 1% 10 10 6% 35 6% Vacation 18 12.5 a . a . a . 7.5% 25 7.5% Holidays In the Matter of Planning Connnission Reconnnendation for Proposed Adoption of Amendment (65 - 0A- 21) to Ordinance No . 453 with Respect to the Definition of the Word ''Family'.' . The above-entitled reconnnendation was received by the Boa~d and read by the Clerk Upon motion of Supervisor Grant, seconded by Supervisor Tunnell , and carried unanimously, it is ordered that Monday, August 2, 1965, at 2 o ' clock, p .m. , . be, and the same is hereby, set as the date and time for a hearing on Planning Connnission recommendation for proposed adoption of an amendment (65 -0A- 21) to Ordinance No . 453 with respect to the definition of the word ''family'', on the basis of the S11111111ary, Report of Findings and Reconnnendation as set forth in Plan- . ning Connnission Resolution No . 65-49, and that notice be given by publication in the Santa Barbara News -Press, a newspaper of general circulation, as fol l ows , to-wit: Notice of Publ ic Hearing on Planning Commission Reconnnendation for Proposed Adoption of Amendment (65- 0A- 21) to Ordinance No . 453 NOTICE is hereby given that a public heari ng will be held by the Board of Supervisors of the County of Santa Barbara, State of Cal ifornia, on Monday, August 2, 1965, at 2 o ' clock, p .m. , in the Board of Supervisors Mee t ing Room, Court House , City of Santa Barbara, State of California, on Planning Connnission reconnnendation for proposed adoption of an amendment (65-0A- 21) to Oz:dinance No . 453 with respect to the definition of the word ''family'' , on t he basis of the Summary, Report of Findings and Reconnnendati on as set forth in Planning Connnission Resolution No . 65-49 . ~---------~~------- Execution of Reciprocal Agreement Between Co of S and Santa Cruz Co. Relating to Medical Car & Treatment be tween Counties. / Execution of Transportatio Contracts wit Co. Employees in Seasonal Rodent & vleed Control. I Execution of Amendment to Fire Hydrant Agreement wi Goleta Co. Water Dist & S .B.Co.Fire Protection Dist. Tract / ffolO; 362 July 12, 1965 WITNESS my hand and seal this 12th day of July, 1965. J. E. LEWIS (SEAL) J.E. LEWIS, County Clerk and exOfficio Clerk of the Board of Supervisors It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for preparation of the appropriate ordinance. In the Matter of Execution of Reciprocal Agreement between County of Santa Barbara and Santa Cruz County Relating to the Expense of Medical Care and Treatment between Counties. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24825 323 WHEREAS, there has been presented to this ~oard of Supervisors a Reciprocal Agreement dated June 22, 1965 by and between the County of Santa Barbara and Santa Cruz County, by the terms of which provisions are made Relating to the Expense of Medical Care and Treatment between Counties; and WHEREAS, . it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of July, 1965, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Execution of Transportation Contracts with County Employees Engaged in Seasonal Rodent and Weed Control by Use of Car and/or Horse. . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute Transportation Contracts with the following County employees engaged in seasonal rodent and weed control by use of car and/or horse, as reconunended by the Agricultural Connnissioner: Joe W. Santos / Ed Fields / William F. Luis 1John Bastanchury 1 E. J. Manfrina ,Ted A. Woods In the Matter of Execution of Amendment to Fire Hydrant Agreement between Goleta County Water District and Santa Barbara County Fire Protection District, Tract #10,362. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and 324 Recommenda tio of Road Commissioner for Acceptance of Grant Deeds for Road Purposes on Mapl Avenue, Town of Solvang . I I Claim Against Co .of S.B. in avor of Professional Ambulance Servic for Ambulance Repc;tirs, Solo[ Illiln Hill Sniping Incident . I I irecting Co. t\uditor to Make Deduction from Current alaries of o . Employees i\wai;ded Worknen ' s Compensa ion. / I carried. unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24826 WHEREAS, there has been presented to this Board of Supervisors an Amendment to Fire Hydrant Agreement dated July 12, 1965 by and between the County of Santa Barbara and Goleta County Water District by the terms of which provisions are made for the installation of two (2) fire hydrants; WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and tpey are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of July, 1965, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Recommendation of Road Commissioner for Acceptance of Grant Deeds for Road Purposes on Maple Avenue, Town of Solvang, without Monetary Consideration. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the reconnnendation of the Road Commissioner for acceptance of the following Grant Deeds for road purposes on Maple Avenue, Town of Solvang, Third Supervisorial District be, and the same are hereby, accepted, without monetary consideration, as recommended by the Road Commissioner; for recordation by the Clerk in the office of the County Recorder of the County of Santa Barbara: .!Trion Corporation, a California corporation,. dated June 7, 1965 . ; W. C. Bradford and Agnes Bradford, husband and wife, as Joint Tenants dated June 1, 1965 In the Matter of Claim Against County of Santa Barbara in Favor of Professional Ambulance Service in the Amount of $67 .43 for Ambulance Repairs, Soloman Hill Sniping Incident. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for referral to the insurance carrier In the Matter of Directing County Auditor to Make Deductions from Current Salaries of County Employees Awarded Workmen ' s Compensation. Pursuant to the recommendation of the Assistant Administrative Officer that salary deductions be made of workmen's compensation awarded certain County employees; Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to deduct the following sums from the current salary due the employees, representing workmen's compensation awarded, to conform with the Recormnendatio for Pl acement of Landscapin Bond for $150 ThompsonFauskee Used Car Lot 3891 State St., Santa Barpara July 12, 1965 325 provisions of Section 6 of Ordinance No. 770, and that the employees be paid only the difference, if any remaining after such deductions: Santa Barbara General Hospital - Ruth T. Whaley, Hospital Attendant, for the period 6- 22- 65 through 7- 5- 65, in the amount of $96 . 32 . George R. Norton, Carpenter, for the period 6- 21-65 through 7-4- 65, in the amount of $140 .00 In the Matter of Reconnnendation of Planning Department for Placement of Landscaping Bond for $150.00, Thompson-Fauskee Used Car Lot, #65-CP- 65, 3891 State Street, Santa Barbara . Upon motion of Supervisor Grant, seconded by Supervisor Tunnel l, and carried unanimously, it is ordered that a landscaping bond, in the amount of $150 .00 be placed, for Thompson-Fauskee Used Car Lot , Conditional Use Permit #65- CP-65, 3891 State Street, Santa Barbara , California . The bond should contain wording similar to the following: "To assure landscaping and for the planting of street trees-as set forth in the Planning Department street trees requirements dated March, 1964, headed 'Street Trees for .Subdivisions in Santa Barbara County ' ." The above requirements are to be completed in conformance with the approved landscape plan dated July 2, 1965 and on file with the Planning Department, and are to be corapleted within one year (1) of the date of issuance of a building permit . Recommendatio In the Matter of Planning Department Reconnnendation to Release Street to Release Street Tree Tree Planting Bond for Tract #10,269 , Unit #1 . Planting Bond for Tract #10 269 , Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and Unit #1 . ( carried unanimously, it is ordered that the following street tree planting bond Re~onnnendatio s for Release o Landscape Bon s for Oak Knoll Theatre & She 1 Oil Company Station 101 Highway , Buellton. I for Tract #10,269, Unit #1 be, and the same is hereby, released as to all future acts and conditions, as reconnnended by the Planning Department: United Pacific Insurance Company, as Surety - Cathedral Oaks Homes, Inc . and Jo-Anco, Inc . , as Principal, for Bond No. B- 95830, dated March 14, 1963, in the amount of $2,310.00. In the Matter of Planning Department Reconnnendations for Release of ' Landscape Bonds for Oak Knolls Theatre and Shell Oil Company Station 101 Highway, Buellton. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following landscape bonds be, and the same are hereby, released as to all future acts and conditions, as reconnnended by the Planning Department : r United Pacific Insurance Company, as Surety - Atlantic & Pacific Building Corporation, as Principal, for Bond No . B-453250, dated December 29, 1964, in the amount of $1,000 . 00, for Oak Knolls Theatre 1 cash deposit in the amount of $200 .00, from Shell Oil Company for Shell Station at 101 Highway, Buellton 326 Recommendation of Oil Well Inspector for Approval of Riders to Oil Drilling Bonds . I Communication from Planning Commission for Information Only . I I r I I ' Reports and Coanuunication In the Matter of Recommendation of Oil Well Inspector for Approval of Riders to Oil Drilling Bonds. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following riders to oil drilling bonds be, and the same are hereby, approved, as recommended by the Oil Well Inspector: / Signal Oil and Gas Company - Fidelity and Deposit Company of Maryland rider to Blanket Bond No. 4256614 covering wells ''Signal Souza No. l'', County t Permit No. 2892; ''Signal Rice No. 8'', County Permit No. 2891; "Union Sugar No. 17-4'', County Permit No. 2900; ''Union Sugar No. 16-1'', County Permit No . 2927; ''Union Sugar No. 17-S'', County Permit No. 2928; and ''Union Sugar No. 17-6'', County Permit No. 2929. only. / Standard Oil Company of California - Pacific Indemnity Company Blanket Bond No. 119594 covering wells ''Battles No. l'', County Permit No. 2932; ''Goodwin No. l'', County Permit - No. 2933; ''Goodwin Fee No. 24'', County Permit No. 2934; and ''Goodwin Fee No. 30'', County Permit No. 2935. In the Matter of Communications from Planning Commission for Information The following connnunications were received from Planning Commission for information only: 1 No further consideration on request of Richard Sanders, et ux (65-V-87) for Conditional Exception Declaring Lot 17, Block H. Isla Vista, a legal building site for a duplex at 6660 Trigo Road, Isla Vista. / Denied request of Santa Maria Valley Memorial Gardens (65-CP-21) for Conditional Use Permit to operate private cemetery generally located on northerly side of State Highway No. 1 approximately 1~ miles easterly of Black Road, Orcutt Area. / Approved request of Valley Pump and Supply Company (65-CP-67) for Conditional Use Permit allowing light sheet metal works generally located on northerly side of Fir Avenue approximately 50 feet westerly of First Place, Solvang. 1 Approved Conditional Use Permit and Lot Split Plat No. 2351 on request of Pacific Gas & Electric Company (p5-CP-68) for construction of electric substation at 2375 Dutard Road, Betteravia. 1 Approved request of John A. Sheaffer (65-CP-69) for Conditional Use Permit allowing use of trailer as temporary living quarters at 7140 Gobernador Canyon Road, Carpinteria In the Matter of Reports and Connnunications. The following reports and connnunications were received by the Board and ordered placed on file: ; Santa Barbara County Boundary Commission - Approval of boundaries of proposed annexation of Tract #10,399, More Mesa, to County Service Area No. 3 Santa Barbara .County Boundary Commission - Release of Bonds Under Excavation Ordinance No. 1005. I Publication of Ordinances Nos. 1656 and 1657. / t Travel Authorization. I I Authorizing Loan of Coun Chairs & Tables for Legal Secreta~ ies Assocation Barbec'llC on Saturday 7-16-65. I ! , I July 12, 1965 Approval of boundaries of proposed annexation of approximately 6,850 acres in vicinity of Vandenberg Village-Mission Hills to Lompoc Valley Flood Zone No. 2. / Administrative Officer - Travel for June 1965. / Board of Law Library Trustees - Annual Report. ; Carpinteria Public Cemetery District - Operating Statement for FY 1964-1965. / County Supervisors Association - Notice of Board of Directors Meeting July 15, 1965, in San Diego. 327 In the Matter of Release of Bonds under Excavation Ordinance No. 1005. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following bonds under Excavation Ordinance No. 1005 be, and the same are hereby, released as to all future acts and conditions: /Cash deposit in lieu of bond, in the amount of $150.00, for Permit No. 1459 issued to Kata Shi Nursery, 518 E. Haley Street, Santa Barbara, California. / Cash deposit in lieu of bond, in the amount of $100.00, for Permit No. 1419 issued to Sorenson & Hansen, 908 Fellowship Road, Santa Barbara, California. ; Cash deposit in lieu of bond, in the amount of $100.00, for Permit No. 1366 issued to Philip P. Kirst, 5109 Gould Avenue, La Canada, California. In the Matter of Publication of Ordinances Nos. 1656 and 1657 It appearing from the Affidavits of the Principal Clerk of the Santa Barbara News-Press that Ordinances No. 1656 and 1657 have been duly published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined that Ordinances Nos. 1656 and 1657 have been duly published in the manner and form required by law. In the Matter of Travel Authorization. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that travel from the County of Santa Barbara, be, and the same is hereby, authorized, for any Member of the Board to travel to San Diego July 15, 1965, to attend Board of Directors Meeting of County Supervisors Association of California . In the Matter of Authorizing Loan of County Chairs and Tables for Legal Secretaries Association Barbecue on Saturday, July 16, 1965. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the Legal Secretaries Association for the loan of 250 County chairs and 25 County tables for a barbecue to be held on Saturday, July 16, 1965 be, and the same is hereby, approved. -- ---------;-.-~--,--.-,--:-.,------------------------------------------------ 328 Continued Hea - ing on Final Budget for Cachuma Sanit - tion District for Fiscal Year 1965-1~ Adoption of Final Budget for Fiscal Year 1965-1966. . "' I ( Continued Hea - ing on Final Budget for Laguna County Sanitation District for Fiscal Year 1965-1966. I In the Matter of Continued Hearing on Final Budget for Cachuma .Sanitati on District for Fiscal Year 1965- 1966. This being the continued hearing on the final budget for Cachuma Sanita- . tion District for the Fiscal Year 1965-1966; and there being no f urther consideration of requests for additions or deletions submitted; Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the f ollowing resolution was passed and adopted: In the Matter of the Adoption of the Final Budget for the Fiscal Year 1965-1966 . RESOLUTION NO . 24827 WHEREAS, the Preliminary Budget of the Cachuma Sanitation District, County of Santa Barbara, for the Fiscal Year 1965-1966 has been duly considered; and WHEREAS, public hearings on said budget connnenced on the 28th day of June, 1965, and were duly and regularly continued from day to day to and including the 12th day of July, 1965; and WHEREAS, a request for adding $8,003.00 to the Preliminary Budget amount of $28,240.00 for account number 318 C 2, Structures and Improvements thereby .increasing the Final Budget amount for this account to $36,243 .00 was filed in writing with this Board prior ta the close of the budget hearing, and WHEREAS, this written request for an addition to the Preliminary Budget was considered and acted upon and allowed as set forth in the preceding paragraph, and WHEREAS, there are no further written requests for increases and additions to, or deductions from, said Preliminary Budget, NOW, THEREFORE, BE IT HEREBY ORDERED AND RESOLVED that the Pr~liminary Budget, as amended and corrected be, and it is hereby, adopted as the Final Budget of the County of Santa Barbara for the Fiscal Year 1965-1966; and BE IT FURTHER ORDERED AND RESOLVED that the Final Budget of the Cachuma Sanitation District for the Fiscal Year 1965- 1966 be incorporated in the Minutes of this Board and by reference made a part of thi~ resolution; said final budget setting forth the total appropriations by general cla~ses, capital outlay by items, revisions by funds and purposes, and the means of financing said budget, as provided by Section 29092 of the Government Code . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, as and constituting the District Board of the Cachuma Sanitation District of said County, this 12th day of July, 1965, by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and curtis Tunnell None None In the Matter of Continued Hearing on Final Budget for Laguna County Sanitation District for Fiscal Year 1965-1966 . This being the continued hearing on the final budget for Laguna County Sanitation District for the Fiscal Year 1965-1966; and there being no further con Adoption of Final Budget for Fiscal Year 1965- 1966. I Continued Hearing on Final Budget for County of Santa Barbara for Fiscal Year 1965-196 . ( Appearance of t-1ayors of Cities of Guadalupe, Lompoc, Sa11ta Maria and Santa Barbar Relative to Ga Tax Aid July 12, 1965 sideration of request for additions or deletions submitted; Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: In the Matter of Adoption of the Final Budget for the Fiscal Year 1965- 1966 RESOLUTION NO . 24828 329 WHEREAS, the Preliminary Budget of the Laguna County Sanitation District for the Fiscal Year 1965-1966 has been duly considered; and WHEREAS, public hearings on said budget connnenced on June 28, 1965, and were duly and regularly continued to July 12, 1965; and WHEREAS , there were no written requests for increases or decreases and additions to, or deductions from, said Preliminary Budget, NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the Preliminary Budget for the Fiscal Year 1965- 1966 be, and it is hereby, adopted as the Final Budget of the Laguna County Sanitation District as set forth in the Final Budget of the County of Santa Barbara . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, as and constituting the District Board of the Laguna County Sanitation District of said County, this 12th day of July 1965, by the following vote: AYES : George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie, and Curtis Tunnell NOES: None ABSENT: None In the Matter of Continued Hearing on Final Budget for County of Santa Barbara for Fiscal Year 1965- 1965. This being the continued hearing on the final budget of the County of Santa Barbara for the fiscal year 1965-1966; The Chairman declared the hearing on the final budget to be further considered following a recess at 10 o ' clock, a.m. or the Board of Supervisors to meet as the Board of Equalization, and recess again to 2 P.M. The Board recessed at 10 o ' clock, a .m., to meet as the Board of Equalization The Board reconvened. Present: Supervisors George H. Clyd~ , Joe J. Callahan ~ Daniel G. Grant , F. H. Beattie, and Curtis Tunnell; and J . E. Lewis, Clerk. Supervisor Callahan in the Chair -In -th-e Matter of Appearance of Mayors of Cities of Guadalupe, Lompoc, - Santa Maria and Santa Barbara Relative to Gas Tax Aid to Cities Policy and 1965- 1966 Fiscal Year Allocations . Le Cities. I ----------~ - --~-~------------------------------------- --------~~~~~~ ,. 330 r ' Ordinance No . 1660 - To Correct a Clerical Error Therein. I I i Designating Certain Portions of a Co . Highway Known as Seventh St . in' Town of Car~interia as 'No ParJ.-irig Zones" 1 Leland R. Steward, Road Coun:nissioner, appeared before the Board and referred to certain items contained in the written report of June 4, 1965 received by the Board previously from the Administrative Officer, County Counsel and Road Coun:nissioner, and stressed the importance of coordination between the County and the cities within the County on subject matter . Mr . Steward pointed out certain instances where the County had contributed to city improvement. Mayor Vince Pollard of Santa Mari a appeared before the Board, indicating his agreement with Mr . Steward's report , and expr essed his appreciation to the Board for its consideration . Mayor Pollard also remarked that he would reconnnend the appointment of a conunittee consisting of elective officials or staff members to delve further into this problem. Supervisor Grant suggested that the cities obtain a change in the formula of gas tax fund description in which Mayor Pollard indicated his agreement . Mr . Steward pointed out that the State has recently changed the formula - sharing basis . Councilman Firestone of the City of Santa Barbara appeared before the Board, stating that he felt that the cities are a definite part of the County and it is not easy to separate one from the other, and urged the Board to take action on subject matter . Supervisor Tunnell connnended the efforts of the representatives of the cities but added that he believed that their effort s should be directed to the Legislature to amend the formula and this should be taken up at State level . There should be a special effort made on those borderline streets and roads adjacent to both cities and County. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of Officials of the Cities of Guadalupe, Lompoc, Santa Maria and Santa Barbara for participating monies from the County relative to gas tax aid to cities policy and 1965-1966 Fiscal Year allocations be, and the same is hereby , denied for the reasons hereinaboveindicated, but that a continued study be made by County Road Department and the Street Departments of the Cities with representatives and elective officials attending any meetings on this matter In the Matter of Ordinance No . 1660 - An Ordinance Amending Ordinance No . 661 to Correct a Clerical Error Therein. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No . 1660 of the County of Santa Barbara, entitled "An Ordinance Amending Ordi nance No. 661 to Correct A Clerical Error Therein''. Upon the roll being called, the following Supervisors voted Aye , to-wit: . George H. Clyde, Joe J . Callahan, Daniel G. Grant, F . H. Beattie, and Curtis Tunnell . NOES : None AB.SENT: None In the Matter of Designating Certain Portions of A County Highway Known as Seventh Street in the Town of Carpinteria in the First Supervisorial District as ''No Parking Zones" . ------------ - - - Recommendatio for Reappoint ment of Committee Members to Inddu~ tria l Accident and Safety Commit tee for Tv10 Years . / Acceptance o Easement Dee from Q .D. Bre-w r for Flood Co - trol Purpose s , Tract 4110 , 34 . I Request of Secretary , Board of Re tirement , fo Increase in Compensation for 4th , 5th & 6th Member of Board . / July 12, 1965 Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24829 WHEREAS, Santa Barbara County Ordinance No. 1133 authorizes the Board 331 of Supervisors of the County of Santa Barbara by resolution to designate any high- way or portion of any highway under its jurisdiction as a ''No Parking Zone'' and to erect or cause to be erected appropriate signs and curb markings indicating such ''No Parking Zone''; and WHEREAS, it appears to be in the best interest of public safety that certain portions of Seventh Street, a County highway in the County of Santa Barbara be designated as "No Parking Zones'', pursuant to said Ordinance, NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED THAT the following described por tions of a County highway situated in the County of Santa Barbara and under the jurisdiction of the Board of Supervisors of said County is hereby designated as "No Parking Zones'', namely on both sides of Seventh Street between the centerline of Carpinteria Avenue and a point 445 feet southeast of the centerline of Reynolds Avenue, in the First Supervisorial District, and the Road Commissioner of the County of Santa Barbara is hereby authorized and directed to place and maintain, or cause to be placed and maintained appropriate signs indicating said ''No Parking Zones''. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of July, 1965, by the following vote: Ayes: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Recommendation for Reappointment of Committee Members to Industrial Accident and Safety Committee for Two Years. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to July 19, 1965. In the Matter of Acceptance of Easement Deed from Q. D. Brewer for Flood Control Purposes, Tract #10,346, Parcel #3 (Folio #161) by County and Flood Control Dist rict . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Easement Deed from Q. D. Brewer and M. Elise Brewer, dated July 1, 1965 for flood control purposes, Tract #10,346, Parcel #3 (Folio #161) be, and the same is hereby, accepted by the County of Santa Barbara. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flood Control and Water Conservation District prior to recordation by the County Right of Way Agent. In the Matter of Request of Secretary, Board of Retirement, for Increase in Compensation for Fourth, Fifth and Sixth Members of Board from $15.00 to Rate of $25 .00 . 332 Appointments to Attending utaff of MenL al Health Se "ices, 7-1-65 6-30-66. I ' ' ( ' I I The above-entitled reques~ was received by the Board and read by the Clerk, for increase in compensation under Government Code Section 31521. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the rate of compensation for the fourth and sixth members of the Board of Retirement be, and the same is hereby, approved, at $25.00; there being none provided for the fifth member, Supervisor Grant In the Matter of Appointments to Attending Staff of Mental Health Services, July 1, 1965 to June 30, 1966. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that following appointments be made to the Attending Staff of the Mental Health Services, for the period July 1, 1965 to June 30, 1966, as reconnnended by the Director of Mental Health Services, Dr H. Neil Karp: Psychiatrists: Allan G. Hanretta, M. D. John L. Carleton, M. D. Lorenz F. Gerlach, M. D. Robert T. Grattan, M. D. Richard H. Lambert, M. D. William E. McCullough, M. Ernest F. Russell, M. D. Richard D. Evans, M. D A. Edward Hoctor, M. D. David Renshaw, M. D. Gilbert Slutzky, M. D. Minnie Steinhauer, M. D . James H. Wells, M. D Psychologists: Pr)rnce Hopkins, Ph.D Mrs. Delores Jones D. Mrs. Joyce Gibbs Psychiatric Social Workers: Mrs. Evelyn Gerlach, M.S.W Mrs. Virginia Donigan, M.S.W. Mrs. Mary Underhay, M.S.W Acceptance of In the Matter of Acceptance of Deed of Gift from the Solvang Business- Dee0 of Gift from Solvang women's Association of A Bandstand in Solvang Park. Businesswomen s Association o A request was received by the Director of Parks for acceptance of a A Bandstand i Sol vang Park. Deed of Gift from the Solvang Businesswomen's Association of a bandstand, paid I I for by public subscription, and which is built to specifications that exceed the requirements of the County Building Division. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Deed of Gift from The Solvang Businesswomen's Association, dated July 4, 1965 to the County of Santa Barbara of a bandstand constructed in the Solvang Park, Mission Drive, Town of Solvang be, and the same is hereby, accepted at no cost to the County. Approval of Request to Purchase One Pickup Truck for Open Spaces and Two for Stre t Tree Program I Authorizing Chairman and Clerk to Execute Contract With Southern Counties Gas Company of California for Gas Main Extension in Connection with Request of Road Commissioner for Installation of Gas Lines to Service Road Yard, Lompoc Area. I Request of Director of Parks for Authorizatio for Planning Department Staff to Wor in Cooperatic; n with Right of ~1ay Agent and Park Department Preparing Applications for State and Federal Fund for Purchase of Park Land I Rescinding Order of Board for 6-1-65 Meeti Authorizing Placement of Bond or Cash Deposit by Glad Tidings Assembly of God 'Chur ch.1 ' July 12, 1965 333 It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Deed .of Gift in the off ice of the County Recorder of the County of Santa Barbara. In the Matter of Approval of Request to Purchase One Pickup Truck for Open Spaces and Two for Street Tree Program. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the Director of Parks to approve the purchase of one pickup truck for open spaces and two pickup trucks for the street tree program be, and the same is hereby approved; and the Purchasing Agent be, and he is hereby, authorized and directed to effect the purchase thereof as soon as practicable. In the Matter of Authorizing Chairman and Clerk to Execute a Contract with the Southern Counties Gas Company of California for Gas Main Extension in Connection with Request of Road Connnissioner for Installation of Gas Lines to Service Road Yard, Lompoc Area. The Road Connnissioner submitted a report and reconnnendation on subject matter, which was read by the Clerk, that the County Road Yard on Sweeney Road located east of Lompoc, does not have adequate heating system in its primary building. Southern Counties Gas Company presently has a gas line running easterly from the City of Lompoc, terminating at Great Lakes Carbon Corporation approximately 2900 fee~ west of the Lompoc County Road Yard. The County would bear the initial cost for the extension of the gas main to the County Road Yard, of approximately $4,305.00. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a contract with the Southern Counties Gas Company of California for gas main extension in State Highway #246 and County Road #5 east of Lompoc, for 2,905 feet. It is further ordered that the County Auditor be, and he is hereby, authorized and directed to draw his warrant, in favor of the Southern Counties Gas Company of California, in the amount of $4,305.00, from Road Fund Account 140 C 2. In the Matter of Request of Director of Parks for Authorization for . Planning Department Staff to Work in Cooperation with Right of Way Agent and Park . Department Preparing Applications for State and Federal Funds for Purchase of Park Land. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Director of Parks for Authorization to have the Planning Department Staff work in cooperation with the Right of Way Agent and Park Department preparing applications for State and Federal funds for purchase of park land be, and the same is hereby, approved. In the Matter of Rescinding Order of the Board for the June 1, 1965 Meeting Authorizing Placement of Bond or Cash Deposit in the Amount of $4,000.00 by Glad Tidings Assembly of God Church, Fifth Supervisorial District, for Storm Drain Construction. 334 - Allowance of Claims. r ' I ' f I I / I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Order of the Board for the June 1, . 1965 meeting authorizing the placement of a bond or cash deposit in the amount of $4,000.00 by Glad Tidings Assembly of God Church, Fifth Supervisorial District, for storm drain construction be, and the same is hereby, rescinded, as reconnnended by the Flood Control Engineer. ' J . . . ' . ' In the Matter of Allowance of Claims. . Upon motion, duly. seconded, and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, each claim for the amount and payable out of the fund designated on the face of each claim, respectively, to-wit: (Claim List on Page 335) ' I . . . , . - I " . : , ( . ' , . . . . I .a . . . ' ,. . " . . ' . . . July 12, 1965 335 I ,. . . t , SANTA BARBARA COUNTY FOND_---=-==---- DATE.____- IL MIJ PAYEE - "' . 8IUlllill . ~- '51 81 c ~MOO -J.Wlti "' llmildM "' . - Br . Jlarla-- .,. . ~ - . aft.a . .i111 au - ---.u. - , ". ., . "' . ., . ,. . . BU11M-.oa m .,mum .,. ~ ITJ . left _ . ., llllelialMOi AC-1!57 PURPOSE . . . . . . ., . ,. - ~ - ~ A ~ ~ - ~ - ~ . . , ' SYMBOL. 1. ,4 flI ., J 11aM J.Ma!M , ua.s me ~ .u. t 1*" '" 111 111 , ,., , , UlT l5., WARRANT ALLOWED FOR lLll ~llLlt.' 5 d.Jl . JI.II n.u - IJIM . ' * . i.o.a 11 . . ., REMARKS eaw ,.,. 11 . . ,:I -~ UaM 11 . . 1 1~ . .=.= '= aan. 1:1 . 17'. JA = . 1 '" . ,. . . Tit . . . ., - . . . NUMBER - . .".' ,. ., - - - . - M . - "- ' -- . fW "- ' ,. f01. ,. ,., "'* 11' ., ACl87 PAYEE ,. . - - .a . . .W.~Mtfta . . ~.,.,~ . ., . . --~ .,, .,'Ii . ~nv .,. . .".".".'. . . . . .,. . ~ . ~-- ,. . , . ,., . ,., SANTA BARBARA COUNTY PU RPOSE 'f ll f ,, . . . law , . ,. . =~ SYMBOL. Mau l' . , ., t ttIJ ' lfla ., I.IS "' WARRANT ALLOWED FOR . de. . "' "" -~ . . ., .-- . -.- , ~ ' WI 1~ , -~- u. . 1tldl . 'M ~ . , Iii ti REMARKS FUNDNUMBER PAYEE tu . - . ,. . nl . fir . fJI . TD t, flt . - 111 . ,. "' . "' ,. ,. . "' , ""'' . ,. 1ll - - ' ,. . m . - _ at . "' --- . '9 -If- '* . ~ . "' , . - ., ,, ~ . . , . tl7 -- , . ._.,.,. AC-1!57 ' SANTA BARBARA COUNTY =-------- DATE.___----=:i=~ .__ PURPOSE WW . # . . -. . . . a. . , . . na.-i SYMBOL. ., . . .-. ,. , . - mM uou . ., . . - uis JAM lK WARRANT ALL.OWED FOR . ,. ,. ,_. . , ,. . .".," , ~11 . , . nt~n . . ._ . . M . , . a ~- , . 71 ~- T. .t. -.11 - 1 REMARKS - - - Ill SANTA BARBARA COUNTY FUND----=~------- DATE.______;_;;;;; NUMBER PAYEE PURPOSE SYMBOL. 111 ftl . "' . . "' Al.lim .,,. Ii "' ., . 111 & fjjf . - nr "' .,. ., 111&& - u . "' . lft .,. . ,. . .,. . .,. .,. 'fl't ,. .,. llilllllilt ---~ . 1911*9 . m llilallilW . Ml.I . ",.' . m sa 6,.,. tit "' &.-. "' ~, . Jll - "' Ii .u.- , . . .,., , . - AC 1117 WARRANT ALLOWED FOR JS.ft ~- 1114' ._., ,. . ,_., !.It '- ,' . Tl.11 11 , UT . . 11.- . 110. . . . . REMARKS . SANTA BARBARA COUNTY FUND . DATE.__= NUMBER PAYEE PURPOSE SYMBOL. , llliit' ,,. . ftt . . ,._ "' Ulili' 111 . II - - , ' "' . - aUl*J.~ . .,. . - . .,. . MJMlilli u . . . . Ii IOI . . . - ., . . . - . . . - Ii . .-. _~_W'-AM - ., . II ,, . . ---- . ,. . _, Ill . - Ill -- ,.,. ur AC-1157 WARRANT ALLOWED FOR . . . ,. It.ft . NII - LIS . .*. '. D . ILU 1M ,. ~ tall L WI . . M.;fJ ."". REMARKS ,, Ii Ii Ii . Ii . N UMBER ., - -, au. . - - , , - . . .".' . . Ill AC-1157 SANTA BARBARA COUNTY FUND-___;;:;;:=~--- DAT.E ____;_:;;.:_;;:l;.l:~.;:t---.. ~ PAYEE . . . ., 1 . lllilliUt Ii - . . . ,. . . . _ ;I--- . , ._. - .~- -. ,. . . - ~ . ~-- . . . P URPOSE ='! ,., '* ' . - . . ' Wlldi: . Ii , SYMBOL ura. It - Ii WARRANT ALLOWED FOR ,. . fMI A . . ., ~- a-. 1.IM . . .,.,, ,_ . . . JtAt . ,. . -~ , . . ------~ REMARK.S - ,;. 91:1 ' . FUND- NUMBER PAYEE . . ., . , . ., ~ ., I'll "* 171 . , .,. 11191ldla . "' . "' . . . - . . . - . , lt4Wlll . - . llllliil . . . _ "' . - - .IJI . . . . , . ,. . AC- tl57 . SANTA BARBARA COUNTY '----- DATE'--zz=:.: PURPOSE SYMBOL ., Ii II .I.i WARRANT ALLOWED FOR ~- u.1, ,. . . & .' t .,. . ~- ~u . . . .,. . ~ . JI lf 40 . ., UT.tr . REMARKS - . Jlj It NUMBER ., - . . . . . .,. AC- 1117 SANTA BARBARA COUNTY ---==~---- DATE~~!__!!!~~-~ PAYEE ~ . tlllr. . . . . . ,.,. . _. --1111 . .-. -- alliilliftta.& . ,~ .-., . . lliU . . , ~ . . ----It~.~. , -- . . PURPOSE . . . .,.~ Iii . llt - . Ii - . SYMBOL. , l9 utu ._au - 11'1 u WARRANT ALL.OWED FOR n.ar u . ,,. ,_ . ,. ua.!' 1111' . l, . . . . UI._,. IOo.oo . . . lf,.7' ldt . "' Alli.II . "" 111.11 1 ,. . . df.10 . . REMARKS - . Ii SANTA BARBARA COUNTY FUND---=--==--- DATE'- _' _. _ NUMBER PAYEE PURPOSE SYMBOL ., , JIOSU . . ~ _. - "' -- , . - . ,. ,-,. . ., ,. - ,-,. .S.-JM. . . , . "' .t'Sa . "' . .- U.li.l.il liiiiil - Mta "' . . "". t Yt~ . . '" Ii.i . . llleJeit 1'l IA ~ ' . ., . lllllMM . "" - llrilkLaYUi ~ *' . o.u . .".' .-: , .-. all Iu. "' . AC-187 WARRANT ALLOWED FOR . ., . ~- ,. * ~- , . ,. . i sli. . U.IO . . .-. u.n , ., . , . . M.'1 M.M #I.TS TS 15 "" ~ ~- . '" ."". REMARKS . Ii 1 " & 1t. 16: , . : NUMBER ' , . m "' I'll - . lb - "- ' - AC- 1157 PAYEE aJl' Jdil . . Jlttw. al 11111 . ., 1 ,. --~ . - .,.~-- - SANTA BARBARA COUNTY PURPOSE SYMBOL , JJt ato . - . all It , . Ill . , ., 21110 . . , - WARRANT ALLOWED FOR ,.,. . . 