Board of Supervisors of the County of Santa Barbara, State of California, July 26, 1965, at 9:30 o'clock, a,m, Present: Supervisors George ij. Clyde , Joe J . Cal l ~han~ Daniel G. qrant, F . H. Beattie, and Curtis Tunnell; and J . E. Lewis , Clerk. Supervi s,or Callahan in the Chair In the Matter of Approval of Minutes of July 19, 1965 Meeting . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carri ed unanimously , it is ordered that the reading of the minutes of July 19 , 1965 be di spensed with and the minutes approved , as submitted In the Matter of Transfer of Funds to Santa Barbara County Employee ' s Retirement Fund . Upon moti on of Supervisor Grant , seconded by Supervisor Beattie , and carried unanimously, the following Order was passed and adopted : 0 RD ER 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 following s1uns 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 : (Safety Members) GENERAL FUND : (Regular Members) ROAD FUND : 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 $24,174 .54 59 ,408 .00 6,589 . 09 105 . 06 83 .60 1,273 .41 352 .59 $91,986 . 29 1. The foregoing Order passed this 26th day of July, 1965 , by the following vote, 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 Authorizing Chairman and Clerk to Execute Release of All County Claims to Southern California Edison Company Arising as Result of Accident Damaging County Property at Refugio Beach State Park. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman and Clerk be, and they ar.e hereby authorized and directed to execute a Release of all County claims to Southern California Edison Company arising as a result of an accident on January 11, 1965 , 2 damaging County property at Refugio Beach State Park. 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 the amount of $111.86 as full payment thereof, to the General Fund. Correction t In the Matter of Correction to the 1964-1965 Unsecured Assessment Roll. 1964-1965 Un secured Asse s- Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and ment Roll. I carried unanimously, the following Order was passed and adopted: Cancellation of Penalties on Unsecured Personal Prop erty Tax Bill Re commenda t io for Placement of Landscapin Bond for Papp 's Inc., 1155 Bet L:eravia R Santa Maria ORDER It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a report filed by the County Assessor, that correction has been made in certain assessment, and application having been made to this Board by said County Assessor for approval of such correction to the 1964-65 Unsecured Assessment Roll, as provided by Sections 4831, 4834 and 4835 . of the Revenue and Taxation Code ; and It further appearing that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the corrections has been obtained therefor, N~, 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 correction and cancellation of any taxes and penalties thereon in the 1964-65 Unsecured Assessment Roll, as set forth below: From the assessment of Lane William H., tax bill 6615-3, STRIKE OFF, Personal Property 310, taxes and penalties. Not the owner of boat on lien date. The foregoing Order entered in the Minutes of the Board of Supervisors this 26th day of July, 1965 In the Matter of Cancellation of Penalties on Unsecured Personal Property Tax Bill #6420-8 under Section 57-J of the Bankruptcy Act (1964-1965). Upon motion of Supervisor Grant, seconded by Super:visor Beattie, and carried unanimously, the following Order was passed and adopted: ORDER 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 Collector, that cancellation of penalties on a certain unsecured assessment is necessary; N~, 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 57-J of the Bankruptcy Act: Unsecured Personal Property Tax Bill #6420-8 (1964-1965) Cancel Penalties $21.03 The foregoing Order entered in the Minutes of the Board of Supervisors this 26th day of July, 1965. In the Matter of Planning Department Reco1111a.endation for Placement of Landscaping Bond for Pappy's Inc., 1155 Betteravia Road, Santa Maria. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and Reconnnenda tio for Placement of Landscapin Bond for Harder Auto & Trailer Sales 3940 State St Santa Barb ra ( Recommendatio for Placement of $8,000 . 00 Landscaping Bond, etc for Maintenan e of Street Tre s 6850 El Coleg o Rd, Isla Vist (Northwestern Mutual Life Insurance Co. I Recomrnendatio to Release Bond to Insur Installation of 6 Foot Hig Fence Around Open Space Parcel i n Tract 1110, 218 I Recommendation of Public \vorks Dept for Re lease o . Bond Under Ex cavation Ord No. 1005. I July 26, 1965 carried unanimously, it is ordered that a landscaping bond, in the amount of $1,000.00 be placed for Pappy's, Inc., 1155 Betteravia Road, Santa Maria. The . above requirements are to be completed in conformance with the approved landscape . plan dated July 21, 1965, and on file with the Planning Department. The requirement. s, as recon11aended by the Planning Department, are to be completed within one (1) year of the date of issuance of a building permit 3 In the Matter of Planning Department Recone,M!ndation for Placement of Landscaping Bond for Harder Auto & Trailer Sales, 3940 State Street, Santa Barbara. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that a landscaping bond in the amount of $500.00 be placed for Harder Auto & Trailer Sales, 3940 State Street, Santa Barbara, 65-CP-63 The above requirements are to be completed in conformance with the approved landscape plan dated July 13, 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 Planning Department Reco11111endation for Placement of $8,000.00 Landscaping Bond and Cash Deposit of $405.00 for Maintenance of 27 Street Trees for Northwestern Mutual Life Insurance Company, Residence Hall Complex, 6850 El Colegio Road, Isla Vista. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, ~t is ordered that a landscaping bond, in the amount of $8,000.00 be placed and a cash deposit of $405.00 made for the maintenance of 27 street trees for Northwestern Mutual Life Insurance Company Residence Ball Complex, 6850 El Colegio Road, Isla Vista. The bond should contain wording similar to the following: ''To assure landscaping and for the pl.anting of 27 street trees as set forth in the flanning Department street tree 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 21, 1965, and on file with the Planning Department. The requirements, as reco1mw!nded by the Planning Department, are to be completed within one (1) year of the date of issuance of a building permit. In the Matter of Planning Departnent to Release Bond in the Amount of $2,000.00 to Insure Installation of 6-Foot High Chain Link Fence Around Open Space Parcel in Tract #10,218. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recon11iendation of the Planning Department for release of the following bond to insure installation of a 6-foot high chain link fence around the open space parcel in Tract #10,218 be, and the same is hereby, confirmed: United Pacific Insurance Cqmpany, as Surety - Roseglen Construction, Inc., as Principal, for Bond No. B-401754, dated January 22, 1963, in the amount of $2,000.00. In the Matter of Recoouendation of Public Works Department for Release of Bond under Excavation Ordinance No. 1005. 4 Publication o Ordinances No 1658 & 1659. Reports & Communicatio1 . / Approval of Plans & Spec - f ications fo Demolition & Removal of Buildings at 122, 124 Eas Victoria St & at 1225, 1 29 & 1016 Santa Barbara St., ' & Call for Bids. I Notice. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the cash deposit in lieu of bond, in the amount of $100.00, for Permit No. 1464 issued to Donald M. Raymond, 150 Middle Road, Santa Barbara, California be, and the same is hereby, released as to all future acts and conditions, as recoonended by the Public Works Department In the Matter of Publication of Ordinances Nos. 1658 and 1659. It appearing from the Affidavits of the Principal Clerk of the Santa Barbara News-Press, that Ordinances Nos. 1658 and 1659 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. 1658 and 1659 have been duly published in the manner and forll,l prescribed by law. In the Matter of Reports and CoDIDUilications. The following reports and co1111111nications were received by the Board and ordered placed on file: / Assistant Auditor-Controller - Audit of Justice Court of Carpinteria-Montecito Judicial District for FY 1964-1965. / Santa Barbara General Hospital & Out-Patient Clinic - Statistical Report for June, 1965. / Planning Comnission - Granted request of Louise Erro (65-CP-71) for Conditional Use Permit allowing use of trailer as single family dwelling at 12750 Calle Real, Refugio, for information only. / Public Utilities Comnission - Application of Santa Barbara Rent-A-Car, Inc. for extension of authority 1 San Luis Obispo County Board of Supervisors - Acknowledgment of Board Resolution Opposing SB 1094, SB 1095 and Senate Constitutional Amendment No. 29. I Welfare Director - Report for June, 1965. In the Matter of Approval of Plans and Specifications for Demolition and Removal of Buildings at 122, 124 East Victoria Street and at 1225, 1229 and 1016 Santa Barbara Street, Santa Barbara; and Call for Bids August 16, 1965, at 3 P.M. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is order~d that the plans and specifications submitted by the Director Public Works for demolition and removal of buildings at 122, 124 East Victoria Street and at 1225, 1229 and 1016 Santa Barbara Street, Santa Barbara be, and the same are hereby, approved. It is further ordered that Monday, August 16, 1965, at 3 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing 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 - ''Demolition and Removal of Buildings at 122, 124 East Victoria Street July 26, 1965 and at 1225, 1229 and 1016 Santa Barbara Street, Santa Barbara, Cslifornia" 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, Cslifornia, where they may be examined. Prospective bidders may secure copies of said drawings and specifications at the Off ice 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 perforaed for each craft or type of worJnnan or mechanic needed to execute the Contract as follows: CLASS IF I CATION HOURLY WAGE See attached. 5 For any craft not included in the list, the mininnnn 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 till 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, workuen 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, Cslifornia; 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 16th day of August, 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 decl.a red 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: July 26, 1965 CLASSIFICATION Bulldozer Operator Laborer Skip-Loader Operator Truck Drivers Less than 6 Ton 6 to 10 Ton Universal Equipment Operator J. E. LEWIS (SEAL) County Clerk Santa Barbara, Cslifornia HOURLY WAGE + H. & W. $ 4.81 3.60 4.27 4.10 4.13 4.91 $ .15 .165 .15 .15 .15 .15 6 Approval of Plans & Specifi cations for Rd Dept Soils Laboratory, S.B. Co. I Notice. In the Matter of Approval of Plans and Specifications for Road Department Soils Laboratory, Santa Barbara Cotmty. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unani~usly, it is ordered that the plans and specifications subnitted by the Director Public Works for Road Department Soils Laboratory, Santa Barbara Cotmty, California be, and the same are hereby, approved It is further ordered that Monday, August 23, 1965, at 3 o'clock, p.m. be, and the same is hereby, set as the date and time for hearing 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 -''Road Departoent Soils Laboratory, 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 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, work111:en 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, COUNTY CLERK, POST OFFICE DRAWER CC, SANTA BARBARA, CALIFORNIA,) on or before 3:00 p .m. on the 23d day of August, 1965, and will be opened and publicly read aloud at 3:00 p.m. of tl)at 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 Recorrunendation for Approval of Final Map of Tract :/tlO ,359 ,Goleta Union School District. I Reconunendation for Acceptance of Easement Deed from Walter Buell for Central Avenue & Front age Road Drain Structure, Buellton. / July 26, 1965 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 26, 1965 CLASSIFICATION Carpenter Cabinet Maker Cement Finisher Cement Mason Electricians Glaziers Iron Workers (Reinforcing) Lathers Laborers Painters Pipe Layers Plasterers Pl.a ster .T enders Plumbers Roofers Sheet Metal Workers Truck Drivers Less than 6 Ton 6 -to 10 Ton Window Cleaners In the Matter of J. E. LEWIS (SEAL) County Clerk Santa Barbara, California HOURLY WAGE + H. & W $ 4.64 4.45 4.46 4.46 5.60 4.51 4.82 4.75 3.60 4.50 3.91 4.75 4.475 5.50 4.45 4.96 4.10 4.13 3.60 $ .18 .18 .20 .20 .12 .15 3.5% .165 .15 .165 .125 .165 5.5% .175 .16 .15 .15 . 165 Special District Coordinator for Approval of Final Map of Tract #10,359 Generally Located between Maria Ygnacia 7 Creek and San Antonio Creek North of U. S. Highway 101, Goleta Union School District. 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, continued to August 9, 1965, at the request of the Special District Coordinator. In the Matter of Recourrwndation from County Right of Way Agent for Acceptance of Easement Deed from Walter Buell for Central Avenue and Frontage Road Drain Structure, Buellton, Parcel #1, Folio :/1208. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Easement Deed from Walter Buell, as his sole and separate property, dated July 14, 1965 for Central Avenue and frontage road drain structure, Buellton, Parcel :/11, Folio #208 be, and the same is hereby, accepted. It is further ordered that the above-entltled 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. 8 Amending Subdivision Ord. No . 786 Re lat ing to Street 'Y'ideninb. I equest for Travel Autho - ization. (Director of Parks) I Petitioning Board to Reorganize Car pinteria-Sum merland Fire District. , In the Matter of Proposed Ordinance Amending Subdivision Ordinance No. 786 Relating ~o Street Widening. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and is hereby, continued to August 9, 1965, at 9:30 a.m., the request of Dana D. Smith, Assistant County Counsel. In the Matter of Request of Director of Parks for Travel Authorization. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried, it is ordered that the request of the Director of Parks for permission to travel from the County of Santa Barbara on County business, to attend the National Park and Recreation Conference in Minneapolis, Minnesota October 3-8, 1965 be, and the same is hereby, approved; with all necessary expenses to be paid by the County. Supervisor callahan voted ''no'' on this matter In the Matter of Petitioning the Board of Supervisors to Reorganize the Carpinteria-S11111oerland Fire District under the Fire Protection District Law of 1961. Charles W. Jamison, Attorney at Law, submitted a Resolution of the Board of Fire Conoissioners of the Carpinteria-S111111w;:rland Fire District petitioning for the reorganization of the District under Health and Safety Code Sections 13801, et seq. Dana D. Smith, Assistant County Counsel, appeared before the Board to state that the petition is acceptable and has been duly verified. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24849 WHEREAS, a petition for the reorganization of Carpinteria-S1unnerland Fire District was filed with this Board of Supervisors at its regular meeting on July 26, 1965; and WHEREAS, said petition was duly adopted by a majority of the governing body of said District, and verified by one of said petitioners as required by Section 13976 and 13977 of the Health and Safety Code of the State of California; and WHEREAS, by Section 13978 and 13979 of the Health and Safety Code, it is now incumbent upon the Board of Supervisors to fix a time for a public hearing on the said petition, at which time all interested persons may appear and be heard relative to the proposed reorganization. NOW, THEREFORE, BE IT ORDERED AND RESOLVED that Monday, the 16th day of August, 1965, at the hour of 2:00 o'clock p.m. in the meeting room of the Board of Supervisors in the County Court House, City of Santa Barbara, County of Santa Barbara, State of California, be and the same are hereby designated as the time and place at which all interested persons may be heard. BE IT FURTHER RESOLVED that the Clerk of this Board is hereby authorized and directed to give notice of the filing of said petition and of the time and place of said bearing and causing said petition and notice to be published in the Carpinteria Herald, a newspaper of general circulation printed and published in the County of Santa Barbara, for at least two weeks preceding the said bearing Notice . July 26, 1965 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day of July, 1965, by the following votes: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None NOTICE OF HEARING ON THE PETITION OF THE BOARD OF FIRE COMMISSIONERS OF THE CARPINTERIA- . SUMMERLAND FIRE DISTRICT TO REORGANIZE UNDER THE FIRE PROTECTION DISTRICT LAW OF 1961. 9 NOTICE IS HEREBY GIVEN that the Board of Fire Comnissioners of the C8rpinteria-S11111nerland Fire District has filed a petition with the Board of Supervisors of Santa Barbara County to. reorganize the said C8rpinteria-S1u11d?rland Fire District under the Fire Protection District Law of 1961 contained in Health and Safety Code Sections 13801 et seq. NOTICE IS FURTHER GIVEN that a public hearing on the said petition is set for the 16th day of August, 1965, at the hour of 2P.M. in the Supervisors Room, Court House, Santa Barbara, California, at which time all interested persons may appear and be heard. NOTICE IS FURTHER GIVEN that the text of said petition of the Board of Fire Comnissioners of the Carpinteria-Summerland Fire District reads as follows: RESOLUTION OF THE BOARD OF FIRE COMMISSIONERS OF THE CARPINTERIA-SUMMERLAND FIRE DISTRICT COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA IN THE MATrER OF PETITIONING THE BOARD OF SUPERVISORS TO REORGANIZE THE CARPINTERIA-SUMMERLAND FIRE DISTRICT UNDER THE FIRE PROTECTION DISTRICT LAW OF 1961 (Health & Safety Code sections 13801 et seq.) RESOLUTION NO. WHEREAS, the Legislature, by Statutes of 1961, Chapter 565, enacted the Fire Protection District Law of 1961 to supersede existing fire district enabling acts; and WHEREAS, the said law of 1961 requir.e s that existing districts be organized under the Fire Portection District Law of 1961; and WHEREAS, Health and Safety Code section 13976 provides that a majority of the governing body of an existing fire district may petition the Board of Supervisors to reorganize the district under the law of 1961; NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That the name of the district is Carpinteria-SuD'j11crland Fire District . 2. That the boundaries of the district are described in Exhibit ''A'' attached hereto and made a parthereof by this reference. 3. That this Board of Fire Comndssioners respectfully prays that the Board of Supervisors reorganize the Carpinteria-S11nnerland Fire District under the Fire Protection District Law of 1961 contained in Health and Safety Code sections 13801 et seq 4. That pursuant to the provisions of Health and Safety Code sections 13977, 13984, and subdivision (d) of section 13831, the Board of Directors be composed of five (5) members to be elected as provided in Part 2.7 of Division 12 of the Health and Safety Code, and that the present Board of Directors continue in office until the expiration of their terms 1.0 5. That the terms of the Directors shall be as provided in the Fire Protection District Law of 1961, with particular reference to section 13984. . Passed and adopted by the Board of Fire Co11111issioners of the CarpinteriaS11111 irerland Fire District, County of Santa Barbara, State of Cslifornia, this 28th day of May, 1965, by the following vote: Ayes: Edward C. Vacin, Joseph H. Omweg, William F. Cstlin Noes: None Absent: None EDWARD C. VACIN President ATTEST: JOSEPH H. OKrmG Secretary Parcel 1 (being the present District boundaries) co11a1~ncing at the Southeast corner of Santa Barbara County, which point is the mouth of the Rincon Creek, on the shore of the Pacific Ocean; thence northerly following the East boundary of Santa Barbara County to its intersection with the North line of Township 4 N., R. 25 W., S.B.M.; Thence West to the northwest corner of Section 2, T. 4 N., R. 26 W., S.B.M.; thence South between Sections 2 and 3, and 10 and 11 of said Township to East Valley Road; thence westerly along East Valley Road to the North line of Pueblo Lands of Santa Barbara; thence southeasterly along the North line of said Pueblo Lands to the East line of Ortega Ranch, as shown on Map filed in Map Book 2, Page 14, Santa Barbara County Recorder's Office; thence southerly along said easterly line of Ortega Ranch to the line dividing lands of Francis T Underhill and D. C. Williams, as shown on said Map; thence southwesterly along the easterly line of land of said Underhill to the southerly end of course bears s. 22 52' w. 240.42 feet; thence northwesterly 107.3 feet to the westerly line of land of said Underhill; thence S. 2854' w. 562.2 feet, more or less, along the westerly line of Ortega Ranch to the Pacific Ocean; thence easterly along the shore of the Pacific Ocean to the place of beginning. Parcel 2 (being the Tidelands opposite said Parcel 1) beginning at the point of intersection of the mean high tide line of the Pacific Ocean with the line the counties of Santa Barbara and Ventura; thence northwesterly along the mean high tide line of the Pacific Ocean to a point distant 500 feet westerly from, measured at right angles thereto, the southerly prolongation of the easterly line of that certain tract of land deeded to Nino Brambillo, et ux., by that certain deed recorded April 2, 1947, in Book 724 at Page 353 of Official Records, in the Office . of the Santa Barbara County Recorder; thence due South to a point on the Santa Barbara County Line; thence southeasterly along said Santa Barbara County Line to the southeast corner of Santa Barbara County; thence northerly along the easterly line of said County of Santa Barbara to the point of beginning. EXHIBIT ''A If Given under my hand and seal this 26th day of July, 1965. J. E. LEWIS (SEALf County Clerk and ex-o ficio Clerk of the Board of Supervisors of the County of Santa Barbara, State of California. Request for Amendment to Coast Hospital Supply Corporation Annual Service Contract to Rende Exclusive Service on Highwa Emergency Call in Carpinteria , Santa Barbara & Solvang Area I Recommendation for Denial of Claim in Favor of Professiona Ambulance Service for Re pairs to Ambulance Damaged during Solomon llill Sniper Inciden I Reconnnendatio of Assistant County Survey or for One-Ye r Time Extensio of Monument Bond for Tract fllO, 248 ( Request of Fire Chief f o processing of Requisition to Purchase 2 New Fire Trucks . / Allowance of Claims. I July 26, 1965 1 In the Matter of Request of Gerald B. Parent, Attorney at Law, for Amendment to Coast Hospital Supply Corporation Annual Service Contract to Render Exclusive Service on Highway and Emergency Calls in Carpinteria, Santa Barbara and Solvang Areas. 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 August 9, 1965. In the Matter County Counsel for Denial of Claim in Favor of Professional Ambulance Service in the Amount of $67.43 for Repairs to Ambulance Damaged during Solomon Hill Sniper Incident. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recOia.endation of the County Counsel for denial of the claim submitted against the County of Santa Barbara in favor of Professional Ambulance Service, in the amount of $67.43 for repairs to ambulance damaged during Solomon Hill sniper incident be, and the same is hereby, confirmed. In the Matter of Recon+endation of Assistant County Surveyor for One-Year Time Bond for Tract #10,248. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of Morgan Flagg, developer of Lindero Investment Coqany, owners of Tract #10,248 for a one-year time extension by the Assistant County Surveyor. Purchase Village Clerk. In the Matter of Request of Fire Chief for Processing of Requisition to 2 New Fire Trucks from P. E. Van Pelt Company as Replacements for Cachuma and Sisquoc Areas. The above-entitled request was received by the Board, and read by the A motion was made to approve request and was withdrawn. Supervisor Tunnell reiterated his feeling of last year that plans and specifications could be drawn for competitive bidding for subject equipment as done on other types of equipment, resulting possibly in a substantial saving. It was pointed out that this would be a logical subject to be referred to the Standards Co111nittee which was authorized to be established by the Board on July 12, 1965, to make a recon1.endation to the Board. It was indicated that the names of the newly established Committee would be available next week. 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, August 2, 1965. 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 12) . , 12 . ' SANTA BARBARA COUNTY FUND __ NUMBER PAYEE PURPOSE SYMBOL. MlalMY , . ~ tw I.Ml . u llQ MllA . , i ~w.io. , its , _, . "''' _., , . ~ltUIM .".''. ~- . , 119 *' ,.,. ~- dB . lltf BuuaAlm tit JllT __ _. . IW a Wftell UDM,_ lliiil1iOlal . . , ~ - 1MS llUtlA Ill - ., 1M ---. """""' ftN181 ., . 6Jal0 dM WlvtlMi . "., 111J .i n s . 11411 aa.etiWMn ,_.,_ " . -- * "'91 . _ drl ~-- , 111 UI~ . ,. . . - I ' I AC-197 WARRANT ALLOWED FOR 10 .-. io ". & io * u.u w.11 ~ ' ,. u.u 10.w ,. *, 17 . 11.,. "". 1.1. , . . REMARKS ., . 11 T a- 1i:D . :lf lT ., . b1:r 151' 191.19 IJi!. . kn .-. . Jtl . 1,1 1: . ' - SANTA BARBARA COUNTY FUND- ------- DA""L___. NUMBER PAYEE PURPOSE SYMBOL ~tril 110.' . 11' ~- . . ' ,. .a. M 0. UJJ "" IMltUll IW.iUi liH utt Jiii . "'. 11 . ,.a, . 'ltplal.llW IWIJ. Ii 1111 . ~ . - lllr ., ,. ,.,. u. " . . . . 1J1 11.B ~--- Ill' , . ID . ,, . -~ . J.IJI . ~ 17' 10 -.im , 1-, ,., ~-- . , -. .i _,. . , ---~ . ,_ JIS.' AC-1157 WARRANT ALLOWED FOR it.II '-H 11 -.,. . . UT.to 15.00 11.90 io.oe 10.00 1_.90 .,. ,_,. a15 . U.IJ l.,. 1.,. , . ti.'6 L ',. ., . REMARKS . . ~,1.,0. .,. . 1 .Ga.W. Ill T lw .18.0.I .,. .".'t.i u.I .ft.tl'.r SANTA BARBARA COUNTY FUND -. DATE . NUMBER PAYEE - - w a. *' .w \. ' I w .,, . , ., . c . e.ut ,.,., ' PURPOSE ~.- l . . . au,._ . . SYMBOL , , , ~ t , Jt'IU . - . ., - .-,~.,. . - mi. ,__Ila .,. --~ m. . ,,Ml . . -- . . ., . . - .,., . - . aw. - lltU . .,. - AC- 1157 ,. , ., . . a 1'1 . , - . Ml . 11 ,. . 211 ill u. . lllS. )$ WARRANT ALLOWED FOR . . , . . , . ,. . .,. ,. . 1.11 . ,. . . 1.-., , .,. i.yC . ,. . .,. .u . .- REMARKS . ' . . ' NUMBER . ,., Mii "" Qlt - - UIS -- Ulr' . .".,". ml &Ill 1"' 118 1m ,. U7f me U'll - 1111 - Ult AC-1157 FUND_ PAYEE . , . . . . . a.1e11r11ate . . . . ~ ._ . - ~~ . CMY -._ llCllllHli- laUt . . . ~- . ftfltW&r.,.~Aa . . . SANTA BARBARA COUNTY "------DA PURPOSE . . -u . . SYMBOL . . USe ,. JU U:ID utt - mat . , . m m . , , 191 1 . , . , WARRA.NT ALLOWED FOR REMARKS . 0 . 1Y 11t ~ ,. Ii Ill . . . '" 1.11 . ~., . ' ." " ',. ". .'.-u. . . . . . ., ,.,. . . M. '" JI.ft ,., . ., ,. M.n SANTA BARBARA COUNTY NUMBER Ult l9'S PAYEE . ft flft WS'f lliil llilt - 1tJ9 . ~ ---~- , . . . , . - -. ., .,. "*1W . . ., . _, Mle ~~ . 8lildilt &,.,. . .,__ . ~ . " 1ILUMllM. PURPOSE . lftit . Ii . . ,'*l.e.f.,t . . . -- . _ . IOJ9 . _, . , . ., . IOljta. . . . , . ,1 t . lillllt , OQ AC-1157 SYMBOL. 19 It l9 ., , U'm 1'1 I G . Utu JAG., .,. UOIU " u iA llo.' lie 10 1IO ., ., . WARRANT ALLOWED FOR - REMARKS .IO w w. . - . 1.15 '" Dll '* , u.s .,. . , . ~-- e.u fr.IS Ii , . . ., - 51.19 . , - . eo.oo . 1.JT . !IO us.io a.- 15.'1 ., . . - "" "." lT '".'.'. FlfflD-___; NUMBER PAYEE . ~ . - . ~ . ' I ~ . llMla . ~'-. . . AC- 1157 SANTA BARBARA COUNTY --- - DATE 1111 PURPOSE . . lllw SYMBOL. UtUJ .-,., .-. , WARRANT ALLOWED FOR -~- ~11 ,, , . ~'* 11.19 ,. . ., * - REMARKS lltlr : r, '1:1 NUMBER ,., . . . ~ ' . - , ' . . ~ AC-1157 . . . ~ . . ,. SANTA BARBARA COUNTY FUND _ ___;.;;;119'1~----- DATE MY Ii. U15 PAYEE .,. Wt . , . &.e.lilrll . tlU.1119 lidMA . ,.~. liilltl': . . . lliiiUAi tu. , . .,._ 1laWIM -.u. IOWUllSttaOO ., . PURPOSE SYMBOL. JMJS -~ . . "" . A-A-~~-- - - ~ 1'1 u - . .,. atna~ . ' WARRANT ALLOWED FOR REMARKS " , . '" 'lit . ,. lfrlr . . .,. . WllrW ~la . ., 1:1 1'.08 ft ti m.Ol 1111 ".",. 1''9' . l.11 ,., M.Q 13'.'9 . , r1 . ., . , llt I ' . - . . FUND_ I NUMBER PAYEE , 190.Ut AC-1117 "" . . SANTA BARBARA COUNTY : --- DATE a! . l"9 . . . . . . PURPOSE ~ SYMBOL. . .,_ . . . WARRANT ALL.OWED FOR REMARKS . 10. - .".' , , . . . " FUND-- NUMBER PAYEE . ., . IU . ~ lli1lllM AC- 1!17 SANTA BARBARA COUNTY DATE PURPOSE SYMBOL WARRANT ALLOWED FOR 11.--. ., . tT.11 iu.,. 1- ". ".". &&.,. ,. REMARKS Request for Appropriation, etc. of Funds. I Reconnnendatio for Approval. of Tentative Map of Tract r . 1fa10,li02' (form erly ffa 10, 3 71) Goleta Union School Dist . I July 26, 1965 13 Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, It F. H. Beattie, and Curtis Tunnell . NOES: I None ' I . A~ENT: None 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 request for appropriation, cancellation or revision of funds is hereby approved, in the budget classification and amount shown, and the Auditor be, and he is hereby, authorizedand directed to make the necessary transfer, as follows: . . ' . Transfer from Regular Salaries, 150 A 1, the amount of $1,604.00, to Extra Help, 150 A 4, General Fund, for Health Department. . . In the Matter of Planning Cod111ission Recomnendation for Approval of Tentative Map of Tract #10,402 (Formerly #10,371) Generally Located on East Side . of North Fairview Avenue and Contiguous to North Boundary of New Horizon's Development, Goleta Union School District. , . } . . . . . ' Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and , carried unanimously, it is ordered that the reco111nendation received by the Board from the Planning Coo111ission, and read by the Clerk, for approval of the Tentative Map of Tract 110,402 (foxmerly #10,371), stamped ''Received June 29, 1965 Santa . . . Barbara County Planning Department" generally located on the. east side of North Fairview Avenue and contiguous to the north boundary of New Horizon's development, . . Goleta Union School District be, and the same is hereby, confirmed, subject to the . . following conditions: . A) Compliance with departmental .letters of: . . 1) 2) Department of Public Works dated July 9, .1965. . . Health Department dated July 20, 1965. ' t . ' . . , . 3) Road Department dated July 1, 1965. 4) Special District Coordinator dated July 1, 1965. 5) Fire Department dated July 2, 1965. J '. - B) Planning Department reconmendations : 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 mainten- . . . ance of the trees after they have been ~lanted. 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) A 25-foot setback line shall be shown on the ,. final map along the rear of Lots 19, 21, 28 and 30 14 Re connnenda t io to Grant Vari ance from tJid h Provisions of Ordinance No . 7!36 & Approva o"': Lot Split. Appeal of Peter T.Toxby for Property at 768 Chelha t-J'ay , Cold Springs Schoo District . I 5) The subdivider shall install a 6-foot chain link fence along the entire north tract boundary unless a waiver is obtained from the adjacent property owner(s) to the north. Said fence shall be to County Flood Control standards, and it shall be bonded for an amount sufficient to insure its installation. 6) Variances are granted from the 8-R-l zone requirements to allow Lots 2, 3, 4, 6, 16, 21, 24 and 25 to have average widths as shown on the tentative map and including lot area for Lot s 6 and 16. 7) Variances are granted from Ordinance No. 786 to allow Lots 19, 21, 28, 29 and 30 to have frontages as shown on the tentative map. In the Matter of Planning Comnission Recom1oendation to Grant Variance from Width Provisions of Ordinance No. 786 to Allow Parcel ''A'' Width of 60 Feet in Connection with Lot Split No. 2356 and Approval of Lot Split upon Appeal of Peter T. Toxby for Property at 768 Chelham Way, Cold Springs School District. A received by the Board from the Planning Co11111ission, and read by the Clerk, to grant a variance from the width provisions of Ordinance No. 786 for Peter T. Toxby, 768 Chelham Way. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and I carried unanimously, it is ordered that subject reco111nendation of the Planning Co1ra11ission to grant a variance from the width provisions under Part IV, Section 6, paragraph B of Ordinance No. 786 to allow Parcel ''A'' a width of 60 feet, in connection with Lot Split No. 2356 and approval of said Lot Split, upon appeal of Peter T. Toxby from denial of Lot Split No. 2356 to combine and redivide two existing parcels into two conforming lots in the 6-R-l zone under Ordinance No. 453; Parcel ''A'' to have a width less than the required 65 feet under the provisions of Ordinance No. 786 be, and the same is hereby, confirmed, subject to the following conditions: 1) The existing sewer line connection for the house on Parcel ''B'' shall be changed to the satisfaction of the Montecito Sanitary District and said district shall so indicate approval to the Hea. lth Department 2) Future development on Parcel ''A'' shall be served by sewers of the Montecito Sanitary District. 3) Pu~suant to Board of Supervisors' Resolution No. 21974 the applicant shall have the Montecito Sanitary District make any necessary segregation of assessments on the subject property in conformance with the proposed division. 4) Conditions 1. and 3. shall be met and a notice of final approval issued by the Planning Departntent within one year from the date of the Planning Commission's action before the division can be recorded; however, the Planning Department shall have first received clearance from the Health Department and the Montecito Sanitary District Recommendati on or Denial of Request of Hugh Bream for Conditional Exception from Provis ions of Ord. No . 453 - 12li0 Mesa Rd , 1-lontecito. / Recommendation to Grant Request of Rose glen Construction Co .Inc . for Conditiona Exception from Provisions of O--d . No . 661 (1.,ict if,'10 , 218 5684 Encina Rd , Goleta . I Recommendation for Ex t ens ion of Temporary I nterim Ord . No . 1563 for Periocl of One Year from Aug . 10, 1965 . / Notice July 26, 1965 15 In the Matter of Planning Connission Reconnendation for Denial of Request of Hugh Bream (65-V-84) for Conditional Exception from Provisions of Ordinance No. 453 Allowing Sideyard Setback of 6 '6'' for Garage Instead of Required 20 feet at 1240 Mesa Road, Montecito. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recomoendation received by the Board from the Planning Co1111ission for denial of request of Hugh Bream (65-V-84) for a Conditional Exception from the provisions of Section 9 C.8 and the 1-E-l district classification of Ordinance No. 453 Allowing a side yard setback of 6 feet 6 inches for a garage instead of the required 20 feet, Parcel No. 9-122-19, generally located on the northwesterly corner of Mesa and Oak Roads and known as 1240 Mesa Road, Montecito be, and the same is hereby, confirmed, as being contrary to the spirit and intent of the ordinance; and establishing a precedent detrimental to the surrounding area. In the Matter of Planning Comnission Reconuendation to Grant Request of Roseglen Construction Company, Inc. (65-V-91) for Conditional Exception from the Provisions of Ordinance No. 661 Allowing Existing 80-Square Foot Subdivision Sign, (Tract #10,218) to Remain an Additional Year, at 5684 Encina Road, Goleta. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reconnendation received by the Board and read by the Clerk to grant the request of Roseglen Construction, Inc. (65-V-91) for a Conditional Exception from Article VII, Section 3 d (5) and the 8-R-l district classification of Ordinance No. 661 to allow an existing 80-square foot subdivision sign, in connection with Tract #10,218 to remain an additional year, Parcel No. 69-333-05, generally located on the northerly side of Encina Road approximately 150 feet east of Sylvan Drive and known as 5684 Encina Road, Goleta be, and the same is hereby, confirmed, subject to the following condition: 1) The permit shall expire on December 31, 1965 or when all of the dwellings have been sold, whichever will occur first. In the Matter of Planning Coraoission Reco111.endation for Extension of Temporary Interim Ordinance No. 1563 for a Period of One (1) Year from August 10, 1965. The above-entitled recooanendation 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 Monday, 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 subject proposal, and that notice be given by publ'ication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Planning Comnission Recoooendation for Extension of Temporary Interim Ordinance No. 1563. 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 Comnission 16 ~ecommenda tio ,) Grant Re- 11est of Vannberg Vill- 0~ Developl:! Pnt Corp'n ;01 Conditiona xception fro r-1. '"'o. 661 \J J _ ng Tem c r~ J Sales ff ice - 3652 onstellation Rd, Lompoc Aiea. I Reco~ndati n to Grant Request of Ricl1ard V. :t-1cDowe 11 for Conditional Exception fr m Provisions o Ord. No. 661 Allowing 26- Ft Driveway- 2114 Lake t-Iarie D , Orcutt. J ' Approval of Request of John C.Harla Goleta Valle Investment C for Board to i'1a i ve S igna - tures on TitJe Sheet for Tract1f10, 399 (r-Iore Mesa Area) Goleta Union School District. I recou1,.endation for Extension of Temporary Interim Ordinance No. 1563 for a period of one (1) year from August 10, 1965. WITNESS my hand and seal this 26th day of July, 1965. J. E. LEWIS J. E. LEWIS, of the Board (SEAL) Co\.Ulty Clerk and Ex-Officio of Supervisors Clerk In the Matter of Planning Conxnission Reco111nendation to Grant Request of Vandenberg Village Development Corporation (65-V-92) for Conditional Exception from Provisions of Ordinance No. 661 Allowing Temporary Sales Office to Sell Lots with Houses Already Constructed on them at 3652 Constellation Road, Lompoc Area Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried \.Ulanimously, it is ordered that the reco1110Cndation of the Planning Cooais- sion, received by the Board and read by the Clerk, to grant the request of Vandenberg Village Development Corporation (65-V-92) for a Conditional Exception from the provisions of Article VII, Section 16 and the 6-R-1-0 district classification of Ordinance No. 661 allowing a temporary sales office to sell lots with houses already constructed upon them, Parcel No. 97-033-01, generally located on the southwesterly corner of Lompoc-Casmalia Road and Constellation Road and known as 3652 Constellation Road, Lompoc Area be, and the same is hereby, confirmed, subject to the following condition: 1) Approval for a period of one year or when ninety percent of the homes have been sold, whichever shall occur first; and subject to the conditions set forth in Article VII, Section 16 of Ordinance No. 661. In the Matter of Planning Con"i ssion RecOlzendation to Grant Request of Richard V. McDowell (65-V-92) for Conditional Exception from Provisions of Ordinance No. 661 Allowing 26-Foot Driveway Instead of Allowable 16-Foot Driveway at 2114 Lake Marie Drive, Orcutt. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reco111oendation received by the Board, and read by the Clerk, to grant the request of Richard V. McDowell (65-V-93) for a Conditional Exception from the provisions of Article VII, Section 15 A.(l) and the 30-R-l-PR District classification of Ordinance No. 661 allowing a 26-foot driveway instead of the permitted 16-foot driveway, Parcel No. 129-132-02, generally located on the westerly side of Lake Marie Drive, approximately 250 feet southerly o Fallen Leaf Drive and known as 2114 Lake Marie Drive, Orcutt be, and the same is hereby, confirmed. In the Matter of Approval of Request of John C. Harlan, Goleta Valley lnvestnent Company, for Board to Waive Signatures on Title Sheet for Tract #10,399 Generally Located 1,500 Feet South of Shoreline Drive on East Side of Orchid Drive in Beguhl Tract (More Mesa Area), Goleta Union School District. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried \.Ulanimously, it is ordered that the request of John C. Harlan, Goleta for the Board to waive the signatures on the title sheet for Tract #10,399 generally located 1,500 feet south of Shoreline Drive on the east side of Orchid Drive in the Beguhl Tract (More Mesa Area), Goleta Request: of S . B. Co . Range Improvement Association for Assistanc from Co .Fire Dept . in Connection with Controlled Burn . / July 26, 1965 17 Union School District be, and the same is hereby, approved, Dana D. Smith, Assistant County Counsel as being proper, of the following persons or entities: 1) Security First National Bank of Los Angeles, by Deed recorded April 17, 1937 in Book 392, Page 190 of Official Records, Santa Barbara County. Owner of all asphalt substances for a period of 20 years from May 2, 1935 and so long thereafter as the texws and conditions of any lease of said asphalt substances in effect at said expiration date are complied therewith. 2) Pacific Lighting Corporation, by Deed recorded January 23, 1941, in Book 510, Page 269 of Official Records, Santa Barbara County. Owner of all gas produced from that portion of the land lying between the lowest limits of the zone co1101ionly known as the ''Vaqueros Sand'' and the surface of said land and incidental thereto, such oil as is now known to exist in the development of said gas from said ''Vaqueros Sand'', together with the right to introduce into, store therein, and subsequently remove therefrom any gas which may be produced either from said zone above described or elsewhere. 3) Helen Austin Lowengart, daughter, Christine Ann Austin, granddaughter, Ralph C. Raddue, Co-Trustee, Sanford P. Lowengart, Jr., Co-Trustee and CrockerCitizens National Bank, Trustee, the Heirs or devisees of Winthrop Provost Austin, deceased. Said Winthrop Provost Austin having retained title of minerals rights by Deed recorded March 4, 1955 as Instrument Number 4100 in Book 1301, Page 604 of Official Records, Santa Barbara County. Owner of an undivided 50 percent of all oil and mineral rights and hydrocarbon substances in and under said land. In the Matter of Request of Santa Barbara County Range Improvement Association for Assistance from County Fire Departoient in Connection with Controlled Burn. A written comuunication was received from the Santa Barbara County Range . Improvement Association requesting assistance from the County Fire Department with a controlled burn, which was read by the Clerk. The request was to furnish a bulldozer for each controlled burn or select the dozer operator; with a County Fire Department P'""ler and fireman at each burn to assist the crews made up of ranchers, to remain at the burn at all ti.mes. Also, that the County pay the fireman and the bulldozer operator and, in addition, that the County pay County firemen who work on controlled burns on their days off. The coo111mication further stated that, in order to have competent legal advice and representation, it is requested that a member of the County District Attorney's Office, or another representative whom the Board of Su. pervisors might select, represent the County and the Ranch Improvement Association at all State and local meetings, as the use of controlled burning is rapidly becoming a State-wide operation with increasing cooperation of both U. S. Forestry Department and Range Management and Watershed Departments Ulah E. Smith, Sr. appeared before the Board representing the Santa Barbara County Range Improvement Association in support of subject request contained in the co1111111nication. He stated that the selection of the bulldozer operator is very important for experience with fires. Either the County Fire Department or possibly the Association could select this operator, and the Association would make up the crew other than the driver. He pointed out the reasons why the fire crews should be compensated for their work. The request is being made, he stated, as a great 18 Amendment to Conditions o Approval & Reconnnenda ti for said Conditions Regarding Tentative !-1ap of Tract 4tl0 ,387 (Bishop Prope., ty . Third District.) s Connnunicatio From Board R - ferral pf No Problem of Planning Involved on Park Commission Recommendation fo Proposed Annexation of WalJ.er Park to City of Santa l'-Iar.? a. I aid to the County, the taxpayers, the ranchers, and county, as a whole. Supervisor Tunnell pointed out the timeliness of this letter and the good suggestions contained therein and further discussions should prove beneficial. $50,000.00 has been approved for controlled burn program for the Fiscal Year 1965- 1966, and it is Supervisor Tunnell's hope that the money can possibly be spent along the lines outlined in the Range Association letter and Mr. Ulah Smith's presentation. David Watson, Administrative Officer, pointed out the problem of liability which should be completely explored by the County, and referred to testimony given during the Controlled Burn Cammi ttee hearings. It was felt that this connunication should be referred to this Connittee before recou11endations are made to this Board. Supervisor Tunnell indicated the possibility of an early meeting of this Con11J:I ttee to make its reconaendations to the Board and the County Counsel would attend to advise the Conmittee on proble~ involved. 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 Santa Barbara County Controlled Burn Coi111:I ttee for report and reconendations back to the Board In the Matter of Amendment to Conditions of Approval and Planning Co111n:I ssion Recon-endations for Said Conditions Regarding the Tentative Map of Tract 110,387 (Bishop) Property, Third Supervisorial District. Upon motion of Supervi.s or Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following amendment to conditions of approval and Planning Cormn:I ssion reco111:nendations for said conditions regarding the Tentative Map of Tract 110,387 (Bishop) Property, Third Supervisorial District be, and the same is hereby, approved, from the meeting of July 6, 1965, by deleting (a)6) and substituting therefor: 6) Road Department's letter dated May 10, 1965, except that sidewalks may be integral with the curb and conditions 29) and 39) thereof to be modified to read as follows: 29) Road ''d'' shall be a 54-foot right-of-way and be constructed as a standard urban road with curbs, 39) gutters and sidewalks on both sides The cul-de-sac streets shall be dedicated as public streets on the final map; however, the design of the turnaround may be modified from present County standards. ' In the Matter of Planning Co1111dssion Comnunication from Board Referral of No Problem of Planning Invalved on Park Com11:lssion Reco1111aendation for Proposed Annexation of Waller Park to the City of Santa Maria. The above-entitled co111nunication was received by the Board and read by the Clerk. A written opinion was received by the Board, addressed to the County Planning Coumission from Dana D. Smith, Assistant County Counsel, dated July 1, 1965, on proposed annexation by City of Santa Maria of Real Property Including Waller Park and Adjacent Property Lying within the Boundaries of Laguna Cotmty . Sanitation District, which was requested to be forwarded on to this Board. Subject Discussion & Progress Report from Bay Shore Develop ment Company (Tract 1110, 37 & 1110,397 & Request Board to Sethearin I Report from County Counsel, et al on Proposed Establisl1men of Ocean Set back Line In volving Philip Goldman, et al. I Reconnnenda t io to Grant Request of Dr. Dorrance Anderson for Conditional Exception Allowing No Side or Rear Yards - 824 Maple Avenue Carpinteria. I July 26, 1965 19 opinion pointed out several actions that might be required of the Board. It was suggested, during the ensuing discussion, for the Manager of the Laguna County Sanitation District to appear before the Board on subject matter. 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, August 9, 1965, and that Clark F. Wells, Manager of the Laguna County Sanitation District, be requested through the Clerk to appear before the Board on this date to further discuss subject matter. In the Matter of Discussion and Progress Report from Bay Shore Development Company (Tract #10,372 and #10,397) and Request Board to Sethearing. A co"'1unication was received from Mike Marix Representing the developers, md read by the Clerk. 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 4 o'clock, p.m., this date In the Matter of Report from County Counsel, Planning Director and County Surveyor on Proposed Establishment of Ocean Setback Line involving Planning Comnissio Action Involving Philip Goldman (65-V-53), Stanley w. Tower (65-V-78) and George Treister (65-V-86). Supervisor Cly4e announced that all concerned should have an opportunity to look at the report first in order to make their matter to further consider the proposal. and continue subject Colonel Robert OWen of the Montecito Protective and Improvement Association appeared before the Board, and read a con11L1nication received from the County Counsel' office by the Association, dated June 30, 1965 regarding sub-standard lots and that an approved lot is not necessarily an approved building site. . Richard S. Whitehead, Planning Director, indicated there is no written report on subject matter, only the colored maps. oh display before the Board. 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 27, 1965, at 10 o'clock, a.m In the Planning Co1moission to Grant the Request of Dr. Dorrance Anderson (65-V-95) for a Conditional Exception from Provisions of C-2 District Classification of Ordinance No. 661 Allowing No Side or Rear Yards Instead of Required 5-Foot Side Yard and 6-Foot Rear Yard at 824 Maple Avenue, Carpinteria. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Planning Con111ission reco1ouiendation received by the Board, and read by the Clerk, to grant the request of Dr. Dorrance Anderson (65-V-95) for a Conditional Exception from the provisions of the C-2 district classification of Ordinance No. 661 allowing no side or rear yards instead of the required 5-foot side yard and 6-foot rear yard, 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 be, and the same is hereby, confirmed, on the basis of the size and shape of the subject property; and non- 20 esignating Stop Intersec tions in Thir & Fourth Districts & Rescinding Resolution N . 21860. I pproval of R - quest to Perform Road Con struction Pro ject with County Forces I residential use of abutting church property. In the Matter of Designating Stop Intersections in the Third and Fourth Supervisorial Districts and Rescinding Resolution No. 21860. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24850 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 interest 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 Conrnissioner 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 incoming traffic onto Buellton Parkway between the north boundary of State Highway 246 and the north boundary of Central Avenue in the Town of Buellton. Stop all incoming traffic onto Buellton Parkway between the north boundary of Santa Rosa Road and the south boundary of State Highway 246 in the Town of Buellton Stop all incoming traffic onto Calle Real between the West boundary of Fairview Avenue and the east boundary of La Patera Lane. ~ Stop all incoming traffic onto LaPatera Lane between the north boundary of Calle Real and the south boundary of Cathedral Oaks Road. Stop all incoming traffic onto Valdez Avenue between the north boundary of Calle Real and the south boundary of Muirf ield Drive Stop all incoming traffic onto Carlo Drive between the north boundary of Calle Real and the south boundary of Stow Canyon Road. BE IT FURTHER RESOLVED, Resolution No. 21860 is hereby rescinded. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th 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 Approval of Request to Perform Road Construction Project with County Forces. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Road Comnissioner to perform the following road construction project with County forces be, and the same is hereby, approved: FOSTER ROAD (Fifth District) Grade, place base and paving to match newly installed \ Recommendati n to Deny Request of Stewart Kell y, et al for Abandonment of Temple St ,Summerlan ~ Request for Review & Approval of Sutmnary of Proceedings of Traffic Engineering Connnittee Meeting Held July lL~,1965 . / Confirmation of List of Construction Change Order in Total Amt of $18,159 .6 to Contract with ilalter Bros . Construction Co for Realignment of Jalama Road. / July 26, 1965 concrete curbs and gutters placed by property owners on Foster Road between Tract #10,178 and Tract #10,033 Estimated Cost: $8,500.00 In the Matter of Road Comnissioner Recommendation to Deny Request of ~ Stewart Kelley, et al, for Abandonment of Portion of Temple Street, S11mnerland. The above-entitled recomlflndation was received by the Board, and read by the Clerk, for denial of subject request for abandonment inasmuch as it has been found that this easement could serve as public access to property i111nediately north of and adjacent to the Townsite of S11na1~rland, should such property ever develop in the future. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recon11endation of the Road Connissioner to deny the request of Stewart Kelley, et al, for abandonment of a portion of Temple Street, S111rmcrland be, and the same is hereby, confirmed; said denial, without prejudice, in case it might be in order to abandon this at a later date In the Matter of Request for Review and Approval of St1n1nsry of Proceedings of Traffic Engineering Cou1uittee Meeting Held July 14, 196.5 . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the S11mnary of Proceedings of the Traffic Engineering Con11nittee Meeting held on July 14, 1965 be, and the same is hereby, approved. In the Matter of Confirmation of List of Construction Change Orders in the Total Amount of $18,159.74 to Contract with Walter Brothers Construction Company for Realignment of Jalama Road, Project No. 497-63. The Road Couoissioner submitted a list of construction Cha~e Orders that were made with the construction contract to Walter Brothers Construction - . Company to complete the work, and an increase in project costs of $16,843.44. It was pointed out that most of the Change Orders were made necessary by ground water and poor soil conditions. The increased costs were anticipated by the Road Departuent and extra funds were provided in the Road Budget for FY 1964-1965. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to make payment for the following confirmed Change Order items under subject contract with Walter Brothers Construction Company, in the - total amount of $18,159.74, out of Road Fund prior year cash balance: 1) Install wye connection and pipe at Station 23o+84 2) Change location of 96'' C .M.P. from Station 222+50 to Station 215+00 . 3) Extend 30 '. C.M.P. at Station 235+64 4) Substitute 5,000 cubic yards of aggregate subbase material, from the Bixby Ranch Pit, for un. suitable select material $ 140.09 626.51 84.62 1,500.00 5) 6) Remove unsuitable material No increase in cos Install 8'' perforated metal pipe between Station 25o+OO and Station 252+50 to relieve ground water condition 7) Remove Slides 8) Install 36'' O.M.P. and 18'' drain at Station 272+00 1,296.53 1,373.54 582.92 22 Hearing on Abandonment o Portion of Co Highway in Santa Ynez . (Pine Stre~f) Abandonment of Portion of County Highway in . Santa Ynez. I 9) Install 8'' C.M.P. drain from Station 272+o0 to Station 273+50 10) Install 18'' C.M.P. and grade ditch from Station 288+25 to Station 252+00 11) Remove fence, grade and replace fence 12) . 13) Slide removal Reconstruct road bed, Station 214+o0 to Station 239100, to correct excessive subsidence Total Extra Costs for Change Orders 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, G.rant, F, H. Beattie, and Curtis Tunnell.i and J. E. Lewis, Clerk. Supervisor Callahan in t pe Chair 1,293.48 1,522.47 170.57 7,589.46 1,979.55 $18,159.74 In the Matter of Hearing on Abandonment of Portion of County Highway in Santa Ynez, Third Supervisorial District (Pine Street). This being the date and time set for a hearing on proposed abandonment of portion of County Highway in Santa Ynez; the Affidavits of Posting and 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: In the Matter of the Abandonment of A Portion of A County Highway in Santa Ynez, a County Highway in the Third Supervisorial District. ORDER TO ABANDON RESOLUTION NO. 24851 The resolution of the Board of Supervisors of the County of Santa Barbara, No. 24805, 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 6th day of July, 1965, that the whole of the property affected is situated in the Third Supervisorial District of said County; that on said 6th day of July, 1965, an order was duly made by this Board fixing Monday, the 26th day of July, 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; Hearing on Abandonment of Portions of County Road in Carpi nteri a (Carpinteria Avenue) / Abandonment of Portions o County Road i Carpinteria . / July 26, 1965 23 published and posted as prescribed by the aforesaid order, and that affidavits of such publication and posting have been filed 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 contained 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 prospective public use and is no longer required for said purposes; IT IS THEREFORE HEREBY ORDERED that the portion of County Highway known as Pine Street 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: 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, Page 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. 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 portion of Pine 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 26th day of July, 1965. 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 Abandonment of Portions of County Road in Carpinteria, First Supervisorial District. (Carpinteria Avenue) This being the date and time set for a hearing on abandonment of portions of County Road in Carpinteria; the Affidavit of Publication and 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 Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: In the Matter of the Abandonment of Portions of A County Road in Carpinteria, a County Highway in the First Supervisorial District. ORDER TO ABANDON RESOLUTION NO. 24852 The resolution of the Board of Supervisors of the County of Santa Barbara, No. 24804, in the above entitled matter, coming on regularly to be beard, and it appearing that said resolution was duly passed and adopted by the said Board of Supervisors on the 6th day of July, 1965, that the whole of the property affected is situated in the First Supervisorial District of said County; that on said 6th day of July, 1965, an order was duly made by this Board fixing Monday, the 26th 24 Hearings on Recomm.endatio for Adoption of Amendments Rezoning Kelsey Property & Evert Property, Buellton I day of July, 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 First 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 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 contained in said resolution are true; And it further appearing from the evidence submitted that the portions of a county highway described in said resolution are unnecessary for present or prospective public use and are no longer required for said purposes; IT IS THEREFORE HEREBY ORDERED that the portions of county highway known as Carpinteria Avenue in the First Supervisorial District, County of Santa Barbara, State of California, be and the same are hereby vacated, discontinued, abandoned, and abolished, to-wit: 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 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. 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 portions of Carpinteria Avenue, 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 26th day of July, 1965. Ayes: Noes: Absent: George H. Clyde, Joe J. Csllahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Hearings on Planning Comnission Reconaendations for Adoption of Amendments to Article IV of Ordinance No. 661 Rezoning Kelsey Property and Evert Property Generally Located on Southerly Side of State Highway 246, Buellton, from 5-AL and 10-R-l-PC to 5-AL-PC District Classification. This being the date set for hearings to be held concurrently on Planning Ordinance No . 1663 . I July 26, 1965 Con1Dission recon11;endations for adoption of amendments to Article IV of Ordinance No. 661 rezoning from the 5-AL and the 10-R-l-PC District Classification to the 5-AL-PC District classification portions 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, involving the Kelsey property and Evert property, on the bas is of the S1111111ary, Report of Findings 25 tion as set forth in Planning Connission Resolution N, o. 65-47; the Affidavits of Publication being on file with the Clerk; . A telegram was received by the Board from Verne and Jean Huser, as residents of Thumbelina Village, opposing cou1oercial use of Parcel No. 137-200-08. The Clerk read the conclusion of the S111111.ary, Report of Findings and the Planning Cou111ission which stated that the evidence is based, as follows: 1) That no evidence of opposition by property owners was presente~ or voiced. 2) That the conditions to be incorporated into the ordinance will adequately control the proposed use of both properties so they will not be detrimental to other existing uses in the area. A co1111nication was received by the Board, and read by the Clerk, from the Flood Control Engineer, to the effect that the southerly portion of the Kelsey property lies very definitely in the flood plain of the Santa Ynez River, and recou1oends that the portion of the Frank L. Kelsey property subject to flooding not be rezoned to the planned co11111ercial classification, and suggested the appointment of a co111nittee to study the overall problem of zoning in the Santa Ynez River. There being no appearances or further written statements submitted for or against subject proposals; Upon motion of Supervisor Beattie, seconded' by Supervisor Tunnell, and carried unanimously, the Planning Co11111i8sion recomoendations for adoption of amendments to Article IV of Ordinance No. 661 rezoning the Kelsey and Evert property, portions of 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, fom the 5-AL and 10-R-l-PC to the 5-AL-PC District classification of said ordinance be, and the same is hereby, confirmed, and the following ordinances were passed and adopted: In the Matter of Ordinance No. 1663 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 444 and 445 to Article IV of Said Ordinance (Kelsey - with Map) Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, the Board passed and adopted Ordinance No. 1663 of the County of Santa Barbara, entitled: ''An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 444 and 445 to Article IV of Said Ordinance '1 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.5ENT: None 26 OrdinancP No. 1664 . / In the Matter of Ordinance No. 1664 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 446 to Article IV of Said Ordinance. (Evert Property) Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried 1manimously, the Board passed and adopted Ordinance No. 1664 of the County of Santa Barbara,_ entitled: ''An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 446 to Article IV of Said Ordinance." Continued Hearing on Appeal of Crown Discou.i. Store From Decision on Request for Conditional Exception for 309-Sq. ft Pole Sign, etc . - 500 Fairview Ave . , Goleta. ; 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 I In the Matter of Continued Hearing on Appeal of Crown Discount Store (65-V-51) from Planning Co111oission Decision on Request for Conditional Exception for 309-Square Foot Pole 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 Centerl.ine of Street at 500 Fairview Avenue, Goleta. This being the continued hearing on subject matter; Richard S. Whitehead, Planning Director, appeared before the Board, stating that the original request was for a 309-Square foot sign, the ordinance allows for 100 square feet and they have reduced their sign to a bid over 200 square feet. made that the portion below the ''Crown'' letters, ''Discount Department Store'' be deleted to bring it down to about 155 square feet, which would be reasonable. Lee Burns, representative of Crown Discount Store, appeared and stated that if they have to delete either of the two under ''Crown''; ''Discount Department Store'', and then ''Discount Super Market'', they prefer deleting ''Discount Super Market'' inasDD.lch as the department store is directly related to their business Mr. I. B. Shaw, Division Manager of Federal Sign and Signal Corporation, appeared before the Board and stated that there is a 10-foot variance also involved. There being no further appearances before the Board on subjecthearing; Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the subject appeal of Crown Discount Store (65-V-51) be, and the same is hereby granted, for a modified pole sign containing the words ''Crown'' and ''Discount Department Store'' but eliminating the line ''Discount Super Market'' and a 10-foot reduction in the setback line to conform with the existing Food Fair Sign; a copy of the map on display before the Board being on file with the Clerk. Resolution of In the Matter of Resolution of the City Council of the City of Santa City Council of City of Barbara Endorsing the Position of Mayors and Public Works Officers of Cities on Santa Barbara Endorsing Board Action in Denying Participation by County in Support of City Streets of Position of t-Iayors and General County Interest. Public Works Works Officer The above-entitled resolution was received by the Board and read by the of Cities on Board Action Clerk. in Denying Participati on A conn1nication was received by the Board from the Solvang Municipal by County in Support of Improvement District regarding the formation by the mayors and other civic leaders City Streets of General County Intere t. I Telegram From Kern County Road Commissioner Regarding Passage of Resolution Concurring with Board Resolution o Request for State Highwa Funds. / Of fer From Northwestern Mutual Life Insurance Co to Dedicate in Fee to County Certain Land for Road R/W I July 26, 1965 ?7 of a coalition and requesting the granting of a portion of the County gas tax funds for use on city streets. The co1mnunication indicates that the District endorses and offers its full support to the proposal of a. study group suggested by the Board and that the membership of such a group should consist of both rural and urban representatives, to fully investigate the matter prior to sufficient pressure being brought to bear on the Supervisors to arbitrarily accede to the request of the municipalities. Chairman callahan stated that in the south coast area there is presently a connittee consisting of representatives from Carpinteria, Montecito, City of Santa Barbara, Hope Ranch and Goleta studying the road problems, and suggested the matter be referred to the City and that the Road Comnissioner be a member of the transportation con111ittee and including Supervisors Clyde, Grant and Callahan to make the south coast study; the Fifth District Supervisors to appoint people on his com1nittee along with representatives of the City of Santa Maria; and the 4th District Supervisor likewise to appoint people on his connnittee Supervisor Clyde stated that if anything develops,. it should be on a County-wide basis. . Dana D. Smith, Assistant County Counsel, appeared before the Board and stated that these suggested meetings which would include members of the Board of Supervisors will be in violation of the Brown Act unless notice is given. Supervisor Tunnell felt the Board has properly expressed itself before on the subject, that the Board has indicated its willingness to make a continuing study; however, the Board's first obligation, he feels, is toward the deficiencies of the County's own road system before sharing funds. He is willing to work with a comnittee to study subject matter. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject matter as it relates to the First, Second and Third Supervisorial District be, and the same is hereby, referred to the Scots Advisory Co111:ni.ttee and that the matter as it relates to the Fourth Supervisorial District be, and the same is hereby, referred to Supervisor Beattie and the City of Lonqoc, and as it relates to the Fifth Supervisorial District be, and the same is hereby, referred to Supervisor Tunnell and the Cities of Santa Maria and Guadalupe, for report back to the Board; and the cities herein referred to be so notified of the Board's action. In the Matter of Telegram from Kern County Road Cooanissioner Regarding Passage of Resolution Concurring with Board Resolution on Request for State Highway Funds in 1966-67 for State Highway 166 Construction. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to send a letter of acknowledgment and thanks. In the Matter of Offer from the Northwestern Mutual Life Insurance Conqany to Dedicate in Fee to the County Certain Land for Road Right of Way for Development Plan and also Objection to Requirement that Said Land be Conveyed to the County for Additional Road Right of Way. . . A conmunication was received by the Board from The Northwestern Mutual Life Insurance Conqany to offer to dedicate in fee to the County of Santa Barbara, 28 at no cost to the County, certain land for road right-of-way, and to file on behalf of the Company, at the same time, an objection to the requirement that said land be conveyed to the County of Santa Barbara for additional road right of way, and that no compensation be paid therefor. They have been working on development plans since December, 1964, and their planning was accoqlished on the basis that El Colegio Road was planned as an 84-foot street, and must allow a total of only 42 feet of their land for street right of way, the legal boundary of the property being the center line of El Colegio Road. On the Friday before the scheduled meeting with the Planning Co111oission held on June 16, 1965, they were advised that an additional 20 feet would be required from the Co04any for roadway purposes along El Colegio and an additional 9.5 feet along Storke Road. Time did not permit them to prepare a new plan before the Comnission meeting but a revised plan has been prepared subsequently and presented to the Planning Co11111ission. There are two basic objections to the dedication of the land: 1) The Company should not be penalized by taking from it the additional right of way without compensation. If additional right of way is needed, it is for the benefit of many property owners in the area and only in small measure will the Company benefit by reason of the wider streets; 2) A reasonable doubt exists as to the need for El Colegio Road to be widened to 104 feet. The University of California at Santa Barbara officials have definitely stated that com~ncing in September, 1965 freshman students living near the campus -will not be permitted to drive cars on to the campus. This policy will be extended to sophomores, juniors and seniors within the near future. Consequently, students living near the University will have to travel to and from class on foot or by bicycle, the net result being considerable less automobile traffic on El Colegio Road than may have been anticipated. Also, that the major automobile artery which will carry automobile traffic to and from the University Campus will be the Clarence Ward Memorial Highway and that said major artery is parallel to El Colegio and only 1/2 mile to the north. A communication was received by the Board from the Isla Vista Improvement Association, and read by the Clerk, which indicated the Association is in favor of not exceeding the width of El Colegio right of way to more than 84 feet and that every effort should be made to include left turn lanes within the limits of these 84 feet; and that no diminution of the required parking ratio of two-to-one should be allowed within the Northwestern Mutual development. Rufus Freitag, Regional Manager for The Northwestern Mutual Life Insurance Company, Los Angeles, appeared before the Board in support of subject com1n1nication, and indicated he feels they are being discriminated against in this matter, as all the widening of the right of way comes off their side of El Colegio Road. Also, the easterly end of the street is going to be blocked off to automobile traffic by the University which should reduce the traffic load on El Colegio considerably. Mr. Freitag reiterated the statements contained in subject co1111nmication including the reasonableness of being compensated for the extra 20 feet of land on Storke Road. Supervisor Grant wondered if it is to be the County policy to require the 104 feet instead of 84 feet, and if any additional land is taken the property owner would be compensated the~efor . Supervisor Beattie inquired if the discussion on the 84-feet and width of the streets bad been during formal hearings, and Mr. Freitag replied that the first formal hearing was with the Planning Comnission on June 16, 1965, and it had July 26, 1965 ?9 been on the preceding Friday that they had been notified by the that the road would be 104 feet instead of 84 feet and the survey made by Penfield & Smith Engineers, Inc. was made on the 84-foot width. Chairman Callahan asked if these doc11ments were ever approved by any County department as being a guide, and Mr. Freitag replied thathe didn't believe - they had ever asked for approval, outside of conversations with the .Planning and Road Departments. Supervisor Gra_nt stated that they were lead to believe that the County would have an agreement with the prop~rty owners on the north side that whe_n that land was improved it would be an 84-foot road. Mr. Freitag produced a photostated copy of an Agreement between the County and Charles A. Storke, et al, as Trustees, dated October 22, 1961 for County improvement of El Colegio Road and proposing to construct the south half of an eventual 4-lane road by paving the two south lanes. Supervisor Beattie inquired about the traffic count on El Colegio and the consideration to be given to build adequate roads for firefighting, etc , Supervisor Grant stated that the objection is the way of taking the additional width, not necessarily objecting to the recosttnendation of the Planning Co11111ission for the extra road width. Dana D. Smith, Assistant County Counsel, appeared before the Board and stated that they did not appeal the decision of the Planning Co11a11ission due to a time element involved to coqlete the building for occupancy in September, and there had been an informal understanding on this extra road widening. The offer under protest was made so that they could proceed with securing the building permit without waiting, through appeal procedures, for the time to prepare the notice for the public hearing, and then hold the hearing. Mr. F~eitag stated that all the work had been done on the basis of the 84-foot road and they had no reason to think otherwise. Leland R. Steward, Road CoDBDissioner, appeared before the Board, and pointed to maps on display, and gave figures on the traffic Count on El Colegio He stated that in the general area of Isla Vista no one can enter the Isla Vista area from the east or from the University side without making a left turn movement into Isla Vista. He indicated the need for left turn pocket lanes . to aid in moving the traffic. There are 5 roads coming into Isla Vista and it is because of the zoning pattern and density which has allowed the type of development that is going on in the Isla Vista area that they feel it is essential, if possible,. to have a center divider at the entrance to the 5 roads so there can be left turn pocket lanes. Mr. Leland Steward proceeded to state that the Coqany's first formal filing was a map submitted to the Department on May 28, 1965 which was on display before the Board, and he pointed out the road pattern and width. It showed the center divider approaching the Storke Road-El Colegio intersection, the road widening up to a width of 102 feet by scale in the island portion and going back to 84 feet in the portion east of the island. This map was received by. the Planning on May 21, 1965. On June 22, 1965, they received a second map to supplement the revised development plan of May 27, 1965, and pointed out the road pattern. He stated that they were told that this was the map from the Planning Department that the conditions from the public hearing should be placed upon by the Conanission. At the hearing the Comnission gave them ample time for consideration and recooaoended 30 approval of the Road Department plan which is shown on the map and prepared by the applicant, dated July 8, 1965. This shows the plan which is the County concept for the frontage of the property. From the discussions held in December, Mr. Steward personally said that they wanted to have left turn pockets at the intersection of El Colegio and Storke Road. Also, between December, 1964 and June 11, 1965, it is Mr. Steward's information that on two .occasions the applicant or representative made contact with his department, but not him, personally. He related his contact with them later on, and that they received the first drawing on May 28, 1965 and he wrote the Road Department letter on June 11, 1965 for the hearing on June 16, 196 5, by the Planning Co111ni s s ion. Supervisor Grant asked Mr. Steward about the County taking extra land . off one property owner without compensation, and Mr. Steward indicated the Board should consider this, but if they did not submit their material until two weeks before the public hearing the County should not be criticized for settling for the Road Department conditions. During the ensuing discussion, it was pointed out that right up until the time and through the Subdivision Cooaoittee meeting, there was no knowledge that it would be other than 84 feet. The Subdivision Co01.,ittee met on the Thursday before the following Wednesday Planning Co111Dission hearing and it was still understood to be 84 feet. Mr. Freitag said that the planning had been done on the basis of 84 feet and on the Friday preceding the following Wednesday Planning Co11111ission meeting, the plans were done and they did not have time to change them. Mr. Freitag referred and read from the Agreement dated October 22, 1961 between the County of Santa Barbara and Charles Starke, et al, Recorded in Book 1376 Page 963 of Official Records, that the County .is undertaking to improve El Colegio Road in Isla Vista and proposes to construct innnediately the south half of an eventual 4-lane road by paving the two southerly lanes and it is necessary to acquire additional right of way on the south side of the presently existing El Colegio Road for the inunediate construction program and necessary in the future to acquire additional right of way along the north side of the present right of way for eventual improvement of El Colegio Road to a 4-lane road, and made a reference to a clause to the effect that owners of land on the north side of El Colegio contribute the necessary easement to improve the north half of El Colegio in the future. Mr. Freitag pointed out that in 1961 the south half of El Colegio was completed, and that is exactly the way it is today - 42 feet wide, so there was every reason to go on the basis of the 42 feet which they did. If the extra right of way is necessary, Mr. Freitag indicated the Company is willing to dedicate same for a consideration. Mr. Steward mentioned that the agreement referred to by Mr. Freitag had . a 10-year life from 1961 and there is another paragraph 1 contained therein that the agreement is not binding if the property has been developed on the initiation of the property owner, which protects the County. Mr. Freitag stated that the additional 20 feet along El Colegio Road amounts to 26,577 square feet, and quoted some figures on the total value of the land to be taken. Mr. Freitag contended that this road will have relatively little impact on their property but the impact spreads over many properties and that is why they feel they are not being properly treated. Supervisor Callahan suggested that a compromise be made for the County Discussion & Progress Report on Bayshores Development Co. (Tract 1110, 3 7 & Tract & 1110, 397) Goleta Valley . I July 26, 1965 to pay half the extra width and the developers half the width, with Mr. Freitag in agreement on this. Mr. Grant su-ggested the figures be submitted to the Right 31 of Way Agent for appraisal, and Dana D. Smith, Assistant County Counsel stated that the Board could make a finding that the Company had made an offer sufficient to allow them to proceed with securing a building permit with the time element involved. The location of the service district boundaries has not been decided yet, but the developers have done all that is expected of them and should not be held up with construction. . