Board of Supervisors of the County of Santa Barbara

Historical Minutes Archive

Book 111

The following is the raw text output from an OCR pass of this book in the scanned Board of Supervisors Historical archives. To properly view these, please visit the County Historical Archive page for the years 1907 - 1977



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 .