11.1' lt.81 . ,. L llM'I' 9-11 1.11e S1 REMARKS It - . . NUMBER PAYEE AC- 1157 SANTA BARBARA COUNTY PURPOSE ' ' SYMBOL. - WARRA.NT ALLOWED FOR , REMARKS NUMBER -., MM AC-1157 . . . SANT A BARBARA COUNTY I . l FUND~===-====""-=-~~ DATE'--~=-:=--~~ PAYEE . . . . ~ PURPOSE ._. , . ~ . en._ ~-- . I I SYMBOL. . ., SllD . WARRANT ALLOWED FOR 11.J' ,. 1' ~Ir , . "' REMARKS S.-1111 .=. - ICIL !:I 1 , . . . NUMBER PAYEE , , . ,. . AC-187 . - _w SANTA BARBARA COUNTY . 1 . ' I. . PURPOSE ., . . lfj DATE---'----'---;__-=-- SYMBOL. '1 & . 14 , - _. WARRANT ALLOWED FOR . REMARKS :1 -= - - NUMBER AC-1157 PAYEE na._ . tftftMft I 14 . . au.aa ~In : . . . . ~ SANTA BARBARA COUNTY DA PURPOSE SYMBOL. WARRANT ALLOWED FOR . u i.11, . . u , 191.11 ldSI . . REMARKS Recommendation to Approve Request of R.J. Pawlowski for Conditional Exception Allowing One Additional Driveway at 3330 Via Feliz, Lompoc. / July 12, 1965 337 Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None. AOOENT: None. In the Matter of Planning Commission Recommendation to Approve Request of R. J. Pawlowski (65-V-83) for Conditional Exception Allowing One Additional Driveway at 3330 Via Feliz, Lompoc. The above-entitled recommendation was received by the Board from the Planning Commission and read by the Clerk. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Planning Commission to approve the request of R. J. Pawlowski (65-V-83) for a Conditional Exception from the provisions of Article VII, Section 1, Section 15 A.l and the 6-R-l District classification of Ordinance No. 661 allowing one additional driveway, Parcel No. 97-162-22, generally located on the easterly side of Via Feliz opposite Calle Portos and known as 3330 Via Feliz, Lompoc be, and the same is hereby, confirmed, on the basis that removal of equipment from the steep driveway will reduce potentiall dangerous situation, relieve on-street parking problem, and improve the appearance of the neighborhood; and that said approval shall be subject to issuance of an encroachment permit and compliance with County Road. Department standards. Recommendatio In the Matter of Planning Commission Recommendation to Deny Request of to Deny Request of Santa Mari Santa Maria Valley Memorial Gardens under Cemetery Ordinance No. 879 for Cemetery Valley Memori 1 Gardens Under Generally Located on North Side of State Highway No. 1 Approximately l~ Miles East- Cemetery Ordinance for erly of Black Road, Orcutt Area. Cemetery - Orcutt Area. The above-entitled. recommendation was received by the Board and read by I Recommendatio to Approve Re quest of George Treist r for Condition 1 Exception Per mitting Build ing Site with Area of Appro imately 8,000 q. Ft.-Fernald P Lane, Monteci o. / the Clerk. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Planning Commission recommendation to deny the request of Santa Maria Valley Memorial Gardens under provisions of Ordinance No. 879 (County Cemetery Ordinance), for a permit for a cemetery and allied facilities, for portions of Parcels No. 111-240-08 and 111-240-24, generally located on the north side of State Highway No. 1, approximately l~ miles easterly of Black Road, Orcutt Area, be, and the same is hereby, confirmed, on the basis of the prior action on the Conditional Use Permit request, #65-CP-21 . Reference is made to Planning Commission cormuunication which was received by the Board earlier this date and placed on file, indicating denial of the request of Santa Maria Valley Memorial Gardens (65-CP-2i) to operate a private cemetery. A communication was received from Vernon E. Bjorklund appealing the Board of Supervisors to set a hearing on subject matter, but was received too late for Board consideration. In the Matter of Planning Commission Recommendation to Approve Request of George Treister (65-V-86) for Conditional Exception from Provisions of 20-R-l District Classification of Ordinance No. 453 Permitting Building Site with Area of Approximately 8,000 Square Feet Instead of Required 20,000 Square Feet; and Allowing 338 I r Hearings on Appeals Befor Board of Appe ls for Relief fr m Hi~h Fire Raz rd Provisions of Ordinance No. 1600, Amendin Ordinance No. 1401. I i ' Lot Width of 50 Feet instead of Required 100 Feet, Portion of Parcel #7-380-12 Generally Located near Easterly Terminus of Fernald Point Lane, Montecito. . The above-entitled recommendation was received from the Planning Commission, and read by the Clerk, to grant the request of George Treister (65-V-86) on the basis of previous rulings by the County Counsel on almost identical requests; and in fairness to all parties concerned. A written appeal was received by the Board from Stanley Abbott, Attorney at Law, on behalf of A. C. Postel, from Planning Commission decision to grant subject request. A written communication was received from Carroll Barrymore, Attorney at Law, stating that he and Stanley W. Abbott, Attorney at Law, on behalf of A. C. Postel, property owner involved, suggest that no public hearing be held and that the matter be referred to the Planning Department, Surveying Department and County Counsel for a report to be submitted on July 26, 1965. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to July 26, 1965, and referred to the Planning Department, Surveyor, and County Counsel. The Board recessed until 2 o'clock, p.m. . At 2 o'clock, p.m., the Board reconvened ~ Present: Supervisors George H. Clyde, Joe J. Cal .lahan.~ F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk, Absent: Supervisor Curtis Tunnell. Supervisor Callahan in the Chair. In the Matter of Hearings on Appeals Before Board of Appeals for Relief from High Fire Hazard Provisions of Ordinance No. 1600, Amending Ordinance No. 1401. This being the date and time set for hearings on appeals before Board of Appeals for Relief from high fire Hazard provisions of Ordinance No. 1600, amending Ordinance No. 1401; Recommendations were received from the Building Official and the County Fire Chief on all requests, following inspection of the areas concerned. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following requests for relief from the high fire hazard provisions of Ordinance No. 1600, amending Ordinance No. 1401 be, and the same are hereby, approved: I Paul Nielsen, for building site at Midland School in Santa Ynez Valley. Andrew J. Anderson, for dwelling being built for Robert D. Evans I at 1008 Camino Del Retiro, Lot #7, Tract #10,256. 1 Covert Robertson, for building site at 950 Via Los Padres, Lot 23, Tract #10,206 r Arco Construction Company, for dwelling at 957 Via Los Padres in Park Highlands, Tract #10,206. \ I Hearings on Appeals Before Board of Appeals for Relief from High Fire Hazard Provis ions of Ordinance No. 1600, Amending Ordinance No. 1401. I Hearing on Proposed With drawal of Territory fro Santa Barbara County Fire Protection District (Pa & Bette Kurokawa, Annexation No. 5, City of Guada lupe} Withdrawal o Territory f rdm S.B.Co.Fire Protection Dist. (Paul & Bette Kuro kawa, Annexa tion No. 5, City of Guad - lupe Ordinance No. 88). I July 12, 1965 339 In the Matter of Hearings on Appeals before Board of Appeals for Relief . from High Fire Hazard Provisions of Ordinance No. 1600, Amending Ordinance No. 1401. This being the date and time set for hearings on appeals before Board of Appeals for relief from high fire hazard provisions of Ordinance No. 1600, amending Ordinance No. 1401; Recormnendations were received from the Building Official and the County Fire Chief. on all requests, following inspection of the areas concerned. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and . carried unanimously, it is ordered that the following requests for relief from the high fire hazard provisions of Ordinance No. 1600, amending Ordinance No. 1401 be, and the same are hereby, den~ed: . / Hans Voss, for dwelling to pe located at 6260 Casitas Pass Road, due to the proximity of brush to the location of the proposed dwelling . /Leonard E. Peck, for dwelling to be located at 1111 Camino Del Rio, Lot 7, Tract #10,214, Rancho San Antonio, due to the proximity of brush to the location of the proposed building . In the Matter of Hearing on Proposed withdrawal of Territory from Santa Barbara County Fire Protection District (Paul and Bette Kurokawa, Annexation No . 5, City of. Guadalupe). This being the date and time se~ for a hearing on the proposed withdrawal of territory from the Santa Barbara County Fire Protection District; the Affidavit of Publication and Affidavit of Posting being on file with the Clerk; and there being no appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: In the Matter of Withdrawal of Territory from the Santa Bar~ara County Fire Protection District (Paul & Bette Kurokawa, Annexation No. 5, City of Guadalupe Ordinance No. 88) . RESOLUTION NO. 24830 WHEREAS, a petition has heretofore been filed with this Board requesting the withdrawal of the territory hereinafter described fro~ the Santa Barbara County Fire Protection District, said petition being signed by the owners of all of said property; and WHEREAS, this Board has heretofore fixed the 12th day of July, 1965, at the hour of 2:00 P.M . , in the Supervisors Room, County Courthouse, Santa Barbara, California, as the time and place for a hearing on the said petition and withdrawal, and has caused notice of the ~earing to be published and posted in accordance with the provisions of Health a~d Safety Code sections 14564-65; and WHEREAS, said public hearing has been held and all interested persons have been given an opportunity to be heard on the said petition and proposed withdrawal of territory from the said district; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DETERMINED as follows: 1 . Based upon the evidence and arguments presented, the Board hereby finds that the territory hereinafter described will not be benefited by remaining 340 I ' Hearing on Recommendatio to Approve Request of Danie C. & Daniel J. Gainey for Rezoning Propert Santa Ynez Area. / 1 in the district and that the territory not sought to be withdrawn will be benefited by continuing as a district 2 . That the territory hereinafter described be, and it is hereby, withdrawn from the Santa Barbara County Fire Protection Di strict : Being a portion of subdivision 3 of the Rancho Guadalupe in the County of Santa Barbara, State of California, more particularly described as follows : Beginning at a Brass Cap Monument stamped No 5304 as shown on map filed in Record of .Surveys Book 25, page 8, Santa Barbara County Records, Thence N 023'20'' E. , 339 . 793 feet to a point in the Westerly prolongation of the Northerly line of 8th Street, thence S 8936 ' 40'' E., along said line a distance of 133.423 feet to a point, thence S 023 ' 20'' W 225 .13 feet to a Brass Cap ~onument st~mp No . 5303 as shown on said map, thence N 89 36 ' 40'' W., 30. 00 feet to a Brass Cap Monument stamp No . 5302 as shown on said map, thence S 4231 ' 20'' W. , 154.165 feet to the point of beginning 3 . That the Clerk be, and he is hereby, authorized and directed to transmit a certified copy of this resolution and a statement and map or plat of the said withdrawal to the State Board of Equalization and to the County Assessor prior to January 1, 1966. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of July, 1965, by the following vote: Ayes: Noes : Absent: George H. Clyde, Joe J . Callahan, Daniel G. Grant, and F. H. Beattie None Curtis Tunnell SUPERVISOR TUNNELL PRESENT AT THIS TIME In the Matter of Hearing on Planning Connnission Reconnnendation to Approve Request of Daniel C. and Daniel J. Gainey (65 - RZ- 20) for Proposed Amendment to Article IV of Ordinance No. 661 Rezoning Property Generally Located on Southerly Side of State Highway 246 on Westerly Side of Meadowlark Lane, on Easterly Side of Refugio Road and Sanja Cota Avenue and on Northerly Side of Santa Ynez River, from 5-AL-0 to 10-AG District Classification. This being the date and time set for a hearing on subject matter; the Affidavit of Publication being on file with the Clerk; The location of the property was pointed out as being south of the Santa Ynez Airport. Thomas Kimball, property owner of Meadowlark Ranches located adjacent to the property, appeared before the Board, stating that he understood the change was to erect buildings on property from time to time without having to secure a new permit and he did not see any relationship of this to the change of zoning from limited to general agriculture. While he had no objection to the 10 acres, he does object to the unlimited agriculture . Eric Bernhammer, representing Mr . Gainey, appeared before the Board, stating that they are proposing a strictly cattle combination general farming and horse ranch, and have spent a lot of money alone to improve for agriculture . There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No. 1662 of the County Continued Hearing on Appeal of General Telephone Co. of Calif from Decision to Deny Request for Adjustment from Provisio of Ordinance No. 453 Allowing Construction & Operation of Telephone Exchange .Building at 329 San Ysidr Rd, Montecifo Approval of Request of Health Office for Waivers o Physical Condtion of New Employees. / Request of Director Pub- 1 ic Works for Leave of Absence Without Pay ~ for Employee. ( Request of Director Puhl. \vorks for Mil - tary Training Leave with Pa for Carl E. Chappell. I Approva 1 of Re quest of S.B. Gen. Hosp. Ad1m1tr for Leave of Absence Without Pay for Employee. ; July 12, 1965 3 41 of Santa Barbara, entitled ''An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 443 to Article IV of said Ordinance". Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, J oe J . Callahan, Daniel G. Gr ant, F. H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None In the Matter of Continued Hearing On Appeal of General Telephone Company of California from Planning Connnission Decision to Deny Request (65-CP-50) for Adjustment from Provisions of Section 10 B (4) of Ordinance No. 453 Allowing Construction and Operation of Telephone Exchange Building at 329 San Ysidro Road, Montecito. This being the continued hearing date on subject matter; and there being a written request received by the Board from the General Telephone Company of Cali- fornia, read by the Clerk, requesting further continuance to August 2, 1965; Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject hearing be, and the same is hereby, duly and regularly, continued to Monday, August 9, 1965, at 2 o ' clock, p.m., although the request was originally made for continuance to August 2, 1965, at 2 P.M. In the Matter of Approval of Request of Health Officer for Waivers of Physical Condition of New Employees. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the County Health Officer for waivers of Physical condition of the following new employees be, and the same is hereby, approved: / Mrs. Sofia Brauner, Typist Clerk II .}fr. John Childress, Mobile X-Ray Technician. In the Matter of Request of Director Public Works for Leave of Absence Without Pay For Employee. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Director Public Works for leave of absence, without pay, for George Olsen, Building Inspector, for 30-day extension beyond July 10, 1965 be, and the same is hereby, approved. In the Matter of Request of Director Public Works for Military Training Leave with Pay for Carl E. Chappell . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flood Control and Water Conservation District Board for necessary action . In the Matter of Approval of Request of Santa Barbara General Hospital Administrator for Leave of Absence Without Pay for Employee. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Santa Barbara General 342 Allowance of Positions, etc. ( ' !\llowance of Positions, etc I Hospital Administrator for a leave of absence, without pay be, and the same is hereby, approved, for Ruth Whaley, Hospital Attendant, for a six-month period commencing July 1, 1965. , In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Compensation for Monthly Salaried Positi ons. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted : RESQLUTIQN NO . 24831 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE , IT IS HEREBY RESOLVED as follows: SECTION I: The following position(s) (is) (are) hereby allowed, effective COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER TITLE OF POSITION SECTION II : The following position(s) (is) (are) hereby disallowed, effective FORTHWITH: COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION HEALTH 150 . 7112 .12 Public Health Nurse SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER NAME OF EMPLOYEE COLUMN Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of July, 1965 by the following vote : AYES: NOES: A~ENT: George H. Clyde, Joe J. Callahan, Dan'iel G. Grant, F. H. Beattie, and Curtis Tunnell None None In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Compensation for Monthly Salaried Positions. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell , and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24832 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE, IT IS HEREBY RESOLVED as follows: SECTION I: The following position{s) (is) (are) hereby allowed, effective August 1, 1965: COUNTY DEPARTMENT IDENTIF !CATION NUMBER TITLE OF POSITION PROBATION 104.6860 . 02 Probation Officer III SECTION II: The following position(s) (is) (are) hereby disallowed , effective August 1, 1965: Cormnunication from East Goleta Valley Citizens' Assn on Plans of Southern California Edison Company to Ins tall Overhead Power Line Alo g Cathedral Oaks Road to West o San Marcos Pas Substation.1 Transmittal of Resolution from District Attorneys' Ass of California Urging Adoptio of S.1636, etc Regarding Federal- State Con flict over / Water Rights. Continued Hear ing on Final Budget for Fiscal Year 1965-1966 Co of s. B. I July 12, 1965 3 13 COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION PROBATION 104. 6832.01 Probation Officer II SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective August 1, 1965: COUNTY DEPARTMENT PROBATION IDENTIFICATION NUMBER 104.6860.02 NAME OF EMPLOYEE . Estelle C. Baldwin COLUMN D Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of July, 1965 by the following vote: AYES : NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell None None In the Matter of Connnunication from East Goleta Valley Citizens' Association on Plans of Southern C~lifornia Edison Company to Install Overhead Power Line along Cathedral Oaks Road to the West of San Marcos Pass Substation. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Department to discuss subject matter with the various utility companies. In the Matter of Transmittal of Resolution from District Attorneys' . Association of California Urging Adoption of S.1636, 89th Congress, 1st Session, Regarding Federal-State Conflict over Water Rights. Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Water Agency and County Counsel for consideration. In the Matter of Continued Hearing on Final Budget for Fiscal Year 1965-1966 of County of Santa Barbara. This being the continued hearing on the final budget of the County of Santa Barbara for the fiscal year 1965-1966; Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried, it is ordered that the request of The Child's Estate Foundation for an annual appropriation of $15,000.00 by the County be, and the same is hereby, denied, but granting some assistance by the County for maintenance and manpower is favorable. It is further ordered that the matter of furnishing maintenance and manpower be, and the same is hereby, referred to the County Counsel. Supervisor Callahan voted "No'' on this matter. A connnunication was received f rom Robert F. Gibbs regarding the County budget, read by the Clerk, and placed on file. There being no further requests received for additions, deletions or revisions from department heads or others for further consideration by the Board; or further appearances or written statements submitted for or against the budget; Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: 344 Adoption of Final Budget for Fiscal Year 1965-196 ' ' I I i' I In the Matter of the Adoption of the Final Budget for the Fiscal Year 1965-1966 RESOLUTION NO . 24833 WHEREAS, the Preliminary Budget of the County of Santa Barbara for the Fiscal Year 1965-66 has been duly considered; and WHEREAS, public hearings on said budget connnenced on the 28th day of June, 1965, and were duly and regularly continued from day to day to and including the 12th day of July, 1965; and WHEREAS, requests for revisions of, deductions from increases and additions to the Preliminary Budget were filed in writing with this Board prior to the close of the budget hearing; and WHEREAS, each of said written requests for revisions of deductions from, increases or additions to the Preliminary Budget were considered and acted upon individually, and allowed or disallowed, said revisions being hereby attached hereto and incorporated herein by reference and made a part hereof as though set forth herein in full; and WHEREAS, there are no further written requests for increases and additions to, or deductions from, said Preliminary Budget, NOW, THEREFORE, BE IT HEREBY ORDERED AND RESOLVED that the Preliminary Budget, as amended and corrected be, and it is hereby, adopted as the Final Budget of the County of Santa Barbara for the Fiscal Year 1965-66; and BE IT FURTHER ORDERED AND RESOLVED that the Final Budget of the County of Santa Barbara for the Fiscal Year 1965-66 be incorporated in the Minutes of this Board and by reference made a part of this resolution, said final budget . setting forth the total appropriations by general classes, capital outlay by items, revisions by funds and purposes, and the means of financing said budget, as provided by Section 29092 of the Government Code; and BE IT FURTHER ORDERED AND RESOLVED that the Purchasing Agent be, and he is hereby, authorized and directed to have 500 copies of said Final Budget, as amended and corrected, printed for distribution to any taxpayer desiring a copy, and for departmental use. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of July, 1965, by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell None None I I I I ' '. I I I I I July 12, 1965 3 45 Communicatio In the Matter of Communication from Samuel J. Cohen Protesting Entrance from Samuel . Cohen Protes - Fee Charge and Overnight Camping Charge at Lake Cachuma . ing Entrance Fee Charge & The above-entitled conm1unication was received by the Board and ordered Overnight Camping Char placed on file . at Lale each a . I PCCOUNT NUMBER FUND EXPENDITURE CLASSIFICATION 2 A 4 General Extra Help 25 B 14 II Office Expense 25 B 20 11 Special Departmental Expense 25 c 1 11 Equipment 28 B 14 II Office Expense 28 B 18 II Rents and Leases- Structures , Improvements and Grounds 28 B 20 II. Special Departmental Expense 50 B 10 11 Maintenance, Structures , Improvements and Grounds 50 c 2 " Structures and Improvements 53 c " Fixed Assets 57 B 20- I " Danish Days Celebration 66 B 17 II Rents and Leases - Equipment 67 c 1 11 Equipment 90 B 10 11 Maintenance - Structures, Improvements and Grounds 90 c 2 f1 Structures and Improvements 110 B 23 " Utilities 121 B 15 II Professional and Specialized Services 150 A 1 II Regular Salaries 150 A 15 II Retirement Contribution 150 A 20 " OASDI Contribution PRELIMINARY BUDGET $ 23 , 550.00 6 ,000.00 - 1,075.00 1, 500.00 200.00 800.00 38, 970.00 158,700.00 1,641,148. 00 - 43 , 500 .00 12, 003 .00 1,600.00 500.00 7,500.00 500 .00 452 , 304 .00 46 , 226 .00 9, 960 .00 ADDITIONS &/OR INCREASE - 1,950.00 3,600.00 410.00 5,468.00 135.00 6,195,00 5,000.00 24 ,325.00 76 , 35?.00 590.00 1,420. 00 l0, 436 .oo 6 , 468.00 10, 750.00 240.00 4 , 500 .00 - - - . ~ ~.,-----------:---~ ----~ DECREASE $ 3,600.00 - - - - . - - - - - - - - ' - - - - 5,736 ,00 574 . 00 252 .00 TOTAL ALLOWED $ 19, 950.00 . 7,950.00 3,600.00 1,485.00 6 , 968.00 335.00 6,995.00 43 , 970.00 183,025.00 1,717,500.00 500.00 44,920.00 22 ,439.00 . 8., 068 . 00 11,250 .00 7,740.00 5, 000.00 446 , 568 .00 45,652 . 00 9 ,708 .00 ' I I t I I I I I ACCOUNT NUMBER 150 B 7 150 B 11 150 B 14 150 B 15 150 B 22 150 c 1 151 c l 155 c 1 156 B 21 A 156 B 21 B 156 B 21 D 156 B 21 E 156 B 21 F 156 B 21 G 159 A 1 159 B 6 159 B 23 159 c 1 FUND General " " II II " " II II II " " " " II " II " EXPENDITURE CLASSIFICATION Insurance Medical, Dental, and Laboratory Supplies Office Expense Professional and Specialized Services Transportation and Travel Equipment Equipment Equipment Aid to Needy Chi ldren with Relatives and Legal Guardians Aid t o Needy Blind Ol d Age Security Aid to Needy Children in Boarding Homes and 'Institutions Medical Assistance t o the Aged Aid to Permanently and Totally Disabled Regular Salaries . Household Expense Utilities Equipment PRELIMINARY BUDGET - ~6 , 7 94 . 00 14,000.00 18,ooo.oo 12, 500.00 4 , 262 .00 4, 995 . 00 11,320 .00 2, 567,398 .00 157,186 .oo 2 , 813,006 .00 185,760.00 1,480,000.00 825, 111.00 1 ,547,286 .00 43,750 . 00 36,042 .00 54,716.00 ADDITIONS &/OR INCREASE 280.00 - . . - - - . 475.00 - 7,130 .00 70,170.00 9,188.00 31 , 223 .00 13,440 .00 120,000.00 118, 929 .00 - - - 5,038.00 DECREASE $ - 2,000.00 600.00 3,000.00 1 ,500.00 - 200. 00 - - - - - \? - 2,715.00 550.00 698 .00 - TOTAL ALLOWED $ 280.00 24,794.00 13,400.00 15,000.00 11,000.00 4,737 .00 4,795 .00 18,450.00 2 ,637,568 .00 166,374 .00 2 , 844,229 .00 199,200.00 1,600,000 . 00 944,040 . 00 1,544,571.00 43,200.00 35 , 344 .00 59,754.00 ' I ' ACCl)UN'J' NUf'llBER 160 B 6 160 B 22 171 c 1 179 A 1 179 A 10 179 A 15 and 179 A 20 179 B 6 179 B 9 179 B 10 179 B 14 179 B 17 179 B 19 179 B 20 179 B 23 179 c 1 179 c 2 180 B 17 180 B 18 180 c 2 FUND General II II II II II II II II II II II II II fl 11 " II II EXPENDITURE CLASSIFI CATION Household Expense Transportation and Travel Equipment Regular Salaries Labor . Retirement and OASDI Household Expense Maintenance - Equipment Maintenance Grounds - Structures, Improvements, Off ice Expense Rents and Leases - Equipment Small Tools and Instruments . Special Departmental Expense Utilities Equipment Structures and Improvements Rents and Leases - Equipment Rents and Leases - Structures, Improvements , Grounds Structures and Improvements PRELIMINARY BUDGET $ 7,500.00 4,300.00 700.00 - - - - - - - - - - - - - 2,000. 00 300.00 200, 500 .00 ADDITIONS &/OR INCREASE $ 8,163.00 - 22,956. 00 5,000.00 3,215.00 200. 00 1,500. 00 1,950.00 320.00 1,750.00 650.00 2 ,500.00 2 ,000.00 8, 225.00 16,ooo. oo 7,500.00 344 .00 0 , s .r.- 0 .00 DECREASE $ - 4 , 200.00 300.00 . - - - - - - - - - - - - - - - TOTAL ALLOWED $ 15,663.00 100.00 400. 00 22,956.00 5,000. 00 3,215. 00 200.00 1,500.00 1,950.00 320. 00 1,750.00 650.00 2,500.00 2,000.00 8,225 .00 16,000.00 9 , 500. 00 644.00 210 , 350. 00 \? .------------ ----------------------------------------.,------------ 4 ' ACCOUNT NUMBER 181 B 17 191 B 10 192 B 20 A 192 B 20 B 192 B 20 c 192 B 20 D 192 B 20 E 193 A 1 193 A 10 193 A 15 and 193 A 20 193 B 9 193 B 10 193 B 14 193 B 17 193 B 19 193 B 23 193 c 1 FUND General II II II II II II II II II II II 11 II II II II EXPENDITURE CLASSIFICATION Rents and Leases - Equipment Maintenance - Structures, Improvements and Grounds County Service Area No. 3 County Service Area No . 4 County Service Area No . 5 County Service Area No . 11 County Service Area No . 31 Regular Salaries Labor Retirement and OASDI Maintenance - Equipment Maintenance - Structures, I mprovements and Grounds Off ice Expense Rents and Leases - Equipment Small Tools and Instruments Utilities Equipment PRELIMINARY BUDGET - 9, 000 .00 170,209.00 44 , 266 .00 56,061.00 37,216.00 9,460.00 - - - - - - - . ADDITIONS &/ OR INCREASE $ 2,500.00 8,200.00 - -. - - 15,624 .00 12,614.00 2,187.00 2,600.00 5,500.00 250.00 5, 300.00 750 .00 750 .00 8,000.00 DECREASE $ - - 170,209.00 44 ,266.00 56,061.00 37,216.00 9,460.00 - - - - - - II II II II TOTAL ALLOWED $ 2, 500.00 17,200. 00 - - -- - 15,624. 00 12,614 .00 2,187.00 2,600.00 " 5,500.00 250.00 5, 300.00 750.00 750.00 8 ,000. 00 I j . ACCOUNT NUMBER 297 B 20 B 297 B 20 c 298 B 20 D 299 B 20 c 300 B 20 c 294 B 20 B 52 c 363 B 10 FUND County Service II II II II II II II II II 11 Capital Outlay Sandy land Seawall Maintenance General Road General EXPENDITURE CLASSIFICATION Area No . 3 Area No . 3 - Street Trees Area No . 4 - Street Trees Area No . 5 - Street Trees Area No.11 - Street Trees Area No .31 - Street Tr ees Fixed Assets Maintenance - Structures , Improvements and Grounds Appropriation for Contingencies Appropriation f or Contingencies Reserve Fund PRELIMINARY BUDGET $ 43 , 396 .00 23,000.00 5, 000. 00 17, 690 . 00 6 , 885 .00 1,000.00 793,500.00 1 , 500.00 500, 000.00 150,000.00 600,000.00 ADDITIONS &/OR INCREASE $ 12,000.00 - - - - - 183,742.00 6,000.00 - 25, 000.00 - DECREASE - 23,000.00 5,000.00 17,690.00 6,885.00 1,000. 00 - - - - - TOTAL ALLOWED 55 , 396 . 00 - - --- 977,242 .00 7,500. 00 500,000.00 175,000.00 600,000.00 346 Cormnunication from Reverend Frank B. Gigliotti Protes - ing Sale of Veterans Memorial Buildin in City of Santa Barbara j Request of Texaco , Inc . for Permissio to Perf onn Seismic Opera tions at 23 Shot Points in Refugio & El Capitan Area . I I Directing Street Tree Donations to Road Depart nent Instead of ISpecial District Coordinator 7. Execution of Agreernen t wit SUA , Incorpor ated to Perfo)m Space Study o Benalf of County. / I I In the Matter of Counnunication from the Reverend Frank B. Gigliotti Protesting the Sale of Veterans Memorial Building in the City of Santa Bafbara. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, placed on file. In the Matter of Request of Texaco, Inc. for Permission to Perform Seismic Operations at 23 Shot Points Inside One-Mile Limit Offshore of Santa Barbara County in Refugio and El Capitan Area. The above-entitled written request was received by the Board and read by the Clerk, and a drawing was attached thereto indicating the area in red. This portion of their project inside the one-mile limit will not require more than 2 days to perform and will be done in early October, 1965 following the normal recreational season in the area. The request contained the statement that this is not intended to be a request for a permanent waiver of the restriction. Dana D. Smith, Assistant County Counsel, appeared before the Board and stating that there could be a limitation on the shooting when there is a certain number of residents in the area or places of human habitation, but problems would be created in getting into heavily populated areas. Supervisor Clyde stated there is danger of setting a precedent in allowing subject request. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the subject request of Texaco, Inc. be, and the same is hereby, approved, with the Oil Well Inspector to be aboard the ship to witness the operation. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the District Attorney and County Counsel for preparation of the appropriate permit. Supervisor Clyde voted "No'' on this matter. In the Matter of Directing Street Tree donations to the Road Department instead of Special District Coordinator. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that all street tree donations heretofore deposited with the Special District Coordinator be, and the same are hereby, deposited with the Road Conunissioner; and the Planning Department be, and it is hereby, authorized and directed to so notify the developers. In the Matter of Execution of Agreement with SUA, Incorporated to Perform Space Study on Behalf of the County. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24834 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated July 12, 1965 by and between the County of Santa Barbara and S U A Incorporated by the terms of which provisions are made for a study of space utilization on behalf of the County; WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, Execution of Agreement wit Santa Barbara News-Press for Publication of Fair Statement of Proceedings of Board of Supervisors. I Transmittal o Tel~gram Upon Request of Co. Supervisors Association o California Urging Passag of S B 843. J Giving Notice of Special Election in Proposed City of Carpinteri I July 12, 1965 3 47 NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of July, 1965, by the following vote : Ayes : Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Execution of Agreement with Santa Barbara News-Press for Publication of Fair Statement of Proceedings of Board of Supervisors Meetings for Fiscal Year 1965- 1966 . Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION No . 24835 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated July 12, 1965 by and between the County of Santa Barbara and Santa Barbara News-Press by the terms of which provisions are made for the publication of Fair Statements of Proceedings of Board of Supervisors Meetings for Fiscal Year 1965- 1966; WHEREAS, it appears proper and to the best interests of the County that said in~trument be executed, NOW , THEREFORE , BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said inst~ument on behalf of the County of Santa Barbara . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of July, 1965, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Transmittal of Telegram upon Request of County Supervisor Association of California Urging Passage of SB 843. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to transmit a telegram to Governor Edmund G. Brown urging passage of SB 843 upon the recormnendation of the County Supervisors Associat ion of California . In the Matter of Giving Notice of the Special Election in the Proposed City of Carpinteria Pursuant to Sections 22830 and 22831 of the Elections Code of the State of California. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24836 WHEREAS, Sections 22830 and 22831 of the Elections Code of the State of California require that a ''Notice of Election" be published pursuant to Section 6061 of the Government Code of the State of Cal~fornia not earlier than the 75th 348 I Notice of Election. ' ~ Connnending Department Heads & Emplqyees for Keeping Cost of County Government to Minimum for Fiscal Year l9q5-1966. nor later than the 54th day before any municipal election to fill offices; and WHEREAS, this Board has ordered that an election be held on September 21, 1965, within the proposed City of Carpinteria to determine whether said proposed City shall be incorporated and to elect a City Council of five members NOW, THEREFORE, BE IT AND IT IS RESOLVED by the Board of Supervisors of the County of Santa Barbara that the ''Notice of Election" attached to this Resolutio as Exhibit A and Incorporated herein by reference shall be published one time not later than the 54th day before said municipal election in the Carpinteria Herald, a newspaper of general circulation . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of July, 1965, by the following vot e : AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell None None NOTICE OF ELECTION NOTICE IS HEREBY GIVEN by the Board of Supervisors of the County of Santa Barbara, State of California, that a special election will be held in the proposed City of Carpinteria on Tuesday, the 21st day of September, 1965, for the pu pose of determining whether the proposed City of Carpinteria is to become incorporated and for the election of a City Council of five members. The polls will be open between the hours of 7 :00 A.M. DATED: July 12, 1965 , ' BOARD OF SUPERVISORS OF THE COUNTY OF SANTA BARBARA By J E LEWIS COUNTY CLERK, and Clerk of the Board (SEAL) ex- officio of Supervisors In the Matter of Commending Department Heads and Employees for Keeping Cost of County Government to Minimum for Fiscal Year 1965- 1966 . Upon motion of Supervisor Beattie, seconded by Supervisor Grant , and carried unanimously, it is ordered that the department heads and associates or employees be and they are hereby, counnended for keeping the cost of County Government to a minimum for the fiscal year 1965-1966. xe~ution of In the Matter of Execution of Agreement with D. W. Coburn for One-Year gr~ement with . w. Coburn Lease of Lot 12 of Ambassador Tract in the City of Santa Barbara . for 'One-Year ease of Lot 1 Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and f Ambassador Tract in City carried unanimously, the following resolution was passed and adopted: of Santa Barba a. I I I RESOLUTION NO. 24837 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated July 12, 1965 by and between the County of Santa Barbara and D. W. Coburn by the terms of which provision is made for One-Year Lease of Lot 12 of Ambassador Tract in the City of Santa Barbara; WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, ' NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and \ ' - - . \ Approval of Minutes of July 12, 1965 Meeti ng . ' ' Declaring Intention of Board to Anne Te~ritory to County Servic Area No . 