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject matter in connection with the extra width of road be, and the same is her~by, referred to the County Counsel and Road Cormaissioner to work out a solution of the additional width and report back to the Board on August 2, 1965. It is further ordered that resolving subject problem in no way will detain the Building Department from issuing a building .permit as soon as plans are checked and approved. In the Matter of Discussion and Progress Report on Bayshores Development Company (Tract #10, 372 and #10, 397) , Goleta Va.lley. Norman H. Caldwell, Director Public Works, appeared before the Board and gave the background on the project and conditions imposed for sand bypassing and breakwater, and the agreement with Professor Johnson. Fred Rice appeared before the Board on subject matter for Bayshores Development Company. John Whittemore, Special District Coordinator, appeared before the Board on subject matter relative to aspects for maintenance by some kind of a District for those downstream, and he pointed out the 5~ypes of districts to maintain harbor&. William Somnermeyer appeared before the Board on behalf of Bayshores Development Company and pointed out the necessity for the decision on the jetties and sand bypassing aspects of the development for preparation of a cost analysis. The subject of an alternate plan was discussed, where the U. S. Army Corps of Engineers is i nvolved, and Supervisor Clyde indicated his concern of this. omar Lillevang, Consulting Engineer for the developers appeared before the Board concerning the designing of the general navigation features. Michael Marix, Partner for Bayshores Development Company, appeared before the Board and stated that among the 25 conditions set forth in the approval of the tentative map there are the two points involved: Approving the sand bypassing system and breakwater; and approval by the Board of an economic feasibility study. He requested the Board to separate the mechanical aspects from the financial aspects of the project The following co1m1n1nications were received by the Board for reference to subject matter: Michael Marix - Request for a hearing. Sandyland Cove Homes Association, Ltd., 628 W. Sixth Street, Suite 500, Los Angeles, California 90017 . They do not believe .there is sufficient evidence to believe that the proposed bypass of sand would - prevent further erosion on the easterly side of Goleta by construction of the slough. 32 I i.\.C connnenda tion oc Special District Coordinator for Approval of Final Map of Tract ff.10, 359. I I Sandyland Protective and Improvement Association - Not in favor of the project of .the harbor breakwater. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Tuesday, August 10, 1965, at 3 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on the harbor breakwater and sand bypassing design for Tracts #10,372 and 110,397, 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 (Bayshores Development Company) NOTICE is hereby given that the Santa Barbara County Board of Supervisors will hold a public hearing on Tuesday, August 10, 1965, at 3 o'clock, p.m. in the Board of Supervisors Hearing Room, County Court House, City of Santa Barbara, on the break water and sand bypassing design for Tracts #10,372 and #10,397, Goleta Slough, Goleta Valley, County of Santa Barbara, as proposed by Bayshores Develop- ment Company. WITNESS my hand and seal this 26th day of July, 1965. J. E. LEWIS, COUNTY CLERK By H. C. MENZEL H. C. MENZEL, Assistant County Clerk (SEAL) The Chairman Declared that the regular meeting of July 26, 1965 be, and the same is hereby, duly and regularly, continued to Tuesday, July 27, 1965, at 10 o'clock, a.m. Board of Supervisors of the County of Santa Bar bara, State of California, July 27, 1965, at 10:00 o'clock, a,mL 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 Recomnendation of the Special District Coordinator for Approval of Final Map of Tract #10,359. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried 11nanimously, it is ordered that the reco1111iendation of the Special District Coordinator for approval of the final map of Tract #10,359, Third Supervisorial District be, and the same is hereby, confi~med; all departments, except the Health Department, concerned with the processing of final maps, have certified in writing their approval of the final map. Although the Health Department has not approved the final map, there is a letter from the Goleta Sanitary District advising that they will serve said property, and that all payments have been received, and that only ministerial act of the Board remains. The Colmty Clerk's office has certified that all bonds and instruments of credit have been received, and the Tentative Map was approved on September 14, 1964. It is further ordered that the order of the Board of July 26, 1965 continuing said matter be rescinded. ,. Authorizing Chairman & Clerk to Execute Permit to Danish Brotherhood Society, Lodge No.299 of Solvang to Use Solvang Veterans' Me orial Bldg . I Allo'\oJance of Positions, Disallowance of Positions, & Fixing Compensation for Monthly Salaried Positions. I I July 27, 1965 In the Matter of Authorizing Chairman and Clerk to Execute Permit to Danish Brotherhood Society, Lodge No. 299 of Solvang to Use Solvang Veterans' Memorial Building. 33 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 Permit to Danish Brotherhood Society, Lodge No. 299 of Solvang to use Solvang Veterans' Memorial Building August 5-7, 1965. It is further ordered that the following resolution was passed and adopted: A Resolution of the Board of Supervisors of the County of Santa Barbara Amending Resolution No. 2381 Relating to the Use of Veterans' Memorial Buildings. RESOLUTION NO. 24853 WHEREAS, the Board of Supervisors deems it to be in the best interests of the general public and those organizations which from time to time make use of various Memorial Buildings in the County of Santa Barbara to amplify and clarify provisions relating to the use of Memorial Buildings in Csrpinteria, Solvang, Lompoc, Guadalupe and Santa Maria, NOW, THEREFORE, BE IT AND IT IS RESOLVED that paragraph 8 of Resolution No. 2381 of the Board of Supervisors of the County of Santa Barbara dated August 2, 1937, be and it is hereby revised to read as follows: ''8. The Boards of Governors will be expected to adopt policies which will tend to make the Memorial Buildings self-supporting. However, special consideration should be given functions where no admission is charged, and all non-profit cou1nt1nity undertakings, in order that the people of their respective co1111n1nities may benefit through the facilities offered in these Memorial Buildings.'' Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 27th 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 Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24854 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 FORTHWITH: COUNTY DEPARTMINT PARKS IDENTIFICATION NUMBER 180.4172.01 180.5544.01 180.5544.02 TITLE OF POSITION Grounds Superintendent Maintenance Man II Maintenance Man II 34 Allowance of Positions, etc . I ' ' I 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, 19~: COUNTY DEPARTMENT PURCHASING AGENT IDENTIFICATION NUMBER 11.0140.01 NAME OF EMPLOYEE Beatrice A. Willener COLUMN B Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Cslifornia, this 27th 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 A~ENT: None In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing 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. 24855 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 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 Ill: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective August 1, 1965: COUNTY DEPARTMENT IDENTIFICATION NUMBER NAME OF EMPLOYEE COLUMN (SEE ATTACHED EXHIBIT A) Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 27th day of July, 1965 by the following vote: AYES: George H. Clyde, Joe J. Gallahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None A~ENT: None EXHIBIT A EFFECTIVE 8/1/65 DEPARTMENT AND IDENTIFICATION NO. AUDITOR 5.0084.01 NAME OF EMPLOYEE COWMN kenneth LaBarge D -------------------i---------------------------------------- 5.0.40.07 CENTRAL SERVICES 67.7522.01 CLERK 2.5152.01 COUNTY COUNSEL 16.5264.03 16.5264.02 COUNTY WORK GANG 41.4088.01 DATA PROCESSING 66.3024.01 DISPOSAL AREA 152.7280.01 152.0140.01 152.4396.03 152.7252.01 152.4396.04 FIRE 110.4004.31 110.4004.37 110.1456.02 110.3920.08 110.3920.09 110.1456.01 110.3920.11 110.3920.14 110.3920.04 110.3920.12 110.1456.06 HEALTH 150.6524.02 HOSPITAL, S. B. GENERAL 159.8848.03 159.5320.11 159.4508.47 159.4508.25 159.9156.06 HOSPITAL, SANTA MARIA 160.7784.01 160.4508.02 LOS PRIETOS BOYS 1 CAMP 101.4256.06 ME!IJRIAL BUILDINGS 185.2632.01 PARK 180.1036.01 PLANNING 133.6636.03 PROBATION 104.8568.03 PUBLIC WORKS - MAINT. DIV. 36.5488.01 PURCHASING AGENT 11.9156.02 ROAD 141.3752.04 141.2324.02 144.4116.01 141.3696.01 140.8568.01 July 27, 1965 Dorothy Lee Albert Brotherton Grace Lombard AD!lia Corral Allene C. Edwards Ronald E. Rodman Leonard Blue Robert D Cady Leonilda Castagnola JaD!s L. Copass Donald A. Donaldson Claude Kingsley Darryle Barth . George Lopez Felipe Pacheco Eugene Holt David Dill Harvey Frey Raymond L. Lawrence Raymond J. Mendoza Charles E. Mitchell John I. Worley Benjamine F. Dahlen Mary E. Leonard Ethel A. Adlam Richard Griff in Geraldine Horgan David Ledwidge Patricia McClure Cecilia G. Castaneda Mary z . Lee Richard G. Starling Nathaniel J. Williams Bob D. Jennings JaD!s S. Webb Myrtle A. Gillum Arley Kittle Ruth H. Wendt William Harrell Donald Moodhard Joseph B. Sudduth Joseph P. Vallejo Merrie K. Walker E B E c B B D B D D E D B B E E B E B B D B . D D c c B D E c c E D c B D D B c B B D B :l5 Allowance of Positions, etc. / Retention of August 1st Anniversary Date for Caro lyn P. Alm, Steno-Clerk III, Sheriff' Department. I Request of Santa Barbara General Hospi tal Administrator for Leave of Absence Without SHERIFF-CORONER 90.2940.48 90.2940.49 90.8596.01 SURVEYOR 62.8596.01 62.9156.01 WELFARE 155.2184.06 155.8232.23 155.8232.24 George J. Gallas Robert E. Stoyanoff Carolyn P. Alm Dorothy J. Matthews H. Deane Richards Miriam L. King Wesley s. Hartley Virginia M. Rogers B B D D c E c c In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing 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. 24856 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 IDENTIFICATION TITLE OF DEPARTMENT NUMBER POSITION NONE SECTION II: The following position(s) (is) (are) hereby disallowed, effective , 19 COUNTY IDENTIFICATION TITLE OF DEPARTMENT NUMBER POSITION NONE SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective September 1, 1965: COUNTY DEPARTMENT PUBLIC WORKS IDENTIFICATION NUMBER 35.8666.01 NAME OF EMPLOYEE Ray M. Coudray COLUMN B Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 27th day of July, 1965 by ~he 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 Retention of August 1st Anniversary Date for Carolyn P. Alm, Steno-Clerk III, Sheriff's Department. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the August 1st anniversary date be retained for Carolyn P. Alm, Steno-Clerk III, Sheriff's Department. In the Matter of Request of Santa Barbara General Hospital Administrator 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 Santa Barbara General Pay for Emylo ee. Invoice From Feather River Project Associati on for $500 .00 . I Communication from Al bert V. Rodrigues Regarding Ladder Bumper Guard Hazard at Gaviota Pier . / Communication Request of H.Y.Van Fosse For Adjustmen in Assessed Val uation , Fleetwood Villa, 19 Camino Calma. I Request From S. B.Co.Employees ' Assn Pertaining to Contributory Medical Insur ance Plan & Reaffirmation by Co .Sheriff s Benefit & Relief Assn Their Endorse ment of Insur ance Proposition . July 27, 1965 Hospital Administrator for a leave of absence, without pay, for Marie Ross, Hospital Attendant, for a period the same is hereby, approved. July 1, 1965 be, and In the Matter of Invoice from Feather River Project Association for $500.00. 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 Flood Control District. In the Matter of Co1rt111Jnication from Albert V. Rodrigues Regarding Ladder Bwrper Guard Hazard at Gaviota Pier. 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 Public Works. In the Matter of Coumunications. The following communications were received and ordered placed on file: /Madera County Board of Supervisors - Relative to AB 59. / Chief Clerk, California Legislature - Trans~ttal of Copy of Assembly Joint Resolution No . 3'8 of 1965 Regular Session on Funds for Tax Relief and Alcoholic Rehabilitation In the Matter of Request of H. Y. Van Fossen For Adjustment in Assessed Valuation, Fleetwood Villa, 19 Camino Calma. 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 Assessor In the Matter of Request from Santa Barbara County Employees Association . Pertaining to Contributory Medical Insurance Plan and Reaffirmation by County Sheriff's Benefit and Relief Association of Their Endorsement of Insurance Proposition. The above-entitled conmunications were received by the Board and read by the Clerk. Chairman Callahan pointed out that a date had originally been set for August 10, 1965, at 2 p.m; to discuss further the subject matter. Zack Stringer, Manager of the Santa Ba.r bara County Employees' Association, appeared before the Board on subject matter regarding making a decision on a percentage of contribution. The co11n1n1nication requested the following: 1) That a contribution of 75% of the employees' premium cost be borne by the County. 2) That October 1, 1965 be authorized as the installation date for subject plan, and that negotiations carrier. accordingly with the appropriate 3) That the plan to be installed be selected from among those three referred by the Association fo.r consideration with the understanding that the Association is amenable to the Administration's reco1111.enda tion. During the ensuing discussion, certain things were brought up as to Opening Bids For Construe tion of a Ve hicular Bri d e over San Ysi dro Creek, Montecito . I whether or not a set amount would be more proper instead of the percentage which could, in the future, rise to a point where the County might not feel like contributing s-uch a large sum. Manager Stringer estimated that based on the 75% percentage, one could expect about 80% participation To Supervisor Grant's inquiry about other Counties, Mr. Stringer replied that this runs all the way from 25% contribution up to 100%, with 11 counties contributing 100%. The average contribution is somewhere between 60%-80%. Supervisor Clyde thought perhaps it might be preferable for the County topa $5 .00 to $5 .50 per employee which would now be approximately 75% and that at a later dat if the rates go up the County would then be in a position of deciding whether or not it would participate in the increased rate or not. Manager Stringer pointed out his reasons why the Association felt the percentage contribution would be more advantageous, not only to the employee but to the County. It would be an actuarial considera- tion to stay with 75%, with a possible windup of some ~ reserves. plan excludes dependents, it was pointed out. This medical Supervisor Beattie felt the rates would eventually rise by using a percentage factor. Arthur MacKenzie, Secretary of the Taxpayers Association, appeared before the Board with a recomnendation to fix a set amount instead of a percentage factor, and gave his reasons therefor. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the County will contribute the amount of $5.00 per employee toward the proposed contributory medical insurance plan of the Santa Barbara County Employees Association. It ia further ordered that there is still a meeting to be held on August 10, 1965, at 10 o'clock, a.m. whereby the Administrative Officer will make arrangements for insurance carriers to attend said meeting Board of Supervisors, County of Santa Barbara, State of California, July 27, 1965, at 3:00 o'clock, p.m. Present: Supervisors Joe J. Callahan, George H. Clyde, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Supervisor Callahan in the Chair In the Matter of Opening Bids for Construction of a Vehicular Bridge over San Ysidro Creek, Montecito. This being the date and time set for the opening of bids for construction of a vehicular bridge over San Ysidro Creek, Montecito; the Affidavit of Publication being on file; and there being four (4) bids received, the Clerk proceeded to open bids from: 1) Oberg Construction Corp., Northridge, California 2) Martin E. Roe, Santa Barbara 3) E. H . Haskell Company, Santa Barbara 4) Daniel w. Thaxton, Inc., ~rd, California $27,380.00 21,550.00 22,917.00 22,275.00 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,Public Works Director and Penfield and - - --------------------------------,------,-----,------,.--------.--------~----. Releasing Monument Bond f or Tract fllO, 278 July 27, 1965 Smith for study and recooanendation to the Board. In the Matter of Releasing Monument Bond for Tract #1. 0,278. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and - carried unanimously, it is ordered that the monument bond for Tract #10,278, in the I cash amount of $2,080.00, be, and the same is hereby, released as to all future Travel Author ization for Any Member of Board to Attend Meetin of Southern Regional Association of County Supervisors at Mammoth Lake , Caliornia on Aug. 4,5,& 6,1965. I Request from Assistant Director Public Works for Modification of Plans on Fairview Assessment District. I Awarding Bid for Construction of a Vehicular Bridge Over San Ysidro Creek, Montecito. ( Request from El Encanto Heights Improvement Association Inc . , Goleta t o Block Off Corner of Tuolumne Driv & Alameda Ave I acts and conditions. In the Matter of Travel Authorization for any Member of the Board to Attend Meeting of Southern Regional Association of County Supervisors at Mammoth Lake, California, on August 4, 5, and 6, 1965. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Any Member of the Board be, and he is hereby, authorized to travel to attend meeting of Southern Regional Association of County Supervisors at MalllD()th Lake, California, on August 4, 5, and 6, 1965. In the Matter of Request from Assistant Director Public Works for Modification of Plans on Fairview Assessment District. The Clerk read the above-entitled request dated July 26, 1965, from the Assistant Director Public Works. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Public Works Department be, and it is hereby, authorized and directed to work with Penfield and Smith in the preparation of plans for an unlined channel through the property of the Goleta Presbyterian Church; this channel to provide minimum protection from flood and erosion hazards to the Church property. In the Matter of Awarding Bid for Construction of a Vehicular Bridge over San Ysidro Creek, Montecito. It appearing that the bid of Martin E. Roe, Santa Barbara, California, is the lowest and best bid received from a responsible bidder, and that said bid ject is satisfactory and in accordance with the notice inviting bids for said pro- Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the bid of Martin E. Roe, Santa Barbara, be accepted, and that the contract for construction of a vehicular bridge over San Ysidro Creek, Montecito, 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. It is further ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract when prepared by the Director Public Works. In the Matter of Request from El Encanto Heights Improvement Association, - Inc., P. O. Box 692, Goleta, Cslifornia, to Block off Corner of Tuol11rnne Drive and Alameda Avenue to 300 Feet Back on Tuol1111111e Drive on August 4, 1965 from 7:30 p.m. to 10:00 p.m. The above-entitled request was received by the Board and read by the Clerk, the reason for the request being in order to hold a celebration for the 40 Easterly Extension of Maple Ave Between Second Place & Alisa Rd, Solvang. I Report on Master Plan ~or Board Approval . I pproval of County Adverti s i ng i n Fiesta Editio in S.B.NewsPress. I Report on Pro posed Establi hment of Ocean Setback Linef or Fernald Point Lane, / Montecito. (Stanley W. Tower, Philip Goldman & George Tresit r) turning on of street lights. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled request be, and the same is hereby, referred to the Road Department and the Sheriff's Department. In the Matter of the Easterly Extension of Maple Avenue between Second Place and Alisal Road, Solvang. A coumunication dated July 21, 1965 was received by the Board from the Solvang Municipal Improvement District and Solvang Planning Co111oittee, requesting certain variances be revoked or suspended until required right of way is granted, and read by the Board. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Solvang Municipal Improvement District and the Solvang Planning Co1R11i ttee requesting certain variances be revoked or suspended until required right of way is granted, be and the same is hereby, referred to the County Counsel and if it is found proper to withhold building .permits as requested by the Solvang Municipal Improvement District and the Solvang Planning Co1mnittee under the circt'DJ1Stances outlined in their letter to the Board of Supervisors, they so instruct the Building Department to withhold building permits. In the Matter of Planning Comuission Report on the Master Plan for Board Approval. David Watson, Administrative Officer, explained that the Planning Commission expects to complete its study of the Master Plan and it should be submitted to the Board approximately August 4th. It was pointed out that the Planning Commission will have a report and the publication of hea~ing is dependent on the completion of the Report. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that a tentative hearing be set for August 17th, 1965, at 10:00 a.m. with the understanding that it can be continued on the 19th and 20th if necessary, a notice to be published once, ten (10) days prior to the 17th, or no later than August 7th in the Santa Barbara News-Press. It is further ordered that the County Counsel be authorized to make a ruling as to whether the Board of Supervisors can legally hold this hearing in the Planning Couanission Hearing Room In the Matter of Approval of County Advertising in Fiesta Edition in the Santa Barbara News-Press in the Amount of One-Half Page for $400.00. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that advertising in the Fiesta edition of the Santa Barbara News-Press in the amount of one-half page for $400.00 be, and .the same is hereby, approved. In the Matter of Report on Proposed Establishment of Ocean Setback Line Involving Planning Co111oission Action Pertaining to Philip Goldman (65-V-53), Stanley W. Tower (65-V-78) and George Treister (65-V-86) for Fernald Point Lane Area, Montecito. July 27, 1965 Richard S. Whitehead, Planning Director, appeared before the Board with a verbal report on subject matter and indicated the reconMndations made from the connittee meeting held are contained in the colored plat marked ''Exhibit A'' before the Board along with several other colored charts. He pointed out the line chosen to follow. Elmer L. Jones, Assistant County Surveyor pointed out limited access over the Southern Pacific Right of Way, with a 20-foot easement following along the south line of the railroad. Supervisor Clyde stated that on the 3 existing lots, the purpose is to determine whether or not, in fact, they are building sites and, if so, to impose whatever cenditions might be reasonable. Carroll Barrymore, Attorney at Law, appeared before the Board on behalf of Messrs. Goldman, Tower and Treister, who took the position that any such setback would be improper and illegal as an unreasonable condition on a building site. They could get along with the existing line if that line would include the ability to place open decks out beyond the line which would be over, but not touching, the sand. This would involve the Treister and Tower properties. Mr. Goldman hasn't the building plans now. Supervisor Clyde asked that in an attempt to accounnodate these proposed building plans and the setback line is adjusted, how this would change the plan, and Mr. Whitehead pointed out that if you use Mr. A. C. Postel's home as that end of the line, it would move the lower left area down 7 feet. Mr. Barrymore stated thathe felt that the applications, by their nature, are unique, and should not be held as any guide for overall development. These are special requests for adjustment on their unique conditions. The plans should be approved and the line adjusted to allow the buildings as the plans are made, he stated, which would have no adverse effect. Mr. Whitehead pointed out the actual distances involved in the depth for Mr. Treister would be 18 feet, and Mr. Tower - 12 feet, and the middle lot of Treister would be 7 feet Attorney A. c. Postel, property owner, appeared before the Board and stated that an actual viewing of the property would more properly show the true problem ins' tead of going by the draw. ings. He also gave the history on the properties concerned, stating that the applicants want to change the rules that apply to all the othe~ property owners in the area. He felt that these lots, due to their shallowness, should be developed as a whole. Mr. Postel was in agreement with the setback line being within a reasonable distance, but no part of any structure should project beyond that line, and should be so written into the ordinance. Stanley Abbott, Attorney at Law, appeared before the Board on behalf of A. C. Postel, stating that it has been his understanding throughout the proceedings on subject matter that the applications of all three were IQSde under Ordinance No. 453, Section 10 B.(3) for Adjustment and Subsection (3) refers to a reduction of the lot area requirements. Mr. Abbott asked the Board if that is the understanding under which the applications are being made. Throughout the proceedings the Plan ning Comnission and Board and counsel for the applicants have made reference to the fact that all that they wanted is a declaration of having a building site and there is nothing in the ordinance to provide for this. Mr. Abbott stated thathe is in agreement with the displayed ocean setback line but no further extensions should be allowed. Mr. Barrymore appeared in rebuttal and requested that the arbitrary setback line, as drawn, be modified for an additional 7 feet down to the end of the 42 Temporary Transfer of Funds to Buel - ton Union School Distri t Fund. slope of the east side of Mr. Tower's property. However, Supervisor Clyde indicated it would take more than 7 feet, and Elmer L. Jones, Assistant Comity Surveyor, rechecked the figure. Supervisor Clyde was in agreement not to allow for any projections beyond the established line. Mr. Barrymore asked the Assistant Comity Surveyor what effect upon the angle of Mr. Pastel's view would an addition of 20 feet have on the east side of the property, and Mr. Jones replied thathe estimated around 7 degrees Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried miani.mously, it is ordered that the Goldman and Tower lots be declared as building sites with a condition imposed that no structure of any type shall extend beyond the ocean setback line as indicated on the colored chart before the Board and marked ''Exhibit A''; and that there is one building site on the easterly property owned by Mr. Goldman. Attorney Abbott made an objection that building permits should have been secured if the Board granted there applications and declared the building sites, they should have had the permits first. Ed Buckner, Deputy Cowity Counsel, appeared and stated that this matter is properly before the Board and is proceeding under subdivision A of Section 10. Attorney Abbott stated they are appealing the propriety of the Planning Con1nission about the building perm.its, and feels this should be decided; that this is not proper and the Comnission did not comply with the ordinance. At the request of the Chairman, the letter from the Planning Co111ni ssion on the Treister matter was read by the Clerk. Supervisor Clyde stated that the Board must accept the rulings of the County Comisel and try to decide the issues within those rulings as fair and equitable as possible. Mr. Clyde stated thathe would prefer seeing only 2 building sites and two houses on them which would be more in keeping with the development. This matter is properly before this Board and it can apply reasonable conditions acting on the guide lines of the County Comisel. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried \Dlanimously, it is ordered that in the case of 65-V-86 (George Treister) for Conditional Exception to permit a building site, portion of Parcel No. 7-380-12, generally located near the easterly terminus of Fernald Point Lane, Montecito be, an the same is hereby, granted with the condition that the ocean setback line, as established on the map marked ''Exhibit A'' shall be adhered to for all structures. Supervisors Grant and Beattie absent at this time. In the Matter of Temporary Transfer of Funds to the Buellton Union School District Fund. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24857 WHEREAS, the Buellton Union School District has requested a temporary transfer of funds to meet the cost of necessary expenditures; and WHEREAS, Section 21051 of the Education Code permits the temporary transfer from any funds of the County not imnediately needed; Temporary Transfer of Funds to College Schoo District Fund. ' Request From S.B.Historica Society for Consent to Store Records of Superior Court for Historical Significance. July 27, 1965 NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED that the Auditor of the County of Santa Barbara, State of California, and the Treasurer of the County and State be, and they are hereby, authorized and directed to transfer the sum of Thirty Thousand and no/100 Dollars ($30,000.00) from the County General Reserve Fund to the Buellton Union School District Fund; and BE IT FURTHER ORDERED that the Auditor and Treasurer of said County re- . . transfer to the County General Reserve Fund the sum of Thirty Thousand and no/100 Dollars ($30,000.00), upon receipt of the first monies accruing to the Buellton Union School District before any other obligation of the School District is paid from the money so accruing. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 27th day of July, 1965, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Curtis Tunnell - NOES: None A~ENT: Daniel G. Grant and F. H. Beattie In the Matter of Temporary Transfer of Funds to the College School District Fund. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24858 WHEREAS, the College School District has requested a temporary transfer of funds to meet the cost of necessary expenditures; and WHEREAS, Section 21051 of the Education Code permits the temporary transfer from any funds of the County not il'l1fl~diately needed; NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED that the Auditor of the County of Santa Barbara, State of California, and the Treasurer of the County and State be, and they are hereby, authorized and directed to transfer the sum of Fifty Thousand and no/100 Dollars ($50,000.00) from the County General Reserve Fund to the College School District Fund; and BE IT FURTHER ORDERED that the Auditor and Treasurer of said County retransfer to the County General Reserve Fund the sum of Fifty Thousand and no/100 Dollars ($50,000.00), upon receipt of the first monies accruing to the College School District before any other obligation of the School District is paid from the money so accruing. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Cslifornia, this 27th day of July, 1965, by the following vote: AYES: George H. Clyde, Joe J. Csllahan, Curtis Tunnell NOES: None A~ENT: Daniel G. Grant and F. H. Beattie In the Matter of Request from the Santa Barbara Historical Society for Conse t to Store the Records of the Superior Court for Historical Significance on Microfilming. in Their Museum. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimo\isly, it is ordered that the request of the Santa Barbara Historical Society for consent to store the records of the Superior Court for historical sign- Approval of Minutes of July 26,1965 Meeting. Declaring IntentL on to Annex Territory to Count Service Area No. 3 in Goleta Valley (Devereux Shores) ficance on microfilming in their museum be., and the same is hereby, approved. ATTEST: Upon motion the Board adjourned sine die. The foregoing Minutes are hereby approved. uperv sors I Board of Supervisors, County of Santa Barbara ~ State of CalifQ;rpia, Monday , August 2, 1965 at 9:30 a.m._ Pre~ent; Sype;visors George H. Clyde., JQe J. Callahan, Daniel G, Grant., F. H. Beat tie and Curtis ~1.1 ervisor Callahan in t Chaii: In the Matter of Approval of Minutes of July 26, 1965 Meeting. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reading of the minutes of the July 26, 1965 meeting be dispensed with and the minutes approved, as written. ~n 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 (Devereux Shores). Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: ' RESOLUTION NO. 2A859 . 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, - Appointment of County Standar s Committee. I August 2, 1965 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: That portion of the Rancho Los Dos Pueblos, in the county of Santa Barbara, state of California, according to the patent thereof recorded in book A page 323 of Patents, records of said county, described as follows: Beginning at the northeast corner of the tract of land described in the deed to Colin Powys Campbell, et ux., recorded December 27, 1919 in book 175 page 438 of Deeds, being marked by a 1/2-inch pipe survey monument as more fully shown on map of survey filed January 9, 1920 in book 12 page 59 of Maps and Surveys, in the office of the county recorder of said county; thence westerly along the northerly line of said last mentioned tract of land 2232.46 feet to the northwest corner of the tract of land described in deed to Colin Campbell, recorded December 22, 1919 in book 181 page 3 of Deeds; thence South 4111' West along the northwesterly line of said last mentioned tract of land 2773.9 feet to the southwest corner of said last mentioned tract; thence along the southwesterly line of land formerly of Campbell Ranch Company the following courses and distances: South 35231 East 470.50 feet; South 3720' East 1201.30 feet; South 4855' East 550.65 feet; North 8110' East 165.00 feet; North 4649' East 670.90 feet; North 6826' East 558.80 feet; North 8243' East 834.80 feet; North 8832 1 East 571.55 feet and South 8135' East 69.37 feet to the southeast corner of the tract of land described in deed to Nancy Lathrop Carver Campbell, et al, recorded February 27, -1924 in book 1 page 379 of Official Records; thence North 003' East along the easterly line of said last mentioned tract and its northerly prolongation 2987.16 feet, more or less, to the point of beginning. The land herein described is shown together with other land on maps of a survey filed May 10, 1927 in book 18 pages 139 and 144 of Records of Survey, in the office of the County recorder of said county. 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 23rd 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 tllne 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 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 2nd day of August, 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 Appointment of County Standards Comnittee. Chairman Callahan reco111nended that the following persons be appointed as members of the County Standards Cooni ttee: 46 Execution of Amendment to Fire llydrant f.greement Between Goleta Co .Water Dist. & S. B.Fire Protection Dist. for Tract 1110, 358, Unit ffl. / Execution of Contract wit All-Year Clu of Southern California t Advertise Co . Resources fo Fiscal Year 1965 . I Supervisor George H. Clyde. Jessie H. Graham, Probation Dept. Charles R. Ingram, Welfare Director H. W. Christensen, Lay Member Vatchel Z. Barnes, Purchasing Agent Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following persons be, and they are hereby, appointed as tJMambers of the County Standards Coonnittee: Supervisor George H. Clyde Jessie H. Graham, Probation Dept. Charles R. Ingram, Welfare Director H. W. Christensen Lay Member Vatchel z. Barnes, Purchasing Agent In the Matter of Execution of Amendment to Fire Hydrant Agreement between Goleta County Water District and Santa Barbara Fire Protection District for Tract #10,358, Unit #1. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24860 WHEREAS, there has been presented to this Board of Supervisors an Amendment to Fire Hydrant Agreement dated August 2, 1965 by and between the County of Santa Barbara and the Goleta County Water District, by the terms of which provision. is made for the installation of three additional fire hydrants; 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 2nd day of August, 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 Contract with All-Year Club of Southern California to Advertise County Resources for Fiscal Year 1965. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESQLUTl QN NO. 24861 WHEREAS, a Contract bearing date of July 20, 1965, between the County of Santa Barbara and the All-Year Club of Southern California by the terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to Execution of Contract wit California Mission Trail Association , Ltd . for 1''iscal Yea~ 1965 . I Execution of Contract with Carpinteria Valley Chamber of Commerce for Fiscal Year 19f 5 . I August 2, 1965 execute said Contract 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 2nd day of August, 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 Execution of Contract with California Mission Trails Association, Ltd. for Fiscal Year 1965. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24862 WHEREAS, a Contract bearing date of July 20, 1965, between the County of Santa Barbara and the California Mission Trails Association, Ltd. by the terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract. NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said Contract 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 2nd day of August, 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 Execution of Contract with Carpinteria Valley Chamber of Counerce for Fiscal Year 1965. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION No. 24863 WHEREAS, a Contract bearing date of July 20, 1965, between the County of Santa Barbara and the Carpinteria Valley Chamber of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract, NOW, THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said Contract 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 2nd day of August, 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 Execution of Contract with Goleta Valley Chamber of Commerce for 1' is cal Year 1965. I Execution of Contract wit La Purisima 1-Iiss ion As so ciation for Fiscal Ye r 1965. I Execution of Contract witl Santa Barbar Cl1amber of Commerce for Fiscal Year 1965. I In the Matter of Execution of Contract with Goleta Valley Chamber of Conmerce for Fiscal Year 1965. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24864 WHEREAS, a Contract bearing date of July 20, 1965, between the County of Santa Barbara and the Goleta Valley Chamber of Con1uerce by the terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract, NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said Contract 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 2nd day of August, 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 In the Matter of Execution of Contract with La Purisima Mission Association for Fiscal Year 1965. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24865 WHEREAS, a Contract bearing date of July 20, 1965, between the County of Santa Barbara and the La Purisima Mission Association by the terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract. NOW, THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said Contract on bebalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 2nd day of August, 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 Execution of Contract with Santa Barbara Chamber of for Fiscal Year 1965. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24866 WHEREAS, a Contract bearing date of July 20, 1965, between the County of Santa Barbara and the Santa Barbara Chamber of Conmerce by the terms of which the Execution of Contract with Santa Barbara Kennel Club for Fiscal Year 1965. I Execution of Contract with Harbor Pageants and Exhibitions, Inc., for Fiscal Year 1965. I August 2, 1965 said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract, NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said Contract 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 2nd day of August, 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 Execution of Contract with Santa Barbara Kennel Club for Fiscal Year 1965. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24867 WHEREAS, a Contract bearing date of July 20, 1965, between the County of Santa Barbara and the Santa Barbara Kennel Club, by the terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract Na.I THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said Contract 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 2nd day of August, 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 In the Matter of Execution of Contract with Harbor Pageants and Exhibitions, Inc., for Fiscal Year 1965. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24868 WHEREAS, there has been presented to this Board of Supervisors a Contract dated July 20, 1965 by and between the County of Santa Barbara and Harbor Pageants and Exhibitions Inc., by the terms of which provision is made for advertising County resources; 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. 50 Authorizing County Counse to File Suits to Recover Moneys Owed County for Care and Services Render ed in Santa Barbara Counrl\7 General Hospital . I Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 2nd day of August, 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 Authorizing the County Counsel to File Suits to Recover Moneys Owed the County for Care and Services Rendered in the Santa Barbara County General Hospital. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24869 WHEREAS, certain persons have received service, care and other benefits at the Santa Barbara County General Hospital in Santa Barbara, and in the Santa Barbara County General Hospital in Santa Maria, and WHEREAS, certain persons, as listed below, have been requested to make payments to the County of Santa Barbara through the Department of Resources and Collections, but have failed and refused to pay for said service, care and other benefits; NOW, THEREFORE, BE IT, AND IT IS HEREBY, RESOLVED that the County Counsel of the County of Santa Barbara, assisted by the Department of Resources and Collections of the County of Santa Barbara, is authorized and directed to file the necessary suits against persons who have received care, service and other benefits in Santa Barbara County General Hospitals, to recover the moneys owed to the County of Santa Barbar4, as follows: Theodore and Irene Aguilar 1131 West Cypress Street Santa Maria, California Joe and Ernestine Crockett c/o Roeser Milling 110 Santa Barbara Street Santa Barbara, California Benny and Fernanda Garcia 723 East Haley Street Santa Barbara, California Jack L. Hanifin 1123 Cliff Drive Santa Barbara, California Hawkins and Mabel Roulet 4157 State Street Santa Barbara, California Richard B. Wolson 802 No. Lucas Road Santa Maria, California D. W. Hutchinson 111 Chapala St., Apt. 3 Santa Barbara, Calif.; and Bette C. Hutchinson 3240 Laurel Canyon Road Santa Barbara, California Ma:cy E. Rodriquez 614 W. Ortega Street Santa Barbara, California, Daniel Arthur Rose c/o Sidney Rose 1111 Ricardo Avenue Santa Barbara, California $372.00 $339.09 $586.09 $292.70 $256.59 $940.41 $290.00 $471.95 and The County Counsel is further authorized to take all steps necessary for I I -~-- ------ -----r---------------------------------------------- Denial of Claim. - / Denial of Claim. I Proposed Freeway Agreement tTith Calif. Dept. of Public Work for State Highway Rte 246. I Report of Director of Finance, City of Sant Maria. / Release of Tax Bond for Tract 1110,24 , Unit 112. I August 2, 1965 Si the accomplislunent 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, Sta~e of California,this 2nd day of August, 1965, by the following vote: AYES: NOES: A~ENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None . In the Matter of Denial of Claim. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the claim of Florence Perry for $52.34 for damages to her eyeglasses incurred when she struck a ''Stop and Right Turn Only'' sign while she was walking along the sidewalk at the Magnolia Shopping Center be, and the same is hereby, denied; good and sufficient cause not having been shown for the payment thereof. In the Matter of Denial of Claim. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the claim of Nicanor Hernandez and Application for Leave to File Late Claim for $100,000.00 for injuries allegedly received by Mr. Hernandez on or about January 9, 1965, at the hands of the Guadalupe and Santa Maria police and personnel from the Santa Barbara Sheriff's office be, and the same is hereby, denied; good and sufficient cause not having been shown for the payment thereof. In the Matter of Proposed Freeway Agreement between State of California Department of Public Works and County of Santa Barbara for State Highway Route 246 between Cebada Canyon Road and 1.7 Miles West of Route 101 (05-SB-246-P.M. 12.5-24.2) Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled proposed freeway agree- . ment be, and the same is hereby, refe;-red to the Road Co11111issioner and the Planning Connni.ssion. In the Matter of Report of Director of Finance, City of Santa Maria, of Financial Payments and Activities of Library Services for 4th Quarter FY 1964-65. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled report be, and the same is hereby, referred to the Administrative Officer. In the Matter of Release of Tax Bond for Tract #10,245, Unit #2, in the . Amount of $3,750.00. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the tax bond for Tract #10,245, Unit #2, in the amount of $3,750.00 be, and the same is hereby, released as to all future acts and conditions. . - -----,----,--:-0--,~----:------cc-----~----------------------------------------- Reconnnendatio of Road Commissioner for Release of 15% Balance of Road Improvement Bon for Tract 1110, 156 Upon Expiration of One-Year Gua antee Period Required Unde Ordinance No. 1358 . I Releasing Bonds Under Excavation Ordinance No. 1005 . I Publication of Ordinance Nos . 1660, 1661, and 1662. j Recormnendati n for Approval of Riders to Oil Drilling Bonds . In the Matter of Reconanendation of Road Commissioner for Release of 15% Balance of Road Improvement Bond for Tract #10,156 upon Expiration of One-Year Guarantee Period Required under Ordinance No. 1358. Upon motion of Supervisor Tunnell, seconded by Superv.isor Beattie, and carried unanimously, it is ordered that the 15% balance of the following road improvement bond for Tract #10,156 be, and the same is hereby, released as to all future acts and conditions, as reconnnended by the Road Couauission; the one-year guarantee period required under Ordinance No. 1358 having expired; General Insurance Company of America, as Surety - Jakim, Inc., as Principal, for Bond No. 486264, dated April 30, 1963, in the original amount of $151,250.00. In the Matter of Releasing Bonds under Excavation Ordinance No. 1005. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following bonds placed under Excavation Ordinance No. 1005 be, and the same are hereby, released as to all future acts and conditions, as recom:nended by the Director Public Works: 1 David P. and Mary Lois Franks, 304-B Rosario Drive, Santa Barbara, California (Permit No.1456) - Travelers Indemnity Company, Performance Bond (no number given), in the amount of $400.00. 1 E. H. Bates, 300 East canon Perdido Street, Santa Barbara, California, (Permit No. 1135) - Cash deposit in lieu of bond in the amount of $280.00 held in Public Works Trust Fund In the Matter of Publication of Ordinances Nos. 1660, 1661, and 1662. It appearing from the Affidavits of Publication of the Principal Clerk of the Santa Barbara News-Press that Ordinances Nos. ' 1660, 1661 and 1662 have been published in the manner and form required by law. In the Matter of Reconnnendation for Approval of Riders to Oil Drilling Bonds. Pursuant to the request of David K. Bickmore, Oil Well Inspector, and in accordance with the provisions contained in Ordinance No. 908; Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the following riders be, and the same are hereby, approved: / Standard Oil Company of California - Riders to Pacific Indemnity Company, Blanket Bond No. 1195994, wells Casmalia No. 35, County Permit No . 2939, Goodwin No. 9 County Permit No. 2940 and Berry Ranch Company No. 9 County Permit No. 2941. / Socony Mobil Oil Company, Inc - Rider to Pacific Indemnity Company Blanket Bond No. 239798, well State 3004-No. 3 County Permit No. 2952. / Signal Oil and Gas Company - Rider to Fidelity and Deposit Company of Maryland, Blanket Bond No. 4256714 for wells Union Sugar No. 17-7 County Peroiit No. 2930 and Union Sugar No. 24-1 County Permit No. 2951. / Shell Oil Company - Rider to Travelers Indemnity Company, Blanket Bond No. S-129, wells Zaca No. 3, County Permit No. 2960 and Zaca No. 4, County Permit No. ' 2961 --------- --------.-- ----------------------------- _.,. ___ ~ __ ,."""'!""",_---!.-~ Reports and Connnunication Request of Parks for Permission to Submit Application to Federal Correctional Institution in Lompoc Area to Secure 60 Acres of Property for Par Purposes. I Request of Director of Parl{S for Report from Director Public l.Vorks on Feas - bility & Ad visability of Securing Service Area for Park Dept in Federated Sportsmen ' s Field Develop ment. / Reconnnendatio of Assist County Counse for Release o Bond for $1 , 000 on Tract #10,145 Rancho Del Ciervo Estate . I August 2, 1965 In the Matter of Reports and Communications. The following reports and communications were received by the Board and ordered placed on file: / 1) Department of Resources & Collections - Report of Financial Activity for Fiscal Year 1964-1965. 1 2) Probation Department - Annual Report for 1964. / 3) Planning Connission - Approved Request of Edwin Knowles (65-V-101) for Adjustment from Ordinance No. 453 Allowing 15-Foot Rear Setback instead of required 25 Feet for Addition to Existing Dwelling at 1641 East Valley Road, Montecito. ; 4) Planning Cononission - Approved Request of Mary E. Cota (65-CP-66) for Conditional Use Permit to Operate Special Care Home at 1325 Limu Drive, Carpinteria. In the Matter of Request of Director of Parks for Permission to Submit Application to Federal Correctional Institution in Lompoc Area to Secure 60 Acres of Property for Park Purposes. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Director of Parks for Permission to submit an application to the Federal Correctional Institution in Lompoc Area to secure 60 acres of property for park purposes be, and the same is hereby, approved. ln the Matte{ of Request of Director of Parks for Report from Director Public Works on Feasibility and Advisability of Securing Service Area for Park Department in Federated Sportsmen's Field Development. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Director Public Works, be, and he is hereby, authorized and directed to study the matter of the feasibility and advisability of securing service area for Park Department in the Federated Sportsmen's Field Development and report back to the Board. In the Matter of Reconnnendation of Assistant County Counsel for Release of Bond for $1,000 on Tract #10,145 (Rancho Del Cier\ro Estates) Required Under Agreement for Reoccupancy with County for Creation of Fire Break. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recon111"Endation of the Assistant County Counsel for release of bond for $1,000 on Tract #10,145 (Rancho Del Ciervo Estates) required under Agreement for Reoccupancy with County for creation of a fire break be, and the same is hereby, approved, and the following bond be, and the same is hereby, released as to all future acts and conditions: , United Pacific Insurance Company,Bond No. B-464647, Rancho Del Ciervo Estates, a California Corporation, in the sum of $1,000.00. Approving Final Quantities of Work Performed, & Material Supplied, for Construction of Sanitary Sewer Lines & Water Mai ns f r S . B. Co . ' s Edu cational Service Center , S.B.Co. I - ------ - ----------- In the Matter of Approving Final Quantities of Work Performed, and Material Supplied, for Construction of Sanitary Sewer Lines and Water Mains for Santa Barbara County's Educational Service Center, Santa Barbara County, California. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RF.SOLUTION NO. 24870 WHEREAS, the County of Santa Barbara and O'Shaughnessy Construction Company entered into a contract dated April 26, 1965, for construction of Sanitary Sewer Lines and Water Mains for Santa Barbara County's Educational Service Center, Santa Barbara County, California; and WHEREAS, the Santa Barbara County Director of Public Works has submitted for approval by this Board of Supervisors a certified list of Final Quantities of Work performed, and materials supplied, in accordance with the above referred to contract in a total amount of $16,170.30, said list designated as Exhibit ''A'' and incorporated herein by reference. NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the said list of Final Quantities of work performed and materials supplied for the contract for construction of the sanitary sewer lines and water mains for Santa Barbara County's Educational Service Center, Santa Barbara County, California, as certified to by the Director of Public Works of said County, in the total amount of $16,170.30 be approved Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 2nd day of August 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 COUNTY OF SANTA BARBARA FINAL QUANTITIES FOR O'SHAUGHNESSY CONSTRUCTION COMPANY, CONTRACTOR DATED APRIL 26, 1965 Item No. 1. 2. 3. 4. . 5. 6 7. 8. Estimated Description Quantity 4'' Vitrified Glay Pipe 485 ft. 6 '' Vitrified Clay Pipe 888 ft. 8'' Vitrified Clay Pipe 327 ft. 10'' Vitrified Clay Pipe 170 ft. Manhole Structures 7 1 1/4'' Gas Pipe Water System 33 ft. Actual Job Quantity 485 ft. 888 ft. 327 ft. 170 ft. 7 Unit Price $3.00 ft. $3.30 ft. $3.70 ft. . $4.80 ft. $227.00 Ea. 33 ft. $3.00 ft. $7975.00 Backfill 10 Cu.Yd. 24 Cu.Yd. $4.00 Cu.Yd Total Amount $1455.00 2930.40 1209.90 816.00 1589.00 99.00 7975.00 96.00 $16170.30 I hereby certify that the work performed and the materials supplied as shown represent the actual value under the terms of this contract in conformity with approved plans and specifications, and that the final quantities shown were properly determined, and are correct. Exhibit ''A'' NORMAN H. CALDWELL NORMAN H. CALDWELL, DIRECTOR PUBLIC WORKS DEPARTMENT Filing Notic of Completio for Construe tion of Sani tai.--y Sewer Lines and \later Mains For S. B. Co. ' Educational Service Cent r . . 1 Amendment of Contract with J.B.Allen and Company f or Construction of Administra tion Bldg. J August 2, 1965 In the Matter of Filing Notice of Completion for Construction of Sanitary Sewer Lines and Water Mains for Santa Barbara County's Educational Service Center, - Santa Barbara County, California. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unani.mously, it is ordered that the Director Public Works be, and he is hereby, authorized and directed to file Notice of Completion for construction of sanitary sewer lines and water mains for Santa Barbara County's Educational Service Center, Santa Barbara County, California, by O'Shaughnessy Construction Company, P. O. Box 217, Goleta, California, as Contractor. 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 the Amendment of Contract with J. B. Allen and Company for Construction of Administration Buiiding, County of Santa Barbara, Santa Barbara, California. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24871 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, said contract has been amended by Resolution No. 24736 in the amount of the additional sum of $4048.20, Resolution No. 24793 in the amount of the additional sum of $2949.30 and Resolution No. 24794 in the amount of the additional sum of $12,183.12; and WHEREAS, it has been determined necessary to add the following items: 1. Make revisions in third and fourth floor framing as shown on Modification Drawings RS-4 and RS-6 Add $ 597.87 2. Construct a counter in Clerical Space #314 as shown on Modification Drawing R-6. Add 1,550.20 3. Change panels above 34 doors from glass to gypsum board as outlined in A/M/G letter of February 5, 1965 and marked on electrical plans E-4, E-6, E-8, and E-10 Add 226.55 4. Make mechanical rev is ions as indicated on Modification Drawing RM-lA 5. Furnish and install steel angle bracing in the roof structure as indicated on Modification Drawing RS-7 6. 7. Reduce the ceiling height in Vestibule ~249 from 9' -011 to 8 '-0'' Extend contract time seven days due to kitchen revisions in the basement TOTAL ADD Add 952.30 Add 747.50 NO CHANGE NO CHANGE $4,074.42 WHEREAS, said J. B. Allen and Company will perform the additional work itemized above for a total additional sum of $4,074.42, which sum in addition to Allowc:ince o.r Clai~. I - the former sums of $4,048.20, $2,949.30 and $12,183.12 is less than 10% of the original contract price. NCM, 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. Make revisions in third and fourth floor framing as shown on Modification Drawings RS-4 and RS-6. 2. Construct a counter in Clerical Space #314 as shown on Modification Drawing R-6. 3. Change panels above 34 doors from glass to gypsum board as outlined in A/M/G letter of February 5, 1965 and marked on .electrical plans E-4, E-6, #-8, and E-10. 4. Make mechanical revisions as indicated on Modification Drawing RM-lA. 5. Furnish and install steel angle bracing in the roof structure as indicated on Modification Drawing RS-7. 6. Reduce the ceiling height in Vestibule #249 from 9 '-0'' to 8 '-0''. 7. Extend contract tjme seven days due to kitchen revisions in the basement. 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 $4,074.42 making the total amount of the contract $2,160,255.04. 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 2nd day of Aug., 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 2nd day of August, 1965. R. F. ANDERSON J. B. Allen and Coqany 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 56-A) - 56-A , ' r SANTA BARBARA COUNTY FUND, _ __;,;;:-.=~"'----- DATE . ~ la J.9'5 NUMBER PAYEE ~tld __ ~ . , . e.-ereeto ,., ~ SJ a_ ~ . tel ,,_llllniasl9' 1151 DAU._, . 11!8 _.&AIU . ., it11100 ~ .i:ai0o IMI IS.llSW . . , ''91.c. 111. . , . IM5 D CSeltto *6 lo&8'aC0 . 8&h 1 .,. 0 tele9 - ~Ill- ., JtMft!Ge ' . ' AC-1157 ' itr11 Co n-, it'd ~!Ill.le PURPOSE sen . 18'1 . hftltll Mllellltll_ ~ .a., _ .O._tft o.,. llliiiM . llt I . ., . SYMBOL 11 11' JIM . , u . ,., .s ' 0' D c , .5.3 ., ,., 1' .". a . "a Iii " 1~ ". 8 " ., to. 3 101 ' i 110.' 110 WARRANT ALLOWED FOR REMARKS 1.'9 10 n.n T.00 '' 1.51 llo . 91. "'" "'ti bb 1.'90.IO '"'' ".''. ur.u ,. . u.eo 118.35 1'J.50 ,. 8.15 , . '" 103 JM.to :8l.50 1'.'30 . 1.00 . 10.llO SANTA BABBARA COUNTY ~~,~~~~~~ DATE NUMBER . . PAYEE .lllllfst JlaWj -- lllJ ., ~- , . -.ow . ., -it1a1.Cte ,. . lllltfil la1 llff MtM . .,. --.i9110. . 1.,. ll80 ,. , 6 . an- ~ . . __.alYN AC-197 PURPOSE SYMBOL WI uos l'lr .m. 151 ll uts .u. t- hll' 1'0.) *3 , SIO 111 ' 111 IO ' .-. . ~ - lti a 10 ~ ' 1' 101' ua WARRANT ALLOWED FOR REMARKS . . -~ . . , . 1.r. , 1.15 , . . ~ . 1'- u.oo 10.30 - o. rw , . 1ITO7 '&0 1. . 1 ,0 0.0. 18.10 u.51 ei.ea u.,. J,. ' .-. J. t .ao s.oo ,. 170 Al 10.0I 110 a.u . ., lftAl 170 - 170 Al . 110 . ' .,., u . 10 1 u . . Tl "" Ola ti '"' . ./ I NUMBER - . ~ . ' AC-1157 ' ' FOND PAYEE , SANTA BARBARA COUNTY --.r, DATE ~ I. 1t19 PURPOSE . SYMBOL 'n M -~ &Mall\ Hlll 1n1" 17'~ -~~~A~,4-~--~ l ' , ,., ,., , tJ JO.' us 113 , ".' '1 , ". s "., ,s , 1a0aJ 111a1 1,, "'.' 119. 3 180. s llS.' 130 ., m1 1 JS , , WARRA.NT ALLOWED FOR u.98 cid:I ii.IS 35.71 11 ;e -u ts~" ~ , ., 111.95 U .15 15.15 "" lf .90 s.e '2,.9 11.10 10.30 13.90 .,_ .,. 8.15 . rr.lo '" 3.85 a.ao 5.90 u .6' 10.00 is.ao _OllCo ID - OU Co '1 ' REMARKS lo . - lo . ID Ii lb . Titlo SANTA BARBARA COUNTY FUND ~--- DATE.____: NUMBER , . ' \ mo api ISlt 1323 -ISl9 QJS ISlT . ma PAYEE 011 OU. ~ .,. tu. . .,. . - OUIO tU . OU. . . , QJ9 ~ . co . Ml ., ,.; , . OllOo .,1. , 01190 , AC-187 . . . ID .u.i PURPOSE SYMBOL. a 1' , , , . Iii .1.9 1'1 - Ii - lf 10 ., J'IS10 ., ., ., - IWU:el_ D ,Cf (I ,) . ' ) . ' U6t WARRANT ALLOWED FOR REMARKS ' 18.11 JI.JO . .-, 6.15 t.sr . .",1.,8. 7.71 "' , . u., ., - - . '" Illa 1'." " n.l't 1.u J5 - . -?I 118.15 JIS.A IO: lll~a U.'6 1-. . . 10.Tt ',. I NUMBER ISJI - . "~ . .,t ' FUND __ PAYEE tliUf . eaur--. OU. ._.eu IU *' . . ._. mli llU, Ill lo -iee Ill IJiljli& . . MU.eQ. . .,. -.i . . MIC. llUO. a&: err euo. ,. . AC.187 1 Ml Cle ., ' IQ.Oct ' SANTA BARBARA COUNTY . - . -n . PURPOSE SYMBOL. - !. 5 10J ., - JIO ., - 1111 JJoa uoaa ID - . , U1 1' 111 . , WARRANT Al.LOWED FOR REMARKS I Illa &11. 1. '"' AS Jf.21 . -.o1 'M ., ". 18.19 10.IO 11 a . - uWoa J. . Iii U.61 - 18.115 U . u. .- .,., 1.q "" - u.n u.u u.n ID ,. , Jl:I 11:1 JI u:ll ' SANTA BARBARA COUNTY FUND_-. ~ DATE - la 19'J NUMBER . , ~ '" . . - an IJ1I ., . "" "'' 1111 ., IJ19 " 1381 "" II . ' . . ~ . PAYEE . s . INJtp 114'9 ~B.-JM Aillllllil .,. M10 . 1 OJI._ 00 Oldie-- .u . . 1 . OU.Oi -au . au. ouo. ~. -- . , Nd_ & . . --- 4 ' . l. ~ ' ,.,. . . , Milo . . - ~ . . ._ ,._ . . . - AC-t87 - - .P URPOSE . -. . llo - llll1 Jalt - . - Nr9' bot ' . ~ . r SYMBOL Ut .m. uoau UOalO It 150 . 151 15 1 , , l!lf a I , u . DO "' ."' - - . - - - 1'9 15 - r WARRANT ALLOWED FOR 5.31 i.e *'' . . . "" . . ., ,_., sa,JS u . ,_.,. J.5.Sl . ., Sl n.'5 115 ., 158.75 ia ., " to.f.5 l~.18 u.oo . sa.11 ui.n 130.01 m.oo n.oo .-. 116.10 - m.so 5'0.00 . - r REMARKS - . - - . - lit 6 L ai . a. NUMBER MOS .*,.*, -. . au **- MU MM "" *' Ml? M18 ., . . . -~ M!l _, - ,-, - . .,., - AC-187 - "' SANTA BARBARA COUNTY FUND -. PAYEE PURPOSE .l&a, . ft ltt Wit IUp ,_ 11iit ,. --- ~ . . l'tllll Iii ' WI Iii t :._ . . , . . --w.u.a . . OUIO .,.eu,. ~ eueo . ~ ,. _. , . ~ ,,_~.-ieo .IU,fO . ouo. IOlaJSt_._ DCO ,_ lljt - . I ._ ' ID . -~~ . DAn: SYMBOL J.51113 1408 5 uoau . MO au ID JfJllS ~ f*, in 1nas llO 1"' WARRANT REMARKS ALLOWED FOR . 1 . , - ,. " , ,. . 710.91 l?t.OO u.o.oo lo ISO.oo uo.oo !JIO 11:.U '. ,. 3'-TJ . '' - u u - '" , 5.50 T:111 DO 1T.'5 lo ,5,1,5 80.'9 - - lf.36 .,.,., 90.00 . ., 10.67 I ' I NUMBER ,. . , _, , .,. ., MD ,_ . ","., ."'. ' AC-1157 SANTA BARBARA COUNTY FUND -Ir DATE ~ -- PAYEE PURPOSE ou.cro M'U&~ . . . , ou 1&1 . ; . -oo . . . . IO leJV--GO .,.,t . . ID . eu. Ci lw_._m.OlUl:.0,0. _ . ._ . . ~ 2 -~---Oililt . ~ . . - ,. wm1100 Do 00 I SYMBOL 180 180 . . . lo lll f mau * lkas aea alt' 18519 W ARRANT ALLOWED FOR - . ito~ J.Yf ,. . , ua.,. . a.n a.75 '."-. ., . . -.u , . , . '1M . ., I REMARKS -Ila 'l:ll - lit - NUMBER , -, *1 ,. . .,. *" AC-1157 - . SANTA BARBARA COUNTY FUND - DATE - JSl55 PAYEE .-111 lilillilll r, mllilia . Ml ___ .__ ,. u . oo ., :i u.a llLU ,., CJO _.__ ., to hCdst-oo IOlltt a. PURPOSE Jfl'w ~.-,- A-~~-~~ -~-- ft1J.llllllli =~, f;'l'iae - ~-IU.M~ m. . ., 1 . - g., ~ SYMBOL. WARRANT ALLOWED FOR *' no.a.o . ,. . ., JA . . 1'1915 1.19.a JS u . Via. . JMt I lo 18 ., ' . , , REMARKS .,., Jl:I v v . - ' ' ti( FUND_ NUMBER PAYEE . . Go Ml . . . , . , 1 . ., _. , AC.187 . . . SANTA BARBARA COUNTY t : . . . . --- DA -, PURPOSE SYMBOL. ,. . ' . t ,, . Sl, ., , ,., 110 . II " .a.-- , sit 11 lllllU SltU -- J1t. 80 . "' ., WARRANT ALLOWED FOR REMARKS - --u. u _. Tr-- 16.'1 ,. . . ,. . i.er U.91 as.so -''1 i.u 31.81 . ' ' FUND- NUMBER PAYEE , . ,. AC-1117 SANTA BARBARA COUNTY PURPOSE SYMBOL Qt . WARRANT ALLOWED FOR ., 19.11 . REMARKS . . . -"\ - NUMBER PAYEE ~ e.lWtJQ -"ft***""' AC-187 SANTA BARBARA COUNTY DA TE----= PURPOSE SYMBOL. WARRANT ALLOWED FOR "'. -. . REMARKS Requests for Appropriation etc., of Fund I Authorizing Approval of Request of S .B .Municipa Court for Purchase of certai n Equipment. I I -- of Funds. August 2, 1965 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 Veril C. Campbell NOES: None ABSENT: None In the Matter of Requests for Appropriation, Cancellation or Revision 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: REQUESTS FOR APPROPRIATION, CANCELIATION OR REVISION OF FUNDS $350.00 Transfer from Budget No. 160 B 6 to 160 B 22 $5,475.00 Transfer from Unappropriated Reserve to 76-C-l 76-B-14 $3,745.00 1,730.00 In the Matter of Authorizing Approval of Request of Santa Barbara Municipal Court for Purchase of Certain Equipment. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and - carried unanimously, it is ordered that the request of the Santa Barbara Municipal Court for the purchase of the following equipment be, and the same is hereby, approved; and the Purchasing Agent be, and he is hereby, authorized and directed to effect the purchase of the following equipment: 1. One National cash register for the Goleta branch (to make uniform the bookkeeping system between the branch office and the Santa Barbara office which presently has similar machines). 2. 2 steel desks with typewriter returns @ $250.00 each 3. 2 posture chairs @ $60.00 each 4. 1 (BM electric typewriter 5. 1 Manual typewriter 6. 3 steel 5 drawer files @ $115.00 each 7. Allocation of funds to cover the estimate of the Duplicating Department on plates, paper, etc. for the new court foims of which we presently have 67. 8. To adjust the keys on our present cash register machines to conform with adjusted seating of deputies in different rooms to take care of the increased pers~nnel. 9. Miscellaneous supplies and adjustments necessary to change over to the new court title, to-wit: seals, dockets, filing stamps, rubber stamps, etc. $2,100.00 500.00 120.00 450.00 230.00 345.00 1,300.00 132.00 300.00 $ 5,475.00 Request of Count:y Fire Chief to Process Requisition to Purchase 2 New Fire Trucks From P .E.Van Pelt Co. as . eplacement for Cachuma Village and Sisquoc I ""eas. I Proposed Alnendment to License Agreement , Goleta County t~a ter District, Re lating to Open Space o Tract 1fl0, ~2li . Request of Committee .~ppointed to Discuss Appl cants for Position of Public Guardian to Meet ith Boar'1 o - .:iupervi~O.LjS. ~ prov:ing ~pplications for Appointments to Med cal Staff of S . B.Gen .Ilosp. I Report and Recommcndati n from Direct( Parks from / Connnittee Ap poi nted on Planting Cat - able J,'rout i Lake Cacl1uma . In the Matter of Request of County Fire Chief to Process Requisition to Purchase 2 New Fire Trucks from P. E. Van Pelt Company as Replacement for Cach11ma Village and Sisquoc Areas. Victor L. Mohr, County Fire Chief, appeared before the Board on previous procedure used in purchasing fire department equipment which had been satisfactory, securing same from Oakdale near Modesto, California. Vatchel Z. Barnes, Purchasing Agent, appeared before the Board on bidding procedures and stated that they could prepare specifications but this would take several months. Supervisor Tunnell stated that this should be the subject of some continued study by the Administrative Officer, Purchasing Agent and County Fire Chief and it is a definite possibility there might be a considerable advantage to the County in preparing specifications and securing bids for this equipment in the future. Dana D. Smith, Assistant County Counsel, appeared before the Board and stated that under several Attorney General opinions, it sets out generally that purchase of automotive equipment is not subject to competitive bids in this case. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the County Fire Chief to purchase 2 new fire trucks from P. E. Van Pelt Company be, and the same is hereby, approved; and the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase thereof. In the Matter of Proposed Amendment to License Agreement, Goleta County Water District, Relating to Open Space of Tract ~10,124. 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. In the Matter of Request of Comnittee Appointed to Discuss Applicants for Position of Public Guardian to Meet with Board of Supervisors. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subj~ct matter be, and the same is hereby, continued to Monday, August 9, 1965, at 4:15 p.m., in order for the Board to meet with the coumittee appointed regarding the Public Guardian position In the Matter of Approving Applications for Appointments to Medical Staff of Santa Barbara General Hospital. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following applications for appointments to the Medical Staff of the Santa Barbara General Hospital be, and the same are hereby, approved, as recooaocnded by the Medical Director, Dr. David M. Caldwell, M. D.: ~ Dr. John Ingalls Crowder ({Ophthalmology) / Dr. Robert Ross Horton {Ob-Gyn) Dr. Paul Arthur Riemenschneider (Radiology) In the Matter of Report and Reco1111m:endation from Director of Parks from Co1rn11i ttee Appointed on Planting Catchable Trout in Lake CachtJIDB. August 2, 1965 The above-entitled report and recooanendation was received by the Board and read by the Clerk, which stated that it is the belief of the Co11111ittee that the following funds should be expended: $5,000.00 Fish and Game Fine Money; $5,000.00 to be contributed from Santa Ynez Valley Merchants; and $5,000.00 from Cachtnna AcctlDll,llative Funds, for catchable trout to be planted over a period of weeks starting the last week in October. The Conwnittee has been assured by Walter T. Shannon, Director of the Department of Fish and Game, that they will match the number of pounds of fish purchased for this program. More people must be attracted to Cach1UDB during the winter months to increase revenue. It was felt that the $5,000.00 taken from the Cach11ma acc1mrulative funds, which would be the only County funds involved, will be repaid many times over by the increase in revenue. There was a further request that the Conwnittee be authorized to work with the Purchasing Agent in securing the size fish and the number of plantings that will be most effective. Dr. Van Christy, member of the County Park Commission, appeared before the Board in support of the experimental program, that could be used as a guide in the future. The State Fish and Game officials felt that this was a good way to spend the money. Ensley M. Wood, President of the Federated Sportsmen of Santa Barbara, Inc., appeared before the Board and stated thathe did not feel that this is in line with the principle of the long range plan. It is a technique to bolster gate receipts at Cachruna, he said and, as such, the Park Department will definitely lEnefit. He feels this is an expenditure of the Park Department; this is not a lasting conservation matter. It was felt that a review is in order and to be referred to the Santa Barbara County Sportsmen's Coordinating Council or postpone any decision on the fish and game money until Don Flournoy can appear before the Board next week. Mr. Wood explained that they are not opposed to the program but rather to the financing thereof. Supervisor Grant pointed out the element of time involved in expediting this program, if approved, inasmuch as considerable advance notice must be given the State Department of Fish and Game. Mr. Grant felt there has been ample time for objections to be raised. Mr. Wood made a statement on behalf of the Coordinating Council recorarending opposition to the assignment of $5 ,000 .00 of the fish and game fine money for subject project. William F. Brooks, Boat Concessionaire at Lake Cach11ma, appeared before the Board as one of the connr.ittee appointed to investigate this matter, and stated that after studying the matter he felt the fish and game fine money shall be spent at the discretion of the Board of Supervisors (for fish and game conservation and all like purposes). He felt this comnitment from the State of 75,000 trout is very unusual and the County should not lose it. Supervisor Clyde asked if this program would temporarily increase the number of boats on the lake, and Mr. Brooks said it would not; they have 185 boats at the lake and during the winter it is not expected to meet the payroll. So they are hoping for more activity to make use of all the machinery and equipment. Supervisor Clyde indicated that if this program is approved the Board denial of the request of the Director of Parks recently for the University of California at Santa Barbara to conduct races should be reconsidered. 60 Approval of Plans and Specification for Installation of 8 - Inc Class 150 A.C.Line on Bis hop l~anch Property Ad jacent to Los Carneros Road and Calling for Bids on 8- 16- 65 , at 3 p.m. I Dana D. Smith, Assistant County Counsel, appeared before the Board and read from the California Fish and Game Code which stated that it ''provides that it would be a legal expenditure"; Park Director Adams further stated, however, that this is not a propagation program. Dr. Van Christy reappeared and stated that this is an experimental program and it involves fishing for the whole County Supervisor Beattie was not in favor of the program as no suggestions have been forthcoming for the past 5 years from the Federated Sportsmen A draft was received from the Santa Ynez Valley Merchants, in the amount of $5,000.00 which is being held by the Clerk. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried, it is ordered that the above-entitled matter be, and the same is hereby, continued to August 9, 1965. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, and Curtis Tunnell. NOES: Daniel G. Grant and F. H. Beattie A~ENT: None In the Matter of Approval of Plans and Specifications for Installation of 8-Inch Class 150 A.C.Water Line on Bishop Ranch Property Adjacent to Los Carneros Road; and Calling for Bids on August 16, 1965, at 3 p.m. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the plans and specifications for installation of 8-inch class 150 A.C. water line on Bishop Ranch property adjacent to Los Carneros Road be, and they are hereby, approved. It is further ordered that bids be received for said project on or before August 16, 1965, at 3:00 o'clock, p.m., and that the advertisement for bids to be published in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: bids for: I NOTICE TO BIDDERS Notice is hereby given that the County of Santa Barbara will receive FOR INSTALLATION OF AN 8 INCH, CLASS 150 A. C. WATER LINE ON THE BISHOP RANCH PROPERTY ADJACENT TO LOS CARNEROS ROAD 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 County Road Con1nissioner, County Court House, 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 worJnnan or mechanic needed to execute the Contract as follows: CLASS IF I CATION HOURLY WAGE See attached Schedule 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 $1.00 per hour. Double time shall be paid for work on Sundays and holidays. One and one- - August 2, 1965 61 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 Road Cou1nissioner; shall be accompanied by a certified or cashier's check or 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, on or before 3:00 p.m. on the 16th day of August, 1965 and will be opened and publicly read aloud at 3:00 o'clock 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 ente.r 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 to do so 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: August 2, 1965 J. E. LEWIS Clerk of the Board o Supervisors of the County of Santa Barbara MINIMUM WAGE SCHEDULE The following wage scales are based on an EIGHT HOUR DAY, FORTY HOUR WEEK, MONDAY TO FRIDAY INCLUSIVE, except as otherwise noted, SANTA BARBARA COUNTY. CRAFT Air Compressor, Pump or Generator Operator Asphalt Raker and Ironer Asphalt Shoveler Boatman Carpenter Cement Mason . Concrete Curb, Impervious Membrane and Form Oiler Concrete Mixer Operator (Skip Type} Concrete or Asphalt Spreading, Mechanical Tamping or Finishing Machine Operator (All Types and sizes). Roller (all types and sizes) soil, cement, asphalt-finish. Curb Form and Plank Setter, Including setting of lines stakes and grades Curb and Gutter Machine Operator (cement only) Driver of Dump Truck (less than 4 yards water level) Driver of Dump Truck (4 yards but less than 8 yards water level) . Driver of Dump Truck (8 yards but less than 12 yards water level} Driver of Dump Truck (12 yards but less than 16 yards water level} Driver of Dump Truck (16 yards but less than 25 yards water level) Driver of Dump Truck (25 yards or more water level) Driver of Road Oil Spreader Truck Engineer Oiler and Signalman Fine Grader Flagman . Heavy Duty Repairman Heavy Duty Repairman Helper Laborer Layer or Nonmetallic Pipe, including Sewer Pipe, Drain Pipe and Underground Tile Maker and Caulker of All Nonmetallic Pipe Joints Motor Patrol Operator (any type or size) Reinforcing Iron Worker Roller Operator, Compacting RATE PER HOUR $4.38 3.71 3.60 4.28 4.64 4.46 3.69 4.62 5.16 4.46 4.46 4.10 4.13 4.18 4.26 4.48 4.94 4.28 4.38 3.70 3.60 5.16 4.38 3.60 3.91 3.79 5.26 4.82 4.97 Ordinance No. 1665. - Reducing ?-1aximum Speed Limit on Portion o Calle Real . 1 Instituting roceedings f r \cquisition o .,ertain Prop~ rty in Third District, from Dominic T. Pomatto, et al. J Rubber tired, Heavy Duty Equipment Operator Oshkosh, D. W., Euclid, Le Torneau, La PJ!te-Choate or similar type equipment with any type attach!.1!nts Screed Operator Screed Setter, Including Screed Pins Skip Loader Operator, wheel type over 3/4 yards, up to and including 1-1/2 yards Skip Loader Operator, wheel type over 1-1/2 yards Tractor Loader Operator, crawler type (All types and sizes) Tractor operator, drag type shovel, bulldozer, tamper, scraper and push tractor Tree Climber, Faller, Chainsaw Operator, Pittsburg Chipper and Similar type brush shredding Operator Trenching Machine Operator ~up to 6 foot depth capacity, manufacturer s rating) Trenching Machine Operator ~over 6-foot depth capacity, manufacturer s rating) Truck Crane Oiler Universal Equipment Operator (shovel, backhoe, dragline, derrick, clamshell, crane) Water Truck Driver under 2500 gallons) Water Truck Driver 2500 to 4000 gallons) Water Truck Driver 4000 gallons or more) $5.16 4.97 4.46 5.16 5.26 5.26 5.16 3.81 4.97 5.26 4.62 5.26 4.16 4.28 4.40 Overtime, holidays, health & welfare, vacation and pension are governed by the craft involved. In the Matter of Ordinance No. 1665 - An Ordinance Reducing the Maximum Speed Limit on a Portion of Calle Real, Lying Within the Second 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. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No. 1665 of the County of Santa Barbara, entitled: ''An Ordinance Reducing the Maximum Speed Limit on a Portion of Calle Real, Lying Within the Second 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.'' 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 Instituting Proceedings for the Acquisition of Certain Property in the Third Supervisorial District, County of Santa Barbara, California from Dominic T. Pomatto, et al. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24872 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 parthereof NOW, THEREFORE, BE IT RESOLVED, and it is the finding and determination of this Board: August 2, 1965 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 FURTIIER 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 puqoses as specified hereinabove, and the County Counsel of the County of Santa Barbara is hereby authorized, empqwered, 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 .s aid county to take imnediate possession and use of said real property, as a right of way for public use. BE IT FURTHER RF.SOLVED 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 determined by said court in said order or orders, from the . following fund: Road Fund, said warrant or warrants to be drawn payable to J.E. Lewis, County Clerk. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of california, this 2nd day of August, 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 A parcel of land in the Rancho Los Dos Pueblos, in the County of Santa Barbara, State of California, described as follows: Beginning at a spike in tag marked: ''R. E. 2786'', set at the northeast corner of the 70.009 acre tract, according to map filed in Book 64, page 11, Record of Surveys, Santa Barbara County Recorder's Office, said northeast corner also being the northeast corner of the lands described in the Deed to Santa Barbara High School District, recorded in Book 1940, page 562 of Official Records, in said County Recorder's Office, said point being in the center line of Glen Annie Road, according to said map, and running thence from said point of beginning, S 8949' W, along the north boundary of said 70.009 acre tract, being along the south boundary of the lands of Dominic T. Pomatto, et al, 261.63 feet; thence into said lands of Dominic T. Pomatto, et al, N 011' W, 55.00 feet; thence N 3425'15'' E, 291.01 feet; thence S 6552 1 E, 140.00 feet to a point in the center line of Glen Annie Road; thence along said center line, the following courses and distances: S 2408' W, Fina 1 Reports for Construction of Improvements or Portions of Bradley Road & Larch Ave and LompocCasrna lia Road ("' / Request of Casa Linda Fiesta Party Association f or Permissio to Hold Fiest Party, on 8-14-65 on Street of Via El Encantator from 5 to 9 P.M. f . {equest of S.B.Gen.Hosp. for Extension of Leave of Absence, wit - out Pay, to November 1, 1965 for Employee. Request of County Fire Chief for In definite Mi11- tai;-y Leave for Firem n. / Request of Chief Probation Officer for Military Training Lea'\i e, witl1 Pay, r o Employee. / 37.00 feet to the beginning of a 200.00 foot radius curve, concave to the east and tangent to the last described course; thence southerly along the arc of said curve through a central angle of 2510', a distance of 87.85 feet; thence tangent to said last described curve, S 102' E, 117.87 feet to the point of beginning. EXHIBIT ''A'' In the Matter of Final Reports for Construction of Improvements of Portions of Bradley Road and Larch Avenue and Lompoc-Casmalia Road. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Final Reports for Construction of Improvements of Portions of: 1) Bradley Road and Larch Avenue, by Guido O. Ferini, at Cost of $50,414.17, 2) Lompoc-Casmalia Road, by Guido O. Ferini, at Cost of $39,575.80, be, and the same are hereby, placed on file In the Matter of Request of Casa Linda Fiesta Party Association for Permission to Hold Fiesta Party, on August 14, 1965, on Street of Via El Encantador from 5 to 9 P.M. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of Casa Linda Fiesta Party Association for permission to hold a Fiesta party on August 14, 1965, on Street of Via El Encantador from 5 to 9 P.M. be, and the same is hereby, approved. It is further ordered that the Road Department, Sheriff and Highway Patrol be, and they are hereby, notified. In the Matter of Request of Santa Barbara General Hospital for Extension of Leave of Absence, without Pay, to November 1, 1965, for 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 for extension of leave of absence, without pay, to November 1, 1965, for George R. Norton, Building Maintenance Man, Position 159.1624.01, be and the same is hereby, approved In the Matter of Request of County Fire Chief for Indefinite Military Leave for Fireman. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the County Fire Chief for indefinite military leave of absence for Louis Villa, Fireman, to become effective at the close of business on August 17, 1965, be, and it is hereby, approved. It is further ordered that the additional request of the Fire Chief that Mr. Villa receive thirty days' compensation beginning on August 18, 1965, in accordance with Section 395.01 of the Military and Veterans' Code be, and the same is hereby, approved In the Matter of Request of Chief Probation Officer for Military Training Leave, with Pay, for Employee. Request of Wel fare Direc tor for Military Trai ning Leave , without Pay, for Empl oyee . I Allowance of Posi tions , etc . I Allowance of Positions , etc. I August 2, 1965 Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the Chief Probation Officer for Military Training Leave, with pay, for Edward G. Lewis, Assistant Probation Officer, from August 16 through August 27, 1965, be, and the same is hereby, approved In the Matter of Request of Welfare Director for Military Training Leave, without Pay, for Employee. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and . carried unanimously, it is ordered that the request of the Welfare Director for Military training leave, without pay, for William Rath, from August 2, 1965 through August 13, 1965, be, and the same is hereby, approved. 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 Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24873 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 FORTHWITH: COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION ROAD ENG !NEERING 141.3612.06 Engineer III SECTION II: The following position(s) (is) (are) hereby disallowed, effective FORTHWITH: COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION ROAD ENGINEERING 141.3584.03 Engineer II SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective ~~~~~~' 19~~-= COUNTY WPARTMENT NONE IPENTIFICATIQN NUMBER NAME OF EMPLOYEE COLUMN Passed and adopted by the Board of Supervisors of the County of Santa Barbara,- State of California, this 2nd day of August, 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. Upon mot.i on of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24874 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: Request of S.B.Gen.Hosp. for Advanced Entrance Salary for Cecil Danenhower, enior Bacter - logist. I Complaints Received by Santa Ynez Improvement Association on Dog Packs and Individu 1 Dogs in Town of Santa Yne and Request for Enforcement of Le~ Law. Communicatio s; Report from Road Conunissioner from Board Referra on Petition o Property Owne s Requesting Im provement by County of Pai ted Cave Road & E Camino Cielo. / SECTION I: The following position(s) (is) (are) hereby allowed, effective , 19 COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER TITLE OF POSITION SEcrlON II: The fol.lowing position(s) (is) (are) hereby disallowed, effective COUNTY DEPARTMENT NONE , 19- -- IDENTIFICATION NUMBER TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective August 16, 1965: COUNTY IDENTIFICATION DEPARTMENT NUMBER DATA PROCESSING 66.7728.01 NAME OF EMPLOYEE Richard Thomas Roberts COLUMN B Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 2nd day of August, 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 Santa Barbara General Hospital for Advanced Entrance Salary for Cecily Danenhower, Senior Bacteriologist. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Santa Barbara General Hospital for advanced entrance salary for Cecily Danenhower, Senior Bacteriologist be, and the same is hereby, referred to the Administrative Officer and Personnel Officer for study. In the Hatter of COJDPlaints Received by Santa Ynez Improvement Association on Dog Packs and Individual Dogs in Town of Santa Ynez and Request for Enforcement of Leash Law. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled complaints received by Santa Ynez Improvement Association be, and the same is hereby, referred to the Sheriff's Department. In the M@tter of Conmunications. The following conmunications were received by the Board, read by the Clerk and ordered placed on file: / 1) Invitation from Carpinteria Valley Chamber of CooIW!rce to .Attend Annual Lifeguard Meet August 21, 1965. / 2) Transmittal of Copy of Lompoc City Council Ordinanc~ No. 765 Fixing Tax Levy for FY 1965-66. In the Matter of Report from Road Connnissioner from Board Referral on Petition of Property Owners Requesting Improvement by County of Painted Cave Road and/or East Camino Cielo. The Road connnissioner submitted a written report on subject matter follow Requesting Welfare Director to Sub mit Report on Certain Accou ts for Prior Yea General Relie Budget . / August 2, 1965 ing a field review made of the roads which constitute the only access to the Painted Cave conmunity, a small residential conmunity located on the top of the mountain range behind Santa Barbara. These two roads form a somewhat precarious and uncertain access to this residential community during storm periods due to the difficult terrain traversed by the roads. It is felt that East Camino Cielo constitutes the better access, and could be improved by reduction of curvature at a f ew locations. An evaluation of the Painted Cave Road indicates that the portion of road between Camino Cielo and the Painted Cave Residential community is very narrow . The property owner has recently placed fences on each side of the road very close to the edge of the pavement. As the County's interests in this right of way are only prescriptive, an improvement of either line or grade of this portion of road would require either cooperation of the property owner or acquisition of additional right of way. The portion of Painted Cave Road southerly of the residential coumunity being very steep, winding and narrow would make it far beyond the County's ability to finance an improvement of this road to desirable standards, but minor improvements could be accomplished to include widening and easing of two or three switchback turns on the road inanediately south of and downhill from the residential community. While it would be extremely difficult to widen the road in general, it is felt that an improved sight post program of delineating the edge of the road in the narrow portions is feasible and would be desirable. It was suggested that Mr. David S. Blethrow be informed of the Board consideration on subject matter Mr. A. C. Postel appeared before the Board as having been a property owner in the Painted Cave area for a number of years, and requested information on what is involved. Mr. Postel stated that Painted Cave Road has been improved in the past couple of years to some extent by ~emoval of brush at the turns and passes in the road. 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 16, 1965, and copies of subject report be furnished Mr. A. C. Postel and Mr. David s. Blethrow In the Matter of Requesting Welfare Director to Submit Report on Certain Accounts for Prior Year General Relief Budget. A. T. Eaves, Jr., County Auditor, appeared before the Board and stated that, in checking the accounts of the General Relief Budget for the Welfare Department for the prior year, it is indicated that there is at least an amount of $1,700 or $1,800 overdrawn which is County money, excluding State and Federal. Mr. Eaves feels that perhaps the departmenthead is not cognizant of the personal liability involved. Mr. Eaves indicated he would discuss this matter - again with Dana D. Smith, Assistant County Counsel. It was suggested that the Welfare Director advise the Board and the Auditor, in writing, iuaoediately, the amount of known liability to be considered and some means to solve the problem. 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, August 9, 1965, and referred to the County Counsel for a legal opinion as to personal liability, and to the Welfare Director to appear before the Board on said date with an explanation of the amount of funds involved Approval of Request of Data Processing to Z.1a ke Certain Chang s in Code Areas to Apptoximat - ly 300 Parcel on 1965-1966 Tax Roll. I ecommendatio o Approve Re uest of illiam H. "lorse for Con itional Exce - tion Allowing se of Traile 3S Single Fam 1y Dwelling t 2050 Mora ve, Santa nez Area. / Fifth Progres Report on Hil - side Development from Planning Director / and some means of solving the problem. In the Matter of Approval of Request for Data Processing to Make Certain Changes in Code Areas to Approximately 300 Parcels on 1965-1966 Tax Roll. A written request was received from the County Assessor on subject matter, due to an error in the 1963 coding by the State Board of Equalization. A written recoDJDendation was received by the Board, and read by the Clerk, from Dana D. Smith, Assistant County Counsel, relating to subject matter, that the 1965-1966 tax rolls be corrected to eliminate tax upon areas not within the Lompoc Flood Zone No. 2 which would include Vendenberg Air Force Base and Vandenberg Village. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the subject request of the County Assessor and the recoounendation of the Assistant County Counsel be, and the same are hereby, approved. In the Matter of Planning Comoi ssion Recounoendation to Approve Request of William H. Morse (65-V-82) for Conditional Exception from 5-AL-0 District Classification Provisions of Ordinance No. 661 Allowing Use of Trailer as Single Family Dwelling at 2050 Mora Avenue, Santa Ynez Area, Subject to Certain Conditions. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reco1r111"Jendation received by the Board . from the Planning Commission, and read by the Clerk, to approve the request of William H. Morse (65-V-82) for a Conditional Exception from the provisions of the 5-AL-O District classification of Ordinance No. 661 allowing a trailer to be used as a single family dwelling, Parcel No. 141-070-13, generally located on the westerly side of Mora Avenue approximately 2,200 feet northerly of Baseline Avenue and known as 2050 Mora Avenue, Santa Ynez area be, and the same is hereby, confirmed, subject to the following conditions: 1) Said trailer to be used as temporary dwelling shall be removed from the subject property within 90 days following termi.nation of the pertinent probate, or within 1 year from the date of this approval, whichever shall occur first. 2) Said trailer to be used as a temporary dwelling shall be removed from the property within 6 months following the effective date of a rezoning of such property to a zone district classification in which trailers are not a permitted use. 3) The occupancy of the trailer to be used for te~orary dwelling purposes shall be terminated at such time as a permanent dwelling is erected on the same building site. 4) 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 Fifth Progress Report on Hillside Development from Planning Director. Subject report was received by the Board, and read by the Clerk, requesting Board direction on the next step to be taken. It is the reco1111aendation of the Subdivision Cooaoittee regarding to the subdivision ordinance and Request of 1'1rs. E. C. Bernhardt for Permission to Use Trailer between Lompo and Buellton as Agricultur 1 Employee Trai - er House. / I Opening Bids for Sel01er Constructi o n, Laguna County Sanitation District Sewer Assessment District No. 1. I August 2, 1965 draft of a resolution establishing road standards for hillside areas, that drafts of the proposed amendment be prepared and distributed to the Home Builders Association and to other interested individuals for review and conroent. In cases where suggestions by the Association and these individuals are in conflict with the proposals of the Subdivision Couaoittee, the regulations and suggestions would be forwarded to the Board to resolve such conflict. Upon -motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the subject report be accepted and the recounenda tions contained there in, confirmed; the drafts of proposed ordinance, following approval, to be sent to the Home Builders Association, engineers, surveyors and other interested persons for review and couenent It is further ordered that the Planning Director be, and he is hereby, authorized and directed to submit another progress report on subject matter on Monday, September 13, 1965. In the Matter of Request of Mrs. E. C. Bernhardt for Permission to Use Trailer on Parcel 99-160-04 between Lompoc and Buellton as an Agricultural Employee Trailer House. The above-entitled written request was received by the Board and read by the Clerk, in accordance with Article 5, Section 10.lB of Ordinance No. 661, for her husband to use the trailer when farming the 30 acres of land located between Lompoc and Buellton, 6 miles south of Lompoc. Dana D. Smith, Assistant County Counsel , appeared before the Board and with the husband being considered an agricultural employee for farming the land, the Board can find it proper, for the purpose of the ordinance, to approve subject request. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of Mrs. E. C. (Margaret L.) Bernhardt, 4275 Foothill Road, Ventura, for permission to use a trailer on Parcel 99-160-04 between Lompoc and Buellton as an agricultural employee trailer house by her husband when farming the land be, and the same is hereby, approved. 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, Cllahan, Daniel G. Grant, F. H. Beattie, and Curtis Ttmnell; and J. E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Opening Bids for Sewer Construction, Laguna County Sanitation District Sewer Assessment District No. 1 This being the date and time set for the opening of bids for sewer construction, Laguna County Sanitation District Sewer Assessment District No. l; the Affidavit of Publication and Affidavit of Posting being on file; and there being three (3) bids received, the Clerk proceeded to open bids from: 70 Hearing on Appeal Befor Board of Appeals on Request of Edward Michaelsen for Reli f of High Fire Hazard Ordin ance. 8364 Vereda Del Padre, Tract 1'fal0, 074. I Hearing on Annexation o Tract fflO, 39 to Goleta Valley County Service Area No. 3 (Golet Valle] 1ves - ment c.;ompany) I Annexing Terr:i tory to Count Service Area No. 3 in I Goleta Valley (Tract if.10, 39 , Goleta Valley Investment Co ) 1) O'Shaughnessy Construction Co., P. O. Box 217, Goleta, California 2) Daniel W. Thaxton, Inc., P. O. Box 327 Oxnard, California 3) W. M. Lyles Co., P. O. Box 8 Avenal, California Area A '' B '' c '' D '' E Area A Area B Area c Area D Area E Area A Area B Area c Area D Area E Upon motion of Supervisor Tunnell, seconded by Supervisor $ 4,139.40 25,261.40 86,611.80 9,411.00 30,047.50 $155,471.10 $ 7,666.70 34,701.00 93,372.20 10,225.60 30,463.60 $176,429.10 $ 5,086.20 20,795.12 73,827.58 6,927.80 19,810.20 $126,446.90 Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel; Clark F. Wells, Manager, Laguna County Sanitation District; Paul L. Adamson, Consulting Engineer, and Harold M. Blake, Attorney, for study and reco1n111endation and report back to the Board on August 9, 1965, at 10 o'clock, a.m In the Matter of Hearing on Appeal before Board of Appeals on Request of Edward Michaelsen for Relief from High Fire Hazard Ordinance Provisions of Ordinance No. 1600, Amending Ordinance No. 1401, for Dwelling to be Located at 8364 Vereda Del Padre, Tract #10,074. 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; RecoDIDPndations 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 request for relief from the high fire hazard provisions of Ordinance No. 1600, amending Ordinance No. 1401 be, and the same is hereby, approved: Edward Michaelsen, for dwelling at 8364 Vereda Del Padre, Tract #10,074. In the Matter of Hearing on Annexation of Tract #10,399 to Goleta Valley County Service Area No. 3 (Goleta Valley Investment Company). This being the date and time set for the hearing on annexation of Tract #10,399 to Goleta Valley County Service Area No. 3 (Goleta Valley Investment Company); the Affidavit of Publication being on file with the Clerk, and there being no appearances or written statements for or against said proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following resolution be passed and adopted: In the Matter of Annexing Territory to County Service Area No. 3 in the Goleta Valley, Santa Barbara County (Tract #10,399, Goleta Valley Investment Corporation). August 2, 1965 71 RESOLUTION NO. 24875 WHEREAS, this Board has heretofore, on the 12th day of July, 1965, . by Resolution No. 24824, declared its intention to annex to County Service Area No. 3 the hereinafter described territory; and WHEREAS, by said resolution, this Board set the 2nd day of August, 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. 3; 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. 3 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. 3, effective iunnediately upon the adoption of this resolution: TRACT 10,399 Parcel 10 of tpe Beguhl Tract, in the California, as said Parcel 10 is shown on a map of Surveys in the off ice of the County Recorder described as follows: County of Santa Barbara, State of filed in Book 37, Page 88 of Record of said County, being more fully 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 'OS'' 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 1 000.00 feet and a delta of 11 46', 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. 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 2nd day of August, 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 Hearing on Reconnnendatio for Proposed Amendment to Ordinance No. 453 with Re spect to Definition of tJord ''F1mi ly'' ( Ordinance No. 1666 - Amending Montecito & Mission Can yon Zoning Ordinance No. 453 Provision Relating to Definition of \vord ''Family'' I Ilearing on Appeal of John C. Harla on Behalf of California Highway Patro for Conditio 1 Use Permit U der Provisio of Ord. 41661 Allowing Construction & Use of California Highway Patrol Facilitie"', etc. / In the Matter of Hearing on Planning Comnission Recon11endation for Proposed Amendment (65-0A-21) to Ordinance No. 453 with Respect to Definition of Word ''Family''. This being the date and time set for the hearing on the Planning Commission reco11nnendation for proposed amendment to Ordinance No. 453 with respect to definition of word ''family''; the Affidavit of Publication being on file with the Clerk; and there being no appearances or written statements for or against said proposal; Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Planning Commission for proposed amendment (65-0A-21) to Ordinance No. 453 with respect to definition of word ''family'' be, and the same is hereby, confirmed, and the following Ordinance be adopted: In the Matter of Ordinance No. 1666 - An Ordinance Amending the Montecito and Mission Canyon Zoning Ordinance No. 453 Provisions Relating to the Definition of the Word ''Family'' 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 ~tter of Hearing on Appeal of John C. Harlan on Behalf of California Highway Patrol (65-CP-61) for Conditional Use Permit Under Provisions of Article XI, Section 4 and 6-R-l District Classification of Ordinance No. 661 Allowing Construction and Use of California Highway Patrol Facilities, Portion of Parcel No. 71-090-12 Generally Located on Westerly Side of Patterson Avenue Approximately 950 Feet Northerly of Hollister, Known as 101 Patterson Avenue, Goleta. This being the date and time set for the hearing on appeal of John C. Harlan on behalf of California Highway Patrol (65-CP-61) for Conditional Use Permit under Provisions of Article XI, Section 4 and 6-R-l District Classification of Ordinance No. 661 allowing construction and use of California Highway Patrol facilities, portion of Parcel No. 71-090-12 generally located on westerly side of Patterson Avenue approximately 950 feet northerly of Hollister, known as 101 Patterson Avenue, Goleta; and the Affidavit of Publication being on file with the Clerk. The Clerk read the S1mmary and Findings Report of the Planning Co1mnission dated July 15, 1965, and Richard S. Whitehead, Planning Director, briefed the Board as to the exact location. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the appeal of John C. Harlan on behalf of the Cslifornia Highway Patrol (65-CP-61) for Conditional Use Permit under Provisions of Article XI, Section 4 and 6-R-l District Classification of Ordinance No . 661 Allowing Construction and Use of California Highway Patrol Facilities, Portion of Parcel No. 71-090-12 Generally Located on Westerly Side of Patterson Avenue Approximately 950 Feet Northerly of Hollister, known as 101 Patterson Avenue, Goleta, be, and the same is hereby, granted subject to conditions in the Planning Department report to substitute a chain-link fence for the masonry wall along the north Communication from S.B.Co. Club of the Blind Request ing Permiss io to Hold Carni val from Aug. 11 thru 15th I Connnunica t ion from Mr. & Mrs John R.Charles Relative to Parking on County-owned for Free Access to Carpinteria State Park. I Request of Right of Way Agent for Deviation in Purchases. / August 2, 1965 boundary of the property and delete the requirement for any wall or fence on the west and south boundary. John C. Harlan appeared before the Board to state thathe was in agreement with the conditions imposed In the Matter of Connnunication from Santa Barbara County Club of the Blind Requesting Permission to Hold a Carnival from August 11th through the 15th. The Clerk read a connnunication dated August 2, 1965, received by the Board from the Santa Barbara County Club of the Blind requesting permission to hold a carnival from August 11th through the 15th Upon motion of Superviso~ Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued until Monday, August 9, 1965. In the Matter of Connnunication from Mr. and Mrs. John R. Charles Relative to Parking on County-owned Property for Free Access to Carpinteria State Park. The Clerk read the above-entitled communication dated July 27, 1965, addressed to Supervisor George H. Clyde. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the conmrunication from Mr. and Mrs. John R. Charles relative to parking on County-owned property for free access to the Carpinteria State Park be, and the same is hereby, referred to the Road Commissioner with a copy being sent to Mr. Lloyd W. Lively, District Supt., State Division of Beaches and Parks, P. O. Box 458, Goleta, California. In the Ma~te r of Request of Right of Way Agent for Deviation in Purchases from Account No. 67-C.-l. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Right of Way Agent to deviate from Account No. 67-C-l for purchasing a calculator for a less cost than budgeted and in purchasing the stand and four metal chairs to replace three old wooden chairs, be, and the same is hereby, approved, and the Purchasing Agent, be, and he is hereby, authorized and directed to make the above-mentioned purchases Execution of In the Matter of Execution of Permit to Ranger Battalion Association of Permit to Ranger Battal World War II to Conduct Memorial Services in the Sunken Gardens of the Court House ion Associati n of World War on August 4, 1965. II to Conduct Memorial Ser- Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and vices in Sunk en Gardens of carried unanimously, it is ordered that the Chairman and Clerk be, and they are Court House 8-4- 65. / hereby, authorized and directed to execute a Permit to Ranger Battalion Association Reconnnendatio of '\dministra t i ve Officer . that the Boar Authorize An Increase in Limits County Insurance. I of World War II to conduct memorial services in the Sunken Gardens of the Court House on August 4, 1965. In the Matter of Recouanendation of Administrative Officer that the Board Authorize An Increase in the Limits of County Insurance to Fifteen Million Dollars, Through the Present Agent for Travelers Insurance Company, Terry and Parent, Inc. . . . - ~ The recon111endation of the Administrative Officer dated July 28, 1965, - concerning an increase in County insurance coverage was submitted to the Board. -- -- - ~ ~--c~=--;"'-=-;-~--,------,-,----;:,----,---0-,.---,--~-------------------------------~----- Deficit of Funds in Superior Court Budget. I Conm1unica t io From S.B.Co. Club of Blin Requesting Board ' s Appr val to Hold a Carnival at Magnolia Sho - ping Center on Hollister Ave. I Approving Pro posal from Le Roy Crandall & Associates for Foundatio Investigation Proposed Pub- lie & Mental Health Center San Antonio R Adjoining S.B Co.Gen.Hosp. I Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Board authorizes an increase in the limits of the insurance to fifteen million dollars, and by proper endorsement, the Travelers Insurance Company specifically provide for coverage to the insured for all obligations imposed by reason of liability by law and Chapter 1681 of the . State of California Statutes of 1963, and subsequent amendments thereto, if any. The subject coverage to be obtained through the present agent for the Travelers Insurance Company, Terry and Parent, Inc., and the Administrative Officer be, and he is hereby, authorized and directed to proceed with the procurement of this coverage outlined. In the Matter of Deficit of Funds in Superior Court Budget. A. E. Eaves, County Auditor, advised the Board thathe had discussed the above-entitled matter with Dana Smith, Assistant County Counsel, and before these mandatory charges can be paid it will be necessary to direct the County Counsel to prepare a resolution for adoption on August 9, 1965. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the County Counsel be, and he is hereby, authorized and directed to prepare a resolution for adoption on August 9, 1965 relative to deficit of funds in Superior Court Budget. In the Matter of Communication from Santa Barbara County Club of the Blind Requesting Board's Approval to hold a Carnival at Magnolia Shopping Center on Hollister Avenue. David Watson, Administrative Officer, advised that the Santa Barbara County Club of the Blind is not affiliated with the La Vista Club. It is organized for social events instead of being for service. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that this matter be, and the same is hereby, referred to the Administrative Officer, Sheriff and County Counsel, and that it is the finding of this Board that this could be a temporary accessory to the shopping center and, if granted, should be with the concurrence of the County Counsel and Sheriff. In the Matter of Approving Proposal from LeRoy Crandall & Associates for Foundation Investigation, Proposed Public and Mental Health Centers, San Antonio Road Adjoining the Santa Barbara County General Hospital, Santa Barbara County, California. A written proposal dated July 29, 1965, from LeRoy Crandall & Associates on above-entitled subject matter 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 and directed that LeRoy Crandall & Associates be, and they are hereby, retained to perform engineering services on subject proposal, and the Auditor be, and he is hereby, authorized to draw the necessary warrants for payment thereof In the Matter of Protest from Sandor Karoly and Susanne Alt on Proposed Lot Split No. 2356 Approval for Montecito Area. Protest from Sandor Karoly and Susanrie Alt on Proposed Lot Spl No. 2356 AJ?pr for Monteci.7 t val Area. A written protest was received by the Board from Sandor Karoly (Alexander) August 2, 1965 - and Susanne Alt, owners of Lots 45 and 46, Montecito Home Estates #2, 775 Chelham Way, Montecito, on proposed Lot Split No. 2356, requested by P. T. Toxby, .absentee owner, which contends that the existing situation is the right dens i ty for the area and additional building of any nature would be detr.imental not only to their interests but to the community of this street, and Montecito as a whole. They referred to their letter addressed to the Planning Conmission, dated July 24, 1965. A coumunication was likewise received from Mrs. Caroline M. Cotter, 805 Chelham Way, Montecito, protesting same. Herbert Divelbiss, Assistant Planning Director, appeared and briefed the Board on the location. The Planning Conuoission recomnendation which was confirmed by the Board granted the variance from the width provisions under Part IV, Section 6, paragraph B of Ordinance No. 786 to allow Parcel ''A'' a width of 60 feet in connection with Lot Split No. 2356 from appeal of Peter T. Toxby to combine and redivide two existing parcels into two conforming lots in the 6-R-l zone under Ordinance No. 453, at 768 Chelham Way, Montecito. It was pointed out in the letter to the Planning Commission that the existing dwelling owned by Mr. Toxby would be without access to Chelham Way at present unless a high retaining wall be removed for a driveway. This would also be out of character and could involve municipal expenditures. Paul Ash, property owner of Lot 47 across from the lot in question, appeared before the Board and said he had not been notified before to appear, but stated that an undue hardship would not exist; there are no special or unique circumstances; and this would be injurious to the properties in the area. He pointed out the retaining wall from a display map Property owners of Lots 14 and 15 appeared before the Board and stated that the neighborhood should be protected and not down graded. During the discussion, it was stated that Colonel McMenemy is also opposed. Mary Lucy Knapp, property owner at 784 Chelham Way, appeared before the Board, owner of property across the street Lot 22-A . She stated that it is not the type of lot to be split. Paul Ash again stated thathe received no notice to attend the Planning Commission hearing on the matter, and it was explained that this type of proposal did not require notices to be circulated as it is not a zoning matter. Dana D. Smith, Assistant County Counsel, appeared before the Board to state that the only way to reopen the matter is if there are facts presently that were not considered that would definitely change the thinking on the matter; it would have to be a strong reason as being seriously detrimental. Supervisor Clyde suggested holding up on the clearance and refer the matter back to the Planning Conmission for further discussion of the matter with interested property owners and Mr. Toxby present. Dana Smith said it would be appropriate only on the basis that these people were promised to get notice and did not. Supervisor Clyde stated that they have a right to appear before the Planning Comnission as well as Mr. Toxby. It was pointed out that the rock wall makes a large difference. 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, August 9, 1965 and referred to the County Counsel ~6 Approval of 1Iinutes of August 2, 1965 ?-1eeting. Declaring Intention of Boa rd to Anne ~ Territory to County Servic Area No. 3 in Goleta Valley (Tract ffl0 ,38 Exchange Buil - ing Corporation). / Also, that Mr. Toxby be notified to appear before the Board. ATTEST: Upon motion the Board adj,ourned sine die. The foregoing Minutes are herebx approved. rman, uperv sors f 0 I 7 , ~ ty Board of Supervisors of the Countx of Santa Barbara, State of California, August 9, 1965, at 9:30 o'clock, a,m, Present: Supervisors Georg~ H,. Clyde, Joe. J. Callahan, Daniel G. att i e , an~ Curtis Tunnell ; and J. E. Lewis, Clerk Spervisor Callahan in t l'le Chair In the Matter of Approval of Minutes of August 2, 1965 Meeting. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reading of the minutes of the August 2, 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 (Tract #10,387, Exchange Building Corporation). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24875-A 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; NOO, 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 August 9, 1965 lighting; (c) street tree planting and maintenance 3. That the boundaries of the territory so proposed to be annexed are as follows: TRACT 10,387 PARCEL ONE: That portion of the Rancho Los Dos Pueblos, in the County of Santa Barbara, State of California, according to the patent thereof recorded in Book ''A'' at Page 323 of Patents, records of said County, described as follows: Comrnencing at a ''Fd. Co. Spike and tag per File 3329'', being at the intersection of the center lines of Hollister Avenue and Storke Road as shown on a Record of Survey recorded September 6, 1962, in Book 64, Page 18 of Record of Surveys, in the office of the County Recorder of the County of Santa Barbara; thence along the center line of said Storke Road, South 000109" East 2144.31 feet; thence leaving said center line of Storke Road, south 8959 151'' West 52.50 feet to a point in the Westerly line of said Storke Road, being also the true point of beginning of the tract of land herein described; thence along the Westerly line of Storke Road North 000 109" West 42 feet to a point; thence leaving the Westerly line of Storke Road South 8959'51" West 389.15 feet to the beginning of a tangent curve concave to the North having a radius of 2958 feet and a delta of 1530'09"; thence in a Westerly direction along said curve a distance of 800.35 feet to the end thereof; thence South 1530100'' West 84 feet; thence at right angles North 7430'00'' West 677.98 feet, to the beginning of a tangent curve concave to the South having a radius of 1958 feet and a delta of 0703'30"; thence along said curve in a Westerly direction 241.21 feet to the end thereof; thence South 0431 103" West 339.42 feet; thence at right angles North 8528~57'' West 18.99 feet; thence South 0914'29'' West 154.08 feet; thence South 7729 155'' East 46.00 feet; thence South 18431 43'' West 154.00 feet; thence South 2338 1 25'' West 64.00 feet; thence South 2957 144'' West 592.12 feet; thence South 5540'00'' East 538.00 feet; thence South 4000'00'' East 131.00 feet; thence North 4525'00'' East 437.00 feet; thence North 5730'00'' East 118.00 feet; thence North 7940'00'' East 937.00 feet; thence South 5720 100'' East 89.00 feet; thence North 3000100'' East 122.00 feet; thence North 8600'00'' East 179.12 feet; thence North 8959151'' East 312.08 feet to a point in the Westerly line of . said Storke Road as referred to above; thence along the Westerly line of Storke Road North 0000'09" West 7;2 feet to the true point of beginning . PARCEL TWO: That portion of Storke Road lying adjacent to the east end of Parcel One, described as follows: Commencing at the 'true point of beginning' of Parcel One described above; thence along the Westerly line of Starke Road North 0000 '09'' West 42 feet to a point, said point being the Northeast corner of Parcel One; thence leaving the Westerly line of Storke Road North 8959 151'' East 95 feet to a point on the . Easterly line of Storke Road; thence along the Easterly line of Starke Road South 0000 '09'' East 754 feet to a point; thence leaving the Easterly line of Storke Road South 8959 15111 West 95 feet to a point on the Westerly line of Starke Road, said point being the Southeast corner of Parcel One; thence along the Westerly line of Storke Road North 0000109" West 712 feet to the true point of beginning xecution of ontract '17ith alif . State hamber of "'ommerce Ad - verti s i ng County Resour es . I Execution of Contract with Lompoc Flower Festival Advertising Co. Resources . 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 7th day of September, 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 Gazette-Citizen, 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 9th day of August, 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 Hatter of Execution of Contract with California State Chamber of Couenerce Advertising County Resources for Fiscal Year 1965-1966, in the Amount of $1,500.00. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24876 WHEREAS, a Contract bearing date of July 20, 1965, between the County of Santa Barbara and the California State Chamber of Comnerce by the terms of which . the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract. NOW, THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk . of the Board of Supervisors be, and they are hereby, authorized and directed to execute said Contract 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 9th day of August, 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 Contract with the Lompoc Flower Festival Advertising County Resources for Fiscal Year 1965-1966, in the Amount of $1,250.00. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24877 WHEREAS, a Contract bearing date of July 20, 1965, between the County of Santa Barbara and the Lompoc Flower Festival by the terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and Execution of Contract with Lompoc Valley Chamber of Commerce Advertising Co. Resources. I Execution of Contract tvith S .B.Semana Nautica Assn Advertising Co.Resources. I August 9, 1965 WHEREAS, it appears necessary and proper to execute said Contract, NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said Contract 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 9th day of August, 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 Execution of Contract with the Lompoc Valley Chamber of Co1moerce Advertising County Resources for Fiscal Year 1965-1966, in the Amount of $2,500.00. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NQ, 2~878 WHEREAS, a Contract bearing date of July 20, 1965, between the County of Santa Barbara and the Lompoc Valley Chamber of Commerce by the terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby authorized and directed to execute said Contract 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 9th day of August, 1965 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnel.1 NOES: None A~ENT: None In the Matter of Execution of Contract with the Santa Barbara Semana Nautica Association Advertising County Resources, for the Fiscal Year 1965-1966, in the amount of $1,875.00. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24879 WHEREAS, a Contract bearing date of July 20, 1965, between the County of Santa Barbara and the Santa Barbara Semana Nautica Association by the terms of which the said organization will furnish its services for the purpose of advertising the Qunty, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said contract. NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said Contract 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 9th day of August, 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 80 Filing Notice of Completion for Painting Portions of Exterior of County Court House by Sidney J. Smith, Inc. I Authorizing Chairman and Clerk to Execute Release of All County Claims to Jack l.J'ayne Brooks for Damages to County Property Resultin from Vehicula Accident. J Authorizing Chairman and Clerk to Execute Re lease of All County Claims to Hilda Iris Cintron, etal for DRmages to County Property Resulting from Vehicular Accident. / Authorizing Chairman and Clerk to Execute Release of All County Claims to Mabel Lair, for Damages to Countyowned Vehicle Resulting fro Accident. I Cancellation of Delinquent Taxes for 1963-1964 - Property Deeded to State Division of Highways. / In the Matter of Filing Notice of Completion for Painting Portions of the Exterior of the County Court House, by Sidney J. Smith, Inc. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, 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 Painting Portions of the Exterior of the Santa Barbara County Court House; and that the Clerk be, and he is hereby, authorized and directed to record said Notice of Completion in the Office of the County Recorder of Santa Barbara . County. In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to Jack Wayne Brooks in the Amount of $35.56 for Damages To County Property Resulting from Vehicular Accident. 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 Release of all County claims to Jack Wayne Brooks, in the amount of $35.56, for damages to County property resulting from a vehicular accident on June 5, 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, to the Road Fund. In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to Hilda Iris Cintron, et al, in the Amount of $20.62 for Damages to County Property Resulting from Vehicular Accident. 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 Release of all County claims to Hilda Iris Cintron, Justo S. Cintron and Government Employees Insurance Company, in the ' amount of $20.62, for damages to County property resulting from a vehicular accident on March 27, 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, to the Road Fund. In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to Mabel Lair, in the Amount of $19.42, for Damages to CountyOwned Vehicle Resulting from Accident on July 1, 1965. 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 Release of All County claims to Mabel Lair and Farmers Insurance Group, in the amount of $19.42, for damages to County-owned vehicle resulting from a vehicular accident on July 1, 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, to the General Fund. In the Matter of Cancellation of Delinquent Taxes for 1963-1964 on Parcels 137-19-21 and -23, Code 5713 of Property Deeded to the State Division of Highways. Statement fro State Dept of Calif Highway Patrol in Amt of $1 , 363 .02 Covering Pay roll for Service of Cross ing Guards . I Approval of Plans & Speci f ications for Construction of Cathedral Oaks Road Culvert Cross ing of Glen Annie Creek Submitted by Road Commissioner. I Notice . August 9, 1965 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following Order was passed and adopted: ORDER . WHEREAS, it appears to the Board of Supervisors of the County of Santa R.1 Barbara, State of California, from an application submitted by the County Tax Collector, for the Board to cancel all delinquent taxes for 1963-1964 on Parcels 137-19-21 & 23, Code 5713, said property having been deeded to the State of California, Division of Highways, by an order issued out of the Superior Court, County of Santa Barbara, Case f/69968, issued as of September 13, 1963, and granted possession of said parcels effective October 21, 1963 and based on Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, the County Counsel and Auditor of the County of Santa Barbara have given their approval to the above cancellation; 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, author- . ized and directed to cancel delinquent taxes for 1963-1964 on Parcels 137-19-21 and -23, Code 5713 of Property Deeded to the State Division of Highways . The foregoing Order entered in the Minutes of the Board of Supervisors this 9th day of August, 1965. In the Matter of Statement from the State Department of California Highway ; Patrol in the Amount of $1,363.02 Covering Payroll for Service of Crossing Guards Provided for the County, June, 1965 Payroll. 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 Auditor. In the Matter of Approval of Plans and Specifications for Construction of Cathedral Oaks Road Culvert Crossing of Glen Annie Creek Submitted by Road Connissioner. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the plans and specifications submitted by the Road Comnissioner for Construction of the Cathedral Oaks Road Culvert Crossing of Glen Annie Creek, as submitted by the Road Commissioner be, and the same are hereby, approved It is further ordered that Monday, August 30, 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 NewsPress, a newspaper of general circulation, for 10 consecutive days, as follows, ' to-wit: COUNTY OF SANTA BARBARA - STATE OF CALIFORNIA ROAD DEPARTMENT NOTICE TO CONTRACTORS Sealed proposals will be received at the Office of the County Clerk, County Court House, Santa Barbara, California, until 3:00 p.m. on the 30th day of August, 1965, or mailed to J. E. Lewis, County Clerk, Post Office Drawer CC, Santa R2 Barbara, California. Bids will then be transmitted to the Board of Supervisors at their Chambers in the County Courthouse, where the bids will be publicly opened and read aloud on said day at said place on or about said time for: CONSTRUCTION OF CATHEDRAL OAKS ROAD CULVERT CROSS ING OF GLEN ANNIE CREEK Bids are required for the entire work described therein. Copies of the Plans the General and Special Provisions and blank forms suitable for use in bidding on said work may be obtained from the Office of the Road Comnissioner, County Courthouse, and may be purchased therefrom for Five Dollars ($5.00) per set, said purchase cost not to be refunded. No bid will be considered which is not in accordance with or on the forms herein referred to. Pursuant to the provisions of Section 1770 of the Labor Code of the State of California, the Board of Supervisors of the County of Santa Barbara has ascertained the general prevailing rates of wages and employer payments for health and welfare . vacations, pensions and similar purposes applicable to the work to be done as follows MINIMUM WAGE SCHEDULE The following wage scales are based on an EIGHT HOUR DAY, FORTY HOUR WEEK, MONDAY TO FRIDAY INCLUSIVE, except as otherwise noted, SANTA BARBARA COUNTY. CRAFT Air Compressor, Pump or Generator Operator Asphalt Raker and Ironer Asphalt Shoveler Boatman Carpenter Cement Mason Concrete Curb, Impervious Membrane and Form Oiler Concrete Mixer Operator (Skip Type) Concrete or Asphalt Spreading, Mechanical Tamping or Finishing Machine Operator (All Types and sizes). Roller (all types and sizes) soil, cement, asphalt-finish. Curb Form and Plank Setter, Including setting of lines stakes and grades Curb and Gutter Machine Operator (cement only) Driver of Dump Truck (less than 4 yards water level) Driver of Dump Truck (4 yards but less than 8 yards water level) Driver of Dump Truck (8 yards but less than 12 yards water level) Driver of Dump Truck (12 yards but less than 16 yards Driver of Dump Truck (16 yards but less than 25 yards Driver of Dump Truck (25 yards or more water level) Driver of Road Oil Spreader Truck Engineer Oiler and Signalman Fine Grader Flagman Heavy Duty Repairman Heavy Duty Repairman Helper Laborer Layer of Nomnetallic Pipe, including Sewer Pipe, Drain Pipe and Underground Tile water level) water level) BATE PER HOUR $4.38 3.71 3.60 4.28 4.64 4.46 3.69 4.62 5.16 4.46 4.46 4.10 4.13 4.18 4.26 4.48 4.94 4.28 4.38 3.70 3.60 5.16 4.38 3.60 3.91 August 9, 1965 Maker and Caulker of All Nonmetallic Pipe Joints Motor Patrol Operator (any type or size) Reinforcing Iron Worker Roller Operator, Compacting Rubber tired, Heavy Duty Equipment Operator Oshkosh, D. w., Euclid, Le Torneau, La Pl~e-Choate or similar type equipment with any type attachments Screed Operator Screed Setter, Including Screed Pins Skip Loader Operator, wheel type over 3/4 yards, up to and including 1-1/2 yards Skip Loader Operator, wheel type over 1-1/2 yards Tractor Loader Operator, crawler type (All types and sizes) Tractor Operator, drag type shovel, bulldozer, tamper, scraper and push tractor Tree Climber, Faller, Chainsaw Operator, Pittsburgh Chipper and Similar type brush shredding Operator Trenching Machine Operator ~up to 6 foot depth capacity, Manufacturer s rating) Trenching Machine Operator ~over 6-foot depth capacity, manufacturer .s rating) Truck Crane Oiler Universal Equipment Operator (shovel, backhoe, dragline, derrick, clamshell, crane) Water Truck Driver (under 2500 gallons) Water Truck Water (2500 to 4000 gallons) Water Truck Driver (4000 gallons or more) 3.79 5.26 4.82 4.97 5.16 4.97 4.46 5.16 5.26 5.26 5.16 3.81 4.97 5.26 4.62 5.26 4.16 4.28 4.40 Overtime, holidays, health & welfare, vacation and pension are governed by the craft involved Travel ti-me is considered as time worked. Any classification omitted herein shall be paid not less than $3.60 per hour plus employer payments set forth in the collective bargaining agreement applicable to the class or classification of the workmen or mechanic involved, as defined . in Section 1773.1 of the Labor Code. Employer payments other than those itemized above, as defined in Section 1773.1 of the Labor Code, are to be paid in accordance with the terms of the collective bargaining agreement applicable to the type or classification of the workmen or mechanics employed on the project. Overtime, Sundays and Holidays - not less than one and one half (1-1/2) times the basic hourly rate plus applicable employer payments. The holidays upon which such rates shall be paid shall be all holidays recognized in the collective bargaining agre~ment applicable to the particular craft, classification or type of workman employed on the project. The Contractor is requested to employ his craftsmen and other workers from the local labor market whenever possible to do so. ''Local Labor Market'' is defined as the labor market within the geographical confines of the County of Santa Barbara, State of California. Each bid must be accompanied by a certified check, a cashier's check or bid bond in the amount of ten percent (10%) of the total of the bid, made payable to the County of Santa Barbara as a guarantee that the bidder, if awarded the contract, will enter into a contract for the performance thereof satisfactory to said Board of Supervisors. 84 The successful bidder shall be required to guarantee the performance of this contract by a ''Faithful Performance'' Bond in the sum of One Hundred Percent (100%) of the contract bid, and a ''Labor and Materials'' Bond in the sum of Fifty Percent (50%) of the contract bid The Board of Supervisors reserves the right to reject any or all bids, and to waive technical errors and discrepancies, if to do so seems to best serve the public interest No bid will be accepted from a contractor who has not been licensed in accordance with the provisions of Chapter 9, Division Ill of the Business and Professions Code. SPECIAL INSTRUCTIONS TO BIDDERS: ''Bidders must satisfy themselves by personal examjnation of the location of the proposed work and by such other means . as they prefer as to the actual conditions and requirements of the work, and shall not at any time after submission of the bid dispute, complain, or assert that there was any misunderstanding in regard to the nature or amount of work to be done.'' Authorizing Chairman and Clerk to Execute License to John Lucia for Encroach . ment Over Po - tions of Cal Real and Fai - view , To\\in o Goleta. / Authorizing . Chairman and Clerk to Exe cute License to Duane Jon s for Encroach ment over Po - tion of Fair view Avenue, Town of Gol7 A:ceptance o Right of l'1ay Grant from H. D. Linds1'"7 for Improve t of Danielson "{oad, First District. / Statement fro Penfield & Smith Enginee1s Inc for Field Engineering Services for Elwood Acres Project. I By Order of the Board of Supervisors of the County of Santa Barbara made this 9th day of August, 1965. J.E. LEWIS (SEAL) J. E. Lewis Clerk of the Board of Supervisors In the Matter of Authorizing Chairman and Clerk to Execute License to John Lucian for Encroachment over Portions of Calle Real and Fairview, Town of Goleta. 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 an Encroachment License to John Lucian for portions of Calle Real and Fairview, Town of Goleta, to erect and maintain signs. In the Matter of Authorizing Chairman and Clerk to Execute License to Duane Jones for Encroachment over Portion of Fairview Avenue, Town of Goleta. 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 an Encroachment License to Duane Jones for Portion of Fairview Avenue, Town of Goleta, to erect and maintain a sign. In the Matter of Acceptance of Right of Way Grant from H. D. Lindsley for Improvement of Danielson Road, First Supervisorial District without Monetary Consideration. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the right of Way Grant from H. D. Lindsley, a married man, dated July 28, 1965, for improvement of Danielson Road, First Supervisorial District be, and the same is hereby, accepted without monetary consideration, as recommended by the Road Comnissioner; for recordation by the Clerk in the Office of the County Recorder of Santa Barbara County. In the Matter of Statement from Penfield & Smith Engineers, Inc. for Field Engineering Services for Elwood Acres Project, in the Amount of $234.00. 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, referred to the Road Conmissioner. Recommendatio from Road Com missioner on Request from Seven Lands, Ltd. for Aban donment of Cypress Ave Southwest of Third Street Carpinteria . . August 9, 1965 In the Matter of Recomnendation from Road Comnissioner on Request from Seven Lands, Ltd. for Abandonment of Cypress Avenue Southwest of Third Street, Carpinteria, First Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reco1IJ1D?ndation from the Road Comnissioner from Board referral, on request from Seven Lands, Ltd, for the abandonment of Cypress Avenue southwest of Third Street, Carpinteria, First Supervisorial District be, and the same is hereby, referred to the County Planning Comnission for recommendation to the Board. Recommendatio In the Mt t er of Reco1101~ndation of Road Comni.ssioner from Penfield & of Road Commissioner fro Smith Engineers, Inc., on behalf of James L. Free, Jr. of Freehaven Development Penfield & Smith Enginee s Corporation for Abandonment of Cherimoya Way and Lot B, a One-Foot-Wide Denied Inc on Behalf of James L. Access Strip for Tract #10,175. Free , Jr. of Freehaven De- The above-entitled recon11rendation was received by the Board from Board velopment Corporation referral on request from Penfield & Smith Engineers, Inc. on behalf of its client, f or Abandonme t of Cherimoya Mr. James L. Free, Jr., of Freehaven Development Corporation, for the abandonment lvay and Lot B a One-Foot- of Cherimoya Way and Parcel B, a one-foot-wide denied access strip shown on Sheet 2 Wide Denied Access Strip of 3 sheets of Tract #10,175 and recorded in Book 57, Page 88, Map Book; it being for Tract #10,175 . / reported that Lots 17 and 18 of subject tract are in the same ownership and take Recommendatio of Special District Coordinator for Installation of Street Lights in Tract 4f10 , 347 l'1ithin County Service Area No. 3 . I Recommendatio for Release o Landscape Bon in Amount of $700.00 for Calle Real In vestment Co. 5958 Calle J.'-ea l, Goleta (:t-1ichae 1 To"t-1 b s) I access from Freehaven Drive, and, therefore, Cherimoya Way is not required to serve as access to any parcels of land. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled reco~~ndation of the Road Commissioner be, and the same is hereby, referred to the County Planning Co1111nission for reco1111~ndation. In the Matter of Recommendation of Special District Coordinator for Installation of street Lights in Tract 4fol0,347 within County Service Area No. 3. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reco1mendation of the Special District Coordinator for installation of 18 4,000-lumen street lights and 2 7,000-lunvan street lights in Tract #10,347 within County Service Area No. 3 (Phase 2) be, and the same is hereby, confirmed; energizing to become effective 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 Reco1IJ1D?ndation from Planning Director for Release of Landscape Bond in the Amount of $700.00 for Calle Real Investment Company 5958 Calle Real, Goleta (Michael Towbes). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following landscaping bond for Calle Real Investment Company (Michael Towbes), 5958 Calle Real, Goleta be, and the same is hereby, released as to all future acts and conditions: R6 Rel ease of Bonds Under Excavation Ordinance Nn . 1005 . Directing County Audit:o . to 1-Iake Deduc tion from Cur rent Salary of Employee Awarded 1?orkmen ' s Cou:.r- 0 . - sat1 on . I Recommendatio of Oil llell Inspector for Approval of Rider to Oil Drilling Bond . I Fireman's Fund Insurance Company, as Surety - Calle Real Investment Company, a Partnership, as Principal, for Bond No. C-7 057 925, dated February 26, 1965, in the amount of $700.00 In the Matter of Release of Bonds under Excavation Ordinance No. 1005. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, 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. 515361 issued by General Insurance Company of America, in the amount of $600.00, for Excavation Permit No. 1353 issued to Standard Oil Company of California, Western Operations, Inc., 605 W. Olympic Blvd., Los Angeles, California ; Performance Bond No. 78 01 848, issued by Fidelity & Deposit Company of Maryland, in the amount of $6,800.00, for Excavation Permit No. 1255 issued to Kenneth C. Urton, 725 Cacique Street, Santa Barbara, California. ~n the Matter of Directing County Auditor to Make Deduction from Current Salary of Employee Awarded Workmen's Compensation. Pursuant to the recooeoendation of the Assistant Administrative Officer that salary deduction be made of workmen's compensation awarded County employee; 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 deduct the following sum from the current salary due the employee, 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 a:iy, remaining after such deductions: 1 Ruth T. Whaley, Santa Barbara County General Hospital Hospital Attendant - for the period covered 7-20-65 through 8-2-65, in the amount of $96.32. In the Matter of Recomnendation of Oil Well Inspector for Approval of Rider to Oil Drilling Bond. Pursuant to the recoonnendation of the Oil Well Inspector and in accordance with the provisions contained in Ordinance No. 908; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the rider to the following oil drilling bond be, and the same is hereby, approved: Home Stake-Production Company - United States Fidelity and Guaranty Company Blanket Bond No. 57284-13-2900-64 covering the following wells: ''Dominion No. 0-9'', County Permit No. 2942; ''Dominion No. 0-10'', County Permit No. 2943; ''Dominion No. 0-11 '', County Permit No. 2944; ''Dominion No. 0-12'', County Permit No. 2945; ''Dominion No. 0-13'', County Permit No. 2946; ''Dominion No. 0-14'', County Permit No. 2947; ''Dominion No. 0-16'', County Permit No. 2948 -- ----------.----------------------------------,---------------.-~,,, Reports and Connnunicetion ( Approva 1 of Plans & Spec - f ications f o Construction of Improve- ments on lviountain Dri e & Riven Kock Road , Montec1 to . / August 9, 1965 . In the Matter of Reports and Conmunications. The following reports and co11a11unications were received by the Board and Ordered placed on file: / Road Comnissioner - Final Report for construction of improvements of Glen Annie Box Culvert, at cost of $101,227.70, by A. J. Diani Construction Company. / Santa Barbara County Boundary Comnission - Approval of Boundaries of proposed unification of Santa Maria Joint Union High School District / Santa Barbara County Boundary Comnission - Approval of boundaries of proposed annexation of Tract #10,387, portion of Bishop Ranch property, to County Service Area No. 3 (C. W. Sponsel). / Administrative 9fficer - Travel for July, 1965. / Santa Maria Public Library - Annual Report FY 1964-1965. / State Division of Highways - Notice of Intention to Relinquish State Highway 05-SB-154-17.9-24.8 formerly V-SB-80-C {San Marcos Pass) In the Matter of Approval of Plans and Specifications for Construction of Improvements on Mountain Drive and Riven Rock Road, Montecito. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously , i t is ordered that the plans and specifications f or construction of improvements on Mountain Drive and Riven Rock Road, be and the same are hereby, approve It is further ordered that Monday, August 30, 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 NewsPress, a newspaper of general circulation, for ten consecutive days, as follows, to-wit: Notice . COUNTY OF SANTA BARBARA STATE OF CALIFORNIA ROAD DEPARTMENT NOTICE TO CONTRACTORS Sealed proposals will be received at the Office of the County Clerk, County Court House, Santa Barbara, California, until 3:00 p.m. on the 30th day of August, 1965, or mailed to J. E. Lewis, County Clerk, Post Office Drawer CC, Santa Barbara, California. Bids will then be transmitted to the Board of Supervisors at their Chambers in the County Courthouse, where the bids will be publicly opened and read aloud on said day at said place on or about said time for: CONSTRUCTION OF IMPROVEMENTS ON MOUNTAIN DRIVE AND RIVEN ROCK ROAD MONTECITO Bids are required for the entire work described therein. Copies of the Plans, the General ahd Special Provisions and blank forms suitable for use in bidding on said work may be obtained from the Office of the Road Comnissioner, County Courthouse, and may be purchased therefrom for Five Dollars ($5.00) per set, said purchase cost not to be refunded. No bid will be considered which is not in accordance with or on the forms herein referred to. Pursuant to the provisions of Section 1770 of the Labor Code of the State of California, the Board of Supervisors of the County of Santa Barbara has ascertained the general prevailing rates of wages and employer payments for health and welfare, vacations, pensions and similar purposes applicable to the work to be done as follows: MINIMUM WAGE SCHEDULE The following wage scales are based on an EIGHT HOUR DAY, FORTY HOUR WEEK, MONDAY TO FRIDAY INCLUSIVE, except as otherwise noted, SANTA BARBARA COUNTY. CRAFT RATE PER HOUR Air Compressor, Pump or Generator Operator Asphalt Raker and Ironer Asphalt Shoveler Bootman Carpenter . Cement Mason Concrete Curb, Impervious Membrane and Form Oiler Concrete Mixer Operator (Skip Type) Concrete or Asphalt Spreading, Mechanical Tamping or Finishing Machine Operator (All Types and sizes). types and sizes) .soil, cement, asphalt-finish Curb Form and Plank Setter, Including setting of lines stakes and grades Curb and Gutter Machine Operator (cement only) Driver of Dump Truck (less than 4 yards water level) Driver of Dump Truck (4 yards but less than 8 yards water level) Driver of Dump Truck (8 yards but less than 12 yards water level) Driver of Dump Truck (12 yards but less than 16 yards water level) Driver of Dump Truck (16 yards but less than 25 years water level) Driver of Dump Truck (25 yards or more water level) Driver of Road Oil Spreader Truck Engineer Oiler and Signalman Fine Grader Flagman Heavy Duty Repairman Heavy Duty Repairman Helper Laborer Layer of Nonmetallic Pipe, including Sewer Pipe, Drain Pipe and Underground Tile Maker and Caulker of All Nonmetallic Pipe Joints Motor Patrol Operator (any type or size) Reinforcing Iron Worker Roller Operator, compacting Rubber tired, Heavy Duty Equipment Operator Oshkosh, D. W., Euclid Le Torneau, La Plate-Choate or similar type equipment with any type attachments Screed Operator Screed Setter, Including Screed Pins Skip Loader Operator, wheel type over 3/4 yards, up to and including 1-1/2 yards Skip Loader Operator, wheel type over 1-1/2 yards Tractor Loader Operator, crawler type (All types and sizes) Tractor Operator, drag type shovel, bulldozer, tamper, scraper and push tractor Tree Climber, Faller, Chainsaw Operator, Pittsburgh Chipper and Similar type brush shredding Operator Trenching Machine Operator ~up to 6 foot depth capacity, manufacturer s rating) Trenching Machine Operator ~over 6-foot depth capacity, manufacturer s rating) Truck Crane Oiler Universal Equipment Operator (shovel, backhoe, dragline, derrick, clamshell, crane) Water Truck Driver under 2500 gallons) Water Truck Driver 2500 to 4000 gallons) Water Truck Driver 4000 gallons or more) Roller (all $4.38 3.71 3.60 4.28 4.64 4.46 3.69 4.62 5.16 4.46 4.46 4.10 4.13 4.18 4.26 4.48 4.94 4.28 4.38 3.70 3.60 5.16 4.38 3.60 3.91 3.79 5.26 4.82 4.97 5.16 4.97 4.46 5.16 5.26 5.26 5.16 3.81 4.97 5.26 4.62 5.26 4.16 4.28 4.40 Overtime, holidays, health & welfare, vacation and pension are governed by the craft involved. Travel time is considered as time worked. Any classification omitted herein shall be paid not less than $3.60 per hour plus employer payments set forth in the collective bargaining agreement applicable to the class or classification of the workmen or mechanic involved, Protest from Mrs. tIilliam E . l-liller & Residents of Casa Linda Subdivision of Condition of .Park by Entrance Of San Marcos Rd onto Via Jacinto Street. / August 9, 1965 R9 as defined in Section 1773.1 of the Labor Code. Employer payments other than those itemized above, as defined in Section 1773.1 of the Labor Code, are to be paid in accordance with the terms of the collective bargaining agreement applicable to the type or classification of the wor~n or mechanics employed on the project. Overtime, Sundays and Holidays - not less than one and one half (1-1/2) times the basic hourly rate plus applicable employer payments. The holidays upon which such rates shall be paid shall be all holidays recognized in the collective bargaining agreement applicable to the particular craft, classification or type of - workman employed on the project. The Contractor is requested to employ his craftsmen and other workers from the local labor market whenever possible to do so. ''Local Labor Market'' is defined as the labor market within the geographical confines of the County of Santa Barbara, State of California. Each bid mus~ be accompanied by a certified check, a cashier's check or bid bond in the amount of ten percent (10%) of the total of the bid, made payable to the County of Santa Barbara as a guarantee that the bidder, if awarded the contract, will enter into a contract for the performance thereof satisfactory to said Board of Supervisors. The successful bidder shall be required to guarantee the performance of this contract by a ''Faithful Performance'' Bond in the sum of One Hundred Percent (100%) of the contract bid, and a ''Labor and Materials'' Bond in the sum of Fifty Percent (50%) of the contract bid. The Board of Supervisors reserves the right to reject any or all bids, and to waive technical errors and discrepancies, if to do so seems to best serve the public_tnterest. No bid will be accepted from a contractor who has not been licensed in accordance with the provisions of Chapter 9, Division III of the Business and Professions Code. SPECIAL INSTRUCTIONS TO BIDDERS: ''Bidders must satisfy themselves by personal examination of the location of the proposed work and by such other means as they prefer as to the actual conditions and requirements of the work, and shall not at any time after submission of the bid dispute, complain, or assert that there was any misunderstanding in regard to the nature or amount of work to be done." By Order of the Board of Supervisors of the County of Santa Barbara, made this 9th day of August, 1965. J. E. LEWIS (SEAL) J. E. Lewis Clerk of the Board of Supervisors In the Matter of Protest from Mrs. William E. Miller and Residents of Casa Linda Subdivision of Condition of Park by Entrance Off San Marcos Road onto Via Jacinto Street. 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 for report back to the Board on August 16, 1965. 90 Di""ecting County Clerk to Canvass Returns of 9-21-64 , Special Election for Incorporati on of Proposed City of Carpi nteri a. I Describing Precincts, Designating Polling Place , and Appointinh Election Off i . ers in Propos ed City of Carpinteria. I In the Matter of Directing County Clerk to Canvass Returns of September 21, 1965, Special Election for the Incorporation of the Proposed City of Carpinteria. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24880 WHEREAS, Section 18440 of the Elections Code allows the Board of Supervisor , by resolution duly adopted and entered upon its Minutes the authority to direct the County Clerk to canvass officially the returns of the Special Election of September 21, 1965, for the incorporation of the proposed City of Carpinteria; and WHEREAS, it is the desire of the Board of Supervisors to exercise this discretion; NOW, THEREFORE, BE IT RESOLVED, that J. E. Lewis, County Clerk of the County of Santa Barbara, State of California, be, and he is hereby, authorized and directed to canvass the returns of the Special Election of September 21, 1965, for the incorporation of the proposed City of Carpinteria. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 9th day of August, 1965, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None AB.$ENT: None In the Matter of Describing Precincts, Designati~g Polling Places, and Appointing Election Officers for the Special Election in the Proposed City of Carpinteria and Giving Notice of These Matters Pursuant to Section 22834 of the Elections Code of the State of California Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24881 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; and WHEREAS, Section 34323 of the Government Code of the State of California requires that elections on proposed incorporations of new cities. shall be conducted pursuant to the provisions of the Elections Code concerning mwticipal elections; and WHEREAS, Section 22834 of the Elections Code of the State of California concerning municipal elections requires that a list of ''Election Officers and Polling Places'' be published pursuant to Section 6061 of the Government Code of the State of California not later than 20 days prior to any municipal election. NOW, THEREFORE, BE IT AND IT IS RESOLVED that all of the territory lying within the boundaries of the proposed City of Carpinteria shall be divided into nine (9) precincts for the purpose of holding said election. The description of said precincts and the names and addresses of the persons designated to conduct the election, together with the polling places of the precincts, are as follows: Special Voting Precinct No. 1 (comprising regular precinct Carpinteria No. 2) Polling Place: Paluch Residence, 1335 Linden Avenue, Carpinteria, California Inspector: Judge: Clerk: Clerk: August 9, 1965 Emma R. Paluch, 1335 Linden Avenue, . Carpinteria, California Joyce B. Romero, 1337 Linden Avenue, carpinteria, California Edward J. Paluch, 1335 Linden Avenue, Carpinteria, California Margaret Arteburn, 1377 Linhere Drive, Carpinteria, California 91. Special Voting Precinct No. 2 (comprising regular precinct Carpinteria No. 4) Polling Place: Inspector: Judge: Clerk: Clerk: Doerr Residence, 4877 7th Street, Carpinteria, California Katherine Doerr, 4877 7th Street, Carpinteria, California Marilyn Gonzalez, 4848 7th Street, Carpinteria, California Harriet L. Rhoades, 1132 Vallecito Road, Carpinteria, California Ophelia S. Morales, 4905 8th Street, Carpinteria, California Special Voting Precinct No. 3 (comprising regular precinct carpinteria No. 5) Polling Place: St. Joseph's Parish Hall, 4689 7th Street, Carpinteria, California Inspector: Judge: Clerk: Clerk: Alta Capes, 4745 Dorrance Way, Carpinteria, California Jennie Saragosa, 4774 7th Street, Carpinteria, California Aurora Graham, 4550 North Via Real, Carpinteria, California Elsie Gonzalez, 4810 8th Street, Carpinteria, California Special Voting Precinct No. 4 (comprising regular precinct Carpinteria No. 6) Polling Place: Carpinteria Women's Club, Vallecito Road, Carpinteria, California Group 1, consisting of voters of special voting precinct No. 4, whose surnames begin with the letters A through I. Inspector: Judge: Clerk: Clerk: John C. Furby, 1232 Vallecito Road, Carpinteria, California Edward Cooke, 5425 8th Street, Carpinteria, California Ida Kistler, 5330 Star Pine Road, Carpinteria, California Daphne C. Miller, 921 Walnut Avenue, Carpinteria, California Group 2, consisting of voters of special voting precinct No. 4, whose surnames begin with the letters J through z. Inspector: Judge: Helen C. Jackson, 1222 Vallecito Road, Carpinteria, California Nysa W. LaFevers, 1470 Trenora, Carpinteria, California Clerk: Clerk: Erma C. Smith, 1505 Casitas Pass Road, Carpinteria, California Marth MacGillivray, 5378 Star Pine Road, Carpinteria, California Special Voting Precinct No. 5 (comprising regular precinct Carpinteria No. 7) Polling Place: Inspector: Judge: Clerk: Clerk: Hofmann Residence, 4818 3rd Street, Carpinteria, California Martha R. Hofmann, 4818 3rd Street, Carpinteria, California Betty V. Wheeler, 4830 3rd Street, Carpinteria, California Margaret J. Gahan, 600 Arbol Verde, Carpinteria, California Beatrice Cecil, 125 Holly Avenue, Carpinteria, California Special Voting Precinct No. 6 (comprising regular precinct Carpinteria No . 8) Polling Place: Mcintyre Residence, 5566 Retorno Drive, Carpinteria, California Inspector: Judge: Clerk: Clerk: Ruth K. Mcintyre, 5566 -Retorno Drive, Carpinteria, California Nadine C. Walsh, 1151 Church Lane, Carpinteria, California Eleanor H. Greenough, 1112 Linden Avenue, Carpinteria, California Helen J. Brower, 5578 Retorno Drive, Carpinteria, California Special Voting Precinct No. 7 (comprising regular precinct Carpinteria No. 9) Polling Place: Inspector: Judge: Clerk: Clerk: Coke Residence, 791 Concha Loma Drive, Carpinteria, California . Lucille Coke, 791 Concha Loma Drive, Carpinteria, California Iris Buckley, 1240 La Brea Lane, Carpinteria, California Marie Ueland, 5590 Cameo Road, Carpinteria, California Lois Eldredge, 4189 Foothill Road, Carpinteria, California Special Voting Precinct No. 8 (comprising regular precinct Carpinteria No. 12) Polling Place: Inspector: Judge: Clerk: Clerk: Canalino School, 1480 Linden Avenue, Carpinteria, California Maude Q. Armstrong, 951 Maple Avenue, Carpinteria, California Joan M. Daly, 5560 Casitas Pass Road, Carpinteria, California Mary Lee Deaderick, 5560 Canalino Drive, Carpinteria, California Jeanie Walters, 4774 Sterling Way, Carpinteria, California August 9, 1965 Special Voting Preqinct No. 9 (comprising regular precinct Carpinteria No. 14) Polling Place: High School Auditorium, 5351 Carpinteria Avenue, Carpinteria, California Inspector: Thersa Treloar, P. O. Box 333, Carpinteria, Judge: Clerk: Clerk: California Kathryn A. Hunt, 688 Oak Avenue, Carpinteria, California Lucille E. Curtis, 5345 8th Street, Carpinteria, California E. Adele Sanchez, 5091 Foothill Road, Carpinteria, California Each qualified elector within the boundaries of said proposed City of Carpinteria shall be entitled to vote only in the precinct above designated of which he is a resident. BE IT FURTHER RESOLVED that the list of ''Election Officers and Polling Places'' attached to this Resolution as Exhibit A and incorporated herein by reference shall be published once, not later than 20 days prior to said election, in the Carpinteria Herald, a newspaper of general circulation printed and published within the boundaries of the proposed City of Carpinteria. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 9th day of August, 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 Exhibit A ELECTION OFFICERS AND POLLING PLACES Notice. NOTICE IS HEREBY GIVEN by the Board of Supervisors of the County of ' Santa Barbara, State of California, that at the special election to be held in the proposed City of Carpinteria on Tuesday, the 21st day of September, 1965, there shall be nine (9) special voting precincts consisting of the regular election precincts in the proposed City of Carpinteria established for the holding of state and county elections; that the polling places for the respective special precincts shall be the places hereinafter designated; and that the persons hereinafter named have been appointed officers of election for their respective special voting precincts. Special Voting Precinct No. 1, comprising regular election precinct, Carpinteria No. 2. Polling Place: Inspector: Judge: Clerk: Clerk: Paluch Residence, 1335 Linden Avenue, Carpinteria, California Emna R. Paluch Joyce B. Romero Edward J. Paluch Margaret Arteburn Special Voting Precinct No. 2, comprising regular election precinct, Carpinteria No. 4. Polling Place: Doerr Residence, 4877 7th Street, Carpinteria, California Inspector: Judge: Clerk: Clerk: Katherine Doerr Marilyn Gonzalez Harriet L. Rhoades Ophelia S. Morales Special Voting Precinct No. 3, comprising regular election precinct, Carpinteria No. 5. Polling Place: St. Joseph's Parish Hall, 4689 7th Street, Carpinteria, California Inspector: Judge: Clerk: Clerk: Alta Capes Jennie Saragosa Aurora Graham Elsie Gonzalez Special Voting Precinct No. 4, comprising regular election precinct, Carpinteria No. 6. surnames Polling Place: Carpinteria Women's Club, Vallecito Road, Carpinteria, California Group 1, consisting of voters of special voting precinct No. 4 whose begin with the letters A through I. . Inspector: John C. Furby Judge: Edward Cooke Clerk: Ida Kistler Clerk: Daphne C. Miller Group 2, consisting of voters of special voting precinct No. 4 whose surnames begin with the letters J through Z. Inspector: Judge: Clerk: Clerk: Helen C. Jackson Nysa W. LaFevers Erma C. Smith Marth MacGillivray Special Voting Precinct No. 5, comprising .regular election precinct, Carpinteria No. 7. Polling Place: Inspector: Judge: Clerk: Clerk: Hofmann Residence, 4818 3rd Street, Carpinteria, California Martha R. Hofmann Betty v. Wheeler Margaret J. Gahan Beatrice Cecil Special Voting Precinct No. 6, comprising regular election precinct, Carpinteria No. 8. Polling Place: Mcintyre Residence, 5566 Retorno Drive, Carpinteria, California Inspector: Judge: Clerk: Clerk: Ruth K. Mc In tyre Nadine c. Walsh Eleanor H. Greenough Helen J. Brower Special Voting Precinct No. 7, comprising regular election precinct, Carpinteria No. 9. Polling Place: Coke Residence, 791 Concha Loma Drive, Carpinteria, California Ordinance No . 1667 . To Correct Clerical Error I Proposed Ordinance Amending Sub division Ord No. 786 Re lating to Street Widen i ng. I Inspector Judge: Clerk: Clerk: August 9, 1965 Lucille Coke Iris Buckley Marie Ueland Lois Eldredge Special Voting Precinct No. 8, comprising regular election precinct, Carpinteria No. 12. Polling Place: Canalino School, 1480 Linden Avenue, Carpinteria, California Inspector: Judge: Clerk: Clerk: Maude Q. Armstrong Joan M. Daly Mary Lee Deaderick Jeanie Walters Special Voting Precinct No. 9, comprising regular election precinct, Carpinteria No. 14. Polling Place: High School Auditorium, 5351 Carpinteria Avenue, Carpinteria, California Inspector: Judge: clerk: Clerk: Thersa Treloar Kathryn A. Hunt Lucille E. Curtis E. Adele Sanchez ~5 The polls will be open between the hours of 7:00 o'clock a.m. and 7:00 o'clock p.m. on the day of the special election. DATED: August 9, 1965 BOARD OF SUPERVISORS OF THE COUNTY OF SANTA BARBARA By J. E. lfe'i~ CSE~ County c er and ex-oficio Clerk of the Board of Supervisors In the Matter of Ordinance No. 1667 - An Ordinance Amending Ordinance No. 661 To Correct A Clerical Error Therein. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No. 1667 of the County of Santa Barbara, entitled: ''An Ordinance Amending Ordinance 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, Veril C. Campbell, and Curtis Tunnell . NOES: None A~ENT: None In the Matter of Proposed Ordinance Amending Subdivision Ordinance No. 786 Relating to Street Widening (Cont'd). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled proposed ordinance be, and the same is hereby, removed from the agenda. Resolution Requesting Consent of Board to Undertake Proceedings for Acquisition & Constructi of Sanitary Sewer Projec etc. / In the Matter of Resolution Requesting Consent of the Board of Supervisors of Santa Barbara County to Undertake Proceedings for the Acquisition and Construction of a Sanitary Sewer Project and To Provide That the Costs Shall be Assessed Upon the District Benefited, under Appropriate Special Assessment and Assessment Bond Acts. (Hollister-Patterson Area Annexation Assessment District 64-2). Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24882 RESOLVED, by the Board of Supervisors of the County of ~anta Barbara, California, that WHEREAS, the Sanitary Board of the Goleta Sanitary District has undertaken appropriate special assessment and assessment bond proceedings for the following acquisitions and improvements: (a) The construction and installation of sanitary sewers together with standard manholes and manhole frames and covers, wye branches and laterals where necessary, in Hollister Avenue from San Rafael Road to a point 450 feet, more or less, easterly of Patterson Avenue; in Patterson Avenue from Hollister Avenue northerly 1,350 feet, more or less; thence northerly in easements to be acquired along the easterly side of Patterson Avenue 300 feet, more or less; in Chapel Street from Hollister Avenue northerly 405 feet, more or less; in easements to be acquired along the westerly lines of County Assessor's Parcels No. 71-101-15 and No. 71-101-2 from Hollister Avenue Northerly 265 feet, more or less. (b) The acquisition of the right, on behalf of said parcels of property, to discharge sewage into and through the existing main trunk, interceptor and outfall sewers of the Goleta Sanitary District and the right to the treatment and disposal of said sewage in the disposal plant of said Goleta Sanitary District, the amounts to be paid for said acquisitions to be based upon charges payable upon annexation to and connection to the facilities of said District as fixed by its present ordinances, rules and regulations. (c) The performing of all work and the acquisition of all lands and easements auxiliary to any of the above necessary to complete the same. WHEREAS, said work is in streets, highways and public places in said County over which this Board has jurisdiction; and WHEREAS, the public interest and general welfare will be served by undertaking and completing said project. Na.I, THEREFORE, IT IS ORDERED, as follows: 1. That consent be, and the same is hereby, granted to said Goleta Sanitary District to construct said sanitary sewerage system, as herein described, and to make such changes and modifications therein as may be proper or advisable in the manner provided by law 2. That consent be, and the same is hereby, granted to said District to open all such public streets as are required for the installation of said sanitary sewerage system. All work pertaining to said project shall be done under the direction and to the satisfaction of the District Engineer of said District and to the satisfaction of the Road Comnissioner of said County, and in conformity with good engineering practice. Said District Engineer shall require of the contractor that all of the provisions of the specifications are complied with by the contractor, to the end that no greater amount of ditches are open at any time than ' Instituting Proceedings for Acquisition of Certain Property in Third District, fro Dominic T. Pomatto, et al. I t August 9, 1965 97 is necessary, that they shall be adequately lighted and barricaded, and that they shall be promptly backfilled, and that the pavement shall be restored with materials of like quality and character as those existing therein at the time of such work and to its former condition and state of usefulness as nearly as may be. 3. That the Road Commissioner of said County be, and he is hereby, authorized and directed to carry out the provisions of this Resolution. *********** PASSE~ and ADOPTED by the Board of Supervisors of the County of Santa . Barbara, California, at a meeting thereof held on the 9th day of August, 1965, by the following vote! AYES, and in favor thereof, Supervisors: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES, Supervisors: None ABSENT, Supervisors: None In the Matter of Instituting Proceedings for the Acquisition of Certain Property in the Third Supervisorial District, County of Santa Barbara, California, from Dominic T. Pomatto, et al, and Rescinding Resolution No. 24872. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24883 WHEREAS, the Public interest and necessity of the people of the County of Santa Barbara require a certain public highway and flood control facilities be constructed in said county over and across that certain real property hereinafter descri bed , and for those purposes and for such public uses 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 proceed- ings, 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 parthereof. 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 flood control purposes. 2. That said uses are public uses authorized by law. 3. That the real property and interests in real property described in Exhibit ''A'' attached hereto are necessary for such uses and purposes. 4. That the proposed public improvements are 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 98 I ~ - ---- - - ------ =-:=-=-:-:-~-=---=--==-----0----0--------- 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 immediate 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 of amounts, so fixed and determined by said court in said order or orders, from the following fund: Road Fund, said warrant or warrants to be drawn payable to J. E. Lewis, County Clerk. BE IT FURTHER RESOLVED that Resolution No. 24872 be and the same is hereby rescinded. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 9th day of August, 1965, by the following vote: Parcel I: Ayes: George H. Clyde, Joe J. Gallahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None A parcel of land in the Rancho Los Dos Pueblos, in the County of Santa Barbara, State of California, described as follows: Beginning at a spike in tag marked: ''R. E. 2786 '', set at the northeast corner of the 70.009 acre tract, according to map filed in Book 64, page 11, Record of Surveys, Santa Barbara County Recorder's Office, said northeast corner also being the northeast corner of the lands described in the Deed to Santa Barbara High School District, recorded in Book 1940, page 562 of Official Records, in said County Recorder's Office, said point being in the center line of Glen Annie Road,. according to said map, and running thence from said point of beginning, S 8949' W, along the north boundary of said 70.009 acre tract, being along the south boundary of the lands of Dominic T. Pomatto, et al, 261.63 feet; thence into said lands of Dominic T. Pomatto, et al, N 011' W, 55.00 feet; thence N 3425'15'' E, 291.01 feet; thence S 6552' E, 140.00 feet to a point in the center line of Glen Annie Road; thence along said center line, the following courses and distances: S 2408' W, 37.00 feet to the beginning of a 200.00 foot radius curve, concave to the east and tangent to the last described course; thence southerly along the arc of said curve through a central angle of 2510', a distance of 87.85 feet; thence tangent to said . . last described curve, S. 102' E, 117 .87 feet to the point of beginning. Containing 1.18 acres, more or less, including 0.11 acres lying within an existing public road. EXHIBIT ''A'' Recormnenda t io1 of County Rigl t of Way Agent for Auditor to Dral1 \-Tarrant to Jessi E. Asselstine and to Clyde L. Gauld, et al on Lease Concerning Proposed Sant Ynez Park. / Authorizing Chairman to Execute Chang Order Recommended by Roa Commissioner in Contract with Martin E. Roe for Oak Grove Drive at Buena Vista Creek. / Authorizing Chairman to EY.ecute Chang Order Recommended by Roa Commissioner in Contract with Sanchez Bros., Inc. & Sanchez Bro Equipment Co. (Alamo Pintad Road & Old Mission Drive for Future Lands cap in~) I Report from Of fer of Northwestern Mutual Life Insurance Co to Dedicate in Fee to Co. Certain Land for Road Righ of Way. / Proposed Annexation by City of Santa Maria Propert Including Waller Parl & Adjacent Prop erty. I August 9, 1965 ~9 In the Matter of RecorrtXV!ndation of County Right of Way Agent for Auditor to Draw Warrant for $40.00 to Jessie E. Asselstine, and Warrant for $304.00 to Clyde L. Gauld, et al on Lease Concerning Proposed Santa Ynez Park (Folio No. 152). The above-entitled recoonendation of the County Right of Way Agent dated August 3, 1965, 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 Auditor be, and he is he~by, authorized and directed to draw two warrants from Account No. 180-B-18; one warrant to be in the amount of $40.00 and payable to Jessie E. Asselstine, and the other warrant to be in the amount of $304.00 and payable to Clyde L. Gauld and Wynona Hunt Gauld; Boyd B. Bettencourt and Claire Hunt Bettencourt; G. Gifford Davidge and Mary McA. Davidge - said warrants to be picked up by the County Right of Way Agent when ready for transmittal to the respective parties. In the Matter Authorizing Chairman to Execute Change Order Recooanended by the Road Cooanissioner in Contract with Martin E. Roe for Oak Grove Drive at B.lena Vista Creek Job No. 115-65 for an Increased Amount of $75.00. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute said Change Order for a change in the location of ~rivate gas and water lines to permit construction of wing walls in the amount of $75.00 at Oak Grove Drive at Buena Vista Creek, Job No. 115-65, in contract with Martin E. Roe. In the Matter of Authorizing Chairman to Execute Change Order Reconnnended by the Road Coonissioner in Contract with Sanchez Bros., Inc, and Sanchez Bros. Equipment Company, Estimated Savings of $153.30 by Placing Redwood Headers and Top Soil in Traffic Island at Intersection of Alamo Pintado Road and Old Mission Drive for Future Landscaping (SS Project No. 46). Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute said Change Order in contract with Sanchez Bros., Inc., and Sanchez Bros. Equipment Company, estimated savings of $153.30 by placing redwood headers and top soil in Traffic Island at Intersection of Alamo Pintado Road and Old Mission Drive for Future Landscaping In the Matter of Report from Offer of Northwestern Mutual Life Insurance Company to Dedicate in Fee to the County Certain Land for Road Right of Way for Development Plan and also Objection to Requirement that Said Land be Conveyed to the County for Additional Road Right of Way (Cont'd). 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 until August 16, 1965. In the Matter of Proposed Annexation by City of Santa Maria of Real Property Including Waller Park and Adjacent Property Lying Within the Boundaries of Laguna County Sanitation District (Cont'd). Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same 1u0 Recommendatio for One-Year Renewal of Lease with C. A. Reddell to Operate Trailer Court In tvaller P.ark Addition and County Counsel Prepare Lease Rene't'1al. I Request of Gerald B. Parent, Atty At Law, for Amendment to Coast Hospita Supply Coit' Annual Service Contract I Population Estimates fo 1966-67 Fiscal Year for La 1-torada Residence fo Teen-age Gir s to State Dep of Youth Authority. I Request of Director of Parks to Wri e a Requisitio Funds to Cov r Cost of Appr isal of Rinco Beach Proper I Reconnnenda tio f Administra t ive Officer t o Approve Re ues t of Supe - i or Court Jud e :Jes twick to Purchase New Rug for or~i.c / is hereby, continued until October 11, 1965, for the purpose of discussion with staff and County Counsel of the feasibility of converting Laguna County Sanitation District into another type district where the management would remain with the Board of Supervisors or a locally elected board. In the Matter of Recooanendation of Director of Parks for One-Year Renewal of Lease with C. A. Reddell to Operate Trailer Court in Waller Park Addition and County Counsel Prepare Lease Renewal. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recooaoendation for one-year renewal of lease with C. A. Reddell to operate Trailer Court in Waller Park Addition, be and the same is hereby, approved, and the County Counsel be, and he is hereby, authorized and directed to prepare a one-year renewal of said lease In the Matter of Request of Gerald B. Parent, Attorney at Law, for Amendment to Coast Hospital Supply Corporation Annual Service Contract to Render Exclusive Service on Highway and Emergency Calls in Carpinteria, Santa Barbara aid Solvang Areas. (Cont'd). The Clerk explained that Mr. Parent had phoned to ask that the aboveentitled matter be removed from the agenda. 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, removed from the agenda. In the Matter of Population Estimates for 1966-67 Fiscal Year for La Morada Residence for Teen-age Girls to State Department of the Youth Authority by Chief Probation Officer. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Chief Probation Officer for Board approval of population estimates for fiscal year 1966-67 for Los Prietos Boys' Camp and La Morada Residence for Teen Age Girls to be transmitted to State Department of Youth Authority be, and the same is hereby, approved In the Matter of Request of Director of Parks to Write a Requisition for Funds in the Amount of $1,500.00 from Account 180 C 3 to Cover Cost of Appraisal of Rincon Beach Property by County Right of Way Agent. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Director of Parks to Write a Requisition for funds in the amount of $1,500.00 from Account 180 C 3 to cover cost of appraisal of Rincon Beach property by County Right of Way Agent be, and the same is hereby, approved. In the Matter of Reconanendation of Administrative Officer to Approve Request of Superior Court Judge Westwick to Purchase New Rug for Office. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reco11a1oendation of the Administrative Officer to approve the request of Superior Court Judge Westwick to purchase a new rug for office be, and the same is hereby, approved, and that the Purchasing Agent ------ .------ -------------------------,.-----------------------. Request of Jury Commis sioner for Purchase of Posture Chai for Use of Court Report r Superior Court Dept . 4t2. I Requests for Appropriation etc., of Funds. I Allowance of Claims. ( { August 9, 1965 1C1 be, and he is hereby, authorized and directed to purchase a new rug for the office of Superior Court Judge Westwick In the Matter of Request of Jury Commissioner for Purchase of Posture Chair for Use of Court Reporter, Superior Court Department #2. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Jury Co1moissioner for purchase of posture chair for use of Court Reporter, Superior Court Department #2 be, and the same is hereby, approved, and that the Purchasing Agent be, and he is hereby, authorized and directed to purchase a posture chair for use of Court Reporter, Superior Court, Department #2. In the Matter of Requests for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, 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 $52.00 transfer from Unappropriated Funds to 75-C-l 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 aioount and payable out of the fund designated on the face of each claim, respectively, to-wit: (Claim List for August 9, 1965) ._ ___ ___ DATE 1 - t. U'J NUMBER ITSI .,. , . .,. 8TJfi ., .,. ,. PAYEE . . . . . a Wlllle Nri.t ~ ,., .-.--.- s.a_ie "J fW1tna J_,., .aw 1751 . 179 175' . J.-. I ftlllliiW 17'1 ,. cr.w.11 "'' 1-- . AC-1117 PURPOSE , , .,oai .,., ti . - -lfllllil l:e - ., llf SYMBOL. 181' I ad 1, t I IO t 10 15 1, 16 35 WARRANT ALLOWED FOR REMARK.S , . - 70. 80. Yr 115. -~ "' ., IT l'r '' 0. l.r ., . ., 8'.53 "9.00 a.oo l.!50.00 L!SO lo 1.15 'llo.oe' uo .eo . 1.15 '" 11.11~ SANTA BARBARA COUNTY FUND mlt'------ DAT_E NUMBER PAYEE PURPOSE SYMBOL. . ' AC-1157 WARRANT ALLOWED FOR REMARKS ---- -----~ I f , SANTA BABBABA COUNTY FUND_ ____._ _ ___ DATE - t. Jllf NUMBER PAYEE - .i:11 . . .-.- . . ~ . - . -' . -. i8U -. u .us. ~ . . . m. : illl 111.1 J. '-- 19l1 1111 I, . , . . ., - . ' . . . l ' ~-- . - . ,. -- . . . a.a. ' AC-187 PURPOSE . . _., . . lf' .'". - . . . . SYMBOL. ., - UtJ& Bl ' WARRANT ALLOWED FOR REMARKS ,.,. . -- -~ . . . . . . ~ . . . 1.19 ,. ,_ ,_ ,_,. - ,. -. 1'11 .1.1.1.1 ' ":I l. u. . I ,. .,, I j SANTA BARBARA COUNTY FUND~~.- .=.==.= =-~~~ DATE NUMBER PAYEE I ', . ~--- -- -~-- Al11al. WI ' -.-:u. . ~ .,., ~.Alia . ~ . . ftdllallillllill ~ . , , .- . _ WI ., 1181-' Ill.WAI~ .,. ,. _,-.a - W.ll4ail* .,. -rua - ,_L . 1853 . -- _.GM1 . . ' . ' . 19'3 ~ , . . *"' . - -21---' l!ltL~- . . ' . ,. t AC-1 157 PURPOSE SYMBOL. . (e.I) uoa11 A . ,. . uo lit - ID . '" .li.t tit' . ,. - ' ,. usu .-_.a,.a.,t .d__. - .-. , - ' - WARRANT ALLOWED FOR 90.00 u. . ,. l , . . ., ,. 1 '" 10.9 t.15 " 11 . ,. S.T! , . , ',. 1.5. ,' ". u.,. 81.70 ., . 90.00 . ) ' REMARKS . ,. 1r . ,. ' ID . . ., t "'; NUMBER . . :; . AC.1157 . I . . I l FUND PAYEE \ I I ' -u.lili . JlliH.iila . Id Ols.ie IOiial , ,. . .a; . _,_. . tf1UMllll. . .,. . . "'"' ., _ . Olledtli . . , . Ill* S.Willl '*"' o.a.u. -.w. AMaMa ._._ .-.~ ~ ~ . . , . ' --~--s. . il't! '\"- ' . I SANTA BARBARA COUNTY -. DATE J.W PURPOSE SYMBOL UJ a 19 Ii ~ '" , . UT an WARRANT ALLOWED FOR . . . io.eo '" u.eo '. ,". ',_. l.15 '" 1.19 . . ~- Q.OI ,.,. i.:19 . 75 00 . " .,. U.4J .".' 1. ' REMARKS . . Ii Ii . ' . - - - .'\-,. .' {'!' . . " "' . I " ' SANTA BARBARA COUNTY FUND, ___ , DATE - ,. ue NUMBER PAYEE .,. . ~ . - lldillii . 1911 191 ~ 1911 . . - ~ . ., ll9Ul . ~ . " -~J.: . --- ~ftJAIMe. -.i . . ), . . , . . . ,. loc.11.f 00 awwi . ~ .~~.-,., -. . lllOI , AC-1!17 PURPOSE hOI._. lo - . . ' . . SYMBOL. .". 'a . - llo 19 15 lo Ii . 15' ., wa15 - WARRANT ALLOWED FOR REMARKS ' t.U.M "' II' 35.00 . a.n " '9~ "" 198.9J "' ., . u.90 . 75.00 . ao -~ w;t n.oo " lT.80 . J.,000.to .,. , . 7119.11 IOO.oo aoo.oo m.oo l.-911.3' la.JO ll0.00 300.00 110.GO Ii IO . lo Jo - 1'11:1 1 , .i'\ : ff . l:. ~. ., , ;, "' '-. 4 - I \, - " . . ._,., I . ' SANTA BARBARA COUNTY FUND __ = '------ DATE'-----;:;;;;;.;:__~f~&"5L.- NUMBER PAYEE .,. .nc.1 ,. . . ldl.~lin lo .,. . . ~ . ,.,~ aWMn . c ' ' -~ . . .,.,. 111i1MM . lle1iD: .,,. Jlldll-'- UM . 1rta.U l"8 ,.,Is It .' .,. . ~ Ml 1961 loljM eo ._. mn - lolAtt&CO-.an ~-.oe Oi11Di1~0o lo, nv Ml . , mi J1M m1a eo 1n1 1M . mae Co PURPOSE . flt .'." , , 0. . , . ., 1916 agn AC-1157 - SYMBOL Jatt I .d. i 111 .1.1 119 es . , iSO 18o DD 1li an WARRANT ALLOWED FOR REMARKS "'' . - ., . ' ., . ., e.ao ao.oo ,_., s.15 . . u.aa ,. . ., u.15 u.oo s.' Jl.10 U.85 s.oo '' u.so 1o 5.10 11.90 8.81 8J. a.u u.as ~- 1. oo 111.u ID -w:. c. r.i ID lio . ' IA NUMBER ~ . . ' '.\- ' - A C0 1!17 - ' PAYEE a,91109 ' SANTA BARBARA COUNTY -. . ID PURPOSE ~ ~ SYMBOL lit I IS . 1' ,. " 8a1' uad BlA 1 ,. 1' wa~ UOM , J. ' , us s S 3 WARRANT ALLOWED FOR REMARKS 1:1 " --- . ,. , . Ir (AU) 9.51 Sl-"l 21 'u UT (tu.'7) 1'.'1 0. 1' (All) '1.'1 , . - . . '"" II' (All,) 13.CQ. JJR ., 1.10 '" (1 tr) ~ . ' a. . "8.S'Q 50.l, .,. 1.191.90 b-b~- lo ._ . . JI' Atti . - J'' -- . _.,.'",- . - ~ SANTA BARBARA COUNTY FUND----'~'-------- DATE NUMBER PAYEE PURPOSE SYMBOL. ALWLOAWRERDA NFTO R REMARKS .U.tld: ) . "., ., ti 1.fO ti ns .u to I .J 'l:I: , 1 .~J . 90 thlU . , UOIJ 17 . , ,. ITD e.1a- UJS 11 ~ 1 CU.b uos 1:8 b!I' -- uias - . UJS ., 319. s u. G'&D ,_. s t' bti 10 I ' ' AC-11S7 SANTA BARBARA COUNTY NUMBER PAYEE PURPOSE ~ . llilliil&. ., . . , . . "' - 1lllWlr I et e ~-- 111iftJQ1e. Mil (C '9 I) . " -.o.:asr ' . ' . o.u .,. . . ~ , ---~- - ~ , ,., . . '"' , ._.eo . ,,. JOU , ,.,. . ,., . ,. .,, . ., ~-,. 111 Jll7 --- .,.w. . . .,, ,.M i .-._-. ,. A C-187 , SYMBOL 1 IO 1T 151' 1, , JJf . , 10 ,., , ., , Tl 11' 7'. s , 1r 101 ., , 1J1J.' 10J . ,., 111 , DD 110 ., USM m lJlJI" 251 ' ~ - - WARRANT ALLOWED FOR ',. . ,. 10 1.190.00 J.la . ,. "" -~ "" M.ft "" 1'9-TT 18.Q 8'.33 lf.d . ., 19.lT - 9.70 Jd.87 11.JS u. . , . - REMARKS - ' SANTA BARBARA COUNTY ' FUND- -=_=.;;.;;;;.;.;;.;.__ __- _ _ DATE,___;__;;___;,_.:;.9,:t. ._-"-')."'==-- NUMBER PAYEE au., '* . . a.--.i.a . ~ PURPOSE SYMBOL ,, 19 . IO 11 :a. . 1'901 1nr---- I AC-tlS7 , .,. n.1tu-- .u.w_ . ISDtMJll-- nJJeaatO,_. , ' . MllO ,1,1,.s1, ' 17' 11' 180 ., ID , , l8i. ta '85' J.8J 10 WARRANT ALLOWED FOR REMARKS . uUtJ .5 1& .,. a.1.90 -~ -. iao.oo ., . ! 8.111 ' "" UM w.11 lt , . J.75 .rt FUND-- ' NUMBER PAYEE . - AC-187 SANTA BARBARA COUNTY PURPOSE SYMBOL. ' WARRANT ALLOWED FOR REMARKS I NUMBER ' . . - - AC.1117 ' I I SANTA BARBARA COUNTY I FUND . DATE -198 PAYEE PURPOSE wun a u "' . ftU. . -- ., 1IW .,_tU ' . ' SYMBOL JAIO ., JAmau "9 . WARRANT ALLOWED FOR ~EMARKS ., . 11.9 Jr:, J:r, 1 . ., ,. ,. . . I' ti ,._., . ~ . llttTO" ' 1:1 ~ ,. ~ . , . FUND NUMBER PAYEE PURPOSE ~ . '" . . -"' . , . . . . : ' . -.iao ,. . ,"" J-dl-ltil'~ -- -'"' _ oeu JOn; Lt .a . . , . . AC- 1157 DA \ SYMBOL. , . . . J . , ' 1' 1 ll ' I ._ J '~I' . . - WARRANT ALLOWED FOR 13.90 ia.3' ' 17.30 l. . .- '" "" IG0.00 REMARKS Ctll l'r "' 11' ? "' ' ' . '"" : , ' f ' t' "' J.w_. ., , 1 . w. e.oo o. 1.00 1 ,. . ' ,_ I .I FUND NUMBER. PAYEE 6" ,w - , Sf , ',. ~ ,. . #U. ., ~- , ~-' . ~ ' . . a'9 ' AC-187 SANTA BABBABA COUNTY P i - = ' DATE . L11&5 PURPOSE SYMBOL. . 1' 6 l.O . Bl Al ~ UIAl "9A1 . 185 a 20 WARRANT ALLOW ED FOR 111.IJ ,. . . - . .-.- -. REMARKS . 11 , Rf1 1m.u - - . . NUMBER AC-1157 SANTA BARBARA COUNTY FUND I c- ______ _ DATE -.MM PAYEE . .,.__. ,. . ,. . . . / PURPOSE --- -. SYMBOL. ' WARRANT ALLOWED FOR 52 , 393 . 36 , . "*" . ., . &.# i.~~ - 1-tDtl REMARKS ---------~-- 30-Day Leave from State of California. (Harry W. Ilolmquist, County Assessor) I Request from Director of Public lvorks for Military Training Leav , with Pay, for Employee (John L. Cory ell) I Request from Los Prietos Boys ' Camp for Military Training Lea''" , with Pay for Employee. (Albert J. Roberta) , eque~t of herif f for eave of Ab- . ence, without ay for Emloyee (Susan 1(. Shrode) I Request of irector Publc . 'lorks for Mil - tary Leave of Absence, With ay, for EmDloyee (Geral . Davis) . I 1 Rf~quest from ' i.Jelfare Dept :for lvaiver of 1Physical Standards of Employee (Albert l.fuite I ------ --- ----- -~- ---------------------------- ----i Upon the roll being called, the following Supervisors vote~ 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 30-Day Leave from the State of California. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that a 30-day leave from the State of California be, and the same is hereby, approved, for Harry W. Holmquist, County Assessor, Effective August 15, 1965. In the Matter of Request from Director of Public Works 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 Director of Public Works for Military Training Leave, with pay, for John L. Coryell, Engineering Aide III, from August 16, 1965 through August 29, 1965, be, and the same is hereby, gra~ted. In the Matter of Request from Los Prietos Boys' Camp for Military Training Leave, with Pay for Employee. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Superintendent of Los Prietos Boys' Camp for Military Training Leave, with Pay, for Albert J. Roberta, Group Supervisor II, from August 13, 1965 to August 29, 1965, be, and the same is hereby, granted. In the Matter of Request of Sheriff for Leave of Absence, without Pay for Employee. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the request of the Sheriff for leave of absence, without pay, for Susan K. Shrode, Typist Clerk II for the period August 16-20 and August 23-27, 1965, be, and the same is hereby, granted. In the Matter of Request of Director Public Works for Military Leave of Absence, With Pay, for Employee Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Director Public Works for Military Leave of Absence, with pay, for Gerald D. Davis, Construction Inspector, from August 16, 1965 through August 29, 1965, be, and the same is hereby, granted. In the Matter of Request from Welfare Department 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 Welfare Department for Waiver of physical standards of Albert White, Social Worker I, be, and the same is hereby, granted upon recomnV?!ndation of Dr. David Caldwell, Santa Barbara General Hospital. Request of District Attorney for 1.Jaiver of Phy sical Standar s of Employee. I Request from Director of Parks for Waiver of Physical Standards of Employee. I Request of Santa Barbara General Hospital for Waiver of Physical Standards of Employees. I Hearing on Appeal of Kenneth C. Kruger for Waiver of Requirements of Ordinance No. 1401 for Building at Jupiter Ave and Constellation Rd in Lompoc. I I August 9, 1965 1.03 In the Matter of Request of District Attorney 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 District Attorney for Waiver of Physical Standards of Elaine Marie Miller, extra-half employee in Santa Maria Branch Office, be, and the same is hereby, granted upon recon'i!lf?ndation of Dr. David Caldwell, Santa Barbara General Hospital In the Matter of Request from Director of Parks 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 Director of Parks for Waiver of physical standards of Antone Rouse, to be employed at Waller Park, be, and the same is hereby, granted, upon recommendation of Dr. David Caldwell, Santa Barbara General Hospital. In the Matter of Request of Santa Barbara General Hospital 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 for waiver of Physical standards of Betty J. Hanna, Hospital Attendant, be, and the same is hereby, granted, upon recommendation of Dr. David Caldwell, Santa Barbara General Hospital. The Board recessed until 2 o'clock, p.m. At 2 o'clock, p.m., the Board reconvened. Present: Supervisors George H. Clyde 2 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 Hearing on Appeal of Kenneth C. Kruger before Board of Appeals for Waiver of Requirements of Ordinance No. 1401 for Building at Jupiter Avenue and Constellation Road in Lompoc. (United Chur ch of Vandenberg Village This being the date and time set for the hearing on the appeal of Kenneth C. Kruger before the Board of Appeals for waiver of requirements of Ordinance No. 1401 for building at Jupiter Avenue and Constellation Road in Lompoc; A written recommendation dated July 27, 1965 was received from the Building Official by the Board and read by the Clerk. The request of Kenneth c. Kruger, Architect, dated July 23, 1965, was also read by the Clerk. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that inasmuch as Section 1704 of the Uniform Building Code is a specific requirement and cannot be waived, the reconaoendation of the Building Official that either of the two folldwing alternate methods of providing fire protection for the roof covering be approved, be, and the same is hereby, confirmed. 1. The cedar shakes or shingles be treated with a fire retardant chemical by an authorized dip process fabricator, or; 2. The roof assembly consist of a solid deck with a layer of 14 pound asbestos felt laid over the deck and another layer of 14 pound asbestos felt 1.04 Heari"l6 on Proposed Anne a tion of Terr - tory to Count Service Area No. 4, Lompoc Valley. I \nnexint; Terri .ory to County ervi. ce o '"ea o . 4 in Lompo . !alley. I interlaced in the shakes. These alternate methods are recommended based on copies of test data from a recognized testing laboratory on file in our office and the large open spaces surrounding the proposed structure. In the Matter of Hearing on Proposed Annexation of Territory to County Service Area No. 4, Lompoc Valley. This being the date and time set for a hearing on the proposed annexation of territory to County Service Area No. 4, Lompoc Valley; the Affidavit of Publication being on file with the Clerk, and there being no appearances or written statements for or against said proposal; Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following resolution be passed and adopted: In the Matter of Annexing Territory to County Service Area No. 4 in the Lompoc Valley, Santa Barbara County. RESOLUTION NO. 24884 WHEREAS, this Board has heretofore, on the 19th day of July, 1965, by Resolution No. 24839, declared its intention to annex to County Service Area No. 4 the hereinafter described territory; and WHEREAS, by said Resolution, this Board set the 9th day of August, 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. 4; 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. 4 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 DECI.ARED 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. 4, effective inmiediately upon the adoption of this resolution: Parcel 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 office 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 mon1ment 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 li.ne of said tract of land, 629.56 feet to a 3 inch brass capped survey monument set at the southwest corner of said tract; thence N 010 '31'' E, along the westerly line of said tract, 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 ---------- -------.--- ------------------------------,.------ - - ---- - - - -r-----. August 9, 1965 105 easterly along the northerly line of said Burton Mesa Boulevard along a 1030.00 foot rad~us curve to the right, tangent to a line whose bearing is N 6130 147" 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 its intersection with the center line of Rucker Road; thence S 955 135" 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 Office; thence N 4756 115" 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 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 following courses and disttances: 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 10.5 '' for a distance of 441 . 66 feet; thence N 1511'20'' W, 115 .82 feet to the beginning of a 528 foot radius curve to the right, concave to the southeast; thence along the arc of said curve through a central angle of 7455' SO'' for a distance of 690 .51 feet to the most southwesterly corner of Tract 10 ,089, Unit 1, as sai d 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 radius 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 145'' for a distance of 691.55 feet; thence S 4203 145'' W, 450. 00 feet to the most northerly corner of that certain parcel of land deeded to the Pacific Southwest Real.ty 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 115'' 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 distances: N 4203 ' 45'' E, 316.75 feet; thence S 4756'15'' E, 358 .80 feet; thence S 4203 ' 45'' W, 489 . 30 feet; thence S 4756 ' 15'' E, 122.72 feet; thence S 4203145'' W, 322.50 feet to a point in the northeasterly line of the Lompoc-Casmalia Road; thence S 4203'4511 W, 223.00 feet, more or less, to the center line of the LompocCasmalia Road as shown on the firsthereinbefore 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 non-tangent 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 LompocCasmalia Road N 4756 115" W, 490.00 feet to the point of beginning. -- -----~~-------------------------------------------~----- 1'l6 Hearing on Proposed Annexation of Territory to County Servic Area No . 11, Carpinteria Valley . / nnexing Terr ory to Count ervice Area o. 11 in arp1 nter1 a / alley . 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 2331'05'' 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; 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 32 15' E, 84.00 feet from the point of beginning; thence S 3215' W, 84.00 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 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 9th day of August, 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 Proposed Annexation of Territory to County Service Area No. 11, Carpinteria Valley. This being the date and time set for a hearing on the proposed annexation of territory to County Service Area No. 11, Carpinteria Valley; the Affidavit of Publication being on f ile with the Clerk, and there being no appearances or written statements for or against said proposal; Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, 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. ' , August 9, 1965 1ft7 RESOLUTION NO. 24885 WHEREAS, this Board has heretofore, on the 19th day of July, 1965, by Resolution No. 24840, declared its intention to annex to County Service Area No. 11 the hereinafter described territory; and WHEREAS, the said resolution, this Board set the 9th day of August, 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 t'irne 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. 11, effective i11111ediately upon the adoption of this resolution: 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 mon1unent on a Record of Survey map of portions of the Rock and Pendergast properties filed 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 feet 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 1326'20" 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 13.26'20'' 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 770l'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 corner of that certain tract of land described in the deed to the Roman Catholic Archbishop of Los Angeles, recorded October 24, 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, 1ft8 -- - - --- - - ---------- ------------ -- 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 1 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 subdiv.ision, 580.70 feet to a point which bears N 1351 1 E 18.93 feet from the southwest corner of Tract ''B'' of said subdivision; thence N 7609'57" W 729.00 feet to the true point of beginning. 3. That the types of extended coun~y 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 9th day of August, 1965, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Ttmnell Noes: None Absent: None Continued In the Matter of Continued Hearing on Appeal of General Telephone Company Hearing on Appeal of Gen of California from Planning Commission Decision to Deny Request (65-CP-50) for Aderal Telephon Company of justment from Provisions of Section 10 B (4) of Ordinance No. 453 Allowing Construc- Cali fornia fr m Decision to tion and Operation of Telephone Exchange Building at 329 San Ysidro Road, Montecito. Deny Request f or Adjus t men This being the continued hearing date on subject matter; and there being Allowing Construction and a written request received by the Board from the General Telephone Company of Operation of Telephone Ex- California, read by the Clerk, requesting further continuance until at least October change Bldg at 329 San 1, 1965; Ysidro Road, Montecito. Upon motion of Supervisor Clyde, $econded by Supervisor Tunnell, and I Request of S.B.Gen.Hosp. fo- r T,eave of - . Absence With~ out Pay for Employee. (Oralia si7va - carried unanimously, it is ordered that subjecthearing be, and the same is hereby, duly and regularly, continued to Monday, October 4, 1965, at 2 o'clock, p.m. In the Matter of Request of Santa Barbara General Hospital for Leave of Absence Without Pay for 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 for leave of absence without pay for three months for Oralia Silva, Licensed Vocational Nurse for the period August 4, 1965 to November 1, 1965, be and the same is hereby, granted. Request of In the Matter of Request of Sheriff for Leave of Absence With Pay for Sheriff for Leave of M~li ary Employee with Pay for Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and Employee . I carried unanimously, it is ordered that the request of the Sheriff for Military Allowance of Positions, etc. / Allowance of Positions , etc. ./ August 9, 1965 j f :9 Training leave of absence with pay for Dennis W. Higgins, Deputy Sheriff, for the period August 16-29, 1965, be, and the same is hereby, granted. 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: RESOLUTION NO. 24886 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 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 August 16, 1965: COUNTY DEPARTMENT CLERK IDENTIFICATION NUMBER 2.8596.01 NAME OF EMPLOYEE Diana Goodan COLUMN A Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 9th day of August, 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. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24887 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 September 1, 1965: COUNTY DEPARTMENT CLERK IDENTIFICATION NUMBER 2.5180.04 TITLE OF POSITION Legal Process Clerk II SECTION II: The following position(s) (is) (are) hereby disallowed, effective September 1, 1965: COUNTY DEPARTMENT CLERK IDENTIFICATION NUMBER 2.5152.02 TITLE OF POSITION Legal Process Clerk I 110 Request of S.B. County Club of the Blind for Approval to Sponsor Carn ival on Erne Hahn , Inc. Property Loe - ted on \~est Side of Stat Street Near Five Points Sl1opping Center. / Communication from El Encan to Heights Improvement Association, Inc . Regarding Traffic Problems in El Encanto / Heights. Concurrence of S.B.City Council in P~commendatio from Board of Park Commrs to Signify In tent of City to Apply or State Funds For Development of Las Positas Sanitary Fill Sit as a Recreational Area 7 Proclaiming Week of Au0 22- 28, 1965 as ''Sugar Bee lJeek" in S B Co. / 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 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 9th day of August, 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 Santa Barbara County Club of the Blind for Approval to Sponsor Carnival on Ernest Hahn, Inc. Property Located on West Side of State Street Near Five Points Shopping Center. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Santa Barbara County Club of the Blind to sponsor a carnival on the Ernest Hahn, Inc. property located on the west side of State Street near Five Points Shopping Center on the dates between August 11-15, 1965, inclusive be, and the same is hereby, approved, subject to inclusion of the County as being co-insured. In the Matter of Conmunication from El Encanto Heights Improvement Associa tion, Inc. Regarding Traffic Problems in El Encanto Heights. 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 for report and reconunendation. In the Matter of Concurrence of the Santa Barbara City Council in RecoDJDendation from Board of Park Commissioners to Signify Intent of the City to Apply for State Funds for Development of Las Positas Sanitary Fill Site as a Recreational Area. 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 Department for report and recormnendation as to any necessary action to be taken by this Board. In the Matter of Proclaiming the lveek of August 22-28, 1965 as ''Sugar Beet Week'' in Santa Barbara County. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted for presentation on Tuesday, August 24, 1965, at 3 p.m. RESOLUTION NO. 24888 WHEREAS, sugar beets have been for many years, one of the leading supporters of the healthy economy of Santa Barbara County, and this year will make an economic contribution of more than $1.6 million to all segments of the urban and rural life of Santa Barbara County, and WHEREAS, sugar beets grown by the hundreds of members of California Beet Growers Association, Ltd., District No. 8 whose area covers Santa Barbara Protest From Hope Ranch Park Homes Association of Power Boat and Water Skiers Entering Swimming and Surfing Areas Along Beach. / Appeal of Vernon E. Bjorklund from Planning Commission Decision to Deny Request Santa Maria Memorial Gardens Request for Condition al Use Permit (Orcutt) I August 9, 1965 j 11. . County, are one of the leading crops of our district, and WHEREAS, sugar beets directly help support all truck and rail transportation, financial institutions, retail stores, consumer service organizations, and all other phases of Santa Barbara County industry, business, and agriculture, and WHEREAS, sugar beets provide thousands of direct and related jobs in Santa Barbara County, BE IT THEREFORE RESOLVED that because of the importance of the local sugar beet industry and because of the continued contributions to the Santa Barbara County economy by the members of CBGA and the Santa Barbara County Board of Supervisors .does hereby proclaim the week of August 22nd through 28th as ''Sugar Beet Week," and urges all local residents to appreciate the contributions of the . local CBGA members and to ask for and insist on our locally grown pure, energy-filled beet sugar. ' Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 9.th day of August, 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 Protest from Hope Ranch Park Homes Association of Power Boats and Water Skiers Entering Swimming and Surfing Areas along Beach. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter, consisting of two communications received by the Board be, and the same is hereby, referred to the County Counsel, Park Director and Sheriff for study and recommendation. 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. Mr. Vernon E. Bjorklund appeared before the Board on behalf of his Appeal and reviewed the history of subject matter. Mr. Bjorklund reported that an application was presented to the Planning Commission in April, 1964 for a Conditional Use Permit to establish a cemetery on property owned by Dr. Charles Bingham in Santa Maria. The Planning Cona:uission declined the application and they filed an appeal with the Board of Supervisors, and after a conference with Supervisor Tunnell, this Board referred the matter back to the Planning Couunission for the purpose of a rehearing based upon new evidence that was prepared to be presented. Then the Planning staff and County Counsel mentioned proceeding under zoning ordinance and Ordinance No. 879 for a cemetery permit. It . was never their intention to appeal to the Board of Supervisors because the County staff reco11:a1ended that this matter be approved. The action of the Planning Commission was actually the action of one of the members. He feels they have a clear case of appeal which the Board, in its judgment, will see fit to overrule the Planning Comooission. The formal appeal was not filed within the specified time due to a clerical error in his office, he stated. He concluded his remarks by requesting - - -- ------------------------------------------------------------ 112 Notice. the Board to grant him relief from the required time limit to file the appeal. Supervisor Tunnell pointed out the motion was unanimous. Regardless of the technical aspects, this Board can waive the technicality brought on by the lateness of the filing of the application. Supervisor Tunnell stated thathe is not aware of any new evidence that would justify this Board overruling the Planning Commission decision on subject matter. Ed Buckner, Deputy County Counsel, appeared before the Board, stating that this involves two different ordinances: 1) Conditional Use Permit under Ordinance No. 661; and 2) Cemetery Ordinance. Mr. Bjorklund is only seeking permission of the Board to allow the filing of a late appeal. The Board must decide whether or not it would allow the late appeal. If so, the hearing can be set on the Conditional Use Permit. A motion was made by Supervisor Tunnell, and seconded by Supervisor Beattie, to deny the request of Mr. Bjorklund to file a late appeal from Planning Commission decision. Upon the roll being called, the following Supervisors voted Aye, to-wit: F. H. Beattie and Curtis Tunnell. NOES: George H. Clyde, Joe J. Callahan, and Daniel G. Grant. ABSENT : None Motion failed for lack of majority. Mr. Bjorklund reappeared before the Board and stated that the transcript of the Planning Commission hearing will reveal that during his presentation, he was requested to address himself to 5 specific areas. He had evidence at the hearing which would have enabled him to establish the basis or proof on which he was turned down. He stated they were turned down on something that was not in the 5 areas - depreciation of property values in the residential area. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, this Board hereby makes a finding that the applicant has shown good cause for filing the late appeal, and said appeal is granted. It is further ordered that Monday, September 13, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on appeal of Vernon E. Bjorklund from Planning Commission decision to deny request (65-CP-21) Santa Maria Valley Memorial Gardens request for a Conditional Use Permit to operate a private cemetery located on the northerly side of State Highway No. 1 approximately . l~ miles easterly of Black Road, Orcutt, 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 Appeal of Vernon E. Bjorklund from Planning Commission Decision to Deny Request (65-CP-21). 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, . September 13, 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 Vernon E Bjorklund from Plannin' g Commission decision to deny request (65-CP-21) Santa Maria Valley Memorial Gardens request for a Conditional Use Pe~it to operate a private Continued Hear ing on Laguna County Sanitation District Sewer Assess ment Dist No . 1. /' Report from Welfare Director Relative to Certain Accounts for Prior Yea General Relief B'-idge t / August 9, 1965 cemetery located on the northerly side of State Highway No. 1 approximately l~ miles easterly of Black Road, Orcutt. WITNESS my hand and seal this 9th day of August, 1965. J. E. LEWIS (SEAL~ J. E. LEWIS, County Cler and Ex-Officio Clerk of the Board of Supervisors tl.3 It is further ordered that the draft received for filing the appeal, in the amount of $50.00 be deposited by the Clerk to the General Fund. In the Matter of Continued Hearing on Laguna County Sanitation District Sewer Assessment District No. l; and Report from Opening of Bids for Project on August 2, 1965. This being the continued hearing on the Laguna County Sanitation District Sewer Assessment District No. 1; and a report to be submitted from the opening of bids for the project on August 2, 1965. Clark Wells, Manager of Laguna County Sanitation District, appeared before the Board and stated that more time is needed and requested the Board for a continuance. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, duly and regularly, continued to August 16, 1965, at 10 o'clock, a.m., as well as the report on the bids. In the Matter of Report from Welfare Director Relative to Certain Accounts for Prior Year General Relief Budget. Charles Ingram, Welfare Director, appeared before the Board on subject matter, and read from a prepared written statement. It contained a statement about the Board being vitally interested in the ''why'' of how the General Relief Budget might be over-spent. Out of the General Relief Budget is spent certain adoption monies which are then claimed from the State, receiving 100% reimbursement. Another reason is Section 2500.1 of the Welfare and Institutions Code which requires a County to spend, out of General Relief funds, for the support of people who leave a hospital, and whose application for Old Age Security has not been completely processed. This aid must be paid in cash, and the budgetary standards are considerably higher than the General Relief standards of Santa Barbara County. There is no way of definitely knowing just ~ow much will be obligated for this activity, particularly in a rapidly growing County like Santa Barbara. But regardless of budgetary considerations, the Welfare Department feels that the Board can take the surplus of $4,167.73 from the Salary Fund for 1964-1965, and put it into General Relief to pay off the unpaid bills. They have secured from the State over $15,000.00 as reimbursement for money paid out of the General Relief fund. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the subject matter be, and the same is hereby, referred to a connnittee composed of the Auditor, Administrative Officer and Welfare Director to consider it an administrative matter and work out a reco1noiendation on a procedure to resolve this problem. . ' . Hearing on Recommendati o for Proposed Amendment to A. rti cle IV of Ordinance No . 661 to Re zone Property - Goleta - Bayshores Develo - ment Company (Tract ffolO , 39 ) / Ordinance No . 1668. / ' Hearing on Recommendation to Approve Re quest of Alisal Properties, Inc (Tract ffolO., 398) - Rezoning Propert Southerly of Town. of Solva / I I o.-dinance No . ] 669 . / In the Matter of Hearing on Planning Comnission RecolD"OOndation for Proposed Amendment to Article IV of Ordinance No. 661 to Rezone Property Generally Located between Southerly Terminus of Ward Drive and Ward Memorial Boulevard, Goleta from 10-R-1-0-S to 10-R-1-0-S-PR District Classification upon Request of Bayshores Development Company(65-RZ-23) (Tract #10,397) to Rezone to 10-R-1-0-PR. This being the date and time set on subjecthearing; the Affidavit of Publication being on file with the Clerk; Fred Rice of Bayshores Development Company appeared before the Board in support of the Ordinance. 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 An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended by Adding Section 447 and 448 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. 1668 of the County of Santa Barbara, entitled ''An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 447 and 448 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 Commjssion Reconnnendation to Approve Request of Alisal Properties, Inc. (65-RZ-25) (Tr~ct #10,398) for Proposed Amendment to Article IV of Ordinance No. 661 Rezoning Property Generally Located Approximately 900 Feet Easterly of Alisal Road Approximately 1/2 Mile Southerly of Town of Solvang, from 1-E-l to l-E-1-PR District Classification. This being the date and time set for a hearing on Planning Commission 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 Commission recounnendation to approve request of Alisal Properties, Inc. (65-RZ-25) (Tract #10,398) for proposed amendment to Article IV of Ordinance No. 661 rezoning property generally located approximately 900 feet easterly of Alisal Road approximately 1/2 mile southerly of Town of Solvang, from l-E-1 to 1-E-1-PR District Classification of said Ordinance be, and the same is hereby confirmed, on the basis of the S1111aoary, Report of Findings and Recommendations as set forth in Planning Commission Resolutio No. 65-54, and the following Ordinance was passed and adopted: In the Matter of Ordinance No. 1669 - An Ordinance Amending Ordinance No. 661 Hearing on Reconnnendatio to Rezone Devereux Schoo Property. / August 9, 1965 of the County of Santa Barbara, as Amended, By Adding Section 449 and Section 450 to Article IV of Said Ordinance. :11.5 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No. 1669 of the County of Santa Barbara, entitled ''An Ordinance Arending Ordinance No. 661 of The County of Santa Barbara, as Amended by Adding Section 449 and 450 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 CoDDllission Recommendation for Proposed Amendment to Section IV of Ordinance No. 661 Rezoning Devereux School Property Generally Located Southwesterly of Intersection of Stor.ke Road and El Colegio Road from 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 matter; the Affidavit of Publication being on file with the Clerk; The Planning Director briefed the Board and stated that the Planning CoDDllission considered the area only to the land area - 240 acres less 30 acres for the lagoon and according . to the ordinance clause allowing an exclusion of an area that is not considered residential, they recommended that the lagoon not be counted as contributing to the population density. All the area, including the lagoon, is presently zoned 6-R-l. Filling in the lagoon area was discussed, and the Planning CoTIDDission felt that the lagoon was undevelopable. To Supervisor Beattie's inquiry, under the Planning CotJDDission recommendation for the number of units under DR Zoning they could get 1526 units; and 1736 units if credit is given for the lagoon. Lloyd Iverson, Attorney at Law, appeared before the Board on behalf of the applicants, stating that 1666 units was in the original plan when the request was for DR-10 which is the same as the Bishop property zoning. It was pointed out that Devereux school is retaining 33 acres, and not included in the 240-acre proposal. Edwin L. Mccants of Crest Engineering Company appeared before the Board stating that if they take the total area purchased, some 215.38 acres, deduct onehalf of an elementary school site, 5 acres, and come up to close to 210.38 acres for development. If 40 acres is taken for the lake it gives a true density of the build ing area for the property of 8.64 units per acre and when you add in the Devereux property, there is a true density for buildable area of 8.44 units per acre. Supervisor Clyde indicated the Board is attempting to present a realistic picture of maximum density. Mr. Mccants stated that if the lake is included in the density area there would be a buildable area of 170 acres for the l3oniday property Attorney Iverson indicated that if this were developed as DR-10 like the Bishop Property, the density factors instead of being 8.4 will be 12.34 acres assum~ ing the same percentage of the total area is used for open space. He feels the lagoon is a buildable area. 1.1.6 ' Ordinance No. 1670. I i earin g on Reconnnendation for Extension of Temporary Interim Ordinance No. 1563 for a Period of One Year rom 8- 10- 65. I During the discussion, it was felt that it seems that the DR-7 without including the lagoon is compatible with the area and adjoining area Harris Goldberg, Chief Executive Officer for Boniday,Inc., appeared before the Board, stating that the project planned for the area is rather unique and the densities have been studied by professional people. They are not planning on density for economic gain. Supervisor Grant made a motion to include the lagoon, but motion failed for lack of a second. He pointed out the DR-10 zoning on the Bishop property and the Stow Ranch, and feels that the application is reasonable for inclusion of the lagoon in the overall density as being appropriate. There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried, it is ordered that the reconuoendation of the Planning Commission for proposed amendment to Section IV of Ordinance No. 661 to rezone the Devereux School property, Goleta Valley, generally located southwesterly of the intersection of Storke Road and El Colegio Road from the 6-R-1-0 to the DR-7 district classifica- tion upon request of Boniday, Inc (65-RZ-24) to rezone to DR-10 be, and the same is hereby, confirmed. Upon the roll being called, the following Supervisors voted Aye, to-wit: Joe J. Callahan, George H. Clyde, and Curtis Tunnell. NOES: Daniel G. Grant and F. H. Beattie. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried, the following Ordinance was passed and adopted: In the Matter of Ordinance No. 1670 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 451 to Article IV of Said Ordinance. Upon the roll being called, the following Supervisors voted Aye, to-wit: Joe J. Callahan, George H. Clyde, and Curtis Tunnell. NOES: Daniel G. Grant and F. H. Beattie. ABSENT: None. In the Matter of Hearing on Planning Commission Recommendation for Extension of Temporary Interim Ordinance No. 1563 for a Period of One (1) Year from August 10, 1965. This being the date and time set for a hearing on the Planning Commission recommendation for extension of temporary Interim Ordinance No. 1463 for a period of one (1) year from August 10, 1965; 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 Ordinance was passed and adopted: Ordinance No . 16 71 . Extending For One Year the Term of Temporary Iri'er.in Zonin Ordin:ince No . 1563 in Regard to Use of Land Permitted In DR-Design Residential District Zon ing Classification . I Hearing on Recommendatio to Approve Re quest of Oak Knolls Shopping Center. Orcutt Ar9 1. . Ordinance No 1672. - To Permit TwoS tory Structures In Oak Knoll Shopping Center . I Request of Old Spanish Day in S.B . Inc. , for Certain Services & Facilities during Fiesta . I August 9, 1965 In the Matter of Ordinance No. 1671 - An Ordinance Extending for One Year the Term of Temporary Interim Zoning Ordinance No. 1563, .Amending Ordinance No. 661 in Regard to Use of Land Permitted in the DR-Design Residential District Zoning Classification. J.17 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 Planning Commission Recommendation to Approve 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 Generally Located on Northeasterly Corner of Clark Avenue and Bradley Road, Orcutt Area. This being the date and time set for a hearing on Planning Conmission 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 Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Planning Commission recommendation to approve the request of the 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 Generally Located on Northeasterly Corner of Clark Avenue and Bradley Road, Orcutt Area be, and the same is hereby confirmed, on the basis of the S11mmary, Report of Findings and Recommendations as set forth in Planning Commission Resolution No. 65-55, and the following Ordinance was passed and adopted: In the Matter of Ordinance No. 1672 - An Ordinance Amending Section 92 of Article IV Of An Ordinance No. 661 Of The County of Santa Barbara, As Amended To Permit Two-Story Structures In The Oak Knoll Shopping Center. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No. 1672 of the County of Santa Barbara, entitled ''An Ordinance Amending Section 92 of Article IV Of An Ordinance No. 661 Of The County Of Santa Barbara, As Amended To Permit Two-Story Structures in the Oak Knoll Shopping Center . 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.5ENT: None In the Matter of Request of Old Spanish Days in Santa Barbara, Inc., for Certain Services and Facilities of the County during the Fiesta Celebration. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and :118 Appropriatio & Authorization of Expen - itures Necessary to Meet !\n Emerge"l y. J carried unanimously, it is ordered that upon reco11111iendation of David Watson, Administrative Officer, the request of Old Spanish Days in Santa Barbara Inc. dated August 5, 1965 for the following services and facilities during the times indicated, be, and the same are hereby, granted subject to any provisions noted or indicated herein: A. Use of the Sunken Gardens and stage at the Courthouse August 11th through the 15th, 1965. Use of same also for the dress rehearsal on Monday, August 9, 1965. B. One room available as a dressing room in the Courthouse August 11th through the 15th, 1965. C. The use of 50 chairs for the performers at the Courthouse August 11th through the 15th, 1965. D. County parking area adjacent to 1122 Santa Barbara Street, for the parking of entertainers' automobiles during the performances only, August 11th through the 15th, 1965. This is to be after 5 p.m. during week days and all day on Saturday and Sunday. E. The services of a County jail work crew for preparatory work in erecting seats, platforms; also other helpful activities incidental to the staging of Fiesta, including cleaning thereafter. F. County Bowl and facilities, including parking lots from July 20th to August 20th, 1965. G. Use of 125 election tables for display of Fine Arts Exhibit on Cabrillo Boulevard, August 14 and 15, 1965. H. Use of 100 Chairs for the Fine Arts Exhibit on Cabrillo Boulevard, August 14 and 15, 1965. We further recouanend that ~he Board require Old Spanish Days to furnish to the County of Santa Barbara a Certificate of Insurance, naming the County as an insured in at least the following amounts: Public Liability Insurance $300,000/500,000 each occurance and aggregate Property Damage $25,000. In the Matter of Appropriation and Authorization of Expenditures Necessary to Meet An Emergency. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24889 WHEREAS, the Superior Court of the State of California, in and for the County of Santa Barbara, has incurred liabilities which are in excess of the amount of appropriations allowed by the Final Budget for the fiscal year 1964-1965; and WHEREAS, no expenditures may be made in payment of said liabilities in excess of such budget appropriations without a resolution of the Board of Supervisors adopted pursuant to Section 29127 of the California Government Code; and WHEREAS, all of said liabilities were incurred to meet mandatory expenditures required by law, including, but not limjted to, Penal Code Section 987a (court-appointed defense attorney's fees in criminal cases), Penal Code Section Request of California Delinquency Prevention Commission for Comments on AB 2080 To Provide State Financial Assistance to Local Communities Engaging in Delinquency Prevention Projects. / Report and Recommendation from Director of Parks from Connnittee Appointed on Planting Catch able Trout in Lake Cachum.a ( August 9, 1965 1.19 1329 (witness' fees in criminal cases), Penal Code Section 937 and Code of ivil Procedure 1884, 1885 (interpreter's fees), Penal Code Section 1027 and Welfare and Institutions Code Sections 5261, 5262.5, 5507 and 7061 (psychiatrist's fees for various proceedings), Penal Code Sections 1373 and 1373.5, Welfare and Institutions Code Sections 740.5 and 5150 (various charges in connection with co111D.itments to state hospitals), Welfare and Institutions Code Section 669, 672, 738, 860 and 862 (juvenile hall schools and homes for juvenile court wards), NOW, THEREFORE, BE IT AND IT IS RESOLVED as follows: 1. The Board of Supervisors of the County of Santa Barbara does hereby ecpressly find that liabilities in the known total sum of Eleven Thousand Three Hundred Forty Two Dollars ($11,342) and in further amounts at this time unknown have been incurred by the Superior Court of the State of California, in and for the County of Santa Barbara, during the ~iscal year 1964-1965 to meet mandatory expenditures required by law. 2. The Board of Supervisors of the County of Santa Barbara does hereby appropriate the sum of Eleven Thousand Three Hundred Forty Two Dollars ($11,342) from the County General Fund and authorizes and directs the County Auditor to draw appropriate warrants accordingly. 3. The Board of Supervisors of the County of Santa Barbara further hereby appropriates such additional sums from the County General Fund, the amounts of which are not yet known, which will equal liabilities which were incurred by the said Superior Court for the fiscal year 1964-1965 to meet mandatory expenditures required by law as and when the amounts of the same shall be determined by the County Auditor and hereby authorizes and directs the County Auditor to draw appropriate warrants accordingly. PASSED AND ADOPTED by the Board of Supervisors of the County of Santa Barbara, State of California, this 9th day of August, 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 California Delinquency Prevention Commission for Comments on AB 2080 to Provide St. ate Financial Assistance to Local Conmunities Engaging in Delinquency Prevention Projects. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled request be, and the same is hereby, referred to Clifford Romer, Chief Probation. Officer, for comn~nts and resubmission to the Board before contacting the State Department of the Youth Authority. In the Matter of Report and Recormnendationfrom Director of Parks from Committee Appointed on Planting Catchable Trout in Lake cachuma. George H. Adams , Director of Parks, appeared and s1111noarized the subject matter, stating that the Federated Sportsmen of Santa Barbara, Inc. are not opposed to the program and are opposed to the method of financing . The idea is to attract more people to the area during the winter months . 120 Request of Re co sideration of D""nial of Request of University of California at S. B. to Hold Races at Lake Cachuma . / Dana D. Smith, Assistant County Counsel, appeared before the Board and repeated certain sections of the Fish and Game Code regarding the manner in which money from fines and forfeitures may be spent, for propagation and conservation of fish or game or both within the County, under the direction of the Board of Supervisors, on the basis of what is presented to the Board, so it is up to the Board to decide whether or not this money is spent for these purposes. J.D.Flournoy, Chairman of Santa Barbara County Coordinating Council, representing all the organized sportsmen in Santa Barbara County appeared before the Board. Scott Soule, representing the State Department of Fish and Game, Region 5, Los Angeles Office, appeared before the Board and stated that there is a possibility of some of the fish surviving and spawning but you can go either way. Supervisor Tunnell inquired about a program of aeration of the lake by a mechanical means, and Mr. Soule stated that there is being considered by United States Geological Survey the conduct of an investigation next month on destratification. Supervisor Tunnell felt that this may result in a much better quality of water and require less treatment. Dr. Van Christy, member of the Park Conmission, appeared before the Board and read from a written statement, stating there are 3 phases: 1) Recreational and conservation; 2) Biological; and 3) Economical phase. He feels the planting of catchable trout is the only solution. Buthe felt there should be some other source of income for this program. He felt that with using $5,000.00 more from Park Department funds for this purpose, in 9 months of fishing it will be paid back. Ensley Wood, President of the Federated Sportsmen appeared before the Board, and felt this could not be considered a propagation program. A co1111nunication was received by the Board from Cach1nna Project Water Treatment Board, and read by the Clerk, advising the Board on quality of reservoir water and water treatment program. Mr. Wood reiterated he had no objection to the program but objected to the use of fine money to finance it. He indicated they would like to be notified to evaluate certain programs and give their recommendations in connection with expenditures, etc. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried, it is ordered that the reco1101iendation of the committee appointed by the Board on subject matter on the financial program for the project and to expend the amount of $5,000.00 from Fish and Game Fine Money be, and the same is hereby, approved, and the program should proceed on that basis. It is further ordered that the $5 ,000.00 draft received from the Santa Ynez Valley Merchants, as part of the financial program be, and the same is hereby, accepted for deposit to the Fish and Game Fine Money Fund. Supervisor Callahan voted ''no'' on this matter. In the Matter of Request of Reconsideration of Denial of Request of University of California at Santa Barbara to Hold Races at Lake Csch1nna. During the discussion it was pointed out that this addition to the Lake seemed to be negligible and the problem should be reconsidered and secure the definite plans involved. Bob Kelley, appeared before the Board on behalf of the University, stating this will be for crew racing at Cachuma and they would be using the Lake Fixing Tax Bond for Enos Rancho, Unit II within Cit) of Santa Maria. / Communication of Planning Commission Adoption of S.B.Co. Comprehensive General Plan on Basis Set Forth in Planning Commissio Resolution I 65-50. Protest of Sandor Karoly and Susanne Al on Approved Lo Split No. 2356 of Peter T. Toxby, 768 Chelham Way . I August 9, 1965 j?l once or twice every three years for a regatta or western sprints. They would like to practice at Goleta Park Cove. There would be 54 men racing, with 9 men per shell plus a starter, and the races would be held in the morning at Santa Rosa Cove. Supervisor Grant suggested the University submit a new proposal because of the change in plans. Don Johnstone, General Manager of the Goleta County Water District, appeared before the Board on behalf of George Smith, and indicated he is concerned with body contact as Cacht1ma is primarily a domestic water reservoir. Arthur MacKenzie appeared before the Board as an individual emphasizing the fact that Cachuma is for domestic water supply, and he is concerned about the use of the lake and the water supply. Dr. Van Christy appeared before the Board as an individual and not as a member of the Park Commission in favor of this activity, as it would be unjust discrimination not to allow this as other types of races are allowed that have more pollution potential. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the applicants resubmit to the Park Commission its new proposal in detail for consideration an' d recommendation to the Board of Supervisors. In the Matter of Fixing Tax Bond for Enos Rancho,Unit II within the City of Santa Maria. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the tax bond for Enos Rancho, Unit II, in the amount of $640.00 be, and the same is hereby, fixed In the Matter of Comnunication of Planning Commission Adoption of Santa Barbara County Comprehensive General Plan (64-MP-2) On the Basis Set Forth in Planning Commjssion Resolution No. 65-50. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled communication received by the Board and read by the Clerk be, and the same is hereby, placed on file. In the Matter of Protest of Sandor Karoly and Susanne Alt on Approved Lot Split No. 2356 of Peter T. Toxby, 768 Chelham Way. Dana D. Smith, Assistant County Counsel, appeared and stated that the Board has an inherent power to reopen the case if there are any facts which materially change the aspects of the case presented. Carl Klehm appeared ragarding the driveway as an objection. Peter Toxby appeared in support of his approved lot split. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the protest of Sandor Karoly (Alexander) and Susanne Alt and Mrs. Caroline M. Cotter to reopen the matter of the approved Lot Split #2356 be, and the same is hereby, denied, and that the Board's action taken on July 26, 1965 to confirm the Planning Commission recon11iendation to approve said Lot Split No. 2356 be, and the same is hereby, reaffirmed. 122 Hearing on Proposed Anne - ation of Terr - tory to Count Service Area No. 3, Goleta Valley. / Recommendati n for Approval of Tentative Map of Tract 1;10 ,398 (Ali sal Guest Ranch Proper ) Third Dist. / In the Matter of Hearing on Proposed Annexation of Territory to County Service Area No. 3, Goleta Valley. This being the date and time set for a hearing on the proposed annexation of territory to County Service Area No. 3, Goleta Valley, the Affidavit of Publication being on file; The following protests to subject annexation were received by the Board: Archenbronn Estates, Inc. - Petition of Harriet Depweg, et al, home owners on Holiday Hill of Ratel Tract Petition of Ben C. Foster, et al, home owner in Rancho Hermoso. Petition of Jean W. Blois, et al, home owner of Goleta Vista Tract. Supervisor Grant pointed out that the proposal is a condition of approval, and while there is community interest, there is some benefit derived. Mr. Archenbronn appeared in support of his protest. Dana D. Smith, Assistant County Counsel, appeared before the Board and stated there must be a determination of 50% of the registered owners to be annexed or 50% of the assessed valuation of the land the improvements protest for all areas to be annexed as well as for the separate portions. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the hearing on the above-entitled matter be, and the same is hereby, closed and subject matter be, and the same is hereby, duly and regularly, continued to Monday, August 23, 1965, at 2 o'clock, p.m. In the Matter of Planning Commission Recommendation for Approval of Tentative Map of Tract #10,398 {Alisal Guest Ranch Property), Generally Located South of the Town of Solvang and South of Santa Ynez River on the East side of Alisal Road, Buellton Union School District, Third Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Planning Commission recommendation for approval of the Tentative Map dated ''Received June 29, 1965, Santa Barbara County Planning Department'' of Tract f!l0,398 {Alisal Guest Ranch Property), generally located south of the Town of Solvang and south of Santa Ynez River on the East Side of Alisal Road, Buellton 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. Flood Control dated June 25, 1965. 2. Public Works dated June 28, 1965. 3. Health Department dated June 29, 1965. 4. Road Department dated June 22, 1965. B) Planning Department recommendations: 1. Before clearance is issued by the Planning Department for any unit of a final map, a letter must be submitted to the Planning Department from the Solvang Municipal Improvement District which states that all financial arrangements have been made for the installation of fire hydrants. 2. Calculations relative to net lot area of each individual ''building site'' lot shall be submitted Communication from State Dept of Parks & Recreation Regarding Inventory of Potential State Park Sites vlithin State. I Request from State Dept o Parks & Recreation for Board Review of North Coast Redwoo Master Plan Report . / Approval of Siskiyou Co. Board of Supervisors of Stand Taken by Solano Co Regarding Filling Posi tions for Welfare Dept I C ommun icati o s . August 9, 1965 to the Planning Department at the final map stage. 3. That the offer of dedication of all streets for public use be waived. 4. Lots in the tract shall be provided with access through the main portion of the Guest Ranch Property. 5. Condition 19 of the Flood Control letter dated June 25, 1965 relative to setbacks may be modified at the final map stage if the geological report indicates such setbacks can be modified. The Chairman declared that the regular meeting of August 9, 1965 be, and the same is hereby duly and regularly continued to Tuesday, August 10, 1965, at 10 o'clock, a.m. The Board of Supervisors of the County of Santa Barbara, . State of California, August 10, 1965, at 10 o'clock, a.m. Present: Supervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, f . H. Beatti~ , and Curtis Tunnell; and ' J. E. Lewis, Clerk. Supervisor Callah~n in the Chair In the Matter of Conmunication from State Department 9f Parks and Recreation Regarding Inventory of Potential State Park Sites within the State. 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 Park Department to prepare to submit a list, as indicated in subject comnunication, of those areas of Santa Barbara County that is believed to be of State-wide significance and would reconmend for inclusion in an inventory of State park proposals; said matter to be expedited in order to meet the State's deadline indicated. In the Matter of Request from State Department of Parks and Recreation for Board Review of North Coast Redwood Master Plan Report. 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 of Parks for study and review, reporting back to the Board on August 16, 1965. In the Matter of Approval of Siskiyou County Board of Supervisors of Stand Taken by Solano County Regarding Filling of Positions for Welfare Department. 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 Welfare Director for report back to the Board. In the Matter of Connnunications. The following connnunications were received by the Board, read by the Clerk and ordered placed on file: a) Report of County Superintendent of Schools to ~-- _. __ ---,---.,----~,---;c-,_,------,.-----,---,-----------------------------------------.----- 124 i ing Tax Bon rr Tract 1.10,393. I Issuance of Permit to Old Spanish Days, Inc , For Use of County BO't-Jl for Purpose of Presenting Yma Sumac. I Cornmunica . ~ -- . / Communica tior from State Division of 't-Iines & GeooJ - ogy Relative to Proper Name of Gibrrltor Reservn: i / Ordinance No 1673. I the State Board of Education by County Committee on School District Organization Reco1111oending Unification of Santa Maria Joint Union High School District. / b) Transmittal of Disabled American Veterans Resolution Protesting Proposal of the County to Dispose of the Veterans' Memorial Building at Cabrillo Boulevard . 1 c) Notice of Activation of Carpinteria-S111111ierland Protective and Improvement Association. In the Matter of Fixing Tax Bond for Tract #10,393. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the tax bond for Tract #10,393 be, and the same is hereby, fixed at $1,980.00. In the Matter of Issuance of Permit to Old Spanish Days, Inc., for Use of County Bowl for August 12, 13, 14, and 15, 1965 For Purpose of Presenting Yma Sumac. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that a Permit be, and the same is hereby, issued to Old Spanish Days, Inc. for use of County Bowl for August 12, 13, 14, and 15, 1965 for the purpose of presenting Yma Sumac. In the Matter of Coumunications. The following communications were received by the Board, read by the Clerk and ordered placed on file: Ja) Santa Barbara Sportfisherman - Protest Against Use of County Fish and Game fine money for purpose of planting catchable trout in Cachuma Lake. / b) Santa Ynez Valley Sportsmen's Association - Approving Trout Planting Program in Cachnma Lake Providing Parks Department does not Use Any Fine Money and Instead lvill Use $10,000.00 From Its General Fund. In the Matter of Communication from State Division of Mines and Geology relative to Proper Name of Gibraltar Reservoir. The above-entitled comnunication 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 above-entitled comnunication be, and the same is hereby, referred to the Planning Director and a copy of said co111DUDication be, and the same is hereby, forwarded to the City of Santa Barbara. In the Matter of Ordinance No. 1673 - An Ordinance Amending Ordinance No. 661 Of The County Of Santa Barbara, As Amended, By Amending Paragraph (j) Of Section 261 of Article IV Of Said Ordinance . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No. 1673 of the County of Santa Barbara, entitled: ''An Ordinance Amending Ordinance No. 661 of the County August 10, 1965 :1?5 of Santa Barbara, as Aioonded, By Amending Paragraph (j) of Section 261 Of 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 Approval of In the Matter of Approval of Plans and Specifications for Construction Plans & Speci fications for of Two Bridges Over Hot Springs Creek and One Bridge Over San Ysidro Creek. Construction of Two Br i dge Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and over Ilot Spri lgs Creek & One carried unani.mously, it is ordered that the plans and specifications for construc- Bridge Over San Y' ~ ' ~~ tion of two bridges over Hot Springs Creek and one bridge over San Ysidro Creek be, Creek / and they are hereby, approved. It is further ordered that bids be received for said project on or before August 30, 19&5, at 4:00 o'clock, p.m., and that the advertisement for bids to be published in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: SANTA BARBARA COUNTY CALIFORNIA NOTICE INVITING BIDS for Construction of TWO BRIDGES OVER HOT SPRINGS CREEK ANO ONE BRIDGE OVER SAN YSIDRO CREEK MONTE CITO Each bid will be in accordance with drawings and specifications now on f il 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. 0. 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 prevai1ing rate of per hour wages and rates for legal holiday and overti~ 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. 