3 i Goleta Valley (Northwester Mutual Life Ins . Co.) J I July 12, 1965 349 Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of July, 1965, by the following vote : ATTEST : Ayes : Noes : . Absent: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell None None Upon motion the Board adjourned s i ne die. The forego,ing Minutes are hereby approved , Chairman, upervi .sors .I ounty Cler Board of Supervisors of the County of Santa Barbara 1 State of California 1 July 19 1 1965 1 at 9:30 o ' clock1 a .m. Present: Supervisors George H. Clyde 1 Joe J . CallahanL Daniel G. Grant, F . H. Beattie 1 and Curtis Tupnell; and 0 = J . E. Lewis 1 Clerk. Supervisor Callahan in the Chair In the Matter of Approval of Minutes of July 12, 1965 Meeting . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reading of the minutes of the July 12, 1965 meeting be dispensed with and the minutes approved, as submitted . In the Matter of Declaring the Intention of the Board of Supervisors to Annex Territory to County Service Area No . 3 in the Goleta Valley, Santa Barbara County (Northwestern Mutual Life Insurance Company) Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: ~SOLUTION NO. 24838 350 l l ( I I I J I I I l - - RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA IN THE MATTER OF DECLARING THE INTENTION ) ) OF THE BOARD OF SUPERVISORS TO ANNEX ) ) TERRITORY TO COUNTY SERVICE AREA NO . 3 ) ) IN THE GO LETA VALLEY, SANTA ) ) BARBARA COUNTY. (Northwestern ) Mutual Life Insurance Co ,) RESOLUTION NO. 24838 WHEREAS, Chapter 2.2 of Part 2 of Division 2 of Title 3 of the Government Code, and particularly sections 25210.80 et seq., authorizes the annexation of territory to county service areas and provides that the proceedings therefor may be initiated by resolution of the B-oard of Supervisors; and WHEREAS, it appears to be necessary and in the public interest that services of the types being provided within County Service Area No. --3- -should be provided in the territory hereinafter described; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARRD as follows: 1. That this Board of Supervisors does hereby declare its intention to annex the hereinafter described territory to County Service Area No. 3 2. That the types of extended county services provided within said area are the following: (a) developmen~ and maintenance of open space, park, parkway and recreation areas, facilities and services; Cb) street and highway lighting; (c) street tree planting and maintenance. 3. That the boundaries of the territory so proposed to be annexed are as follows: . \. ._ - ' ,. I . . - . :---- - - ---- . -- . ______ - ---- - -. -------- . Be~inn ing at the southwest corner of Tract 10,267, as said Trcct is shown upon the map thereof; filed 1n Book 71 at page 48 of Maps in the Santa Barbara County Recorder's Office; said point being at the southwest corner of Dara Road as sho'W?l on the map ot said Tract 10,267; thence N 850 55' 17" w, 470.34 feet to a 2" Brasa Cap Monument marked- R. E. 1122; thence N 0 40 08 w, 379.51 fQet to the southerly line of Tract 10,267; thence N 890 19' 5211 E, . 476.17 feet to a point in the westerly line of Dara Road; thence s oo 211 0011 \'/, along the. westerly i1ne of aaid Dara Road, 418 .51 feet to the point of beginning. PARCEL TWO . . . Beginning at. a 211 Brass Cap survey monument set in the westerl;v line of Kellogg Avenue, distant s 860 17' E, 10.0l feet trom the northGast corner of Lot 46, Tract io,111, as said lot and monument are sho1-m upon the m~p thereof, filed in Book 66 at page 29 or Record of Surveys, in the Santa Barbara Co\lllty Recorder's Office; being a point in the westerly line of County Service Area No. 3; . . . ' . as said ar ea is described in Resolution No 22?12, ~r the County Board of Supervisors; thence along the westerly line of .Kellogg Avenue and said County Service Area No. 3, N Oo 28 10'' E, ?92.90 f eet to a point in the southerly line of Coralino Road; thence westerly along the southerly line of Coralino Road, and the existing County Service Area No. 3, N 86 00' W, 517.79 feet to a point 1n the easterly line or that lO.Ol? acre parcel or land shown upon the map thereof, tiled 1n Book 6~ at page 5; of Record of Surveys in I , I . . . . , \ . - - c J . I I I .' ' I . - . t I I . . I l l I I r I I I I I ' I I ' l . I i \ I' I f I . I l - - -- -------- - ------.- . - - - .- . ~ --. - --; ot. .,.-.- - , . " ".'." "7 4 - , . , -- ., .- - - - - . '. ' '. . . - ------- . , . . . . . . ' I . . . . \ ~ . . . .,. , . . \, :. ' ' . ' . . . . . . . . .' . ' I , , , . ' . ~\ . l . . ' ._ o 'o I ,. o I ' ' !. ~ ' :. ' ' ' l . . . . \ \ . . ' . o 0 ' ' # ' ' #' f t : I I \ o\ 0 . Oo ' . : . , . . . ' , .l . ' ' t . '' . ': f ' ' ., : , ,o:' ~ : I o ' . 'l' 1, ' I . . . ''., ' . .,f. . . . I . I I . . ' . ,~ . . " . . ,. . ,, , . . ' . ., . ( \ ' I ; .,: ' ' ' , '' \ ' , o ,: J "' t t' I l . . ,t .:, . . . ' .\ 't . '.,\ , , . .\. ., , . . t ' .# 4 :.''.,.' ,'' . \ . , :' \ . ., . t 0 -\\ ' ., ' I ' f I o,/o o ' _ I / t i ' ' "~' . : . . 'II\,, I I ' . ' ' ' . . . . o \10 ' I t ) ' lI ' , \' . ! f ' . " I. , ' ' . . .: '. . ' ' ' I ' ;, ' . . ' l ' . ' . ' ~ . ' , , - . -. - ---- - -~- - ----. -- -- ---- ---- . ----- -- Q . said county Recorder's Office; thence sotherly along the easterly line of said 10.017 acre parcel of land the following courses and distances : S 4-o 02' 30" E, 10.00 feet, to the beginning of a 15.00 foot r adius non-tangent curva, concave to the southeast, radial . c er.ter of \-rhich bears S 4-o 02 37" \'1, 1.5' .oo teet; thence along the arc of said curve through a central angle of lo4. ' 33' 4211 tor a distance of 27.37 feet; to the beginning or a 270.00 foot radius, non-tang~nt curvo, concave to the East,r.~dial center of which bears :rr 79 27 2811 E; thence along the arc or said curve through a central . angle of 80 05' 07" for a distance of 38.10 teet to the beginning of a 366 . 51 foot r~dius, non-tangent curve, concave to the West, radial c ent er of which bears S 710 22 4511 \'/; thence along the arc of said curve through a central angle of i90 17' 51" for a distance or 123 .1+4 feet to the end of said curve; thence S oo ~l' W along said . easterly line, 208.54 !eet; thence S 0 39' 00" W, along the easterly line of Cambridge rrive, as said Cambridge Drive is shown upon /(.first ~=-- '~/~ the hereinbeto1 re referred to map, 4o1.68 feet to the northerly line . ~cof f;;t he.r einbe!ore referred to Tract 10,111; thence aiong the . north&rly 11ne of' said Tract io,111, and ita prolongation easterly S 86 17,.00" E, 507.88 feet to thQ point of beginning. -- . . P iiRCli.; L T IIBEE Beginning at a point in the northerly line of Cathedral Oaks . Road , sa.i d point bears N 20 02 E rrom, "Post No. 26", as said Post ?To . 26 is shown upon the map thereof, tiled in Book 18 at page 12.? of Recoz:d of Surveys in the Santa Barbara County Recordei- s Office; thence s 20 02 w, 13.00 feet, more or less,;to said Post Iro . 26, th once s 20 02' w, .553.00 f'eet to Post No. 2$1 a~ shown upon . the l ast heroin referred to map, being a point on ~he northerly line ._, . , . . ' ' ' , , . . ' . . ' ' . " ' ,. . . ----- ~ . , ' . \I , ,' , ' . I . I - . ,. , . ., - -:"l.' .\." t'-""- - ,.,. '.,- -, ._,\. -- --"6 , .J ' \ , ~ . t , ., I . .' \.' . . . . I~' ' ' . . . t' ~ \ . . . . ' . . . ., I , I Oo 0 '"t o 0 I I O ' '. . . . ' . . . . . 1' . . ~ ,:, . '1 . ' . ' . . I . j . ,, .\ , l ' ' I ' f ' . . ' . . . . ~ ' ,' . . . , .-. ~ I ' I 1 ' I ' I ' r I ! r I I I I . I f i t , I I I I I 1 . . . ' . ~ ' . . - ~ . -- . -- --. ' . - - - ------ ---------- - - -----.----- ,. of l~ancho Lad era, as sl1oi,.m upon the map thereof, . filed in Book 37 at . . pa~e 96 of necord of Surveys in said County Recorder's Office; t hence alc11g tl1e northerly, easterly and southerly line of said Rancho Ladera the f oll o\ving courses and distances; s 880 42 3011 E, 836 .63 feet; thence S 0 41 4011 \l, '756.25 fe~t; thence N 8~o 49 20" \v., 448.95 . f eet; t henceS 1 07 1 3011 W,'495.08 feet; thence .s 81+-o 55 W; 340.45 :feet, to a point in the easterly line of Patterson:Avenue; . thence N. Qo 40 50" \1 , along the easterly line of . :feet to a point; thence Ii 17 ll' 5011 w, said Patterson Avenue, li5~19 YJ continuing along said easter I I . I I I, I I I ly line, 71.12 feet to a point on. the easterly prolongation of the . I northerly line of Tract 10,197, as said Tract is shown upon the map t her eo:f, filed in Book 57 at pages 97 and 98 of Maps in said Counti . Recorder 1 s Office; thence S 89 l+-2 ,. 50 \'l, along said prolongation. I and the northerly line of said Tract,.62.72 feet, more or less, to a point in the westerly line along t he westerly line ot of Patterson Avenue; thence N 17 13' w, t?' .,.-:; 'l' Patterson Avenue, 65.0,~ feet; thence . . . N 3 ~~;;z 3011 E, continuing along tho westerly line of' Patterson .Aven~ 952.B~feet to a point on the southerly line of Tract 10,260, as said 7ract is shown upon the map thereof, tiled in Book 7~ at page 99 ot . Maps, in said County Recorder's Office; thence N 20 19' 01" .E, 124. 92 f eet to an angle point in the easterly line or said Tract 10,260; thence S 810 OJ' 00'' E, 108.64 feet to point on the northerly line of Cathedral Oaks Road and the beginning of a 85$.00 foot sa.dius,. non-taneent curve, i:~1ai or which bears S Qo 00 23" \i; thence: along the arc of said curve through a. central angle of 60 38 16" tor a. . distance of 99.00 teet,. more or less, to the point ot. beginning. . . PARCEL FOUR . . . . . c . Beginning at the northeastcorner of tot 3, : ~ract l0,206, unit 19 I . . . . ' ' 3 _ ,. r ~--- - - . I ~ . r I 1 l. .I. . I ' I .l. . t . ~ f . 'I , . I I ii I . I' ( .'. . f t 1 ' . r . . - ! . . - ' I ' . I 1"1 . I I . . l I , ,I. , I ,_. ___ ., ___ _. _, "r ~- .,. . ' . '" i, . "' . . ' ' " 0. I ; I I 'I ' I' '1 \ t' ' \. --~ - - ----------:---"'"'-( -- - - . , ~ -~ . --- ,-. ~ . '~ . . ~ - ., \' ., . t '' ' , ' I !\ ' j I I \ , ' 0 I 1 0 ', .,' \ . 1 t 'J \ I ' I \ . . . ~ . ' I f o '' . . ,. . . . . ., . . \ \ "'' \ . . ' . . .' . . . I"'' . - . I ' ' . . ' 'I ' ' o ' I \ I ' . . ' . ;. ' ' I ' . ' . II ,. . . l . . . , ' ' I . ., ------ - ------------ -------- ---------- as said ?ract is shown upon the map thereof, filed in Book 70 at p age 2 0 t hr ou .g h 23 of Maps in the Santa Barbara county Recorder's Office; thence s 210 03 20'1 E along the easterly line or said Lot, 53 .54 feet t o a point 1n the westerly line of Via ~os Santos; thonce nor therly al ong the westerly line of said Via Los Santos, N i50 11 2711 E, 6. 81 feet to the beginning of a curve concave southeasterly1 having a delta of i70 l+5 01" and a radius. of 210.00 feet; thence nor therly, along the arc of said curve, 65.06 reeti thence along the souther l y line of Lot l+ or said Tract 101206 N ;-20 5'6 5'0'' W, 20lt.l+5 . f eet , and N 52 58 20" w, 132.0l feet to a point in the easterly line of Parcel A, Traot 10,269, unit No. l, as said Tract is shown upon t he map theroof, filed in Book 71 at page 9 of Maps in said . County Recorders Office; t hence along the easterly line or said Parc e l A, S 50 29' 33" w, 291.68 feet; thence S 100 23 1 45t E, 170.09 f'eet to a. point on the northerly line of Lot 2, or the f'irst herein bef or e r eferred to Tract 10,206, unit l~o. lJ thence along the northerl y l ine of Lots 2 and 3 of said Tract, li 710 38 1 00" E, 1+33.80 feet to t he point of beginning. Pt.RCEL FIVE -- Beginning at the northeast corner of that certain property . . show as belonging to 11 Jehovah1s Witness Church," on the map thereof', f iled 1n Book 63 at page 41+ -of Record of surveys 1n the Santa Barbara County Recorder's Office; being a point in the southerly line of' Cat hedr al Oaks Road; thence along the northerly,. westerly and southerl y lines of said property the folloving courses and distances; N 68 36' 3011 w, 5'6.26 feet; S. 420 17.' 30'' W, 402.70 teetJ . N 80 49: 00"' W,: ,. 70.35 feet ; s 90 ll' OO" w, 37.29 teet; S 4So ll 20". E, 17;'.06 t"et . to a pobt in the westerly lin~ or Turnpike Roadt thence along the ' ' I ' . . . . I. . ' . . : . ; . . . ' : ' I ' I' ' i I r. t: ir . I I . I r r I ,.I l ' ' r t ( I, f: , I I ,r. !, i . I . . 1 I I, ; l. , . ' . ~ ( . 1 ~ . " "-"' _ ___ . - ~----- - ----- - - --,----.:.--------.----.---:- 7 I \ 111 f i .- - - . "" . . . . . . . . . .' , . 0 I I ' ,. . .,. . '1 , . ' ~ . . . f' .' l , , t ,' 't , I '. t ,'l, t '., . .1 _,_, . I ' l 0 I o t I \ I ' ' . ' I 10 ~,. ' . . ,. ' . . . o . . ; I 'o . . " . . , " I . - - ' - I I . . . - -- . - - -- - . ------ ------- ------ - - "\.rester ly line of s aid Turnpike Road , S 1+1 171 29" vi, 15'5.78 f eet to the begi nning of a 560.00 foot radius curve to tho left, concave I . to the southeast; t hence along the arc of s aid curve through a central . angle of 260 17' 4511 for a distance 257.01 f eet; t hence along the ncrtherly line of that certain parcel.of l and shoV1Il as belonging to - lIz.bel E. Str a,v"Ii on the map thereof, filed in Book 60 at page 95 ot Reco:rd of Surveys in said County Recorder.s Of!'ice, N 89 24 20" w, 223 .00 feet to a point on the easterly line of Tract io,070, Unit 1, as said Tract is shown on 'the map thereof, tiled 1n Book 53 at page . . 16 of Naps in said County Recorders Office; thence along the easter- I ly line or sai~ . Tract io,070, South 190.56 feet; thenceSi88o 35' 30" . . E, 131.28 feat to a +n out on the centerline or a concrete bridge, . as sai d "+" is sho'Wll up"on. t he _,~ .:;/ / thence S 29 351 2511 W ,v'l9. 97 l ast herein above referred to mapJ . f eot to a point on the northerly-line . . of Tr act 10,293, as said Tract is shown upo~ the map thereof, filed . in Book 72 at pag~ 60 of Maps 1n said County Reoorders Office; . thence al ong the westerly line of Turnpike Road, as shown upon said map S 5'1 53' 2111 E, 152.47 f eet; t hence S 390 06 1 35" E, 188. 87 . f eet to a point on the southerly line of said Tract; thence along . . ' I the s outherly line of s aid Tract the following courses and distances; s 50 53 ' 25" vi, 12.00 :feet to the beginning of a non-tangent curve, concave t o the South, the radial center of which bears s 500 53' 25" . . . w, 20. 00 f eet; thence northwesterly alorig the arc of said curve having a .c entral angle or 90 for a distance of 31.42 feet to the beginning of a r 0ver se curve concave to the north having a radius of 280.00 . . feet; thence westerly along the arc or said curve through a central a."lgl e of 490 191 ' 40" for a distance of 2i,06 feet; thence at right . angles to said curve, s lOo 13' 05" w, 39.00 .teet;. thence continuing . I C 1 along t he easterly line .o f said Tl'.act, St)o SO' w,. .79.0. 0 teet.1 ~ence . . . . . ' . ' . . . ' ., . , . -1 ' , I , ,' . . . . + . ,:-. I . . ' . . "._' * I . . : t I (' . '" ' I t I 1 , I' _ . . f . : .- . . , .,. ' . .I . . ' . ' I , ' ' - . ~ . , t : \ f . I "' ' t , : . .o '. .I .o t t o 1. I . t ' '. . . ' ' I - . \ . .J . ' ' I ' I . ' ~ . ' -----"'. I "*11"' ' . . ' \ ' - l I l I I l t I l,. I ! I I t . -. I t ~ ., I I I t I ."J I I I t I ; I I ~ I " I t ! I I I h -~~~~~~~~~~~~~~~~~~~~~-(-~~~- - --. ~- r - \- ~-~~ --- .- - ' f ' ' I , o ' , ~ . l "' '' ., . ,. # ', ' . J ' r 1 t 0 ' t ' I o O l , t t o t 0 0 . o . ~ ' I I . \. ' \ t . .t.o "' .I' t . '\ . . ., ' . \ , . '. t ~ : . ' ' t , ' I ' ' ' ' f ' ' I .' ' ,.\ \' I ' ' . . . . ' . ' . " . ' ' '. . ,. . . ( ' ,' j l ' .' . . ' . . ' . I - I ) ' l , ~ - . . . I ' , ' - ---- --- ------ -- . -- --- - - - --- l ' S ao 40 0011 E, 110.00 fQot; thence S 22 25 1 55u E, 145.17 !eot, to ' . a poLrit on the nortl1e1 ly line of Cn thedrai Oaks Tract, as said Tract I is sho,m upon the map thereof, fil ed in Book 45' at pn.ge 8 of l1aps, in s aid County Recorder's Office, said point being distant s 700 28 . 451r ~l , 30. 03 feet from the northeast . corner of Lot l3 . of said Tract; . . . . . thence along the northerly, '\vesterly and sout~1erly lines of said:' : ' . ' . Cathedral Oaks Tract the 1"ollo'\r1ing coursos ~ dis.tances: S 700 : . : 27' 55" \I , 195.19 feet~- thence S 0 15'.' ~~~5,'.00 fe~t; the~ce S . . . I 64 15.' E, 199.00 feet; thence N 84 00' E, 84.00 ~eet; thence N .8le". . . ' 201 E, 85. 00 feet; .t .henc9 I{ _70 15 E9 49.00 feetJ thence S 1+30. 39' :. . . . ' . E, 141.00 feet to .~ . 420.00 foot. rndius no:n~tangent crve, .concav() to . . . the i;orth the long, cliord of which is N 67 52': '28" E,. $8 ;96 feet; . : . . thence along the arc of said curve through a central angle of ao :o2 ' . . . ,. 55 ior a distanco of 5'9.00 feet; thence S 260 09.1 E, .60.00 feet; ': - . . . . thence S 20 14 E, 183.ll feot; thence S 88 5'2 15" E, 355.76 feet to a point on the westerly line. of T\1rnpike Road; th once along tho , . . westerly line of said Turnpike Road, N 00 53' 30" E, 99.56 feet .to . . the beginning of a 343.00 foot radius curve to the left, concave to the southwest; thence no~therly along the arc ot. said curve through a . . central angle of 240 -58 06" for a distance of 149.47 reet to the - . weste!lY prolongation of the southerly line of Los Verdes Tract ~. . lio. 3 , as said Tract is sho'\vn upon the map thereof, filed 1n Book 40 at page 78 of Maps in said County Recorder's Office; thence s : 88 50 1 E along said prolongation and the southerly line of said .' - . . Tract, 1033.85 feet to the southeast corner thereof; thence Ii .Qe . :, . ' : . 281 E, along the easterly line or said Tract, 1011.66 f'eet to the , . . . northeast corner thereof; thence along the northerly line or said Tract , N 89 20 vl, 622.32 feet, mere or 1~ss, to the southeast . . c corner or the Mabel E . Straw propert1 ast_' said property. is. 'shown . ., I I ,I, \, , " I : ' ' . , " ' . . . q f ' . . . '' 'I . ,. . . . , \ , \ '., l ' t (, ; ;\ , J . , 1 0 " l o ._ . . . . . . '. . / . . . , , , . ' .~ ' . ' (,f : ,. ' ' . . ; l - . ' . 1 . . I \ .' l ' I ' ' '1. . ., .,. . ) ' l I . I ! I I f I !. f. 1 I , I ~ ~ " . . )" I ,. . ~ . .". I~ /: ~I I . ' . .[ . , . I . .". . '" '- I I ' . ' r ", . ' .t . , I . . . . I v --- - - - -- --- - -~ - - -- ----------- --------- --- - on t hat cer t ain map filed in Book 60 at p~ge 95' of Record or Suxveys in said County Recorders Office; thence N lo 03 1 E, 190.5'0 I f eet to t be northeast corner of said property; thence along the nort !:crly line of s aid property, N 89 24 20" w, 1040.09 feet to a poi.nt on the easterly line of Turnpilce Road, and a. point 9n a 450. 00 foot r a dius curve, concave to the East; thence along the arc . of s aid curve , h aving a long chord or N 25. 47. 4311 E, 184.29 feet, Of . through a c entral angle of 230 .371 5'3", tor a distance/185'.60 feet; . thence al ong t he easterly line of said Turnpike Road, 1q 43 011 39" E, ~ - 105.93 f eet; thence N 630 10' 15" E, 127~48 feet; thence .N i4o 10' 22" E, 150 .85 f eet; thence N 350 30~ 25'" B, 136~20 !~et to the beginning of a 550. 00 f oot radius curve, concave to the northwest; thence al ong the .arc or said curve through a central arigle 22~ 07' 00'~ tor . . a di stance of 212.30 feet to a point on the southerly line. of Cathedr al Oaks Road; thence along the southerly line of sa~d. . . ' . . . Cathedral Oaks Road, N 750 08 12'' w, 107.77 teet; . . thence N 98 37 ' 1011 \I , 2.61 teet to the point of beginning. . P Jl. .'.q CEL SIX . ' . Beginning a t the southwest corner or Tract 10,070, Unit 2, as said Tr act i s sho\:lll upon the map thereof, recorded in Book 5'3 at page 60 of l{aps 1n the Office of t he Santa Barbara County Recorder, I said sou t h11rest corner being show as a round O'Neill brass cap survey monuoent on the center line or San Marcos Road; thence along t he souther l y line of said Traot 10,070, Unit 2, S 88 33' E, 429.00 f eet ; thence N 560 15E, 439.,8 feet to a point o~ the westerly I ' line of Tr act i o,293, as said Tract is shown upon ~he map thereof, fil ~d in Book 72 at page 60 of Maps in said County Recordera Office; . c t hence s l+Oo 59' 25n E along the westerly linca of said ~ract 138.99 . '1 . , . . ' ' . ' . . . ' . . I I , l r t I I . . I t . .I. t 'I f' ' ~ '~. . r I ' ~ . r . . ~ . . ' r~' '. - f I ~ . .~ . ' j I : . j, I .r, ! , , .! . . ' . \ . t [ . I . . .I \ , . r _____ !" , , . ' . . ~ . . . ----------- . --- .,_. ----------------:-----(-~---'- - . ," T ' .-., . ~ . "t ,__ , . '''\ 'T . "" I. ' , \ , ,., O I 11 '' \ 'I : , . "" '" " ' ., I ' I * "\ ' ' * I . , . . . . , \ ., . ~ . . . . ' r 'f , 1 ' , , ' o' ' I ' ' , ' I ' ' \ ., ' I \ ' o . ' . .: . .t 't' ' . . 1.\, ' ' ' ' t ' I ' I I . . . . .,. 0 . . . . "II "" . '-' ' . . : . \, t ' ' ., . '~ I I "" t l I ' -~. : I I a o ) ' I \ ' I 0 \ t' t J . \ t ' ' : \ ,~ o \:i' '.; '' ,'1 ' I o :.,: o ' '' o\ ' ' ' '1 "J ,. ' ' \ ~ ' ' . ,._, 1, ' \ I }. , , o " 0:,' I t .t~ o o ' ' . ' ' . . . . '' . . ~ ,. , " j ' ' . . . . - - -~- _ - . -- - --- - - ------ - --- . _ ___ --- ---- ' f eet to t he most northerly corner of Lot l~, Tract 10,326, as said Tract is sho\m upon the map thereof, filed 1n Book ?2 at page 84 or ' 1'1aps, in s aid County Recorder s Office; tlience along the northerly line of said Tract 10,326, the following courses and distances: S 690 05' 20" \l, 108.91-t f eat; then~e S 58 25'' 10" w, 100.00 f eet; t he;nce S 64 30' 4011 \'1, 49.95 feet; thence S 760 46 40" w, 50.00 f eet; thence s 72 27 1 4011 w, 50.00 feet; thence s ' 670 30 l+-0" w, 50 .00 f eet; thence S 640 34 ion \'it 49.50 feet; thence S '0 24 50" . w, 50.00 feet ; thence S 410 20' 50" w, 50.30 feet; thence s ioo 29 1 4011 vl, .50.01 feet; thence s 3 52' 2011 \'1, l+-9.83 feet; thence s i50 29 1011 \IJ, 50.13 feet; thence S 27 46 00" w, 49.74 feet; thence s 36 41 4011 111, 50.00 feet; thence S 27 56 10" W, 45.00 :teet; thence s 850 55' 1011 \v, 22 .06 f eet; thence S 200 5'2' 10" Wt 22.06 feet, more or less, to a point in the soutl1erly 11.rie of San 1'1arcos Road; tl1ence along tl1e southerly line of said San Marcos Road, S 860 06 i1, 35.59 feet; thence S 85 l+o w, 280.92 feet to an angle point in said road; thence N l;.o OO E, along the westerly line of said San Marcos Road, 422.48 feet to a point which bears N 890 30 1 4,n W from the point or beginning ; thence S 890 30' 4~ Et 20.0l feet, more or less to the point or beginning. , P.ARCEL S:SVEI~ Beginning at a point in the center line of Hollister Avenue, said point being distant N lo 11' E, 255.12 feet from th~ northwest corner of Santa Barbara C1nderella Estates No. l, as tiled in Map Book 45 at . page 9, in the S.anta Barbara County Recordera Office; thence S 880 l+7 30" E, along the center line of Hollister Avenue,- 1+63 .30 feat to . the southwest corr.er o.t Tract 10,19~, Unit l, as said Tract is shown . upon the map theeof, filed in Book 57, at page 76 of Maps in paid ounty Re corder~ s Office; thence N 00. 13 +5" w, 30.01 teet to the orthrly l~ne o: Hollister Avenue; thence along the northerl.1' . line of sa :;: Holli ster Avenue 1 S 88 .l,.t l . 30" East, 537.97 . I . ' i' . I o o o o . . I ' \ . , ' I ' , ' ' I ' i I I. . ! I , I . I I j l . . . l I ~ . , . ~' I ' ' I ' r .1 " . . . \ . . f . ~ . . ' t I '\ t . . 1' ' ' . ~ . ,.' . ' r\. ': ' .~ r :. . '. . \ . . L: ~ : ; t . . -.~ .,- -.-., .----- \ ' , ' . ., ~ ' " I \ , . ' . I , ., ': 1 , I ' ""' 1' \ ' o ~J' 0 ' 10 'I I 1, :. 0 I \ \ ' I ' . ;' . . I . : ' . . I 0 I \ I . t ' . . . . . . '. . .,- '' . . . ; I . . , t . . " -- . -. ----- ------- -- - -- ----. -------- - ---------- feet to the easterly line of said Tract .101194; t hence S Qo 22 1 20" I E, along the southerly prolongation of 'the easterly line or said Tract 10,194, a distance of 60.02 toet to the southerly line of . Hollister Avenue; thence along the southerly line of said Hollister ~venue , . S 880 43 1111 E, 420.16 feet to the southerly prol ongation . . of the easterly line of Tract 10,278, as said Tract is shown upon . . . t he map thereof, filed in Book 72 at page 99 of l1aps in said County Recorder's Office; : th~nce N io 27' 06" E, 60 . 00 feet, more or less, . to t he southeast corner of said Tract; thence along the northerly line of Hollister Avenue, S 880 42. 45" E, 173.39 feet to the beginning a . of/ 545 .oo foot Radius curve to the left, concave to the North; thence along the arc of said curve through a central angle of 70 34' 30" tor a distance or 72.05 feet, more or l ess, to the northerly prolongation of the westerly line of Tract 10,1?2, Unit 1,. as said Tract is shown upon the map thereof, filed in Book 55 at page 92 of Maps in said County Recorder's Office; thence along s a1~~_,;91ongation and the waster. ly line or. said .Tract S io 21' 00" . '!;/, . 56,5:~lq:;et, more or less,. to the northeast corner of Tract 10,040, as said Tract is sho'Wll upon the map . thereof, filed 1n Book 51 at pages 25 through 27 of Maps in s nid County Recorder's Office; thence along the northerly 1-ne of said Tract 10,040, Tract io,150, N 880 1+8 23tt w, 554.l+O feet to the easterly line of . as f'1led in :t-Iap Book. 56 at page 56 of' ltaps in said County Recorder's Office; thence along the easterly line of said . Tract N io 21' 00" E, 131.60 f eet to the northeast corner t her eof; t hence along the northerly line of said Tract, N 880 57' i5u w, . . 553.57 f eet to the northwest corner. of said Tract and a point in the cent er line of' Walnut .Lane; thence S io. lll' 00'.' W. along the center l' line of said vlal.n ut L.a ne, 62S 94 :te~t to the n~rtheast corner of ,Tract 10.09~ ~s. s~~d: ~r~~~: r~:~ile~ iil Boc;k , ~3: : at, p~ge 31 .ot Maps 1n . , ,,t. ,., . , ' " ' ' f ;, , . . . . , . ' ': I l, ' .I ' "I , ' ~ ,~ , ' J. ~ . ' 'I, . r ' ' :' , I :, ' ( ' 'o . ' o o .,. \ ""~ " ., t ' . ' , . '1 : , ' ;I ':, . :-r . ' \ . \I ' . , r 'o \ ' q I ' ' I ,. ' ' ' , 1 ' ' . _,.,. ' l ~ , . . . ' l . I . ' ., . ." . .,'. , i. " , , I ' . . ~.\ . I . ./ . . -I ~ . . . . . : . ' ~ . ( ' ' I I ' . . . ":. . . . . ' , , J . . , . ' ' ~, J. ' ' ' . . . . . '"' . . . ,., .,. , . , . ~ ~ ~~~~~~~~~~~~~~~~~~~~~~~~~~~~- . . \ . . --~~ . ' \'" . . . ,.,. . . . " ~ ' ._ ,1; 'f\ j . 1, ~ 1 1. , ., , \ ' t ~ . ' "" ' \ . . ' , . \ . \: '' t If f' I ' I ' ,' 0 ' ,. / I,' .\ 1. \ lo t o o I .\ . "'I '101 . , , , . ' , ,1 ' .' , 'I ,'l'f' \,', ! 1 ' t o t ~1 . . . . . . ' o o' ', ' o I ' II' . ' '' I t' , 4 , I . ~ f . } " t ' . . ' . f ' . . - ~ I 1 . . \ 1 . . . - ----- ~ - -. . - -- ----- . . . _________ ---- - - - said County Reco~ders Office; thence along the northerly, westerly ' . and southerly lines of said Tract, ?i 890 211 W, 287 .2'o feat, S lo 11 w, 265.52 f eet m1d s 89 211 E, 287.2o feet to a poirit 1n the center . line of \lalnut Lane; thence s 1 ll 1 0011 W, along the center line ot . . Walnut Lane, 265.55 f~et to the easterly prolongat1o~ .of the southerly . . ' . . . lino of Santa _Barbara Cinderella ~ .Estates No~ 1, .first hereinbefore . . . . referred to; thence N 890 211 W along said prolo~ation and tha southerly line. of said Tract 5'5'9.30 . feet to the;_ southwest cor;ner thereof.; :. . thence 1r lo 11' E.along the westerly .11neot said. Tract and ~ts :. . . . ' prolongation northerly 1562.14 feet to th. ~ po. -~t of beginn~g~ . . . . . . . ' . ' '! " . PARCEL EIGHT . . Beginning at a point in the center line of San v~cos Road, , ' distant N 3 44 3011 E, 283.20 feet from the cente~ line of irollister . . Avenue; being the ,northwest corner of the General Telephone Company . . ' pr9perty; thence S 860 15'' 3011 E, 170.00 feet to the northeast corner of said prop0rty; 'thence S '30 44 301' w, 179.97 feet along the easter- . ly line of said property to a point on the northerly line of Hollister Avenue; thence N. 770 .02 1 E along the northerly line of said .Hollister . Avenue .352.73 feet, more or less; to the northerly prolongation of . t he westerly line of' Tract 10, 162,' Unit 2, as said Tract is shown . . upon the map thereof' .fileP. in Book 56 at page 65 or 1-!aps in the . Santa Barbara County Recorder's O.ffice; thence s 120 19'55" E along s~d prolongation and the ve~terly line of Tract l0,162 for a d1Dtanca . . . of 635'.47 feet to a point which bears S 120 191 5'5tt E o.-47 !~et from the northv1est corner or Tract 10.1162, Unit 4.,' as said . Tract is shown :upon the map thereof, . filed in Book 56": at page 69 of Maps in .said . . . c County Recorders O!tioe; thence .s 770 -021 . .30" W 408.69-' teet to a _ . . . . .' . . . point iD. the e~aterly : line'.:ot Trlilct io,.359., .as .said .traot is show . , . . . ' I . . , : 1"' : ': , ' ' .' J 1 ' , I 1'1 ' ' ' ' 1 ~ ' \ '1 ( I ' ' ' I ' " ' ' ' ., . ., '. ' ~ ' I .I, . ' . J . : :' / '" .,_ ;' 1 '\ ' "' . , , ' ' I . , J . . .,: , " \ : ' . . \ . I " . . . . . . " . . . . ' ' . I I ! . . , ' ' ' . . ' "";-- r w = r- - , . I ' . \., . \' ,: I ' "' . ' . " . . , . -l i, . . . . - - - . . . __ . I - ' ., t - - ___ ------ - - -- - ., --- ---- -------- ----. ---- - ------- ' upon the map thereof, filed in Book 73 at page 67 or Maps in said . . County Re corders Office; thence along .the easterly line of said Tract io,350, N 20 21 1 55" E, 115.26 feet to the northeast corner or said Tract.; thence N 870 38' 051 \/ along the northerly line or said Tract anu its prolongation westerly 302.86 feet to a point in the easterly line of Tract 109172, Unit 1 1 as filed in Map Eook 55 at page 92 in said County Recorder's Office; thence l'T 2? 14- 35" E, along the easterly line of said Tract, 183.41 feet to the northerly line of Via Jacinto; thence along .the northerly line of Via Jacinto, s 800 06 3011 \'1, 105.77 feet to the southeast corner or tot 52 of . said Tract io,172, unit l; thence along the easterly line of said . Lot 52 and its prolongation northerly, N 90 17' 10 \-11 240.80 f'eet to a point on the northerly line or Hollister Avenue; thence N 770 02' E along the northerly line of said Hollister Avenue, 173.9S . ' feet to the westerly line of San Marcos Road; thence northerly along the westerly line of San Marcos Road, N 30 l+lt 30" E, 258.33 feet, more or less, to a point which bears N 86 15' 30" w, 20.00 feet from the point of beginning; thence S 86e 1$' 30" E, 20.00 ' . feet to the p~int of beginning. ' - PARCEL NL~ . ' Beginning at the :southeast corner of that certain tract .of land described in the deed from Francis lfora to George Montgomery, Roman Catholic Bishop of the Diocese of Monterey and Los Angeles, recorded in Book 58 at page 300 or Deeds, 1n the office or the Santa Barbara County Recorder, said tract being shown as the "Catholic Cemetery" upon that certain map tiled in Book 25, at page 103 of Record or Surveys. in said County Recorder's Office; thence N lt-70 4,5' -=E, along the southeasterly line of said tract of land, 513.48 .teet to the . . , , ' " II . '. . . I ' ' . . . ' . I I l I 1., ./ I j - ' I I ' I I I I I t t I' I . I .~ I I f .~ ' I "{ I I 'f .I I r~ ,I . l ' r r I f .' I I 1 I I ' t . I '[ ' ' --.,-- ---.--or'!"T~=-" =7,:,r =----- -------------- , . ~ - ~j . -.,- -,-~-.-----=="! . , ' , ' I " I . ., ' . . 1 '. \' . . . . ' ' . . \,'' . I 0 I, 0 o I ., . , ~ t ). ,' ' ; . . . ' ' tI . ' . .' . . i ' . - ' ' ' . . ' . ---- ----- ----------- --: -~----- , . ' . . . - . ------------- --- --~ northeust corner t. hereof, . being a po1rit on ~he northerly line ot Pueblo Lot 161 as suid Pueblo Lot is shown upon the map or the Santa Barbara Outside Pueblo Lands, filed 1n Book 5 nt page 75 ot . }faps and surveys 1n said. County Recorder s Office; thence \'lest along the ~rorth line of Pueblo Lots 16 and- 141 a distance of . . 884.40 feet to 'the east lino of thut certain tract of land describ- ' ed in the deed to the County of Santa.' Barbara. by that certain deed t hereof ~ecorded in Book .171 at page 481 of Deeds in said Cotmty '. . . Recorder's Office; thence .South along. the East line of said Tract1 +21.75 feet to a.' ~oint . on the .North line of Hollister Avenue, . said point being 33.00 feet northerly from the center line of said . . Hollister Avenue; thence ~ _ 710 51 E along _the .northerly line or '"'. : . . said Holli~t~r :Avenue 646.00 .feet, more or . less, to the point o.f . '. ' beginning. : " : : :, ' . . . , . PARCEL TElt . . _; . . ' ' . . . . . ' . . . ' . . . . " " . . . Beginning at the southeast corner of that certain13.521 acre . r " parcel of land shown upon the map thereof 1 filed in Book 60, at . page' 16," of Record of Surveys, .in the Santa Barbara county Re cordeJ'.'S ' Office; t h ence N lo 07' 27" W, along the easterly . lin~ of' said parcel, 648.05 feet to a point on the southerly line of the Southern . . Pacific Railroad Right-or-way; thence ll 890 38' 22"~,along said Right-of-\iTay line, 584.30 f eet to a point; tl1ence S 0 07' 27" E1 . 739.82 feet, mare or less, to a point on the southerly line o:f Hollister Avenue; thence S 88 51' 45n w, 'along the southerly line . . of !Iollister Avenue, 584.44 .feet, more or less ~ to a point which. , . I . . \ ' ' . ; . . . . . ' . .I ' , ,. I .I . . _. . . , . . ' . . . . . . \ . ) ' ' I , " . . . ' . . ' ~ \ : . ' t I . . ' . t ' I . . . . ' . . I ' . '" I .: . ,. . . . ' I . . . . ' . . . ' \ 27" ; . ' I ' I ---- -- -t. ----~- -- -----r---------;-~-;: ---- ;!\ I . I I " I ' ! ' ' . ' . . I' ., . ' ' . ., ' I I ' . '1, ' I ~ I ~ II ~l ;J I I { t . r . ~ ) ' I . ' I i I t I i "I f. . I I I ' 1- r .- I I f,. . 1 1 I ' f ., ' r " I '\ I . ! I t "' ) . . . ' , _ --- - -------- ---- --- . , . . . , , , . . , . ,. - I . . ~--- ---. ------ PARCEL E:.LVEN Beginning at the soutl1\vest corner o~ Lot No. 122 of El Encanto Hei ght s I~o . 2, as said El Encanto Hei ghts 1qo. 2 is show.n. upon the mup thereof, filed in Book 50, nt pages 32 through 35, both inclusive, . of lIaps in tl1e Santa Barbara County Recorder's. Office; thence N 38 . ' '00 1 E, 34.78 feet to tl.e beginning of a 583.69 foot r adius curve to the ri&ht, concave to the southeast and tangent to the last herein above described course; thence northeasterly along the arc of said curve througl1 a central angle of 34 04 1611 for a dist~ce of 347.09 .feet to the end thereof'; thence N 72 04 1611 E, 158.77 feet; thence S 770 51 Ejl513.80 feet to the southeast corner of said El Y' Encanto Heights No 2, being a point in the westerly line of El Encanto Heights, as said El En.canto He i gl1ts are shotm upon the map thereo~, filed in Book 40, at pages 91, 92 , 93 and 9+ of !iaps, in said County " Recorder's Ot.fice; thence S oo 55 ~ , along the westerly .line or said El Encanto Heights and its prolongation southerly, 408.10 f eet, Dore or l ess , to a point on the southerly line of Calle Real; thence n.long the southerly line of said Calle Reul the following courses and distances: . S 840 119 vi, 7.52 f eet ; thence ?-I 87 35' vl, 70.05 feet, to the beginning of a 6521.00 f oot radius curve to t he right, concave t o the North; thence along the arc of said curve throug~ a central angle of 50 27' 0011 for a distance of 620.28 f eat; thence S 89 381 0011 ~l, 1043.30 feet to the b0ginning of a 1221.00 foot r adius curva to the right, concave to the North; thence along the a arc of said curve through/central angle of 2 35' 01" !or a distance , . . of 55 .06 f cet, more or less, to a point which is distance 21. 97 .feet easterly from its. intersection ~Tith the southerly prolongation of the easterly line of Tract l0,341,-unit No. l, recorded ~ in . Book 72 at pages 57 '.~a . 5'8 of lfaps in said County R.ecorder 's 9rrice, . , . . ' . . . . . . -: '~ --? . . . _ . : . . , '".' . ". . . . . . . . . . . . . . 'f ~ . . . . . ,' . . ' . ~ ~ ( . ,., ., ' I o 0 l t ., f . ,. f , ,. ' t }, I ' "' '~ .I " ' . . , . . . /o3 . ' a' ' ' . . " ' ' . . . . . . ' I 1) - I. I I ! I I ' l i , I t I I I t. . . tI .: ' . I I . . \ . I l ' i I, \ ' I I ---. .,._ - ! --- ' . . ' - . - - _ __ - . ----------: ------- said point being on the southerly prolongation of the .east0rly line of El l\'1ood Station Ro:d, as said E.r llrood Station Road is described in the d~ed to the County of Santa Durbara, recorded in Book 1920 at page 219, of Official necords, in said County Recorder s Office; thence along said prolor1gation and the east~rly line of I.llwood Station. Road, the followil1g courses and distanc~s, . 11 0 51' 15" E, 263.00 feet, more or less, to tl1c beginning of a 200.00 foot r adius curve to .the right; thenc~ along the arc of said curve through a central angle of 17 43 20" for a distance of. 60.00 feet, more or less, to the begir~1ng of a 390.00 foot radius r everse curve, concave to the West; - thenc~ _alona the arc ' . ' of said curve, through a central angle of 170 43 20", for a distance . ' of 120.00 feet; thence .N co 5'1 1 15 \r./,40.00 feet; thence Ii 35 .151 E 17.13 f eet; thence N 0 Sl' 1S11 \l,20.00 feet, more or less, to .the point of beginning. PARCEL TV.I~ VB I ' ' . Beginning at a 1/2" iron pipe survey monument set in the westerly line of Storke Road, said point being shown on ~hat certain . map filed in Book 61, at page 96 of Record of Surveys in the Santa Barbara County Recorder 1 s Office; th011ce l-Torth along the \'Test line of Stor ke Road 20 . 0~ feet; thence West 990.00 feet ~o the southvest c o rne~ of that certain 12.00 acre parcel of l ar.d shown on the I ast herein r eferred to map; thence North 660.00 f eet; thence East . ' 1085.00 f eet to a point .in the easterly line of Storke Road; thence ' . . . South 680. 00 feet; thence West 95.00 feet to the point of beginning~ PARCEL TII I11?EEN Beginning at the southeast corner of Trac~ 10;05i, Unit 3, as . ' . . ' . . said '.f'ract is shown upon the map thereor, tiled in. Boole 52, at page 36 ' . ' ,. ,. , . . . , I ' \ :. . . ' . ' . /~ ~. ' ' . , ' , /' ' ' . ' , ' ' . j 1 I . . . r . . . . ' . . ' ' . ' ' ., . ' . . . . ' I I . ,I 1 t i I I . I . I 1. I I . ' " l f l i . i I I ~ ,,.,.-.----.--- ~--- -------------- - ___ . ____ _ . - -- - - 1" - ~ '~ " . . ~ --- . ~ . I \ ''6 ' ' I l \ \ ., . ' - -- . - . . _. . I - ' - . -. -. -- . . - - - -# -----4 . ___ ____; of 11C.l)S in tl1c So.nta Barbara County Recorder 's Office, : said corner being on the northcriy line of Calle Real; thence S 3 48 40" \1, ' 57.73 f eet, to a point on the southerly line of Calle Real; thence along said southerly line, S 830 43 1 3011 vi , 1562.34 feet and S 840 38 5711 tv, 224.45 feet to a point in t4e . -~1esterly J.il1e of' La Patera Lane;- . . thence along the westerly line of La Patera Lane, N 36 50 30" E, 76.02 feet; thence N 10 58 5011 t'1, 415.44 feet; thence .N 280 41 " 52" vl, 490.80 feet to the beginning of a 660.00 foot r adius curve. to the :right, concave to the East; thence along the arc: of said curve through .a central angle or 320 56 34" for a distance or 379.47 feet; thence N 4 14 1 42" E, 95~59 .feet to the beginning of a 269.43 foot radius curve to the left, concave to the \vest; thence : along the arc of said curve t hrough a central angle of 200 03' 27 . for a distance of 94.32 f eet; thence N 740 11' 15'11 E, 60.00 feet to a point on the existing County Service Ar~a . No . 3, as said Service Area is described in Parcel Eleven, Resolution No. 23624 of the Santa Barbara County Board of Supervisors; thence along the line of said County Service Area No . 3, the following c ourses and distances: S lto 14' 15tt w, 463.75 feet; S 28 4J. 38" E, 714.35 f eet; S 10 56 1 E, 113.92 feet; ?r 83" 09 3ou E, 170.45 feet; s .100 59 53" E, 324.65 feet; ?I 83 09 1 30". E, 2+7.81 feet; N 71 Oli- 4711 E, 120.98. feet; ~ 830 37' 12~ ~, 1346.17 feet to the point of beginning PARCEL FO'lJRTEEIT Beginning at the northeast corner of tha "Ratel Tract", as said Tr act is shown upon the map thereof, fil ed in Book 40 at pa&e 2 of Maps in the Santa Barbara County Recorder's Office, said point . ' . . being on the easterly line of Fairview Avenue; thence S 0 011 W ' c along the easterly line of Fairview Avenue l4?lt.6+ feet to a point; thence s 62 . . 31' ~~, 1.90.30 f eet; thence S 740 51f. w, 572.38 feet; ! , 't :. ,~ , 1, . . / j , ; - 'j, - . I ' ~ , I ' . . , . . \.' ' , I .' . '. '.o ' I I , I /.t) ' . J ( . ' . , . . . , . . . 1o ~ . . . .- ' . " . . - ------------~---- - - .~ . ---., - , - - - --v . ,.' i - ---t \ , , . I ' . " ' ' 1) ' . . ' ' - -- . - - ___ ---~ . -_ -- ------ - . - - ----- ----- ' tl1ence N 46 35' 50" \i, 465.93 feet; t hence ll 0 56 vi, 944.28 f eet; thence N 10 28 3011 E, 453.09 feet to a point in the northerly lL.~e of Rancho Los Dos Pueblos; t hence N 89 54 E, along the northerly line of said Rancho,993.40 feet to the point of beginning. P~t\CEL FIF'.i'BEN , ' ' Begi."llling at the northeast corner of Fairview Gardens, Unit 2, . as said Fairview Gardens are shown upon the map thereof, filed in Book 40, at Page 90 of Maps in the Santa Barbara county Recorders Office, said point being in Fairview Avenue; thence S 68 33' 3011 E 63 .30 feet to a point on. the easterly line of Fairview Avenue; thence southerly along the easterly line of Fairview Avenue along a 1054.00 foot radius curve, concave to the "Vrest, radial center of which bears N 860 26 1111 \1 , through a central angle of lo l;.1 4611 for a distance of 31.20 feet; thence S 5 15' 35" \v, 86.40 feet; thence S 4o 05 20" West 221.88 feet to the beginning of a 600.00 foot radius curve to the left, concave to the East; thence along t~e arc of said curve tl1rougl1 a c~ntrnl angle of 7 45' for a distance of 81.16 feet; thence S 3 39' 4o11 ~ 10.41 feet to the beginning of a 3554.00 foot radius curve to the right, concave to the \vest; thence along the arc or said curve through a central angle of 20 33 1811 for a distance of 158 .48 f eet; thence If 89 32 30" w, 18.70 feet; thence S oo 07 2511 E, 367.75 feet, more or less, to the easterly prolongation of the southerly line of the Southern California ~dison Company property, as said property is shown upon the map thereof, . fiJ.ed in Book 27 at page 87 of Record of surveys ., in said County Recorder's Office; thence I~ 89 49 3~" w, along said prolongation to and along said southerly line, 140.00 feet to the south"Vrest corner thereof; thence 1'r oo 08 1 30" vi, along the WGsterly line of said Edison property, 90.00 feet to the , . , . , l , ' t I . . , /6 ., . f - 1 - ~ - .-.-, - .-- r- ~ -., I I \ 1 ' . I ' ' ~, . . " } . ' . . I s outl1erly line of sto\T Canyon Roo.d ; t hence N 89 1.i-7 ~l, along the sout;herly line of said Stow Cunyon Road 718 .68 f eet, more or less, I to the southerly prolongation of the westerly line of the aforesaid Ftlrvie\1 Gardens, Unit 2; thonc0 N oo 51+' 1011 E, along said prolongation, 25.00 f eet to the southvrost corner thereof; thence along the soutl1er- ly and easterly lines of said Fairvie\'1 Gardens, Unit 2, the follo\:ring . . .courses end distances; S 89 471 E, 266 . 68 f eet; thence.N 0 54 10" E, 331.00 feet; thence I~ llo 07' 30" Et 107.00 f eet; thence li 34' 31' 00" E, 110.00 feet; thence N 600 12' 1211 E, 143.97 feet; thence S 89 34 1 1011 E, 150. 00 feet; th~nce S Qo 25' 5'011 \v, 133 .oo feet; thence S 89 . 34' 1011 E, 209.19 feet; thence N 0 05' 0011 w, 399.01 .feet to the point of beginning. PARCEL SIXTEEN YJ Beginning at the northwest corner of tha t c ertaiil parcel of l and described in the deed to the s outhern California District of ' .the I.lltheran Church, Missouri Synod Corporation, recorded in Book . . 1631 at page 21 of Official Records in the Santa Barbara County, Recorde~s Office; thence along the northerly line of said parcel of land, S 850. 071 E, 832.26 feet; thence along the easterly_ line of said parcel of l and, S oo 2~' w, 315.00 feet; thence along the southerly line of said pare~~ N 85 07' w, 832. 26 feet to a point in the . . westerly line of Tract No . 1, of the Partition of the Lands of ~chilles Hill, et al, as filed in Book 5, at page said Tract is shown upon the map thereof, 95 of maps and Surveys in said County Recorder 's Office; thence along the \V"esterly line of said Tract No . 1, S 0 07 4511 E, 349.32 feet to the eas~erly prolongation or the southerly line of Shirrell \'lay; thence N 88 30' vi along ?.aid prolongation 47 .oo feet; thence lil ~ 07 1 45 W, 664.32 feet to a point wnich bears N 850 . 07 'vi from the point of beginning; thence S 850 07' E, 47.00 feet, more or less, to the point of beginning 11 ' . . . ' ' l ' . . ' - ,.,. __ _.,.,. -------~- --- ---- ------- - " t . ' . . . l ' ' . . . . . . . - ------- Bcg:L."li."ling at the most nortl~orly corn:-r of Lot IYo . 4, Ra:lcho f . H~r~oso 9 as sho~r.n. upon the map thereof, filed in Book 39 at page 38, ~ecord of Surveys in the Santa Barbara County Recorder ' s Office ; thence al ong the northerly, easterly and southerly lin~s of said ' Rancho Hermoso, the following courses and distances: S 72 28 E, 20.31 feet; S 48 59 ' 3011 ~' 189. 00 f eet ; S 66 .27 1()11 E, 436.90 feet; S 370 03 ' E, 148.56 feet; S 1 14 2011 \-./ , 174.02 feet; S lo 02 ' 4011 if, 278 .59 feet; S 23 141 2011 \'l , 95.72 feet a.R'd ~7 85 03 1 30" \if, 212 . 78 feet to an angle i10int in the soutl1erly line of Lot No. 9 of said Rancho Her moso, being the cost easterly point of the . 11D. i1. .aiser F-Topertyn as said property is sho'.m upon the map ther eof file.d ivi Book 36, page 39 of R0cord . of Surv eys ii1 said County Recorders Office; thence along the e~stcrly, southerly .and westerly lines .of said "D 11f. Kai ser ?l"ope1,ty11 the .follovri11g courses and distances: S 4 35' 30" \v, 372.72 feet; thence s 870 58 vl, l+22.27 .feet; thence N Qo 02' E, 610. 38 Zeet to a point in the westerly line of La Goleta Road; tl1ence i; 0 22 ' 3011 .s, 735 . 08 .feet aloxig the westerly line or said road ; thence S 72 28 E, 45.0l feet to the point o.f beginning PARCEL E;IGIITE;BN . - Beginni~g at the southwest corner of the Goleta Vista Tract, . as said Tract is showa upon the map thereof, .filed in Book 37at page 72 of Record of Surveys, in the Santa Barbara County Recorder's Of'fice; tr.tence N 0 l+1 30" vl, along the \oresterly 11ne of said Tract , 400.09 f eet to the southerly line of Tract io,232, as said Tract is shown on the map t hereof, .filed in Book 71 at page,. s 65 . through 71, both inclusive, o.f Maps in said County Recorders Office; thence along the southerly and southeasterly lines o.f said Tract 10,232 /( . . ---- - . " - ----------- -- - - -- - _ ___ - . ---- '. . . . ., ,. . . . " ' I ' . . - - l ' r , -- ---- '.i.'l1e follov1i ng courses ar.d distances; S .89 30 ' 25" E, 7i.~. oo feet;; I-l !+6 50 ' 35" I!; , 198 .75 f eet; N 5lr0 461 30" E , 124 . 67 :fee~c; I~ 40 . 30' 05" E, 120. 4 ~ feet; N 18 03 ' 35'.' E, 184. 29 f e0t; I'f 60 37' E, 89.22 feet; N 35 261 E, 211.80 feet; S 89 45 ' E, 232 .49 f eet, to t!:le easterly line of said Tract 1 0 ,232;. tnence S 89 45 E; 55. 43 feet to ~he westerly line of County Service Area No . 3 as described in Resolution Mo. 22712 of the County Board 'of Supervisors; thence ulong the westerly. line of said County Service Area No . 3, and . along the arc of a 263.73 foot r.adius curve, concave to the northeast, having a central a."lgle of 3 01' 05" :for a distai.1.ce of 13.90 feet; thence along said County Service Area No. 3,3 45 491 E, 11.68 feet to the beginning of a 261.48 foot r adius, concave to the southvrest; tnence along the arc of said curve throu5h a c entral angle of 460 09' for a distance of 210.61 feet; t hence along suid County Jervice Area No . 3, s 0 21' . \i, 526.19 f eet; tl1ence ~ 890 26 1 \1J , 5.00 feet; thence S 0 21' \! , 365' .l~ feet to the soutl1~vst corner of Lot 13 of the first hereinbefore r ef err ed to Golet a Vista Tract; thence along the southerly line of said Goleta Vista Tract, I1i 89 26 \'1 , 1026 .86. f eet to the point of beginning. . . - PtRC~L . l~ I iIBTEEl{ Begiruiing at the. southeast corner of Lot 11, Tract l{o. io,044, as said 'Lot and Tract are sl1ovm upon ti~e nap ther eof filed in Book 52 at pages 8 and 9 of 11.aps in tr1e Santa Bur bar a Cou1.ty Recorder s Office; thence S 870 361 5011 \ :/ along the southerly line of said . Tract 10~ Ol+l+, a distance of 470.60 f eet ; tr1ence S 490 22 50" \1 , 156. 61 feet to 'the most easterly corner of Lot 31, Tract No . 10,326 as said Tract i s shown upon tha mup thereof filed in Book Z2 at page 83 o.f :1.l:p: in said County Recorder s Office; the11ce S 290 12 2011 \~, 100.45 fcot to the southeast corner of said Lot 31; thence S 860 11' oon \I , along the southerly 1172-e Of said Lot 31 and its prolongation ' . . . . , 19 . . ' . '. - -- -- c . \ . ' . . . I , . I I I - ------ . i:es t erly l+6l+ . 02 feet to t11c \1cstcrly l i110 of San }~arcos Road; t hence s 4o 14 0011 \'I alon~ the 'Te stcrly l ine of s c.id Sen !larcos . ' Road 77 .~ f eet t. o the norther ly line of Parcel Four r elinguishcd . by the State of Califor ni a to the County of Santa Bar bar a per Book 2072 at pc.ge 1217. of Official Records and sl10\r.n on pages 659P. and 660 of State Hi gh,ray }~ap D9ok in sai d Count y Rec or cler s Office; t l1e11ce al ong the northerly lil1e of s aid Pzrc el Foar, l1I 85 32 ' 3011 \!; 15 .79 f eet; t hence 8 22 13 1 4711 \I , 135. 92 fe et; thence l eaving s ai d northerly line s 1 49' 3ou E, 78.00 f eet t o t he southerly l ine of said Parcel Four; t hence &long t he southerly line of said Parcel Four, N 88 10' 30" E, 202 . 21 f eet to t 11e b eginni.ng of a 4221 . 00 f oot xudius curve to ~ he left ~ concave t o t he liorth; thence z.lo~g t~1e ar c of sa id curve J.;brouer.1. a c entr al angle of 9 29 40" f or a dis ta:t'lce of 699 ol+6 feet; t hence 1~ 78 40 e 5011 E 235' . 15 f eet to the bc.:;ini1ing of a. 1021.00 foot r adius curve to t 11c l eft, concave to t11e nortil'\;est~ ; th. ence a long cb.o arc of said cu1"ve through a centr a l angl e of lo 24 i ou for a 5ist ance of 25. 00 f eet, :cor e or less, to the southerly prolongation of the easterly l ine of Lot 11, ? r act 10,01+4 fir st hc~0inbcfore mentioned ; t hence a l ong s a i d proloneation ~1 lo 08 1711 E, 377 .30 f eet, mor e or l a ss_, to the point of' beginning P.PRCEL T ~iL!ITY Beginni ng at a 3/1+11 pi pe set at t he south\rest c orner of Tr act 10 , 026 , as s aid Tract i s shovr.n on tl1e map ther eof, filed in Book 5l at 'age 59, of Maps in t he Santa B&~ba:ra County Recorder ' s Of fice; 1-To:r.,.;h Qo 02 ' 2011 vl, a di stance of 86 .83 feet to a point ; t hence ?~ 24 00 1 3ou E, a l on g t he nor tl1\Fe sterly line. of s aid Tr act l' a distance of. 870.34 f'eGt t;o a 2n pipe at the nor therl y corner or s aic ?~~c t and t he west er ly corner of t hat c ertain 2.682 acre tract , ' , - ----~-------------------- _, ___ _ ' . -- - -- ' ' - of l u.nd sl1ov111 upon "'.:.he r.i~p tl1c:~"cof , filE:d in J ooi{ 33 at page 32 of ;:ecord of Surveys i i1 said County F.ecorlec' s O~'fice; the11ce a.long the north- ".1csterly, no1~th easte:.-ly a.nd southeasterly lil1es of said 2.682 acre tract of lnn~, the follovring bearings B.lld dis. .c ance s: JJ 240 30' E, a distance of 172.70 feet, l~ 14 ' 31' B, a: distance of 175. 22 feet , ' s 570 49 E, a d.ista."'lce of 198 .42 :1'eet , S 8F~ ?8' 3on E, a distance of 74930 f~ct , N 870 10' E~ a distance of 110.76 feet and S 21 401 vl 7 a di stmce or 374 .10 feet to a 311+" pipe set in tl1e nortl1erly line of the aforesaid Tract No. 10,026; thence S 68 19' 30 :r.:, . along said northerly line, u distance of 57.90 teet to a l/211 pipe s et at the northerly corner of PDl~c e l One of the division of the property of c. H. Berglund and H. s. Greer as said Property is shown on the map thereof, tiled in Book ~lr at pa&e 24 of Record of Sm:-veys in said County Recorder's Office ; the~cc S 680 201 East along the n orJ.;herly line of said ?U~c el One , a distance of 361.42 feet to the northeasterly corner of said Parcel One ; thence S 50 26' E, along the easterly line of said Parcel One and Parcels Two, Three and Four of said property of c. H. Derg~.111d and H. s. Greer, a distance c~ 4?3 . ~8 f eet to the Southeasterly co~ner of said Parcel Four; t~~~ce o 73c 55 ' w, along the soutcorly line of s~id Parcel ~our 7 c:. distance of 327 .38 feet co 1/2" pipr; set at the soutl1eastc~ly corner of the afores~id TracJG 10,026; t~hence continuing S 73n 55 W along the southerly line of said Tr act 10,026, a distance of 11.78 . feet to ai.J. angle point therein; tl1enca S 84 34 \I, continuing along ' ' - -- o:f Record of Surveys in the Sani;a Barbn.ra Cou.nty I.ecordcr s Office; ' sai d cor11cr being on the southerly right;-of-way of the Southern Pacific Rz.il.road; t hence ulong s aid ri~l1t -of-1:Tc.y line , S 83 06 5011 \{, 1625 .10 feet to .the 11orthwest cor11er of the Goleta Union School Distr ict property sl10\m upon the oap thereof filed in Book 69 at pa;;e 9 of Iiecord of Su1"vcys in said County Record el"'' s Office;, thence S 4o 18 \:l along the ,.1esterly line of said prope1--ty, 680.35 feet to the soutl1111est corner thereof; thence along the said property, S 870 03' 00" E, lr,l.:-9 . 81 f eet tc southerly line of of a the beginning/625.00 foot radius curve to the right, concave to the South; . thcince along the a.re of said curve through a central ar.gle of 90 51 ' oo for a distance of 107.l+li- fee~ to the southeast corner thereof, being the southwest corner of that certain parcel of land deeded to the Santa Barbara High School District by t hat c ertain deed recorded in Book ' . 2086 at page 1295 of Official Recor~s in said County Recorder's Of.fice; thence . along the soutl~erly line of s aid Santa Barbara High School District property~ along a cu~vc to the ~i ght, concave to . the south"'v:e~t , having a r adius of 625 oOO feet~ u central angle of 17 09' 55" along the axe of said cu1"ve for a distance of 187 .25 1eet; t hence . S 60 02' 05 E, 151+.12 foci; to the begi~ing of a 435.00 foot radius curve to thG left; thence a long the arc of said curve through a central angle of 29 02' 2011 , for a distance of 220 .47 feet; thence : S 890 o4 25 Es 587 .34 f eet to the southwest corner of the first hereinb0fore r eferred ~o 17.57 acre parcel; thence along the "\vesterly line of said Parcel, I{ 00 56 1 E, 981.15' . feet to the point of beginning. Begm'1.ing at the southeas .IG corner o:f Tract 10,112, as said Tract is sho,m upon the map thereof' filed in Book 55 at page 29 ot ' ----- ,. -. - ----~---- ' - -- - _. -- _ . ~ - - , . \ ., . . I ' - . - Maps in the Santa Barbara County Recorder' s Office, said corner bcin~ on the center line of Turn-uike Road as sho;m on the above Dai); tl1cnce along the southerly n_rid eastc1"'lY lines of slid T1"'a.ct l . tl1c: follo'tTing t hree com"'ses o.nd distuncGs : N 880 54 ' 1511 \f , 104 .50 f eet; S 1 08 1 3on \I , 119. 97 feet a.'IJ.d Ii 88 52' 1511 \I, 50 . 59 f eet to t11e n ort;l1'\1cst corner of tl1e parcel of l and described in the deed f1 oi. Frc."lli Gc.rcia,. et ux., to El don I!. Smith, et llX., r eccrdGd l-~~cl1 13, 1953, in Book 1137 a JG page 12 of Of':ficia l Records in s aid Colmty Reco1 d er ' s Office; th0nce S oo 04 0011 'VJ a l ong tho westerly line of said Smith parcel of l and 120.00 f eet to the south- 11estcrly corner thereof; thence S 890 03 0011 E along the southerly . line of said Smith parc el of l and and the easterly prolongation thereof~ 200.00 feet, more o:r. less~ to a point in the easterly line of Turr!pike Road. , and the i.ves~cerly li~e of that c ertain 9.85 acre Tr~ct of land as said Turnpi ke ? oad i..lld 9. 85 ,.A_cre Tract a.re sho1'm upon the map thereof, filed in Book 65 ~t page 83 of Re cord of Surveys in s~id County iiecorderts Office; thencG along t he westerly line of said 9.85 Acre Tr act of l e.:'."l(" l1 50 06 3811 ~'! ~ 120.00 feet, more or l e ss, to a 1/2 i."'1.ch pip0 survey r.:;.onument as sho\m upon said I!la-P , thence N Qo 52' E" 146. 61+ feet Jco t11~ northv1est; corner of said ;; 9.85 .A.ere Tract of l and; thence ~ 88 51' 3011 \-1 , 30.00 f eet to the c enter line of Turnpike R.oo.d; thence s 0 52 ' \v along the center line cf said Turnpike Road 17.43 feet to the point of beginning. P.PJ{CE L T\JE!-ITY-THREE Beginning at the northeast corner o~ Lot 1, Tract No. i o,029, Unit l, as s aid Tract is shown upon the map thereof, filed in Book 53 ~t pag~ 45 of Maps in the Santa Barbara County Recorders Offic e; . thence S 0 19' 00" ~l , along the easterly line of said Tract 10,029 a 'dist~"lce of 232.94 feet to a point distru1t S Qo 19' oou tJ, 1+.93 feet , . . I -- - ----.------------ -. . - ----, { . f - .soutl1el.st corner of Lot 3 of' so.id ?ract 10,029; tnc:r.cc S 880 01' 4011 E, to ard along tl1e nor'chc:-2.y' line of Tract No . l0,211, as f St;.id 'l'ract is s~10\rn upo11 "'cl1e rilap t11er0of, filed in Book 58 c.t page 89 . of ~~ps, in said County Recorder ' s Of~icc~ 735. 54 feet to a point in tl1e center lino o.f ?uente DrivG; ti1cnce S io 59 ' 0011 W, along the ccnttT line of s aid ?uente Drive, 1401.34 feet, to the nort~~est co:rn2r of r:'ract i~o . l0,11.;.3, as said T1 act is shovm u1Jon t!le map tb.01 eo:t, fil~d in Book 57 at par;e 39 of l11aps i11 sa.id cou'IJ.ty Recorder s Office; tt~ ence along the northerly lir.e of said Tr a~ I1:0 . 10,143 , }1 53 03 1 2511 E, 199 . ~+ feet; tl1nce ~~ 50 59 ' 35" E~ 44o. 64 feet ; thence 1-l 710 00 1 3011 E , 281 . 92 feet; -'cl'~cnce S 831+8 40" E, 277 .85 f eet to the northeast corner of s~id Tract; thence along the northerly line of Tr act 10,295, as said Tract is filed in Book 71 at page 51 of ?~ps in said Colli'"1ty Recorder 8 s Office~ S 830 47' E, 67 . 09 .feet; J~hence s 60 27 ' 2811 E, 63 .,72 feet co a point in the center line of Arroyo Road; t hence i~ 20 02 e 3011 E, alcng the cc;nte:r line of 1\rroyo Road, 1009 .85 feet to tJ:1e no:rtl'.1,iest corner of Tract Iqo . 10,076, as said Tract is shovm upon tl1e ma.11 t r1er0of, fil ed in Book 53 at page 94 of Kaps in said County Recorder's Cffice; then~e along the northerl y and easterly lines of said TIact 105076 the follo:1ing courses and distances; S 880 09' 3511 , E, 152 . 00 feet; thence S 20 03 ' 3ou \i, 72.00 f eet; therice S 88 09 ' 3511 E, 1082.91 :'cet; the~ce I1r i90 35 5ou ~1 , . 114.80 f eet; t hence 1~ 54e 41 5511 E!l 352.71 feet; t11ence N l+l+o 25' 5on E , 126.30 eet; thence S 460 22' 25n E, 149.80 feet; thence S 80 41 10 E, 23t~.48 f eet; t~l1ence S -.i . 70 51 1 5on \l, 180. 00 feet~; thence $ 39o 151 QQU w, 295.00 feet; th~nCe 8 llO 35t 0Qlf \-J', 165. 00 feet ; thence s 240 17' 0011 \v, 65. 00 f eat; thence s 200 oo iv, 120.00 f eet to the aforementioned TracJG .10,295; t 11ence along the northerly and easterly lines of said Tract 10 ,295, N 71 55 ~ E , 187.47 feat; thence N 840 16 E, 100.44 feet; thence s 1 43 2011 vi, 532.75 f'eet to a , . , - ------. -- ---. -,__, . -- -------- ~--- - - - - --- -- o ' , ! I . -~---~~--~-~-~ ~-------------------------~------ , - -. :Jo ir~~,; on the nor the1ly l in~ of. Vicj~ fJ:i."'ivo; tl1ence 8 27 21 ' 3011 E, 60. 00 !'cc~ t o a .Point 0~1 'cl1c soutl;Gr ly l i nG of s-i.id Vi eja Drive ; t!1cncc ll o11g tl1e sou tl10rly lir1~ of ~ui1d. Vie ju Dri ve-;:' 1-I 620 38 1 3011 . E, 34. 66 f eet t o the be gi nning or o. 1880. 09 foot .r adius curve to tl1c l"iG!l.t , conc!ve to t l1e Soutl1; ~hence along the a1"c of said curve t lrrough a c entr al angle of 120 33 3ou for a distance of 412 ;08 a f eet; tl1c11ce 1 750 121 E, 92 .07 fcGt, to the beginning of/ 25j. 91 f oot r adi us curve t o the l eft , concave to the South; t h ence a l ong the arc of said curve through a c ent ral angle of 310 211 for a distfu~Ce of 13~ 93 f eet t o the be ~inning of a 148 .31 f oot r adius reverse curve , conc ave t o tl1e no:rth\1est; thence ~ong . the urc of s ai d c~rve thr ough a central ~n~l e of 115 oo for a distance of a 297.68 feet t o the beginnin~ of / l19Q79 f oot r adius r ev erse curve to the right; t hence alon the arc of s~id curve through a centr al a:~gle of 580 00' f or a d i st~~cc of 121 . 26 f eat; thchce N' 49 33 ' E, a 1 07.50 feet ,"to t h8 beginning of/ 220 . 79 f oot ~adius cur ve to the right, concave to the South; t henc e along the a.re of said cur ve . through a centr al angle of 35 10 ' foi- a distance of 135. 52 feet; thence !~ 84 43 E, 97 .83 feet t o t rle begi n"iing of .a 1072 . 14. f oot :t: a.dius curve to the ~ eft; t hence along the arc of s ~id curve t hrough D central angle of 70 15 f or ~ dista:'lco of 135. 66 f eet ; t hence ?i 770 28 E, 273.80 f eet t o Cl. . . the bc;g i 11ning of /80.75 foot .radi us curve t o . . tile :r i ght, concave to the sou~ch v1es t ; tl1ei.1.ce a.l ong_ the arc of said curve through a centr al angle of 84 15 for a di stunce of 118 . 74 . f eet ; tl'ience .r adial ly to s aid curve, lJ 71 43 ' E, 60 . 00 f eet to o. 101 . 27 foot r adi us curve~ concave to t he s outheast; t hence :f'l-om a tar.gent line itnich bears I~ 18 17 ' li , along the arc of sai d curve through a central angle of 74 36 1 for a distance of 131.86 .feet; , t hence ~r 56 19 E, 110. 85 .f0et t o the .: b eginning of a J;.71.68 foot r adius curve to the left , conc ave to tl1e nor th\vest; t hence along . , . ' ' " . . ' , -- . ------------ -- - . - - ~ - -' ' I 0 , . - . . -- ' t:1e D.l'C of s c:.id ct1rve t11rou.gl"l a c entr a J;. angle of 15 14 for a d i s t m1ce of 125 .41 fe et; thcr.cc !{ 41 05' E, 36 .48 feet "'~o t he b0$innirg of a 2173 .87 foot r adius c~rvc to the right, concave to the sout~ea st; thence along the arc of ~ a id curve through a central c.r.Glc of 3 27 fol" a distance of 130.90 feet; thence 11 ;li-o 3~' E, 128 .17 f eet t o tl'1e bcgL.--u.--iing of a 1532 .88 f oot radius . curve to tl1e right, concave to the southeast; thence along the axe of said curv~ through of . a central ang1e/70 19' 5711 fol" a distance of 196.17 feet; thence leaving the southerly line of Viejc. Drive ~ N 38 08 1 0;3 11 \J, 30. 00 a point on the center line of Vieja Drive and the most easterly corner of the certain parcel of l .:.r:d deeded to the Hope School Distric t~ by deed recorded in Book 1801 at page 367 of Official Records in said County RecorG c~'s O:f~ice ; thence along the easterly line Of said parcel of l c11d 1~ 6'70 08 1 vi , 225.71 f eet; thence I'f . 43 51;- \J, 146. 00 f eet; thence S 770 32' 'l:l, 36.00 feet to tho southas ast cornex o:f Lot 59, /sho\m u pon t:1a m.up of "Tract Ko . 1, La CUmbre ' Estates11 filed in Book 15 a" pu.ge s 117 trroue;h 126 of !-1aps in said County Recorder's Office; t hence along the easterly line of s aid Lot 59, N 1 47 E, 382 . 87 feet to the southwest corner of Lot 60 of said La CUmbre Es tatas; thence S 83 131 E, 311-:- . 91 f eet to the southerly corner of Lot 61 of said La C~bre Estates; thence N 290 06 1 E, along the southeasterly lli1e of said Lot 61, a distance of 152.64 f eet to a point, said point being a point in tha southerly line of l'1odoc Road ; thence alone; t!1e southerly line o:f l,fodoc Road as s a id Road is shown upon said map of La Cumbre Estates, the followin~ courses and distances; S 610 27' E, 242 ~ 68 feet ; thence . S 69 38 30" E, 278.27 f eet; thc~~ce S 81n 32' 3011 E11 745.99 feet; the:nce S 79 27 ' 3011 E, 439.11 feet; thence S 83 29 1 30" .E , 478.99 f e et; th~nce S 88 12' .3011 E, 974 .76 :feet; the11ce S 88 30' E, 261+ .66 feet to a point on the East line of Hope Ranch Park, as said , I - - ---- - -- ' ' - -:-- - - --- ! I . ~"""' . . . ' . ' ., . -- . - - . -. . . . . - . . _ . - - . . . ___ ,._ -- - --- - - -- -- ---- &.) Hope Ranch Park is shown upon the map, thereof, filed in Book 42 at page 40 of Record or Surveys in said Countr Recorders Office; I , thence South along the East line of said Hope Ranch 109.94 f P.et to . . a 2 inch pipe surver. monument, shown ~pon the last herein referred : to map, said point being on the southerly line of that certain rightotway deeded to the County of Santa Barbara in Book 17'51+ at page 297 of Official Records 1ns aid Countr Recorder's Office; thence ' ' along said right-ot-way N 710 32' 2au E, 78.60 feet; thence S 870 l+7 15" E, 138.35 teet, more or less, to the southerly . prolong~tion . ot the easterly line of "Villa Esperanza" Subdivision, ~ said subdivision is shown upon the map thereof 1 tiled in Book ;o at page 21 or Maps in said County Recorder s Office J thence N 0 36 30'' E along said prolongation and the East line or Villa Esperanza. 276.63 teet to the northeast corner of said Villa Esperanza, being a point on the southerly right-of-war line or the Southern Pacific Railroad . property; thence along said Right-or-way line. in a nofthwesterly direction, along a curvo to the left wi th a radius or 4523.69 feet, a delta of 50 31' +on tor a distanc a of 4 36 .44 teet; thence N 760 251 31" w, 372.5'~ feet; thence N 77 12' 1)1 ' \'1 , 693.19 feet; th~nce continuing along said line S 00 09' w, 360 l teet; therice N 770 10 ' w, continuing along said line 735.97 feet to the northeast corner ot ' Tract. 10,079 as said Tract is shown upon the map thereof, filed in Book 53 at page 35 of Maps in said- County Recorders Office; S 14 17' 00" W along the easterlr line of said Tract 324.51 teet . to the southeast corner of tot. 22 of said TractJ thence s .140 16 W, i59.86 teet to a .314 inch iron pipe survey monument set on the northerly line of Modoc Road as said. surver monume. nt is. shown upon the last herein re!'erred to map of Tract 10,079; ~hence along . the northerly . : ~ line of said Modoc Ro.a d N 790 27' 30" W 63 .31 tee. t J thence conti. nuing along said northerly lin~ N 81. 321' ., ' '30" .w, 2. 23.6 2 feet; t hence S llto , . . t I . ' I I # o ' t .j 1 . \ t t . ' t ' t I . . . . I . I I t.,. ,._,. .,,.,_,._ , .,.,.,_ ______ ________ .___ __.__ _ .L. ~- . , . . __. . - - --''-r--1-- - - o o . . t . ol. .' ' "i'il-. I ,_ '': ,. . . ' ,. . . / ' , ~ I ~ ,. . , -. . I . ' . \ I ~. . t ' 0 o ' t I I ,'\_. 0 0 0 0 t "' ; ., \ , , , ' ,. r I I \ . ) I I I I j ' I l . . , . . . ,. '-- ,. - - - -- ---- -- - .,.___ ------ I - ., I --------- ____________ ____ .: --~----- -------------- . . 17' 00" \~, 30.16 teat to a point on tho oenter line of l'1odoc Road; . ' thence along the center line or said }fodoc Road, N 810 32' 30" w, 519.58 feet; thence continuing along the center line of said 11odoc Road, N 690 38 30" w, 273.06 feet; thence N 61 27' 30" w, 242.39 feet to the southwest corner of said T~act 10,079J thence N 220 55' . . . ' 11" l!: , along the westP.rly line of s~id Tract i.o ., 079, a distance ot 491+.38 feet to a point on the southerly.right-ct-way of the Southern Pacific Railroad property; thence N 770 101 00" W, along said souther- ly right-ot-way 77S.28 teet to the most northerly corner or those certain tracts of land shown upon t he map thereof, tiled in Book 61 at page 64 of Record of Surveys in said County Recorders Ottice; w thence s 340 59' 301, along the northwesterly line, of said tracts . ot land, and .its prolongation southwesterly, 287.86 feet to a point . on the southwesterly line of l~odoc Road; thence N 55 00 W, along the southwesterly line of said Modoc Road, 33.77 teet to the most easterly cornor of that certain o.~05 aero tract of land shown upon the map thereot, tiled in Book 26 at page 24 of Record or Surveys, . . . 1n said County .Recorder's Office; thence S 350 OO W along the I southeasterly line of said 0.405 acre tract ~ .~ of land, 59.$0 feet; , thence N 750 08 40" w, 161.03 teet; thence N 880 09 1 W, _263.99 ' feet to a point on the easterly line of Nogal Drive; thence S 1 . . . . 50' w, along the ~a~terly line of said Nogal Drive, 89.11 teet to . . a point which bears S 880 09 E, 30.00 teet distant from a. spike . . set on the center line or said Nogal Dri.v e at the northeast corner . ot that certa1.u o.;'62 acre tract of land. show upon the map thereof, ' filed 1n Book 26 at page 2; or Record or.surveys in .said County Record.er s Ottice; thence N 880 091 w, 30.00 teet to said spike; . thence S 75 16 w, 208.57 feet; thence N 880 14 W, l75tll teet to . f a point on the easterly line of North Arbol.eda ~oadi thence s 1 , . 5). w, along the easto~lT line of aaid North Arboleda Road, 17.SO ' ' I . , , . ' :JY , . . ~ . . " " ' . . . I . ' \ . . . --":." '""."'_.,_.,~_.----------~-------~-.,-. - --,-.,.,~-,.--- ' -.-~ . . -~ -- - . /' . . . -. ~ i.;~ \. . . ,. l,. . ' ' ,, If o ' o t I ' ; ' o ' ~ .f I t ' 1 . . ' I , . ', . o ' t 'I \,' . . . . . ,/ l . , ~ . . . . . . ' '1 o t I I ~ . , . \ ' ~. '\11 . , ' . . \ . . . I "' . : .' . I ) I ' . ' . - . ' v i.!lo -- -- - . - . - -. ------ - - - ' reet to a point 'Which bears s 880 19' E, 25.00 ~eet distant fromtle southeast corner of that certain trac~'of land described in the dead to Bartley T. Murray, et al, recorded 1n Book 1929 at page 217 or Official Records 1n said County Recorder's office; thence N 88 19' w, along the easterly prolongation .ot the South line of said tract . of land to and along said South line, 201.08 teet; thence N 39 20' . E, 11.34 feet; the11oe N llto 181 20" E, 112.22 teet to . the northwest . . corner of said Bartley T. t.fllrray Traot of land; thence N 12 39 1 Wt 30.00 feet to a point on the center line of .Hollister Avenue; thence s 770 21' w, along the center line or said Hollister Avenue 2764.99 feet to the intersection With the center line of San Antonio Road; thenoe N oo 18' 1$1 E, 30.78 teet to the southerly line or tract of the . land described as Parcel 18, 1n the annexation to County service Area l1o. 3, by Resolution 23621+- of the County Board of Supervisors; thence along the south.erly line of said Parcel 18, S 770 23 15 W, 993 .82 teet to the southwest corner thereof; thence S 0 29' 22" w, along the southerly prolongation of the westerly line of said Parcel 18, . a distance of 72.30 feet to a point on the southerly line or Hollister . Avenue; thence along the southerly line of said Hollist~r Avenue, the I following coursea and distancess s 770 02 w, 277.30 teet; a ~ 19' . . ' . . 30" w, 9.53 teat and S .77 02' W, 102.06 teet to the po~t of . beginning. 1 . " PARCEL T'WEiiTY-FOUR. . . . , Beginning at a point on the northerly boundary line of the outside Pueblo Lands trom 'Which the northeasterly corner of said Pueblo LOt 29 bears N 81 08 1 00" E, 1+0.,7 feet; thence parallel . ' I I . with the easterly line of said Pueblo Lot 29 .and distance 4o.oo feet westerly therefrom measured at right anglea t~ereto, S 0 22 40" w, 1272.02 t:eet to the-. 'beginning or a curve to th rightJ thence along . . . I ' ' , . . , ' , . ' . ' t:2 9 I , ' . . ' . ' I ~ I f : . ' ' ' ( , I I I ' I r r ' I . . I I ,.__.__. ______________ ._~-- ------,.--.,-~-,.----.------J " ,~ I t 11 1 l . . "1 ~ . ' . '.\\ , . '. . l . . ' . . .'. ."."' . ~. ,. I o o o 1 )', . . ~.' :. .1 . , ' ' : l I o I ~. ~ ' ;1 " . l . . . I 1 1 l l 'I ~ . ';;: - --.fl. . ~1 1 I . . i I 'i I ' j 1 . i .~, I 1 . i' .1 l t 1 t ~ , ' ' - - . ., . . . - __ ____ -- - -- - ---- --- the . . - --- - --------- -_ arc of said" curve in a southwesterly direction 31.29 feet to a point on the northerly line of Foothill Road, said curve having a delta of 890 38 40 and a radius of 120 feet; thence along said northerly line of Foothill Road, N 89 58 4011 w, 312.62 feet to a 411 x 411 post with metal tag set at the southeasterly corner of the . . . parcel of land described 1n the deed to Southern CaliforniaEdison company, a corporation, dated February 14, 1962 and recorded April 11, 1962 a& Instrument No. 14562 in Book 1917 at page 898 .ot . Official R~cords, records of said County; thence continuing along the northerly line of Foothill Road, S 890 58 30" w, 299.08 feet to the beginning of a 1040.00 toot radius curve to the left; thence along the arc or said curve through a central angle of 7 oo 17" tor a distance or 127.15 feet to a point on the riorthoasterly line ot San Marcos Pass Road; thence along a curve to the right, concave to the nortb: hliving a radius or 200.00 feet, a del~ or 420 '9' 21", . for a distance of 150.06 feet; thence N 540 56 26" w, along the northeasterly line or said San Marcos Pass Road, 158.82 feet; .thence S 350 03 3411 W, across San t-~arcos Pass Road, 120.00 feet to . a point - on the northerly line of Cathedral Oaks Road; thence along the norther- ly line of said Cathedral Oaks Road the following courses and diste.nces: . S 28 02~ 34 w, 123.31 feet; thence S 55 36' 39" w, 250.05 feet; thence s 53 o~ 07" w, 608.28 feet5 thence s 62 29' 17" w, 321.22 feet; thence $ 790 :05 o4n w, 283.1;.8 feet; thence N 85 21' 2411 w, 199.62 feet, to the easterly line of Lot No. 19 of said Santa Barbara Outside Pueblo Lends, being the westerly line o~ that certain 142.38 acre .tract of land shoWn upon the map thereof, tiled 1n Book 16 at . page 102 of Records of. Surveys in said .C9unty Reoorders office; thence s oo 17' w, 121+.,5'2 f'eet alona the westerly line of said 142.38 acre tract or land, . t 'o a 'point . on the so~therly line or Cathedral Oaks Road, . as said Cathedral Oaks. Road is shovn upon the map thereof ~ilea: in : ~ , . , . , . . ' . ' , I .: . . . ,. ' . . . . . . t . . . . . . . . . . . . ' . .I . . : . I ' . ' . I . . . ' . . . ' . . , . . ' }/ . . ' I . . . .,. . . . . '\ . . ' . . ' -; -_,__~-.--,----~--------------~_.__ _ _ ~ . ~~ -- \ . . . . . . \ . Jt - ' I ' ' . .,. i '" , , 1 . ;1' 1 II ~ ' . . . ' ' ' \, ' ' . "''' . ' . ' . . . ' \ ; ' t ' ' t '' I I l ' ,. . . " . ' . . . ., , . ' (~ ' . ' . ' . . ' \ ' " . ~ .,. !.__ ____________- -=--------''- -'---------=.- --=---- -''-''- ----~---!.------~- ' ) ~. ~ . . . " I ' ' --_ - - - --4 - . . . . .- . - ------- -- -- ----- - --- _, 0 the office of the Santa Barbara County Surveyor as County Surveyor . r.rap No. 1016; thence westerly along a 1-040.00 root radius curve t: the right, concave to the North, tangent to' a line that ~ars N 79 37' 2411 w, through a central angle of 70 5'4 03" for a distance of 143.41 feet to the end thereof'; thence N 71 1+3 1 21" w, 272.66 feet; thence s 32" 22' 45 W, leaving the southerly line or .said Cathedral ,Oaks . ' Road. and following the easterly line of El Sueno Road, as shown upon . said c. s. Map No. 1016, 96.16 feet to a point 1n the easterly line . . or said El Sueno Road, as said road is shovA upon that certain map . tiled in Book 31 at page 8 of Record of Surveys in 'said County Recorder's Office; thence S 7 ll' 09" w, along said easterly line, . 1+80.20 feet to its intersection with tho northerly line o.f' the :_'. "Clarence L. Vivian Property; known as Rancho Sueno" as said property is shown upon the map thereof, tiled 1n Book '18 at pag e 201+ of Record of Surveys in said County Rocorders Office; thence westerly and souther- ly along 'the northerly and westerly l~es or said property the follow- . ing bearings and distances i s 89 '53 w, 31? . 05' teet; s oo 16 E, . 1324.15 feet; N 89 5'1' w, 389.32 feet; S i90 25'' w, 60.90 tee~; s 45 21+ w, 1$1.75 teet1 S lo 30' W, 5l+0.69 feet .and S 20 .l+S E, _15'.00 feet, more or less, to a point on the North li;ne of Sta~e Highway u. s 1019 as said State H.ighway is shown upon s.tate Highway Layout V-SB-2-Q . . . . - . . Sheet 4 of 102 sheets, dated t ecember 15, 1959 and tiled in the office ot the Santa Barbara: County surveyor; thence easterly along said and diatancesr S 7rJ0 03' :16'' . i, . . northerly line.the.following bearings 502.40 feet; thonce S 650 26' 00'~ E, 198.66 feetJ thence N ~90 01' 39" E, 120.77 teet; thence N,720._ 55 59" E, 28, . 60 feet and N 860 35' I I El 5'711 E, lt-0,29 .feet to. a' point on the easterly line o:f'/Sueno Road; . thence El . S 00 081 1211 W along the easterly line ot/sueno Road, 212.25' teat to . , . ' . . . . . a point on the southerly line of Calle Real; thence alongl the souther . ' ly line of Calle .Real1 S 730 li .00" B, lOO.OQ teet; thence. N 7i. 32 , , , ' , , , . ,. " # I I. I , . . ' . . . . . . . '. ~ " , . B I , ' . ' . . I ' _.,.~--~ ---.:--- . -~ -.-. --- . \ . . . : ,. ~ . . .a' \ ________ _______ ~----- -- --., , pc .,r*i ., . u o _ _ ,.,. , ' I'' . -. . . ' 0 I , . ~ t f ' ' 1;~ o :\ o '\ o t ' ~ t. , ' ,, ' 0 I '"' I \ , ".,J. , ' . '.' . , '.,', , 0 . , ' ' I I 1. . ' ' ~ , . ., t ' . ., \ l .:' 1 i ,1 ' , , ' ., l ., ' .~.1 .: , ; . , l ~ I ' ' ' . , f . ) ' ., ., ) i I i I I I ' I I I I l' 1 I I ! ' j '' f I I ! ' ' ~ i , ' -. . I 'I ---- - --- _ -~ ------- . ---. --- --~ - ----- ---. - . - ------------ . . ' . . 0 4011 E, 89.05 feet; thence S 73310011 E, 60.00 feet; thence tangent to the last described course, along a curve to the left with a radius I of 1519.00 feet, through a central angle of 180 57' 00" for a distance of 502.39 f'eet; thence N 870 32' 00" E, 1177.02 feat; thence tangent to the last described course, along a curvo to the left with a radius or 4019.00 feet, through a central angle of 12 11 1 oon for a distance of 8.51+.60 feet;. thence N ?5o 21' 00" E, 69.~7 feet; thence N oo 27' 0011 E, 95'.61 teet to a point on the northerly line or Calle Real; , thence N 310 ~9' 17" E, 103.80 teet to a poillt on the westerly line of San Marcos Pass Road; thence S 890 42 29" E, 87-.14 .feet to a 6n x 61' concrete highway monument in the westerly line or that certain 11.697 acre 'tract Of land shown on the map thereof', filed in Book 49 at page 92 or Record of Surveys, 1n said County Recordcrs Office, . said 611 x 6" concrete highway monument being set at the southerly . terminus or the line having a bearing and distance of' S io 51 E, 243.29 feet, as shown on the aforesaid map; thence along the westerly line of said 11.697 acre tract of land and the westerly city limits line or the City of Santa Barbara, the following courses and distances& N io 51' w, 243.29 feet; N 9 23 1 15" E, 253.+8 teet; . N oo 13' 45" E, 74.78 feet; thence continuing along said City IJmits - ~ - Line, the following courses and distancesi N 890 38 w, 580,00 feet; thence N 00 22' E, 35'00 feet; thence N 890 38 w, 628.19 feet; thence . N Oo 22' E 316.6j teet; thence N 180 55' 50" E, 73 .69 1"eet; thence N 330 12 1 20" E, 269.67 teat; thence N ~lo 51+ 30" E, 76.97.feet; thence N 6 08 10" E1 833.37 teet; thence N 86 29' E, 823.46 feet to a point on the easterly line of Cieneguitas Road; thence leaving said City . Limits Line, N' Oo 22' E along the easterly line of Cieneguitas Road, . 1127.46 feet to the beginning of a SO.CO toot radius curve to the right, c concave to the southeast; thenc. e a.l ong the arc of said curve through . a central angle of 89- ;7 tor a distance of 78.SO .teet to the ' " , ., : r. , . . . ." . . ' , , " . . ' , . . ' ~. . _,-:i-__.,._.,_ _____~ ~~~~~~------~~- - ~---."-\."~' ----~.~ .- .- ,--.,~----~~. . \ . . . , ' ' I , ' . . ~ ' ' . . . ' . . ' ' 1' \ ' t I ' ' ' ' I '' ' ' ' , f 1, ' f 0 I \ ' ' ' ' 'o I I "v" ' '' l '' t. 1 . , ~ 1\ '). ' ; \, ' ' . .' ' . . ', I , ., . ' . \ , \ , ' . \ 4 . , ~. ' , f ' ,~ 1 :, . . l.' . ' jl " . ." ~ . . . " . . ' . . L-~~~~~--~----~---=- --------_:_~~~ ""-'----~---~~~-- --~----~ _.__------- l I j I f "I I . \ ' l l I !' I l l r l . l I I j . ' 1 ' , ' . ' . '- . ' \ . . "''' I ---------------. _,_., . _ . . - . . -. . . - - ~. . . . - . 0 southerly line of Foothill Road; thence .along the southerly line of . . ' ' . said F~othill Road, S 890 59' 20" E, 298.47 feet to the beginning or ' . . . . . ' . a 101+0.00 foot r~dius curve to the 1er~, concave to the North; thence along the ara of said curve through a central angle of 270 44 for ' . ' . ' . a distan.c e or. 503.4. 0 .feet; th.e nce N 62~ 11' 40" E, continuing along " . ' said southerly llnEf,. 475 .47 feet to its intersection . with the wester- . . . , ly line of the t1"act of land describe.d as Parcel One 1n. the deed I ' ' ' .' from Henry R . Bee bet et ~., to. Robert :Shaw vlolf, et ux., .recorded . . . December 20, l .949, as Instrument ?lo. 15.774 1n:Book 889,. Page 4Blf:-.or . . . . I ' Official Records, records of said County; thence $ Qo oo ,40" w, along said westerly iine, 99 .95 f'eet to the southwest corner of . . said Wo~ tract of .land; thence East along the 'southerly line of said tract or iarui, 215.72 teet to the southeast "corner of said tract of land and a point in the westerly line of the tract or 1and described as Parcel One in the deed. from Henry A. Gustafson, et. ux., to Harold R. Cunningham, et ux., recorded December 29, 1961, . . as Instrument Iio. lt-6606 in Book 1893, Page 822 of .Official Records, records of said County; thence S :011 00' 4on W along said westerly . . . . ' . . line, 3lt~25 feet to the southwest corner of. said CUnningham tract . , of la~; thenc~ S 89.0 :5'9' 20" E along the'. s9u.the.rly line of s~id ". . . ;, tract or land~ 170.65 feet, more or less~ to tlie southeasterly . . ' corner or said tract or -land; thence N oo 33 20" \'I along the easter~ ( ly ,line of said tract of land, . eo.oo r~et to the . northeast corner . ' . or said tract of land and the southeast corner of the tract of land , . . . . ' d_escribed as Parcel One in the deed from Donald . W. D ~Arey_, et ux., I . "to Edward Bouma, Jr., et ux., recorded November 2,' i962, , as ' . 'Instrument .No . ~6639 :tn Book 1960, Page l267 of .Otticial Records, . . records or said County; thence N 00 33 20" W along the easterly . . . 1 - ' . 'r ' r.: line of said Bouma tract of landr 80.00 feet to the northeast 1 . ' ' ' ' . . . . . . ; ' . . !, . . corner of aaid tract -ot lend and the southeast corner of the tract ' . . . . . . . . . . . . . .'. . . ' _ . . . ' , ' . . . . ' . .a .3 ~. . ' . \ - ' ' I I 'I ) . . . I ' . ' ' ( .I I ' . . ' . ' . ' . . . . I ' . \ . . . . . ' . . . '' . . . o I " ' ~ . . ' ' . , I I t , .I I ; ., 't . ' . . . o I . . . . . , . . ' J . . ' ' , " . - ' . . . . .' :\) . , . : I I . . . ' . . I . ~ . ' ' ' -- ---- - _ . --- - -- . ~------------------------ . - . _ ,. _____ . _ - --- - l , i f ~ l l I " of land described as Parcel One 1n the deed from Henry N~ Lebens, et ux., to Lela Hardy recorded ~1arch. '2, 1956, as Instrument No. 4065 1n Book 1365, Page 45 of Official Records~ records of said countr; . thence :r-r Qo 33 20" W along the easterly. line of said Hardy tract of . I : land, 176.31 fee~ to a point in the southeasterly line of Foothill . . . Road (80 feet .wide); thence N 6211 14. 3.0"Ealong said southeasterly . ' 11na of Foothill Road, 23.61 feet to its intersection with the . easterly line of the tract of land described 1n the deed from . I . Silvio l1addalon, e't us., to Frank H, Heinz, et ux., recorded . . November 4, l9.51t, as Instrument ~to, 19103 in Book 1278, Page 310 of Official Records, records of said County; thence S oo 33 2011 E along said easterly line, 145.82 feet to an angle point in said line; thence N'89 26 1 40" E continuing along the line of said Heinz. tract . . . . of land, 59.61+ feet to an angle point in said line and a point in ' the westerly line .of the tract of land described as Parcel One in the deed from Lawrence John Schvind, at ux., to Knute K, Hartman, et ux., recorded J\lly 11 1954, as Instrument No. 10989 in Bo~k 1250 Page 262 of Official Records, records of said County; thence S 0 33' 20" E along said westerly line, 72.72 feet, more or less, to the southv1esterly corner of suid tract of lund; thence N 89 26 40" E, along the southerly line of said traat of land, 67.50 feet to the southeasterly corner of said tract of land; thence N 89' 26 40" E, along the easterly prolongation of said southerly line, 7.50 feet -- to a point in the westerly line of the tract of land described as Parcel One in the deed from Richard K. Duncan, et ux., to Ramiro Fernandez, et ux., recorded November 8, 1961, as Instrument No l+OOl7_' 1n Book 1883, Page 258 of Official Records, records of said County; thence s oo 331 20" E, along said westerly .line,.: 27 .6!) r .eet, more or less, t~ the southwest corner .of said tr~ct or land; thence s 890 5'9' 201 ' E, along the southerly line ' ot- sa.id tfa.ot of land, . . , . . ., . . . . " . . . I I .\ ., . . ' I ' I ------ - . _ . . -- - - --- J , . . . ---r- . .__ . . -- --- -- I ' . ' ' . l '. . . , , . ' . 1) \ . J i 1 . ' 1 ' I I ~ f I t J J ~ i . I - ' -. - I ----- -- . - ------- --- - 40- - - -- . - . -- -.-------- ---- -- ~ 7.50 feet, more or less, to the most southerly corner of said tract of land and the southwest corner of the tract of land described as Parcel one in the deed from Nyron J~ Smith, et ux., to Kenneth N. Linder, et u:X., reoorded August l, 1957, as Instrument No. 15442 ' in Book 1463; Page 615 of Official Records, records of said County; thence s 890 59 20" E along the southerly line' or said tract of land , 159.25 feet to the southeast corner of said tract of land and a point in the westerly line of the tract of land described in the . deed from ?-Iyron c. Hicks, et ux., to J.o hn P. Pizial1,. et ux., recorded . August 3, 1948, as Instrument No. 10813 in .Book 79S, Page 195 of Official Records; records of said County; thence N oo 36 1 50" W along said westerly line, 418.94 feet, -more or less, to its inter- . section with the southeasterly line of Foothill Road, (80 feet wide), and the beginning of a non-tangent curve concave northwesterly, having a delta of lo 17' 25" and a radius of lo40.00 feet. The radial to said point bears S 370 32 1 12" E; thence northeasterly along the arc of said curve and said southeasterly line of Foothill Road, 2,3.42' feet to the" end or said. curve and a point 1n the west~rly line of the tract of land described as Parcel One in the deed trom John P. P1zial1, et ux., to Lonald J. Carrollt et ux., recorded June 20, 19491 as Instrument No. 7518 in Book 859, Page 259 ot Official Records, records of said County; thence S oo 36 50" E along . said westerly line, 138.74 feet to the southwest corner of said tract of land and the northwest corner - as .Parcel One in the deed from John P. of the tract of land described (;:? . Piziali, et ux., ~o James H. Temperley, et ux., recorded August 30, 19~9, as Instrument No. 10765 in Book 8711 Page 179 of 9ffic1al Records, records of said County; thence S 0 36 50" E along the westerly line of said last mentioned tract of land, 155.56 feet to the southwest corner dt said tract . . . . ' . . ~ of land; thence N 890 23' 1011 E along the southerly line of said " \ '5 5 - ~ . - -- -- ----- - - --.,.- . ~ .~ ' I t :. . \ . . . . . . ~ . ' ' , . . ' '', .' ' '' ' .r. . ' ' .' . .t . i\ t O o\ ' .t \ I , ' \, t ,. ( . . ' . . . ' . I ' \ I t ' ' " . . . ~ " ' t f I . ,\' . . . ____ __ _, . I -- . . . - . - -- - --- - -- ------: tract of land, 140.00 feet to the southeast corner of said tract of land; tl1ence N Qo 36 5011 \1, along the easterly line of said tract of land, 155.56 teat to the north' east corner of said tract of land and the southwest corner of the tract of land described. in the deed from Stanley B. Langlo, et ux., to Franks. Daniel, et ux., recorded April ? , 1955; a~ Instrument No. 6375 in Book 1308, Page . 251 of Official Records, records of said County; thence N 890 19 E, along tho southerly line 'o! said last mentioned tract of land, 14~.26 I . . I . . . feet to the southeast corner ot said tract of land; thence N 00 19' 13" E, along tbe easterly line or said t.ract of land, 127 .62 feet . to the northeast corner or said tract or land and the southeast - . . . : .? t 1 ' corner of the tract of land described in the deed from Stanley B. Langlo, et u.x., to Arthur L. Crossman, et ux., recorded February 16, 1955, as Instrument No. 2969 in Book 1297; Pago 524 of Official Record.s, records of said County; thence ?l 0 19' l3 1~E, along the easterly line of said last montioned tract of land, 125.82 feet to the northeast corner of said tract of land and the southeast corner ot the tract of land described in t he deed from Leonard H. Sobolewski, . et us., to John Minassian, et ux., r ecorded August 23, 1963, as Instrw:ient l~o. 36244 in Book 2009, Page 233 of Official Records, records of said County; thence N 0 19' 13" E, along the easterly line of said last mentioned tract of land, 98.63 feet to an angle . . . point 1n said easterly line; thence N 62 151 4511 vi, continuing alm:g said easterly line, 75.47 feet to a point in the southeasterly line of Foothill Road (80 feot wide); thence N 32e 28' lro1 E, . along said. southeasterly line, 236.42 feet to the beginning of a - . . ':" . . . . . ' ' 't curve concave southeasterly, having a delta of 260 25' 42n and a , . ' ./".-( ' . , - , radius of 860.00 f'eetJ thence northeasterly along the arc of said . . . : I' ' curve and said southeasterly line, 396.68 feet to its intetsection . , . , . ."" . \ . . ' . ' . .;:. with the westerly .lin~ of ta Cumbre ;Road as shown on "Map of BYland t . . . . r : ~ ' t . . . . ~ . I . ' \ . . ''.' . . . ' . . . ' . I'. , '. ., ' , ; ' . ~ " ' J ~ ' ~ ., , , 1 ,:J r .,\,. .i . J. .,._ .'.J. . . . . .(.".' ., . , ' o o ' f ' ; o I ., ' o ' o I' o ' ' ' o ' o ' \ . ,. ., . ,_ . . . . . ,., ,, , ' . , r ' . ' / ' . . . ' .t. ' . o . f . - f ly. .\ . ' . . . . . . . . . , a 6' ' I " f o , ., : - .t I . ' ' \ ' : - : . . . ~ . , ., , . . " ' \ . . , . . o t O _., 0 , I o ' 'lo I o4"#0 - . r' . . . 1- . , , '"' . . . # ,. ' \ ' : I ' ' . ' , ~ . . . . . . a 0 a; w a .,. as a z 4 9 $ 4$( ,. SJ QJS 4 o; SP 4 cs. I cs UIS OJ ;:c;ty Si 4 ca PP =+ . ' \ . ( . . =-s ' 4;:4 . - . . , \'. . , , - '"' . - ' ' I I r t .i., . t . , . . ; . . '\' . , ., ' . I ,' ., , .'\ ' ' ' t ft , \t t' 14' i o, I',', ' i 1, '1i\~'1/.,.~., . ~. I t '' 1:1 ''' . . . . ' t \ . . ' . . .'\~.''\: ' ' ," ' I "t I ' -. ~ . , ' --. ----- ---- - , - - - . - -- I . ----- --- - ---__ __ ------- - -- 0 Park" filed in Book 18, Page 175, Record of Surveys in the off1co . of the County Recorder of suid County; thence N Oo 24 w, along . I :;:' said westerly line, 92.37 feet to its intersection with tho northwesterly line of said Foothill Road (80 feet wide); thence easterly along said northwesterlr line and a curve concave to the southeast, having a delta of 30 17' 2411 and~ radius :of 940.00 f~et, a distance . . of 55 .12 feet to the intersection of said north\resterly line with '- the northerly line of the outside Pueblo Lands of the City of Santa Barbara; thence N 67 32 4011 w, along said northerly line, 391.82 . . . _:feet to an angle point in said line; thence S 810 14 .1011 w, con- tinuirg along said northerly line, 584.99 feet to the most norther- . ly corner of Tract 10,253, according to the map thereof recorded in ' Book 70, Page 71, et seq.,of Maps, in the office of the County . recorder 'of said' 'county; thence S 1 20 10" E, along the eas:terly . ' line o~ said tract, 45.00 feet to an angle point in .s aid lineJ thence . . ' s 36 57' 1011 \v, continuing along said line, 181.77 feet to an angle . . point in said line; thence S 33 46' 40" \I, continuing along said line, 266.79 feet to an angle point in said line; thence S 570 43 10" w, continuing said line; thence along said line, N 680 38 1 30" \'1, 95.00 feet to nn angle point 1n . . \ continuing along said . ~ino, 59.54 feet to nn angle' point in said line; thence S 280 40 40" w, continuing . along said line, 1.7 36 feet to an angle point in said line; thence S 52 311 E, continuing along said line, 58.?2 feet to an angle point . ' I in said line; thence S lOo 45' 3on vi, continuing .along said. line, , . .5'3 .oo teet to an angle. point in said line; thence N 690 05 .5'0" \i, continuing along said line; 122.27 feet to an angle point in said line; thence s 720 47 20" vi, continuing along an angle point in said line; thence S 30 said line, +9' 1011 E, 52.08 feet to continuing along . . . l ' . . said line, 67 .34 teet to an angle point in said l .ine; thence s 130 . oo 40" w, continuing along said line, 126.08 feet to an angle point . . ' . " . . . . ' . . . ,. . .: . .~ ' . I . . . . . ,., . . . ' ' j . ' . . ., . E ' '.' ~ ' ,\ . . . . . , . . . ,. ' . ' ' . . . . #' , . ~ . . . , . . . . . . . r , . ; I o o ' o o I o ' . .i . .: ' I I . ., I ' . . .; - , ' . . ' - . 4' . . ---- . - --- -- ------ - ----- ' I I I I I I I . . __ ---- - --- ---- . . . in said line; thence S 19 55 0011 E, cont1nu1ng along said line, 140.30 feet to an angle point in said,line; thence s 700 4o 00" E, continuing nlong said line, 93.52 fea_t to an angle point in said ' line; thence S .1 11 091 10'.' E, continuing along said line, 21.42 feet to an a"'lgle point 1n said lil1e; thence . s 490 47 30" W, contin~ing ' along said line, 89.23 feet to an angle point in said line; thence . . s 74o 55 10" w, continuing alo11g , said line, 112.00 feet to an angle . . . . . point in said line; thence s 290 14 2011 w, continuing along saia line, 107.73 feet to an angle point in said line; thence S. 26 03 00'' vJ, continuing along suid line, 99.00 feet to an angle point in said line; thence S 410 11' 0011 w, continuing along .s aid line, . 77.80 feet to an angle point .in said line; thence s 24 42 0011 w, continuing along said line, 51.93 feet to an angle point. in said . . l1~e; thence s 32 05~ 00" E, continuing along said line, 48.00 feet to . an angle 'Point in s aid line; thence S 9 42 10" E, 45.32 :feet to a . l/211 s.u rvey pipe distant 42.00 feet northwesterly of 'the . center line of Foothill Road measured at right angles thereto;- thence parallel _with said center line, s 620 . 11' ~0 .w, 221.79 feet toa ' 1/2 inch srvey pipe set at the beginning of a curve concave to ' the northwest; thence continuing parallel with said center line of . Foothill Road along the arc of said curve and 42.00 feet northwester- f J ' ' ly- th eref~om meastt~d radially thereto, 44.68 feet in a southwester- . . . . . ': : r.!~ . . ly direction ,t~ a t . . . , . . '-. of 20 41 06" -&nd . .r. " . . . 1/2 inch survey pipe, said curve having a delta a radius of 953.48 feet, said last mentioned l/2 . . . ' . . ~. . inch survey pipe. being set . on t he easterly. line of' the parcel o:f ~ ; . . . . 1 ." _ .' . land described in the . deed to lIyron c. Hicks and Susie B. Hicks, . . . . hi~ vTife, recorded April 21, : 1955, and r ecorded as Instrument 7281 . . . . - ~: ~ in: Book 1310 at Pag~ 559 of Official Records, records of .:said County; , . ' . . . . . . . .' . . . . ' ~ . . : thence along the easterly line of said Hicks parc~l of land, N 2 . ' . . Qli:. '0'.' \l, l7l+!ll+ 1'.~et ",to a _1/2 inch survey pipe . se~ .at . ~he northeast.~;r.ly '. . ' . . ' " , . ' : . I ,. ' . . ~ ,I . . . . . . . . . I ' ' . . . . . . . . . .,. t . ':/, , ._,. .f I ; 1 t ' ' ' ' o' ' -~ . . . , -. f? . \ . 1. ;'. . . . . " \ ' . . . . 'l . . . . ~ . '', . . _, c. . . ' , .1 1. . . . , . . ' . , . . ; ~: . . . ~ ., ., . . - . . . . . ' 1 I o , ,. . . . ',- , . , ', ' I, ' ~ . i , . ,. . J . ' . , . . . I ' ' . -, "\ ~ ' o o I ' . ~ . . ,. . ' . ; " . . . ' . . . ' ' . ,. . . "' . t,. . ' . ., . . ' . . : , "t" '\ . . . . . . ' . . . . . . . . . . . - . . . t . ' . . ' . -. ' --- ----- I \ - ' . ---- - . -- - - --- - -. - - - . - - -- ---------- -. I I corner thereof; thence along the easterly prolongation and the r adia.l l ine of a curve, N .89 40 0011 11, ll.00 feet to a point on t he center lino of a tv1enty foot easement and right-of-\oray; thence southwesterly along the arc of a curve concave to the northvrest and , . ' along the center line of .said twenty foot casement und right~of-way . . ' ' and the northwesterly line of so.id Hicks parcel of land, 149.05 feet . to ~ point of reverse curv~, s aid curve concave to the northwest ' . havihg a delta of' 610 oo 00" and a radius or 140.00 feet; thence ' along said reverse curve concave to the southeast 177 . 1+$ feet in a . southwesterly direction to a point 42.oo feet northwesterly of the . . center line of Foothill Road measured radially to .the curve therein, said reverse curve having a d elta o:f 310 $5 4811 and a radius or 318 .43 feet; thence leaving t ho vresterly lino of' said Hicks parcel of landt we.sterly along tl1e arc of a curve concave to the North and . parallei with the center line of Foothill Road, 191.?8 feet to a l/2 . inch survey pipe, said curve having a delta of llo 31' 2711 and a . . radius of 953.48 feet; thence i~ 890 50 2011 'ii, 0.89 feet to a . 1/2 inch survey pipe set on the easterly line of Lot 17 o:f the El Cerrito Tract as said Tract is shown upon the map thereof, fil~d in Book 40 , at page l+ of l1aps 1n said County Recorder's Office; therica along the ' . easterly line of said Lot 17, N 0 12 3on \v, 2.34 feet to a 314 inch survey pipe sdt at the most southerly corner of Lot 16 of El . . Cerrito Tract; thence along the easterly line of said Lot 16, N 2)0 22 1 10" E, 124.52 feet to a 1/2 inch survey pipe set at the most . southerly corner or Lot 15 of' El Cerrito Tract; thence along the southwesterly line of said Lot 15', 1T 32 41 t 5ot' W, 82 .03 feet to a 1/2 inch survey pipe set at the southwesterly corner or said Lot 15; th~nce along the westerly line of said Lot 15, 11 0" '2$ 201' E, 171.07 feet tq a 1/2 inch survey p~pe set at the north\~esterly corner . . ~ thereof; thenco aiong t~e northerly line of said ~ot 159 N 890 '9' ' . . ' . . . ' . . . ., . . . . . . . . . . . . ' . . .- 30~1 E, 130.72 'teet .to a l/2 inch survey p:i.pa set at the northeasterly ' . . --- . . . . .l 1 . r I ' ~ '.'' : , . 4 . ~ ' ';I" , # , ' . , I ' . - . '. . . . . ; ' . : f . . . . .' . l ' --.-.----------------~------~---------_ . ___ ---~---- . , I 1 ' I I ' -. - . -- . -------- - - -- - corner thereof; thence along. the easterly line of Lots . 12. and 9 of El Cer~ito Tra~t, . N, 7 .38 1 oon \v, 212,.00 feet to a 3/4 i"lch survey pipe s et at an a.n gle .poi. nt in. the easterly .l i.n e of said Lot 9;. thence I along' said easterly line of Lot 9 and .its northeasterly prolongation . N 310 42 001 ~ E, 261.22 feet to a cross cut in a boulder; thence N . . 8 56' 00 W, 116 . 95 feet to a 314 inch survey p~pe; thence N 12 39' 5011 W 162 .88 feet . to a 1/2 .inch survey 'pipe; thence N 250 48' . ' . . . 5011 Y.l, 90.12 feet to a" 1/2 inch survey pipe; thence . N 340 36 20" \l, 72 .37 feet . ~o a 311+ inch. surv~y pipe; thence. 1'1. 220 18 20" \'1, . 169.62 feet to . a 314 . inch survey pipe set on the. northerly boundary line of said outside ~eblo Lands; thence S 810 . 09' 3011 W along .the . norther.l y bot-idary of said .o utside Pueblo Lands, 415.l~ feet t.o tho" . . point . of begi. nning ,. . . 1 ' . I ' -- - ' .- --- -- -- . - -- . - -~ --.--- . : . --- .- - . - -- --------- -- - ------------ - , . . , ( o - - . . - - . Ir' , , - ' , -. -, '.\ ~ r -~ . ' J ' 1 I I t , , ' ' , o I' \ I ,_ \ , ' 0 t I . , . '1 :, . . . l I ' o .' ' \' t \ I ' . ' . : ' + ' .' ' I . 7 ' 't . ' , I , I , 0 . . ~ . ' \. . o I I ' ) -~ I 4 . That this Board will hold a public hearing on the question of the annexation of said territory to said County Service Area on the 5 day ~~~9~t-h -- of_ _______A_u_g .u__ s_t __________ _ , 196~, a t the hour of 2:00 o ' clock P.M., or as soon thereafter as the order of business will permit, in the Supervisors Room , County Courthouse , Santa Barbara , California , at which time the Board will hear the testimony of all in- . terested persons or taxpayers for or against said anne xati on , and written protests may be fi l ed on or before the time fixed for the hear- i ng. S. That the Clerk be , and he is he r eby, a uthorized and directed to publish notice of said hearing , in accordance with the provisions of Government Code sect ion 6061 , one time in the Santa Barbara News-P~ss, a newspaper of general circulation publi shed in the County , which said publicati on shall be completed at least 7 days prior to the dat e of the hearing . Passed and adopted by the Boar d of Supervisors of the County of Santa Barbara , State of Cali fornia, this_ ___l_ 9t_h ___d ay of July 196~ , by the following vote : Ayes: Noes : George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None Absent : None CHAIRMAN, BOARD OF SUPERVISORS ATTEST: CLERK . - , ""-----------------------------------~----------------~ ----~--~--~~~ ----------------~ Declaring Intention of Board to Annex Territory to Co . Service Area No . 4 in Lompoc Valle I I July 19, 1965 351 In the Matter of Declaring the I nt ention of the Board of Supervisors to Annex Ter r i tory to County Service Area No . 4 in t he Lompoc Vall ey, Santa Barbara County . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and car ried unan imously , the followi ng resolution was passed and adopted : RESOLUTION NO . 24839 . WHEREAS, Chapt er 2 .2 of Part 2 of Division 2 of Ti t l e 3 of the Government Code , and particul a r ly sect ions 25210 .80 et seq ., authorizes the annexati on of territory to county service areas and pr ovides that the proceedings ther efor may be i nit i ated by resolut i on of the Board of Supervisors; and WHEREAS , it appears to be necessary and in the public interest that services of t he types being provided within County Service Area No . 4 shoul d be provi ded i n t he territory hereinafter described ; NOW , THEREFORE , BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED as follows : 1 . That this Board of Supervisors does hereby declare its intention to annex the hereinafter described territory to County Service Area No . 4 . 2 . That the types of extended county services provided within sai d area are the fo l lol~ing : (a) development and maintenance of open space, park, par kway and recreation areas , facilities and services; (b) street and highway lighti ng; (c) street tree planting and maintenance . 3 . That t he boundari es of the territory so proposed to be annexed are as fo l lows : Par cel No . 1 Beginning at the point of intersection of the center line of Rucker Road with the center line of Burton Mesa Road, as said roads are shown upon that certain map filed in Book 61 at page 58 of Record of Surveys in the off ice of the Santa Barbara County Recorder; thence S 955 ' 35'' W, along the center line of said Rucker Road, 665 .16 feet; thence N 8004' 25" W 30.00 feet to a 3 inch brass capped survey monument set at the southeast corner of that certain tract of land shown on the hereinabove referred to map; thence N 8949 ' 28'' W, along the southerly line of said tract of land , 629 . 56 feet to a 3 i nch brass capped survey monument set at the .southwest corner of said t r act; thence N 010 ' 31'' E, along the westerly line of said t r act 530 .09 feet to a 3 inch brass capped monument; thence N 2829 ' 13'' W 72 .00 feet to a point on the northerly line of Burton Mesa Boulevard; thence east- erly along the northerly line of said Burton Mesa Boulevard along a 1030 .00 f oot radius curve to the right, tangent to a line whose bearing is N 6130 ' 47'' E, through a central angle of 3824' 48", a distance of 690 . 55 feet to the end thereof; thence S 8004' 25'' E, continuing along the northerly line of said Burton Mesa Boulevard and its prolongation easterly, 145 . 00 feet to i t s intersection with the center line of Rucker Road; thence S 955 ' 35'' W, along the center line of said Rucker Road, 30 .00 feet to the point of beginning . Parcel Two Beginning at the intersection of the center lines of Constellation Road and Lompoc- Casmalia Road, as said intersection is shown on the map of Tract 10,034, Unit 1, recorded in Book 51, Page 73 of Maps in the Santa Barbara County Recorder ' s Offi ce; thence N 4756 ' 15'' W, along the center line of said Lompoc-Casmalia Road, 748 . 32 feet to the most southerly corner of Tract 10,089, Unit 3, as said Tract is 352 I I I I I shown upon the map thereof, filed in Book 57, at Page 63 of Maps, in said County Recorder's Office; thence along the southeasterly line of said Tract 10,089, Unit 3 , and the southeasterly line of Burton Mesa Boulevard, the followi.n g courses and distances: N 4203 '45'' E, 75 .00 feet to the beginning of a 442 .00 foot radius curve to the left, concave to the northwest; thence along the arc of said curve through a central angle of 5715 ' 05'' for a distance of 441 .66 feet; thence N 1511'20" W, 115.82 feet to the beginning of a 528.00 foot radius curve to the right , concave to the southeast; thence along the arc of said curve through a central angle of 7455'50" for a distance of .690.51 feet to the most southwesterly corner of Tract 10,089, Unit 1, as said Tract is shown upon the map thereof, filed in Book 57, Page 9 of Maps in said County Recorder's Office; thence along the southerly line of said Tract 10,089, Unit 1, and the southerly line of Burton Mesa Boulevard, along the . arc of a curve to the right, concave to the South, having a r adius of 528 . 00 feet, a central angle of 3015 130" for a distance of 278.84 feet; thence East, 846.16 feet; thence S 4500 ' 00" E, 21.21 feet; thence East, 84.00 feet to a point on the easterly line of Constellation Road; thence along the easterly line of said Constellation Road South, 305 .00 feet to the beginning of a 942 . 00 foot radius curve to the right, concave to the northwest; thence along the arc of said curve through a central angle of 4203 ' 45'' for a distance of 691 .55 feet; thence S' 4203 ' 45'' W, 450.00 feet to the most northerly corner of that certain parcel of land deeded to the Pacific Southwest Realty Company, a Delaware Corporation, and recorded as Parcel One, in Book 2033, at Page 1252 of Official Records in said County Recorder ' s Office; thence along the northeasterly line of said parcel of land s 4756 ' 15" E, 174.50 feet to the northwesterly line of Parcel One as described in the deed to ''The Village Inn, ' et al., recorded July 12, 1962, in Book 1941, at Page 52 of Official Records in said County Recorder ' s Office; thence along the northwesterly, northeasterly and the southeasterly lines of said Village Inn Property the following courses and dis tances: N 4203 ' 45'' E, 316 . 75 feet; thence S 4756 ' 15'' E, 358 .80 feet; thence S 42 03 ' 4511 W, 489 . 30 feet; thence S 4756 ' 1511 E, 122. 72 feet; thence S 4203 ' 45 W, 322 . 5 feet to a point in the northeasterly line of the Lompoc- Casmalia Road; thence S 42 03'45'' W, 223.00 feet, more or less, to the center line of the Lompoc-Casmalia Road as shown on the first hereinbefore referred to map of Tract 10,034, Unit l; thence along the center line of said Lompoc-Casmalia Road along a 4000 .00 foot radius nontangent curve to the right, having a tangent which bears N 5055 ' 01" W; thence along the arc of said curve through a central angle of 258 ' 46" for a distance of 208 .00 feet; thence continuing along the center line of said Lompoc-Casmalia Road N 4756 ' 15'' W, 490. 00 feet to the point of beginning . Parcel Three Beginning at the easterly corner of that certain 40.00 acre tract of land shown up - the map thereof filed in Book 69 at Page 17 of Record of Surveys in the office of the Santa Barbara County Recorder, said point of beginning being a point in the southwesterly line of Constellation Road; thence along the exterior boundaries of said 40.00 acre tract of land the following courses and distances : . S 3215' W, 100.00 feet; N 5745 ' W, 20.00 feet; S 3215 ' W, 777 . 08 feet; S 2331' OS'' W, 162 . 26 feet; thence S 644 ' 13'' W, 98. 58 feet to the southerly corner thereof and the beginning of a 970 . 00 foot radius, non- tangent curve to the right, concave to the northeast; thence northwesterly from a tangent which bears N 8800 ' W, through a central angle of 4640' for a distance of 790.05 feet to the end thereof; Declaring Intention of Board to Anne Territory to County Servic Area No. 11 i Carpinteria Valley . I --------=-==---~~~~- - - --- - July 19, 1965 353 thence N 4120 ' W, 925.76 feet to the most westerly corner thereof; thence N 4840 ' E, 1138.23 feet to the northerly corner thereof; thence N 4840' E, along the northeasterly prolongation of the northwesterly line of said 40.00 acre tract of land, 114.00 feet to a point in the northeasterly line of Constellation Road; thence along the northeasterly line of said Constellation Road S 340' W, 21.21 feet to the beginning of a 1458.00 foot radius curve to the left, concave to the northeast; _ thence along the arc of said curve through a central angle of 1625'00" for a distance of 417.75 feet; thence S 5745' E, 550.00 feet to a point which bears N 3215' E, 84.00 feet from the point of beginning; thence S 3215' W, 84.00 feet to the point of beginning. 4 . That this Board will hold a public hearing on the question of the annexation of said territory to said County Service Area on the 9th day of August, 1965, at the hour of 2:00 o'clock, P.M., or as soon thereafter as the order of bus_iness will permit, in the Supervisors Room, County Courthouse, Santa Barbara, California, at which time the Board will hear the testimony of all interested persons or taxpayers for or against said annexation, and written protests may be filed on or before the time fixed for the hearing. 5 . That the Clerk be, and he is hereby, authorized and directed to publish notice of said hearing, in accordance with the provisions of Government Code section 6061, one time in the Lompoc Record, a newspaper of general circulation published in the County, which said publication shall be completed at least 7 days prior to the date of the hearing . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of July, 1965, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell None None r In the Matter of Declaring the Intention of the Board of Supervisors to Annex Territory to County Service Area No. 11 in the Carpinteria Valley, Santa Barbara County. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24840 WHEREAS, Chapter 2 . 2 of Part 2 of Division 2 of Title 3 of the Government Code, and particularly sections 25210.80 et seq., authorizes the annexation of territory to county service areas and provides that the proceedings therefor may be initiated by resolution of the Board of Supervisors; and WHEREAS, it appears to be necessary and in the public interest that services of the types being provided within County Service Area No. 11 should be provided in the territory hereinafter described; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED as follows: 1. That this Board of Supervisors does hereby declare its intention to annex the hereinafter described territory to County Service Area No. 11. 2. That the types of extended county services provided within said area are the following: (a) development and maintenance of open space, park, parkway and recreation areas, facilities and services; (b) street and highway lighting; 354 I I ' I (c) street tree planting and maintenance. 3. That the boundaries of the territory so proposed to be annexed are as follows: Beginning at the northeast corner of the tract of land described in the deed to the Carpinteria Union School District of Santa Barbara County, recorded April 30, 1954, in Book 1235, page 259 of Official Records in the office of the Santa Barbara County Recorder, said northeast corner being shown as a ~ inch pipe survey monument on a Record of Survey map of portions of the Rock and Pendergast properties fil~d in Book 34 at page 77, Record of Surveys in said County Recorder 's office; thence N 1351'06" E 10.00 feet to the true point of. beginning of the premises herein described; thence continuing N 1351'06'' E 5.00 feet to a point in the northerly line of El Carro Lane; thence N 8007 ' 47'' W, along the northerly line of said El Carro Lane, 193.94 feet to the northeast corner of that certain tract of land described in the deed to the County of Santa Barbara by the Roman Catholic Archbishop of Los Angeles recorded in Book 2003 at page 1060 of Official Records in said County Recorder's Office; thence N 1349' E 317.10 feet to a point; thence N 7601' W 123.54 fe~t to a point; thence N 1338' E 266.70 feet to a point; thence N 7555 ' W 494 .61 feet to a point in the westerly line of Linden Avenue; thence N 1326 1 20'' W, along the westerly line of said Linden Avenue, 522.52 feet to its intersection with the westerly prolongation of the center line of Foothill Road; thence S 7701' E, along said prolongation 5.00 feet; thence N 1326'20'' W, along the westerly line of said road, 25.00 feet to its intersection with the westerly prolongation of the northerly line of Foothill Road; thence S 7701' E, along said prolongation to and along said northerly line, 1043.28 feet to a point which bears N 1248' E 25.00 feet from the northeast ~orner of that certain tract of land described in the deed to the Roman Catholic Archbishop of Los Angeles, recorded October 21+, 1960 in Book 1791 at page 343 of Official Records, in said County Recorder's office; thence S 1248' W 25.00 feet to said northeast corner; thence S 1248' W, along the easterly line of said tract of land, 524.80 feet, more or less, to the southeast corner thereof and a point in the northerly line of that certain tract of land described in the deed to the Roman Catholic Archbishop of Los Angeles, recorded April 8, 1959 in Book 1613 at page 195 of Official Records in said County Recorder's office; thence S 7555' E, along the north line of said tract of land, 480 .44 feet to a point in the westerly line of the ''Subdivision made for the Heirs of Thomas A. Cravens,'' as said subdivision is shown upon that certain map thereof filed in Book 5 at page 61 of Maps and Surveys, in said County Recorder's office; thence S 1351' W, along the westerly line of said subdivision, 580.70 feet to a . point which bears N 1351' E 18.93 feet from the southwest corner of Tract ''B'' of said subdivision; thence N 7609 157" W 729.00 feet to the true point of beginning. 4. That this Board will hold a public hearing on the question of the annexation of said territory to said County Service Area on the 9th day of August, 1965, at the hour of 2:00 o'clock P.M., or as soon thereafter as the order of business will permit, in the Supervisors Room, County Courthouse, Santa Barbara, California, at which time the Board will hear the testimony of all interested persons or taxpayers for or against said annexation, and written protests may be filed on or before the time fixed for the hearing 5. That the Clerk be, and he is hereby, authorized and directed to publish notice of said hearing, in accordance with the provisions of Government Code section 6061, one time in the Carpinteria Herald, a newspaper of general Petition for Annexation of Territory to Goleta Sanitary Dist. known as Annexatio No. 108 (Trinity Church) I ' '' ---- ----- -----~~~~,-------- July 19, 1965 355 circulation published in the County, which said publication shall be completed at least 7 days prior to the date of the hearing . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of July, 1965, by the following vote: Ayes: Noes: - Absent: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell None None In the Matter of the Petition of the Governing Board of the Goleta Sanitary District of the County of Santa Barbara, State of Cal ifornia, for the Annexation of Certain Territory Known as Annexation No . 108 (Trinity Church). . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24841. WHEREAS, on July 6, 1965 the Governing Board of the Goleta Sanitary District filed with the County Clerk of the County of Santa Barbara, State of California, and ex-officio Clerk of the Board of Supervisors, a petition of said District in the above-entitled matter, which petition has been presented to this' Board of Supervisors, and which petition, pursuant to Article 4, Chapter 9, Part 1, Division 6 of the Health and Safety Code of the State of California, seeks to annex the territory described in Exhibit "A'' attached hereto and by this reference incorporated herein as a part hereof, to the Goleta Sanitary District of the County of . Santa Barbara, State of California, organized and existing under and by virtue of ' Part 1 of Division 6 of said Code; and WHEREAS, this is the first regular meeting of this Board of Supervisors after the presentation of said petition; and WHEREAS, Health and Safety Code section 6886 .4 provides that the Board of Supervisors shall, at its next regular meet ing after the presentation of a petition, by an order alter the boundaries of the District and annex to it the . territory described in the petition of the Governing Board of the Sanitary District, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That all of the allegations of said petition are true and correct. 2 . That all proceedings he rein have been duly had and in compliance with the aforesaid Article 4 of Chapter 9, Part 1, Division 6 of the Health and Safety Code, and all other applicable provisions of law and that the hereinafter described land should be "annexed to said Dist rict without an election and the boundaries of said District should be altered a ccordingly. 3 . That 'the territory described in Exhibit ''A'' attached hereto be, and it is hereby annexed to the Goleta Sanitary District. 4 . That the boundaries of said District be, and they are hereby altered to include said annexed territory, the boundaries of said District being the abovementioned portion which is contiguous to the balance of said District, the balance of said District being described as set forth in Exhibit ''B'' attached hereto and by this reference incorporated herein as a part hereof . 5. That the Clerk of this Board of Supervisors be and he is hereby authorized and directed to file with the State Board of Equalization and the Assessor of the County of Santa Barbara a statement of the aforesaid change of boundaries of said District, setting forth the legal description of such District 356 ' I ' I ' I I I I l as changed by the aforesaid annexation, together with a map or plat indicating such boundaries, together with a certified copy of this resolution. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of July, 1965 by the following vote : AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell NOES : None AB.SENT : None EXHIBIT ''A'' ANNEXATION NO. 108 (TRINITY CHURCH) - GSC That certain real property situated in Rancho La Goleta, in the County of Santa Barbara, State of California, described as follows: Beginning at a spike and tag on the centerline of San Marcos Road at the southwesterly corner of the tract of land shown on map of the property of Edna Ward and Lily L. Probert, filed in Book 67 at Page 57 of Record of Surveys, records of said County. Thence 1st., along the westerly line of said Ward and Probert tract according to said map, N. 027 ' 00'' i.:i., 26 .80 feet to the beginning of a curve to the right. Thence 2nd ., leaving said centerline of San Marcos Road and Continuing along said property line and along the arc of said curve in a northeasterly directio 266 .00 feet to a 3/4'' survey pipe set at the end of said curve having a delta of 8830 ' 45" and a radius of 172.19 feet . Thence 3rd . , along a reverse curve to the left, the radial center of which bears N. 148 ' W., 74 .18 feet in a northeasterly direction to a ~ '' survey pipe set on the southerly line of Via Los Santos, said curve having a delta of 2132 ' 12" and a radius of 200 .00 feet. Thence 4th., along a curve to the left, the radial center of which bears N. 5 52 ' 03'' W., parallel with the centerline of Via Los Santos and distant 30 feet southwesterly therefrom measured radially thereto, 190.42 feet in a northeasterly direction to the end of said curve from which a 3/4'' survey pipe bears N. 7212' W., 10.00 feet, said curve having a delta of 6619'57" and a radius of 164.47 feet Thence 5th., along a reverse curve to the right, the radial center of which bears S 7212 ' E., 82 . 73 feet in a northeasterly direction to a point in said curve from which a ~'' survey pipe bears N. 5144' W . , 10. 01 feet, said curve having a delta of 1733 1 20'' and a radius of 270.00 feet . Thence 6th., along the property division line as shown on said map and designated N. 5144' W., 283.75 feet thereon, S. 5144 ' E., 253 . 72 feet to a~" survey pipe set on the southeasterly boundary of said Ward and Probert tract Thence 7th., along said southeasterly line, S . 4713 ' 25'' W., 249 . 55 feet to a ~ survey pipe set at an angle point in said southeasterly boundary. Thence 8th. , S . 7955 ' W., 438.34 feet to the place of beginning. (For EXHIBIT ''B'' Describing Boundar.ies) ( of Existing District see Original ) ( Resolution on File . ) Reconnnendation for Approval of Request of Oak Knolls Shopping Center to Allow 2-Story Instead of 1- Story Bldg No Higher Than 25 Ft on Nort - westerly Corn r of Clark Aven e and Bradley R , Orcutt Area. I Notice. Recommendatio to Rezone Property Generally Locate Between South ern Terminus of vlard Drive & Ward Blvd Request of Bayshores Development Company. / July 19, 1965 357 In the Matter of Planning Commission Recommendation for Approval of Request of Oak Knolls Shopping Center (65- 0A-22) for Proposed Amendment to Article IV, Section 92 (j) of Ordinance No . 661 as Amended by Ordinance No . 1083 to Allow Two-Story Instead of One -Story Building No Higher Than 25 Feet, Generally Located on Northeasterly Corner of Clark Avenue and Bradley Road, Orcutt Area . The above-entitled recommendation was received by the Board from the Planning Commission, on the basis of the Summary, Report of Findings and Recommendation , as set forth in Planning Commission Resolution No . 65-55 . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that August 9, 1965, at 2 o ' clock, p.m. be, and the same is hereby, set as the date and time for a hearing on Planning Commission reconnnendation to approve the request of Oak Knolls Shopping Center (65- 0A- 22) for proposed amendment to Article IV, Section 92 (j) of Ordinance No. 661, as amended by Ordinance No . 1083, to allow a two- story instead of a one-story building no higher than 25 feet, Parcel No . 103- 110-13, generally located on the northeasterly corner of Clark Avenue and Bradley Road, Orcutt Area, on the basis of the Summary, Report of Findings and Recommendation, as set forth in Planning Commission Resolutio No . 65-55, and that notice be given by publication in the Santa Maria Times, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Planning Commission Recommendation for Approval of Request of Oak Knolls Shopping Center (65- 0A-22) for Proposed Amendment to Article IV, Section 92 (j) of Ordinance No . 661 NOTICE is hereby given that a public hearing will be hel d by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, August 9, 1965, at 2 o ' clock, p .m. , in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on Planning Commission reconnnendation to approve the request of Oak Knolls Shopping Center (65-0A- 22) for pr oposed amendment to Art icle IV, Section 92 (j) of Ordinance No . 661, as amended by Ordinance No . 1083 , to allow a two-story instead of a one-story building no higher than 25 feet, Parcel No . 103-110-13, generally located on the northeasterly corner of Clark Avenue and Bradley Road, Orcutt Area, on the basis of the Summary , Report of Findings and Recommendation, as set forth in Planning Commission Resolution No . 65 - 55 . WITNESS my hand and seal this 19th day of July, 1965 . J . E. LEWIS (SEAL) In the Matter of Planning Commission Reconnnendation for Proposed Amendment to Article IV of Ordinance No . 661 to Rezone from 10-R- 1- 0-S to 10-R- 1- 0-S-PR . District Classification Property Generally Located between Southern Terminus of Ward Drive and Ward Memorial Boulevard upon Request of Bayshores Development Company (65 - RZ- 23) (Tract #10,397) to Rezone to 10- R-1- 0- PR . - -. -- . -~----.--.,--,--~,.,-,=-=---.,---,.-=--~-------------------------------------.----- 358 Notice. Recotmnendation ~pproving Reques of Alisal Proper y Inc to Rezone Property Approxi 11ately 1/2 Mile Southerly of Town of Solvang. / The above-entitled reconnnendation was received by the Board from the Planning Connnission, on the basis of the Summary , Report of Findings and Recommendation, as set forth in Planning Commission Resolution No . 65- 53 . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that August 9, 1965, at 2 o ' clock, p .m. be, and the same is hereby, set as the date and time for a hearing on Planning Commission recommendation for proposed amendment to Article IV of Ordinance No. 661 to rezone portions of Parcel No. 71-200- 08 and -11 generally located between the southerly terminus of Ward Drive and Ward Memorial Boulevard, Goleta from the 10- R-1-0-S, OneFamily Residential District with Oil drilling permitted under certain conditions and with a Public Utility Combining Regulation, to the 10- R- 1- 0-S-PR District classification upon request of Bayshores Development Company (65 - RZ- 23) (Tract #10,397) to Rezone to the 10-R- 1- 0- PR District Classifi cation, based on Planning Connnission Resolution No . 65- 53, and that notice be given by publication in the Santa Barbara News- Press, a newspaper .of general circulation, as follows, to-wit : Notice of Public Hearing on Planning Connnission Recommendation for Proposed Amendment to Article IV of Ordinance No. 661 NOTICE is hereby given that a public heari ng will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, August 9, 1965, at 2 o ' clock, p.m. , in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on Planning Commission reconnnendation for proposed amendment to Article IV of Ordinance No. 661 to rezone porti ons of Parcel No. 71-200-08 and - 11 generally located between the southerly terminus of Ward Drive and Ward Memorial Boulevard, Goleta from the 10-R- l -O-S, One-Family Residential District with oil drilling permitted under certain conditions and with a Public Utility Combining Regulation, to the 10-R- l -O- S-PR District classification upon request of Bayshores Development Company (65 - RZ - 23) (Tract #10,397) to Rezone to the 10-R- 1- 0-PR District Classification based in Planning Commission Resolution No . 65-53. WITNESS my hand and ~eal this 19th day of July, 1965. J. E. LEWIS (SEAL) It is further ordered that the above- entitled matter be, and the same is hereby, referred to the . Co~ty Counsel for appropriate action. In the Matter of Planning Commission Recommendation for Proposed Amendment to Article IV of Ordinance No. 661 Approving Request of Alisal Property, Inc. (65-RZ-25) (Tract #10 , 398) to Rezone Property Generally Located Approximately 900 Feet Easterly of Alisal Road Approximately 1/2 Mile Southerly of the Town of Solvang from l-E-1 to the l-E-1-PR District Classification. The above-entitled reconnnendation was received by the Board from the Planning Connnission, on the basis of the Summary, Report of Findings and Reconnnendation as set forth in Planning Connnission Resolution No . 65-54. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that August 9, 1965, at 2 o'clock p.m. be, and -- -- --- Notice Authorizing Dept of Resources & Collections & Off ice of District Attorney to File Suit fo Recovery of Moneys Owed County for Care, Support & Maintenance of Minors in State Institutions. I , July 19, 1965 359 the same is hereby, set as the date and time for a hearing on Planning Connnission recommendation t o approve request of Alisal Properties, Inc . (65-RZ-25) (Tract #10, 398) for proposed amendment to Article IV of Ordinance No. 661 to rezone Assessor ' s Parcel Nos. 137- 290-17 and -19 and 137-310- 08, generally located approximately 900 feet easterly of Alisal Road approximately 1/2 mile southerly of the Town of Solvang , from the l -E-1, One-Family Estate District to the l-E-1-PR, Planned Residential District classification of said ordinance, based on the Sunnnary, Report of Findings and Reconnnendation as set forth in Planning Connnission Resolution No . 65- 54, and that notice be given by publication in the Santa Barbara News2Press, a newspaper of general circulation, as follows, to -wit: Notice of Public Hearing on Planning Connnission Reconnnendation for Proposed Amendment to Article IV of Ordinance No . 661. NOTICE is hereby given that a public hearing will be held by the Board . of Supervisors of the County of Santa Barbara, State of California, on Monday, August 9, 1965, at 2 o ' clock, p .m. , in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on Planning Connnission reconnnendation to approve request of Alisal Properties, Inc . (65- RZ - 25) (Tract 4fal 0, 398) for proposed amendment to Article IV of Ordinance No . 661 to rezone Assessor ' s Parcel Nos . 137- 290-17 and - 19 and 137- 310- 08, generally located approximately 900 feet easter ly of Alisal Road approximately 1/2 mile southerly . of the Town of Solvang, from the l -E- 1 , One-Family Estate District to the l - E-1- PR, Pl anned Residential District cl assification of said ordinance, based on the Summary, Report of Findings and Reconnnendation as set f orth in Planning Connnission Resolution No . 65- 54. WITNESS my hand and seal this 19th day of July, 1965 . J . E. LEWIS (SEAL) It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for appropriate action. In the Matter of Authorizing the Department of Resources and Collections and the Office of the District Attorney to File Suit for Recovery of Moneys Owed the County for the Care, Support and Maintenance of Minors in State Institutions . . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the fo l lowing resolution was passed and adopted: NO. 24842 WHEREAS, certain minor children have been connnitted to the California Department of Mental Hygiene, pursuant to an Order of the Superior Court of the County of Santa Barbara, under Section No . 5250 of the Welfare and I nstitutions Code; and WHEREAS, the parents or guardians of said minors, or the minors, are liabl e for the cost of care, support and maintenance of said minor children pursuant to Section 5260 of the Wel fare and Insti tutions Code, as well as under Section 910 of the Welfare and Institutions Code; and . WHEREAS , a certain minor , listed bel ow, has an established trust fund 360 Authorizing Tax Collector & County Coun sel to Bring Suit to Collect Unpaid Taxes . I I Authorizing Chairman & Clerk to Execute Re lease of All County Claims to John Francis Fanello for Damages to County Property in Amt of $99 .16 . I I in the control of the Fairview State Hospital for his care, support and maintenance, and has failed to pay to the County of Santa Barbara the costs of said care and maintenance; NOW, THEREFORE, BE IT, AND IT IS HEREBY, RESOLVED that the Office of the District Attorney, assisted by the Department of Resources & Collections of the County of Santa Barbara, is authorized and directed to file the necessary suit against the trust fund of said minor to recover moneys owed to the County of Santa Barbara, as follows: Robert Cota c/o Fairview State Hospital Costa Mesa, California $327.64 The District Attorney is further authorized to take all steps ne~essary for the accomplishment of said purpose pursuant to the laws of the State of California, in such cases made and provided. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of July, 1965. AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None ABSENT: None In the Matter of Authorizing the Tax Collector and the County Counsel to Bring Suit to Collect Unpaid Taxes. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOIJJTION NQ. 24843 BE IT HEREBY RESOLVED that the Tax Collector and the County Counsel be, and each of them is, hereby authorized and directed to bring any necessary lawsuits , . to collect any unpaid taxes on the unsecured roll for the fiscal year 1965-1966, and for any prior year. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of July, 1965, by the following vote: Ayes: Noes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie and Curt i s Tunnell None Absent: None In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to John Francis Fanello for Damages to County Property in the Amount of $99.16. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims to John Francis Fanello for damages to County property resulting from an accident on Lompoc-Casmalia Road February 9, 1965. It is further ordered that the Director, Department of Resources and Collections be, and he is hereby, authorized and directed to deposit the draft received in full payment thereof, in the amount of $99.16, to the Road Fund . Authorizing Chairman & Clerk to Execute Re l ease of All County Claims to Millard Ovid Barnett for Damages to County Property in Amoun of $8.24. / Acceptance of Right of Way Grants for Road Improvement Without Monetary Consideration / I Cancellation of Taxes on Property Ac quired by City of Santa Barbara. I I July 19, 1965 361 In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to Millard of $8 . 24. Ovid Barnett for Damages to County Property in the Amount Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of All County claims to Millard Ovid Barnett for damages to County property resulting from an accident on Calle Real on January 26, 1965. It is further ordered that the Director, Department of Resources and Collections be, and he is hereby, authorized and directed to deposit the draft received in full payment thereof, in the amount of $8.24, to the Road Fund . In the Matter of Acceptance of Right of Way Grants for Road Improvement without Monetary Consideration . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following Right of Way Grants for road improvement be, and the same are hereby accepted, without monetary consideration as reconnnended by the Road Connnissioner; for recordation by the Clerk in the office of the County Recorder of the County of Santa Barbara: /Georgia L. Holden, who acquired title as Georgia Lynn Lyons, dated July 8, 1965, for Del Playa Drive and Sabado Tarde Road, Isla Vista area, Third Supervisorial District . Alfred Degn and Frederica M. Degn, his wife, dated July 8, 1965, for improvement of Stillwell Road, Fifth Supervisorial District. Orcutt Union School Distri~t, dated July 12, 1965, for I improvement of an unnamed road between Clark Avenue and Patterson Road, Fifth Supervisorial District. / Byron B. Hill and Merle S . Hill , his wife, dated July 1, 1965, for improvement of an unnamed road running northerly from Clark Avenue, Fifth Supervisorial District. The Christian Church (Disciples of Christ) of Southern California, a non-profit organization, dated July 12, 1965, for improvement of an unnamed road running northerly from Clark Avenue, Fifth Supervisorial District . In the Matter of Cancellation of Taxes on Property Acquired by the City of Santa Barbara. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the City of Santa Barbara has acquired title to, and is the owner of certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the 362 Cancellation of Taxes on Property Acquired by County of Santa Barbara . I I Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes (proportionate share) on the 1964- 65 secured roll against the property described below: 35 - 012- 03 Code 201 assessed to L. I . Plank et ux - recorded May 1, 1964 - Cancel Land $600 and Improvements $2020 and all pe~alties and costs applicable . 35-012- 04 Code 201 assessed to Leavern I . Plant et ux - recorded ' May 1, 1964 - Cancel Land $750 and Improvements #1300 and all penalties and costs applicable . 39-192-19 Code 201 assessed to Vera M. Crespi - recorded August 21, 1964 - Cancel Land $780 and Improvements $770 and all penalties and costs applicable . 39- 192- 20 Code 201 assessed to Sebastian E. Schlosser et ux (Eric U. Lyons et al) - recorded September 25, 1964 - Cancel Land $780 and Improvements $1350 and all penalties and costs applicable . The foregoing Order entered in the Minutes of the Board of Supervisors this 19th day of July, 1965. J . E. LEWIS (SEAL) J . E. LEWIS, In the Matter of Cancellation of Taxes on Property Acquired by the County of Santa Barbara . (1964-1965 Secured Roll) Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted: 0 R D E R WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to, and is the owner of, certain real property situate in the county of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE , IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be and they are hereby, authorized and directed to cancel the following taxes (Prop9rtionate share) on the 1964-65 secured roll against the property described below: 7-140-10 Code 78 -02 - No cancellation is requested because amount of land taken is not sufficient . 47-010-03 Code 86-09 - No cancellation is requested because the taxes have been paid . 57-030-37 Code 69- 05 - No cancellation is requested because the taxes have been paid . 103-180-55 Code 80- 01 - No cancellation is requested because land taken is not sufficient and the taxes have been paid. 107-070-10 Code 80- 06 assessed to Hazel M. Neal - recorded June 4, 1965 - Cancel Land $1300 and Improvements $1620, and all penalties and costs applicable . Cancellation of Taxes , Penalties & Costs on Prop erty Acquired by County of Santa Barbara I I Claim Agains County of Santa Barbar in Favor of Florence C. Perry for D~mages. J Directing Co.Auditor to Make Deductions from Current Salary of Co Employee Awarded Wor men ' s Comp~ nsation. July 19, 1965 363 The foregoing Order entered in the Minutes of the Board of Supervisors this 19th day of July, 1965 . In the Matter of Cancellation of Taxes, Penalties and Costs on Property Acquired by the County of Santa Barbara . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted: . OR DER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara State of California; and WHEREAS, it further appears that application has been made for cancellation ' of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW , THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County o~ Santa Barbara, State of California, be and they are hereby, authorized and directed to cancel the following taxes, penalties and costs against the property described below which was conveyed to the County of Santa Barbara on November 7, 1961 when Tract 10143 was dedicated, and these have been assessed to Encore Homes Inc . : 61- 361- 01 - 1962-63 Code 69-11 Cancel Land $200 1963-64 Code 69-11 Cancel Land $450 1964- 65 Code 69-11 Cancel Land $450 61-363- 01 - 1962-63 Code 69-11 Cancel Land $500 1963-64 Code 69-11 Cancel Land $750 1964-65 Code 69-11 Cancel Land $750 The foregoing Order entered in the Minutes of the Board of Supervisors this 19th day of J uly, 1965 . J. E. LEWIS (SEAL) J. E. LEWIS, County Clerk In the Matter of Claim Against the County of Santa Barbara in Favor of Florence C. Perry for Damages in the Amount of $52 . 34. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for referral to the insurance carrier . In the Matter of Directing County Auditor to Make Deductions from Current Salary of County Employees Awarded Workmen's Compensation. Pursuant to the recommendation of the Assistant Administrative Officer that salary deductions be made of workmen's compensation awarded certain County employees; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to deduct the following sums from the current salary due the employees, representing workmen's compensation awarded, to conform with the 364 Recommendatio of Oil t-lell Inspector for Approval of Riders to Oil Drilling Bonds. I I I I l Releasing Bonds Under Exc~vation Ordinance No. 1005. I Reports and Communications. / r I l ' provisions of Section 6 of Ordinance No. 770, and that the employees be paid only the difference, if any, remaining after such deductions: ; Santa Barbara General Hospital - Ruth T. Whaley, Hospital Attendant, for the period 7-6-65 through 7-19-65, in the Amount of $96.32. Santa Barbara General Hospital - George R. Norton, I Carpenter, for the period 7-5-65 thru 7-11-65, in the amount of $70.00. In the Matter of Recommendation of the Oil Well Inspector for Approval of Riders to Oil Drilling Bonds. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following riders to oil drilling bonds be, and the same are hereby approved, as recommended by the Oil Well Inspector: I Home-Stake Production Company - United States Fidelity and Guaranty Company riders to Blanket Bond No. 57284-13-2900-64, covering wells ''Dominion No. C-7'', County Permit No. 2921, ''West No. 0-6'', County Permit No. 2922, and ''Dominion No. 0-5", County Permit No 2923. 1 Standard Oil Company of California - Pacific Indemnity Company Blanket Bond No. 119594 covering wells ''Mortensen Fee No. l'', County Permit No. 2936 . and ''Mortensen Fee No. 16'', County Permit No. 2927. In the Matter of Releasing Bonds under Excavation Ordinance No. 1005. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that cash deposit in lieu of bond, in the amount of $100.00 for Permit No. 1423, issued to David W. Jenkins, 3716 Capri Drive, Santa Barbara, California be, and the same is hereby, released as to all future acts and conditions, as recommended by the Director Public Works. In the Matter of Reports and Communications: The following reports and communications were received by the Board and ordered placed on file: . / County Recorder - Report for FY 1964-1965. / county Service Officer - Report for June, 1965. /State Controller - Revised Estimate of Apportionments of Vehicle License Fee Revenues for FY 1965-1966. ; Santa Ynez River Water Conservation District - Estimates of Expenditures for FY 1965-1966 . J U. S. Bureau of Reclamation - Surmnary of Water Use and Monetary Charges for Deliveries from Cachuma Project Surplus Water to Concessionaires (Copy to Director of Parks). 1 U. S. Army Corps of Engineers - Application of Mobil Oil Company for Permit to Install Underwater Oil Well Suspension Head in Pacific Ocean in Vicinity of Gaviota. '" Proposed Amend ment to Licens Agr eement , Goleta County Water District . / Execution of Cooperati ve Work Agreement Between Co of Santa Barbara and Co of Ventura ,et al for Conservation Work Program. / . Authorizing Chairman of Board to Si an & Pres ent Appli cation to Dept of Veterans Affairs for State Funds for County Service Officer ' s Salary. ( July 19, 1965 365 In the Matter of Proposed Amendment to License Agreement, Goleta County Water District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to August 2, 1965, on the request of Dana D. Smith, Assistant County Counsel. In the Matter of Execution of Cooperative Work Agreement between the County of Santa Barbara and County of Ventura, and the Forest Supervisor of the Los Padres National Forest for Conservation Work Program. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24844 WHEREAS, there has been presented to this Board of Supervisors a Cooperative Work Agreement dated July 19, 1965 by and between the County of Santa Barbara and County of Ventura, and the Forest Supervisor of the Los Padres National Forest by the terms of which provisions are made for a Conservation Work Program; WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of July, 1965, by the following vote: Ayes: Noes: Absent : George H. Clyde, Joe J . Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell None None In the Matter of Authorizing Chairman of the Board to Sign and Present Application to Department of Veterans Affairs for State Funds for County Service Officer ' s Salary for FY 1965-1966. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24845- RESOLVED : That Joe J. Callahan, Chairman Board of Supervisors, is hereby authorized and designated as the representative of the County of Santa Barbara, State of California, to sign and present an application on its behalf to the Department of Veterans Affairs of the State of California for State moneys under Section 972 of the Military and Veterans Code, State of California, Chapter 1493, Statutes of 1945; and be it FURTHER RESOLVED: That said representative is hereby authorized and designated to execute an agreement on behalf of said County with said Department of Veterans Affairs covering the terms and conditions under which any amount of State moneys is to be granted to the said County; and be it FURTHER RESOLVED : That the amount of State moneys to be allotted will be determined by the Department of Veterans Affairs, and matching funds may be 366 Acceptance of Easement Deed rrom Van Nuys Savings & Loa Association b County et al for Offsite Improvements on Tract iffal0,237, Unit 4fol. I r Execution of Right of iay Contra t Be tween Co of Santa B;:Jrbara & Transameric Title Ins Co Providin5 for Payment for Fee Held Interest in Pro posed Ellwood Fire Station. ' I I provided by the County in the proportions as required by agreement with said Department . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of July, 1965, by the following vote : AYES : George H. Clyde , Joe J. Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell NOES: None ABSENT : None In the Matter of Acceptance of Easement Deed from Van Nuys Savings and Loan Association by the County and Santa Barbara County Flood Control and Water Conservation District for Offsite Improvements on Tract #10,237, Unit #1, Parcel No . 4, Folio No . 127 . Upon motion of Supervisor Grant, seconded by Supervi sor Tunnel l, and carried unanimously, it is ordered that the Easement Deed from Van Nuys Savings and Loan Association, a corporation, dated August 19, 1964, for offsite im prove - ments on Tract #10,237, Unit #1, Parcel No . 4, Folio No . 127 be, and the same is hereby, accepted. I t is further ordered that the above- ent i tled matter be, and the same is hereby, referred to the Board of Directors of the Santa Barbara County Flood Control and Water Conservation District for acceptance prior to recordation by County Right of Way Agent In the Matter of Execution of Right of Way Contract between the County of Santa Barbara and Transamerica Title Insurance Company Providing for Payment of $45,000 . 00 for Fee Hel d I nterest in Proposed Ellwood Fire St ation, Parcel No . 1, Folio No . 197. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell , and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Right of Way Contract between the County of Santa Barbara and Transamerica Title Insurance Company, dated July 13, 1965, providing for the payment of $45,000.00 for a fee held interest in Proposed Ellwood Fire Station, Parcel No . 1, Folio No . 197 after the date title of said property is vested in the County . Said purchase is being made pursuant to a request for a proposed fire station in the Goleta Val ley, located on the north side of Hollister Avenue and westerly of Glen Annie Road, and the terms of the contract state that before the close of escrow, the seller shall prepare said property by grading same to meet the grade of the adjoining public road as well as improve the public road with curbs and gutters and to supply all utility underground facil i ties for water, gas , electricity and sewage disposal . It is further ordered that the County Auditor be , and he is hereby, authorized and directed to draw the necessary warrant, in the amount of $45,000.00, from prior year Account No . 110-C- 3 , in conjunction with subject transaction, upon the written request by the County Right of Way Agent when the subject t ransaction is to close escrow . ~----------~-----------------------------.,.,.,.--,-,.--.,.----,--:-=-=--=----,--===---:---=-.,.--:------r"'='7""---. Acceptance of Grant Deed from Transamerica Title Insurance Co . in Connection 't'1ith Proposed Ellwood Fire Station. I Notice of I ntention of Board of Super visors of Santa Barbara County to Purchase Real Property in 3rd Dist from Transamerica Title I ns . Co . f or Ellwood Fire Stati on. I Notice . I' July 19, 1965 3 67 . In the Matter of Acceptance of Grant Deed from Transamerica Titl e Insurance Company , a Corporation in Connection with Proposed El lwood Fire Station, Parcel No . 1 , Fol io No . 197 . Upon moti on of Supervisor Grant, seconded by Supervisor Tunnel l, and carried unanimously, it is ordered that the Grant Deed from Transamerica Ti t l e Insurance Company, a corporat ion, who acquired title as City Title Insurance Company , a corporati on, dated July 13, 1965, in connection with the proposed Ell wood Fire Station , Parcel No . 1 , Folio No. 197 be, and the same is hereby , accepted, for recordation by the County Cl erk in the office of the County Recorder of the County . of Santa Barbara . In the Matter of Notice of the Intention of the Boar d of Supervisors of Santa Barbara County to Purchase Real Property in the Thi rd Supervisori al District from Transamerica Title Insurance Company in the Amount of $45,000 .00 for Ellwood Fire Station , Parcel No . 1. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Monday, August 23, 1965, at 2 o ' clock, p.m. be, and the same is hereby, set as the date and time to consunnnate the purchase of property for Ellwood Fire Station, Parcel No. 1, from Transamerica Title Insurance Company, in the amount of $45,000. 00, and that notice be given by publication in the Santa Barbara News- Press, a newspaper of general circulation, as follows, to-wit : NOTICE OF THE INTENTION OF THE BOARD OF SUPERVISORS OF SANTA BARBARA COUNTY TO PURCHASE REAL PROPERTY IN THE THIRD SUPERVISORIAL DISTRICT NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Santa Barbara i ntends to purchase the hereinafter described real property in the Third Supervisorial District. NOTICE IS FURTHER GIVEN: . 1 . That the Board of Supervisors intends to consunnnate the purchase of said property on the 23 day of August, 1965, at the hour of 2:00 P.M. , or as soon thereafter as the order of business will permit, in the Supervisors Room, County Courthouse, Santa Barbara, California 2. That the vendor from whom such purchase is to be made is Transamerica Title Insurance Company, a corporation . 3 . That the price to be paid for said property i s $45,000.00. 4 . That the property to be purchased is described as follows : That portion of the Rancho Los Dos Pueblos in the County of Santa Barbara, State of California, described as follows : Beginning at the point of intersection of the east line _ Glen Annie Road as now established, 40 feet in width and the northerly line of Hollister Avenue, as now established 100 feet in width; thence North 032 ' 16" West along said east line of Glen Annie Road a distance of 617 . 01 feet to a point; thence North 8927 ' 44" Eas t 10 feet to the true point of beginning of this description; thence continuing on North 8927 ' 44" East, 468 .69 feet to the easterly line of that certain parcel of land as conveyed to the granter herein by deed recorded October 7, 1960 in Book 1786 , Page 473 of Official Records , records of Santa Barbara County ; 368 Re-Appointment of Members to Indus trial Acciden and Safety Committee. 1 Invoice from State Dept of California Highway Patro Covering Addi tional Charge for Crossing Guards. / I Termination of Public Official Bond or William Leeker, Resigned Judge of Justice C.o u' rt o. f Car- pinteria-Montecito Judici 1 Dist. J thence along said easterly boundary, North 1644'40" West, 14.53 feet; thence North 2856'37'' West, 222.60 feet; thence leaving said easterly boundary, South 8927 ' 44'' West, 358.74 feet to a point which lies North 89~27'44'' East, 10 feet from the east line of said Glen Annie Road; thence South 032 116'' East parallel with said east line, 209.75 feet to the true point of beginning. WITNESS my hand and seal this 19th day of July, 1965 . J. E. LEWIS (SEAL) C0unty Clerk and ex- officio Clerk of the Board of Supervisors of the County of Santa Barbara, State of California In the Matter of Re-Appointment of Members to Industrial Accident and Safety Counnittee. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following be, and they are hereby, re appointed as members of the Santa Barbara County Industrial Accident and Safety Counnittee, to serve for 2-year terms: Department Roads Hospital Sheriff Name Leland R. Steward Harvey J. Rudolph James Webster Expiration . 2-14-67 2-14-67 2-14-67 In the Matter of Invoice from State Department of California Highway Patrol Covering Additional Charges for Crossing Guards from October, 1964 through March, 1965 Payroll. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Auditor. In the Matter of Termination of. Public Official Bond of William Leeker, Resigned Judge of the Justice Court of the Carpinteria-Montecito Judicial District . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following Public Official Bond Be, and the same is hereby, terminated as to all future acts and conditions, effective June 22, 1965, for William Leeker, resigned Judge of the Justice Court of the Carpinteria-Montecito Judicial District: Hartford Accident and Indemnity Company Bond No . 3221206-A, Hartford Building, San Francisco~ Request of Old Spanish Days in Santa Barbara, Inc. for Certain Services & Facilities of County During Fiesta Cele 1 - bration. I California . In the Matter of Request of Old Spanish Days in Santa Barbara, Inc. for Certain Services and Facilities of the County during Fiesta Celebration. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer. econnnendatio~ In the Matter of Reconnnendation of Chief Probation Officer for Board of Chief Probation Office Increase in Maximum Rate Per Month for Juvenile Court Wards in Placement at for Board Increase in Max Ranches, Camps and Schools to $250.00 Effective July 1, 1965. imum Rate Per Juvenile Cour ~Jards in Plac - ment at Ranch s, etc. J -~-- ---- - - Hearing on Appeal before Board of Appeals for Relief from High Fire llaz ard Ordinance I Hearing on Proposed Installation & erection of Informational & Directional Signs Relatin to Town of Carpinteri~ . I July 19, 1965 369 A written report and recormnendation was received by the Board from the Chief Probation Officer, and read by the Clerk, indicating the Board is authorized, under the provisions contained in Section 900 of the Welfare and Institutions Code, to set a maximum amount which the Court may order the County to pay for support and maintenance of Juvenile Court Wards in placement at ranches, camps and schools. On August 8 , 1961 , the Board of Supervisors authorized a maximum per month for care and maintenance of $215 . 00 . It was reconnnended that the Board of Supervisors increase t he maximum rate per month for Juvenile Court Wards in placement at ranches, camps and schools to $250 .00 effective July 1, 1965. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Board of Supervisors hereby increases the maximum rate per month for Juvenile Court Wards in placement at ranches, camps and schools to $250 . 00, effective July 1, 1965, as reconnnended by the Chief Probation Officer. The Board recessed at 10 o ' clock, a.m. to meet as the Board of Equalizatio , and then recessed until 2 o ' clock, p .m. At 2 o ' clock, p .m., the Board reconvened . Present: Supervisors George H. Clyde, Jo~ J. Callahan, Daniel G. Grant , F . H. Beattie , and Curtis Iunnell; and J . E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Hearing on Appeal before Board of Appeals for Relief from High Fire Hazard Ordinance No . 1600 Amending Ordinance No. 1401. This being the date and time set for a hearing on appeal of Gl enn H. Miller before the Board of Appeals for relief from the high fire hazard Ordinance No . 1600 amending Ordinance No . 1401; Recormnendations were received by the Board from the County Fire Chief and Building Officials for approval of subject request, following inspections of the area . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request on appeal before the Board of Appeal s for relief from the high fire hazard Ordinance No . 1600 amending Ordinance No . 1401 be, and the same is hereby, granted . In the Matter of Hearing on Proposed Installation and Erection of Informational and Directional Signs Relating to the Town of Carpinteria . This being the date and time set for a hearing on proposed installation and erection of informational and directional signs relating to the Town of Carpinteria; the Affidavit of Publication being on file with the Cle r k ; Harold N. Smith of Carpinteria appeared before the Board on subject matter indicating his desire to have the signs the same as authorized by the Board for the Buellton Area, and showed the Board the contents of the proposed signs, to be located on Assessor ' s Parcel No . 1-180- 33 and No. 3- 201-01 There being no further appearances before the Board or written state- - 'ft - c. ____, _ __ --- - . _ . 370 earing on ecommendation for Proposed ~mendment to ec IV of Ord. Jo.661 to Rezone Devereux ~chool Propert oleta Vall~y. ( ' ments submitted for or against subject proposal; Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject hearing be, and the same is hereby, closed . It is further ordered that the proposal for the installation and erection of informational and directional signs relating to the Town of Carpinteria at the following locations be, and the same is hereby, approved : On property described as Assessor ' s Parcel No . 1-180-33, generally located on the northerly side of U. S. Highway 101 approximately one mile southerly of the intersection of Carpinteria Avenue and U. S. Highway 101; and Parcel No . 3-201- 01, generally located at the westerly terminus of Carpinteria Avenue between Carpinteria Avenue and U. S. Highway 101, Carpinteria. It is further ordered that plans and specifications be prepared and presented to the Director of Public Works and Planning Department for approval prio~ to construction of the signs, and that the appropriate leases be furnished the Board by the County Counsel for execution . In the Matter of Hearing on Planning Commission Recommendation for Proposed Amendment to Section IV of Ordinance No . 661 to Rezone Devereux School Property, Goleta Valley, Generally Located Southwesterly of Intersection of Storke Road and El Colegio Road from the 6-R-1-0 to DR-7 District Classification upon Request of Boniday, Inc . (65-RZ-24) to Rezone to DR-10. This being the date and time set for a hearing on subject Planning Commission recommendation; the Affidavit of Publication being on file with the Clerk; A communication was received by the Board from Walter W. Keusder, and read by the Clerk, owner of Lot 1, Block 1, Orilla Del Mar Tract, 6894 Del Playa Drive, in accord with the recommendation for DR-7 zoning, and requested that consideration be given to requiring 200- foot setback from the top of the bluff, a 100- foot setback from the easterly property line and making the development a cluster type of housing in a self-contained neighborhood . A communication was also received by the Board from the Special District Coordinator recommending, as a condition of approving the development plan, certain requirements, which is to be considered at a later date Richard S. Whitehead, Planning Director, appeared and briefed the Board on the location of subject property from a transparency slide as being on the southwest corner of El Colegio and Storke Roads, containing 248 acres, and pointed out the lagoon; the surrounding zoning being reasonably comparable . The Planning Commission recommendation was to exclude the 35-acre lake,or lagoon, with 30 acres being retained by Devereux, so the DR-7 would apply to 218 acres . James Smith, Attorney at Law, appeared before the Board on behalf of the applicant and indicated that there were specialists present who are involved in the whole project to appear before the Board . While they are in favor of the recommendation for DR-7 zoning, they request that credit be given for the lake, which was excluded from the computation of the overall density . Mr . Smith passed July 19, 1965 371 around photographs showing cluster type development with open area and access to the ocean . He reiterated that the basis issue requiring a decision today is whether or not they get credit for the lake . The ordinance applies that credit shall be given for areas residential and subordinate to ordinary residential units and they feel that this lake will be absolutely necessary for development of the property and will be a necessary adjunct to the residential living . Dan Brannigan, associated with the Victor Gruen Company, appeared before the Board, stating that the master plan for the Devereux property was done by thei r Company . On the density element, he indicated that they had recommended allowance of a density of 10 dwellings per acre on the basis that the property has a great deal of ocean frontage representing open space, in a way . The property could be developed as a self-contained project with a basic road system. The 7 dwelling units per acre, with the lake, is both appropriate and highly desirable for the Devereux property, he stated . Edwin L. Mccants, of Crest Emgineering Company, appeared before the Board on the possibility of a beach around the perimeter that can be a part of the recreational area of the development . The water in the lake would be of certain standards to permit swinuning and other types of recreational water sports, but no water skiing. They feel that on the basis of the facts this definitely is an indispensable part of the development and does fall within the scope of the ordinance . To an inquiry by Chairman Callahan if the lake would be private or public, Attorney Black replied that there are no plans for gates . The public will be using this to some extent . In the basic plan, it is a lake for use by people in the area and, until overloaded, by the general public . An integral part of the plan, it was stated, is the lake which would contribute very strongly to the success of the project . Richard Leitch, Architect, appeared before the Board on subject matter, stating that they envisioned it at first as a water front project with a lake . The basic plan of clustering is to group the houses closer together and accumulate more meaningful open space . Supervisor Clyde asked about the area to the east as to the density on DR basis for the land area development plan, not counting the lake, and was told there is in Unit #1 6 .2 units per acre. Figures were also given on other areas . Supervisor Clyde also asked for figures on the varying densities in certain areas not counting the high rise. Regarding the bluffs, Supervisor Clyde felt that the development on the upper part is entirely different than on the lower part of the bluffs. Attorney Black stated that as to the question of whether the lake is residential for residential use, the answer is in the affirmative; as to the questio as to whether this zoning being requested is in keeping with the area, there is immediately on the northwest the Bishop property which is DR-10 zoning with credit for a golf course and he feels the lake is comparable to the golf course . To the north is DR- 35 zoning and to the east in Isla Vista there is as high a density as 50 units per acre . He feels this project should be allowed to go forward and is agreeable to DR- 7 with credit for the lake. If you exclude all the open space which would be 5 acres for a school site, the lake and the park along the lake and the proposed beach club, you have 46~ acres of open space. Taking this from the gross acreage of 218, you have land of 166~ acres of buildable land for this project . 372 Hearing on Appeal of Crown Discoun Store from De cision on Request for Con ditional Exception for 309.-Sq.Ft.Pol Sign 50 Feet in Height Instead of Permitted 100 Sq. Ft. etc., at 500, Fairview Avenue, Golet I ! I I I I Supervisor Grant stated that under the DR zoning the Board and the Planning Commission will consider the overall development plan, and this is a very desirable project. The proper time will arrive when the Board can consider all the factors involved in the development plan, and resolve certain problems. The Board now is only considering the zoning and while they pointed out ways of development for the property, there is nothing definite as yet. Also, he stated that the DR density factor is certainly less than anything else in the area. Attorney Black indicated the 5-acre area for a school site was not pertinent to the issue but they do need the credit for the lake . Chairman Callahan indicated his disfavor of allowing credit for a school site for open space, which was agreed upon by Attorney Black. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the subject hearing be, and the same is hereby, duly and regularly, continued to ~onday, August 9, 1965, at 2 o 'clock, p.m. and referred to the Planning Commission with a recommendation for approval of the DR-7 density zoning on subject proposal to include the lagoon area of approximately 35 acres in the total computation of number of dwelling units, and report back to the Board on August 9, 1965 In the Matter of Hearing on Appeal of Crown Discount Store (65-V-51) from Planning Commission Decision on Request for Conditional Exception for 309- Square Foot ~ole Sign, 50 Feet in Height Instead of Permitted 100 Square Foot 30-Foot High Sign; and Setback for Pole sign of 23 Feet from Right of Way Line and 43 Feet from Centerline ~f Street at 500 Fairview Avenue, Goleta . This being the date and time set for a hearing on subject appeal; the Affidavit of Publication being on file with the Clerk; An accepted Zoning Report from the Planning Commission, dated July 14, 1965, denying subject proposal was received by the Board and read by the Clerk, stating that the applicant failed to sho"\-J satisfactory evidence of hardship, and that the proposed sign comply with all ord~nance requirements and subject to a written clearance from the F .A.A. Richard S. Whitehead, Planning Director, appeared and briefed the Board on the location of the proposal as being south qf Goleta on Fairview Avenue. The proposal is to put the sign just outside the flight pattern. The total area is 309 square feet and the ordinance allows a .maximum of 100 square feet. Lee Burns appeared before the Board representing Crown Discount Store and stated that the existing sign that was represented as being the shopping center sign is not the shopping center sign but the Fairway Market sign . Their request is in order to enhance the dignity of the development itself. In this particular shopping center, he stated that there are many infractions of the ordinance . They had approached the Airport Commission and stated they would furnish a letter that they had no objection to the height limit. The Planning Commission had explained that they should adhere to the F.A .A restrictions and they are willing to comply with them. They are requesting to move the sign north of the entrance and out of the flight pattern completely, at a right angle to the northern part of the buildings, so they would be completely out of the jurisdiction of the F.A.A. height limitation. He indicated that they now have a wall sign on the building proper which was approved by the Planning Commission and the Board of Supervisors . Denial of Claim. I Allowance of Claims. I July 19, 1965 373 ~ 1 : M.r . Burns stated~ .t hat the' reade~ board 1.s a functiona l part of thf,:? sign. to be utilized by the tenants on a rotation basis. Mr. Whitehead stated that the size of the letters in the sign ''Crown" are 4 feet and using visibility standards for County signs, that is readable at a distance of 2,400 feet, and it is 1,500 feet up to Hollister Avenue. An Alternative would be to have the size of the reader board ''Crown'' reduced. Mr. Burns indicated he is agreeable to cut the size of the ''Crown'' letters perhaps to 24''. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject hearing be, and the same is hereby, duly and regularly continued to Monday, July 26, 1965, at 2 o'clock, p.m. for I.B. Shaw, Division Manager of Federal Sign and Signal Corporation to meet with the Planning Director to resolve the problem of reducing the size of the ''Crown'' emblem to comply with the r~quirements of the ordinance . The Board recessed at 3 o ' clock, p.m., to meet as the Board of Equalization and then reconvened . Present: . Supervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant , F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Denial of Claim. Dana D. Smith, Assistant County Counsel, appeare4 before the Board with a written recommendation to deny the claim of Manuel M. Garza, #341, in the amount of $22.53 which the Board had withdrawn from the Allowance of Claims on July 6, 1965. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the claim of Manuel M. Garza, Claim #341, in the amount of $22 .53 for unused portion of rent be, and the same is hereby, denied, upon the recommendation of the Assistant County Counsel . In the Matter of Allowance of Claims . Upon motion, duly seconded, and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, each claim for the amount and payable out of the fund designated on the face of each claim, respectively, to-wit : (Claim List on Page 374) l . ~ ' ' 374 ' I I I I NUMBER . Utt . 1171 lift 1i8i UIJ _, UM llD 219' 1197 11 Ult UOl .\JOI , i' Ull Ulf AC-1!17 SANTA BARBARA COUNTY FUND .-. \_ ___ DATE 1112 Ul. Qll'--- PAYEE PURPOSE SYMBOL . ~'*"- td i . -i llleC. iss .,.a. . . __, u ~ ,. liUMial . 6. .,. . ,, L ~ . 1111 . .,. . , ---~ wn. IM.11111 . n s -i ai. . teal tiJa . tt, tiD1 l'li1i a. . , liil~ . aillQ llleot to.' tllil . llila1 ~ asa, 1Mll~ ~ otlldal._. U1 ., ~ ftaJnt u. .ie oe ' . . 3 Sd1W . J . '10t . lelll llU Clo 110.' lidWGiOt at 11111 tide . **I . lllWa SJJie ~n. UOd ' . I WARRANT AL.LOWED FOR T.00 u.'6 .t.1 u.to , . 15.00 w.u 1,509 . 1'.GO 1 . REMARKS . . C.ti . . ' .~. fit ft fat l.IO ~ '.b hb' ~ U.81 ti ti 1 u.oo ft' = Yr 5 b 1 ' Yr = D .,. Jl.,JS Tr Ir aa.u 7.50 1.m. u. D "' U.J.5 '"' ~ IJ.!Jt ''" T.J5 g.as ILOI e.oo Ir ' .15 . 1' (110 .t: I . - hb(U O a IS')" , SANTA BARBARA COUNTY NUMBER PAYEE PURPOSE SYMBOL QWt 11111-. 111 1 Ulll ues Ult . , S.1 L'm. , . llJI ,. . * '*"-' ' 1311 1Jl' . 1p5 ~s. a.a I lllila. La. UlT . 1,. . . , ,.,, 'flli lR11T , ,. , . ,. -.Mliilillllll , l9I ,. . -.i--.o. . , 11111 111111 UIS ua 'I.~ UIS . .u., . ~ . f/1#1.U. . ~ 1 mJA . UJIM -~ - ia at \ - AC-1157 WARRANT ALLOWED FOR . ,., . MA. . ,. , . , . , . ,.,, . ."". . ,. . . ., ,. REMARKS . . e:e tr l'I' ., ,lil.lW. .11&. f.tt : w. 1 . ~- . C.b - Jt . "' . . 1'Jr -.-,.~ , "I '. Ir 1.eJ Tit :r. ti SANTA BARBARA COUNTY FUND w DAn:MIU,lN I NUMBER PAYEE PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS . . aaM 111-'8 sM u . taM . u u.11 1' u . 1' is. a to1' . 1* 1311 , . ,, . . aaM . HiJ 1.79 . - ~~---~A------ ,., ,., . ,us, . 1'19 u.w . , 1.1t1 llJ.' '" lit. J , *' s T.10 ,. , ,., . "' . 111 IJJI, --- . JIJ 11 . Iii U,.l,t . - . tdSI . U.TM . 11.rr IDf . . 111a1e . . - -.Ulii-- . ., . , '"" UM .11191 . l ii . 1 ., AC.1157 NUMBER - -- -- ""' --- \ . ' ~ . -- ., . - - -. - mo 'Ill &JfJ "Ji"ii AC-t!57 SANTA BARBARA COUNTY - FUND ~ DATE ___ _ PAYEE , . -, PURPOSE . . . . . . ,. . ,.,. . ~ . ' . . ~. . . ~ .- . . ., ' . . . - - . ,.,. . _,. . .-. _ .-.~- . ti ., . . ,.,; ._ - - . . - SYMBOL , , ., . ,. . WARRANT ALLOWED FOR ._.,.- ~- ~ . ,. . . . . . . . ." . . ,, *.I ~- IL,_IO ~ . . .,. . :Jllli -. LB REMARKS ' NUMBER *"' Utt Ult lJll, llll UM de - UIJ 1111 . AC-1!17 SANTA BARBARA COUNTY FUND -- DATE llltT ltt ltfl PAYEE . w , . o.Mlllli . . . ' .a . .U--.- . , . , . ~-. ,, . Ml . - PURPOSE . . . . Olft . ,.,. . ., . . . . __. SYMBOL. . 90 CJ I , . ,., a. Ttll nae . . ., I IA - .-. 101 JD WARRANT ALL.OWED FOR . , . ~u . ., . . '-'Ml.90 . ,. . . at.OS ,. I.OS . . . . . ,. ~, REMARKS 8:1. ua':I l:L.J:I 1: I. ,ti - . 11 11"'19:1 - -------------------- ---,---------:;- --- { - :~. -- .- r SANTA BARBARA COUNTY FUND -., DATE #f , 1111 NUMBER PAYEE - . Mill---~ - . , 1 __, . - ,, . ' ' ~ . . - -- - AC-1157 . t . . ,, . u._ . _ . . _., . , . PURPOSE It' ,. . . .,. . . SYMBOL . ,. . , l9 . , ,. ' SM ao U.t U.M nt - Uf 11 1 a.at 111 t WARRANT ALLOWED FOR . 1fl. ULU , . aa . .,. . 1 REMARKS -u , ao !! UO ' t . , ""' u . . u . u . ,.,,. - ' - S-D 11.,. . . . NUMBER PAYEE PURPOSE 14'T .,._,. . ._. ,._ 1'" 1441 v t a Jat hN '''"' '" rica.a ,1 . 1451 l'5S '"' ,'. '.", 1'8 l'D 1~ ' 1'61 ,. 1'6J 1- 1\fiJ 1'66 1'61 1'61 1'6t ''' 111 172 in 1\7.\ 175 1'T6 1"11 1?1 1'1' 1'80 1'81 llM AC-tl57 AS. a ht R al S llnll IMlth Get Ml&Ul , . . , .llM 0.914. , tuer a ldl.Oo SS LIM 1-lf . a a tl~ at.111.a a WJat~ Ctal a ., 01 COIJ'" lttt Blllitt w .,_ IA__, 11 . v.r I a co n llalt ,. UoMd fJ QllkJ fB ff" . CW.,_. . JtlMl of IA . . lm ,._ Stal ''l ,. , . . .u, . .ilJM . 1 . " . 1 1111 --- . n. . , " . . JI . MUhl . Y' .u 'f" ~~ 0"11 a .( . 11'11 r.&t.tw1,ao1aoa lo IHtJ C ft1A11 Dia I Mt.UIS CIMtt 11 11 GlttV. D to lCGftll Jlo J ,, _. J . ., ' SYMBOL Do Wl' Do lftB1t 111 to 121 a~\ h ,\ h lb.,. iso 1. 150 a II 113. ti lff . lJO t J)O h 150 1- 1,0 a to h WARRANT ALLOWED FOR ,. . i~1 If .Jl . . 11'6~ J.OJ 1.tt Je 16 ., ' Do 11450 Do 1ST5 l' 8.38 to 1.er "'*'T Do to.to u.so , . 11.ao ,_ oo.n , . , . o~.n. ias.i 1, . oo 00.11 aoo e llf .00 1, . Do 105.oe a. to.oo o -.oo h 11.ot ao.oo -. . Jlo REMARKS SANTA BARBARA COUNTY FOND - DATE 1111' . blJ NUMBER -,. Mal , . -- . PAYEE M ~ . Ibid - "-" . -, PURPOSE . ' SYMBOL lj . .,. . . . , . "-- . UIS AUIL_ . . . ~ UIO _. . _._ lfll. . &PS . ~ . 4- ~ . . ---~-- AC-1157 , -. QI . ~ . - .,. . . . ., 111 l9t WARRANT ALLOWED FOR . . ." . ., . .,M._, . . . . . \ -~-n Jdl u. 1 " Lii ~- t.JO a. ,. . .- ~-J); u. . a-u REMARKS SANTA BARBARA COUNTY - NUMBER PAYEE PURPOSE SYMBOL alWll &. -.w . UllU . . Ii . ~ -. mn . . . - lltMlil . l!lilll hltW Ullf ,. UM N1.a._.Ollftl 1111 Ml'lllllilill . , Ml' ,. au.-- - , . . ,.,. , , .,. . ,., ,,. . 1111 _., , UflO . . 1"' . , iSlll' . . ~ . . ~ . . AC-1157 ~-- . . 11111 . . lit l9J 11 . .,., . lidljr . ""' , Ii -. , WARRANT ALLOWED FOR . . . . . . . ., . . . * ' , _,. , . ,. ,~.,. - , ~.-, - 1'~ "" .". ".- , REMARK.S NUMBER 08 UIS - U'8 -.,. "71 Ufl ., llTlf .".,". .",'.' ,. - AC- 1157 SANTA BARBARA COUNTY FUND - DAn:~ PAYEE - - . . ou . -- - ~ - PURPOSE . ,_, . ntiil' .,.,. . . ~--llitdlllt . . ~ . . . . . --. r SYMBOL , UJ .u : u lit Ute ueau WARRANT ALLOWED FOR REMARKS -,- a.ua . a.-. ,. . . , u - ,.,. tllL 1:1 . lQt ' . .,. 1' aa.n , . ,- . ., . ., . . n a.u \ AC-1157 NUMBER ,, 1'84 16aT Ul8 168' 16)0 lfiJl , l6JJ 16M 16U 1616 1617 ,. 169 16' 1641 1611 lAJ ''" 1At 1,_, !AT 16'1 16'9 lffO 1651 1651 1'51 . 16J\ J.ff t l-- 1'5T i ll5t AC. 1157 . S, ANTA BARBARA COUNTY FUND GllllAL DATE MY It# 19'5 PAYEE PURPOSE CStJ .,_ . . , . ,_UJ.9 Gaa GMl!k lo O.llt Ml lo~tea GaaO. PO ao Cowlt-le au co a. Co ao CMl oe a G COftltwetl --~ ft1197 Gal'lll .aaa. a.tnh lalteC 9Se -----~ Ga,- ._ PMU' . ll.t' 'Co . ?HJ.t Ge II UM to wn .,. u 111 l . ., ., ,. s a J1111 a~c. eo. n.- ., 8 . bM 0.lit J4tl01' 0 . fil c. c~ &a111I Co . BellP"l U I.ft . . a llllHa Ma a.,. ASkll IWlae n llltl ~- 81- . , ,. ., . kll . l&ll~Co . , AoMn I. JloMJ'toa latr fabtUI I a Mil a,._. C. t.l . IUSa Gl 6 8nu . .-. SYMBOL UOI h llO 0 I 111 It WtO t 1'1 IJ Jo l . ,. Do lo lla., ltJ. J .1. '.' lit a lO le h ,. WARRANT ALLOWED FOR . ~. to US.'5 . , , '" 50,16 11.01 1,.Qf .50 1~ 1.00 flf .1' 1-.0.A . lS" 11.1, 16'.'5 lfS5t . ,. J. , . .,. ''' 1s.1. , . ., . 1,91 "" l.'8 .,. . ts. 1. T~.ot 06 tt~l6 REMARKS .,. .,. ,'*. lo h h lo h . h h . - ' SANTA BARBARA COUNTY FUND__;;==:___ _ ___ DATE IL - NUMBER PAYEE . . . ---~ .,_ - . *' - ,. u. 11111n-- - 1 . . . , - . _ "" -~ - -.w. J: . t . ,. " __ . . . . - . --~ - - AC-187 PURPOSE tit . . hli , . SYMBOL Ml -- - . . - . . . . q . , . WARRANT ALLOWED FOR REMARKS . . ,,. .la.t 'l:I . , . , , ,.,., . ts .,. . It . , IJll' :I - -.us.a - ., . . la _ . ~ ' _ ,. ~- . . . - . ., ,'.". - . NUMBER PAYEE -- . - , - at._ . - AC-1157 - . . . SANTA BARBARA COUNTY PURPOSE _., ~ II . . -- DATE 118 SYMBOL. - . Ml WARRANT ALLOWED FOR . . a. REMARKS -- - . . . . SANTA BARBARA COUNTY FUND'--.!!:!!:====--- DATE,______;:11:11 NUMBER PAYEE PURPOSE SYMBOL. ---~-- - au~,. .,., 1,. 11D . . 11'* . JOIM "" --ua 1tol . --~--. ,.,., ., . ltltitW . . %N8 . ., - ~ 11'0 . ., ., AC-1!57 WARRANT ALLOWED FOR REMARKS -&~- =. ~. ."," . 1 Iii 1'1t ,., ' ' ' . ~ ,- 1:1 . Tr* lt-M ) i NUMBER PAYEE AC- 1157 . . SANTA BARBARA COUNTY - __., DATE . PURPOSE SYMBOL - WARRANT ALLOWED FOR REMARKS ilM 1119 Ii . NUMBER AC-187 ~ - - - - . PAYEE . . Jilli ,. _. ~ . . - SANTA BAllBAt COUNTY -~ - - ~ .~- DATE PURPOSE SYMBOL WARRANT ALLOWED FOR U.fA" . . ., . ~-. . . .- . REMARKS --- --- ---------- ---~------- - r#ii' . J . Request of Road Conmissioner to Per form Road Con struction Pro ject by Count Forces (Foste Road) I Lot Split Committee Chairman-Cons ideration of Lot Split No. 2373 to Divid Parcel of La Located in Carpinteria Area on Sout Side of Pada"'""" Lane Pursuant to Interim Ord.No.1659. / Lot Split Committee ChairmanCons idera tio of Lot Split No. 2380 for De termina t io as to Suitability of Property's Beaches & Waterfront Areas for Public Use, Carp'interia Area. I Recormnendatio of Purchasing Agent for Establishment of a Standard Committee. I July 19, 1965 375 . Upon the roll being call~d, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None AB.SENT: None 1 In the Matter of Request of Road Commissioner to Perform Road Construction Project by County Forces (Foster Road, $8,500~00). , . . . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to July 26, 1965, at the request of Supervisor Tunnell. The Chairman declared that the regular meeting of July 19, 1965 be, and the same is hereby, duly and regularly, continued to Tuesday, July 20, 1965, at 10 o'clock, a.m. Board of Supervisors of the County of Santa Barbara, State of California, July ZO, 1965, at 10 o'clock, a.m. Present: Supervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie; and J. E. Lewis, Clerk. Absent: Supervisor Curtis Tunnell Supervisor Callahan in the Chair In the Matter of Lot Split Committee Chairman - Consideration of Lot Split No. 2373 to Divide Parcel of Land Located in Carpinteria Area. on South Side of Padaro Lane Pursuant to Interim Ordinance No. 1659. (Richard Barnaba) Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is. hereby, referred back to the Subdivis.ion Committee . (Lot Split Committee) inasmuch as this is not properly before the Board of Supervisors under the interim ordinance. In the Matter of Lot Split Committee Chairman - Consiqeration of Lot Split No. 2380 for Determination as to Suitability of. Property s Beaches and Waterfront Areas for Public Use, Located Southerly of Santa Claus Area and Westerly (Kenneth H. Hunter) of Spindrift Lane, Carpinteria Area, Pursuant to Interim Ordinance No. 1659: Upon motion of Supervisor Clyde, seconded by Supei:yi~or Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred back to the Subdivisi.on Committee 1(Lot Split Committee) inasmuch as this is not properly before the Board of Supervisors under the interim ordinance. \ . ' t. . . In the Matter of Recommendation of Purchasing Agent for Establishment of A Standards Conmittee. Vatchel Z. Barnes, Purchasing Agent, submitted a written reconunendation for the Board of Supervisors to grant his request for establishment of a Standards Committee to provide standards of quality, comparison of costs, durability and life expectancy without brand discrimination or prejudices. 376 ' Filing of Notice of Completion by Director Publi works for Construct ion of Fires ta ti on No . 3 & Firestation Living nits, Buellto / Request of Park Commissio for Joint Meet ing' with Board of Supervisors Following Commission Sept. 2, 1965 Meetin I Recommendation of Park Comm.is s ion to Refer Matter of Owne - ship of Refugi and Gaviota Beach Parks to Senator Weingand and Asse blyman Shoemaker. / David Watson, Administrative Officer, appeared before the Board in "favor of subject recommendation. Vatchel Z. Barnes, Purchasing Agent, appeared before the Board in support .,, of his recommendation stating that some basic f irm decision has to be made and this is the reason for formation of such a connnittee. Upon motion of Supervi sor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Purchasing Agent for the establishment of a Standards Connnittee, consisting of the following be, and the same is hereby, confirmed : 1) One Board member 2) An employee from t he County without supervisory capacity. 3) A disinterested party possibly from the taxpayers group . 4) Purchasing Agent, as Chairman. 5) One other person appointed by the Chairman who could be a vendor or disinterested person considering the particular valuation , as a temporary ~mber, at each conunittee hearing due to the nature . . of the article being discussed In the Matter of Filing of Notice of Completion by Director Public Works for Construction of Firestation No . 3 and Firestation Living Units, Buellton, by Clyde- Reid, Inc . Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimous l y, it is ordered that the Notice of Completion for Construction of Firestation No . 3 and Firestation Living Units , Buellton, by Clyde-Reid, Inc. . be, and the same is hereby filed by the Director Public \'1orks., for recordation by the Clerk in the office of the County Clerk of the County of Santa Barbara . In the Matter of Request of Park Commission for Joint Meeting with Board of Supervisors Following Commission September 2, 1965 Meeting. Upon motion of Supervisor Grant, seconded by Supervi sor Beattie, and carried unanimously, it is ordered the Board hereby designates a dinner meeting with the Park Conunission on Tuesday , September 7 , 1965, at an hour to be specified later. In the Matter of Recommendation of Park Commission to Refer the Matter of Ownership of Refugio and Gaviota Beach Parks to Senator Weingand and Assemblyman Shoemaker. A reconunendation was received by the Board from the Park Commission, and read by the Clerk, on subject matter inasmuch as a report has not been forthcoming from the State Division of Beaches and Parks indicating the stand of the State in subject matter and that Senator Weingand and Assemblyman Shoemaker are in the best position to expedite the completion of the report. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Park Commission, as hereinabove-indicated be, and the same is hereby, confirmed, and that connnunications be directed by the Parks Department to the legislators to respectfully re quest their cooperation in expediting the completion of the report Recommendatio of Park Commission to Approve Request of University of California at Santa Barbara to Hold Races at Lake Cachuma. I Recormnendatio for County Counsel and Director of Parks to Prepare Draft of Ordinance for Better Contro of Pets in All County Parks Request of Director of Parls to Work Out Details t Add Approximately 10 Acs of Land to Grazing Lease of T .M.Storke / Recommendatio to Approve Request of Dr. Dorrance Ande - son for Conditional Except n All.owing No Side or Rear Yards Instead of Required 5-Ft Side & 6-Ft Rear Yds at 824 Maple Ave.Carpinter I July 20~ 1965 377 In the Matter of Reconnnendation of the Park Commission to Approve Request of the University of California at Santa Barbara to Hold Races at Lake Cachuma. The above-entitled recommendation was received by the Board and read by the Clerk. Chairman Callahan indicated his disfavor of subject recommendation inas much as it must be recognized that the water at Lake Cachuma is being impounded mostly for domestic use and the use of the Lake should not be increased . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carri ed unanimously, it is ordered that the Park Commission recommendation to approve the request of the University of California at Santa Barbara to hold races at Lake Cach11ma be, and the same is hereby, denied, for the reason given by Chairman Callahan; and the Parks Director so notify the University officials of the Board action with a copy of said letter being transmitted to Chairman Callahan. In the Matter of Park Commission Recommendation for County Counsel and Director of Parks to Prepare Draft of Ordinance for Better Control of Pets in All Counfy Parks. The above-entitled reconnnendation was received by the Board and read by the Cl erk. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same i s hereby, referred to the County Counsel and Director of Parks for the preparation of such an ordinance for consideration by the Park Connnission and then presented to the Board . In the Matter of Request of Director of Parks to Work Out Details to Add Approximately 10 Acres of Land to Grazing Lease of T. M. Storke Across Highway 154 from the Lake and Parallel to the Main Driveway to the Storke Ranch . Upon motion of Supervisor Beattie, seconded by Supervisor Grant , and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel, Director of Parks and County Surveyor for preparation of an amendment to the existing lease with T. M. Storke . In the Matter of Planning Commission Recommendation to Approve Request of Dr . Dorrance Anderson (65 -V- 95) for Conditional Exception Allowing No Side or Rear Yards instead of Required 5-Foot Side and 6-Foot Rear Yards at 824 Maple Avenue, Carpinteria . The above-entitled Planning Connnission reconnnendation was received by the Board, and read by the Cl erk, for Parcel No . 3- 271- 11, generally located on the easterly side of Maple Avenue, approximately 150 feet northerly of 8th Street and known as 824 Maple Avenue, Carpinteria, on the following basis: 1) Applicant is voluntarily providing off- street parking which will relieve traffic congestion . 2) The size and shape of the subject property; and non- residential use of the abutting Church property . The Commission further reconnnended the following as a condition of approval: . 378 Recommendatio to Approve Request of Essie Esposito for Conditional Exception Allowing Trail er for Use as Single Family Dwelling in Addition to House on Same Lot at 3648 Tivola St., Santa Ynez . I That portion of the subject property between the street and proposed . building shall be permanently maintained as a parking area . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred back to the Planning Commission for further discussion on the parking requirement . In the Matter of Planning Commission Recommendation to Approve Request of Essie Esposito (65-V- 52) for Conditional Exception Allowing Trailer for Use as Single Family Dwelling in Addition to House on Same Lot at 3648 Tivola Street, Santa Ynez. Upon mot~on of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Planning Commission recommendation received by the Board, and read by the Clerk, to approve the request of Essie Esposito (65-V-52} for a Conditional Exception from the provisions of the 10-R-2 district classification of Ordinance ~o. 661 allowing a trailer to be used as a single family dwelling in addition to a house on the same lot, Parcel No. 143- 181-04 generally located at the southwesterly corner of Tivola Street and Lincoln Street and known as 3648 Tivola Street, Santa Ynez be, and the same is hereby, confirmed, for a period of one year and subject to the following conditions: l} Such trailers to be used as temporary dwellings shall be removed from the property within six months following the effective date of a rezoning of said property to a zone district classification in which trailers are not a permitted use or within one year of the effective date o~ this permit, whichever occurs first. 2) The occupancy of the trailer to be used for temporary dwelling purposes shall be terminated at such time as a permanent dwelling is erected on the same building site . 3) All water connections, electrical connections, fuel connections, and sewage disposal systems shall conform to the same standards imposed for permanent dwellings. Reconnnendatio In the Matter of Planning Commission Recommendation to Approve Request to Approve Re quest of Edwa of Edward Goemans (65-V-56) for Conditional Exception Allowing Use of Trailers for GoeJnans for Conditional Employee Housing at 1862 Mora Avenue, Santa Ynez. Exception Allowing Use Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and of Trailers for Employee carried unanimously, it is ordered that the recoIIII11endation of the Planning Housing at 1862 Mora Ave Commission received by the Board, and read by the Clerk, to grant the request of Santa Ynez. ; Edward Goemans (65-V-56) for a Conditional Exception from provisions of the 5-AL-0 district classification of Ordinance No . 661 to allow the use of trailers for employee housing, Parcel No. 141-070-10, generally located on the northerly side of Baseline Avenue, approximately 2,400 feet easterly of Mora Avenue and known as Curragh Stock Farms, 1862 Mora Avenue, Santa Ynez be, and the same is hereby, confirmed, for a period of one year, and subject to the following conditions: 1) Such trailers to be used as temporary dwellings shall be removed from the property within six months following the effective date of a rezoning of said property to a zone district classification in which trailers are not a permitted use or within one year of the eff~ctive date of this permit whichever occurs first. Reconnnendatio to Approve Re quest of Solvang Lutheran Home for Conditional Exception Allow ing Trailer for Use as Single Family Dwelling at 636 Atterdag Rd, Solvang. I Recommendatio to Approve Re quest of Rancho Maria Golf Course for Condition Exception All - ing Temporary Use of Traile as "Pro Shop'' / Recommendatio to ~pprove Re quest of Myrt Payne for Conditional Exce - tion Allowing Trailer for 'J Use as .Single Family Dwelli g . July 20, 1965 2) The occupancy of the trailer to be used for temporary dwelling purposes shall be terminated at such time as a pennanent dwelling is erected on the same building site . 379 3) All water connections, electrical connections, fuel connections, and sewage disposal systems shall conform to the same standards imposed for permanent dwellings . In the Matter of Planning Commission Recommendation to Approve Request of Solvang Lutheran Home (65 -V- 59) for Conditional Exception Allowing Trailer for Use as Single Family Dwelling at 636 Atterdag Road, Solvang. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Commis~ ion received by the Board, and read by the Clerk, to approve the request of Solvang Lutheran Home (65-V- 59) for a Conditional Except ion from. the provisi ons of the 20- R- l district classification of Ordinance No. 661 allowing a trailer to be used as a single family dwelling, Parcel No . 137-160- 08, generally located on the easterly side of Atterdag Road at the intersection of Chalk Hill Road and Fredensbor Canyon Road and known as 636 Atterdag Road, Solvang be, and the same is hereby, confirmed, for a period of one year, and subject to the following conditions: 1) Such trailers to be used as temporary dwellings shall be removed from the property within six months following the effective date of a rezoning of said property to a zone district classification in which trailers are not a permitted use or within one year of the effective date of this permit, whichever occurs first . 2) The occupancy of the trailer to be used for temporary dwelling pur- . poses shall be terminated at such time as a permanent dwelling is erected on the same building site . 3) All water connections, electrical connections, fuel connections, and sewage di sposal systems shall conform to the same standards imposed for pennanent dwellings . In the Matter of Planning Commission Recommendation to Approve Request of Rancho Maria Golf Course (65 -V- 71) for Conditional Exception Allowing Temporary Use of Trailer as "Pro Shop" Located Generally on Sout herly Side of State Highway No. 1 (Casmalia Road) Approximately 1 Mile Easterl y of Black Road . Upon moti on of Supervisor Grant , seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation received by the Board, and read by the Clerk, to approve the request of Rancho Maria Gol f Course (65-V- 71) for a Conditional Exception from the provisions of Article VII, Section 18 and the 10-AG district classifi cati on of Ordi nance No. 661 allowing t he temporary use of a trailer as a ''pro shop'', Parcel No. 113-250-04, generally located on the southerly side of State Highway No . 1 (Casmal ia Road) approximately 1 mile easterly of Black Road and kno~n as 1950 Casmalia Road, Orcutt be , and the same is hereby, confirmed, for a period of 180 days or upon completion of the proposed ''pro shop' ' building , whichever shall occur firs~ . In the Matter 0 Planning Commission Recommendation to Approve Request of Myrtle Payne (65-V-81) for Conditi onal Excepti on Allowing Trailer for Use as Single Fami ly Dwelling at 1840 Alamo Pintado Road, Ball ard . 380 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Commission received by the Board, and read by the Clerk, to approve the request of Myrtle Payne (65-V-81) for a Conditional Exception from the provisions of the 10-R-l district classification of Ordinance No. 661 allowing a trailer to be used as a single family dwelling, Parcel No. 137-041-09, generally located on the easterly side of Alamo Pintado Road, approximately 450 feet northerly of Baseline Avenue and known as 1840 Alamo Pintado Road, Ballard be, and the same is hereby, confirmed, for a period of one year, subject to the following conditions: 1) Such trailers to be used as temporary dwellings shall be removed from the property within six months following the effective date of a rezoning of said property to a zone district classification in which trailers are not permitted use or within one year of the effective date of this permit, whichever occurs first . 2) The occupancy of the Trailer to be used for temporary dwelling purposes shall be terminated at such time as a permanent dwelling is erected on the same building site. 3) All water connections, electrical connections, fuel connections, and sewage disposal systems shall conform to the same standards imposed for permanent dwellings. Recommendatio In the Matter of Planning Commission Recommendation to Approve Request of to Approve Re quest of M. M. Peter Vallortigara (65-V-90) for Conditional Exception Allowing 3-Foot Location Peter Vallort - gara for Con- of Pool Equipment from Side Property Line Instead of Required 10-Feet at 550 Dorset ditional Exception Allow Court, Goleta. ing 3-Ft Loca tion of Pool Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and Equipment fro Side Property carried unanimously, it is ordered that the recommendation of the Planning Com- Line I nstead of Required mission received by the Board, and read by the Clerk, to approve the request of 10 Ft at 550 Dorset Court, M. Peter Vallortigara (65-V-90) for a Conditional Exception from the provisions of Goleta . / I equest of ExChat?- ge Building ' Corp ' n for uthorization to Construct 6 Model Homes on Tract 10, 38 . l / the 8-R-l district classification.of Ordinance No . 661 allowing pool equipment to be located 3 feet from the side property line instead of the required 10 feet, Parcel No . 77-331-13, generally located on the easterly side of Dor set Court approximately 275 feet northerly of Muirfield Drive and known as 550 Dorset Court, Goleta be, and the same is hereby, confirmed, on the basis of the size and shape of the parcel and an existing wall which minimizes the possibility of damage to neighboring property In the Matter of Request of Exchange Building Corporation for Authorization to Construct 6 Model Homes on Tract #10,387 on Lots 98, 100, 63, 64, 65 and 66 prior to Recordation of Final Map . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda, upon the request of C. W. Sponsel, developer . Appeal of In the Matter of Appeal of John C. Harlan from Planning Commission John C.Harlan from Decision Decision (65-CP-61) to Deny Request for Conditional Use Permit (California Highway to Deny Request for Con Patrol) for Construction of Facilities at 101 Patterson Avenue, Goleta. ditional Use Permit (Calif A communication was received from the Planning Commission by the Board, hwy Patrol) , for Constructi of Facilities 101 Patterson ve . Coleta . J ; Notice. Appeal of Vernon E. Bjorklund from Planning Commission Decision to Deny Request Santa Maria Valley Memorial Gardens Request for Conditional Use Permit. / I July 20 , 1965 381 and read by the Clerk, to deny the request of John C. Harlan on behalf of the California Highway Patrol (65-CP-61) for a Conditional Use Permit under the provisions of Arti cle XI, Section 4 and the 6-R- l District classification of Ordinance No . 661 allowing the construction and use of California Highway Patrol facilities, portion of Parcel No . 71- 090-12, generally located on the westerly side of Patterson Avenue approximately 950 feet northerly of Hollister Avenue and known as 101 Patterson Avenue , Goleta , as an improper location in a residential area . A written appeal was received by the Board from John C. Harlan from subject Planning Commission action . Upon motion of Supervisor Grant , seconded by Supervisor Clyde, and carried unanimously, it is ordered that August 2, 1965, at 2 o ' clock, p .m. be, and the same is hereby, set as the date and time for a hearing on subject appeal , and that notice be given by publication in the Santa Barbara News -Press, a newspaper of general circulation as follows, to-wit: Notice of Public Hearing on Appeal of John C. Harlan {65 -cP-61) NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, August 2 , 1965 , at 2 o ' clock, p .m. , in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on appeal of John C. Har~an on behalf of the Cal ifornia Highway Patrol (65-CP-61) for a Conditional Use Permit under the provisions of Article XI, Section 4 and the 6-R-l District classification of Ordinance No . 661 allowing the construction and use of California Highway Patrol facilities, portion of Parcel No. 71-090-12, generally located on the westerly side of Patterson Avenue approximately 950 feet northerly of Hollister Avenue and known as 101 Patterson Avenue, Goleta . WITNESS my hand and seal this 20th day of July, 1965. J . E. LEWIS (SEAL) J . E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors It is further ordered that the Planning Commission, be, and it is hereby , authorized and directed to submit its report on subject matter on the hearing date . In the Matter of Appeal of Vernon E. Bjorklund from Planning Commission Decision to Deny Request (65-CP- 21) Santa Maria Valley Memorial Gardens Request for Conditional Use Permit to Operate Private Cemetery Located on Northerly Side of State Highway No . 1 Approximately l~ Miles Easterly of Black Road, Orcutt. The subject written appeal was received by the Board and read by the Clerk . Ed Buckner, Deputy County Counsel, appeared before the Board and stated that the deadline had not been met to file subject appeal, and recommended that the Board either set a hearing as an appeal or notify Mr. Bjorklund that the appeal was filed late and he should appear to present the facts as to whether or not the Board would allow a late appeal to be filed as an exception Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Mr. Bjorklund be requested to appear before the Board on subject matter on Monday, August 9, 1965, at 10 o ' clock, a .m. to further consider subject matt er 382 Allowance of Positions , etc . / f fer by The orthwestern '1utual Life In ~urance Compan to ]}edicate in fee to County ertain Land or Road Right ')f \vay for De vel9pm. ent Plan I Request of ~rthur H. Davi on; Ph.D. for ett;er of Ser. ice \vhile Emloyed at De' artment of ental Health "ervices. / I A.pproval of Request of anta Maria ospital Ad ministrator to Grant 2-yr Leave of Absen e for Dr . Samuel F. Legris , Staff Member . I In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Compensation for Monthly Salaried Positions . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24846 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE, IT IS HEREBY RESOLVED as follows: SECTION I: effective FORTHWITH: COUNTY DEPARTMENT DATA PROCESSING The following position(s) (is) (are) hereby allowed, IDENTIFICATION NUMBER 66.4872 .04 66.6888 .02 TITLE OF POSITION Key Punch Operator Progrannner-Electronic Data Processing SECTION II: The following position(s) (is) (are) hereby disallowed, effective FORTHWITH: COUNTY DEPARTMENT DATA PROCESSING IDENTIFICATION NUMBER 66 . 9128 .01 TITLE OF POSITION Typist Clerk I SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective FORTHWITH : COUNTY DEPARTMENT IDENTIFICATION NUMBER MENTAL HEALTH SERVICES 151 . 2086.01 NAME OF EMPLOYEE Hershel! Kaufman, M.D. COLUMN E Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 20th day of July, 1965 by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J . Callahan, Daniel G. Grant, and F. H. Beattie None Curtis Tunnell In the Matter of Offer by The Northwestern Mutual Life Insurance Company to Dedicate in Fee to the County Certain Land for Road Right of Way for Development Plan. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-enti tled matter be, and the same is hereby, continued to July 26, 1965 . In the Matter of Request of Arthur H. Davison, Ph.D. for Letter of . Service While Employed at Department of Mental Health Services . Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Director, Department of Mental Health Services . In the Matter of Approval of Request of Santa Maria Hospital Administrator to Grant Two-Year Leave of Absence for Dr . Samuel F . Legris, Staff Member. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Santa Maria Hospital Administrator for a two-year leave of absence for Dr . Samuel F . Legris, .staff member, to undertake further training in the field of pediatrics be, and the same is hereby approved, effective August 15, 1965 . Requests for Military Training Leave, t'1ithout Pay , for Employees. I Request of Assessor for Military Trai - i ng Leave , with Pay , for Employee . I Approval of Request of Waiver of Physical Standards fo Employee at Juvenile Ha 1 I Cormnunica tio s . / I Request of Santa Ynez Valley Offic County Employees for Parking Faci - ities for County Off ic Building . / I July 20, 1965 383 In the Matter of Requests for Military Training Leave, without Pay, for Empl oyees . Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following requests for military training leave, without pay, be, and the same are hereby, approved: ~ealth Department - Arthur Iisman, Sanitarian, from August 14, 1965 to August 28, 1965 . ; Road Department - Arthur Jack Alonzo, from July 26, 1965 through August 6, 1965 . In the Matter of Request of Assessor for Military Training Leave, with Pay, for Employee. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Assessor for a military training leave, with pay be, and the same is hereby, approved, for Kay L. Marvin, Deputy County Assessor, for the period August 14, 1965 to August 28, 1965 In the Matter of Approval of Request of Waiver of Physical Standards for Employee at Juvenile Hall . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Chief Probation Officer for a physical standards waiver for Mrs . L. Avis Smith, Cook I, Juvenile Hall be, and the same is hereby approved; Dr . David Caldwell having reconnnended granting of the waiver. fil e: In the Matter of Connuunications. The following connnunications were received by the Board and placed on ~ State Division of Beaches and Parks - In Receipt of Board order to place Carpinteria Beach on pilot project for annual fee permit . I 1965 Grand Jury Audit Connnittee - Request to set forth reconnnendations placed into effect and those not and reasons for not implementing the reconnnendations . / L. M. Spencer, Lt . Col . , Inf-USAR - Protesting National Guard-Army Reserve merger. / Mrs . Marian M. Hancock - Expression of appreciation for Board tribute to Captain Allan Hancock, Deceased. I Santa Maria Cable TV, Inc. ~ Copy of Joint Pole Agreement between Santa Maria Cable TV, Inc . and General Telephone Company of California required under Ordinance No . 1620. In the Matter of Request of Santa Ynez valley Office County Employees for Parking Facilities for County Office Building. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Director Public Works for report and reconnnendation. 384 Claim of U .S Grant & Son Against Co. for Replacement of Surveys Monuments, Sycamore Gardens Subdivision, Due to Recen Creek Clearing Operatic s. I tatement of Account from os Angeles Co ureau of Reources & Col. ections for ervices Renered County ndigent. / tatement of ue from Co uperv1 sors ssociation of alifornia in \mount of l~, 915 .00 Due Crom County or FY 1965- 966. ; Protest from lobart 0. Skofield for Plac - nent of Miscell aneous rrash on Debri am 1 iri Rattlenake Canyon. I ' Complaint of, ale Einhorn ee , Attorney t Law Regarding County Social tvorker. I Transmittal by State Department of Parks & R~creation Copy of Prelim1- inary Re~ort on State s Pro posed North Coast Redwood Master Plan. ' ~eport and Dec is ion from State Department of Social \.J'elfare on Intercounty Disputes, Welfare Recipients. I I In the Matter of Claim of U. S. Grant and Son Against the County for Replacement of Survey Monuments, Sycamore Gardens Subdivision, Due to Recent Creek Clearing Operations, for Approximately $500.00. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Flood Control Engineer as well as the County Co~sel and insurance carrier for processing and recommendation . In the Matter of Statement of Account from Los Angeles County Bureau of Resources & Collections for Services Rendered County Indigent . (John Sterling) Upon motion of Supervisor Beattie, seconded by Supervisor Grant , and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Welfare Director . In the Matter of Statement of Due from County Supervisors Association of California in the Amount of $4,915 .00 Due from the County for FY 1965-1966. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject statement be authorized for payment, and that the County Auditor be, and he is hereby, authorized and directed to draw his warrant, in the amount of $4,915. 00 . In the Matter of Protest from Hobart 0. Skofield for Placement of Miscellaneous Trash on Debris Dam jn Rattlesnake Canyon . Upon motion of Supervisor Grant, seconded by Spervisor Clyde , and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred tQ the Flood Control Engineer . In the Matter of Complaint of Dale Einhorn Lee, Attorney at Law Regarding County Social Worker . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Welfare Director, and original communication placed in the confidential files of the County Clerk In the Matter of Transmittal by State Department of Parks and Recreation Copy of Preliminary Report on State's Proposed North Coast Redwood Master Plan. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Park Cqmmission and Director of Parks . In the Matter of Report and Decision from State Department of Social Welfare on Intercounty Disputes, Welfare Recipients. (Glenice Crain & Ricky also Myrtle Ruth Ries ) Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is qrdered that the above-entitled matter be, and the same is hereby, referred to the ~Telfare Director . -----------~-------- Cormnunica tions from Sandyland Cove Homes Association, et al Concerning Construction of Harbo Entrance by Bayshores Development Co and Oppositio Thereto. / Execution of Rental Contract with Lowell R.Hoff for Rental of Off ic~ Space at 222 East Anapamu St., Santa Barbara, for County Auditor-Tax Division. I Execution of Five-Year Ambulance Agreement 't'1i h Raul E. Calderon dba Co - munity Ambulance Servic . / July 20, 1965 385 In the Matter of Cormnunications from Sandyland Cove Homes Association, Ltd., Montecito Protective & Improvement Association, and Price, Postel & Parma Concerning Construction of Harbor Entrance by Bayshores Development Company and Opposition Thereto. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to July 26, 1965. In the Matter of Execution of Rental Contract with Lowell R. Hoff for Rental of Office Space at 222 East Anapamu Street, Santa Barbara, for County Auditor-Tax Division. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24847 WHEREAS, there has been presented to this Board of Supervisors a Rental Contract dated July 20, 1965 by and between the County of Santa Barbara . and Lowell R. Hoff, Landlord, by the terms of which provision is made for rental of office space, 222 East Anapamu Street, Santa Barbara, for County Auditor - Tax Division; WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara BE IT FURTHER RESOLVED that the County Auditor be, and he is hereby, authorized and directed to draw warrants as provided for in subject contract. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 20th day of July, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie Noes: None Absent: Curtis Tunnell In the Matter of Execution of Five-Year Ambulance Agreement with Raul E. Calderon dba Connuunity Ambulance Service. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: . RESOLUTION NO. 24848 WHEREAS, there has been presented to this Board of Supervisors an Ambulance Service Agreement together with Exhibits A, B, and C dated July 20, 1965 by and between the County of Santa Barbara and Raul E. Calderon dba Community Ambulance Service, by the terms of which provision is made for five-year ambulance service; WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed 386 Request of merican Legio Lompoc Post No . 211 for Permission to Acquire Old Le gion Building . / Requests from ~merican Legio Lompoc Post No . 211 and Santa 1a ria Post No 5~ to Delete Paragraph 8 from Agreement iJ i th County of Santa Barb;ira & Secure Permission to Obtain Liquor License. / Recommendation of Administra- ,t .:i ve o+. f i cer for Board to Adopt Certain Informal Allocai: ii.on for Appropriations [or Contingenc ies, Genera 1 FL1nd. I I I I Approval of Re quest of Range Battalion Asso ciation of .vorld vJar II to Use Sunken Gardens of County Cou1t llouse on 8 4-6 J to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 20th day of July, 1965, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie None Curtis Tunnell In the Matter of Request of American Legion Lompoc Post No. 211 for Permission to Acquire Old Legion Building. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer and Director Public Works to work out the details. In the Matter of Requests from American Legion Lompoc Post No . 211 and Santa Maria Post No. 56 to Delete Paragraph 8 from Agreements with County of Santa Barbara and Secure Permission to Obtain Liquor License. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel. In the Matter of Reconnnendation of Administrative Officer for Board to Adopt Certain Informal Allocation for the Appropriations for Contingencies, General Fund, for Fiscal Year 1965-1966. The Administrative Officer submitted a report and reconnnendation on subject matter which stated that if this policy and the general allocation of the Appropriations for Contingencies is adopted, it is believed that the Board will have sufficient funds to provide for any expenditures that have not been provided for or for unforeseen requirements, as defined in Section 29002 of the Government Code. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Board of Supervisors hereby adopts for the fiscal year 1965-1966, the following informal allocation for the Appropriations for Contingencies, General Fund, as recomnended by David Watson, Administrative Officer: Salaries Mandatory Expenditures Miscellaneous Expenditures Fixed Assets Unallocated $200,000 100,000 100,000 75,000 25,000 $500,000 In the Matter of Approval of Request of Ranger Battalion Association of World War II to Use Sunken Gardens of County Court House on August 4, 1965. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject request be, and the same is hereby, approved; the Certificate of Insurance having been received and on file with the Clerk. Ratification t)f Actions by Purchasing Agent of Disposal of I tem Having Value of More Tl1an -? 1 0 . 00 btl t Jjess Than. $2 , 000 . 00 and Decl ared Surplus . July 20, 1965 387 It is further ordered that the above-entitled matter be , and the same is hereby, referred to the County Counsel for preparation of the necessary Permit for execution by the Chairman and Clerk. In the Matter of Ratification of Actions by Purchasing Agent of Disposal of Items Having Value of More Than $10 .00 but Less Than $2,000 .00 and Declared Surplus . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that certain actions taken by the County Purchasing Agent under appropriate authorities to the Administrative Officer on the foll owing accumulative list of items having a value of more than $10 .00 but less than $2 , 000.00 which has been declared surplus and disposed of in accordance with Ordinance No . 951 , Board Minute Order dated November 2, 1959 and/or Government Code Section 25504 be, and the same is hereby, ratified: PRO~EP ~'Y TO BE DISPOSED: DESCRIPTION Adding Machine, Monroe Stove, ' Cook, Qual ity Vacuum Cleaner Vacuum Cle aner Welder, Portable Typewriter , Electric 27 II Paper Cutter Adding Machine Adding Machine Case Typewriter, Electric Time Recorder, I.B.M. Time Recorder, I.B.M. Typewriter, Underwood 19" Heater, Electric Adding Machine Chair Ladder Ladder Barbecue grill Ladder Automobile Chevrolet 1953 Automobile Ford 1959 Automobile , Dodge 1962 Automobile, Dodge 1962 Automobile , Chevrolet 1963 Automobile, Chevrolet 1961 Automobile, Chevrolet 1961 Automobile, Chevrolet 1961 Truck, International, 1947, 1 ton co. TAG NO. 11759 4195 15700 16915 21158 15525 18332 16965 i3861 13862 14897 16725 16726 7162787 1141 16709 3076 9615 9640 11555 13706 El20282 El20378 El51543 El51613 E66936 El40206 El42299 . El45415 El20494 - ACTION NO . 664 687 695 695 714 715 716 727 728 728 730 743 743 741 766 777 804 804 804 804 804 726 726 745 745 745 745 745 745 DISPOSITION Traded I n Junked Traded In Traded In Traded In rraded In Sold Traded In Traded l:n Traded In Traded In Traded In 1 Traded In Traded In Lost by Dept. Traded In Lost by Dept. Lost by Dept. Lost by Dept. Lost by Dept. Lost by Dept. Traded In Traded In Traded In Traded In Traded In Traded In Traded In Traded In Traded In 388 Authorizing Chairman and Clerk to Execute Petition for Improve ments and for 'Jaiver of Inves t igation Proceedings Under Specia 1 ,\ssessment nvestigation, tc . (llest Boone Street nd Othe '"S) . I Travel '. \uthorizat ton ) Request of Superior Cour : Judge John A. ~!es twick for '. \pprova 1 to P11rchase Rug for Office . I Claim Against County in Favor of Carpinteria Co . t\'ater Dist1 ic fo:t Damages i Amount of $78 . 22 . I I - In the Matter of Authorizing Chairman and Clerk to Execute Petition for Improvements and for Waiver of Investigation Proceedings under Special Assessment Investigation, Limitation and Majority Protest Act of 1931 (West Boone Street and Others) Upon motion of Supervisor Clyde, seconded by Supervisor Grant , and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Petition for Improvements and for Waiver of Investigation Proceedings under Special Assessment Investigati on, Limitation and Majority Protest Act of 1931, as requested by the City of Santa Maria. In the Matter of Travel Authorizations. Upon motion of Supervisor Clyde, seconded by Supervisor Grant , and carried unanimously, it is ordered that travel from the County of Santa Barbara on County business be, and the same is hereby, approved, as follows: ' / Dr. H. Neil Karp, Director, Mental Health Services - to Honolulu and . outer islands of Hawaii, for the period August 29 through September 9, 1965 to attend meeting called by American Psychiatric Association . ;Dr. David M. Caldwell, Santa Barbara General Hospital Medical Director - to Jackson Hole, Wyoming September 9-12, 1965, to attend Annual West ern Tuberculosis Conference. In the Matter of Request of Superior Court Judge John A. Westwick for Approval to Purchase Rug for Office. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer . In the Matter of Claim Against the County in Favor of Carpinteria County Water District for Damages in the Amount of $78 . 22 . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for referral to the insurance carri er. Upon motion the Board adjorned sine die . The foregoing Minutes are hereby approved .