1?6 Each bid shall be made out on a form to be obtained at the off ice of Penfield and Smith Engineers, Inc., shall be accompanied by a certified or cashier's check or 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. LEWIS, COUNTY CLERK, POST OFFICE DRAWER CC, SANTA BARBARA, CALIFORNIA) on or before 4:00 p.m. on the 30th day of August, 1965, and will be opened and publicly read aloud at 4:00 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: August 10, 1965 J. E. LEWIS (SEAL) County Clerk Santa Barbara, California HOURLY WAGE SCALES CARPENTERS Health and Welfare, 18t per hour. Pension Fund, 25t per hour. Vacation Fund 15t per hour. Foreman receives not less than 50~ per hour more than the hourly rate of the highest classification over which he has responsibility, except ''Pne1tmatic Nailer''. Carpenter Millwright Saw Filer Table Power Saw Operator Pile Driver Man - Bridge or Dock Carpenter Pne1unatic 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 25t per hour above the applicable Journeyman or Apprentice rate. CEMENT MASONS Health and Welfare, 20t per hour. Pension, 25t per hour. Vacation, 15t 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 50t 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 Grinding Machine Operator Jackson Vibratory and Similar Type Screed Operator Scoring Machine Operator $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 IRON WORKERS (For territorial jurisdiction of Locals 229, 433 and 416) Health and Welfare, 23t per hour. Pension Fund, 15t per hour. Vacation Plan, 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. LABORERS August 10, 1965 Reinforcing Ironworker Structural Ironworker $4.82 5.07 Health and Welfare, 16-l/2t per hour. Pension Fund, 15t per hour. 1271 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 yard or larger mixer and handling bulk cement) Concrete Curer-Impervious membrane and form oiler Cribber or Shorer Driller, Jackhamner 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, 30t per hour. Pension Fund, 15 per hour. Foreman receives not less than 35 per hour more than the hourly rate of the highest classification over which he has supervision. Group 1 $4.03 Group 2 $4.27 Group 3 $4.51 Group 4 $4.62 Group 5 $4.81 Group 6 $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 Health and Welfare, 15t per hour. Pension, 15t 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, o~ any other pipeline where a compositecrew 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 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 DW 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 $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 4.16 4.28 4.43 5.065 4.16 4.67 5.065 ---- - ---------~=-,.------=-------------------------------------~~--- 1?.8 Termination of Service of Joseph McFarland as Member of Civil Service Commission Due to Serious Illness. I ".ppointment o ~rs. llarry . '7ells Heap (I-lay lIorrison) to Position o Public Gtiard ian. / Lease of Off ice Space for t-Iental Healtl1 Program ir 5"'"1t Maria. / Approving Guide & Manu al for Use o Proceeds of Uniform Tran sient Occupancy Tax. I Winch Truck Driver - 12-1/2 per hour additional when operating power winch, or similar special attac~nts BUILDING TRADES UNION WAGE RATES AND SELECTED tvAGE SUPPLEMENTS SANTA BARBARA COUNTY Trade Bricklayer Electrician Glazier (Local 636) Hod Carrier, brick Painter, brush Painter, spray Painter, steel Plumber Sheet Metal worker Steamfitter Hourly Wage Rate 5.025 5.60 4.51 3.875 4.70 5.20 4 .95 5.50 4.96 5.50 a. 11 (10 deducted from pay) Health & tvelfare 12t 12.5 15 15 15t 5.5% 16 5.5% Employer Payments for Pension 1% lOt 10 6% 35t 6% Vacation 18t 12.5 a. a. a. 7.5% 25 7.5% Holidays In the Matter of Termination of Service of Joseph McFarland as Member of Civil Service Commission Due to Serious Illness. 'Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanjmously, it is ordered that the services of Joseph McFarland as Member of the Civil Service Commission due to serious illness be, and the same is hereby, terminated. In the Matter of Appointment of Mrs. Harry Wells Heap {May Morrison) to the Position of Public Guardian Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that Mrs. Harry Wells Heap (Mae Morrison) be, and the same is hereby, appointed to the position of Public Guardian. In the Matter of Lease of Off ice Space for Mental Health Program in Santa Maria. 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 Supervisor Tunnell for investigation. In the Matter of Approving Guide and Manual for Use of Proceeds of Uniform Transient Occupancy Tax. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Guide and Manual for Use of Proceeds of Uniform Transient Occupancy Tax be, and the same is hereby, approved, as to form. Approving Pro , In the Matter of Approving Proposed Form of Agreement between County and posed Form of Agreement Be- Future Contracting Parties To Be Defined ''Sponsors'' in Connection with Advertising tween County & Future Con- County Resources . tracting Parties To Be De Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and fined "Sponso s '' in Connection carried unanimously, it is ordered that the proposed form of agreement between \Jith Advertis ing County County and future contracting parties to be defined ''Sponsors'' in connection with Resources. I - -- - ---- - - - ----.-----------------------------,--~------~--__,.--------.---- Approvi ng Proposed Re vised Design of S.B.Co . at State Capi tol in Sacramento . ( Discussion on Contributory Medical Insurance Plan for County Employees. ( August 10, 1965 advertising County resources be, and the same is hereby, approved. In the Matter of Approving Proposed Revised Design of Santa Barbara County at State Capitol in Sacramento. 1?9 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the revised design of the Santa Barbara County at State Capitol as presented by Design Displays, Inc. of Los Angeles at . a total price of approximately $1,878.50, plus sales tax be, and the same is hereby, approved as contained in the communication received by the Board dated July 27, 1965, from Design Displays, Inc. It is further ordered that the above-entitled ~tter be, and the same is hereby, referred to the Administrative Officer for further negotiation. In the Matter of Discussion on Contributory Medical Insurance Plan for County Employees . David Watson, Administrative Officer, appeared before the Board and stated that there are representatives in the audience for the insurance companies of Continental Casualty Company, Aetna and Blue Cross as well as others who indicated they had not been given an opportunity to bid on this program. Paul Thuner, Assistant Administrative Officer, gave the background on the proposed program and that they had met with the Association Manager and have prepared a list of questions to be answered for the benefit of the Board in reviewing the 3 ,proposals selected for further consideration. Zack Stringer, Association Manager, appeared before the Board with copies of specifications for the three companies which have been broken down for Board review . He stated that 33 companies were contacted to submit proposals and received 7 bids from which the t~ree of Continental Casualty, Aetna and Blue Cross were chosen for a decision on the awarding bid . Chairman Callahan asked if anyone had specifications for the Board to consi der. ~im Christensen, insurance executive appeared and indicated his interest . Mr. Stringer stated that the 3 companies being considered have quoted in good faith assuming this Board would make a selection from the carriers referred by the Employees' Association. Supervisor Grant indicated that there should be a deadline about receiving bids on whatever plan is accepted, and Chairman Callahan stated that the Board should pick the best company for the plan to benefit the employee . James Christensen, representing New England Life and Northwestern National, reappeared and stated thathe has reviewed the specifications and they are very well prepared and any company that uses them can offer an adequate plan. They had not had the opportunity to submit a quote. He also stated that there should be a deadline about receiving bids. Chairman Callahan fe l the was entitled to bid . Mr. Stringer stated that they had set up a procedure to be used and selected a group of companies that they felt would enable the Association to get the best plan on the market for the employees, and some companies were dissatisfied, and there were some companies they still did not want on the list and he stated that, if necessary, he could be specific on this one issue. They tried to include those expressing an interest to quote and any left off the list of 33 companies would have been an oversight . Supervisor Beattie asked Mr. Stringer if any companies were refused to 130 bid prior to the deadline and he replied in the negative. Even after they had turned over their recommendations to the Board there were companies that submitted a bid; there were companies who refused to bid. Also, some do not submit bids on municipalities or governmental agencies. Supervisor Callahan indicated he had received today a quote from California Physicians' Service (Blue Shield), California Physicians' Insurance Corporation. David Watson. Administrative Officer, appeared and stated that David O. Massey, on August 4, 1965 submitted a proposal from United Pacific Insurance Company. Mr. Johnson, representative for Blue Shield, appeared before the Board and stated that Blue Shield was not contacted by the Association. Chairman Callahan mentioned the Board inviting bids. Supervisor Clyde asked if the Board has a quality control - can the Board make a decision not necessarily the lowest bid? . Dana D. Smith Assistant County Counsel, stated that the most important thing is the ''responsibility'' of the bidder. Mr. Stringer stated that they had listed the criteria used in recommending these bids. CPS was discussed at a council meeting of being included on the list, so he knows of no valid reason why they should be excluded. Mr. Stringer also stated that the specifications were drawn following review of the city schools specifications originally recommended by the California Public School Administration Association. Mr. Christensen reappeared and stated that the Association appointed a broker of record which precluded any other broker from quoting. This should be on a broader basis and not a closed matter. Supervisor Grant asked how this Board should proceed in all fairness for the bidders. Mr. Christensen stated that once the specifications are prepared interested parties will pick them up and this should take about 30 days. Mr. Stringer announced that the Association has had a broker for some time, and this individual was used as a technical consultant. The Association is presently administering a life insurance program and it uses a consultant in administering the plan. Mr. Stringer indicated that Blue Cross quoted direct to the Association instead of going through a broker. He announced that they would like a plan installed in October of November of this year. They have set up a procedure asking companies to quote in good faith and the 3 companies selected might not quote again. He feels that these companies really want this business To Supervisor Grant's inquiry about Prudential quoting, Mr. Stringer said they could not quote. A representative from Prudential, Mr. Paul R. Metzner, appeared before the Board confirming this statement, and stated that they want to place a bid to the Board who will be the owner of the policy, not the Association. The latest information on claims, especially with Blue Cross, was not up to date, and they would want a firm, solid quote. To Supervisor Grant's inquiry about companies bidding from brokers on the east coast, he was told that these are usually handled by local representatives. Supervisor Beattie said it would be unfair to allow other companies to bid after these former bids had been received, as the figures would be made public. Resolution No. 24548, passed and adopted by the Board of Supervisors, allowing the Association to proceed to solicit quotes, was read by the Clerk, at August 10, 1965 i .31 . the request of Chairman Callahan. Supervisor Tunnell asked if there is a time element involved, and would the quotes received be withdrawn if the Board asks for additional bids. Mr. Stringer replied that they had set the deadline for May 28, 1965. Mr. Stringer, at the request of Supervisor Grant, read the list of the 33 companies who were contacted by the Association to submit quotes, if they so desired. Supervisor Grant agreed that it represented a good cross-section, and he was satisfied with the list. Mr. Stringer mentioned that there were 7 bids buthe didn't bring them with him. He was pleased to receive 7 bids out of the ~ 3 due to the stringent specifications the insurance companies had to consider. Frank Smith, an independent insurance broker, submitted the CPS plan as agent, and appeared before the Board with the statement thathe felt that one of the superior companies in this area had been overlooked; also, that the specifications are excellent. He pointed out the difficulty of solving the agent or broker problem. They can go out to many companies and secure quotes. He suggested opening this up. If an independent broker is limited to one or two plans, then the job in selection is simple. He recently worked with the Board of Education for school employees and limited the number per agent to two plans. He felt the bids should be considered by a conmittee to make a recommendation to accept a bid. It was reported that there is a broker's association in Santa Barbara, from an inquiry by Supervisor Beattie. To an inquiry by Supervisor Tunnell, Mr. Smith replied thathe thinks that CPS had the only superior plan that has been omitted from the bidders; but he would not submit a new bid if this whole issue were reopened for bidding. Supervisor Tunnell expressed his concern over the ethics inasmuch as the 7 companies submitted bids in good faith and were other companies allowed to submit bids, the bids of the others would be disclosed. Roberthendry, District Manager for the Blue Cross, appeared before the Board and stated that they had submitted a bid in good faith on the specifications and if the County rebids, they would have to consider withdrawing the bid they had ' previously submitted and which is one of the three bids selected by the Association. They submitted a careful bid by the deadline; also, they have no broker. The bids at the present time, he said, are common knowledge in the insurance business. He reminded the Board that if they reopen the bidding they may be confronted with bids from niore of the existing 700 insurance companies in Southern California. Gerard Beaudry, District Manager, of Continental Casualty Company, appeared before the Board, in agreement with the remarks made by Mr. Hendry and question the legal authority as they had bid in good faith upon the adoption of the Board resolution. If these bids are now disregarded, they would withdraw their bid. John Greulich, representative of Aetna Life Insurance Company, appeared before the Board, concurring in the remarks made by the representatives appearing on behalf of Blue Cross and Continental Casualty Company, and they would also withdraw their bid that was previously submitted in good faith. Supervisor Clyde, in referring to the resolution passed and adopted by the Board authorizing the Association to solicit quotes, could see no reason for 1~2 reopening the bidding to include other companies other than the 7 who submitted bids out of the 33 invited, as the resolution, in effect, was an invitation to bid through the Association. He questioned if it was felt necessary to change any of the specifications and, if so then possibly the bidding could be reopened. Mr. Stringer referred to a written list of questions regarding the specifications prepared by the office of the Administrative Officer, and copies were given to Board members . Mr. Stringer felt that the only area on the specifications was the maternity factor . Supervisor Tunnell was in agreement with the remarks of Supervisor Clyde, and also stated thathe felt no one was treated unfairly, and the Association acted in good faith . David Watson. Administrative Officer, appeared and made a s11111nary from the list of questions prepared by his office . He was in disagreement with Mr. Stringer's remark that the naternity matter was the only concern in the specifications. He felt that every one of the questions contained in the list has a definite bearing on the specifications . Mr . Stringer stated thathe is familiar with the questions and there is a misunderstanding about the specifications and th~ questions whi ch come up through a policy contract; he felt this ia a legal matter to resolve . Mr. Christensen pointed out that the bids were limited through one broker in town, and Supervisor Beattie stated that was why he asked the question if there was an association as a joint venture program. Mr. Stringer stated that the Association is not concerned with the brokers but securing the best possi ble plan for the employees. Concerning the statement about bids coming through only one broker in town, it was pointed out that Blue Cross did not quote through a broker . He felt they had used a reasonable procedure in soliciting quotes. Mr . Stringer stated that some companies hold the reserves and he wants the County to own the reserves. Mr. Stringer recommended the appointment of a conmittee consisting of a member of the Board of Supervisors, the Administrative Officer, and a representative of the Employees Association to make a study and make recommendations accordingly. Paul R. Metzner, representative of Prudential, stated that there might possibly be a reason why more than 7 companies submitted quotes out of the 33 invited. Chairman Callahan questioned whether the Board should ask for new bids now that the amount of County contribution has been made public which is $5.00 per employee per month. Mr. Metzner, an Agent for Prudential, felt concern for improvement of the specifications. Supervisor Clyde felt there should be a certain length of time on the premium as far as negotiat i ons are concerned, possibly a 2-year guarantee of no further negotiation. During the ensuing discussion it was pointed out that a small conmittee . be appointed to question each carrier to go over the details. This procedure has been following by Ventura County, San Bernardino and San Diego. The benefit to the employees is the main issue and the individual performing the service should come last. Supervisor Tunnell had no criticism to make insofar as the Board authorizing the Association t o proceed to solicit bids which was done, but there might be the possibility of revising the specifications and inviting quotes again. Fixing Bond for Public Guardian. I Hearing on Break\-1a ter & Sand Bypassin Design for Tracts 1110, 37 & 4frl0 ,397' Goleta Slough Goleta Valley as Proposed by Bayshores Development Company I August 10, 1965 Supervisor Clyde wondered if there would be the same problem if the specifications were changed. Mr. Beaudry of Continental Casaulty Company pointed out the procedure of filing basic policies with the State with the final policy being drawn to specifications and amended to fit the program desired. 1:l3 Supervisor Grant suggested the acceptance of the bids be referred to a committee and any other interested company would have 30 days to submit a bid. Then the committee would make a recommendation. This appeared reasonable to Mr. Stringer. The question was raised if the companies that submitted bids already would have 30 days to revise their bids. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to a committee consisting of Chairman Callahan as the member of the Board of Supervisors, David Watson, Administrative Officer, and a representative of the Santa Barbara County Employees' Association for further study and consideration and report back to the Board on Monday, August 23, 1965. In the Matter of Fixing Bond for Public Guardian, in the Amount of $25,000.00 with Premium to be Paid by the County of Santa Barbara. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that an official bond in the amount of $25,000.00 be, and the same is hereby fixed, for the office of Public Guardian of the County of Santa Barbara, to which office Mrs. May Morrison (Harry Wells) Heap was appointed this date; the premium of which will be paid by the County of Santa Barbara. The Board recessed for 10 minutes, and reconvened. In the Matter of Hearing on the Breakwater and Sand Bypassing Design for Tracts #10,372 and #10,397, Goleta Slough, Goleta Valley, County of Santa Barbara, as Proposed by Bayshores Development Company. This being the date and time set for hearing on the breakwater and sand bypassing design for Tracts #10,372 and #10,397, Goleta Slough, Goleta Valley, County of Santa Barbara; the Affidavit of Publication being on file with the Clerk. Herbert Divelbiss, Assistant Planning Director, appeared and briefed the Board on the location of the proposal, indicating there have been two different zoning matters on this and there are 300 lots involved, and it is located next to the Ward Memorial Highway in Goleta Valley. Would be on a marina basis with an entrance channel coming out somewhere east of Goleta Pier. The conditions imposed adopting a zoning ordinance and tentative map conditions require review by this Board on the channel entrance design and the breakwater. A display map on the proposed harbor entrance was referred to, which was dated May S, 1965. Omar Lillevang, Consulting Engineer for the developers, appeared before the Board and gave a technical review of the design, stating that in order that the bypassing system would work at nearly all times, a means was sought to avoid the endangering of expensive pieces of equipment like a floating dredge, etc. Mr. Lillevang discussed the method by bypass with a sand bypass excavator and sand eductor. The Clerk read com:nunications on subject matter from: City of Santa Barbara - copy of a com:nunication to the U. S. Army Corps of Engineers dated August 9, 1965. Michael Marix, Partner, Bayshores Development Company - Request for hearing, dated July 21, 1965. Montecito Protective and Improvement Association - copy of com:nunication addressed to U. S. Army Corps of Engineers, dated July 8, 1965. Sandyland Cove Homes Association, Ltd., - Indicated concern for possible further erosion on the easterly side of Goleta and that the proposed bypass of sand would not work. Sandyland Cove Homes Association, Ltd., - copy of com:nunication dated July 7, 1965 to U. S. Army Corps of Engineers as being in opposition to the construction of the slough. Robert M. Jones, Attorney at Law - copy of com:nunication dated July 6, 1965, to U. S. Army Corps of Engineers, representing Sandyland Protective Association who representing a number of beach front owners south of the City of Santa Barbara in opposition to the project on the grounds that such a project will deprive the Association beaches of sand and will cause further serious erosion. Reference was also made to a com:nunication directed to the Public Works Director from Professor J. W. Johnson, Consulting Engineer on the review of the report ''General Navigation Features of the Harbor for Santa Barbara Bayshores at Goleta, California'' as prepared by Omar Lillevang, which concluded that as a result of study of such report and conference with Mr. Lillevang, it is concluded that (a) the functional design of the harbor is based on sound conventional practice, (b) the recoua1iended sand bypassing plant should prove operationally sound when the plant operators become completely familiar with the system, and (c) because of the long experience of the plant designers and the relatively light wave action in the area, no great maintenance problems are anticipated. The following persons appeared on subject matter: Arthur Sylvester engineer from the University of California at Santa Barbara, stating that it is felt the project is compatible to the area and has no objection to the proposal. Representative of the Pacific Lighting Gas Supply Company, owning underground storage at Goleta- they wish to protect their underground storage and do not wish to dispose of any land. They have been approached many times by people attempting a similar project which didn't appear workable, but this is the project that looks like it whould succeed and, for that reason, his company has made arrangements with the developers to sell them about 20 acres of land, if the project is approved. There are still problems to be solved, however Oren D. Sexton of Goleta - He has no objection but is concerned as the City is on the sand bypassing. Perhaps there could be a guarantee placed on this. August 10, 1965 I t was also pointed out that in the dredging of the channel through the slough, sufficient tests must be made that they will not open up the underground water supply in Goleta Valley to salt water intrusion . R. D. Hogle, Civil Engineer with the City of Santa Barbara - Regarding the airport situation, this project may help the drainage at the airport . Mr . Hogle referred to the letter from the City of Santa Barbara on subject matter, as the City' s position, and that sufficient guarantee be provided for the littoral stream. Charles Fisher , of the u. S. Army Corps of Engineers - He stated that they have a great deal of respect for Mr. Lillevang . To issue a permit, the U. S. Army Corps of Engineers must be satisfied that, for the downcoast users, this project is engineeringly sound. They have reviewed the plan very carefully and consider it to be very sound, engineeringly speaking . As to the assurances, this will have to be worked out before they will even consider the issuance of a permit, and the Board must still approve the project . Norm.an H. Caldwell, Public Works Director - Referred to a report given by a consultant as to the practicability of this proposed sand bypassing system. He gave a review of the County means of processing the proposed development: the interior subdivisions per se and the treatment of the channel jetties, sand bypassing system, flood control features and flood control routing of water as offtract developments which must be solved from an engineering standpoint and approved by the County before recording of the map creating the subdivision is accomplished. Mr. Caldwell referred to the report from Professor Johnson hereinabovereferred to, that the proposal is engineeringly sound based on competent engineering ass11mptions . It is vitally important that the sand bypassing system work continually to avoid erosion down the coast . This is absolutely mandatory as a continuing operation once it conunences. The developers have submitted to him a copy ' of the prepared economic feasibility report and made a connnent on said report . Basically, it shows the cost to be spread over the 300 houses in the development and that cost is $32 .50 per month per house facing the water, and half of that on the lots that do not abut on the channel. He went into the tax elements for the maintenance of the harbor, etc . While the engineering has been done properly and the design is sound, he feels the problem is the guarantee. He feels that possibly a small amount of down coast sand will escape past the dredging install ation a.nd wind up in the channel . The developers propose that they operate and pay for the operation of the dredge from the beginning of operation until July 1, 1966, assuming by that time the existence of a suitable taxing district . On July 1, the Board would set and adopt a tax upon the formed district . He also pointed out the necessity of forming an emergency or reserve fund when possible, in the event there is damage through a severe storm, etc . , for repairs to the installation without having to go to any other agency for necessary funds . Mr. Caldwell concluded his statements by stating he could see no reason why this project cannot be made to work. The major decision is whether the County or a di strict is willing to take this over for operation and maintenance. According to the feasibility report, it can be financed within this tract, and additional areas would be developed later and incorporated into the taxing district to help with the cost . . To an inquiry by Chairman Callahan, it was stated that the estimated 1~6 cost of bypassing is 25t per yard which includes the sinking fund deposit. The actual cost is 22 plus 3 for sinking fund deposit annually. Arthur A. Henzell, Attorney at Law, appeared before the Board, representing Bayshores Development Company, and recognized the concern of people downstream regarding the sand bypassing system, which is understandable and everything possible has been done to discourage downstream problems. He feels it is a unique opportunity for the County to receive a project of this kind without cost to the County, but as private enterprise. The developers have done everything possible to assure success of the project and request the Board's approval. A member of the audience asked about the plugging up the harbor entrance, and Mr. Lillevang stated that a grizzly would be used. Supervisor Grant appeared in favor of approving the plans for the breakwater and sand bypassing design, as submitted, and indicated there were numerous other conditions imposed on the tentative map which must be satisfactorily fulfilled . The best engineering has been made available and it is sound. Supervisor Clyde stated that his house was washed away in 1940. According to the communication from the U. S. Army Corps of Engineers, there still exists some doubt about the sand bypassing program for the Board to be concerned with, and the City of Santa Barbara has asked for guarantees. It was felt that substantial guarantees in the form of bonds or cash should be held up for a long period of time. The County needs something more than ass111nptions, Supervisor Clyde stated. A long period of time is needed as history demonstrates that from year to year the action of the sand varies a great deal. He represents the areas of Carpinteria, S11rmnerland and Montecito in which property owners have indicated their opposition as it would be injurious to them. He also represents a portion of Santa Barbara not on the coast and also represents the entire County as a member of the Board of Supervisors and he feels that at this stage, the Board is subjecting itself to a liability through beach erosion problems that can in any way be directed to this project, with resulting suits against the County. He feels he cannot support the program .for a gamble to gain $4 million dollars in assessed valuation. Supervisor Callahan felt that an area is involved and sufficient guarantee should be made for the workability of the project. It was pointed out that the developers must seek the approval of the U. S. Army Corps of Engineers prior to the granting of a permit. Mr. Fisher reappeared to state that the Board could approve the design, as submitted. Mike Marix indicated they are willing to put up a bond for $25,000 or $30,000 to take care of any contingencies, or provide an alternate bypassing system, relocation of dolphins, etc. This does not concern the economic feasibility but is limited to the specific mechanical design, he stated. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried, it is ordered that the design for the breakwater and sand bypassing system for Bayshores Development Company, Tracts #10,372 and #10,397, Goleta Slough, Goleta Valley be, and the same is hereby, approved. Supervisor Clyde voted ''No'' on this matter . Recoimnendatio for Approval of Tentative Map of Tract ffalO , 397, Goleta Union School Dist . ( August 10, 1965 1 :l7 In the Matter of Planning CollDUission Recommendation for Approval of Tentative Map of Tract #10,397 Generally Located on Easterly Side of Ward Memorial Boulevard Northerly and Adjacent to Goleta Beach County Park, Goleta Union School District, Third Supervisorial District. The above-entitled written 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 reconnnendation for approval of the Tentative Map of Tract ffal0,397 stamped ''Received May 12, 1965 Santa Barbara County Planning Department'' generally located on the easterly side of Ward Memorial Boulevard northerly and adjacent to Goleta Beach County Park, 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 18, 1965. 2) Flood Control & Public Works dated June 11, 1965. 3) Health Department dated June 9, 1965. 4) Road Department dated June 1, 1965, except that Condition No. 27 of said letter be modified so that Bayshores Drive will be extended to the southwest edge of the subdivision with no lo.ts to be designed at the stub end of Bayshores Drive. 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. Screen planting shall be planted along the westerly side of Bayshore Drive for its entire length as proposed by the tentative map. Plans showing the height and type of plants to be planted shall be submitted to the Planning Director for approval. Said planting sha.11 be bonded and the bond deposited with the Clerk of the Board prior to Planning Department issuing a notice of approval on any final map to the Land Development Coordinator. 3 . Public utility easements shall be provided and all utilities shall be placed underground as per Board of Supervisors' Resolution No. 24416. This condition shall not prevent relocation of existing overhead lines providing they are placed on the periphery of the tract and are not used to provide service to lots within the tract. 4. A variance is granted from the provisions of Ordinance No. 786 to allow omission on the tentative map of utility easements along the rear and side property lines. 5. Channel improvements in Atascadero Creek and the elevation of perimeter lots shall account for flood waters entering - --,~~=--,---~==--=-~-,-----------,--~~---,------~,------,-------------------------------------- the channel easterly of the tract and shall be sufficient to eliminate the existing flood hazard and inundation of the subject property . 6. The sand and debris deposition problem in the main channel shall be resolved by either by-passing the creeks around the navigation channel or by an alternative method acceptable to the County. 7. Final design and approval of the harbor entrance and sand by-passing system by the Corps of Engineers, the State Lands Commission and the County of Santa Barbara shall precede recordation of any subdivision map on the property. 8 . The developer shall retain a consulting engineer or geologist with recognized experience in ground water geology and hydrology to study the possible effect of sea water intrusion into the Goleta ground water basin. The study shall be sufficient~y broad to include: a) An evaluation of sub-surface sediments and present quality of the ground water. b) A study of the geologic structures of the marina and their effects on the currents and movement of ground water. c) A definite conclusion as to whether dredging of the marina channel will contaminate fresh ground water resources . d) Recommendations to protect ground water supplies from sea water intrusion. Approval by the Co\lllty of the results of said study shall precede recordation of the final subdivision map on said property. 9. The developer shall submit to the County of Santa Barbara a release or easement signed by the legally aut horized representatives of the Pacific Gas Lighting Company, the Goleta County Water District and the La Cumbre Mutual Water Company holding harmless and/or absolving the County of Santa Barbara and any of its political subdivisions, from any liability resulting from any damage that may occur due to salt water intrusion into the gas reservoirs of the Pacific Gas Lighting Company and/or salt water intrusion into the water table or water basin of the Goleta County Water District or La Cumbre Mutual Water Company . The content and form of said release or easement shall requi re the approval of the County Counsel of the County of Santa Barbara prior to its submission to the Board of Supervisors . This release or easement shall be applicable to all areas covered by sea water from the point of high tide, inland to the interior channels of the tract . These conditions shall be complied with prior to recordation of the final map. 10. The developer shall submit for consideration of approval to the County plans and specifications including materials to be used , August 10, 1965 in the construction of the channel bottoms and sides of any structures that are to be built or placed within the channel, such as but not limited to piers, docks, wharves, floats and bridges . These conditions shall be complied with prior to recordation of the final map. :1.:l9 11. In accordance with the approval the County, State and Federal Government, or the agencies or departments thereof concerned with the construction and operation of harbors or marinas within the navigable waters of the United States, the developers shall provide by means of a channel the introduction into said tract within the channels of said tract sea water by means of the ebb and flow of the tidal action of the Pacific Ocean. 12. The channel construction from said tract to the Pacific Ocean shall be not less than 150 feet in width at the top and not less than 60 feet at the bottom and at low tide shall have a water depth of not less than seven feet. 13. Prior to the introduction of sea water into the channel within said tract, the developer shall prove to the satisfaction of the County and any other public agency concerned, that the tidal action of the Pacific Ocean will keep the waters within all channels free from stagnation, unpleasant odors, and that the character of the water and the organisms living therein shall not detrimentally affect the health, welfare, and safety of the public. 14. The developers shall supply to the County of Santa Barbara all engineering data, reports, result of all tests and studies from their own engineers and from all the agencies of the State and Federal Government concerned with the project. They shall supply to the County a written consent for the construction of all facilities from all State and Federal agencies affected by said development. These conditions shall be complied with prior to recordation of the final map. 15 . If so requested by the County of Santa Barbara the developers shall retain at their own expense an engineer or engineering firm selected by the County to evaluate all information supplied to the County with respect to the sufficiency and accuracy of the reports and as to the engineering and feasibility of the construction of all facilities that are offered to be dedicated to any local governmental agency. Approval of the report by the County shall precede recordation of the final map 16. If so requested by the County the developer shall retain at their own expense a firm selected by the County to evaluate the economic feasibility of said project with respect to the maintenance of all public facilities offered to be dedicated to any local governmental agency . Approval of the reports by the County shall precede recordation of the final map. 17 . The developers shall convey, of record to the City of Santa Barbara and the County of Santa Barbara an avigation and ~------~---------------------------------------- 140 hazard easement and any other agreement demanded by the aforementioned agencies which will exculpate said agencies from liability for damages from residents and property owners within the tract by reason of damages stemming from the use of the airport of the City of Santa Barbara aircraft . These conditions shall be complied with concurrently with the recordation of the final map. 18. The developers shall cause to be created a taxing district or service area for the maintenance and repair of all of the public waterways and their attendant or auxiliary facilities . The type and ,size of the district or service area shall be determined by the Local Agency Formation Commission and the County Board of Supervisors. Any expense attendant to the formation of said district or service area shall be at the expense of the developer. Furthermore, they shall annex all properties related to the marina development into County Service Area No . 3. These conditions shall be complied with prior to recordation of the final map . 19. The developers shall deposit with the Ounty of Santa Barbara in cash an amount of money which would cover the maintenance and operation of said marina facilities for a two year period. The amount of said deposit shall be determined by the Board of Supervisors after receiving a report from the Director of Public Works and the Special District Coordinator, after said officials have evaluated all reports and data submitted by the developer and his engineer, by State _and Federal agencies and by a firm or persons retained by the County of Santa Barbara as indicated under Items 15 and 16. 20. Proposed Lot 22 shall be divided along the present district boundary line, which bisects said lot, and said Lot 22 shall be shown as two lots on the final map. 21. A lot number shall be assigned to that portion of the tentative map which is to be channel; it shall be shown on the final map . Those areas within the channel to be reserved for piers and slips shall be delineated as easements on said l of on the final map. 22. Tract No. 10, 397 shall be filed for recordation concurrently with any final map of Tract No. 10, 372. Upon motion the Board adjourned sine die. The foregoing Minutes are hereby approved, uperv sors ,. ----- --- Approval of Minutes of August 9 , 1965 Meeting Opening of Bids on Sale of Carpinteria Unif ie School Dist. 1965 School Bonds . I Recommendati n to Approve Request of Seven Lands , Ltd- Rezonin Property Carpinteria Area . / . ' 1 t\1 Board of Supervisors of the County of Santa ~arbara, State of CalifQrnia, August 16, 1965, at 9: 30 o'clock , a.m. Present: SuEervisors George H. Clyde, Joe J. Callahan ~ Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk. SuEervisor Callahan in the Chair In the Matter of Approval of Minutes of August 9, 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 meeting of August 9, 1965 be dispensed with and the minutes approved, as submitted. In the Matter of Opening of Bids on Sale of Carpinteria Unified School District 1965 School Bonds, Series A, $1,000,000.00. This being the date and time set for the opening of bids for the sale of Carpinteria Unified School District 1965 School Bonds, Series A, $1,000,000.0 ; the Affidavit of Publication being on file with the Clerk; and there being 6 bids . received, the Clerk proceeded to open bids from: 1) Crocker-Citizens National Bank. 2) First Western Bank. 3) United California Bank. 4) Bank of America NT&SA 5) Security First National Bank. 6) Wells Fargo Bank. 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 Counsel and Treasurer for study and recommendation. In the Matter of Planning Commission Recommendation to Approve Request of Seven Lands, Ltd. (65~RZ-26) for Amendment to Article IV of Ordinance No. 661 Rezoning Property Generally Located at Southwesterly Corner of Third Street and Cypress Avenue, Carpinteria, from 6-R-3-T to DR-20 District Classification. The above-entitled recommendation was received by the Board from the Planning Commission on the basis of the Sunnnary, Report of Findings and Recommendation as set forth in Planning Commission Resolution No. 65-58. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that September 13, 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 to approve request of Seven Lands, Ltd. (65-RZ-26) to initiate an ordinance amending Article IV of Ordinance No. 661 rezoning Parcel No. 3-461-01 generally located at the southwesterly corner of Third Street and Cypress Avenue, Carpinteria, from the 6-R-3-T, multiple dwelling (minimum building site area of . 7,000 square feet) District with trailer park combining regulations to the DR-20, Design Residential, District classification of said ordinance, on the basis of the S11nnnary, Report of Findings and Recommendation as set forth in Planning Commission Resolution No. 65-58, and that notice be given by publication in the 142 Notice. Recommendati n to Approve R - quest of Bot tiani RanchRezoning Pro - erty Located in Goleta Area. I Carpinteria Herald, a newspaper of general circulation, as follows , to-wit: Notice of Public Hearing- on Planning Connnission Reconmendation to Approve Request of Seven Lands, Ltd. (65-RZ-26) for 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, September 13, 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 recommendation to approve request of Seven Lands, Ltd. (65-RZ-26) to initiate an ordinance amending Article IV of Ordinance No . 661 rezoning Parcel No. 3-461-01 generally located at the southwesterly corner of Third Street and Cypress Avenue, Carpinteria, from the 6-R-3-T, multiple dwelling (minimum building site area of 7,000 square feet) District with trailer park combining regulations to the DR-20, Design Residential, District classification of said ordinance, on the basis of the S1n1u11ary, Report of Findings and Reco11111endation as set forth in Planning Connnission Resolution No. 65-58. WITNESS my hand and seal this 16th day of August, 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 preparation of the appropriate ordinance. In the Matter of Planning Coumission Reconnnendation to Approve Request of Bottiani Ranch (65-RZ-27) for Amendment to Article IV of Ordinance No. 661 Rezoning Property Generally Located on Southwesterly Corner of Ward Memorial Boulevard and Hollister Avenue, Goleta, from A-1-X and C-3 to CH, SC and M-1-B District Classifications. The above-entitled recommendation was received by the Board from the Planning Co1mnission on the basis of the Summary, Report of Findings, and Recommendation as set forth in Planning Connnission Resolution No. 65-59. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that August 30, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on the Planning Coumission recommendation to approve request of the Bottiani Ranch (65-RZ-27) to initiate an ordinance amending Article IV of Ordinance No. 661 rezoning Parcel Nos. 71-140-19 and -31 generally located on the southwesterly corner of Ward Memorial Boulevard and Hollister Avenue, Goleta, from the A-1-X, Exclusive Agricultural District to the CH, Highway Coonoercial, C-2, Limited Coounercial, and C-3, General Commercial District classifications of said ordinance, on the basis of the Sunn.nary, Report of Findings, and Recommendation as set forth in Planning Connnission Resolution No. 65-59, and as follows: Rezone the smaller parcel No . 71-140-31 to the CH, Highway Commercial District classification, and the larger Parcel No. 71-140-19 be rezoned in the following manner: The northerly 250 feet to the SC, Shopping Notice. Re commenda tio to Approve Request of Lawrence George Rezoning Property Located in Orcutt Are I August 16, 1965 Center District and the balance to the M-1-B, Restricted Light Industrial District classification. It is further ordered 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 to Approve Request of Bottiani Ranch (65-RZ-27) for 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 30, 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 Planning Commission recommendation to approve request of the Bottiani Ranch (65-RZ-27) to initiate an ordinance amending Article IV of Ordinance No. 661 rezoning Parcel Nos. 71-140-19 and -31 generally located on the southwesterly corner of Ward Memorial Boulevard and Hollister Avenue, Goleta, from the A-1-X, Exclusive Agricultural District to the CH, Highway Counoercial, C-2, Limited Commercial, and C-3 General Commercial District Classifications of said ordinance, on the basis of the SuIIDDBry, Report of Findings, and Recommendation as set forth in Planning Commission Resolution No. 65-59, and as follows: Rezone the smaller Parcel No. 71-140-31 to the CH, Highway Commercial District Classification, and the larger Parcel No. 71-140-19 be rezoned in the following manner: The Northerly 250 feet to the SC Shopping Center District and the balance to the M-1-B, Restricted Light Industrial District classification. ' WITNESS my hand and seal this 16th day of August, 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 is hereby, referred to the County Counsel for preparation of the appropriate ordinance. In the Matter of Planning Commission Recommendation to approve request of Lawrence George (65-RZ-29) for Amendment to Article IV of Ordinance No. 661 Rezoning Property Generally Located at Southeasterly Corner of Clark Road and Orcutt Area (65-RZ-29) from 10-R-l to CH District Classification. 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. 65-60. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that September 7, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on the Planning ' Commission recommendation to approve request of Lawrence George (65-RZ-29) for proposed amendment to Article IV of Ordinance No. 661 rezoning Parcel No. 103-180-59 generally located at the southeasterly corner of Clark Road and Orcutt Area (65-RZ-29) from the 10-R-l, One-Family Residential (minimum building site area - . -----,co-~------;-----:c-----------,-----------,----------------------------------------- Notice. Execution of Contract wit Los Alamos C - ordinating Council Advertising Co Resources . I of 10,000 square feet) District to the CH, Highway Commercial District classification of said ordinance, on the basis of the Summary, Report of Findings and Recommendation as set forth in Planning Co1111ni ssion Resolution No. 65-60, 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 Reco11111iendation to Approve Request of Lawrence George (65- RZ-29) for 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 Tuesday, September 7, 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 Planning Commission recommendation to approve request of Lawrence George (65- RZ-29) for proposed amendment to Article IV of Ordinance No . 661 rezoning Parcel No . 103-180-59 generally located at the southwesterly corner of Clark Road and Orcutt Area (65- RZ-29) from the 10-R-l, One Family Residential (minimum building site area of 10,000 square feet) District to the CH, Highway Commercial District classification of said ordinance, on the basis of the S1111nnary, Report of Findings and Recommendation as set forth in Planning Coxmnission Resolution No . 65 - 60. WITNESS my hand and seal this 16th day of August, 1965 . J . E. LEWIS J . E. LEWIS, Clerk of the (SEAL) County Clerk and Ex-Officio Board ~f 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 Contract with Los Alamos Coordinating Council Advertising County Resources for FY 1965-1966, for $250.00. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 24890 WHEREAS, a Contract bearing date of July 20, 1965, between the County of Santa Barbara and the Los Alamos Co-ordinating council by the terms of which the said organization will furnish its services for tne purpose of advertising the County, has been presented to this Board of Superivors; and WHEREAS, it appears necessary and proper to execute said Contract, NOW, THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said Contract 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 16th day of August, 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 I Execution of Release of All County Claims to Richard Eugen LaRoche for Damages to County Property . / Cor ""ect ions to 1965-1966 Unst\,;u.1ed Assessment Roll. I August 16, 1965 In the Matter of Execution of Release of All County Claims to Richard Eugene LaRoche for $83.35 for Damages to County Property. 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 Richard Eugene LaRoche, in the amount of $83.35, for damages to County property due to an accident on March 1, 1965 on South La Cumbre Road . 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 settlement therefor, to the Road Fund. In the Matter of Corrections to the 1965-1966 Unsecured Assessment Roll. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, 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 Assessor, that corrections have been made in certain assessments, and application having been made to this Board by said County Assessor for approval of such corrections to the 1965-66 Unsecured Assessment Roll, as provided by Sections 4831, 4834 and 4835 ' of the Revenue and Taxation Code; and It further appearing that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the corrections 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 to make the necessary corrections in the 1965-66 Unsecured Assessment Roll, as set forth below: From the assessment of Al's Automotive, tax bill 201-3129, STRIKE OFF, Personal Property 780, taxes, penalties & costs. Not sufficient value for assessment purposes per deputy check. From the assessment of Mel's Beautician, tax bill 201-3202, PARTIAL STRIKE OFF, Personal Property 2210, and Solvent Credits 2550, taxes, penalties & costs, leaving a balance of 1700. Revised assessment per field inspection. From the assessment of Victoria Market, tax bill 201-3409, STRIKE OFF, Personal Property 2960, taxes, penalties & costs. Duplicate assessment. See tax bills 201-3771S and 201-3772S. From the Assessment of Bonded Aircraft, Inc. tax bill 218A-101, STRIKE OFF, Personal Property 14000, taxes 1 penalties & costs. Duplicate Assessment . See tax bill 218A-149 , Santa Barbara Aviation. From the assessment of Santa Barbara Aviation, Inc., tax bill 218A-124, STRIKE OFF, Personal Property 9500, taxes, penalties & costs. Duplicate assessment of aircraft. See tax bill 218A-143 for correct billing to owner, William Roth. From the assessment of Quinn, Robert, tax bill 218A-138, STRIKE OFF, Personal Property 20500, taxes, penalties & costs. Not the owner of this aircraft on lien date, aircraft sold and removed from Santa Barbara County; located & assessed in Tulare Co . for 1965. From the assessment of Continental Beauty Salon, tax bill 237-31, PARTIAL STRIKE OFF, Personal Property 930, taxes, penalties & costs, leaving a balance of 3430. Revised assessment per amended Business Property Statement filed by taxpayer to correct error on original filing. From the assessment of Pete's Place, tax bill 5927-173, STRIKE OFF, Personal Property 440, taxes, penalties & costs. Duplicate assessment. See tax bill 5927-28, The Blarney Stone, for correct billing. --- -------.-------=----------,,.---=-------------------------,-----------.----- ----. Authorizing chairman and Clerk to Exe cute Encroac - ment License to Johns Man ville Produc s over Portion of Miguelito Rd. 4th Dist. I Recommenda tio of Road Commissioner for Acceptance of Right . of ivay f ct" Road Improvement. / From the assessment of Chemtronix Co., tax bill 6662-37, PARTIAL STRIKE OFF, Personal Property 160, taxes, penalties & costs, leaving a balance of 410. Revised assessment, per amended Business Property Statement, filed by taxpayer. From the assessment of See, Frank, tax bill 8607-10, STRIKE OFF, Personal Property 150, taxes, penalties & costs. Furniture removed prior to lien date. To the assessment of Valley Office Supply, tax bill 9007-55, ADD, Veterans Exemption 1000, leaving a balance of 440. Veterans Exemption allowed on Secured Roll 139-123-04, Code 9004, in error, transferred to Unsecured Roll per request. From the assessment of Mills, George, tax bill 9412-1, STRIKE OFF, Improvements on Leased Land 240, taxes, penalties & costs. Improvements on Leased Land not sufficient value for assessment purposes, per revised assessment. From the assessment of Consolidated Leasing Co., tax bill 201-1088, PARTIAL STRIKE OFF, Personal Property 5900, taxes, penalties and costs, leaving a balance of 250, plus solvent credits 36170. Revised assessment per amended Business Property Statement filed by taxpayer. From the assessment of Rateau's Mobile Garage, tax bill 201-3536, PARTIAL STRIKE OFF, Improvements 1800, taxes, penalties and costs, leaving a balance of 2750. Revised assessment per assessor's error. From the assessment of Joe's Cafe, Ltd., Ptshp., tax bill 201-3701, PARTIAL STRIKE OFF, Personal Property 910, taxes penalties and costs, leaving a balance of 1920. Revised assessment per amended return filed by taspayer to correct error on original filing. From the assessment of Stanley, James M. tax bill 201-3768-S, PARTIAL STRIKE OFF, Land 1150, Improvements 800, taxes, penalties and costs, leaving a balance of Land 1150, Improvements 1100, total 2250. Revised assessment due to assessor's error. From the assessment of Plasti Foam, tax bill 5968-25, PARTIAL STRIKE OFF, Personal Property 570, taxes, penalties and costs, leaving a balance of 1180. Revised assessment due to amended Business Property Statement filed by taxpayer to correct their error. From the assessment of Quik Chek Market, tax bill 6611-60, PARTIAL STRIKE OFF, Personal Property 780, taxes, penalties and costs, leaving a balance of 9740. Revised assessment per amended Business Property Statement filed by taxpayer. The foregoing Order entered in the Minutes of the Board of Supervisors this 16th day of August, 1965. In the Matter of Authorizing Chairman and Clerk to Execute Encroachment License to Johns Manville Products Corporation over Portion of Miguelito Road, Fourth District. 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 an Encroachment License to Johns Manville Products Corporation over a portion of Miguelito Road, Fourth Supervisorial District. In the Matter of Recounoendation of Road Com111issioner for Acceptance 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 for road improvement be, and the same are hereby, accepted, without monetary consideration, as recommended by the Road Commissioner: / Orcutt Union School District, dated August 9, 1965, for improvement of Patterson Road, Fifth Supervisorial District. Recommendation for Installation of Street Lights in Vicinity of Burton Mesa Boule vard and Rucke Rd , County Ser vice Area No . 4 . I Reconnnendation for Installation of Street Lights in St. Louis de Monfort Parish, County Service Area No. 5. I Recommendatio for Installation of Stree Lights in Tract #10,204 , County Servic Area No . 5 . I August 16, 1965 / Robert W. Brenner and La Nelle N. Brenner, husband and wife, as joint tenants, dated August 7, 1965, for improvement of Maple Avenue, Town of Solvang, Third Supervisorial District. It is further ordered that 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 . In the Matter of Recommendation of the Special District Coordinator for Installation of Street Lights in Vicinity of Burton Mesa Boulevard and Rucker Road, County Service Area No . 4 . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator for installation of six 7,500 mercury vapor lights and one 11,000 mercury vapor light within County Service Area No. 4 be, and the same is hereby confirmed, and the County Clerk be, and he is hereby, authorized and directed to order the installation of street lights, said lights not to be energized prior to September 1, 1965. It is further ordered that the Clerk place the map in the file of the County Service Area No . 4. It is further ordered that the Clerk notify the Pacific Gas and Electric Company that neither the County of Santa Barbara, nor County Service Area No. 4, will be responsible for the procurement or erection of ornamental street lighting standards . In the Ma tte ~ of Recommendation of Special District Coordinator for Installation of Street Lights in St. Louis de Montfort Parish, County Service Area No. 5. Upon mo.tion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Special District Coordi nator for installation of five 8,000-lumen mercury vapor street lights in St. Louis De Montfort Parish within County Service Area No. 5 be, and the same is hereby confirmed, and the Clerk be authorized and directed to order the installation and energizing of street lights effective forthwith. It is further ordered that the Clerk place the map in the file of County Service Area No. 5 . It is further ordered that the Clerk notify the Pacific Gas & Electric Company that neither the County Service Area No. 5 nor the County of Santa Barbara will be bound and obligated for the cost of procurement or erection of ornamental street lighting standards . In the Matter of Recommendation of Special District Coordinator for Installation of Street Lights in Tract #10,204, County Service Area No . 5 . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator for installation of 18 7,500-lumen mercury vapor lights in Tract #10,204, County Service Area No. 5 be, and the same is hereby confirmed, and the Clerk be authorized and directed to order the installation of street lights Reconnnendatio for Installation of Stree Lights in Tract #10,173 County Servic Area No. 5. I Recommendatio for Installation of Stree Lights in Tr. #10,304, Co. Service Area No . 11. I Recommendati for Release Bond Insurin Installation of 6-f t & 4- ft High Chai Link Fence, Tract #10,33 I forthwith. It is further ordered that the Clerk place the map in the file of County Service Area No. S. It is further ordered that the Clerk notify the Pacific Gas & Electric Company that neither the County Service Area No. 5 nor the County of Santa Barbara will be bound and obligated for the cost of procurement or erection of ornamental street lighting standards. In the Matter of Recomnendation of Special District Coordinator for Installation of Street Lights in Tract #10,173, County Service Area No. 5. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator for the installation of five 7,500-lumen mercury vapor street lights in Tract #10,173, County Service Area No. 5 be, and the same is hereby, confirmed, and the Clerk be authorized and directed to order the installation of street lights forthwith. It is further ordered that the Clerk place the map in the file of County Service Area No. S. It is further ordered that the Clerk notify the Pacific Gas & Electric Company that neither the County Service Area No. 5 nor the County of Santa Barbara will be bound or obligated for the cost of procurement or erection of ornamental street lighting standards. In the Matter of Recommendation of Special District Coordinator for Installation of Street Lights in Tract #10,304, County Service Area No. 11. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator for the installation of 13 4,000-lumen street lights in Tract #10,304 within County Service Area No. 11 be, and the same is hereby, confirmed, and the Clerk be authorized and directed to order the installation of street lights forthwith. It is further ordered that the Clerk place the map in the file of County Service Area No. 11. It is further ordered that the Clerk notify the Southern California Edison Company that neither the County of Santa Barbara nor County Service Area No. 11 will be bound or obligated for the cost of procurement or erection of ornamental street lighting standards. In the Matter of Recommendation of Planning Director for Release of Bond Insuring Installation of 6-Foot and 4-Foot-High Chain Link Fence, Tract #10,330. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following bond guaranteeing installa- tion of a six-foot and four-foot-high chain link fence for Tract #10,330 be, and the same is hereby, released as to all future acts and conditions, as recommended by the Planning Director: Automobile & Casualty lsurance Company, as Surety - Paul J. Wiener, an Individual and Midtown Development Company, a California corporation, 1806 Cliff Recommendation for Release of Street Tree Planting Bonds for Tracts ff-10, 243 and I ffolO, 154, Unit ffo2. . Recommenda tio of Public Wor Director for Re lease of Bo Under Excavati n Ord. No. 1005. I Recommendatio of Oil Well Inspector for Approval of Riders to Oil Drilling Bond . I August 16, 1965 Drive, Santa Barbara, as Principal, for Bond No. 124360, dated May 12, 1964, in the amount of $6,328.00. In the Matter of Recommendation of Planning Director for Release of Street Tree Planting l;\onds for Tracts #10,243 and #10,154, Unit #2 . 1.t\9. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following street tree planting bonds be, and the same are hereby, released as to all future acts and conditions, as reconnnended by the Planning Director: / Tract ff-10,243: United Pacific Insuranc~ Company, as Surety - Green~ Land Planning and Development, Inc. and Todric, Inc., a Joint Venture known as Valley Properties, as Principal, for Bond No . B-95837, dated June 11, 1963, in the amount of $1,665.00. 1 Tract #10,154, Unit #2: Travelers Indemnity Company, as Surety - Davis- K. W. McKee, Inc., as Principal, for bond dated September 12, 1962, in the amount of $2,085 .00 In the Matter of Reconnnendation of Public Works Director 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 the cash ' deposit in lieu of bond, in the amount of $160.00, for Permit No. 1345 issued to D. M. Horton, 3139 Serena Avenue, Santa Barbara be, and the same is hereby, released as to all future acts and conditions. In the Matter of Reconnnendation of Oil Well Inspector for Approval of Riders to Oil Drilling Bonds. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Oil Well Inspector for approval of riders to the following oil drilling bonds be, and the same is hereby, confirmed: / Signal Oil and Gas Company - Fidelity and Deposit Company of Maryland rider to Blanket Bond No. 42 56 714 covering well ''Union Sugar No. 24-1'', County Permit No . 2951, correcting the location. / Texaco, Inc. - Travelers Indemnity Company rider to Blanket Bond No. T-393 covering well ''Refugio State No . l'', County Permit No. 2964. / Standard Oil Company of California - Pacific Indemnity Company rider to Blanket Bond No. 119594 covering well ''Casmalia No. 36'', County Permit No. 2962. / Standard Oil Company of California-Pacific Indemnity Company riders to Blanket Bond No. 119594 covering the following wells: 150 ecommendation of Oil l1e 11 Inspector for Release of Oil Drilling Bond. / Publication of Ordinance 1663 and l~ . Comarunica tio s from Plannin Commission for Information Only. / Reports and Communication I ''Harbordt No . 27'' , County Permit No. 2954; ''Harbordt No. 46'' , County Permit No. 2955; ''Harbordt No. 47'' , County Permit No. 2956; ''Harbordt No. 57'' , County Permit No. 2957. / Union Oil Company of California - United Pacific Insurance Company Blanket Bond No. 311067 covering well ''Squires No. 41 '', County Permit No. 2949. / Union Oil Company of California - United Pacific Insurance Company Blanket Bond No. 311067 covering well ''Righetti No. 5'', County Permit No. 2953. In the Matter of RecormIW"!ndation of Oil Well Inspector for Release of Oil Drilling Bond. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following oil drilling bond be, and the same is hereby, released as to all future acts and conditions: / W. R. Gerard - Aetna Casualty and Surety Company Single Bond No. 5 S-27012BC covering well ''SMVU Gerard-Acquistapace No. 4'', old name ''Acquistapace No. 4'', County Permit No. 469, as this well is now operated by Union Oil Company of California under the Santa Maria Valley Unit and covered by Union Oil Company Blanket Bond No. 311067. In the Matter of Publication of Ordinances 1663 and 1664. It appearing from the Affidavits of the Principal Clerk of the Lompoc Record that Ordinances No. 1663 and 1664 have been duly published in the manner prescribed by law; Upon motion, duly seconded, and carried unanimously, it is determined that Ordinances No. 1663 and 1664 have been duly published in the manner and form required by law. In the Matter of Communications from Planning Conmission for Information Only. The following counnunications were received by the Board from the Planning Connnission, for information only, and placed on file: / 1) Granted request of Hazel Calles (65-CP-72) for Conditional Use Permit allowing 4-bed special care home at 400 Hobbs Lane, Santa Maria. 1 2) Granted request of Carpinteria-S1111anerland Fire District (65-CP-74) for Conditional Use Permit to construct fire station at 2598 Greenwell Avenue, S1n1nnerland (formerly County Maintenance Yard). In the Matter of Reports and Counnunications. The following reports and counnunications were received by the Board and placed on file: Appeal of Roland E. Welty from Decision on Granting Request of R. James tvestwick on Behalf of Roland E .tvelty for Conditio - al Use Permi , Allowing an Orchid Shade Structure at 7172 Shepard Mesa Road, Carpinteria Valley / Notice August 16, 1965 ~ 1) Santa Barbara County Boundary Commission - Approval of boundaries of proposed annexation of Tract #10,402 to Goleta Sanitary District (Eli Luria). / 2) Resources & Collections - Collection and disbursement of funds for July, 1965. / 3) Santa Maria Hospital - Expenditures for June, 1965. 4) City of Santa Barbara - Adoption of Resolution No . 6070 withdrawing the ''Hope School District Annexation'' from the County Fire District. / 5) City of Santa Barbara - Statements of expenditures for quarter ending June 30, 1965. (Co-Wide Library) / 6) U. s Army Corps of Engineers - Application by Texaco, Inc. for permit to install underwater oil well completion and production head in Pacific Ocean near Refugio . In the Matter of Appeal of Roland E. Welty from Planning Commission . 151 Decision on Granting Request of R. James Westwick on Behalf of Roland E. Welty (65-CP-75) for a Conditional Use Permit under Ordinance No. 661 Allowing an Orchid Shade Structure at 7172 Shepard Mesa Road, Carpinteria Valley. . A comnunication was received by the Board from the Planning Conunission on approval of request of R. James Westwick, as hereinabove-indicated, subject to certain conditions. . A written appeal was filed by Roland E. Welty from the Planning Conunissio~ action. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that September 13, 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 Roland E. Welty from the decision of the Planning Conuuj ssion, from its meeting of August 4, 1965, approving the request of R. James Westwick on behalf of Roland E. Welty (65-CP-75) to grant a Conditional Use Permit under the provisions of Article XI and the 3-E-l District classification of Ordinance No. 661 allowing an orchid shade structure, Parcel No. 1-150-25, generally located on the westerly side of Shepard Mesa Road, approximately 1,000 feet southerly of Shepard Mesa Lane, and known as 7172 Shepard Mesa Road, Carpinteria Valley, subject to certain conditions, 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 of Roland E. Welty from Planning Conunission Decision on Granting Request of R. James Westwick on Behalf of Roland E. Welty (65-CP-75) for a Conditional Use Permit under 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, September 13, 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 Roland E. Welty from the decision of the Planning Commission, from its meeting of August 4, 1965, approving the request of R. James Westwick on behalf of Roland E. Welty (65-CP-75) to grant a Conditional Use Perm.it under the provisions of Article XI and 3-E-l District classification of Ordinance No. 661 allowing an orchid shade structure, Parcel No . 1-150-25, generally located on the westerly side of Shepard Mesa Road, approximately 1,000 feet southerly of Shepard Mesa Lane , and known as 7172 Shepard Mesa Road, Carpinteria Valley, subject to certain conditions. WITNESS my hand and seal this 16th day of August, 1965. J . E. LEWIS J. E. LEWIS, Clerk of the (SEAL) County Clerk and Ex-Ofticio Board of Supervisors Ordinance In the Matter of An Ordinance Amending the Subdivision Ordinance No. 786 Am.ending Subdivision Or- to Conform to New Sections of the Health and Safety Code of California Relating dinance No. 786 to Con- to Soil Reports. form to New Sections of Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and Health & Safe y Code of Calif. carried unanimously, it is ordered that Ordinance No . 1674 of the County of Santa Relating to Soil Reports. Barbara, entitled ''An Ordinance Amending the Subdivision Ordinance to Conform to / Granting Temporary Loan of $70,000 b Co.of S.B. t J:.1ontecito Fi District. / New Sections of the Health and Safety Code of California Relating to Soil Reports" be, and the same is hereby, adopted. 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 Granting Temporary Loan of $70,000.00 by the County of Santa Barbara to the Montecito Fire District from General Reserve Fund. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO 24891 WHEREAS, the Montecito Fire District has requested a temporary transfer of funds to meet the cost of necessary expenditures; and WHEREAS, Section 23010 of the Government Code permits the temporary transfer from any funds of the County not immediately needed; NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED that the Auditor of the County of Sant a Barbara, State of California, and the Treasurer of the County and State be, and they are hereby, authorized and directed to transfer the sum of Seventy Thousand and no/100 Dollars ($70,000.00) from the General Reserve Fund to the Montecito Fire District Fund; and BE IT FURTHER ORDERED that the Auditor and Treasurer of said County retransfer to the General Reserve Fund the sum of Seventy Thousand and no/100 Dollars ($70,000.00), upon receipt of the first monies accruing to the Montecito Fire District Fund before any other obligation to the Fire District is paid from the money so accrui ng. Passed and adopted by ~he Board of Supervisors of the County of Santa Barbara, State of California, this 16th day of August, 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 Agreement with College School District Providi. ng for Co. Bldg Dept Inspection Services during Remodeling o.f School Bldg in Sant a Ynez. / Execution of Easement Deed to Goleta S ani ta ry Dist for Acldi tiona . Sewer Line, Goleta County Yard. / Execution of License to T t-1. $ tor l e for Grazing PUl."POScS un Portion of Cachuma Recreati o n Area . ) August 16, 1965 In the Matter of Execution of Agreement with College School District Providing for County Building Department Inspection Services during Remodeling of School Building in Santa Ynez. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24892 WHEREAS, there has been presented to this Board of Supervisors an Agreement . dated August 16, 1965 by and between the County of Santa Barbara and the College School District, by the terms of which provision is made for County Building Department Inspection Services during Remodeling of School Building in Santa Ynez; 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 16th day of August, 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 Proposed Execution of Easement Deed to Goleta Sanitary District for Additional Sewer Line, Goleta County Yard. 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 Public Works Director for consideration and report back on August 23, 1965 In the Matter of Execution of License to T. M. Storke for Grazing Purposes on Portion of Cachuma Recreation Area. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24893 WHEREAS, there has been presented to this Board of Supervisors a License Agreement dated August 16, 1965 by and between the County of Santa Barbara and T. M. Storke, by the terms of which provision is made for granting Grazing on Portion of Cachuma Recreation Area; 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 16th day of August, 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 1. ~4 Sale of Bonds of Carpinteri Unified Sclo. Dis trict. / In the Matter of the Sale of Bonds of Carpinteria Unified School District, Series A - $1,000,000.00. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24894 WHEREAS, the Board of Supervisors of the County of Santa Barbara, State of California, heretofore advertised for sealed bids or proposals for the purchase of bonds of the Carpinteria Unified School District, of Santa Barbara County, California, dated August 20, 1965, in the total amount of $1,000,000.00, and said Board having thereafter in open session on the 16th day of August, 1965, publicly opened, examined and declared that all sealed bids or proposals received pursuant thereto are as follows: Bidder United California Bank R. W. Pressprich & Co Shearson, Hammill & Co J. Barth & Co. Francis I. duPont & Co. Security First National Bank & Associates Blyth & Co., Inc. Paine, Webber, Jackson &curtis Wells Fargo Bank Crocker-Citizens National Bank Bank of America National Trust & Savings Assn. & Associates First Western Bank & Trust Co. Bank of California N.A. Bache & Company, Inc. Hill Richards & Co Maturity Date of Bonds August 20, 1966 - August 20, 1972 August 20, 1973 - August io, 1982 August 20, 1983 - August 20, 1989 August 20, 1966 - August 20, 1972 August 20, 1973 - August 20, 1981 August 20, 1982 - August 20, 1989 August 20, 1966 - August 20, 1969 August 20, 1970 - August 20, 1978 Augu.st 20, 1979 - August 20, 1989 August 20, 1966 - August 20, 1972 August 20, 1973 - August 20, 1977 August 20, 1978 - August 20, 1989 August 20, 1966 - August 20, 1973 . August 20, 1974 - August 20, 1980 August 20, 1981 - August 20, 1989 August 20, 1966 - August 20, 1972 August 20, 1973 - August 20, 1986 August 20, 1987 - August 20, 1989 Interest Rate 4-3/4% 3-1/4% 3-1/2% 4-1/2% 3-1/4% 3-1/2% 4-1/2% 3-1/4% 3-1/2% 4-3/4% 3-1/4% 3-1/2% 4-1/2% 3-1/4% 3-1/2% 5% 3-1/2% 3-3/4% Premium $4.00 $11.00 $1.00 $5.00 $479.00 $58.00 NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that said Board of Supervisors hereby rejects all said proposals or bids, except thathereinafter mentioned, and awards said bonds to the highest responsible bidder, to wit: United California Bank R. W. Pressprich & Co. Shearson, Hammill & Co. Inc. J. Barth & Co. Francis I. duPont & Co. 600 South Spring Street Los Angeles, California t Continued Hearing on Laguna County Sanitatio11 Dist . Se,.,er Assessment Dist . No. 11 & Report from Opening of Bids for Project on 8- 2-6 August 16, 1965 at the par value and premium and payment of accrued interest, as specified in its proposal, the same and the responsibility of said bidder being deemed satisfactory by said Board. IT IS FURTHER RESOLVED that said bonds shall bear interest as set forth i n said bid, as follows: Maturity Date Interest .Rate August 20, 1966 - August 20, 1972 4-3/4% August 20, 1973 - August 20, 1982 3-1/4% August 20, 1983 - August 20, 1989 3-1/2% Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 16th day of August, 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 Continued Hearing on Laguna County Sanitation District Sewer Assessment District No. l; and Report frqm Opening of Bids for Project on August 2, 1965. This being the continued hearing on subject matter; Clark F. Wells, Manager of the Laguna County Sanitation District, appeared and gave a report on the bids, by areas. By checking, he found that it is possible for the District to possibly declare part of this project as a trunk line and Laguna's contribution would increase, thereby leaving the assessments as is, or somewhat less, but this will require Board approval. The increase in the District's contribution would run approximately $26,000 to $27,000 which would salvage the project; otherwise the $18,000 already connnitted would be a lost cause. The bonding attorney and the District's engineers have worked this out and feel that if the Board gives permission to go ahead and make this contribution, the District does have the money for this. Then the District could proceed with the regular hearing and close it today. Harold Blake, Attorney at Law, f or the Dist rict appeared before the Board, stating that the contribution reconnnended is equivalent to the cost of what would be considered trunk f acilities in all these project areas. That is, the cost of of fsite line to bring service to the collector system to each of the areas. Dana D. Smith, Assistant County Counsel, appeared before the Board, and stated that the money would be spent for trunk lines which is a matter of District concern and of benefit to the entire District, so he felt that this is a legitimate expense Supervisor Tunnell stated that a door-to-door survey had been conducted in each of the areas and all residents were contacted except some absentee owners. 60% of the people still favor the project, on the basis of the engineer's original estimates. The people were notified by mail of their assessment and then the bids came in somewhat higher than the estimate. If these individual assessments were to be revised to reflect the higher bid, a greater degree of protests would be anticipated and would have the problem of overruling the majority of protests. If the majority of protests are allowed and the project is dropped, it would mean a considerable amount of money already exp.ended for expenses would be lost. He was .esolution er ruling Protests on Resolution of .J.1."' ~ention No. ~'69'~ Sewer .sstssment Dist. No. 1 (Laguna Co. 5anitatior Di L.) I in favor of the additional District participation of a contribution of some $27,677.47. Paul L. Adamson, Consulting Engineer for the project, appeared before the Board and stated that this includes the $18,000.00 formerly expended for expenses or a difference of approxjmately $9,000.00. There being no further appearances before the Board or written statements submitted for or against subject proposal; Upon motion of Supervisor Tunnell, seconded by Supervisor Gr ant, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, closed. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following amounts, by area, be contributed through Laguna County Sanitation District participation for subject project: Area A Area B Area C Area D Area E Area F $ 860.81 1,195.59 20, 331.44 2,496.49 None 2,793.14 $27,677.47 (This Area was deleted by the Board Action on June 21, 1965) In the Matter of A Resolution Overruling Protests on Resolution of Intention No. 24694 Sewer Assessment District No. 1 (Laguna County Sanitation District) Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24895 RESOLVED, by the Board of Directors of the Laguna County Sanitation District, Santa Barbara County, California, that WHEREAS, this Board did on May 10, 1965, adopt its Resolution of Intention No. 24694 to acquire and construct public jmprovements in and for said District; WHEREAS, on May 10, 1965, this Board adopted a resolution appointing time and place of hearing protests in relation to the proposed acquisitions and improvements and directing notice; WHEREAS, notice was given of the time and place therein stated in the manner provided by law, as appears from the affidavits on file in the office of the Secretary; WHEREAS, said matter came on regularly for hearing at the time therein fixed; and WHEREAS, all written protests and other written communications were publicly read at said meeting and all persons desiring to be heard were fully heard; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That protests against said acquisitions and improvements were not signed by the owners of a majority or more of the area of the lands within the assessment district or of the area of the lands within the assessment district Resolution & Order Adopting Engineer ' Report , etc ., Se"t-1er Assessme . +- Dist . No 1 (L guna Co . Sanl+-atioDistrict) . ( August 16, 1965 assessed for the costs and expenses of said work. 2 . That said protests be, and each of them are hereby, overruled . ********** PASSED and ADOPTED by the Board of Directors of the Laguna County Sanitation District, Santa Barbara County, California, at a meeting thereof held on the 16th day of August, 1965 by the following vote: AYES, and in favor thereof, Directors: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES, Directors: None AB.5ENT, Directors : None In the Matter of A Resolution and Order Adopting Engineer's Report, Confirming the Assessment and Ordering the Work and Acquisitions, Sewer Assessment District No. 1 (Laguna County Sanitation District). Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24896 RESOLVED, by the Board of Dir~ctors of the Laguna County Sanitation District, Santa Barbara County, California, that WHEREAS, on the 10th day of May, 1965, said Board adopted its Resolution of Intention No. 24694 to acquire and construct public improvements in said District, and referred the proposed acquisitions and improvements to the Engineer of Work of said District, he being the officer having charge and control of the acquisition and construction of improvements in and for said District of the kind described in said Resolution of Intention and being a competent person appointed by said District for that purpose; WHEREAS, said Board thereby directed said Engineer of Work to make and file with the Secretary of said District a report in writing in accordance with and pursuant to the Municipal Improvement Act of 1913; WHEREAS, said report was duly made and filed with the Secretary of said District, whereupon said Secretary presented it to the Board for consideration; WHEREAS, said Board thereupon duly considered said report and each and every part thereof and found that it contained all the matters and things called for by the provisions of said Act, including (1) maps and descriptions of the lands and easements to be acquired; (2) plans and specifications of the proposed improvements, (3) estimate of costs, (4) diagram of district, and (5) an assessment according to benefits, all of which was done in the form and manner required by said Act; WHEREAS, said Board found that said report and each and every part thereof was sufficient in every particular and determined that it should stand as the report for all subsequent proceedings under said Act, whereupon said Board, pursuant to the requirements of said Act, appointed Monday, the 21st day of June, 1965, at the hour of 10:00 o'clock A.M. of said day in the regular meeting place of said Board, Supervisors ' Room, Court House, Santa Barbara, California, as the time and place for hearing protests in relation to said proposed acquisitions and improvements, and directing the Secretary of said District to give notice of said hearing as required by said Act; WHEREAS, it appears that notices of said hearing were duly and regularly posted, mai led and published in the time, form and manner required by said Act, as evidenced by the affidavits on file with said Secretary, whereupon said hearing was duly and regularly held at the time and place stated in said notice; and WHEREAS, those persons interested, objec~ing to said acquisitions and improvements , or to the extent of the assessment district, or to the proposed assessment or diagram, or to the maps and descriptions, or to the grades at which said work will be done, or to the Engineer ' s estimate of the costs and expenses thereof, filed written protests with the Secretary of said District at or before the time set for hearing, and all persons interested desiring to be heard were given an opportunity to be heard, and all matters and things pertaining to said acquisitions and improvements were fully heard and considered by said Board, and were overruled, and said Board has acquired jurisdiction to order said acquisitions and improvements and the confirmation of said diagram and assessment to pay the costs and expenses thereof. NOW, THEREFORE, said Board does hereby FIND, DETERMINE and ORDER, as follows: 1. That the owners of one half of the area to be assessed for the cost of the project did not, at or prior to the time fixed for said hearing file written protests against the said proposed acquisitions and improvements as a whole, or against the said district or the extent thereof to be assessed for the costs and expenses of said acquisitions and improvements as a whole, or as to the Engineer's estimate of said costs and expenses, or against the maps and descriptions, or against the diagram or assessment t o pay for the costs and expenses thereof. 2. That the district benefited by said acquisitions and improvements and to be assessed to pay the costs and expenses thereof, and the exterior boundaries thereof are more particularly described in said Resolution of Intention and made a parthereof by reference thereto. That all public streets and highways within said assessment district in use in the performance of a public function as such shall be omitted from said district and from the levy and collection of the special taxes to be hereafter levied and collected to cover the costs and expenses of said acquisitions and improvements . 3 . That the plans and specifications for the proposed improvements, contained in said report, be, and they are hereby, finally adopted and approved as the plans and specifications to which said work shall be done as called for in said Resolution of Intention. 4 . That the Engineer ' s estimate of the itemized and total costs and expenses of said acquisitions and improvements, and of the incidental expenses in connection therewith, contained in said report, be, and it is hereby, finally a:lopted and approved as the Engineer's total and detailed estimate of the costs and expenses of said acquisitions and improvements . 5. That the maps and descriptions of the lands and easements to be acquired, as contained in said report, be, and the same are hereby, finally approved and confirmed . 6 . That the public interest and convenience require and said Board does hereby order the acquisitions and improvements to be made as described in and in accordance with said Resolution of Intention on file in the office of the Secretary of said District, reference to which is hereby made for a more particular I August 16, 1965 1S9 description of said acquisitions and improvements, and also for further particulars pursuant to the provisions of said Municipal Improvement Act of 1913. 7. That the diagram showing the assessment district referred to and described in said Resolution of Intention, and also the boundaries and dimensions of the respective subdivisions of land within said district as the same existed at the time of the passage of said Resolution of Intention, each of which subdivisions having been given a separate number upon said diagram, as contained in said report, be, and it is hereby, finally approved and confirmed as the diagram of the properties to be assessed to pay the costs and expenses of said acquisitions and improvements. 8. That the assessment of the total amount of the costs and expenses of the proposed acquisitions and improvements upon the several subdivisions of land in said district in proportion to the estimated benefits to be received by said subdivisions, respectively, from acquisitions and improvements, and of the expenses incidental thereto, contained in said report, be, and the same is hereby, finally approved and confirmed as the assessment to pay the costs and expenses of said acquisitions and improvements. 9. That said Engineer's report be, and the same is hereby, finally adopted and approved as a whole. 10. That the secretary shall forthwith deliver to the District Engineer the said assessment, together with said diagram thereto attached and made a part thereof, as confirmed by this Board, with his certificate of sue~ confirmation thereto attached and of the date thereof; and that said District Engineer shall record said diagram and assessment in his off ice in a suitable book to be kept for that purpose, and append thereto his certificate of the date of such recording, and such recordation shall be and constitute the assessment roll herein. 11. That said District Engineer, upon the recording of said diagram and assessment, shall mail to each owner of real property within the assessment district at his last known address as the same appears on the tax rolls of the County, or on file in the office of the Secretary of said District, or to both addresses if said address is not the same, or to the general delivery when no address so appears, a statement containing a designation by street number or other description of the property assessed sufficient to enable the owner to indentify the same, the amount of the assessment, the time and place of payment thereof, the effect of failure to pay within such time, and a statement of the fact that bonds will be issued on the unpaid assessment pursuant to the Improvement Bond Act of 1915, the last installment of which bonds shall mature not to exceed fourteen (14) years from the second day of July next succeeding ten (10) months from their date. 12. That said District Engineer shall also give notice by publishing a ' copy of a Notice to Pay Assessments by ten successive insertions in the Santa Maria Times, a newspaper published and circulated in Santa Barbara County, there being no newspaper published in said District, that said assessment has been recorded in his office, and that all sums assessed thereon are due and payable immediately, and that the payment of said sums is to be made thirty (30) days after the date of recording said assessment, which date shall be stated in said notice, and of the fact that bonds will be issued upon unpaid assessments as above provided. ********* PASSED and ADOPTED by the Board of Directors of the Laguna County Sani- 160 Resolution Ordering Re duction of Assessments, Se,ver Assessment District No . 1 (Laguna County SAn ta tion Dis' . ) I Resolution o A,.,ard of Con tract , Sewer Assessment Dist . No . 1 (Laguna Co . Sanitation Dist . ) to \'1 .f.f. Lyl Co ( tation District, Santa Barbara County, California, at a meeting thereof held on the 16th day of August, 1965, by the following vote: AYES, and in favor thereof, Directors: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES, Directors: None AB.$ENT, Directors: None In the Matter of A Resolution Ordering Reduction of Assessments, Sewer Assessment District No. 1 (Laguna County Sanitation District). Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24897 RESOLVED, by the Board of Directors of the Laguna County Sanitation District, Santa Barbara County, California, that WHEREAS, the estimated cost of the project under Resolution of Intention No. 24694 adopted by the Board of Directors of said District on May 10, 1965, was $160,362.97 of which the District was to contribute $2,501.55 leaving a balance to assessment of $157,861.42; WHEREAS, following the opening of bids for the work said estimate is changed to $ 152,962.02 of which the District will contribute $27,677.47, leaving a balance to assessment of $125,284.55; NOW, THEREFORE, IT IS HEREBY ORDERED that the total assessment is hereby reduced to $125,284.55 , and that each of the individual assessments shall be reduced in accordance with the rules of assessment proposed by the Engineer of Work. ********* PASSED and ADOPTED by the Board of Directors of the Laguna County Sanitation District, Santa Barbara County, California, at a meeting thereof held on the 16th day of August, 1965, by the following vote: AYES, and in favor thereof, Directors: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES, AB.$ENT, Directors: None Directors: None In the Matter of A Resolution of Award of Contract, Sewer Assessment District No. 1 (Laguna County Sanitation District) to W. M. Lyles Company, P. 0 . Box 8, Avenal, California . Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24898 RESOLVED, by the Board of Directors of the Laguna County Sanitation District, Santa Barbara County, California, that WHEREAS, said Board did in open session on the 14th day of June, 1965, publicly open, examine and declare all sealed proposals or bids for the work to be done and improvements to be made, as described and specified in Resolution of In- Resolution Designating Collection Off"icer, Sewer Assessment Dist No. 1 (Laguna , County Sanitation Dist.) as Cla1~k F. tvells. I August 16, 1965 :161 tention No. 24694 adopted by said Board on May 10, 1965, to which resolution reference is hereby made for a description of the work and improveioonts to be done and the materials, supplies and equipment to be furnished therefor; NOW, THEREFORE, IT IS ORDERED, as follows: 1. That said Board hereby rejects all of said propoals or bids except thathereinafter mentioned, and hereby awards the contract for doing the work and improvements and furnishing the materials, supplies and equipment necessary therefor, to the lowest responsible bidder, to wit: W. M. Lyles Co., P. O. Box 8 , Avenal, California, at the unit prices named in said bid. 2. That the Chairman of said Board is hereby authorized to make and enter into a written contract with said successful bidder, and to receive and approve all bonds in connection therewith, and the Secretary of said District is hereby directed to attest his signature and affix thereto the official seal of said District. * * * * * * * * * PASSED and ADOPTED by the Board of Directors of the Laguna County Sanitation District, Santa Barbara County, California, at a meeting thereof held on the 16th day of August, 1965 by the following vote: AYES, and in favor thereof, Directors: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES, ABSENT, Directors: Directors: None None In the Matter of A Resolution Designating Collection Officer, Sewer Assessment District No. 1 {Laguna County Sanitation District), as Clark F. Wells . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24899 RESOLVED,by the Board of Directors of the Laguna County Sanitation District, Santa Barbara County, California, that the District Manager of said District be, and he is hereby,appointed as the person to whom payment of assessments shall be made under Resolution of Intention No . 24694 adopted by this Board on May 10, 1965, and that his office at 312 East Cook Street, Room 110, Santa Maria, California, is hereby designated as the place at which the said payments will be made, and the District Engineer is hereby relieved of all responsibility in connection with collecting said assessments. ********** PASSED and ADOPTED by the Board of Directors of the Laguna County Sanitation District, Santa Barbara County, California, at a meeting thereof held on the 16th day of August, 1965, by the following vote: AYES, and in favor thereof, Directors: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES, ABSENT, Directors: Directors: None None lesolution Appointing Paul L. Adamson as Dist. Engi neer for Certain Purposes Only, Sewer Assessment Dist . No. 1 (Laguna Co . Sanitation District) . I Proposed Increase in Allowance to Retired Members of Co . Employee ' s Retirement Association. I In the Matter of A Resolution Appointing Paul L. Adamson as District Engineer for Certain Purposes Only, Sewer Assessment District No . 1 (Laguna County Sanitation District). Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24900 RESOLVED, by the Board of Directors of the Laguna County Sanitation District, Santa Barbara County, California, that Paul L. Adamson be, and he is hereby, appointed as District Engineer only for the purpose of giving notice of the recordation of the assessment in these proceedings and that his office is hereby designated as the office of the District Engineer only for the purpose of recording the assessment in these proceedings, as required by law . ********** PASSED and ADOPTED by the Board of Directors of the Laguna County Sanitation District, Santa Barbara County, California, at a meeting thereof held on the 16th day of August, 1965, by the following vote: AYES, and in favor thereof, Directors : George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES, AB.$ENT, Directors: None Directors: None In the Matter of Proposed Increase in Allowances to Retired Members of the County Employee's Retirement Association . David Watson, Administrative Officer, appeared and read a letter addressed to the County Treasurer from Coates, Herfurth and England, Consulting Actuaries, dated June 11, 1965, on the requested calculation of cost to the County to increase benefits to members retired on or prior to June 30, 1957 under Section 31681.7 of the County Employees ' Retirement Law of 1937. Calculations were car ried out upon the basis of a list setting forth the amount of the increase for each such retired member together with other pertinent data and upon the basis of a 3-3/4% interest rate ass111uption, said calculations being carried out as of December 31, 1964 on the basis of a new mortality table which they had recoIIDD.ended for adoption for use in the administration of the County retirement system, known as the 1951 Group Annuity Mortality Table. A schedule was presented setting forth a s11un11ary of their calculations, as follows : 1. Number of retired members involved 2. Amount of monthly increase 3. Present val ue of increase 4. Annual contribution to amortize present value of increase over period ending: a) b) c) d) June 30, 1969 (4-1 / 2 yrs) December 31, 1974 (10 yrs) December 31, 1979 (15 yrs) December 31, 1994 (30 yrs) Dollar Amount $27,104.00 13,423. 00 9,473.00 6,183.00 52 $1,273 .02 $110,241.00 Percentage of General Members Compensation . 35% .17 .12 .08 During the ensuing discussion it was pointed out that the approximate County contribution would be $11 . 18 per month. Supervisor Clyde was in favor of this through increased cost of living. Request of S.B.Gen.Hosp. Administrator for Transfer of 3 Patients to Cottage Hospital for Surgery. I Communicatio from Board of Directors , Los Prietos Boy~ ' Camp for Settlemen of Fire Insur ance for Los Prietos Boys ' Camp. I Request of Chief Probati n Officer for Permission to Pursue Fund Raising Event to Directly Benefit the Residence for Teen-Age Girl . I August 16, 1965 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that this County enter into the program and amortize for the period ending December 31, 1974, at a cost of $13,423.00, or approximately $11.18 per month, effective September 1, 1965. In the Matter of Request of Santa Barbara General Hospital Administrator for Transfer of 3 Patients to Cottage Hospital for Surgery. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and - carried unanimously, it is ordered that the request of the Santa Barbara General Hospital Administrator to transfer the following patients temporarily for microsurgery at Cottage Hospital be, and the same is hereby, approved: Pina, Nancy Fine, Isaac Cuellar, Melisio Ear Surgery Ear Surgery Eye Surgery In the Matter of Connnunication from Board of Directors, Los Prietos Boys' Camp for Settlement of Fire Insurance for Los Prietos Boys' Camp. A communication was received by the Board to favorably accept a resolution of the Board of Directors of the Los Prietos Boys' Camp in order to expedite the replacement of a much needed building and equipment at Los Prietos Boys' Camp. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that this Board accepts said resolution, adopted on August 11, 1965, as follows: 1) That the Board of Supervisors designate and appoint the Chairman of the Board of Directors of Los Prietos Boys' Camp Executive Committee, Clifford C. Romer, to act as agent for .the County. 2) That said Clifford C. Romer be assisted by the County Public Works Department and members of the Executive Committee of the Board of Directors of Los Prietos Boys' Camp, Frank Colston, Chief Probation Officer of Ventura County; Fred Greenough, Superintendent of Schools for Santa Barbara County; and Walter R. Rogers, Superintendent of Los Prietos Boys' Camp. 3) That said settlement be approved by the Camp Board of Directors as early as possib~e. 4) That final acceptance with the insurance carrier be approved by the Ventura County Board of Supervisors and the Santa Barbara County Board of Supervisors. In the Matter of Request of Chief Probation Officer for Permission to Pursue. Fund Raising Events to Directly Benefit the Residence for Teen-Age Girls, Inc The above-entitled request was received by the Board and read by the Clerk stating that there are service clubs and other organizations that would be willing to sponsor fund raising events that would directly benefit La Morada and on occasion, the name of La Morada would be mentioned in the publicity. The Administrative Officer and Supervisor Clyde questioned the County getting into this fund raising program. Mr. Romer suggested that if the Board was not in favor of using the word ''La Morada'' perhaps the name of Santa Barbara Residence for Teen-Age Girls, Inc. could be used. Report and Recommendatio rom 1-le lfare irector Rela ive to Claim os Angeles Co. or Care Proided S.B. Co . esident. John S. Sterl ng / eport from f fer of Nort olestern Mutual ife Ins.Co. t edicate in Fe ertain Land or Road Righ f 1-lay, etc . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject request be, and the same is hereby, denied. In the Matter of Report and Recommendation from Welfare Director Relative to Claim from Los Angeles County of $257.25 for Care Provided Santa Barbara County Resident . (John s . Sterling) 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 Santa Barbara General Hospital Administrator for reply . In the Matter of Report from Offer of Northwestern Mutual Life Insurance Company to Dedicate in Fee to the County Certain Land for Road Right of Way for Development Plan and also Objection to requirement that Said Land be Conveyed to the County for Additional Road Right of Way . Dana D. Smith, Assistant County Counsel, appeared before the Board, and gave a briefing from the last Board meeting on trying to reach a solution . Northwestern people had pointed out that during the discussion part of the presentation they intended to make had not been made, and wished to do so today, in connection with compliance with conditions of the development plan. Mr. Rufus Freitag, Regional Manager for Northwestern, appeared before the Board, who stated that the development plan was approved by the Planning Commission two months ago . They did not ask for a further delay because of the urgency as the University needs the space in September of 1965 as there are no new dormitories coming into use for completion . The estimated enrollment for 1966 is around 10,000. Instead of asking for a continuance at the Planning CoDDDission hearing, they said they would dedicate whatever the Board of Supervisors requires for dedication. On that basis, additional time was granted to work out the road matter . They have been trying to resolve the matter of the width of the road right of way of El Colegio Road. Nothing conclusive has been arrived at nor has the Road Department persuaded that more than an 84-foot width of right of way is needed . Mr . Freitag referred to a Grant of Easement and Covenant dated February 21, 1963 by Charles A. Storke, et al to the Regents of the University of California, granting an easement for roadway, not to the County . Dana Smith stated that the County probably has some rights. Mr. Freitag contended the basic right belongs to the University, not the County. Mr. Freitag also read into the record an agreement between the County and Charles A. Storke, et al, as Trustees, dated October 22, 1961 for County improvement of El Colegio Road and proposing to construct the south half of an eventual 4- lane road by paving the two south lanes . Mr. Freitag takes the position, on behalf of Northwestern Mutual Life Insurance Company, that the need for this wider road has not been demonstrated or proven, and does not think it necessary . The Isla Vista property owners take the same position. Northwestern feels the Agreement of October 22, 1961 should be abided by. The buildings will be built way back from the road so there should be no difficulty involved if, in years to come, it develops that a wider road is necessary. Supervisor Grant pointed out that in January, 1965, when this project was first discussed by the County departments and Northwestern, it was understood Allowance of Claims . / August 16, 1965 . . . that this was to be an 84-foot road and right down through the Subdivision Committee hearing it was discussed as an 84-foot road and approved. After the hearing and on the Friday preceding the Wednesday hearing by the Planning Commission the plans were changed to a 104-foot width. It it were to be a wider road this matter should have been brought to the attention of the other departments before being submitted to the Subdivision Committee for consideration. Leland R. Steward, Road Commissioner, appeared before the Board regarding Mr. Freitag's presentation on the agreement dated October 22, 1961, and pointed out that in the last paragraph not read by Mr. Freitag clearly states that the purpose of the agreement is to provide right of way for the County if the County were to initiate a project to a 4-lane road, but if the development came before this, in effect the agreement is void. On May 28, 1965, a map showed left turn pocket lanes at the intersection of Storke and El Colegio Road showing approximately 104 feet at the intersection, narrowing down as the island narrowed down to the 84- foot road . On June 2, 1965, they presented a second map that had eliminated any widening of the 84-foot road providing for left and right turns, buthe does not know why the maps were changed. Supervisor Grant pointed out the elimi~ation of 70 parking spaces on the property by the extra width . 68 were put on the street because of the additional parking lanes requested by the Road Department. Isla Vista has been trying to get off-street parking and provide the parking on various developments. Arthur Sylvester, engineer from the University of California, appeared before the Board and stated that a traffic engineer was retained to prepare a circulation plan for the campus. This widening is not necessary at the moment but it is inevitable and they favor the 104-foot right of way which entails property that belongs to the University and on the south side of the Storke property; the University is agreeable to donating land with perhaps some consideration but this had not been before the Regents at Berkeley but that is the feeling at the University of California at Santa Barbara favoring the 104-foot right of way. Leland R. Steward, Road Commissioner, pointed out from display maps left turn pocket lanes at all the intersections entering into the Isla Vista area. Mr . Steward stated that his recommendation is made with his best judgment as to the needs of the community in the future. It was pointed out that the westerly portion of the property is being developed presently but the permit would cover the whole property. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried, it is ordered that the Board reaffirms its concurrence in the recommendation of the Planning Commission of June 21, 1965 on subject matter (65-CP-70) in regard to the extra width of right of way on Storke and El Colegio Roads, without fee. Supervisor Grant voted ''no'' on this matter. 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 165) ' J ' NUMBER PAYEE ,. ~ . Ntl ' 3J09 JJOl Qeeq Clrte 3JOI .,. ~- 3J03 GleDa L. B"'ler JJO' ., . 3J05 triCOte . t 3J06 ~ll Jraa ~' Co SJCrr Dll Corp . ''' ~ 11elJone Co 5J10 Xel'OXCO, 3)11 Amee A ._iell.llaed;tt . J311 lll.1 .,. J31S ., ~ . - JJ14. ro a SJlS 3316 . lttMt OU llM 3J1T &a Co lei JN" 3'11 -' fJle9'1ft O JJlt C&l'f YW11 c- t: ossao lm1 COIP 3311 NeUS a.a D JSll Jolla 1. WldttN 3113 . Gftl.,._ Co Clea fileplt Ce J315 le Co*l1ft Giia Ce ,. I Ide,__ Ca ,., 3)11 Gea leltla CO ., \ O C -JSJO Cleah~Co JJJl , JJJa , . JJD .Ina P. laae AC- 1157 - SANTA BARBARA COUNTY PURPOSE 11111 ot&eff -~ . ,. c . , . J. leftl Wl J' .,.,, Do , , . sen s. . 1. Sen 41 Ill Do I Dt.net_, . Pntlen Do DATE Amal 16a 1165. SYMBOL J 16 l II '. 1 , . TB 1J 1 ' 1- 11 a lT 1,. s Jo 15 ao ao B IO '' SP B tJ '.' . 11 '6IOD 66 a lT 6T I l 6T B II 15 Bl ". J . 13 80 l '. J to. 15 WARRANT ALLOWED FOR 111.61 T.50 1)0.59 700.00 s.1s 70.00 60.U ,. . ,o.oe aa.15 ''' 111.09 J.50 n.oo 15.ot 90.oe 62.1, 12 , . 966.00 .,. . J.~lJ.OI 19.11 '" 1.15 A.'O '" "" u.10 1, . , , 115.oe lJT.50 l.OIT.JO REMARKS htr Do I J)o De C1l ftt 15.00 , 'II" "'' Ca!' J)O h l9 De Jo D l)o CPr Y,. a.- 11.60 .10 C. Y.,. r lJiIOo Ct1 Ir C 1' coo ft JI' ,.,o c. '~ to. 1, . y~ l.OOl.00 to 11.JO NUMBER PAYEE aa.1e111. o.a.a "" vai w .1-. '"' . . , . "" le Ollt Mie Ce . JUI A._ Cite 5Jit o ,.,._.,. '" .a 1e1._. c. 31'1 ._ c l e C.111 Ula C ., . Clift_. C ._.r ''" oeleta Co 1ftl' DUt ., a.a ~.i.,. e. ~ C l 811 0. " -Cieri. w c Clele Ce Vt Dlat Loe Al c-aew JH1 IM1t&l1M ,. JMUuta1au DJS aeia lltui .DAI ,. O.T~C ' . _,_ JMJ.tal ,S,J,5-.T- . , C.l.e'.f1.1.'A.I SUt a.a!'e~C 3J61 ,_ JMIM148 . "'' " IBNt DA ai.c ._ J"5 OIP. "" "_'.' a. IMe Des-.& AC- 1157 SANTA BARBARA COUNTY . PURPOSE . . . , ra.i a.n aen . ., " 11aw De - . -- o., I.d .l .e. , 1en ,, " oi.nM ,. , " , . ., DATE --16a ltt SYMBOL fl lll ' 101 a 1 i as lOI ' 10) 15 lOJ , lM I a 106 a as 110. J llO B 6 110 I no as D uoa J HOa lT llO Ula J 150. J lSO I 15 a UO- - 151 6 1Jl. WARRANT ALLOWED FOR ., . 1.50 l. ''" 111.10 ' 1.15 15.IO l., ,._,.u 1~.- 11.80 69.6' 51.95 u.oe "' 16.IJ u.5' "" '' ~15 6'.00 '5.so 11.00 l.15 10 ., . . "'' lot.GI lO.ot . ' '\01.ot '15.0I ., . REMARKS ft r eo C 1' 13.05 ftt i. 1.10 C Yr- . IT 1'1' ~Jo C Tr uoa 1101 11.1, '' C fl' "' ,. l'r 11.to Cft uo 11 '' 1101 '' C fr 18.'5 'I~ . ., c. t:r De I 80 NUMBER "" "' sm ,. Jm "'' ''" JST6 ".','. . JJIO Dl1 , ,., ., JDO ,., J9' JD6 JStf , , ,_. NJ .', ., Jos ',' . .', ,. AC-1 157 SANTA BARBARA COUNTY FUND allMlt DAT E--A_.;._.;__,;;;1_, _ .z:.t- -1;;._tfS ;_ PAYEE ., . u , ~----- . 11 ttnu. II Go . 1 . .- , . o. Gal_., . ' l ,., .J. ., W.1111 ,_,._, -nee " . - ~ll' c .--- . - fte lll .,,. l , , . 1~.i &eb' Ola . lme M ~ , ,~-- .i ~ '8lfta.ut wuua- . m , ,. t ia ,.,. .,, . , . b r.-- ' wuu.c . ., .,o 11. PURPOSE hot , . . , . , raoraen &al ,',*. ' ". . le. h ,. ' ~I ,. SYMBOi 1'1 15 1"1 . Do t 15111 151 IS 1558Q 115 . lJTa 11 De D9 WARRANT ALLOWED FOR 160.00 U.IO u.55 '" l.IJ . 100.00 lS.50 to.GO OI ao.oe IO.OI UT.to 10.0I lJ.n lJ.,11: "' as,.ao ,.11 "' 15.68 m.06 ., . 55'.IO "' 11.se JlT 1t p.95 ''' M.71 JO.GI II.SO .to ,. "" T6.-- 1\.60 11.9' to. 50 REMARKS C 'f - De e De Do h Do I I NUMBER ''' l'lO S'll ''" J41S 5'1 ~1' S'16 3'1T 3'S8 S'lt "' J'll ,., ., ''" ","., ,_. '"' "' J4Jl )4)1 J'Sl ,_ 3'JS ,'.'.", ,.,. , ,0 ,, ,. ",',' AC-187 - SANTA BARBARA COUNTY PAYEE . , _, 1 ,.,. - 1 . ,., 111.lrd ,._ PURPOSE , ' .-.it,. ,., , DO- . , MlI 0 lP W"."is .f,.l. U il,. UI. . , , , V. .k.bdallll ,~ , ,. ,. ~ --~ . . . - - tl tMl " . ia. c 1 v. 01e1aa a .,._ 1tt 1 Clli aaoot UHeu ua hetUn 18 ,. Ce tiaa Goleta MaltuJ 9iet Sin c c. tlalta1 .UJ M OttJlMMa DM. r ._liar. mt IWY Geaet lalltd.'ate ee c. A. .1 n Do Clt AmJaste lel'W C111t let Vil - 1'1 . ~ ,., . ls. ,., . 11 , . DATE A1IWf 1'a J.161 SYMBOL UT all 1'9. J.t utl1 19 au '' l' 160. 1J e lft 16J. , WARRANT ALLOWED FOR " '' " l~.6S ".,. ' :r.50 6.ot "" ' D.65 ''" 11.i, . ao.15 116.'5 . . , . ts.OI i 155.n n.15 l51.1T 1~-' 614' 1.uo. , . s~o 0 Ir fr, I.SO.Gt C Yr REMARKS :. as.20 ~.QO NUMBER . 3'50 5'51 ,.,. ,_ ,_,. . "" J"6 "57 ,.,. "" 3'60 )Ml ''" ',_" ' ~ 116' ~ . . J4TI AC-1157 SANTA BARBARA COUNTY , FUND GJ I~ ,I M. DATE A - ____ __ __ _ ; ' . . ~ PAYEE PURPOSE SYMBOL. lAl ll l.r J - , , . . Cbtcivwc. M--co Clt7d ,,., . . . . u lh1a aeil . Olull OUat It. , . , . . , V.-U.l.W.VJM . o , . , ., Offlta c_ . [')I , 1/ " .11' a II 1808. llO , m1 ua" .ae1 lBa 1 1M a 1' 111 14 174" A 11 a to - ., 1M ._Ml ,_ IS C , . . 1 ,. . 6-1 ._a.- "~ lT \ WARRANT ALLOWED FOR Ma.60 'J_.Jo . i.-ao ,_. 4011'15. ,.GO C ft , . a.to 1. De ,. . . J.l.fO to.ff si.u -~ J.50 "l' tLn ~1 - u." BJl 1.-. h' YI' eo.1' e. t.,JM.OI REMARKS , NUMBER S'T' , 3-76 S'T7 3478 ,_. '" J'81 . 3'11 . "83 , , 1'85 . J-86 3'87 311. 3'89 3'90 3'91 Ptl J\9S J'9' 3''5 S-96 3'91 ,_,. J'H 3500 3501 350I 3503 .J5cM AC-1157 . . . SANTA BARBARA COUNTY FUND amL PAYEE PURPOSE IMtU Oil Co . .Df" I': IMU OU Co ber ~ Ce So Calif 1"91a Oo 1.-n '81d'ftl Co Gell lfl-- Co laYMoa 111at CO hota.n aaaoli , . Jae lorMMe' llt rn 11nca1 1 11n 111re~ a, li rnt ti lllDl'l I W '8Mln8 Co lM lelu.'elte!'' . , Gole-. SaSt&r:r Dl ltl"Y So Oll.t UI Co Do 11n1.ortlallelcel'1. ,.,. Goleta su1-, snu aen Moltll Oll Co . Gt11o1S.n1 aSllllel OU c- w. a. 11SlllU 6 Co 1.a.at' n. ta r11 . atarJ a coi-. Cl Aldnllaa.e ., oaa AalMdtaee hn Pref a.n . Do CJ.lf to et hath . sen SO ca11t It& Co D So Cal-it , . Co 19' r.o.,M Ll.a tlnc a V Do Gtel Co lllllr ,., SYMBOL 90. 1, to 101. 10 101 3 lot.' 103. 3 Do 10 Do lo 103 8 6 105. 13 106 5 106. 23 uoa ao 110 a II 15981 159 ' 15' 1- 159 B l.5 J.61. 10 Do 18J B IJ 185. ll 1' as 1' 8 f WARRANT ALLOWED FOR ao. . a.ao 70l.5T 0.50 16.Q 40.16 ""' 57.10 , . , . 11.5, 64.78 lOJ.T5 151.1 1,.65 )0.00 J5.0T . ,., t81.t1 ]6.ao UJ.19 J.506.66 106.0t .,0 158980 0.68 17.7, tl.47 T'-.9! . ,. REMARKS . NUMBER 3508 3509 "10 3'U 351 1513 3514 3515 3'16 J~T S518 3519 .o 3511 S511 3,.3 S514 AC-1157 PAYEE c:s.1 t . ci tS.l co 11 w lll a. .,._u -.uu OU fl 11 JMlt&e Ga llM ~l,1 lat rt C: Blff W._ atlo e. O. I-' Co i , . . !1 D Owat) u asa.r I. a. Dater V.ll tienaa. l ne PMUla Gaa JM 1w1t11e a&ne SANTA BARBARA COUNTY DATE AWMIJ 16. 1165 P URPOSE ,. u Do ,.,. . -.o" Twl t.la ._. IUSCl!allllO hnn4 Jleall of . , , a~. . . ft'*. ., ' SYMBOL 10. 1~ llO 140 II o 140 ., . Do 140- 1'0 a' 1411 1 . 1, sit' 3lt. 1- Slf a lT 319. to sit as 311Q WARRANT ALLOWED FOR 16 11.00 10.50 .,.11 11.11 . lt.OI 150.oe l ." 100.'5 REMARKS C 1 o I Do Do , , h IUlCMJll 57 36 C11 l ioo.oa , 1~ oaclft' r1n Dlft 8,0I0.00 C Yr J.&191& co Dl841 GD ''" C ~~ 7.11 la.ts 1.8' ''T.16 C. Yr 50.oe ht "1.86 6.726.56 bh' NUMBER .,. AC-1157 PAYEE . . . SANTA BABBABA COUNTY FUND~~~~~~~~~~~~ PURPOSE DATE SYMBOL l&l IBA4 it. . WARRANT ALLOWED FOR REMARKS . ----- NUMBER PAYEE - AC- 1157 . . . -- SANTA BABBABA COUNTY PURPOSE SYMBOL. WARRANT ALLOWED FOR ,. TU.M - 7.Ml.M . REMARKS Recommendatio for Board Not to Adopt Proposed Ord. Re lating to Ownership of Open Spaces in Subdivisi ons. / - August 16, 1965 - 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 Planning Commission Recommendation for Board Not to Adopt Proposed Ordinance (65-0A-6) Amending Section 7 of Article IX of Ordinance No . 661 Relating to Ownership of Open Spaces in Subdiv.isions. The above- entitled recommendation was received by the Board and read by the Clerk, on the basis that existing ordinance provisions are adequate A written protest was received by the Board from Charles W. Willey, Attorney at Law, on behalf of the owners of Rancho Del Ciervo Estates and Osias Nacht (Tract g10,145). He stated that the amendment was requested to permit the deeding of open spaces lying adjacent to and within Tract #10,145 from Del Ciervo Homeowners, Inc. to Osias Nacht, the party who originally dedicated said open spaces to the County. Herbert Divelbiss, Assistant Planning Director, appeared and briefed the Board on subject matter . Procedure of conducting hearings on Planning Commission recommendations was discussed. Supervisor Grant contended that tQe subdivision was approved four years ago, and the problem must be resolved today. Mr . Willey gave a briefing on the subdivision stating that the Homeowners Association own the land outside the subdivision plus a connnunity antenna television system. A permit can be secured if the land can be removed from the AssociatiQn. The change is inserting one sentence in the open space section of the zoning ordinance . During the discussion, Mr . Willey pointed out that the developers cannot collect for television service until a permit is issued by the Real Estate Commission, and this has become expensive to the developer providing free television service. Their proposal has been discussed with the Special District Coordinator and County Counsel and it is felt that this is consistent with open space poli cy and requires legal action. The development rights would remain as is . As a private park adjacent to the home owners, there is every reason to believe that the home owners would pay the taxes Mr . Divelbiss explained the two phases involved in the Planning Commission recommendation. The actual ordinance amendment is a simple 'amendment. Now the open space provisions allow for three types of ownerships: 1) .In the County; 2) By home owners; and 3) a non-profit organization . The amendment would add one line to permit private party ownership under certain limited conditions which have not been discussed or resolved. The discussion should be confined to the desirability of amending the ordinance and if so amended, then the terms and conditions about who owns the open space can be discussed . The Planning Commission felt this section of the ordinance was getting too complicated. They felt that the ownership, in fee, by the County is the purpose of the open space program - that there was already adequate provision in the ordinance. Mr. Divelbiss felt strongly that there should be a blanket easement for all persons to go upon this open space as freely as now. Mr . Willey stated that the open space is because the unique land is off-tract, and that is holding up the permit. The terms and conditions of the original deed from the County to the Home Owners Association are very restricted. Nobody could ever build anything on it wouthout coming back to the Board for a Conditional Use Permit. The only purpose now is non-commercial, recreational purposes and open space. Mr. Divelbiss pointed out that the Connnission felt that the purpose of the open space is to allow people free and open use of the land. It becomes restrictive under private ownership. Mr. Willey stated that, through a misunderstanding he was not present at Planning Commission hearing or he could possibly have been of some help during the discussion. Dana D. Smith, Assistant County Counsel, appeared before the Board to state thathe felt the proposed amendment would be advisable, although this could be handled as a variance. Mr. Willey stated that it is a benefit both to the County as well as the owners to preserve it as a private park, as it is very inaccessible. Supervisor Clyde stated that his understanding is that the title now rests with a non-profit organization, the Home Owners Association with development rights in the County, and this is not favorable to the Real Estate Commission. John Whittemore, Special District Coordinator, appeared before the Board, and explained why this was reconveyed back to the property owners, by the liability and realistic use of the property as far as the area is concerned as being inaccessible. It would be too small for the general public. The prime concern of the County is the non-developability of the property. Dana Smith stated that this would permit a use to be made of it and this is no way will decrease the power of the Board to improse certain conditions deemed necessary. Supervisor Clyde was concerned if this amendment is adopted will provision be made for permanent easement, and Mr. Smith reassured him of this this Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that this Board concurs in the reconmendation of the County for the adoption of such an amendment to the ordinance and disapproves the Planning Connnission recommendation not to adopt said ordinance. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No. 1675 of the County of Santa Barbara, entitled: ''An Ordinance Amending Article IX of Ordinance No. 661 of the County of Santa Barbara, as Amended, by Amending Paragraph F of Section 7 of Said Article IX, Pertaining to Open Space Ownership''. 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 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 Hearing on Proposed Reorganization of Carpinteri - Summer land Fire Dist. August 16, 1965 In the Matter of Hearing on Proposed Reorganization of Carpinteria- Sunmerland Fire District . This being the date and time set for the hearing on the proposed re- 1 organization of the Carpinteria-S,1mmerland Fire District; 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 Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 2~901 WHEREAS, the Board of Fire Counnissioners of the Carpinteria-S,umnerland Fire District have heretofore filed a petition with this Board of Supervisors to reorganize the said district under the Fire Protection District Law of 1961 (Statutes of 1961, Chapter 565; Health & Safety Code 13801 et seq . ); . and WHEREAS, this Board has heretofore, by Resolution No. 24849, set a public hearing on the said petition for the 16th day of August, 1965; and WHEREAS, said public hearing has been held and all interested persons have been given an opportunity to be heard on the matter, and there were no pro- tests against the proposed reorganization, and it appearing that it is in the public interest that the said district be reorganized; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AND ORDERED as follows: 1. That the foregoing recitat ions are true and correct. 2. That the statements in the petition of the Board of Fire Commissioners of the Carpinteria-Summerland Fire District are correct. 3. That the Carpinteria-Summerland Fire District, comprising the hereininafter described territory, be, and it is hereby, organized .as a fire protection district under the provisions of the Fire Protection District Law of 1961 contained . in Part 2.7 of Division 12 of the Health & Safety Code, commencing at section 13801, and shall have all powers conferred by the said Fire Protection District Law of 1961, and shall be known as the Carpinteria-Sunnnerland Fire District. 4 . That the same elected Board of Fire Counnissioners, without change in number, be retained and shall be the Board of Fire Commissioners of the reorganized district . 5. That the terms of the Directors shall be a~ provided in the Fire Protection District Law of 1961, with particular reference to Sections 13832 and 13834 . 6. That the exterior boundaries of the territory included in the Carpinteria-Sunmerland Fire District, as so organized under the Fire Protection District Law of 1961, are described in Exhibit ''A'' attached hereto and made a part hereof by reference thereto . 7. That the Clerk of this 'Board be, and he is hereby, authorized and directed to forward certified copies of this resolution to the Carpinteria-Sumnerland Fire District, the State Board of Equalization, the State Fire Marshal, and the Secretary of State, under the provisions of Health & Safety Code Section 13812. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 16th day of August, 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 1.70 Execution of Agreement wit Regents of Un - versity of Calif. on Ant - Poverty Program to Provide Work Study Program Utilitizing Students . / Parcel 1 (being the present District boundaries) commencing at the Southeast corner of Santa Barbara County, which point is the mouth of the Rincon Creek, on the shore of the Pacific Ocean; thence northerly following the East boundary of Santa Barbara County to its intersection with the North line of Township 4 N., R. 25 W., S.B.M.; thence West to the northwest corner of Section 2, T. 4 N. , R. 26 W., S.B.M.; thence South between Sections 2 and 3, and 10 and 11 of said Township to East Valley Road; thence westerly along East Valley Road to the North line of Pueblo Lands of Santa Barbara; thence southeasterly along the North line of said Pueblo Lands to the East line of Ortega Ranch, as shown on Map filed in Map Book 2, Page 14, Santa Barbara County Recorder's Office; thence southerly along said easterly line of Ortega Ranch to the line dividing lands of Francis T. Underhill and D. C. Williams, as shown on said Map; thence southwesterly along the easterly line of land of said Underhill to .the southerly end of course bears S. 2252' W. 240 .42 feet; . thence northwesterly 107.3 feet to the westerly line of land of said Underhill; thence S 28 54' W. 562.2 feet, more or less, along the westerly line of Ortega Ranch to the Pacific Ocean; thence easterly along the shore of the Pacific Ocean to the place of beginning. Parcel 2 (being the Tidelands opposite said Parcel 1) beginning at the point of intersection of the mean hightide line of the Pacific Ocean with the line conmon to the counties of Santa Barbara and Ventura; thence northwesterly along the mean high tide line of the Pacific Ocean to a point distant 500 feet westerly from, measured at right angles thereto, the southerly prolongation of the easterly line of that certain tract of land deeded to Nino Brambillo, et ux . , by that certain deed recorded April 2, 1947, in Book 724 at Page 353 of Official Records, in the Office of the Santa Barbara County Recorder; thence due South to a point on the Santa Barbara County Line; thence southeasterly along said Santa Barbara County Line to the southeast corner of Santa Barbara County; thence northerly along the easterly line of said County of Santa Barbara to the point of beginning. EXHIBIT ''A'' In the Matter of Execution of Agreement with The Regents of the University of California on Anti-Poverty Program to Provide Work Study Program Utilitizing Students under Economic Opportunity Act of 1964, Title I for Hospital Work at Santa Barbara County General Hospital . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted : RESOLUTION NO . 24902 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated August 16, 1965 by and between the County of Santa Barbara and the Regents of the University of California by the terms of which provision is made on Anti-Poverty Program to provide work study program utilizing students under Economic Opportunity Act of 1964, Title I for Hospital work at Santa Barbara County General Hospital; 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 Opening Bids for Installation of 8- Inc Class 150 A.C Water Line on Bishop Ranch Propert} Adjacent to Los Carneros Road / Opening Bids for Demolition & Remov al of Buildi ngs / Request to Transfer Amou t of $2,787 . 72 from Waller Park 1'1aintenance Fund to General Fund. I Recommenda tio Relative to Request of Un - versity of Calif. at S.B to Install -Bile - Pass Through Golet Beach Park I August 16, 1965 :171 Passed and adopted by the Boar d of Supervisors of the County of Santa Barbar a , State of California, this 16th day of August, 1965, by the fol l owi ng 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 of Bids for Installation of 8- Inch Cl ass 150 A.C. Water Line on Bishop Ranch Property Adjacent to Los Carneros Road . This being the date and time set for the opening of bids on subject proposal ; the Affidavit of Publication being on file; and there being 2 bids received, the Clerk proceeded to open bids from: 1) O' Shaughnessy Construction Company Goleta, California Alternate #1 2) Daniel W. Thaxton Alternate 111 - $7,040 . 00 None 9,350.00 500 .00 8,850. 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 County Counsel and Road Conunissioner for study and recommendation . In the Matter of Opening of Bids for Demolition and Removal of Buildings at 122, 124 East Victoria Street and at 1225, 1229 and 1016 Santa Barbara Street, Santa Barbara This being the date and time set for a hearing on subject proposal; the Affidavit of Publication being on file with the Clerk; and there being two (2) bids received, the Clerk proceeded to open bids from: t 1) Roger Roy Land Clearing, Inc . Chatsworth, California 2) F. P. Villalba Co . Santa Barbara $5,542. 00 3,980.00 Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Public Work$ Director and County Counsel for study and recommendation . In the Matter of Request of Director of Parks to Transfer the Amount of $2 , 787 . 72 from Waller Park Maintenance Fund to General Fund for Expenditures to Date . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Director of Parks for transfer of the amount of $2,787 . 72 from the Waller Park Maintenance Fund to the General Fund to cover expenditures to date be, and the same is hereby, approved; said funds accrue to the Waller Park Maintenance Fund from rental units within the Waller Park Addition. In the Matter of Commission Recouunendation Relative to Request of University of California at Santa Barbara to Install Bike-Pass through Goleta Beach Park. The above-entitled conmunication was received by the Board and read by the Clerk. Approval of Request of Director of pqrks for DP.viation from Budgeted Capi tal Outlay to Purchase Hole Digger for Ford Trac or. I Report from Director of Parks Regard- Lng North Coas Redwood ?-las te Plan. I Report from Request of State Department of Parks and Recreatio on Inventory of Potential State Park Sites within State. / Report from Board Referral on Petjtion of Prop erty Ov1ners Requesting Improvement by County of Painted Cave and/or East Camino crelo J Mr. Arthur Sylvester of the University of California at Santa Barbara appeared before the Board and explained the proposal, a temporary one . Eventually they would like to install a more permanent system. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Park Connnission for permission to work out a location for the installation of a bike-pass, without cost to the County be, and the same is hereby confirmed, and subject matter referred to the County Ri ght of Way Agent and County Counsel for preparation of the necessary easement. In the Ma t te~ of Approval of Request of Director of Parks for Deviation from Budgeted Capital Outlay to Purchase Post-Hole Digger for Ford Tractor, Account 179 c 1 . Upon motion of Supervisor Grant, seconded by Supervisor Clyde , and carried unanimously, it is ordered that the request of the Director of Parks for deviation from budgeted capital outlay, Account 179 C 1 to purchase a post-hole digger for the Ford tractor be, and the same is hereby, approved; and the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase thereof. In the Matter of Report from Director of Parks Regarding North Coast Redwood Master Plan. Subject 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 the recommendation of the Director of Parks that approval be given to the general purposes and proposals as outlined in subject Master Plan be, and the same is hereby, confirmed; and the Director of Parks so notify the State of California Resources Agency. In the Matter of Report from Request of State Department of Parks and Recreation on Inventory of Potential State Park Sites within the State . The Director of Parks submitted to the Board a proposed connnunication to be directed to the State Department of Parks and Recreation, if it meets the Board's approval . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Director of Parks be, and he is hereby, authorized and directed to transmit a letter to the State Department of Parks and Recreation regarding inventory of State park site potentials relative to the Board supporti ng the resolution of Senator Weingand on the acquisition of the Hollister Ranch, Point Sal area and the development of the Pueblo Viejo project in City of Santa Barbara, and that acquisition of the Edwards ranch, just down the coast from El Capitan State Beach Park should receive immediate attention as having a tremendous potential and would prove to be a great asset to the State Park System. In the Matter of Report from Board Referral on Petition of Property Owners Requesting Improvement by County of Painted Cave and/or East Camino Cielo . Leland R. Steward, Road Commissioner, appeared before the Board and stated thathe had met with Mr . A. C. Postel who appeared agreeable that the points covered in Mr . Steward's letter of July 28, 1965 were reasonable . August 16, 1965 Mrs. John Gill appeared before the Board, representing some of the property owners in the Painted Cave counnunity, stating that Mr. Postel is willing to clear the brush that is overhanging the road on the frontage of his property between Painted Cave and Camino Cielo, who prefers having this done himself . She had talked with Mr . Blethrow who said that one of the problems is that they could not send in one of the fire trucks from the Forestry Service on San Marcos Pass and Camino Cielo during the Coyote fire. Eventually they will have their own fire department up there, she said . According to the Uniform Fire Code, this road must be cleared 10 feet on each side to make it safe for a fire truck to go in . Also, the school bus goes up each day and there are 40 families living there, so there is a further need for the road clearing. She said they should have assurances from the County in the event Mr. Postel did not get the road cleared. Mr. Steward indicated Mr . Postel does not wish the County to have more then prescriptive rights . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that this Board concurs in ~he comments and recommendations contained in the Road Commissioner ' s letter of July 28, 1965, and for the Road Commissi oner to proceed with the improvements and meet with the various property owners in the Painted Cave community, the County Counsel and Fire DepartAuthorizing County Counse to Bring Lega Action to Recover Under Subdivision Contract for Street Improv - ments in Trac 1110 '303. I ment for further consultation on subject matter . In the Matter of Authorizing County Counsel to Bring Legal Action to Recover under A.Subdivision Contract for Street Improvements in Tract #10,303 and the Improvement Security Guaranteeing Said Street Improvements. (Carpinteria Area) . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the ~ollowing resolution was passed and adopted: RESOLUTION NO . 24903 WHEREAS, on July 15, 1963, Syracuse Development Company, Inc . , by Earl L. Warren, President, entered into a subdivision contract with the County of Santa Barbara, pursuant to Section 11611 of the Business and Professions Code, to improve the streets in Tract 10,303 in the County of Santa Barbara; and WHEREAS, Allied Concord Financial Corporation, by its agent James L . Buck, Jr . , secured the said street improvements by an instrument of credit to the County, dated July 23, 1963, in the amount of $95,000.00, pursuant to Section 11612 of the Business and Professions Code; and . WHEREAS, after demand by the County, Allied Concord Financial Corporation has denied any liability under said instrument of credit. NOW, THEREFORE, IT IS HEREBY RESOLVED that the County Counsel of Santa Barbara County is hereby authorized and directed to take whatever legal action is necessary to recover under said contract against Syracuse Development Company, Inc., and to recover under said instrument of credit against Allied Concord Financial Corporation and James L. Buck, Jr. passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 16th day of August, 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 Authorizing Chainnan to Execute Chang Order to Contract with M.J.Hermreck, Inc. for Clar Avenue and Bradley Rd Project, 5th District. / Authorizing Chairman to Execute Chan.orOrder to Contract with S:1nchez Bros. lnc & Sanche Bros. Equipment Co. for Alamo Pintad Road. / Notification from State Division of Highways of Completion of State Fre - way Proje t. I Protest from Santa Ynez Valley Grang Regarding iveeds Along Streets in District .J Request of S.B.City Schools for Consideratio of Traffic C nges tion, etc in vicinity of San Marco High School. / In the Matter of Authorizing Chairman to Execute Change Order to Contract with M. J. Hermreck, Inc. for Clark Avenue and Bradley Road Project, Fifth Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute a Change Order to contract with M. J. Hermreck for the Clark Avenue and Bradley Road project, Fifth Supervisorial District, Change Orders Ntllllbers 1, 2 and 3, as follows: Number 1, Furnish and place weed killer on native soil used to fill traffic islands Number 2, Reinforced concrete slab to provide protection over corrugated metal arch culvert Ntllllber 3, Furnish and apply asphalt emulsion to asphalt concrete level courses .prior to placing asphalt surface courses Total Net Increase $100 . 00 445.00 540.00 $1,085.00 In the Matter of Authorizing Chairman to Execute Change Order to Contract with Sanchez Bros . Inc . and Sanchez Bros . Equipment Company for Alamo Pintado Road Job No. 301-63 . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute a Change Order to contract for the Alamo Pintado Road Job No . 301-63, Third Supervisorial District, Change Order Number 2 to insure adequate protection for an 18-inch storm drain pipe and provides for Class B Portland Cement Concrete Backfi ll in place of Structure Backfill Material, in a net increase of $190 . 00 in contract costs In the Matter of Noti fication from State Division of Hi ghways of Completi o of State Freeway Project between 0 .7 Mile South of Santa Ynez River and 0.7 Mile North of Buellton. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimousl y , it is ordered that the above-entitled matter be, and the same is hereby , referred to the Road Commissioner . In the Matter of Protest from Santa Ynez Valley Grange Regarding Weeds along Streets in District . Upon motion of Supervisor Grant, seconded by Supervi sor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same i s hereby, referred to the Road Commissioner . In the Matter of Request of Santa Barbara City Schools for Consideration of Traffic Congestion and Safety Hazards in Vicinity of San Marcos High School on Plans for Ingress and Egress from Planned Shopping Center Across Turnpike Road from School. 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. Amendment of Contract with Thielmann Construction Company for Construction of Educationa Service Cente , Cathedral Oak Road, Santa Barbara. / August 16, 1965 In the Matter of the Amendment of Contract with Thielmann Construction Company for Construction of the Educational Service Center, Cathedral Oaks Road, Santa Barbara . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24904 WHEREAS, the County of Santa Barbara and Thielmann Construction Company entered into a contract dated June 21, 1965 for construction of the Educational Service Center, Cathedral Oaks Road, 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 add the following items: 1. Change hearing lines throughout (except Boiler Room) from Type ''K'' copper tubing to Type ''L'' 2. Roofing: Change Tile underlayment from one 40# and two 15# felts to one 40# and one 30# felt. Change holding strips from 20 ga. brass strips to No . 10 twisted, galvanized ''Tyle-Tye'', installed according to recoun:nendations of tile manufacturer and ''Tyle-Tye'' Company TOTAL DEDUCT . DEDUCT $1821.0 DEDUCT 3500.0 $5321 .0 WHEREAS, said Thielmann Construction Company will perform the additional work itemized above and deduct for the work itemized above for a total deduction from the contract price of $5321.00 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, to add at the end thereof: ''Deduct: 1 . Change heating lines throughout (except Boiler Room) from Type ''K'' copper tubing to Type ''L'' . 2 . Roofing: Change Tile underlayment from one 40# and two 15# felts to one 40# and one 30# felt. Change holding strips from 20 ga . brass strips to No . 10 twisted, galvanized ''Tyle-Tye'', installed according to recommendations of tile manufacturer and ''Tyle-Tye'' Company . BE IT FURTHER RESOLVED that Paragraph Fourteenth, page 4, and Paragraph Twenty, page 7, of said contract is hereby amended and the amount thereof decreased in the sum of $5321.00 making the total amount of the contract $643,095 .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 between the County of Santa Barbara and said Thielmann Construction Company. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 16th day of August, 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 1.76 Approval of Plans and Specification for Painting Exterior of Santa Maria Off ice Building , Santa Maria . / Notice . 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 12 day of August, 1965. J. J. THIELMANN Thielmann Construction Company In the Matter of Approval of Plans and Specifications for Painting Exterior of Santa Maria Office Building Santa Maria. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the plans and specifications submitted by the Public Works Director for painting the exterior of the Santa Maria Off ice Building, Santa Maria be, and the same is hereby, approved; It is further ordered that September 14, 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 Maria T~s, 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 - ''Painting Exterior Santa Maria Office Building, Santa Maria, California'' Each bid will be in accordance with the 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 Office of the Department of Public \'1orks; 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 14th day of September, 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. Report on Request for Construction of Parking Facilities for Official Cars at Santa Ynez Valley Office Bldg in Solvang. J Directing County Audito - Controller to Transfer Fund from Orcutt Area Planned Local Drainage Facilitie Fund to General Fund . I Protest from Mrs . William E. ?.filler & Residents of Casa Linda Subdivision of Condition of Park by Entrance Off San Marcos R onto Via Jacinto St. I Allowance of Positions, etc. I August 16 , 1965 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: August 16, 1965. J ~ E. LEWIS SEAL , CLASSIFICATION HOURLY + H&W Spray Painter $ 5.40 $ .19 Brush Painter 4.90 .19 Sant.a Bar ara, orn a Laborer 3.60 .165 In the Matter of Report on Request for Construction of Parking Facilities for Official Cars at Santa Ynez Valley Office Building in Solvang . 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, placed on file . In the Matter of Directing County Auditor-Controller to Transfer Funds in the Amount of $7,976. 00 from the Orcutt Area Planned Local Drainage Facilities Fund to the General Fund . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Auditor-Controller be, and he is hereby, authorized and directed to transfer funds, in the amount of $7 , 976 . 00 from the Orcutt Area Planned Local Drainage Facilities Fund to the General Fund to reimburse the General Fund for expenditures made for the construction of drainage facilities within the Orcutt planned local drainage area. In the Matter of Protest from Mrs . William E. Miller and Residents of Casa Linda Subdivision of Condition of Park by Entrance Off San Marcos Road onto Via Jacinto Street. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is orde~ed that the Road Commissioner be, and he is hereby, authorized and directed to have the weeds cleaned off the property which is located ' where San Marcos Road and San Marcos Lane intersect Hollister Avenue across from the telephone installation . 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. 24905 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: August 17, 1965: COUNTY DEPARTMENT WELFARE The following position(s) (is) (are) hereby allowed, effective I DENTIFICATION NUMBER 155 . 2184.11 TITLE OF POSITION CHILD WELF. SERV . WKR II --- --- -----.,.,.,.-.-,.-==-=-----~---=------------------------,.----------~-------. Request of S.B.Gen.Hosp. Adminis tra to for Advance Entrance Sal ary for Clin ical Laboratory Technician Positio / Authorizi ng Employ1nent of Medical Social t-lorke on ThreeFourths Time Basis , Healt Dept (Lois Elaine Lindt) I Retention of August 1 Ann - versary Date f George L. Timmons . (Re sources & Collections Dept . ) Request of Sheriff for Leave of Absence, \1ithout Pay, for Employee . I SECTION II: The following position(s) (is) (are) hereby disallowed, effective August 16, 1965: COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION HEALTH 150 .5925 .01 MED . SOCIAL WKR. SECTION III : The compensation for the hereinafter designated monthly salaried position( s) shall be as follows, effective -----, 19- --: COUNTY DEPARTMENT Augus t 16, 1965 IDENTIFICATION NUMBER RES . & COLLECTIONS 12 . 3892 .01 September SHERIFF SHERIFF SHERIFF August 17, WELFARE 1, 1965 1965 90 . 9212 .01 90 . 8120 . 01 90 . 8064.02 155 . 2184.11 NAME OF EMPLOYEE GEORGE L. TIMMONS RUSSEL J . ESKILSON WI NFIELD M. VAN DE MARK AARON O. CASE BETSY JOURAVLOFF COLUMN c D D c c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 16th day of August , 1965 by the fol l owing vote: AYES : NOES: ABSE.NT : GEORGE G. CLYDE , JOE J . CALLAHAN, DANIEL G. GRANT , F. H. BEATTIE AND CURTIS TUNNELL NONE NONE In the Matter of Request of Santa Barbara General Hospital Administrator for Advance Entrance Salary for Clinical Laboratory Technician Position. Upon moti on 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 for study . In the Matter of Authorizing Empl oyement of Medical Social Worker on Three-Fourths Time Basis, Health Department (Lois El aine Lindt) . Upon motion of Supervisor Grant, secqnded by Supervisor Beattie, and carried unanimousl y, it is ordered that Lois Elai ne Lindt, Medical Social Worker be, and she is hereby, employed on a three- fourths time basis, at the rate of $480 . 00 per month, effective July 1, 1965, with payment to be made by claim. In the Matter of Retention of August 1 Anniversary Date of George L. Timmons, Field Representative, Resources and Collections Department. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the August 1 Anniversary Date for George L. Timmons, Field Representative, Resources and Collections Department be, and the same is hereby, r e tained. In the Matter of Request of Sheriff for Leave of Absence , Without Pay, for Employee. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered t hat the request of the Sheriff for a leave of absence, without pay, for Nita C. Valladao, Steno- Clerk II, No. 90.8568 .01 be, and the same is hereby, approved for the period September 23 and 24 and September 27 - 30, 1965 . Comnrunication I Request Montecito Fire District for Removal & Relocation of Fire Hydrant on East Mountain Drive Bridge Projec I August 16, 1965 In the Matter of Communications. The following conununications were received by the Board and ordered placed on file: / Stanley C. Hatch, Attorney - Expression of satisfaction in serving the Board of Supervisors . / California Physicians' Service - Progress Report, Public Assistance Medical Care and Medical Assistance for the Aged Programs .County Supervisors Association of California - Acknowledgment of County payment of $4,915.00 for expenses Fiscal Year 1965-1966 / Santa Barbara County Trails Advisory Committee - Relative to unrestricted use of forest t rails and cross-country areas by vehicles. / Dr . & Mrs. Cawthorn - Relative to decorating new County Administration Building . / California Roadside Council - Testimony at July meeting . / Santa Barbara County Superintendent of Schools - Request for tax levy on children's institutions tuition. 1 G. E. Herrera - Request to collect official cards of Board members. In the Matter of Request Montecito Fire District for Removal and Relocation of Fire Hydrant on East Mountain Drive Bridge Project. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried un~nimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel and Road Commissioner for report . Claim Against In the Matter of Claim Against the County in Favor of Pollock and Deutz, County in Favor of Poll ck Attorneys at Law for E-Z-Go Car Division of Textron, Inc. for $968.92. and Deutz , Attorneys at Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and Law for E-Z-G Car Division carried unanimously, it is ordered that the above-entitled matter be, and the same of Tex~roo Inc. / is hereby, referred to the County Counsel for referral to the insurance carrier. Request of C'lrpinteria Lion ' s Club for Permissio to Hold Annua . Carni val to be Located on S. P.R.R. Prop erty Adjacent to Li.nden Ave Crossing, Car pinteria, fro Sept 3-6, 196 Inclusive/ Transmittal of Financial Statement fo Fiscal Year Ending June 30 , 1965 Agreement f o llarbor Maintenance . ( In the Matter of Request of Carpinteria Lion's Club for Permission to Hold Annual Carnival to be Located on Southern Pacific Railroad Property Adjacent to Linden Avenue Crossing, Carpinteria, From September 3-6, 1965, Incl usive . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and ' carried unanimously, it is ordered that subject request be approved, and that the matter be, and the same is hereby referred to the County Counsel and Planning Department for the preparation of an appropriate ordinance amendment regarding carnivals, and submit same to the Board for consideration and adoption . In the Matter of Transmittal of Financial Statement for Fiscal Year Ending June 30, 1965, Agreement for Harbor Maintenance . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authori zed and directed to couanunicate with the Ci ty of Santa Barbara and request a report as 180 Cornmunica t ion from L.A.Co. Board of Supe - visors Regard ing Civil Defense. / Notice of Hearing from Calif .Senate Fact Finding Committee on Labor & t\Telfare. / Recommendatio s fr.om State D~pt of Publi .rlealth for Membership of Statewide Hospitals & Related Healt Facilities Planning Committee. I ""ommunication rom Solvanu usinessmen?s !\ssociation i avor of Rete - t ion of Refug o nd Gaviota each Parks Under County / urisdiction. "'onnnunica ti on 17rom Calif. eague of "'enior Citize s n Propos~d nactment of ood Stamp rogram. / Awarding Bid for Installa tion of 8-In 150 A.C.tvate Line on Bish p Ranch Proper y l\djacent to Los Carneros Road. I to the amount of dredging materials placed on the beach to the east of Stearns Wharf during the Fiscal Year 1964- 1965 and report on the condition of the width and depth of the channel; and that the Public Works Director be furnished a copy of the City' s communication In the Matter of Communications from the Los Angeles County Board of Supervisors Regarding Ci vil Defense . 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 Ci vil Defense Director. In the Matter of Notice of Hearing from California Senate Fact Finding Committee on Labor and Welfare . 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 Welfare Director . In the Matter of Recommendations from State Department of Public Health for Membership of Statewide Hospitals and Related Health Facilities Planning Committee . Upon motion of Supervisor Beattie, aeconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the local hospital committee for study and reconunendation . In the Matter of Communication from Solvang Businessmen ' s Association in Favor of Retention of Refugio and Gaviota Beach Parks under County Jurisdiction. 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 of Parks . In the Matter of Communication from California League of Senior Citizens on Proposed Enactment of Food Stamp 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, referred to the Welfare Director . In the Matter of Awarding Bid for Installation of 8- inch 150 A.C.Water Line on Bishop Ranch Property Adjacent to Los Carneros Road . It appearing that the bid of O' Shaughnessy 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 Beattie, and carried unanimously, it is ordered that the bid of O' Shaughnessy Construction Company be accepted, and that the contract 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 that the Awarding Bid for Demolition and Removal of Buildings. I Directing County Auditor to Draw Warrants Pay able to Cities of Santa Barbar , Santa Maria & Lompoc for Expenditures for Library Services in Accordance ~1ith Agreement entered into by each Specific Cit and Co .of S. . I 30-Day Leave From State (David Watso ) ( Extending Letter of Appreciation to Mr. & Mrs Richard Elp Danielson,Jr Newberry Par , California. / August 16, 1965 Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract. In the Matter of Awarding Bid for Demolition and Removal of Buildings at 122, 124 East Victoria Street and at 1225, 1229 and 1016 Santa Barbara Street, Santa Barbara. It appearing that the bid of F. P. Villalba 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 Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the bid of F. P. Villalba be accepted, and that the contract 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 that the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract. In the Matter of Directing County Auditor to Draw Warrants Payable to the Cities of Santa Barbara, City of Santa Maria and City of Lompoc for Expenditures for Library Services in Accordance with the Agreement entered into by each specific city and the County of Santa Barbara. A written recommendation was received from the Assistant Administrative Officer that, in accordance with Section 8 of the Agreement between the County and the Cities for Operation of the County-Wide Free Library System, the cities h~ve provided the statements for the fourth quarter of the 1964-1965 fiscal year, and said statements have been examined and are in order. 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 warrants, as follows, payable for expenditures for library services in accordance with the Agreement entered into by each specific city and the County of Santa Barbara, as recommended by the Assistant Administrative Officer: City of Santa Barbara City of Santa Maria City of Lompoc In the Matter of 30-Day Leave from the State. $53,077.08 27,104.37 15,614.40 Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that David Watson, Administrative Officer be, and he is hereby, authorized a 30-day leave from the State of California, commencing September 1, 1965. In the Matter of Extending Letter of Appreciation to Mr. and Mrs. Richard Elp Danielson, Jr., Rte. 1, Box 298, Newberry Park, california, for Transportation Furnished during Fiesta Parade. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized Execution of Lease Agreeme t with Genevie\~ Ilannnond, for Leasing Quar- :rs for Heal h Dr.pt. Under F rm t-J'orkers ' Program. I Preparation of Proposed Amended Agre - ments ~iith S .?-I .Joint Union High School Dist & Saint Andr ~ Methodist Church of Santa }faria in. Connectio ~:ith Bradley Road Project . I Execution of Agreement Be tween Co of S. B. & Dept of Calif . Highway Patr 1 Providing fol Crossing Gua s}s Service to County. I and directed to transmit a letter, on behalf of the Board, in appreciation to Mr . and Mrs. Richard Elp Danielson, Jr., Rte. 1, Box 298, Newberry Park,California, for supplying transportation for members of the Board of Supervisors during the Fiesta parade. In the Matter of Execution of Lease Agreement between the County of Santa Barbara and Genevieve Hammond, for Leasing Quarters for Health Department under Farm Workers ' Program. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24906 WHEREAS, there has been presented to this Board of Supervisors a Lease Agreement dated August 15, 1965 by and between the County of Santa Barbara and Genevieve Hannnond by the terms of which provision is made for leasing quarters for Health Department under Farm Workers ' Program; and WHEREAS, it appears proper and to bhe 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 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 16th day of August, 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 In the Matter of Preparation of Proposed Amended Agreements with Santa Maria Joint Union High School District and Saint Andrew Methodist Church of Santa Maria in Connection with Bradley Road Project North of Avenue West of Bradley Road . Foster Road and Larch Upon motion of Supervisor Tunnell, seconded by Supervisor Grant , and carried unanimously, it is ordered that the County Counsel be, and he is hereby , authorized and directed to prepare the appropriate amended agreements with Santa Maria Joint Uni on High School District and Sai nt Andrew Methodi st Church of Santa Maria in connection with reimbursement for appropriate credit due on the Bradley Road north of Foster Road Project, and the Larch Avenue, west of Bradley Road Project, Fifth Supervisori al District . In the Matter of Execution of Agreement between the County of Santa Barbara and Department of California Highway Patrol Providing for Crossi ng Guards ~ Service to the County . Upon motion of Supervisor Grant, seconded by Supervisor Beatti e, and carried unanimously, it is ordered that the following resolution was passed and adopted: RESOLUTION NO . 24907 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated August 16 , 1965 by and between the County of Santa Barbara and Appointment of James L. Holmes as Member of Sheriff ' s . Civil Service Cormnission . I Hearing on Adoption of S. B.Co. General Plan. I August 16, 1965 Department of California Highway Patrol by the terms of which provision is made for Crossing Guards Service to the County; 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 Chai rman and Clerk .of the Board of Supervisors be, and they are hereby, authorized and directed to execute sai d 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 16th day of August, 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 Appointment of James L. Holmes as Member of the Sheriff's Civil Service Commission vice Joseph McFarland, Resigned . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that James L. Holmes be , and he is hereby, appointed as Member of the Sheriff ' s Civil Service Commission of Santa Barbara County vice Joseph McFarland, resigned The Chairman declared that the regular meeting of August 16, 1965, be, and the same is hereby duly and regularly continued to Tuesday, August 17, 1965, at 10 o ' clock, a .m. Board of Supervisors of the County of Santa Barbara, State of California, Tuesday , August 172 1965, at 10 o ' clock, a.m. Present: Supervisors Joe J. Callahan , George H. Clyqe, Daniel G. Grant, F. H. Beattie and Curtis Tunnell; and J . E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Hearing on the Adoption of the Santa Barbara County General Plan. This being the date and time set for the hearing on the adoption of the Santa Barbara County General Plan; the Affidavit of Publication being on file with the Clerk. Simon Eisner, Planning Consultant, reviewed the background of the . General Plan, pointing out that only the unincorporated areas were considered because the various incorporated areas were developing their own plans . However, liaison with such planing groups was established and maintained . His firm also provided technical guidance to these bodies. The Planning Commission heard from various groups and where necessary modified the Eisner plan to incorporate changes recommended by citizen groups and individuals . The plan is a long range guide, not zoning . It makes no zone changes It does not change any zoning that now exists . These would have to be accomplished by current rezoning procedu~es. The planners tried to visualize Santa Barbara now 1R4 and in the future and to indicate areas of future opportunity for growth and development . This will provide the Board of Supervisors with suidelines for timely and consistent development This plan has no meaning beyond that which the Planning Connnission and Board of Supervisors give it. As changes take place, they should be considered in the frame of reference of how it will affect the County as a whole. Lyle Stewart of Simon Eisner and Associates, advised that the economic base and causes for growth in the County were considered in the land use study, i. e . , what has caused growth? - Vandenberg Air Force Base for example and tourism. Therefore, imaginative suggestions were made in the light of these factors . Coordination was the next step - with State people, and school, park, fire, and National Forest Service people. It is their sincere feeling that with this kind of coordination the proposals were meaningful and the Planning Commjssion ' s recommendations to the Board have changed in substance very little in the over-all plan . The Clerk read the following conmunications, which were received by the Board, objecting to change in plan for the Solvang area and urging retention of residential development northwest of the City of Solvang, and they were ordered placed on file: Hall Adams, dated August 10, 1965 Richard H. Thornburgh, August 3, 1965 David J. Basham, dated July 30, 1965 Albert T. Belshe, dated July 29, 1965 . The Clerk read a conmunication addressed to the Board, dated August 16, v 1965 from The League of Women Voters urging adoption of the General Plan which was also ordered placed on file. The Clerk read a connnunication, addressed to the Board, dated August 17, 1965, from the El Encanto Hotel Corporation protesting zoning in Santa Barbara in connection with the El Encanto Hotel. Upon motion of Supervisor Clyde , seconded by Supervisor Grant, and carried unanimously, it is ordered that a copy of the connnunication from the El Encanto Hotel dated August 17, 1965, be, and the same is hereby, referred to the City of Santa Barbara . Sam Clawson of the Planning Department, reported on the following individual area plans as adopted by the Planning Commjssion: a) Montecito, Summerland, Carpinteria Area - Mr. Clawson using Exhibit 1-A-PC pointed out changes in the Master Plan as reconnnended by the Planning Conmission to the Board of Supervisors from residential to agriculture around the new Junior and future senior high school . He briefed the Board and audience on Exhibit I-A, Eisner, Stewart and Associates General Plan map and by reference to the map legend and symbols he explained the coloring on the maps and oriented the Board members as to the symbols, colors and land use and density representations shown on the map August 17, 1965 b) Amended General Plan for the Goleta Valley. - Mr. Clawson explained symbols used on Exhibit 1-B-PC and GP-3. The cemeteries are shown only to indicate location of present ones and possible future ones but not to recommend a specific location. The densities are related to topography and location of facilities. c) General Plan for the Santa Ynez Valley - Mr. Clawson explained the GP-4 map and the consultant's map. The Planning Connnission recommended a composite of community recommendations. They added to the General Plan proposals for riding and hiking trails which were proposed by people in the Santa Ynez Valley. Santa Ynez Valley people probably did more work than any other single connnunity. He pointed out differences between Consultant's recommendations and the plan adopted by the Planning Commission for submission to the Board of Supervisors. The area south of Highway 146 is retained as at present - residential and other changes in density. ''Exterior Road'', a County right-of-way, was shown on the map. The Town of Ballard desired its. community to be shown on both sides of Highway 150 with a one-acre residential perimeter zone, and a future park site. Solvang feels their community needs some sort of by-pass road, hence a major arterial is shown looping arount the south. A future college site is shown between Solvang and Buellton. The Buellton plan shows considerably more commercial than the consultants recommended. The Planning Commission interpreted this to be ''strip commercial''. The Solvang school sites are expanded outside of the location shown by the consultants. The connnunity center is shown south of Solvang rather than around Veterans Memorial Building as shown on consultant's plan. d) G~neral Plan for the Lompoc Valley Area - Exhibiting GP-6 and Exhibit 1-E-PC map, Mr. Clawson explained very little change was recommended from consultant's recommendation. A road was moved from H to I Street to Miguelito Canyon. e) Amended General Plan for the Santa Maria - Orcutt Area - Mr Clawson pointed out changes from consultant's recommendations on GP-7 and explained Exhibit lF-PC. f) General Plan for the Guadalupe Area - Mr. Clawson displayed Exhibit 1-G and GP-8 and stated that there was some controversy on location of Highway 1 which is to be precised at some future d~te when it becomes a free-way g) General Plan for Los Alamos - Mr. Clawson displayed Exhibit I-D and GP-5. The Los Alamos plan shows essentially what exists - little or no changes and he stated that local people are completely satisfied. h) General Plan for the Cuyama Valley Area - Mr. Clawson displayed Exhibit I-H and GP-9 and stated that there are two small additions and urban growth is to go north and west of present connnunity. :1R5 i} General Plan for the Entire County - Mr. Clawson displayed GP-1 . Road side rests are shown . Cuyama Highway is a scenic road though not specifical ly designated as such. Simon Eisner, Planning Consultant, expressed his appreciation for Planning Staff assistance and cooperation in his studies . The Chairman asked for cooanents with reference to the GP plan from the audience . Edwin Welch of Montecito inquired as to the General Plan - between San Ysidro Road and Sheffield and East Valley Road and Highway 101 - a north-south and east-west road is indicated for inter- community traffic - whether any other routes have been considered equally acceptable . Lyle Stewart of Eisner, Stewart and Associates, advised that these roads are not precised buthe reconnnended that the principle indicated would apply to other locations . Jean Blair of Montecito advised that she noticed on the map thather area on Channel Drive is depicted as a single family residence and there was a change indicated in the whole area from Fernald Point to the Cemetery and specifically from Olive Mill Road to the cemetery . She protests this as it pertains to the area around her property . The Chairman pointed out this is not a zoning hearing and they are only looking at a plan. Girvan Higginson of Montecito asked for a clarification. Georgeanne Higginson of Montecito inquired as to what is specifically reconnnended for Channel Drive . Lyle Stewart replied that a low density residential classification of one-half acre to an acre density was recommended . The Planning recommendations are exactly the same . Julien F. Goux, Attorney, inquired as to whether or not the General Plan indicates or determ.ines that residential use of the area as to Channel Drive shall be put to residential use by way of single- family duplexes or high- rise buildings . Lyle Stewart replied that there was no indication shown in this respect . Mrs . West from the Hill property on Rincon Point, inquired as to how much is intended to be taken for the recreational park. Simon Eisner replied that they do not intend to take anything . The Plan indicates that this is a preferred area for that type of thing . They would hope that people would get together and work on this type of project . Jean Blair advised that Mr. Eisner at one time stated he saw no objection to ''Vista-Rise'' in her area and felt the Board of Supervisors should consider t his. Bruce Thompson, Assistant Planning Director of City of Santa Barbara , stated that the City staff has worked very closely with the County staff . The City of Santa Barbara General Plan maps show areas outside of the City Limits that are consistent with the County General Plan . The City requests the County to adopt the City General Plan as a part of the County General Plan. The Clerk read a conmrunication from the Planning Counnission file from Mayor W. Don MacGillivray of Santa Barbara dated June 2, 1965, formal ly requesting that the City General Plan be incorporated in the County ' s General Plan. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of Mayor W. Don MacGillivray of Santa Barbara that the City Ge neral Plan be incorporated in the County's General August 17 , 1965 Plan be, and the same is hereby, approved . Julien F. Goux, Attorney, representing the Dike Land Company and Gene Sebring , presented a plan to be incorporated in the County General Plan . He filed the con:nnunication dated August 17, 1965, signed by himself as the Attorney for Mr . Sebring and Charles M. Hansen . A.S .L.A. submitting a proposed land use map to be incorporated into the General Plan. Mr . Goux stated that about 80% of the Dike Land Co . Property is shown as recreational and this is much greater than they anticipated . Mr. Stewart advised that this is not their intent either. There would be no opinion without a study. If the landowner ' s plan envisions any use of beach or shoreline this would be consistent with the General Plan. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the con:nnunication dated August 17, 1965, signed by Julien F. Goux, Attorney for Dike Land Company and Gene Sebring and Charles M. Hansen, A.S .L.A. , and the proposed land use map be, and the same are hereby, placed on file with a copy of said con:nnunication and map being forwarded to the Planning Commission and the Planning Department The Board recessed until 2 o ' clock, p.m. At 2 o ' clock, p.m., the Board Reconvened Present: SUJ2ervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell; and J . E. Le"1is, Clerk Supervisor Callahan in the Chair The Chairman announced that the Board would continue to hear from anyone on the Amended General Plan for the Goleta Valley, the General Plan for the Santa Ynez Valley, the General Plan for the Lompoc Valley Area, and the Amended General Plan for the Santa Maria - Orcutt Area but there were no responses. - On the General Plan for the Guadalupe Area Del Alvos appeared stating thathe had a number of proposed amendments relative to a zone shown as residential on General Plan but which is presently industrial written up in the form of a letter which he read and submitted to the Clerk along with a map for the record. Mr. Eisner suggested the filing of Mr. Alvos objections and that the City of Guadalupe then consider their own plan and submit it to the County . This changes,no zoning; that is for the City to consider . Mr . Alvos then referred to an area within the City presently used by Waller Seed Company as shown on County General Plan as residential . He thought it should be industrial. He suggested commercial zoning on both sides of Guadalupe Street . Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the communication dated August 12 , 1965, from Del Alvos as well as a map of the City of Guadalupe be, and the same are hereby , pl aced on file Dario Ferini proposed deletion of State Highway #1 in a communicati on dated August 17, 1965, which he filed with the Clerk Supervisor Tunnell requested that Highway #1 be shown as two dotted lines East and West with notation: ''No precise location known'' . Mr . Eisner agreed that this would carry out the intent of their recommendation, namely that Highway #1, bypass the City of Guadalupe . When Board of Supervisors acts on plan as a whole, they request a re - definition of these lines . The Chairman asked the audience if anyone would like to appear on the Los Alamos General Plan, and the Cuyama Valley Area General Plan but there was no response . On the County-wide General Plan, Bill Somermeyer, Engineer and resident of Goleta, inquired if a long-range capital expenditure program to implement the plan was being considered . Mr . Eisner advised that in recommending the adoption of the plan, such a capital improvement might be developed . Mr . Somermeyer stated that if the Plan is ''pliable'' he thinks the plan can be the best the County has had in many a year . Mr. Eisner advised that his only admonition is that as the Plan is stretched all things should be taken into account . Mr . Stewart on the subject of the Channel Islands stated that in the Plan the Channel Islands are recommended to remain as an open range land type of use . Mary Costabile,owner of the El Reno Motel in Buellton, appeared before the Board on her difficulty in obtaining access to her property. The Chairman advised that this was not a problem for this Board since they have no power to make the State of California provide an access to her property . The Clerk read a telegram received by the Board on August 16, 1965, from Mrs . George M. Sidenberg , Jr . , Hidden Valley Ranch, Lambert Road, Carpinteria, relative to retention of present zoning . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimousl y, it is ordered that the telegram be, and the same is hereby, placed on file . Upon motion of Supervisor Clyde, seconded by Supervisor Grant , and carried unaniui'ously, it is ordered that the hearing on the adoption of the Santa Barbara County General Plan be, and the same is hereby, closed. The Board recessed f or ten minutes at 3 o ' clock, p .m. At 3 :10 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 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the hearing on the adoption of the Santa Barbara County General Plan be, and the same is hereby, reopened to hear the communication from the Citizens Planning Association of Santa Barbara County , Inc . , dated August 17 , 1965 . The Clerk read the above-entitled communication and the Chair ordered it placed on file \ August 17, 1965 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the hearing on the adoption of the Santa Barbara County General Plan be, and the same is hereby, closed Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24908 WHEREAS, the preparation of the General Plan for the County of Santa Barbara has been deemed in the interest of orderly development of the County of Santa Barbara and important to the preservation of the health, safety and general welfare; and WHEREAS, the Santa Barbara County Planning Commjssion has adopted and certified to this Board of Supervisors a General Plan for the County of Santa Barbara consisting of Exhibits, S1111u11aries, and other material; and WHEREAS, a notice of public hearing was published on August 5, 1965 in the Santa Barbara News-Press; a newspaper of general circulation in the County of Santa Barbara; and WHEREAS, a public hearing was held on August 17, 1965, in the Planning ColIDll.ission Hearing Room, Santa Barbara County Engineering Building, 123 East Anapamu Street, Santa Barbara, California, at which time the plan and all its component parts were displayed and explained, and conments were invited from the person in attendance; ' and NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Santa Barbara County Board of Supervisors, pursuant to the provisions of Section 65500 et seq. of the California Government Code, hereby adopted on this 17th day of August, 1965, the General Plan for the County of Santa Barbara, which plan includes the following elements: (a) A land use element (b) A circulation element (c) A statement of the standards of population density and building intensity (d) Supporting documents IT IS FURTHER RESOLVED that those certain maps and descriptive materials consisting of: EXHIBIT ti GP-1 DESCRIPTION SHEETS Proposed General Plan for Santa Barbara County (MAP) 1 SIZES 36'' x SO" GP-2 Proposed General Plan for the Montecito-Carpinteria- GP-3 GP-4 GP-5 GP-6 GP-7 GP-8 GP-9 GP-10 GP-lOA GP-11 Summerland Ares. (MAP) Proposed General Plan for the Goleta Valley. (MAP) 1 1 22'' x 44" Proposed General Plan for the Santa Ynez Valley. (MAP) 1 22~'' x 41'' 22~ x 38~'' 18~'' x 31~'' 23'' x 39'' Proposed General Plan for Los Alamos. (MAP) 1 Proposed General Plan for the Lompoc Valley Area (MAP) 1 Proposed General Plan for the Santa Maria-Orcutt Area (MAP) Proposed General Plan for the Guadalupe Area. (MAP) Proposed General Plan for the Cuyama Valley. (MAP) Proposed General Plan Repprt. (MAPS & TEXT) Addendum to General Plan Report defining Land use Symbols. (TEXT) Existing Orcutt Drainage Plan (MAPS & TEXTS) 1 1 1 22'' x 31 '' 22'' x 37'' 18'' x 29~'' 160 pp. 10'' x 14'' 3 PP. 8~'' x 11'' 72 pp. lltt x 17'' 4 pp. 81~. tl x 11 '' 190 ' I GP-12 GP-13 GP-14 GP-15 GP-16 GP-17 General Plan for City of Lompoc 1980.(MAPS & TEXT) 54 pp. 9~ x l~'' Economic Survey for Lompoc General Plan (MAPS & TEXT) 45 pp. 9~'' x 12~'' . General Plan for City of Santa Maria Economic Survey. (MAPS & TEXT) General Plan for City of Santa Maria, Land Use Plan. (MAPS & TEXT) . General Plan for City of Santa Maria, Street & Highway Plan. (MAPS & TEXT) General Plan for City of Santa Maria, Recreation & Park Plan. (MAPS & TEXT) 70 pp. 9~'' x 12~'' 33 pp. 9~ x 12\'' 40 pp. 9~ x 12~ 51 pp. 9~ x 12~ SAID MATERIAL, being on file in the office of the Santa Barbara County Planning Department and bearing the title ''General Plan of the County of Santa Barbara", be and they are hereby decreed to constitute the General Plan of the County of Santa Barbara which is the subject of this Resolution; and IT IS FURTHER RESOLVED that the meaning of the land use symbols, as shown on the General Plan maps, shall be as set forth in GP-10 as modified by addendt.nn thereto designated GP-lOA, dated August 4, 1965; and IT IS FURTHER RESOLVED that the General Plan hereby adopted shall replace and supersede all previously adopted General and Master Plans; and IT IS FURTHER RESOLVED that where conflicts appear between GP-2 through GP-9 as superimposed upon the map designated as GP-1, the matters appearing on GP-2 through GP-9 shall govern; and BE IT FINALLY RESOLVED, that the General Plan of the County of Santa Barbara as mentioned herein is hereby adopted by the Santa Barbara County Board of Supervisors as the officially adopted Comprehensive General Plan of the County of Santa Barbara. PASSED, APPROVED AND ADOPTED this 17th day of August, 1965, on the following vote, to wit: AYES: Supervisors: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, Curtis Tunnell. NOES: None ABSTAIN: None ABSENT: None Supervisor Clyde then proposed another resolution be drafted expressing appreciation to the Planning Conunission and members of the Press for time and effort expended by them in the field of developing this General Plan . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24908-A WHEREAS, the Planning CoUDDission has been considering for the past several years the General Plan for the County of Santa Barbara proposed by Simon Eisner and Associates; and WHEREAS, said consideration has necessitated nt1merous additional meetings in all parts of the County by the Planning CoUDDission in order to determine the wishes of local interests relative to said General Plan; and WHEREAS, considerable time, effort and study have gone into the deliverations of the Planning Commission in its consideration of the many complicated facets of the General Plan and its effect upon the present and future generations of citizens of Santa Barbara County; and WHEREAS, Members of the Press have been unstinting in their contribution of coverage and publicity concerning the General Plan from its introduction to its adoption; and Approval of ?-tinutcs of August 16, 19 5 meeting . August 17, 1965 191 WHEREAS, the foregoing is best exemplified by the dearth of controversy which has characterized the public hearing on the General Plan by the Board of Supervisors, NOW, TIIEREFORE , BE IT AND IT IS HEREBY RESOLVED that this Board of Supervisors go on record to express its sincere appreciation for the incalcuable contribution by the Planning Commission and Members of the Press of Santa Barbara County that made possible the orderly transi tion and development of the General r Plan from its introduction to its adoption . Passed and adopted by the Board of Supervisors, County of Santa Barbara, State of California, this 17th day of August, 1965, by the following vote: AYES: NOES : ABSENT : Supervisors George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None Each Supervisor in turn expressed hi s gratification that the General .Plan had finally reached the adoption stage. Mr . Eisner suggested that the maps be reprinted and an addendum be printed indicating the changes that have been made by the Planning Commission in the plan original ly proposed by Eisner, .Stewart & Associates and that they be placed in the . front of the report . Also that maps be reprinted in the adopted form so that they can use them with the assurance that they have a vehicle to use - the maps should be in color . The staff should come to the Board of Supervisors for recommendations as to how it should be done Upon motion the Board adjourned sine die . The foregoing Minutes are hereby approved, upervisors - County Cler . . Board of Supervisors of the County of Santa Barbara ' 2 State of CaliforniaJ August 23 1265, at 9:30 o'clock, a .m. Present: Supervisors G~orge H. C]sde, 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 Approval of Minutes of August 16, 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 August 16, 1965 meeting be dispensed with and the minutes approved, as submitted 0~ .ng Bids tor Sale of Allan Hancock Joint Junior College .Dist. School Bonds, 1964 Se1 i .es B. I Opening Bide; for Sale of S.B.School Dist. Bonds, ,.eries t I S .t-1.Joint Union High School Dist. 1963 School Bonds, Se ics D. I In the Matter of Opening of Bids for Sale of Allan Hancock Joint Junior College District School Bonds, 1964, Series B, $1,850,000.00. This being the date and time set for the opening of bids on the sale of Allan Hancock Joint Junior College District of Santa Barbara, Ventura and San Luis Obispo Counties 1964 School Bonds, Series B, in the amount of $1,850,000.00; the Affidavit of Publication being on file; and there being six (6) bids received, the Clerk proceeded to open bids from: 1) Crocker-Citizens National Bank. 2) Bank of America NT&SA. 3) United California Bank. 4) Wells Fargo Bank. 5) Security First National Bank. 6) First Western Bank. 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 and Treasurer for study and reco1111iendation to the Board. ~ In the Matter of Opening of Bids for Sale of Santa Barbara School District 1965 'School Bonds, Series A, $1,850,000.00. This being the date and time set for the opening of bids for the sale of Santa Barbara High School District 1965 School Bonds, Series A, in the amount of $1,850,000.00; the Affidavit of Publication being on file; and there being eight (8) bids 'teceived, the Clerk proceeded to open bids from: 1) First Western Bank. 2) First National of Chicago. 3) United California Bank. 4) Crocker-Citizens National Bank. 5) Bank of America NT&SA. 6) Halsey-Stuart and Company. 7) Security First National Bank. 8) Wells Fargo Bank. Upon motion of Supervisor Grant, secondeq by Supervisor Clyde, and carried unanimously, it is ordered that the bid of Halsey-S.tuart and Company be, and the same is hereby, rejected on the basis that the bid was not computed in terms of the notice of sale which indicates there must be a multiple of 1/4%. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel and Treasurer far study and recon11iendation back to the Board. In Re Issue of Bonds of Santa Maria Joi.nt Union High School District 1963 School Bonds, Series D, $150,000.00. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24909 WHEREAS, the Board of Supervisors of Santa Barbara County, State of California, heretofore on the 1st day of July, 1963, duly passed and adopted its resolution and order providing for the issuance of $1,250,000 principal amount of bonds of Santa Maria Joint Union High School District, designated "1963 School ) August 23, 1965 Bonds,'' as set forth in the records of this Board of Supervisors; and WHEREAS, in and by said resolution and order said authorized issue of bonds was divided into series of which $500,000 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 $500,000 have heretofore been issued and sold and the unmatured portion thereof is now outstanding; and WHEREAS, said resolution provided that the remaining $750,000 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; $400,000 principal amount designated Series B have heretofore been issued and sold and the unmatured portion thereof is now outstanding; and $100,000 principal amount designated Series chave heretofore been issued and sold and the unmatured portion thereof is now outstanding; and this Board of Supervisors has received a certified copy of a resolution duly adopted by the governing board of said district on the 5th day of August, 1965, prescribing the total amount of said bonds to be sold, to wit, $150,000, 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 D; and WHEREAS, this Board of Supervisors has determined, and does hereby declare, that it is necessary and desirable that $150,000 principal amount of said remaining bonds of said authorized issue be issued and sold for the purposes for which authorized; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $1,250,000 principal amount of 1963 School Bonds of Santa Maria Joint Union High School District, is incorporated herein by reference and all of the provisions thereof are made a parthereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. $150,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated ''Series D. '' Said bonds of Series D shall be dated October 20, 1965, shall be 150 in number, numbered consecutively from D-1 to D-150, both inclusive, of the denomination of $1,000 each, shall be payable in lawful money of the United States of AJMrica at the office of the County Treasurer of Santa Barbara County, and shall mature in consecutive order, from lower to higher, as follows: $6,000 principal amount of bonds of Series D shall mature and be payable on October 20 in each of the years 1966 to 1990, both inclusive; Said bonds of Series D shall bear interest at the rate of not exceeding five per cent per annum, payable in like lawful money at the off ice of said County Treasurer in one installment, for the first year said bonds have to run, on the 20th day of October, 1966, and thereafter semiannually on the 20th days of October and April of each year until said bonds are paid. Said bonds of Series D 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 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 D shall be issued substantially in the following form, to wit: N\DDber D - UNITED STATES OF AMERICA STATE OF CALIFORNIA SCHOOL BOND OF SANTA MARIA JOINT UNION HIGH SCHOOL DISTRICT OF SANTA BARBARA, VENTURA AND SAN LUIS OBISPO COUNTIES 1963 School Bond, Series D Dollars $1,000.00 Santa Maria Joint Union High School District of Santa Barbara, Ventura and San Luis Obispo 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 ann\DD, payable at the office of said treasurer on the 20th days of October and April 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 $1,250,000.00, 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 28th day of May, 1963, 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 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 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 D shall be attached interest coupons substantially in the following form: Notice August 23, 1965 SANTA MARIA JOINT UNION HIGH SCHOOL DISTRICT of . . Santa Barbara, Ventura and San Luis Obispo Counties California 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 1963 School Bond, Series D, No. D -------- dated October 20, 1965 County Treasurer IT IS FURTHER ORDERED that the nxney for the redemption of said bonds of Series D 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 D to be published at least two weeks in the Santa Maria Times, 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 4th day of October, 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 23rd day of August, 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 $150,000.00 GENERAL OBLIGATION BONDS OF THE SANTA MARIA JOINT UNION HIGH SCHOOL DISTRICT OT SANTA BARBARA, VENTURA AND SAN LUIS OBISPO COUNTIES STATE OF CALIFORNIA NOTICE IS HEREBY GIVEN that sealed proposals for the purchase of $150,000.00 par value general obligation bonds of the Santa Maria Joint Union High School District, encompassing territory within 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: MAILED BIDS: ISSUE: . October 4, 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. $150,000.00, 1963 School Bonds, Series D, consisting of 150 bonds of the denomination of $1,000.00 each, numbered D-1 to D-150, inclusive, all dated October 20, 1965. Said bonds are part of an authorized issue in the aggregate principal amount of $1,250,000.00, of which $500,000.00, designated Series A, have heretofore been issued and $480,000.00 are now outstanding; of which $400,000.00, designated Series B, have heretofore been issued and $384,000.00 are now outstanding; and of which $100,000.00, designated Series C, have heretofore . . been issued and $100,000.00 are now outstanding. . MATURITIES : The bonds will mature in consecutive numerical order in the amounts for each of the several years as follows: YEAR OF MATURITY AMOUNT October 20, 1966 ~6,000 October 20, 1967 6,000 October 20, 1968 $6,000 October 20, 1969 ~6,000 October 20, 1970 6,000 October 20, 1971 $6,000 October 20, 1972 $6,000 October 20, 1973 $6,000 October 20, 1974 $6,000 October 20, 1975 $6,000 October 20, 1976 6,000 October 20, 1977 6,000 October 20, 1978 6,000 October 20, 1979 6,000 October 20, 1980 6,000 October 20, 1981 6,000 October 20, 1982 6,000 October 20, 1983 6,000 October 20, 1984 6,000 October 20, 1985 6,000 October 20, 1986 $6,000 October 20, 1987 $6,000 October 20, 1988 $6,000 October 20, 1989 $6,000 October 20, 1990 $6,000 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. NOT CALLABT.E: 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 1965- 1966 is $139,181,700.00, and the total amount of bonds of said district previously issued and now outstanding is $4,178,000.00. 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, August 23, 1965 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 d~te 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 in- terest 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. PROMPI' 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 Maria Joint Union High 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 Proposed Abandonment of Portions o County Roads in Golet . I subsequent to the date of this notice. NO LITIGATION CERTIFICATE: At the time of payimnt 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: August 23, 1965. J. E. LEWIS (SEALi County Clerk and ex-off cio Clerk of the Board of Supervisors of the County of Santa Barbara, State of California In the Matter of A Proposed Abandonment of Portions of County Roads in Goleta, County Highways in the Third Supervisorial District (NOTICE OF INTENTION). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24910 RESOLUTION AND NOTICE OF !En;NfiON TO ABANDON PORTIOliS Q[ COUNl:Y HIGHWAYS WHEREAS, the hereinafter described portions of county highways in the Third Supervisorial District of the County of Santa Barbara, State of California, are unnecessary for present or prospective public use as county highways; and WHEREAS, the Board of Supervisors of the County of Santa Barbara intends to abandon said hereinafter described portions of county highways, NCM THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED 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 county highways known as Kellogg Avenue (forimrly Hollister Avenue) and Hollister Avenue 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 highways are hereby reserved and excepted from said abandonment: All those portions of those certain roads known as Hollister Avenue and Kellogg Avenue as relinquished by State of California to County of Santa Barbara by relinquishimnt recorded in Book 728, Page 81 of Official Records; those portions of said Hollister Avenue as described in deed recorded in Book 114, Page 596 of Deeds, and those portions of Kellogg Avenue as described in deed recorded in Book 120, Page 76 of Deeds, Santa Barbara County Recorder's Office, lying southerly of a line 47 feet southerly measured at right angles from the centerline of Hollister Avenue as said centerline is shown on Right of Way maps of said Hollister Avenue dated Feb. 1955 and Nov. 1962 filed in the office of the County Surveyor as c. s. Maps Nos. 1209 and 1211, and between the east boundary of the land described in the deed to County of Santa Barbara recorded in Book 2001, Page 724 of Official Records and its northerly prolongation thereof, and the northwesterly bo\llldary of Ward Memorial Boulevard (State Route 236). Execution of Contract wit Danish Days A lvertising County Resources. I Execu.tion of Contract wit 37th Distric Agricultural Association (S. B. Co .Fair) I August 23, 1965 Excepting therefrom, those portions lying within the limits of the San Jose Creek channel easement and right of way. 2. That Monday, the 20th day of September, 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 relativp 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 highways proposed to be abandoned. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 23rd day of August, 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 Contract with Danish Days Advertising County Resources for FY 1965-1966 in the Amount of $500.00. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24911 WHEREAS, a Contract bearing date of July 20, 1965, between the County . of Santa Barbara and the Danish Days by the terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract, NOW THEREFORE,. BE ItheREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said Contract 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 23rd day of August, 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 Contract with the 37th District Agricultural . Association {Santa Barbara County Fair) Advertising County Resources for FY 1965- 1966, in the Amount of $2,700.00. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: 2(;0 Execution of Contract wit ~.M . Valley 1. t'lamber of ., mmerce Advertising County Resources. I Transfer of Funds to S.B. Co.Employees' Retirement Fund. / RESOLUTION NO. 24912 WHEREAS, a Contract bearing date of July 20, 1965, between the County of Santa Barbara and the 37th District Agricultural Association Santa Maria Fair (Santa Barbara County Fair) by the terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract, NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said Contract 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 23rd day of August, 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 Contract with Santa Maria Valley Chamber of Co1m1~rce Advertising County Resources for FY 1965-1966, in the Amount of $4,000.00 Upon motion of Supervisor Grant, seconded by Supervisor Clyde and carried unanimously, the following Resolution was passed and adopted . RESOLUTION NO. 24913 WHEREAS, a Contract bearing date of July 20, 1965 between the County of Santa Barbara and the Santa Maria Valley Chamber of terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract, NOW THEREFORE, BE ItheREBY RESOLVED t~at the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said Contract 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 23rd day of August, 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 Transfer of Funds to Santa Barbara County Employees' Retirement Fund. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, 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 following sums 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: Corrections to 1965-1966 Unsecured Assessment Roll. ( August 23, 1965 GENERAL FUND: (Safety Members) . GENERAL FUND: (Regular Members) ROAD FUND: - OIL WELL INSPECTION FUND: . . . S B. CO. WATER AGENCY FUND: S. B. CO. FLOOD CONTROL & WA- TER CONS. DIST. M'rCE. FUND: . . . . LAGUNA CO. SAN. DIST. GEN. FUND: Amount to be Transferred $16,612.00 44,001.34 4,841.51 79.54 61.27 976.25 261.78 $66,833.69 201 The foregoing Order passed this 23rd day of August, 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 A~ENT: None In the Matter of Corrections to the 1965-1966 Unsecured Assessment Roll. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following Order was passed and adopted: 0 RD ER It satisfactorily appearing to the Board of Supervisors of the Cotmty of Santa Barbara, State of California, from a report filed by the County Assessor, that corrections have been made in certain assessments, and application having been made to this Board by said County Assessor for approval of such corrections to the 1965-66 Unsecured Assessment Roll, as provided by Sections 4831, 4834 and 4835 of the Revenue and Taxation Code; and It further appearing that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the corrections 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 to make the necessary corrections in the 1965-66 Unsecured Assessment Roll, as set forth below: From the assessment of Casa Motors, tax bill 100-636, STRIKE OFF, Personal Property 160 taxes, penalties & costs. Double assessment; see tax bill 313-46, Home Motors, Santa Maria. out of business in Lompoc on lien date, equipment moved to Santa Maria. From the assessment of Socony Mobile Oil Co., Inc., tax bill 105-64, STRIKE OFF, Improvements 13600, taxes, penalties & costs. Duplicate assessment. See Tax bill 105-65S, Robert N. Gold, Trustee, for correct billing, per instructions of Socony Mobil Oil Company. From the assessment of Standard Oil Co. of Calif. tax bill 300-922, STRIKE OFF, Improvements 750 and Personal Property 160, total 910, taxes, penalties and costs. Duplicate assessment; see Unsecured Tax Bill 300-909 for correct billing. From the assessment of Star Dust Motel, tax bill 305-256, STRIKE OFF, Improvements 22760, taxes, penalties and costs. Duplicate assessment; Secured to Real Estate Par. 117-483-15, Code 301, 1965-66 Roll. ) . " From the assessment of Bond, Richard A., tax bill 313-150, STRIKE OFF, Personal Property 1130, taxes, penalties and costs. Erroneous declaration filed by bookkeeper. For correct billing see tax bill 300-949-S, per amended Business Property Statement filed by taxpayer From the assessment of Phillips, W. L., tax bill 201-2531, PARTIAL STRIKE OFF, Personal Property, Boat, 3000, taxes, penalties . and costs, leaving a balance due of 5750. Revised assessment per additional information furnished by taxpayer. From the assessment of Channel City Carpet Service, tax bill 201-3232, STRIKE OFF, Personal Property 150, and Solvent Credits 18200, taxes, penalties and costs. Out of business prior to lien date per deputy check. From the assessment of Vana Construction Corp., tax bill 201-3407, STRIKE OFF, Personal Property 460, taxes, penalties and costs~ Out of business prior to lien date per deputy check. From the assessment of Stevenson, William, tax bill 201-3686, PARTIAL STRIKE OFF, Personal Property, Boat, 380, taxes, penalties and costs, leaving a balance due of 1120. Revised assessment per additional information, furnished by taxpayer. From the assessment of Griffin, Richard w., tax bill 201-3698, STRIKE OFF, Personal Property 390, taxes, penalties and costs. Boat wrecked Oct. 1964 and junked at the Dump, per owner. From the assessment of Taylor Masonry, tax bill 210-55, STRIKE OFF, Personal Property, 260, taxes, penalties and costs. Out of business prior to lien date. From the assessment of Girsh, Lester A., tax bill 218-116, STRIKE OFF, Land 25000, taxes, penalties and costs. Based on recontendation of County Counsel; not a valid lease as of lien date. From the assessment of Franklin Robert L., tax bill 6226A-17, STRIKE OFF, Personal Property 400, taxes, penalties and costs. Not the owner of Plane on lien date. Rebilled to new owner; see Bill 311A-45-S. From the assessment of Valley Jewelers, tax bill 5927-183, STRIKE OFF, Personal Property 440, taxes, penalties and costs. Duplicate assessment; see tax bill 201-2238. From the assessment of Southwood Van, tax bill 6301-48, STRIKE OFF, Personal Property 2120, taxes, penalties and costs. Equipment removed from Santa Barbara County prior to lien date. From the assessment of Jackson, Richard A., tax bill 6611-19, STRIKE OFF, Personal Property 210, taxes, penalties and costs. Boat removed from Santa Barbara County prior to lien date. From the assessment of Matula, Richard A., tax bill 6660-9, STRIKE OFF, Personal Property 150, taxes, penalties and costs. Duplicate assessment. Furniture secured to Real Estate Parcel 69-392-15, Code 6662. From the assessment of Crocket, Richard L., tax bill 6662-5, STRIKE OFF, Personal Property 100, taxes, penalties and costs. Furniture removed from Santa Barbara County prior to lien date. From the assessment of Art's Flying A Service, tax bill 6912-53, PARTIAL STRIKE OFF, Personal Property 220, taxes, penalties and costs, leaving a balance of 640. Revised assessment per amended Business Property Statement filed by taxpayer. From the assessment of Air Products & Chemicals, Inc., tax bill 7203-168, STRIKE OFF, Land 500, Improvements 48550, ~axes, penalties and costs. Possessory interest erroneously assessed. Out of business and building vacated prior to lien date Copy of letter attached . From the assessment of Reed John W., T/Sgt., tax bill 7203-201 STRIKE OFF Personal Property, Boat, 240, taxes, p~nalties a~d costs. Not taxable by reason of SSCRA (Soldiers & Sailors Civil Relief Act). Affidavit on file. From the assessment of Clark, Daniel c., tax bill 7802-161, STRIKE OFF, Personal Property 110, taxes, penalties and costs. Boat rebilled in correct code 201 with revised assessment per additional information, received from taxpayer. See tax bill 201-3829-S. From the assessment of Scolari, Joie G., tax bill 8003-11, STRIKE OFF, Personal Property 490, taxes, penalties and costs. Boat removed from Santa Barbara County prior to lien date. Acceptance of Right of lvay Grant from Sisters of St. Joseph in California for Improvement of Riveri Rock Roac1 / Acceptance of Right of Way Grants for Road Improvement . " August 23, 1965 From the assessment of Harshbarger, William L., tax bill 8006-135, PARTIAL STRIKE OFF, Personal Property, Boat, 180, taxes, penalties and costs, leaving a balance of 450. Revised assessment. Original return incomplete and additional information furnished by taxpayer From the assessment of Leland, Charles, tax bill 8044-124, STRIKE OFF, Personal Property 70, taxes, penalties and costs. Boat removed from Santa Barbara County prior to lien date. From the assessment of Hugo, Robert L., tax bill 8714A-3, PARTIAL STRIKE OFF, Personal Property, Plane 500, taxes, penalties and costs, leaving a balance of 300. Revised assessment per additional information received from taxpayer. From the assessment of Roberts, Jerry M., tax bill 201-2358, PARTIAL STRIKE OFF, Personal Property Boat 270, taxes, all penalties and costs, leaving a balance- of 130. Revised assessment due to additional information furnished by taxpayer. (Boat not completed on lien date). From the assessment of Hauenstein, Edward E., tax bill 201-3812-S, PARTIAL STRIKE OFF, Improvements 1100, taxes, all penalties and costs, leaving a balance of Land 1300, Improvements 5650, total 6950. Assessor's error; portion of Improvements not chargeable as possessory interest. 2'13 The foregoing Order entered in the Minutes of the Board of Supervisors this 23rd day of August, 1965. In the Matter of Acceptance of Right of Way Grant from Sisters of St. . . . Joseph in Cal~fornia for Improvement of Riven Rock Road, First Supervisorial District in Consideration of $6, 350.00. Upon motion of Supervisor Grant,seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Right of Way Grant from Sisters of St. Joseph in California, a Corporation, dated August 9, 1965, for improvement of Riven Rock Road, First Supervisorial District be, and the same is hereby, accepted for recordation by the County Clerk in the office of the County Clerk of Santa Barbara County. It is further ordered that the County Auditor be, and he is hereby, - authorized and directed to draw his warrant, in favor of the Sisters of St. Joseph in California, in the amount of $6,350.00, as payment of the land secured, from Road Fund Account 140 B 24, and transmit said warrant to the Road Department for further transmission. In the Matter of Acceptance of Right of Way Grants for Road Improvement without Monetary Consideration. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, 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 considera- by the Road Commissioner; for recordation by the Clerk in the office of the County Recorder of the County of Santa Barbara: ?John Harvey Bliss, dated August 18, 1965, for Foothill Road, First Supervisorial District. / Frank I. Paola and Velda I. Paola, husband and wife, Grant Deed for Maple Rd . Solvang dated August 17, 1965, Third Supervisorial District. / Jerry W. Thompson and Diane E. Thompson, his wife, dated August 16, 1965, for Maple Avenue, Solvang, Third Supervisorial District. ; Clark Avenue Southern Baptist Church, a Religious corporation, dated August 5, 1965, for Clark Avenue, Third Supervisorial District. .~uthorizing Chairman and Clerk to Execute Re lease of All County Claims to Frank Mari on Kirby et al for Damages to County Property . / Claim in Favor of Bekins Van and Storage, Inc . for Damages to ?-loving V!:t"l . ( Recommendati n for Installa tion of Stre t Lights in Tract 1110, 35 , Unit ill with in County Service Area No . 3. I Rccommendatio for Ins t allation of Stree Lights in Tract fflO, 237 Unit fil withi County Servic Area No . 3. I In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to Frank Marion Kirby and Civil Service Employees Insurance Company, . . in the Amount of $27.56 for Damages to Cotinty Property Resulting from Accident. 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 Release of All County Claims to Frank Marion Kirby and Civil Service Employees Insurance Co04any, in the amount of $27.56 for damages to County property resulting from accident on Lo04oc-Casmalia Road on June 14, 1965. It is further ordered that the Director, Departimnt of Resources and Collections be, and he is hereby, authorized and directed to deposit the draft received in full payimnt therefor, in the Road Fund. In the Matter of Claim in Favor of Bekins Van and Storage, Inc. in the Amount of $1,150.00 for Damages to Moving Van by Overhanging Limb of Tree on Ashley Road. 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 for referral to the insurance carrier. In the Matter of Reconeoendation of Special District Coordinator for Installation of Street Lights in Tract #10,358, Unit #1 within County Service Area No. 3. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reco1111endation of the Special District Coordinator for the installation of nine lights and one 7,000 \ mercury vapor street light within County Service Area No. 3 be, and the same is hereby, confirmed, and the Clerk be authorized and directed to order the installation of street lights, said lights not to be energized prior to September 1, 1965. It is further ordered that the Clerk place the map in the file of Comity Service Area No. 3. It is further ordered that the Clerk notify the Southern California Edison Co04any that neither the County of Santa Barbara nor County Service Area No. 3 will be bound or obligated for the cost of procurement or erection of ornamental street lighting standards. In the Matter of Reco111nendation of Special District Coordinator for Installation of Street Lights in Tract #10,237, Unit #1 within County Service Area No. 3. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reco111nendation of the Special District Coordinator for the installation of nineteen 4,000-1111nen street lights within County Service Area No. 3 be, and the same is hereby, confirimd, and the Clerk be authorized to order the installation of street lights, said lights not to be energized prior to September 1, 1965. It is further ordered that the Clerk place the map in the file of Cotmty Service Area No. 3. Recounoenda tio for Placement of Landscaping Bond & Cash Deposit for Maintenance of 8 Street Trees Shell Service Station Side 55 N. Fairview Avenue , Goleta . I Fixing Tax Bond for Tract fll0 , 387 Unit ftl . / Recommendatio for Release o Bonds Under Excavation Ordinance No . 1005. Directing Co . Auditor to Make Deduc tions from Current Sala,. of Employees A,-7arded lvorkmen ' s Compensation. ( August 23, 1965 205 It is further ordered that the Clerk notify the Southern California Edison Company that neither the County of Santa Barbara nor County Service Area No. 3 will be bound or obligated for the cost of procurement or erection of ornamental street lighting standards. In the Matter of Planning Department on Recouaoendation for Placement of Landscaping Bond for $1,300.00 and Cash Deposit of $120.00 for Maintenance of . . 8 Street Trees, Shell Service Station Site, 55 N. Fairview Avenue, Goleta. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried rmanimously, it is ordered that a bond be placed for landscaping, in the amount of $1,300.00, and a cash deposit to the Road Department of $120.00 for the - maintenance of 8 street trees, Shell Service Station Site, 55 N. Fairview Avenue, Goleta, as recon1oended by the Planning Director. The bond should contain wording similar to the following: ''To assure landscaping and for the planting of eight (8) street trees - as set forth in the Planning Department street trees requirements dated March, 1964, headed 'Street Trees for Subdivisions in Santa Barbara Cormty'. '' The above requirements are to be completed in conformance with the approved landscape plan dated August 11, 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 perm.it. In the Matter of Fixing Tax Bond for Tract #10,387, Unit #1, for $3,600.00. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the tax bond for Tract #10,387, Unit 11 be, and the same is hereby, set, in the amount of $3,600.00. In the Matter of Director Public Works for Release of Bonds under Excavation Ordinance No. 1005. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried rmanimously, it is ordered that the following cash deposits in lieu of bonds, rmder Excavation Ordinance No. 1005 be, and the same are hereby, released as to all future acts and conditions, Director Public Works: / Cash deposit in lieu of bond, in the amount of $100.00, for Permit No. 1404 issued to Barbara A. Ehrenberg, 2121 Monterey Avenue, Santa Barbara, California. ( Cash deposit in lieu of bond, in the amount of $100 . 00, for Permit No. 1453 issued to Dr. James R. Dow, 164 Kinman Avenue, Goleta In the Matter of Directing County Auditor to Make Deductions from Current Salary of Employees Awarded Workmen's Compensation. Pursuant to the reco1111~ndation of the Adminisn-ative Officer that salary deductions be made of workuen's compensation awarded County employees; 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 deduct the following s111os from the current salary due the employees, representing worknen 's compensation awarded, to conform with the 2116 Pl.-bl j cation of Ordinance fiOS 1665 ~'1d 1 666. I Reports and Co1nmunicatio I provisions of Section 6 of Ordinance No. 770, and that the employee be paid only the difference, if any, remaining after such deductions: / Russell Harrison, Park Ranger II, Parks Department - for the period 8-8-65 through 8-10-65, in the amount of $26.45. / Ruth T. Whaley, Hospital Attendant, Santa Barbara General Hospital, for the period 8-3-65 through 8-16-65, in the amount of $96.32. - In the Matter of Publication of Ordinances Nos. 1665 and 1666. It appearing from the Affidavits of the Principal Clerk of the Santa Barbara News-Press that Ordinances Nos. 1665 and 1666 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. 1665 and 1666 have been duly published in the manner and form required by law. In the Matter of Reports and Conmunications. The following reports and conmunications were received by the Board and ordered placed on file: / Santa Barbara County Boundary Couuuission - Approval of boundaries of proposed revision of Santa Maria Flood Zone, Guadalupe Flood Zone, Orcutt Flood Zone and Bradley Flood Zone (District). / County Service Officer - Report for July, 1965. 1 Welfare Department - Report for July, 1965. / U. S. Bureau of Reclamation - Sunnary of water use and moneta""r y charges for deliveries from Cachuma Project (copy to Park Department). / Santa Barbara General Hospital - Statistical report for July, 1965. / County Auditor - Audit of Goleta-Hope Ranch Judicial District for FY 1964-1965. / County Superintendent of Schools - Certificate of election results, Buellton Union School District. / City of Santa Barbara - Notice of hearing on September 7, 1965, at 2 PM in Council Chambers on proposed ''Bueneman Annexation'' ./City of Santa Maria - Copy of coonunication to County Auditor on resolution establishing tax rate for FY 1965-1966 as $1 per $100 of Assessed Valuation. 1 Public Utilities Conanission - Investigation to establish list of railroad grade crossings for 1966. / Public Utilities Connission - Application of Vandenberg Utilities Company to operate water system. 1 U. S. Army Corps of Engineers - Application by Texaco, Inc. for permit to install underwater oil well completion and production head in Pacific Ocean near Refugio. I ~----- Resolution De claring lrLc.ntion to Order Construction of Certain Street Improve ment & Flood Control Channe Improvement \lork . I August 23, 1965 / U. s. Army Corps of Engineers - Notice on establishment of danger zone around San Miguel Island. / State Department of Public Health - Meeting of Southern Regional Hospital Planning Comnittee August 25, 1965, at 9:30 A.M. / Off ice of Secretary of State - Certificate of ''Esperanza Estates Annexation''. / County Supervisors Association - Board of Directors' Meeting September 2-3, 1965, at Sacramento. /Reports of the Senate Fact Finding Co1111ittee on Revenue and Taxation (10). In the Matter of Resolution of the Board of Supervisors Declaring its Intention to Order the Construction of Certain Street Improvement and Flood Control Channel Improvement Work; Describing the Improvement; Specifying the Exterior Boundaries of the District to be Benefited by Said Work, Fairview Assessment District No. 1963-3. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24914 RESOLUTION OF THE BOARD OF SUPERYISQRS OF THE COUNTY OF SANTA BARBARA; CAI.IFQBNIA, DECLARING ITS INTEruQN TQ QRDER nm CONSTRUCTIPN OF CERTAIN STREET ~RQVEMENT AND FLOOD CONTROL CHANNEL IMPROYEMENT WORK WITHIN SA_ID COUNl'Yi DESCRIBING THE PROPOSED IMPROVEMENT: SPECIFYING TH EXTERIOR BOUNDARIES OF THE DISTRICT TO BE BENEFITED BY SAID W RJ{ AND TO BE ASSESS.El TO PAY THE CQST AND EXPENSE THEREOF; DETERMINING THAI BONDS SHALL DE IS.SJJIP TO REPRESENT ,ASSESSMENTS TQ BE LEVIED.: PRQYIDING FQR TIIE D,ISPQSAL QF ANY SJJRFUJS REMAINING IN THE J MPRQYEMENT []]fill AFTER THE CQMPLETlOB OE. THE IMPROVEMENl':. AtiD REFERRING THE PROPOSEU Ifn~g=NaoS~ g~:igg~ 8i rem:~g = TO MAKE AND FILE A WRITI'EN REPORT WITH THE CLERK OF THE COUNTY. (Fairview Assessment District No. 1963-3) WHEREAS, this Board of Supervisors proposes, as hereinafter more particularly set forth, to take proceedings under the Municipal Improvement Act of 1913 (Division 12 of the Streets and Highways Code) for the construction of certain street improvement and flood control channel improvement work in unincor- porated territory within the County of Santa Barbara, California; NOW, THEREFORE, the Board of Supervisors of the County of Santa Barbara, California, DOES HEREBY RESOLVE, DETERMINE AND ORDER as follows: . Section 1. That the public interest and convenience require and that it is the intention of the Board of Supervisors of said Santa Barbara County to order the following work to be done or improvements to be made and installed in said col.Ulty, to wit: FAIRVIEW AVENUE (WEST ONE-HALF ONLY) between a point distant northerly approximately 900 feet from the centerline of Shirrell Way, and a point distant southerly approximately 360 feet from the centerline of Shirrell Way by grading; bituminous pavement; concrete curb, gutter, and sidewalk; storm drain; and appurtenant work; in RIGHT OF WAY WEST OF FAIRVIEW AVENUE being a Flood Control Easement, between a point distant southerly approxitnfltely 800 feet from the centerline of Shirrell Way and a point distant northerly approximately 60 feet from the centerline of Shirrell Way by a graded flood control channel; box culvert; and appurtenant work; in SHIRRELL WAY between Fairview Avenue and a point distant westerly approximately 1,080 feet from the centerli~e of Fairview Avenue by grading; bituminous pavement; concrete curb, gutter, sidewalk and driveway; certain storm drain facilities; and appurtenant work. Section 2. This Board of Supervisors hereby makes the expense of said work chargeable upon a district, which district this Board hereby declares to be the district benefited by the said work and to be assessed to pay the cost and reference is hereby made to a map of said district expense thereof. For a description of said district/on file in the office of the said County Clerk and designated ''Map of Fairview Assessment District No. 1963-3," which map or plat indicates by a boundary line the extent of the territory included in the said proposed district and shall govern for all details as to the extent of said assessment district. Section 3. That serial bonds bearing interest at a rate not to exceed six percent (6%) per annum shall be issued to reporsent each assessment of fifty dollars ($50) or over remaining unpaid for thirty (30) days after the date of rec ordation of the assessment. Said serial bonds shall extend over a period ending nine (9) years from the second day of January next succeeding the next September 1st following their date. Said bonds may be redeemed by the owners or any persons interested in any lot or parcel of land described therein, in the manner provided in said Streets and Highways Code, at any time before maturity, and before coo11.encement of proceedings for sale, upon payment to the County Treasurer of the amount . then unpaid on the principal sum thereof, with interest thereon calculated up to the due date of the next maturing interest coupon, and all penalties accrued and unpaid together with a premium of 5% of said unpaid principal. Said bonds are as authorized under the Municipal Improvement Act of 1913, Division 12, Chapter 7, of the Streets and Highways Code of the State of California, and are to be issued pursuant to and as provided in the Improvement Act of 1911, Division 7 of said Code. Section 4. That assessments under fifty dollars ($50) shall be subject to the penalties and costs and collected as provided for cash assessments in the Street Opening Act of 1903. Section 5. That the said work is to be done under the proceedings therefor are to be under and pursuant to the said Municipal Improvement Act of 1913. Section 6. That the Director of Public Works is hereby directed to procure the required information and prepare and present to this Board the written report on said work or improvement required by said Municipal Improvement Act of 1913, as set forth in Section 10203 and 10204 of said Streets and Highways Code. Section 7. That any surplus remaining in the improvement fund after the coqletion of the work or improvement shall be used for the maintenance of the improvement. ADOFI'ED, SIGNED AND APPROVED this 23rd day of August, 1965. Resolution Approving Report and 1',ixing Time and Place of Hear ing Thereon. (Fair-~-- Asse s- 1 oC' D ""t No , gr, ") I Reso1 ution Approving Report and Fixin ,. Time and Place of Hear i ng Thereoi (l ciirview A'. E-oSmen - Di~ i ri c ,. 1'10 . 1961 3) I August 23, 1965 In the Matter of Resolution of the Board of Supervisors of Santa Barbara County, California, Approving Report and Fixing Time and Place of Hearing Thereon (Fairview Assessment District No. 1963-3). The Engineer's Report pursuant to the Mun~cipal Work Act of 1913 on Proposed Street Work in Unincorporated Territory in Santa Barbara County, prepared under the direction of Norman H. Caldwell, Director of Public Works of Santa Barbara County, Fairview Assessment District No. 1963-3, was prepared and submitted to the Board. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that said Engineer's Report be and the same is hereby, accepted and approved. In the Matter of Resolution of the Board of Supervisors of Santa Barbara County Approving Report and Fixing Tine and Place of Hearing Thereon (Fairview Assessment District No. 1963-3). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24915 RESOLUTION OF THE BOARD OF SUPERVISORS OF SANTA BARBARA COUNI'Y, CALIFORNIA, APPROVING REPORT AND FIXING TIME AND PIACE OF HEARING THEREON. (Fairview Assessment District No. 1963-3) WHEREAS, this Board of Supervisors has heretofore adopted its resolution of intention, Resolution No. 24914 declaring its intention to construct certain street improvement and flood control channel improvement work in unincorporated territory within the County of Santa Barbara, california, under the Municipal Improvement Act of 1913, Division 12 of the Streets and Highways Code of the State of California; and WHEREAS, this Board of Supervisors has heretofore directed the Director of Public Works to procure the required information and prepare and present to this Board of Supervisors the written report on said proposed work o~ improvement required by said Municipal Improvement Act of 1913; and WHEREAS, the Director of Public Works has prepared said report and presented the same to this Board of Supervisors and this Board of Supervisors has examined said report; NOW, THEREFORE, the Board of Supervisors of Santa Barbara County, California; DOES HEREBY RESOLVE, DETERMINE AND ORDER as follows: Section 1. That said report be and the same hereby is approved and the County Clerk hereby is directed to endorse the fact and date of such approval on said report and to file said report in his office. Section 2. That the 27th day of September 1965, at the hour of 10:00 o'clock A.M., at the Chambers of the Board of Supervisors, Courthouse, Santa Barbara, California, are hereby fixed as the tine and place of hearing on said approved report, and such hearing shall be held by this Board of Supervisors. Section 3. Said Clerk is hereby directed to cause a notice of such hearing to be published once a week for two successive weeks, the first publication to be made at least 20 days before the date set for hearing of protests. The SANTA BARBARA NEWS PRESS 210 Resolution De termi. n i. ng General Preva 1- ing Rate Per Diem for Certain Crafts or TypeF or~ lorkmen . \.J. ii:-view AsFL "' ment District No . 1963-'- .) I a newspaper of general circulation published and circulated in the County of Santa Barbara, is hereby selected as the newspaper in which notice of auch hearing shall be published. Section 4. Said Clerk is hereby directed to mail notices of such hearing as provided in said Municipal Improvement Act of 1913, postage prepaid, to all persons owning real property which is proposed to be assessed to pay any part of the cost of said work, whose names and addresses appear on the last equalized assessment roll or as known to the Clerk, including the mailing of such notices to every owner of property assessed by the State under Section 14 of Article XIII of the Constitution at the address thereof shown on the last board roll transmitted to the County Auditor. Said mailing is to be completed at least 20 days before the date set for hearing of protests. Section 5. Said Clerk is hereby directed to cause notices of the passage of this resolution to be conspicuously posted on all open streets within said assessment district, at not more than 300 feet apart on each street so posted, but not less than three in all, except that in the case where there are no such open streets said notices shall be posted in three conspicuous places within the assessment district. Said posting is to be completed at least 20 days before the date set for hearing of protests. Section 6. Said Clerk is hereby directed to file a copy of the assessment district map or diagram in the off ice of the County Clerk of Santa Barbara County within 15 days of the adoption of said .resolution of intention and in no event less than 15 days prior to the date of hearing fixed in Section 2 hereof. Said map or diagram shall bear the certificate of said Clerk evidencing the date and adoption of said resolution of intention. ADOPTED, SIGNED AND APPROVED This 23rd day of August, 1965. In the Matter of Resolution of the Board of Supervisors of the County of Santa Barbara, California, Determining the General Prevailing Rate of Per Diem Wage and the General Prevailing Rate for Legal Holiday and Overtime Work in Said County for Certain Crafts or Types of Worknen (Fairview Assessment District No. 1963-3.) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24916 WHEREAS, this Board of Supervisors has by its Resolution No. 24914 declared its intention to order certain work or improvement described in said resolution of intention; and WHEREAS, this Board of Supervisors has by said resolution of intention declared its intention to construct said work under the Municipal Improvement Act . of 1913, Division 12 of the Streets and Highways Code of the State of California; and WHEREAS, this Board of Supervisors has ascertained the general prevailing rate of per diem wages (including employer payments for health and welfare, pension, vacation and similar purposes) in the locality in which said work is to be performed for each craft or type of workman needed to execute the contract for said work, and this Board of Supervisors has ascertained the general prevailing rate for legal holiday and overtime work in said locality for each craft or .type of workman needed August 23, 1965 to execute said contract. NOW, THEREFORE, the Board of Supervisors of the County of Santa Barbara, California, DOES HEREBY RESOLVE, DETERMINE AND ORDER as follows: Section 1. That the general prevailing rate of per diem wages in the locality in which said work is to be performed for each craft or type of workman needed to execute the contract for said work is determined to be as follows, to wit: CLASSIFICATION CARPENTERS : Health and Welfare - 18' per hour Pension Fund - 15' per hour Vacation - 15' per hour Foreman - Receives not less than 40' per hour more than the hourly rate of the highest classification over which he has responsibility, except ''Pne1nnatic Nailer.'' Carpenter -- General CEMENT MASONS : Health and Welfare - 18' per hour Vacation - 10' per hour Pension - 20' 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 40' per hour more than the highest classification over which he has leadership. Cement Mason LABORERS: Health and Welfare - 12-1/2' per hour Pension - 10' per hour Foreman - Laborer Receives not less than 30t per hour more than the hourly rate of the highest classification over which he has leadership. Asphalt Raker and Ironer Asphalt Shoveler Cribber or Shorer Fine Grader - Street Paving Flagman Laying Sewer Pipe Making and Caulking Sewer Pipe Joints Operator and Tender of Pne1nnatic and Electric Tools Watchman OPERATING ENGINEERS: Health and Welfare - 15' per hour Pension Fund - 15' per hour Vacation - Holiday Savings Fund - 30' per hour Foreman - Receives not less than 35' per hour over the hourly rate of the highest classi- - fication under his direction. Asphalt Spreading and Mechanical Tamping Machine Operator Concrete Mixer Operator - Skip Type Motor Patrol Operator Operating Air Couqressor or Pump Pavement Breaker Operator Roller Operator Screed Operator Skip Loader Wheel Type Operator over 3/4 yd. up to and including 1-1/2 Yds. Trenching Machine Operator (Up to 6-ft depth capacity, manufacturer's rating) Tractor Operator - Dragtype Shovel, Bulldozer, Tamper, Scraper and Push Tractor) HOURLY WAGE RATE $4.45 $4.29 $3.50 3.71 3.60 3.86 3.60 3.50 3.81 3.69 3.71 2.84 $4.81 4.27 4.91 4.03 4.81 4.62 4.62 4.81 4.62 4.81 PER DIEM WAGE $35.60 $34.32 $28.00 29.68 28.80 30.88 28.80 28.00 30.48 29.52 29.68 22.72 $38.48 34.16 39.28 32.24 38.48 36.96 36.96 38.48 36.96 38.48 K?Solution v.:dering Publication of Notice Inviting Sealed Proposals or Bids for Improvement (Fairview Assessment Dist-.:"' . Nn 1963 ') I Universal Equipment Operator 4.91 39.28 ~TERS: Health and Welfare - 15t per hour Pension - 15t per hour Drivers of Dump Trucks 4 yds. - water level 4 yds. but less than 8 yds. water level $4.10 4.13 $32.80 33.04 FOREMAN: All foremen notherein separately classified shall be paid not less than 25 cents per hour more than the hourly rate of the highest classification over which they have supervision. APPRENTICES: May be employed in conformity with Section 1777.5 of the Labor Code. The general prevailing rates for overtime work in said locality for each craft or type of workman needed to execute said contract are determined to be as follows: CARPENTERS : Double time for all overtime. CEMENT MASONS: Time and one-half for the first three hours after the regularly constituted straight time shift, and all other overtime shall be double time. LABORERS: Time and one-half except Sundays and holidays which are double time. OPERATING ENGINEERS: Time and one-half for the first three hours outside regularly constituted shift; all additional overtime shall be double time; Saturdays -- first eleven hours at time and one-half and any additional time at double time; quadruple time for New Year's Day, Decoration Day, Independence Day, Labor Day, Thanksgiving TEAMSTERS: Day, Chrsitmas Day, and the first Saturday following the first Friday in June and December; double time for Veterans' Day. Time and one-half except Sundays and holidays which are double time. ALI. OTHER CRAFTS AND TYPES OF WORIMEN: Not less than one and one-half tiftii!s the said prevailing hourly rate of wage. Except as otherwise provided hereip, said rates are determined to be the general prevailing rates for working time on Stmdays and the following seven legal holidays, to wit: New Year's Day, Decoration Day, Independence Day, Labor Day, Veterans' Day, Thanksgiving Day and Christmas Day. If any of the above holidays occur on Sunday, the Monday next succeeding shall be considered a legal holiday. Section 2. Said general prevailing rates shall be specified in the call for bids for said contract and in the contract itself. ADOPTED, SIGNED AND APPROVED this 23rd day of August, 1965. In the Matter of Resolution of the Board of Supervisors of Santa Barbara County, California, Ordering Publication of Notice Inviting Sealed Proposals or bids for Improvement (Fairview Assessment District No. 1963-3). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24917 WHEREAS, this Board of Supervisors has heretofore adopted its Resolution of Intention, Resolution No. 24914, pursuant to Section 10200 of the Streets and Highways Code in proceedings under the Municipal Improvement Act of 1913, Division 12 of said Code; and WHEREAS, the Director of Public Works has prepared his report pursuant to Sections 10203 and 10204 of said Code, and same is now on file in the office of ' Notice . August 23, 1965 the County Clerk; and WHEREAS, this Board has heretofore approved said report pursuant to Section . 10300 of said Code by the adoption of its Resolution No. 24915; and WHEREAS, this Board desires to let a contract for all of the improvement to be constructed pursuant to Sections 10500 et seq. of said Code; and WHEREAS, said improvement to be constructed is described in said report, . and said report contains detailed plans and specifications of said improvement; and WHEREAS, this Board has ascertained the general prevailing rate of per . diem wages (including employer payments for health and welfare, pension, vacation - and similar purposes) in the locality in which said work is to be performed for each craft or type of workman needed to execute the contract for said work, and this Board has ascertained the general prevailing rate for legal holiday and overtime work in said locality for each craft or type of worJm,gn needed to execute said contract; NOW, THEREFORE, the Board of Supervisors of Santa Barbara County, Californi , DOES HEREBY RESOLVE, DETERMINE AND ORDER as follows: Section 1. The County Clerk as ex-off~cio Clerk of this Boa~d is hereby directed to publish a notice inviting sealed proposals for all of said improvement in the form hereinafter referred to. The SANTA BARBARA NEWS PRESS, a newspaper of general circulation printed and published in the County of Santa Barbara, is the . newspaper in which said notice shall be published and the first publication shall not be less than fourteen (14) days prior to the time fixed for the opening of bids. Section 2. The time fixed for the opening of bids shall be 3:00 P.M., California Daylight Saving Time, September 20, 1965, at the Chambers of the Board of Supervisors, Courthouse, Santa Barbara, California, and proposals or bids may be delivered to the Clerk of said Board up to that hour. Section 3. The general prevailing rate of per diem wages referred to above are determined to be the rates shown in Resolution No. 24916, adopted by this Board of Supervisors on August 23, 1965; and, said ra~es shall be ~et forth in . said notice inviting sealed proposals. Section 4. Said notice inviting sealed proposals shall contain the matters and things required by law and shall be in the form set forth in the specifications for said improvement contained in said report and designated ''Specifications for the Construction of Public Improvements, Fairview Improvement District, Assessment District No. 1963-3. '' ADOPTED, SIGNED AND APPROVED this 23rd day of August, 1965. NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the Board of Supervisors of Santa Barbara County, California hereby invites sealed proposals or bids for the construction and completion of the entire contemplated work in accordance with the Resolution of Intention, in and adjacent to the Fairview Assessment District No. 1963-3, Santa Barbara County, California. This work to be done under the Improvement Act of 1913, all in accordance with the Engineer's Report including the approved plans and specifications on file in the office of the County Clerk, Santa Barbara County, California. Notice is further given that there may be additional work carried out concurrently with the work called for by this Notice. Said additional work will be the construction and installation of public utility facilities consisting of gas, electrical power, and possibly telephone. It will be necessary for the Contractor who is awarded a contract pursuant to this Notice to coordinate and carry out his work in such a way as to afford equal opportunity to the above-mentioned utilities and their contractors to carry out such additional work. Said proposals or bids shall be delivered to the Cotmty Clerk on or before 3:00 p.m. of the 20th day of September, 1965, at the office of the County Clerk, Court House, Santa Barbara County, California, said time being not less than ten (10) days from the time of the first publication or posting of this Notice. The County Board, will, at said time, in open session publicly open, examine and declare said bids. All proposals shall be accompanied by a check payable to the County of Santa Barbara, and certified by a responsible bank for an amount which shall not be less than ten (10%) percent of the aggregate of the proposal or by a bond for said amount and so payable, signed by the bidder and two sureties who shall justify before any officer competent to administer an oath, in double the amount and over and above all statutory exemptions, or by a corporate Surety Bond to the satisfaction and approval of the Engineer of the Fairview Assessment District, No. 1963-3, Santa Barbara County, California. Within ten (10) days after the award of the contract, the County Clerk will return the bid guaranties accompanying such of the proposals which are not to be considered in making the award. All other bid guaranties will be held until the contract has been finally executed, after which they will be returned to the respective bidders whose bid they accompany. BIDDERS ARE HEREBY NOTIFIED that, pursuant to the Labor Code of the State of California, said County Board has ascertained and determined the general prevailing rate of per diem wages and the general prevailing rate for legal holiday and over time work in the locality in which said work is to be performed for each craft or typ of workman needed to execute the contract for said work, which contract will be award ed to the successful bidder. The general prevailing rates so determined are as follows: HOURLY WAGE SCAT.ES CARPENTERS Health and Welfare, 18' per hour. Pension Fund, 15' per hour. Vacation Fund. 15' per hour. Foreman receives not less than 40' per hour more than the hourly rate of the highest classification over which he has responsibility, except ''Pne1:nnati Nailer.'' Carpenter Millwright Saw Filer Table Power Saw Operator Pne1UMtic Nailer $4.45 4.65 4.53 4.55 4.70 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, 18' per hour. Pension, 20' per hour. Vacation, 10' 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 40 per hour more than the highest classification over which he has leadership. Cement Mason $4.29 Cement Mason, chipping and patching 4.29 Curb Form and Plank Setter, including setting of lines, stakes and grades 4.29 Grinding Machine Operator 4.29 Cement Masons employed on a swinging Stage or Bos'n's Chair receive 25' per hour over the Cement Mason's Rate. IRON WORKERS (for territorial jurisdiction of Locals 229, 433 and 416) Health and Welfare, 23' per hour. Pension Fund, 15' per hour. Vacation Plan, 15' per hour. Foreman: Receives not less than 35e per hour more than the hourly rate of the highest classification over which he has supervision. Reinforcing Ironworker Structural Ironworker LABORERS $4.82 5.07 Health and Welfare, 12-1/2' per hour. Pension Fund, lOe per hour. Foreman Receives not less than 30' per hour more than the hourly rate of the highest classificat. i on over which he has leadership Laborer - General or Construction Demolition Laborer, the cleaning of brick and lumber Flagman Driller, Jackha~r 2-1/2 foot drill steel or longer Operator of pne1JJMtic and electric toQls, vibrating machines and similar mechanical tools not separately classified herein Asphalt Raker and Ironer Asphalt Shoveler Buggymobile Man Cement Dumper (on 1 yard or larger mixer and handling bulk cement) Concrete Curer - Impervious membrane and form oiler Cribber or Shorer Cutting Torch Operator (demolition) Laying of all non-metallic pipe, including sewer pipe, drain pipe and underground tile Making and Caulking of all non-metallic pipe joints Tarman and Mortarman Watchman OPERATING ENGINEERS $3.50 3.50 3.50 3.79 3.71 3.71 3.60 3.71 3.71 3.69 3.86 3.55 3.81 3.69 3.55 2.84 Health and Welfare, 15' per hour. Vacation Fund, 30' per hr. Pension Fund 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. Group 1 Group 2 Group 3 Group 4 Group 5 Group 6 TEAM.5TERS August 23, 1965 $4.03 $4.27 4.51 4.62 4.81 4.91 Pension 15t per hour. not less than 25t per hour more over which he has supervision. Health and Welfare, 15' per hour. Foreman receives than the hourly rate of the highest classification 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 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. Dumpcrete Truck less than 6-1/2 yards water level Dumpcrete Truck 6-1/2 yards water level and over Ross Carrier Driver - Highway Water Truck Driver - Under 2500 gals. Water Truck Driver - 2500 gals. to 4000 gals. Truck Greaser and Tireman Tr'l:lck Repairman Truck Repairman Helper Warehouseman - Clerk Driver of Euclid-Type Spreader Truck $3.95 3.98 4.03 3.95 3.98 4.03 4.34 4.48 4.28 4.34 4.48 4.785 4.16 4.28 4.43 5.065 4.335 4.16 4.67 BUILDING TRADES UNION WAGE RATES AND SELECTED WAGE SUPPLEMENTS SANTA BARBARA COUNTY Health & Employer Paya:nts for Trade Hourly wage rate Welfare Pension Vacation Holidays Bricklayer 5.025 15t Electrician 5.50 1% St Hod Carrier, brick 3.75 12.St lOt lOt Painter, brush 4.50 15t lOt Painter, spray 5.00 15t lOt Painter, steel 4.75 15t lOt Plumber 5.20 5.5% 6% a. a. Sheet Metal worker 4.77 16t 13t 25t a. 7-1/2% of gross payroll to trust fund for vacations and holidays. Copies of the plans and specifications may be obtained at the off ice of Penfield & Smith Engineers, Inc., 111 East Victoria Street, Santa Barbara, California as follows: Plans and specifications are available upon a paya:nt of twelve dollars ($12.00). The County Board reserves the right to take all bids received under advisement for a period of not to exceed ninety {90) days, after the declaration thereof. This Notice is hereby given and published by order of the Santa Barbara County Board of Supervisors, and is dated this 23rd day of August, 1965. J E LEWIS SEAL) J. E. LEWIS County Clerk Santa Barbara County California r---~-~~,.,--y=----,.--,----:---------------,------,-,.------------------------------- - 21.6 . Execution of Migrant l1ealt Project Grant AgreemE"'nt wit State Dept of Public Health Covering Oper ating Salary of :t-tobile XRay Technicia and Clerical Assistance. I Execution of Migranthealt Project Grant Agreement with State . Department of Public llealth "Seasonal Fat'1Tl \vorkers Health Education Program" to Improve Health Servi ces. I In the Matter of Execution of Migranthealth Project Grant Agreement with State Department of Public Health for FY 1965-1966 Covering Operating Salary of Mobile X-Ray Technician and Clerical Assistance. Upon motion of Supe.rvisor Grant, seconded by Supervisor Tunnell, and . carried unanimously, the following resolution was passed and adopted: RESOLUTION .NO , 24918 . WHEREAS, there has been presented to this Board of Supervisors a Migrant Health Project Grant Agreement dated July 1, 1965 by and between the County of Sata Barbara and California State Department of Public Health, by the terms of which provision is made for Operating Salary of Mobile X-Ray Technician and Clerical ' Assistance for FY 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 23rd day of August, 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 Migranthealth Project Grant Agreement with State Department of Public Health for FY 1965-1966, ''Seasonal Farm Workers Health . . Education .Program'' to Improve Health Services. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24919 WHEREAS, there has been presented to this Board of Supervisors a Migrant Health Project G~ant Agreement dated July 1, 1965 .by and between the County of Santa Barbara and California State Department of Public Health, by the terms of which provision is made for Seasonal Farm Workers Health Education Program to Improve Health Services for FY 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 23rd day of August, 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 Report from Connnittee Appointed by Board on Contributory Medical Insur ance Plan for County Empl )Y es. Re commend a tio for Approval of Final f1ap of Tract ill 0, ~88, Unit :f/l (L . pired Tract 1il0, 238 I Request from S .r-1.r.taria Hospital Administrator for Permissio to Have Pathology Work Accomplished by Local Laboratory. / August 23, 1965 In the Matter of Report from Committee Appointed by the Board on Contributory Medical Insurance Plan for County Employees. David Watson, Administrative Officer, read the written report on subject matter, resulting from a meeting of a co111nittee appointed by the Board on August 10, 1965, for the Committee to decide whether one of the three best bidders, as selected by the County Employees' Association, should be selected, or if new bids should be solicited and that consideration be given to possible revision .of the original bid specifications. The Committee recoo1nended that a final decision on subject matter be deferred until the bid specifications are reviewed. The Committee that the firm of Coates, Herfurth & England be retained as consultant to the Board of Supervisors; the firm to analyze the bid specifications and make a comparison of the existing group medical hospital insurance coverage and make additional recoo1nendations for revision of the bid specifications; the firm to report its findings to the Board of Supervisors. If the Board of Supervisors then decides to solicit new bids, the firm would analyze and recoo1oiend one or more bids to be submitted to the County of Santa Barbara for approval. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and , . carried unanimously, it is ordered that the written recorwndation read by David Watson, Administrative Officer, as hereinabove-indicated be, and the same is hereby, confirmed. In the Matter of Recon1uendation of Special District Coordinator for Approval of Final Map of Tract #10,388, Unit #1 (Expired Tract #10,238) Generally Located North of U. S. Highway 101 on East Side of Patterson Avenue and Adjacent to Maria Ygnacia Creek. Upon motion of Supervisor Grant, .seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the reconHendation of the Special District . Coordinator for approval pf the final map of Tract #10,388 generally located north of U. S. Highway 101 on the east side of Patterson Avenue and adjacent to Maria . Ygnacia Creek be, and the same is hereby, confirmed; all departments concerned with the processing of subdivision maps with the exception of the Health Department having certified, in writing, that the final map of Tract #10,388, Unit #1 is ready for Board Approval; the County Clerk having certified that all bonds, and/or inhave been deposited; all annexations having been completed except the Goleta Sanitary District, but the District has received all payments and only a ministerial act of the Board remaining. A letter is 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 May 3, 1965. Subject recoonendation being confitmed on the condition that no building permit shall be issued prior to the completion of the annexation to the Goleta Sanitary District. In the Matter of Request from Santa Maria Hospital Administrator for Permission to Have Pathology Work Accomplished by Local Laboratory. . A request was received from the Santa Maria Hospital Administrator for permission to have the pathology work done by their local laboratory, on a specimen basis and with the fees to be charged as set by the California Public Assistance Request of Refusf' Director for Authorization to Give 30-Day Notice of Cancellation of Agreement with Batastini Brothers. I Proposed Execution of Easement Deed to Goleta San itary Distric for Additiona Sewer Line, Goleta County Yard. I Request of Supervisor Grant for Authorization to Direct Right of Way Agent to Expend Funds f o Title Search in Connection with Study of Various Beach Properties. I Request of County Assess or for Adopti n of Resolutjon to Allow for Appropriate Refunds Resulting from Coyote Fire. I egal Opinion from Co.Couns Regarding Cla iled Against County from State Welfare Dept. I Medical Care Program. It is estimated that this will cost the hospital $120.00 . per month for the additional service, or $1,200.00 for the balance of this fiscal year. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject request 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 Santa Barbara ~neral Hospital Administrator for report to this Board relative to the length of time involved in making the tests. In the Matter of Request of Refuse Director for Authorization to Give 30-Day Notice of Cancellation of Agreement with Batastini Brothers Dated April 22, 1963 due to Lack of Excess Fill Dirt at Foothill Sanitary Landfill to Sell. . Upon motion of Supervisor Grant, seconded by Supervisor -Beattie, and . carried un~nimously, it is ordered that the request of_ the Refuse Director for authorizatlon to give a 30-day notice of cancellation of the existing Agreement between the County of Santa Barbara and Batastini Brothers, dated April 22, 1963, due to lack of excess fill dirt at Foothill sanitary landfill; and the County Counsel be, and he is hereby, authorized and directed to notify Batastini Brothers of said Cancellation. In the Matter of Proposed Execution of Easement Deed to Goleta Sanitary District for Additional Sewer Line, Goleta County Yard. 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 30, 1965 and referred to the Director Public Works to contact the Goleta Sanitary District on subject matter. In the Matter of Request of Supervisor Grant for Authorization to Direct Right of Way Agent to Expend Funds for Title Search in Connection with Study of Various Beach Properties. 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 is hereby, authorized and directed to expend funds for title search in conjunction with study of various beach properties as authorized by the Board of Supervisors on June 15, 1965, the amoun~ of which is to be cleared by the Administrative Officer for report back to the Board. In the Matter of Request of County Assessor for Adoptio~ of Resolution to Allow for Appropriate Refunds Resulting from the Coyote Fire. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the County Assessor for adoption of a resolution to allow for appropriate refunds resulting from the Coyote fire be, and the same is hereby, referred to the County Counsel for report back to the Board on the appropriate action to be taken. In the Matter of Legal Opinion from County Counsel Regarding Claim Filed Against the County from State Welfare Department for Replacement of Film Allegedly Damaged by County Welfare Department Use. Recommendation of County Counsel to Den Claim of U.S. Grant & Son Against County for Replacemen. of su~v y Monu ments Due to Clearing Opera tions in Skcflmore Cree / Request of Special Dist . Coordinator for Analysis of AB 1150, Deducation of Land or Payment of Fees as a Conditio of Approving a Subdivision Map . / Report from Welfare Direc tor on Provis ions of AB 59 as Contain ed in Welfare and Institutions Code of State for Possible Amen - ment to Statu es by Legislativ Process . / Req1-st of Dea 0. Thon son t:" or Coun y Encroachment Permit over Ocean Avenue Carpinteria, to Place Fir Rings . / August 23, 1965 A written legal opinion was received from the office of the County Counsel regarding a claim filed against the County from the State Welfare Department, in the amount of $155.00 for replacement of a film allegedly damaged by the County Welfare Department. While they refused to withdraw the claim, they indicated a willingness to depreciate the film $55.00, thereby amending the claim to $100.00. It was suggested that the County compromise the claim and, although the depreciated . amount would be reasonable if no question of liability existed, it is their opinion that the disputed liability should warrant a compromise for half of the damage, that the Board authorize the County Counsel's office to negotiate a compromise in the amount of $77.50. In the Matter of Rec0tK?ndation of County Counsel to Deny Claim of U. S. Grant and Son Against the County for Replacement of Survey Hon11ncnts due to Clearing Operations in Sycamore Creek. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reco111nendation of the County Counsel to deny the claim of U. S. Grant and Son against the County of Santa Barbara, in . the amount of $496.00, for replacement of survey monuments due to clearing operations in Sycamore Creek be, and the same is hereby, confirmed. In the Matter of Request of Special District Coordinator for Analysis of AB 1150, Dedication of Land or Payment of Fees as a Condition of Approving a Subdivision Map. The above-entitled written request was received by the Board and read by the Clerk, indicating that the Board should take steps to have this bill analyzed by County officials, and, if appropriate, that an ordinance be prepared for adoption as soon as legally possible. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reconmK?ndation of the Special District Coordinator to refer subject matter to the Planning Director, Park Director, County Counsel and Special District Coordinator for study and report back to the Board, and that the Park Director be designated as as Chairman of this study cooani ttee be, and the same is hereby, confirmed. In the Matter of Report from Welfare Director on Provisions of AB-59 - as Contained in the Welfare and Institutions Code of the State for Possible Amendment to Statutes by Lagislative Process. Subject report was received by the Board and read by the Clerk, along with comnunications from Kern County, a resolution urging legislation returning control of Welfare programs to counties, and Los Angeles County urging State Department of Social Welfare to re-evaluate State plan for services in public assistance. In the Matter of Request of Dean O. Thompson for County Encroachment Permit over Ocean Avenue, Carpinteria, to Place Fire Rings. A written request on subject matter was received by the Board from Mr. Thompson, as owner of property known as 4901 to 4975 Sandyland Road, Carpinteria, approximately 375 feet in length and lying to the south of his property is the so- called County Road easement known as Ocean Avenue. His request is for an encroach220 ment permit over Ocean Avenue allowing him to place ten or twelve fire rings thereon. The rings are to be used for the purpose of providing a safe way of controlling beach fires. Mr. Thompson appeared before the Board in support of subject request. Dana Smith, Assistant County Counsel, appeared before the Board, stating that if a permit is granted, it should be under the road excavation ordinance. George Adams, Park Director, appeared before the Board on subject matter, and pointed out the responsibility of controlling fires which are on private property and reverted back to the ruling with no fires in the beach area for the s1111ener months Supervisor Clyde pointed out the effort made to improve the service and police protection in the past year. It is the opinion that fire rings should not be used Also pointed out was the continuation of negotiations and attempt to acquire a portion of the property to be run by the County - to establish the ownership first and start a general program of improvement by the Park Department. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject request of Dean o. Thompson for an encroachDW!nt permit over Ocean Avenue to place fire rings thereon be, and the same is hereby, denied. Appointment 0 In the Matter of Appointment of Co111ni ttee to Negotiate Exchange of Committee to Negotiate Ex- Property on Ocean Avenue between Linden and Ash Streets, Csrpinteria. change of Property on Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and Ocean Avenue Between Linde carried unanimously, it is ordered that the following be, and they are hereby, and Ash Stree s, Carpinteria . appointed as a comnittee to negotiate for access or exchange of property on Ocean I Avenue between Linden and Ash Streets, Csrpinteria: Acceptance of Gift from Estate of Carolyn Case Stanwood, Deceased, of Portrait of Samuel J. S tan't-7ood to b Placed in County Court House. Supervisor Clyde. County Counsel. Park Director. County Right of Way Agent. In the Matter of Acceptance of Gift from the Estate of Carolyn Case Stanwood, Deceased, of Portrait of Samuel J. Stanwood to be Placed in County Court House. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the donation of a gift from the Estate of Carolyn case Stanwood, Deceased, of a portrait of Samuel J. Stanwood be, and 1 the same is hereby accepted, with thanks, and the matter further referred to Chairman Callahan relative to choosing the desired location for placement of the portrait in the Santa Barbara County Court House Approval of Request of Welfare Director for Deviation fro Budgeted Cap i tal Outlay to Purchase Adding }1achine. ( In the Matter of Approval of Request of Welfare Director for Deviation from Budgeted capital Outlay to Purchase Adding Machine. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and . carried unanimously, it is ordered that the request of the Welfare Director for the purchase of a Burroughs adding machine, in the approximate amount of $299.42 be, and the same is hereby, approved; and the Purchasing Agent be, and he is hereby, authorized and directed to effect the purchase thereof. ( , " . Approval of Request of v1e fare Director for Deviation from Dudgeted Capital Outla for Purchase of 22 Stackin Chairs. Allowance of Claj.ms. I - August 23, 1965 221~ In the Matter of Approval of Request of Welfare Director for Deviation from Budgeted capital Outlay for Purchase of 22 Stacking Chairs. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Welfare Director for a deviation from budgeted capital outlay for the purchase of 22 stacking chairs, at an approximate cost of $310.00 be, and the same is hereby,' approved; and the Purchasing Agent be, and he is hereby, authorized and directed to effect the purchase thereof. In the _Matter of Allowance of Claims. Upon motion, duly seconded, and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, each claim for the amount and payable out of the fund designated on the face of each claim, respectively, to-wit: (Claim List on Page 222) ??2 "" " J ). , ii ' . FUND __ NUMBER PAYEE PURPOSE "" es._. ftil ._. .a. 3180 uu. Jlll --lllNW ~Ml tl8I ~ nes ., , , Miiiie . - . ,.,. ~ lftJ.tilll ,.,., . -.a au . , l!llille 31'1 ,. ~- heit,. 1 . BMftlU . "" 37915 a. ""' lo 11St . f1o ma . ,.,. . ,1 . , JIDO JIOi ,. . -- r.n.eM lilltla ftJ.e . . a.uaouo.t J8fa6 . -.i . ~ 1111 a. ,. llillllllll - m ftelSte -ia,. . Jl10 . JIU. ~, Jltl ~WlCo . . Iii linJ.M , ,. 9el AC. 1157 SYMBOL. 1M 11' 1aM , 1' J5 ., JI ., " ., ' 0 s ,. . 9'1N ._- ,., fl.' n1 .n. ". 8 11 s .,. 8 .t.o ' WARRANT ALLOWED FOR 1''. DAT u.as ,. . 11e.90 ,. ., . ., . * -. . I.JO .aao.oo 31.,. 1.11 15.71 , . 1,.900.eo . 1."9.00 900.00 - J81 U.IO u.e JI.GI . ,. 13.05 10.00 REMARKS mr ' Ii uuaiaa au lo . IO ,.u.,. e ' NUMBER , , . . . . . FUND- PAYEE aUillill . . m.u 91 .,. . . 1111 llltlSS . ,. Whtiiltllliat ' ' . ' .I - 11111 '" . 'le Osditlll-h *10. -~ , . . . ,. . , , Sl'9 - AC-1157 ' Ut.11a11Mt11 ~, . ~ . . .i . . ' . 1t SANTA BARBARA COUNTY :__:__ __ DATE - 1\a J.9'J PURPOSE I . , . . .a.tin . . SYMBOL. ' J.01 Ult 1IS 10 UfalS u.s , , uo noae , Ja.t . ., l901$ uo.,. uo ' . QOlll 11111 a-.au . _ ._. UllT WARRANT ALLOWED FOR REMARKS J.8.11 f ,8 .,. .1 ' -f t ~ tan u.u u . - . Ii 14 . *'"u.o JI- . Wt '" ' 1!9.M a f*ll . 1.u . ., "" . . rt n.a, . 15.:00. , 11.U ID Tl ., u.Tn8' SANTA ARBABA COUNTY FUND __ ~ = '------- DATE NUMBER PAYEE . Mil . - Jl9' mWiil11r lmlAt'lllllillla .,. . llaMill . ,~ llfJ; I I, Slfl s.au. - . ~ . . _, - Jiii sen ,. . , -- AC-1157 _ ._ lilllMl1 llNila ~--- . , . _. PURPOSE LI . . , . . SYMBOL 151 ., , OJ l!J . m gr .I at , WARRANT AL LOW ED FO R REMARKS . . JO. 10.00 1 lT.tT ,.,. 1.11 Ii '.". . . . ua.eo m. ~ l31.95 ,. . 190.00 , . 1'1- -- 0.D . ., ,. - 17'. . ,. ,. . .,., ,. . u. i t. JJ, 10 . , . NUMBER -. AC-!157 SANTA BARBARA COUNTY FUND _., PAYEE ,._,.ID . . . . , _ . t. . . . w . . . . , ~ - . . PURPOSE : ~ SYMBOL. UllJ . . . WARRANT ALLOWED FOR REMARKS II *. ., . . .&ft 110.oe 19 uo . . . - . lllM It u.11. 1,. 11 m ~fl 11J.O 11. 0 . tlll u.a flll . tlll 1111 . -- 1:1 1.ao , . ' SANTA BARBARA COUNTY FUND~__;:~==;__~~- DATE I NUMBER PAYEE P URPOSE SYMBOL. , . . 111 . . .it111h --1111~ , MUil nw111,1 oe.- . . . . , 3"& IOOfW 09 . , , - ""19 . Mlilllle - . ~ . . JI WW!iilA_, , . . .,. AC-1157 JID lo . ., . . , UOs Jlo.' JIO. '' . llO I IJ 11 1 WARRANT Al.LOWED FOR ae . sr ,'. " 1.,. ,., . .,. . "" "" '1.e . , lT.OJ , . , . , . u.oe u.M . ., JAi.io - u07 '.'',. " '' REMARKS inaia lTle Ir I au i II . DAU? 'I: l: ' ' SANTA BARBARA COUNTY FUND NUMBER PAYEE PURPOSE SYMBOL . ) - . ~ 10 11 U,. ~ 9M "'" 7'- ., . llM U.M - "'*" 191' Utt 14 1991' *~ . ,., ,., 11as . , ,, aitJ . , , lDJ UOIJ 151 s , , AC-1117 WARRANT ALLOWED FOR ., . . ., 171991 a.n. as. u- 1.'1 ., 71.71 , " ~., , ue.u - , . . , . ':I d:I: 11.ao ' lj' ' . " ,'. "' ' I REMARKS u. , 11.h' Olal'lt ll'D . ~. b Tia Ir -~ . . Oll'r ~ . , .- , ,.---,.,.,.----------,-----.-,---------,-____,-.,.,.--,----,--.,.--.,---,--,------,------------~-------~~-~ NUMBER PAYEE ' AC- 1!17 , . SANTA BARBARA COUNTY FUND _ ==;;.;____ DATM-E _____:______:__1_;;.l=--t --=-~ ' PURPOSE r i SYMBOL. ,., ,., , ,., ut , , -J .,v WARRANT AL.L.OWED FOR REMARKS :1 . -6:1 :1 = 1:1 ti 11:1 == i:I ti d:I :1 . tl:I :1 ,, " -':I II .s, , , .-. uss , , . ~- . .ti :1 ti II l-m' == 1:111 sl:l 11 1.9 . . - - d:I ti It I . ti :II ' . SANTA BARBARA COUNTY FUND . -, DANUMBER . , , 11r - - . 9n 9IJ ,.,. -.,., . . . PAYEE 111'tiWlllNilft -. ~ . . . . .a llllilll ,., . . , . .--. , . . . . - ., . . ' AC.1157 PURPOSE . . . . - . SYMBOL. ,. ,, . a.as , MJl' MSll -. , Ml JI Ull m WARRANT ALLOWED FOR REMARKS . . ., . , . n . 111.er ., . lt.11 "" JM~ . . . &e ~ '4191 IA , . . llL - ,:I . FUND. _ NUMBER PAYEE A C-1 117 PURPOSE SYMBOL. - 11&1S WARRANT AL.L.OWED FOR REMARKS . FUND NUMBER PAYEE AC-1157 SANTA BARBARA COUNTY DATE.___,. PURPOSE SYMBOL. WARRANT ALLOWED FOR REMARKS . . -. NUMBER PAYEE ~--- . . u , . ~ . . Iii WU ayi ol a - . , ' . . AC-1117 ~ . . ' SANTA BARBARA COUNTY PURPOSE SYMBOL . , . ., . . Ii . . -.a . MlU .-au W ARRANT ALL.OWED FOR . . ,, . . REMA RKS . . JI: . . . . ' _, FUND_ NUMBER PAYEE AC-1 157 ._ I SANTA BARBARA COUNTY 1 I , - ' . PURPOSE I . , DA ,_____; SYMBOL WARRA.NT ALLOWED F OR "' REMARKS . . . ---- NUMBER AC-1157 PAYEE ' PURPOSE SYMBOL. WARRANT ALLOWED FOR REMARKS ----------------------------- ----------- --- '-'a . . __ . SANTA BARBARA COUNTY FOND .;_ __ ____~ NUMBER PAYEE PURPOSE SYMBOL ~ . ) ._. ., . ,. I& . ' AC-1157 WARRANT ALLOWED FOR 8Ut.t1 s.m~ ~- ~- ,. "" -- ------- -----~ REMARKS ". ' ,.!: "')- , J.lPques t for County Audito to Make Advan e Apportionment to Pay Claim in Process in Connection \Jith Sandylan Seawall Maintenance D"'st. Project. I Amendment of Contract with Madsen & Jaeger for Construction of Tequepis Cree Comfort Stati n Cachuma P.,rk. ( August 23, 1965 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.5ENT : None In the Matter of Request for County Auditor to Make Advance Apportionment of $1,220.04 to Pay Claim in Process in Connection with Sandyland Seawall Maintenance District Project. A. T. Eaves, Jr., Cotmty Auditor, appeared before the Board indicating - . that the State was not notified on the formation of the Maintenance District, so the new tax roll does not have the .district on the rolls and if this money is loaned they don't know if it can be repaid, so possibly the matter could be referred to the County Counsel to see if this type of district is authorized to borrow money and pay it back the next year; and, if so, can the County loan the money for the two-year period. Dana D. Smith, Assistant County Cotmsel, appeared before the Board and cited certain sections of the Streets and Highways Code relative to providing for temporary loans, and it was his feeling that this possibly could be done. Mr. Eaves indicated a written formal opinion should be secured on this matter regarding the authorization of the loan and whether it authorizes getting this money back to the General Fund in a subsequent fiscal year. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for an opinion. Supervisor Clyde abstained from voting on subject matter. In the Matter of the Amendment of Contract with Madsen & Jaeger for Cons tiruction of Tequepis Creek Comfort Station, Cachnma Park, Santa Barbara County, California. Upon motion of Supervisor Grant, seconded by Supervisor. Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO, 24920 WHEREAS, the County of Santa Barbara and Madsen & Jaeger entered into a Contract dated April 6, 1965 for construction of Tequepis Creek Comfort Station, CachWM Park, 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 alterations: 1. Extra framing and plaster for additional wall to acco111date the plastic shower stalls: Add $ 115.00 2. Extra for change of electrical service due to relocation of building: Add 103.07 3. Credit for dispensers: Deduct 88.92 TOTAL ADD $ 129.15 Filing of Notice of Com letion for Construction f requepis Cree Comfort Stati Cachuma Park. WHEREAS, said Madsen & Jaeger will perform the alterations itemized above fQr the additional sum of $129.15, which sum is less than 10% of the original contract price. Na.l, 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. Extra framing and plaster for additional wall to accomodate the plastic shower stalls 2. Change of electrical service due to relocation of building 3. Four paper towel dispensers eliminated. 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 $129.15. 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 Madsen & Jaeger. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Cslifornia, this 23rd day of August, 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 23rd day of August, 1965. JOHANNES JAEGER NIELSEN Madsen & Jaeger In the Matter of Filing of Notice of Completion for Construction of Tequepis Creek Comfort Station, Cschnma Park. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Notice of Completion for construction I of Tequepis Creek Comfort Station, Cachuma Park by Madsen & Jaeger be, and the same is hereby accepted for filing, as submitted by the Director Public Works; Approving Fin al Quantities of \lork Performed, and Material Supplied, for Re paving & Construction of Parking Lot for S.B.Co. Office Bldgs, Santa ?-1ar~ a. I and the Clerk be, and he is hereby, authorized and directed to record said Notice of Coqletion in the office of the County Recorder of the County of Santa Barbara. In the Matter of Approving Final Quantities of Work PerforDd, and material Supplied, for Repaving and Construction of A Parking Lot for Santa Barbara County Office Buildings, Santa Maria, Cslifornia. . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24921 WHEREAS, the County of Santa Barbara and R. McGray entered into a Contract dated June 28, 1965, for repaving and construction of a parking lot for Santa Barbara County Office Buildings, Santa Maria, California; and WHEREAS, The Santa Barbara County Director of Public Works has submitted Filing Notice of Completion for Repaving & Constructio of Parking Lo for Santa Bar hara County Office Bldgs, Santa :t-1aria. r August 23, 1965 2?.5 for approval by this Board of Supervisors a certified list of Final Quantities of Work performed, and materials supplied, in accordance with the above referred to contract in a total amount of $7 ,869. 71, said list designated as Exhibit ''A'' and incorporated herein by reference. NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the said list of Final Quantities of work performed and materials supplied for the contract for construction of the repaving and construction of a parking lot for Santa Barbara County Office Buildings, Santa Maria, California, as certified to by the Director of Public Works of said County, in the total amount of $7,869.71 be approved. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 23rd day of August, 1965 by the following vote: Item No. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None COUNTY OF SANTA BARBARA FINAL QUANTITIES FOR R. MCGRAY1 GENERAL CONTRACTOR DATED June :c!8, 1965 Actual Estimated Job Description Quantity Quantity Clearing and Grubbing L.S. L.S. Imported Fill 70 cu.yds. 70 c.yds. Excavating & Grading L.S. L.S. Place Base Material 25 ton 259.78 tn. MC-70 Prime Coat 1 ton .74 tn. RS-1 Emulsified Asphalt Tack Coat 4 ton 2.095 tn. Asphalt Concrete Pavement 560 ton 463.08 tn. Fog Seal 2.5 ton 2.515 tn. Preparing Existing A.C. Pavement for Repavement L.S. L.S. Remove and Reconstruct Concrete Curb L.S. L.S. Place new Redwood Headers 210 L.F. 210 L. F. Place precast Parking Bumpers 313 L.F. 224 L.F. PolyborChlorate 1200 sq.yds. 1200 sq.yds. Painting Markers & Stripes of Parking Lot L.S. L.S. Trim Exist A.C. Pavement 210 L.F. 210 L.F. with vertical saw cut Unit Price $400.00 2.50 550.00 4.50 100.00 80.00 7.50 80.00 350.00 130.00 1.00 1.70 .15 325.00 .40 Total Amount $ 400.00 175.00 550~00 1169.01 74.00 167.60 3473.10 201.20 350.00 130.00 210.00 380.80 180.00 325.00 84.00 $7869.71 I hereby certify that the work performed and the materials supplied as shown represent the actual value under the terms of this contract in conformity with approved plans and specifications, and that the final quantities shown were properly determined, and are correct. Exhibit ''A'' NORMAN H. CALDWELL NORMAN H. CAIJWELL, DIRECTOR PUBLIC WORKS DEPARI'MENT In the Matter of Filing Notice of Completion for Repaving and Construction of Parking Lot for Santa Barbara County Office Buildings, Santa Maria. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Notice of Completion for Repaving and "'a le of Bonds of S . B.School Dist . Series A. I Construction of Parking Lot for Santa Barbara County Office Buildings, Santa Maria, by M. R. McCray be, and the same is hereby accepted for filing, as submitted by the Director Public Works; and 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 the Sale of Bonds of Santa Barbara School District, Series A, $1,850,000.00. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24922 WHEREAS, the Board of Supervisors of the County of Santa Barbara, State of California, heretofore advertised for sealed bids or proposals for the purchase of bonds of the Santa Barbara School District, of Santa Barbara County, California, dated September 20, 1965, in the total amount of $1,850,000.00, and said Board having thereafter in open session on the 23rd day of August, 1965, publicly opened, examined and declared that all sealed oids or proposals received pursuant thereto are as follows: Bidder Bank of America National Trust & Savings Association and Associates First Western Bank & Trust Company Bank of California N.A. and Associates First National Bank of Chicago United California Bank Crocker-Citizens National Bank Security First National Bank & Associates Maturity Date of Bonds September 20, 1966 - September 20, 1968 September 20, 1969 - September 20, 1983 September 20, 1984 - September 20, 1990 September 20, 1966 - September 20, 1975 September 20, 1976 - September 20, 1979 September 20, 1980 - September 20, 1990 September 20, 1966 - September 20, 1971 September 20, 1972 - September 20, 1973 September 20, 1974 - September 20, 1990 September 20, 1966 - September 20, 1969 September 20, 1970 - September 20, 1971 September 20, 1972 - September 20, 1981 September 20, 1982 - September 20, 1990 September 20, 1966 - September 20, 1971 September 20, 1972 - September 20, 1973 September 20, 1974 - September 20, 1978 September 20, 1979 - September 20, 1990 September 20, 1966 - September 20, 1974 September 20, 1975 Interest Rate 4-l/2i. 3% 3-1/41. 4-1/2% 3i. 3-1/4% 4i. 3-3/4'7. 3-l/4i. 4-1/2%. 3-1/4% 3% 3-1/4% 4-1/2% 3-l/4i. 3% 3-l/4i. 4-1/4% 3-1/4% September 20, 1976 - September 20, 1978 3% September 20, 1979 - September 20, 1990 3-1/4% Premium $359.00 $29.00 $216.00 $426.5( $198.00 $21.00 Wells Fargo Bank Halsey, Stuart & Co. & Associates August 23, 1965 September 20, 1966 - September 20, 1972 September 20, 1973 - September 20, 1980 September 20, 1981 - September 20, 1990 September 20, 1966 - September 20, 1969 September 20, 1970 - September 20, 1987 September 20, 1988 - September 20, 1990 . 4-1/2% $1,225.00 3% 3-1/4% 3% $111.00 3-1/4% 3-30% (The bid of Halsey, Stuart & Co. was rejected as not complying with the terms of the notice to bidders, in that said bid was not in multiples of 1/4 of 1%.) NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that said Board of Supervisors hereby rejects all said proposals or bids, except thathereinafter mentioned, and awards said bonds to the highest responsible bidder, to wit: Bank of America National Trust and Savings Association 300 Montgomery Street San Francisco, California at the par value and premium and payment of accrued interest, as specified in its proposal, the same and the responsibility of said bidder being deemed satisfactory by said Board. IT IS FURTHER RESOLVED that said bonds shall bear interest as set forth in said bid, as follows: Maturity Date Interest Rate September 20, 1966 - September 20, 1968 4-1/21. September 20, 1969 - September 20, 1983 31. ' September 20, 1984 - September 20, 1990 3-1/41. Passed and adopted by the Board of Supervisors of the County of Santa . Barbara, State of California, this 23rd day of August, 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 Sale of Bond In the Matter of the Sale of Bonds of Allan Hancock Joint Junior College of Allan Han cock Joint District, Series B, $1,850,000.00. Junior Colle e District, Upon motion of Supervisor T\mnell, seconded by Supervisor Grant, and Series B. I carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24923 WHEREAS, the Board of Supervisors of the County of Santa Barbara, State of California, heretofore advertised for sealed bids or proposals for the purchase of bonds of the Allan Hancock Joint Junior College District, of Santa Barbara, Ventura and San Luis Obispo Counties, California, dated September 20, 1965, in the total amount of $1,850,000.00, and said Board having thereafter in open session on the 23rd day of August, 1965, pub~icly opened, examined and declared that all sealed bids or proposals received pursuant thereto are as follows: Bidder Bank of America National Trus.t & Savings Association and Associates Maturity Date of Bonds September 20, 1967 - September 20, 1972 Interest Rate 3-1/2% Premium $319.00 Crocker-Citizens National Bank United California Bank Wells Fargo Bank Security First National Bank & Associates First Western Bank & Trust Co. Bank of California N.A. & Associates - ----------- September 20, 1973 - September 20, 1977 3% September 20, 1978 - September 20, 1987 September 20, 1988 - September 20, 1990 September 20, 1967 - September 20, 1971 3-1/4% 3-1/2% 3-1/2% September 20, 1972 3% September 20, 1973 - September 20, 1984 September 20, 1985 - September 20, 1990 September 20, 1967 - September 20, 1970 September 20, 1971 - September 20, 1987 September 20, 1988 - September 20, 1990 September 20, 1967 - September 20, 1974 September 20, 1975 3-1/4% 3-1/2% 4% 3-1/4% 3-1/2% 3-1/2% ~-1/4% September 20, 1976 - 3% September 20, 1977 - September 20, 1985 September 20, 1986 - September 20, 1990 September 20, 1967 - September 20, 1972 September 20, 1973 - September 20, 1974 - September 20, 1978 September 20, 1979 - September 20, 1990 September 20, 1967 - .September 20, 1971 September 20, 1972 - September 20, 1973 - September 20, 1981 September 20, 1982 - September 20, 1990 3-1/4% 3-1/2% 4-3/4% 3-1/2% 3-1/4% 3-1/2% 4-3/4% 3-1/2% 3-1/4% 3-1/2% $1.00 $586.00 $825.00 $1.00 $181.00 NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that said Board of Supervisors hereby rejects all said proposals or bids, except thathereinafter mentioned, and awards said bonds to the highest responsible bidder, to wit: Bank of America National Trust and Savings Association . 300 Montgomery Street San Francisco, California . at the par value and premium, and payment of accrued interest, as specified in its proposal, the same and the responsibility of said bidder being deemed satisfactory by said Board. IT IS FURTHER RESOLVED that said bonds shall bear interest as set forth in said bid, as follows: Maturity Date Interest Rate September 20, 1967 - September 20, 1972 3-1/2% September 20, 1973 - September 20, 1977 3% September 20, 1978 - September 20, 1987 3-1/4% September 20, 1988 - September 20, 1990 3-1/2% Allowance of Positions, etc ( Allowance of Positions , etc. / August 23, 1965 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of california, this 23rd day of August, 1965, by the following vote: . Ayes: George H. Clyde, Joe J. C8llahan, Daniel G. Grant, . F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Allowance of Positions, Disallowance of Positions, and l Fixing of 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. 24924 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 IDENTIF !CATION NUMBER TITLE OF POSITION SECTION II: The following position(s) (is) (are) hereby disallowed, effective 19 ' COUNTY IDENTIFICATION TITLE OF DEPARTMENT NUMBER POSITION NONE SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective forthwith, 19 ___ : COUNTY DEPARTMENT CENTRAL SERVICES IDENTIFICATION NUMBER 67.7364.03 NAME OF EMPLOYEE Douglas Allen Hatch COLUMN c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 23rd day of August, 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 In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (Effective September 1, 1965) Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24925 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 IDENTIFICATION NUMBER TITLE OF POSITION 2~0 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 September 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 23rd day of August, 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 DEPARTMENT AND IDENTIFICATION NO. AGRICULTURE 120.0448.01 ASSESSOR 9.8568.01 9.0532.03 AUDITOR-CONTROLLER 5.0140.06 5.8736.01 S0140.10 CENTRAL SERVICES 67.8596.03 COUNTY CLERK 2.8708.01 FIRE 110.4004.14 110.4004.19 110.0280.01 110.3920.07 HEALTH 150.7112.04 150.9184.01 150.7112.09 HOSPITAL, S.B.GENERAL 159.7154.01 159.4956.04 159.9156.03 159.4592.06 159.3864.01 159.8596.05 159.9436.02 159.4928.04 159.5124.01 159.1008.01 HOSPITAL, SANTA MARIA 160.7784.05 160.8428.06 160.2380.01 LA MORADA GIRTS RESIDENCE 106.4228.02 EXHIBIT A NAME OF EMPWYEE Paul Okuye Louise L. Cota David T. Jones Hazel Larson Elvira R. Miller Frances Reisland Esther E. Klein Bailey v. WiJlter Norman Bateman Marvin Chapman David N. Kitley William Rowell Elizabeth B. Boyd Ethel H. Centini Judy L. Peck Sam Azar Hazel o. Byers Katherine D. Lang Phillip M. Lara Marchel P. McCain Kathryn I. Norton Sharon Lee Parsons Roman Radlinski Johnnie J. Rush, Jr. Dorine L. Saunders Viola Ishmael Hilda G. Martiri Dorothy M. Randolph Ann R. Poulson EFFECTIVE 9/1/65 COLUMN B c c D B B B E E B B B D E c B c c E c B c D B E D E D B I Changing Automatic Starting Salary for Certain Class s of Positions in County Service . ( August 23, 1965 PARK 180.6328.03 Russell Harrison c 180.6244.02 Donald Potter D PLANNING 133.6636.02 Lewis H. H1111qhrey B 133.6664.01 Robert A. Scott c 133.9156.01 Katherine R. Soucie B PROBATION 104.6832.03 William B. Postel D PUBLIC WORKS BLDG & SAFETY 121.1596.13 Charles S. Clarke c PUBLIC WORKS 3rd, 4th, 5th Dist. 37.2604.02 Oval R. Gray E ROAD 144.5544.18 Robert Guevara D 141.3584.06 Paul Helver E 144.5544.11 John Imfeld E 144.5544.21 Robert Ramirez B 141.2324.01 John Simpson D SHERIFF-CORONER 90.2940.50 Robert G. Bailey B 90.8092.07 James C. Callis E 90.8092.04 Morton H. Dewhirst E 90.2940.54 John A. Keaims B 90.8596.02 Charlene Manatt B 90.8176.01 Merlin L. McCune D 90.8092.01 Fritz C. Patterson D 90.2940.52 Charles w. Seal, Jr. B 90.2940.51 Walle G. Thielst B 90.8148.05 Peter J. Zanella E TREASURER AND PUBLIC ADMINISTRATOR 8.0112.01 Susan D. Rozell B WELFARE 155.8316.08 Juanita M. Hodgins E 155.8316.07 Constance Howerton c 155.9184.02 Hilma G. Keener c 155.8232.42 Carlos J. Marletto B 155.8232.40 Sam o. Mccollum B 155.5852.01 Herman P. Nelson B 155.8260.01 Ben E. Romer E 155.8232.29 Josephine Steinbach B 155.8232.43 John A. Williamson B 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 Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 2492~ 2~1 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 col1u111 other than ''A'' of the salary range applicable thereto when the Board, by resolution, determines that the salary set forth in Col11mn ''A'' is too low to secure employees under then existing conditions; and WHEREAS, it has been determined that Col111m ''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; 2:l2 Recommenda tio to Grant Vari ance from 3:1 (Depth to i.Jidth) Ratio Under Ordinance No . 786 and Approval of Lot Split (Appeal of L . v1 . Sutton) Goleta Un~on School Dist . I NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that, effective August 23, 1965, the automatic starting salary for the hereinafter named classes of positions shall be as follows: CLASS OF POSITION AUTOMATIC STARTING SALARY Clinical Laboratory Technician Col1111a1 C, Range 28 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 23rd day of August, 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 Planning Grant Variance from 3:1 (Depth to Width) Ratio Under Ordinance No. 786 and Approval of Lot Split No. 2378 from Appeal of L. W. Sutton from Denial of Lot Split No. 2378 for Property Located at Southwest Corner of Lorraine Avenue and Cathedral Oaks Road, Goleta Union School District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Planning Coumission recou1o:endation received by the Board, and read by the Clerk, for the granting of a variance from the 3:1 (depth to Width) ratio pursuant to Part IV, Section 14, Ordinance No. 786, and approval of Lot Split No. 2378 upon appeal of L. W. Sutton from the denial of Lot Split No. 2378 to create three (3) parcels in the 8-R-l zone under Ordinance No. 661, Parcel ''B'' of which exceeds the 3:1 (depth to width} ratio provisions of Ordinance No. 786 for subject property located at the southwest corner of Lorraine Avenue and Cathedral Oaks Road, Goleta Union School District, Third Supervisorial District be, and the same is hereby, confirmed, subject to the following conditions: l) The applicant shall take the necessary steps to .eradicate the existing boundary line of Assessor's Parcel No.590150-09 or so realign the proposed division line between Parcel ''A'' and ''B'' that said line does not intersect the existing 25' x 50' parcel. 2) The applicant shall dedicate to the County of Santa Barbara a road widening strip along the frontage of Parcels ''A'' and ''B'' to provide a half-width right-of-way of 30 feet for Lorraine Avenue. 3) All future development on any parcel shall be served by public water and sewer connections. 4) Conditions 1) and 2) shall be met within one year from the date of Planning Coxmni ssion approval and before the lot split can be recorded. Recomm.endatio In the Matter of Planning Coo111Jssion Reco1111iendation to Approve Request to Approve Re quest of Mon- of Montecito YMCA (65-CP-60) for Conditional Exception ' from Ordinance No. 453 tecito YMCA for Condition 1 Allowing Club in 1-E-l District at 390 San Ysidro Road, Montecito. Exception All wing Club at 3 O Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and San Ysidro Rd Montecito. carried unanimously, it is ordered that the Planning Coo111ission recou111endation / received by the Board, and read by the Clerk, to grant the request of the Montecito YMCA (65-CP-60) for a Conditional Exception from the provisions of Ordinance No. 453 allowing a club in the 1-E-l District, Parcel No. 7-270-05, generally located - August 23, 1965 on the southeasterly corner of San Ysidro Road and Santa Rosa Lane and known as 390 San Ysidro Road, Montecito be, and the same is hereby, confirned, subject to the following conditions, and on the following basis: 1) The proposed use will not result in a violation of the spirit and purpose of the ordinance. 2) Approval will not grant a special privilege to the applicant which is not enjoyed by others in the same zone district. Conditions: 1) Road Department letter of May 18, 1965, as follows: a) Dedication to the County of Santa Barbara, at no cost to the County, of 10 feet of additional road right of way along the applicant's property boundary line on Santa Rosa Lane; subject dedication to include a 15-foot radius curb return at the corner of Santa Rosa Lane and San Ysidro Road and at the corner of Santa Rosa Lane and Mira Monte Avenue. b) Construction of walkway access from San Ysidro Road to the main building to preclude pedestrians having to cross the narrow bridge on Santa Rosa Lane to gain access to the property. c) Improvement of the property frontage on Santa Rosa Lane,as shown on the plan submitted May 7, 1965, using asphaltic concrete for the pedestrian walkway. d) Prior to any construction within the road right of way, the applicant shall obtain a road excavation and encroachment permit, in accordance with County Ordinance No. 1491. e) Occupancy of the proposed facility shall be denied until the above conditions have been accomplished. 2) Flood Control Engineer's Letter of June 14, 1965, as follows: a) S111111'f!r crossings shall not be constructed in Oak Creek b) except as approved by the Flood Control Engineer. - 8.5 feet of channel depth shall be maintained in Oak Creek. Where channel work or dikes are required, they shall be approved by the Flood Control Engineer. c) The building pad elevation shall be at least 8.5 feet above the invert elevation of the adjoining channel. d) The hydraulic characteristics of any structure spanning Oak Creek shall be approved by the Flood Control Engineer. e) Grading shall be done in accordance with Ordinance No. 1005. f) An easement including Oak Creek and a 15-foot wide strip of land adjacent to the easterly bank of the creek shall be dedicated to the Santa Barbara County Flood Control District. 3) Health Department Memo of May 13, 1965, as follows: a) Development be served by a public water supply as determined by the Local Agency Formation Coonission. Pres1unably this may be the Montecito County Water District. b) Development be served by connection to a public sewer system as determined by the Local Agency Formation Comnission. Recommendatio to Approve Re quest of Loop s Restaurant f o . Conditional Exception ( l{oof Sign) L 405 North Via Real , Carpinteria P rea . / Presumably this may be the Montecito Sanitary District. c) Should the applicant contemplate food preparation and serving facilities, such facilities shall conqly with State laws and County ordinance and regulations if found to be applicable. d) Proposed swiuning pool and related facilities shall comply with applicable State laws, including review and approval of plans by the County Health Department prior to obtaining construction permit. 4) All buildings and structures shall be subject to approval by the County Board of Architectural Review. 5) Signs shall be subject to approval by the Planning Cooanission. 6) An appropriate landscaping plan shall be filed for approval by . the County Landscape Architect. A bond of adequate amount shall be filed to insure compliance with the approved landscaping plan. Said plan shall provide for screen planting along the San Ysidro and Mira Monte Street frontages of the site. In the Matter of Planning Co111nission Reco1110P:ndation to Approve Request of Loop's Restaurant (65-V-102) for Conditional Exception from Ordinance No. 661 Allowing Roof Sign with Total Area of 78 Square Feet instead of Permitted 36 Square . Feet, and a Height Above the Roof of Approximately 11 Feet Instead of Permitted 2 Feet at 4405 North Via Real, Carpinteria Area. A reco111oendation was received by the Board from the Planning Comnission on subject matter, which was read by the Clerk to approve the request for a Conditional Exception from the provisions of Article VII, Section 3b 2) (d) and the CH-OD district classification of Ordinance No. 661 allowing (1) a roof sign with a total area of 78 square feet instead of the permitted 36 square feet and; (2) a height above the roof of approximately 11 feet instead of the permitted 2 feet, Parcel No. 3-102-07, generally located at the southeasterly corner of North Via Real and Santa Monica Road and known as 4405 North Via Real, Carpinteria area, subject . to the following conditions: 1) The approved sign shall be as set forth on the Plan identified as ''P/C Exhibit 11, 4/11/65'' and the ''Fine Food'' portion of said sign shall be eliminated. 2) The entire pylon shall be painted the same color as the major color of the building. A written protest was received by the Carpinteria-S11rna11erland Protective and Improvement Association, dated August 16, 1965, representing many residents of the area adjacent to the building under discussion, protesting the granting of a variance to the sign ordinance by the Planning Comaission, and requested certain considerations pointed out in subject protest. Supervisor Clyde indicated that the Planning Conmission action on the not unanimous and suggested a hearing be held for the protests to be heard. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Monday, September 13, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on the Recommendation to Approve Ten ta tive Map of Tract ffolO ,403 Ellwood Union School Dist . I August 23, 1965 215 protest of the Carpinteria-S111111-erland Protective and Improvement Association from Planning Comni ss ion reco111nenda tion to approve the request of Loop 's Restaurant (65-V-102) as hereinabove-indicated, and that interested persons be so notified; and the Planning Coonission be, and it is hereby, authorized and directed to submit a report on subject matter at said hearing. In the Matter of Planning Comnission R.eco1DUndation to Approve Tentative Map of Tract #10,403 Located at Northeast Corner of Las Armas Road and Hollister Avenue, Ellwood Union School District, Third Supervisorial District. The above-indicated Planning Commission recon11oendation was received by the Board and read by the Clerk. Don Hertel, engineer for Penfield & Smith Engineering, Inc., appeared before the Board regarding Condition No. 29 of the Road Comnissioner's letter of July 27, 1965 which states that the two existing 18-inch C.M.P. culverts under Hollister Avenue shall be removed and replaced with reinforced concrete pipe of a size to be determined by detailed engineering and approved by the Flood Control Engineer. Subject drainage structures to include the necessary drop inlets. He didn't know whether one or two culverts would be necessary, and did not know if they were hydraulicly adequate. Leland B. Smith, Assistant Road CoD111issioner, appeared before the Board on this matter of replacement with a concrete permanent type of culvert, and possible deletion of this item in approving the tentative map and work out the problem when the final map is presented. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Planning Coo1nission recomoendation for approval of Tentative Map of Tract #10 ,403, stamped ''Received July 9, 1965, Santa Barbara County Planning Department'', located at the northeast comer of Las Armas Road and Hollister Avenue, Ellwood 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 July 27, 1965. 2) Public Works Department dated July 23, 1965. 3) Health Department dated July 21, 1965. 4) Special District Coordinator dated August 11, 1965. 5) Road Department dated July 27, 1965, except that Condition No. 29 be deleted and in its place a substitute condition imposed that any pipe necessary to be installed across Hollister Avenue for the purpose of draining this tract to be reinforced pipe or pipes. B) Planning Department reco111nendations: 1) If the subdivision is recorded by units, additional conditions may be imposed. 2) Public Utility Easements shall be provided in the locations as requested by the utility companies. 3) Street trees shall be planted in accordance with County standards; however, said planting may be deferred in front of any lot until such time as development but in no Recommendatio for Approval of One-Year Time Extensio of Tract f/:10, 369 (Fol'"mierly fflO, 165) Orcutt Union School Dist. I Copy of Letter from Mazzett , Carpinteria Property, Pretesting Proposed Abando - ment of Portion of Cact s Lane. / Report on Co - cern of Ef fec of State High way Departmen reeway Desig on Zoning and and Use Deelopment Along Freeway I event shall the planting be deferred for longer . than five years from the date of recordation. A bond shall be deposited to assure compliance with this requirement In the Matter of Planning Coonission Recon11~ndation for Approval of OneYear Time Extension of Tract #10,369 (Formerly #10,165) Located on South Side of Rice Ranch Road at Terminus of Orcutt Road Southeast from town of Orcutt, Orcutt Union School District. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Planning CoD1nission recoonendation for approval of a one-year time extension for Tentative Map of Tract #10,369, stamped ''Received August 6, 1964 Santa Barbara County Planning Department'', located on the south side of Rice Ranch Road at the terminus of Orcutt Road and southeasterly from the Town of Orcutt, Orcutt Union School District, Fifth District be, and the same is hereby, confirmed, subject to the original conditions imposed by the Board of Supervisors on August 24, 1964. In the Matter of Copy of Letter from Louis Mazzetti, Carpinteria Property, to Planning Coo111ission Protesting Proposed Abandonment of Portion of Cactus Lane. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimQusly, it is ordered that the above-entitled matter be, and the same is hereby, ordered placed on file. In the Matter of Report from Planning Director on Concern of Planning Conni ssion and Planning Department of the Effect of State Highway Department Freeway Design on Zoning and Land Use Development along Freeways. The above-entitled written report was received by the Board and read by the Clerk, which suggested that the Board of Supervisors adopt a procedure whereby when a severed parcel is available for acquisition, the Planning Department submit a short report to the Board as to whether or not acquisition of such parcel is chsirable so that the Board can make the determination prior to right-of-way negotiations by the State Highway Department. It is felt that this procedure may avoid some difficult zoning and land use problems with possible damage to adjacent property owners in the vicinity of future interchanges. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the suggestion contained in subject report of Richard S. Whitehead, Planning Director, dated August 11, 1965, as hereinaboveindicated be, and the same is hereby, approved. 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 llearing Befor Board of Appeals for Relief from Requirements o.f Ordinance No . 1600, Amending Ord nance l.';p . 1401. I Ord ~.nance No 16 76 - Relatin6 LO Franchise Payi n~ I August 23, 1965 In the Matter of Hearings before Board of Appeals for Relief from Requirements of Ordinance No. 1600, Amending Ordinance No. 1401. This being the date and time set for hearings before the Board of Appeals for relief from the requirements of Ordinance No . 1600, amending Ordinance No. 1401; Reco111nendations were received by the Board from the Building Official as well as the Fire Chief, in favor of granting subject requests, as follows, following inspections by their respective departments. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following requests for appeals before the Board of Appeals for relief from the requirements of Ordinance No. 1600, amending Ordinance No. 1401 be, and the same are hereby, approved: / 1) Arco Construction Company, dwellings to be located at 1079 camino Del Retiro, Lot 18, Tract #10,256; 1052 Camino Del Retiro, Lot 14, Tract #10,256; and Lot 20, Via Los Padres, Tract #10,206 1 2) R. Lowell Eggers, dwellings to be located at: 1371 La Riata Lane and 4659 La Espada Road. / 3) Peterson Studios, for remodelling at 2298 Featherhill Road. / 4) San Marcos Pass Golf Course, storage shed to be located at golf course. In the Matter of Ordinance No. 1676 - An Ordinance Amending Section 11 of Ordinance No. 1427 Relating to Franchise Payments. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the Board passed and adopted Ordinance No. 1676 of the County of Santa Barbara, entitled ''An Ordinance Amending Section 11 of Ordinance No. 1427 Relating to Franchise Payments''. 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 Hearing on In the Matter of Hearing on Proposed Annexation of Devereux Shores Proposed Annexation Territory to County Service Area No. 3, Goleta Valley. of Devereux Shores Terri This being the date and time set for a hearing on the proposed annexation tory to Coun y Service Area of Devereux Shores territory to County Service Area No. 3, Goleta Valley; the Affida- No . 3, Golet Valley. / vit of Publication being on file with the Clerk; and there being no appearances or Annexing Territory to County Service Area No . 3, in Goleta Valley (Devereux Sl1ores I 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 Annexing Territory to County Service Area No. 3 in the Goleta Valley, Santa Barbara County (Devereux Shores) RESOLUTION NO. 24927 WHEREAS, this Board has heretofore, on the 2nd day of August, 1965, by Resolution No. 24859, declared its intention to annex to County Service Area No. 3 the hereinafter described territory; and . WHEREAS, by said resolution, this Board set the 23rd day of August, 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. 3; and WHEREAS, said resolution and notice of said hearing have been duly published as prov.ided by law; and WHEREAS, the hearing on the question of the annexation of said territory to County Service Area No. 3 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; NCM, 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. 3, effective i111uediately upon the adoption of this resolution: That portion of the Rancho Los Dos Pueblos, in the county of Santa Barbara, state of California, according to the patent thereof recorded in book A page 323 of Patents, records of said county, described as follows: Beginning at the northeast corner of the tract of land described in the deed to Colin Powys Campbell, et ux., recorded December 27, 1919 in book 175 page 438 of Deeds, being marked by a 1/2-inch pipe survey mon1unent as more fully shown on map of survey filed January 9, 1920 in book 12 page 59 of Maps and Surveys, in the office of the county recorder of said county; thence westerly along the northerly line of ~aid last mentioned tract of land 2232.46 feet to the northwest corner of the tract of land described in deed to Colin Campbell, recorded December 22, 1919 in book 181 page 3 of Deeds; thence South 4111' West along the northwesterly line of said last mentioned tract of land 2773.9 feet to the southwest corner of said last mentioned tract; thence along the southwesterly line of land formerly of Campbell Ranch Company, the following courses and distances: South 3523' East 470.50 feet; South 3720' East 1201.30 feet; South 4855' East 550.65 feet; North 8110' East 165.00 feet; North 4649' East 670.90 feet; North 6826' East 558.80 feet; North 82431 East 834.80 feet; North 8832' East 571.55 feet and South 8135' East 69.37 feet to the southeast corner of the tract of land described in deed to Nancy Lathrop C.a rver Campbell, et al., recorded February 27, 1924 in book page 379 of Official Records; thence North 003' East along the easterly line of said last mentioned tract and its northerly prolongation 2987.16 feet, more or less, to the point of beginning . The land herein described is shown together with other land on maps of a survey filed May 10, 1927 in book 18 pages 139 and 144 of Records of Survey, in the office of the county recorder of said county. 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. Consl.1mma tion of Purchase of Cr rta in Pro - erty .i:rom Tran - america Title Insurance Co . for Ellwood Fire Station No . 1 - Goleta / Proposed Annexation of Certain Terri tory to Count Service Area No . 3 . / August 23, 1965 2~9 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~ 1th~ 123rd day of August, 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 Constanenation of the Purchase of Certain Property from Transamerica Title Insurance Company for Ellwood Fire Station, Parcel No. 1 ($45,000.00) )Approximately 2 Acres Near Corner of Hollister Avenue and Old Glen Annie Road, Goleta). This being the date and time set for the constunMtion of the purchase of certain property from Transamerica Title Insurance Company for Ellwood Fire Station, Parcel No. 1, in the amount of $45,000.00; the Affidavit of Publication being on file; 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 purchase of approximately 2 acres of property beginning at the point of intersection of the east line of Glen Annie Road, 40 feet in width and the northerly line of Hollister Avenue, now established 100 feet in width, from Transamerica Title Insurance Company, in the amount of $45,000.00 be, and the same is hereby approved for constanation, 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 Transamerica Title Insurance Company. In the Matter of Proposed Annexation of Certain Territory to County Service Area No. 3. The above-entitled matter having been further considered and referred to the County Assessor; A written report was received by the Board from the County Assessor's office from Board referral, that assessed values have been determined for the 24 proposed annexations to County Service Area #3 as colored red on the map attached thereto. Total assessed value of this area from the 1965-1966 assessment roll is $4,776,590.00. The assessed values for protest areas have been determined from the 1965-1966 assessment roll as follows: Rancho Hermosa Area Holiday Hill Area Archenbronn Estates Area Goleta Vista Area Total Protests $ 65,500.00. 122,500.00. 50,650.00. 38,550.00 $ 277,200.00 A written report was received by the Board from J. E. Lewis; County Clerk, dated August 20, 1965, that the signed protestants to the annexation of certain territory to County Service Area No. 3 in the Goleta Valley do not total fifty percent. of the number of registered voters residing within the area proposed to be annexed. 240 Annexing Territory to County Servic Area No. 3 i Goleta Valley . I It was pointed out that the Board may still modify the area based upon evidence presented before the Board but can receive no further written protests. John Whittemore, Special District Coordinator, pointed out the annexation area on a display map. There being no further appearances before the Board or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, secon4ed by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted; the Board finding that each and every portion of subject area is benefited by the annexation: In the Matter of Annexing Territory to County Service Area No. 3 in the Goleta Valley, Santa Barbara County. RESOLUTION NO. 24928 WHEREAS, this Board has heretofore, on the 19th day of July, 1965, by Resolution No. 24838, declared its intention to annex to County Service Area No. 3 the hereinafter described territory; and WHEREAS, by said resolution, this Board set the 9th day of August, 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. 3; 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. 3 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. 3, effective iuanediately upon the adoption of this resolution: . . t r August 23, 1965 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 23rd day of August, 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 ' ' 'l t . 4 4--- . . - -= 'tr t't \ , r I I ' Pi lliCE L Ol\TE \ ' . ' ' " , . ' \ I ' 1 ' Beginning at the southwest corner ot.Tract 101267, as said ' ' Tract is sho"Wn upon the map ther eof,: tiled 1n Book 71 at page 48 of Maps in the Sant a Barbara County Rec6~ders Office, said point being at the sout hwest corner of Dara Road as shown on the map ot ' said Tract 10, 267; thence N 85 55 17" W1 470.34 feet to a 2" Brasa Cap Monument marked R. E. 1122; thence N 0 l+o oau w, 379.;1 teet I to the southerly line of Tract l0,267J thence N 89 19' 52" E1 ~76 . 17 feet to a point in the westerly liiie of Dara Road; thence s oo 21 oou w, along th~ westerly line o~ aaid Dara Road, l+-18.;'l feet to the point of beginning. ~ . . :, PARCEL TWO Begi nning at. a 2" Brass Cap survey monument set in the westerly l ine of Kellogg Avenue, distant s 860 17' E, 10.0l teet from the northeast corner of Lot 46, Tract 10,111; as aaid lot and monument are shown upon the map thereof, tiled in.Book 66 at page 29 ot Record of Surveys, 1n the Santa Barbara County Recordera Office; . being a point in the westerly line of County Service Area No. 31 as said area i s described 1n Resolut ion NO 22712, of the County Board of Supervisors; thence along the westerly line of 'Kellogg Avenue and said County Service Area No 3, N 0 28 .10 E; 19~90 f eet to a point in the southerly line or Coralino Road; thence westerly al ong the southerly line of Coraline Road, and the existing County Service Area No. 3, N 86 00 1 W, 517 .79 teet to a point 1n . the easterly line of that l0.017 acre parcel of land shown u. pon the map ther eot, tiled 1n Book 66 at page $5 of Recor4 of Surveys in ., I ' . { ' ---.H--0~--s--------~--~----~-;--~~-~- --.-__. .__ .- .,_, .,.-- " I_., .- o.,. . , ._, '_. . 9 1 ) . . . ~ . \ , ' ' f t . f\ ' I \ I I I. , "i'~I! ' ' ' -,. '~ ~ ' ,.I ,I . . I '' ' I ,\/ ''- " l ' ' ' f ~ ' ' 't, , ., . ~., , \ , ' \ , I I . I ' \ " ~ , ' ' \ ' ' . ' I I' 1 . \11 ' "l\ '1 , , ' l 1 r . I : .', (\'\,(( 1 \ I ' '''. -. .\ '(. . ./.',~ '" ,\./ .t O,' ' 10 I 1 )i"' Io 1 t 0 . ,. J_. ' ' . I I -- - ----------m-;-;;.__._ _ _' _ .;.__;__ __ ;, /' _ f o I o o o I I . I -.:.;;,~__;;,---.:.:J~'~ ~ ; . .:.:'..:!_~t~. , ~ I ;' "' . . . 0 ' . . - c -- . . ~ - ' I . r ' ! . said County Recorders Office; thence sotherl1 along the easterl7 l ine of said 10.01? acre parcel of land the following courses and . dist ances : s 4o 02 30" E, io.oo feet, to the beginning of a is.co ' ' f oot r adius non-tangent curve, concave to the southeast, radial . . cent er of which bears S 4o 02 1 37" \'1, 15'.00 teet; thence along the ' arc of sai d curve through a central angle or iot+. o. 33' 42" tor a distance of 27.37 feet; 'to the beginning of a 270.00 toot radius, non- tangent curve, concave to the East,r.~dial center ~! which beari N 790 27 ' 2au E; tbenoe along the arc of said curve through a central . . angle of 80 05' 0711 for a distance of 38.lO te.e t to the. beginning ot - a 366. 51 f oot r.~dius, non-tangent curve, concave to the West, radial center of which bears S ?lo 22 45'11 \'l; thence along the arc or said curve through a central angle of l9o' 17' 51" tor a distance or 123 .l+l+ feet to the end ot' said curve; thence' s oo ~1 w along said easterly line , 208 ~54 feet; thence s 0 39. ' 0011 w, along the' easter- . . ' l y line of C~bridge Drive, as said Cambridge Drive is shown upon .f'rst -e* . ' . . '. the'h.~reinbef!l)re referred to map, 4o1.68 teet to the northerly line ~~.!'r . . of f i rst h~inbetore referred to Tr act 10,lll; thence along the northerly line S 860 1:7 100" E, of said Tract io,111', and ita prolongation easterly 507.88 feet to the point of beginning. - I PARCEL THREE j ' . ' . ~ ' Beg1ruiing at a point 1n the northerly line of Cathedral Oaks R'oad, said point bears N 20 02 1 E from, "Post No. 26", as sud . Post ~ro. 26 i s shown upon the map thereof, tile'd in Book 18 at r page 125 of Record of Surveys 1n the Santa Barbara County Recordera Office; thence S 20 02 w, ~3.00 teet, more or less, to said Post . No. 26; thence S 2 02 W, 553 .oo feet to Post No. 25, a~ shown upon the l astherein referred to ~ap~ beizli a point on the northerly line . ' ,. ' I I /. t I I I I I I 1 I -- . -- ' . ' . r - ' I ' . I ' ' ( ,. ' . , ; of Rancho Ladera, as shown upon the map thereof, tiled in Book 37 at , ' t . page 96 of Record of .Surveys in said CoUn,ty Recorde:rs Office; .:thence . ' ' ' ' . I t along the northerly, easterly and sou theriy line or said Rancho Lader a . . the foll0\'1ing courses and dist.ances;' S 880 42 3011 E, 836.63 feet; I ' ' ! thence S oo 41 4011 \'1 , .756.25 feet; thence N 8&0 49 1 20" \411 41+8.95 \ ' ' . . ' , . : ~ . t ' f eet; thence s 1. 07 30" W,' ' .1t9;'.08 feet; thence ;s. 81+~ ''' W~ .-31+0.4;" ' . feet, to a point in the easterly line of' PattersonAvenue; thence N . 0.0 40 1 50" w, along the easterly line of' sa.id Patterson Avenu~, li5 .19 ' feet to a point; the.nce Ii l?o 111 5011 w, con.tinuing along said easter . ' . . ly line, 71.12 feet to a point on. the easterly prolongation of the northerly line of Tract l0,19?, as said Tract ia sho:wn upon the map thereof, filed in Book 5'7 at pages 97 and 98 of Maps ' in sa1d' Counti ' Recorder 1 s Office; thence S 890 42 f 50 vl t along said prolongation. I and the northerly line or said Tract,.62.72 feet, more or less, to a point in the wester ly lineof Patterson Avenue; thence N l7o, 13' w, ' : z:_.,r.;.~ along thE westerly line or Patterson Avenue , 650. feet'; . thence . ' . N 3 ~;;: 3011 E, continuing along the westerly line or Patterson ~ven~ 952.eO-lteet to a point on the southe~ly line of Tract l0,260,. as said Tract is sho'm upon the map thereof, filed in Book 71 at page 99 ot . Maps, in said County Recor ders Office; thence N.20 19' 01" E, 124.92 feet to an angle point in the east erly line or said Tract 10,260; thence S 810 .03' 00" E, 108 .64 feet to point on the northerly line of Cathedral Oaks Road and the beginning or a 85,5'.00 foot :.iadius, non- tangent curve, r~ial Of which bears s oo oo 23" W; thence along . the arc of said curve through a central angle of 60 38 16 for a ' distance of 99. 00 feet, more or less, to the point ot. beginning. PARCEL FOUR c Beginning at the northeast corner ot tot' 3t ~ 'Tract 10206, Unit lt ----7-.,.,. . 3 , ' ' , t ' I - I 1 I ' ' r I , \ I - ' -. _. ~ . ' I ~ r J - J I , .I ' I 0 . ~- as said Tr act is shown upon the map there'ot, tiled in Book 70 at - - ._ f page 20 through 23 of ?.faps 1n the Santa Barbara County Reoorders Office; thence S 210 03' 20" E along the easterly line of ~aid Lot, 53 .54 feet to a point 1n tne westerly line otVia ~os Santos; thence northerly along the westerly line of said Via Los Santos, N 150 ll I 27" E, 6 . 81 feet to the beginning of a ourve;concave southeasterly, having a delta of 170 45 01" and a radius. of 210.00 teet; ~'ience northerly, along the arc of said curve, 65.06 teeti thence along the southerly line of Lot + of s aid Tract 10t206t N S20 .$6 t 5'0" W, 2olt-.4;' . . feet, and N 52 58 20" w, 132.0i teet to a point in the easterly line of Parcel A, Traot 10,269, Ullit No. 1, as said Tract is shown upon the map thereof, filed in Book 71 at page 9 of Maps in said County Recorder's Qtf~ce; thence along the easterly line ot. ~aid ParcelA, S 50 29' 33" \i, 291.68 feet; thence S 100- ~3 45'tt E, 170.09 feet to a point on the northerly line of Lot 2, or the til'st here1n before referred to Tract 10,206, unit No. 1; thence along the norther- . ly line of Lots 2 and 3 of said Tract, N 710 38 00" i, 433.80. teet to the point or beginning. . . . . . I PARCEL FIVE I I . . - . . Beginning at the northeast corner of that certain property- . . . sho'\:l!l as belonging to 11Jehovahs Witness Church," On the map thereof,. filed 1n Book 63 at page 44 of Record of Surveys 1n th9 Santa Barbara I ' County Recorder s Office; being a point 1n the southerly line or : Cathedral Oaks Road; thence along the northerly, westerly and southerly lines or sa1:d property the following courses and . diatancess. N 68 36' 30" w, 56 .26 feet; S. 420 l'Z.' 30'' w, 402.70 feet; N 80 49.: 00''. W,. r 70.35 feet; S 90 11' oon w, 37 .29 teet; S 45'o 11. 2on E; 175'~06 !eet . to a point in the westerly lin~ o~ Turnpike RoadJ thence along the . . , ___ ., - I -- . . - ~ '--. . - I M r I I - I ' ' ' I . ' ~ ' 0 - , westerly line of said Turnpike Road, s 410 l.7 29" w, 155.?8 feet ,; - to the beginning of a 560.00 foot radius curve to the left, concave I . to the southeast ; thence along the arc of said curve through a central angle of 260 17' 4511 tor a distance 257.oi :reet; thence ~long the northerly line of that certain parcel' o:r land shown as belonging to . . . . , ' . I ~ ' ' I Mabel E. Stra\vn on the map thereof, tiled in Book 6() at page 95 of . . Record of: Surveys 'in said County Recorder.a Office, N 890 24 20 w, 223.00 feet to a point on the easterly l.ine of Tract io,070, Unit 1, ~ I as said Tract is shown on 'the map thereof, tiled in Boo.k 53 at page . . . ' ' I 16 of 1-iaps in said County Recorders Office; thence along t~~ easter- ly line of said: . Tract io,070, south 190 .?6 reet; thence S i~8~ 351' 30" ~: - . ' E, 131,28 feet' to a"+" out on the centerline of a concrete .bridge, . I as said 11+0 is show upon the l astherein above reterred to map' ~, ' thence s -290 35' 2511 W, ;t{f. 97 feet to a point o~ the northerly-,line -" l & \ of Tract 10,293, as said Tract is shown upo~ . the map thereof, tiled ' ' . , . . in Book 72 at page 60 of Maps in said county Recorder& Office; , . , ' ' thence along the westerly line of Turnpike.Road, as shown upon said . , . map S 51 53' 2111 E, 152.47 :feet; thence S 390 061 35" .E, 188.8? . ; f eet to a point on the southerly line or said Tract; thence along ' I . . I f . r I. I . ' . the southerly line or said Tract the following courses. arid distances; ' ! r S 50 53 25" vi, 12.00 feet to the beginning of a non-tangent curve, concave to the South., . the radial center of which bears s .5 00 5'3 25" w, 20. 00 feet; thence northwesterly along the arc or said curve having a central angle or 900 for a distance of 31.42 feet to the beginning ' of a reverse curve concave to the north having a radius ot. 280.00 ' . I ' f eet; thence westerly along the arc . ' of .s aid curve through a central ' ' . . angle of 490 191 40 for a distance 0 2~.06 feet'; thence at right angl es to said curve; s lOo 13 1 05" w, 39.00 teet; thence continuing ' . ~ along the easterly line of said Tract, s.oo ,-o w, 79.00 teet; ~ence ' ' ., ' ' . ' I ' I ' ' " . ., ". ( . ' f I . .' ~ f ' " iI I . ' t ~\ , ., l . ' . . . . ' ~ I . . " ' ' ~ ! , . y I I ' ' . : ' I ' I . . I ' I '\ __________________ ;;:;;:;~ __ .: _ .:.:. ___ :_ _ : ___ ~---~=-=~=-==- =-=--=---~'~~~-=~~ - l --. ' ' 0 - ' ' ' S ao 40 00" E, 110. 00 feet; thence S 22 25'' 55n E, 11+5'.17 t eet, to . I . 1- a point on the nor therly l ine of Ca thedrai Oaks. Tract, as said Tract ' . . is shovm upon the map ther eof, fil ed in Book +; at page 8 of Maps, ' . "' I i n said County Recor der's Office , s aid point b eing distant s 700 28 . ' ' . ' . . 1 '1 4511 \1, 30. 03 f eet f~om the nor theast ' corner. of -.Lo:t '-13. of '. said Tr act; . ' ' ' f , ' I , . ' ' ' . . ' f ' ' ' t I . ' " ' ~ thence al ong the northerly, 'Wf)Ste~ly and .sout11erly, 'lines . o1" s~d.:' :," ~., :. . ' . ., -~ , t. t ' Cathedr a l Oaks Tract the. followirtg courses dis.tnncest . S ioo -: . : 1 ',. . --' ". ' .' . , . . . . ' ' ." 271 55'' \It 195 .19 feet; . . thence. S oo . 15.' e: ll+~.00 :te~t; .thence . S. : ; .w . ' . ' ., . . ' : ' I 64 15.' E, 199. 00 feet; ' thence N 840. 00' E, 84.oo ~eet; thence :N .8le' . 1 . . . I l ' 20 E, 85. 00 feet ; . thenc ~. N 70 15' E, 49.00 f'eeti thence s l;.30 39' . : . . E , 14 1.00 f eet to .~ 4 20.0_0 foot r adius non-tangent crve, concave to . : I the I~orth the long , cho~d of' w'.aich 1s N 67 5'2 .1 . 28" E,. ;a;961"eet; -; . .-,. . ' . ' thence a long the arc of said curve through a central angle Qf Sc; 02 t I. ). I . ,. a I 5511 f or a . distance of 59. 00 t eet; thence s 260., 09;' E, . 60 .oo. teet; 'f . . . . . . . t thnce S 20 14 . E, 183.ll: t eet .; thence S 88 5'2' l5'" E, 35';'.76 teet . ' . to a po~t on "the west erly line. of Turnpike Road; ~hena~ alo~et the ~ -; ' ' . ' . . . I . west erly line of s aid Turnpike Road , N Oo: 53' 30''. E, 99 5'6 ;feet to . . . the begi nning of a 343.oofoot r adius curve to the lef't, concave.to the southwest; thence no~therly along the arc of. s aid curve .through a ' . : c entraJ. angl e of 21+0 58 0611 f or a dist ance of 149.1+7 reet to the . - \tJ'esterly prolongation of the southerly l ine of Los Verdes Tract ~ . I~o . 3, a s s aid Tr act is sho\m upon the map thereof', f'1led 1n Book . . 40 at page 78 of Maps in said County Recorder's Of f ice; thence S . 88 50 E along s ai d pr olongation and the southerly line of said. ' Tract, 1033 . 85 feet t o the so~thea:st corner thereof; thence N oo . ' . 28 E, al ong the easterly line of said Tr act, 1011.66 f'eetto the . , . ' . . n or theast corner ther eofJ thence a~ong the northerly line of said : Tr act, N 89 20. w,. .622.32 fe~t, mere or less 'to the southeast . c cor ner of t h e Mabel E. Strawn property . as said prope.r.t y is . 'shown L . -. ' I ~ , ' - ' ' . r '/. ' I t - . . t .- ,"'J ' - - -. ,_ . . ' - ,. , . .I - on that certain map filed in Book 60 at p~ge 9' or Record or " ~ Surveys in said County Recorders Office; thence N lo 03 E, 190.50 I . f eet to the northeast corner or said propertyJ thence along the northerly +1ne or said property? N 890 24 20" w, 1040.09 feet to a point on the easterly line or T\U'npike Road, and a point 9n a 450. 00 foot radius curve, concave to the East; thence along the 'a rc. ' . . of said curve, having a long chord of N 2'0 47~ 1+3" E, 184,29 feet, Of . ' through a c entral angle of' 23 .37' )3", tor a distance/18,.60 feet; thence along the easterly line of said Turnpike Road, N 430 01 39" E, j . . . I . 105. 93 f eet; thence N 630 10' 15" E, 127.48 feet' thence N 140 10' 22" . I E, 150.85 feet; thence N 3'0 30~ 25" E, 136.20 t~et to the beginning of a 550. 00 foot radius curve, concave to the northwest; thence . along the .arc of said curve through a central arigle 22 07' 001? tor a distance of 212 30 f'eet to a point on the southerly line. o~. : ' Cathedra.l Oaks Road; thence along the souttterly line pf sa~d . -~: . . Cathedral Oaks Road, N 75 oe 121' w, io7.77 .feetJ' thence N ~a. ):' 37' 10" w, 2 . 61 feet to the point or beginning. . . . ;, PARCEL SIX I . ' . J ' . I . . Beginning at the southwest corner of Tract 101070, Unit 2,- as -- said Tr act is shown upon the map thereof, recorded in Book '3 at page 60 of Maps in the. Office of the Santa Barbara County Recorder, said southwost corner being shown as a found O'Neill brass cap survey monument on the center line of San Marcos Road; thence along the southerly line of said Tract 10,070, Unit 2, S 880 33' Et429.00 feet; thence N 560 l''E, 439.,8 feet to a point on the westerly line of Tr act 10,293, as said Tract is shown upon ~he map thereof, filed in Book 72 at page 60 of Maps in said County Recordera Office; c thence S 40 59 ' 25u E along the westerly line of said Tract 138.99 _,. __ . . , '1 F c . ~c=- ~ . . *=- ' ' -. l . ' I l' ' ~--- . ' l I . - feet to the most northerly corner of Lot 1~, Tract 10,326, as said tiled' in Book 72 at page 84 ot ~ - Tract is sho\-lil upon the map thereof, Maps, in said County Recorder's Office; the' nce along the northerly line of said Tract io,326, the following courses and distancest .s 690 051 2ort \l , 108 .~ feet; thenc. e. S 580 25' ion .w, 100.00 feet; thence s 640 30' 4011 \'1, 49.95 feet; the~ce S 760 46 +on w, 50.00 :feet; thence S 72 27 1tO" .W, 50~00 f'eet; thence s 670 301 4o W, 50.00 feet; thence S 61+0 341 1011 w, +9.50 f'eet; thence S 500 .21+ . 50'' . ' vl, 50.00 :feet; thence.$ +10 20 50" w, .50 . 30 feet5 thence s 100 .29 1 40" w,.50.01 f eet; thence s 3 5'2 1 20" w, .49.83 teet; . thence s 15'0 29 10'' \'l, 50.13 feet; thence s 27 46 oon w. +9.74 teet; thence S 36 41 l+o" w, 50.00 feet; thence S 27 '6' 10" w, 45'. 00 teet; ' . thence S 850 55' 10" w, 22.06 feet; thence S 200 5'2' 10" w, 22.06 - feet, more or l ess , to a point in the southerly line of .San Marcos . Road; thence along the southerly line of s aid San Marcos. Road,. S 860 061 vl, 35.59 f'eet; thence s 85'0 ~o w, 280.92. f'eet to an angle point in said road; thence N 4o oo E, along the westerly line of said San . ' Marcos Road, 422.J.+.8 feet to a point which bears N ' 8~o 30' 4'" W from the point of be~inning; thenee S 890 )01 45' E, 20.01 feet, more or less to the point of beginning. , - - PARCEL SEVEN Beginning at a point in the center line of' Hollister Avenue, said . . point being distant N io 11 E, 255.12 feet trom the northwest corner of Santa Barbara Cinderella Estates ?10. l as filed in Map Book l+S at page 9, in the S.anta Barbara. County Recordera Office; thence S 880 . 47 1 30" E, along the center line or Hollister Avenue, J.+.63.30 feet to the southwest corner or Tr act l0,194, Unit 1, as said Tract is shown upon the map thereof, filed in Book '57, at :page 76 of' Maps in csaid County Recorder's Office; thence N 00 13' 1+5" w, 30.01 feet to the northerly line or Hollister Avenue; thence along the northerl.7 line of said Hollister Avenue, S 88 41 1 30" East, ;37.97 ., . ' - ' . ( f ' , . . . . I ' . ~ . ~ ' . I ' t' ~ t ' I . I f . t ' ; ' - - . . - . . . - - . feet to the easterly line of said Tract 101194; thence S Oo 22 1 20" I E, along the southerly prolongation of 'the easterly line of said Tract 10,1941 a distance of 60.02 feet to th~ southerly line ot Hollister Avenue; thence along the southerly line of said Hollister ' . Avenue, .S 880 43 ll" E, 420.16 feet to the southerly prolongation of the easterl.y . line of Tract 10,278, as s" aid Tract is. sh, own upon the map thereot, filed 1n Book 72 at page 99or Maps in said ~ounty Recorders O:f'tice; thence N io 27' 06" .E, 60 . 00 teet, more or lesa, . to the southeast corner of said Tract; thence along the northerly . line of Hollister Avenue, S 88 lt-2. 45" E, 173.39 t~et to the beginning a of/545.00 foot Radius curt~ to. the left., concave to the .NorthJ thence along the arc of said curve through a central angle of 70. 34' 30" tor a distance of 72.0' teet, more or less, to the no~therly p~plongat1on . . of the westerly line of Tract 10,172, Unit l, as ~aid Tract is shown upon the map thereof, filed in Book 5S at page 92 o~ Mapa in said . County Recorder's Office; thence along sat4 pr ongation and the.wester- ~_,.: . . ly line ot. said .Tract s l 21' 00" w, 565.~l feet, more or less; to the . northeast corner of Tract 10,ol+O, as said Tract is aho"Wn upon the map " thereof, filed 1n Book '1 at pages 2' through 27 of Maps il:l s' aid ,. - -. County Recorder's Office; thence along the.northerly line of said ~ . . ' T:ract io,Ol+o, N 88 ~8 23" w, '54~1.f-O teet to t~e easterly l~e o~. Tract io,150, as tiled 1n Map Book. 56 at page.,6 o! 'Maps 1n sai4 . County Recorders Office; thence along the easterly line of said Tract N lo 2.1' 00" E, 131.60 feet to the northeast: corner thereotJ : thence alo. ng the northerly line of_ said Tract, N 880. S7. ' 1$1 W, . 553.57 feet to the northwest corne~ . of said T~act an~ a point 1n the . center line of Walnut .Lane; thence S lo. 1] 1 00~ W along the center : line of said Walnut Lane, 62,.94 t~et to the n~rtheast oorner ot Tract io,092 as said tra~:t +s: tfled 1n Book 53at .page )lot Maps 1n , . . ' , . ' . ' ' I . . .; ; r I -, r l ' I t - - . ' ' ;~. . ---. - -------------- ------:-------.---- -, , ' . ' . . - ' ' I ' ' . . said County Recorder's Office; thence along th~ northerly, westerly . I . I .and southerly lines of said Tract, N 890 21 w, 287.20 :feet, S lo . 11 \i, 265 .52 feet ai1d s 89 21 1 E, 287 .20 feet to a poirit 1n the center ' . line Of v/alnut Lane; . thence ~ 1 11' 0011 w' ~.ong the . cent.er line ot \"alnut . Lane, 265.~55 f~et tothe easterly prolOJ:lgatiOJ:?. .of' th~ ' southerly . . . referred tos the.nee N 890 21.1 W along said prolo~ation and the southerly line of said Tract 559 .3o. feet . to the '. sou th we st co~ner thereof; : ' thence N lo ll:' E along the westerly line of said Tract and ~ts , :. prolongation northerly 1562.14 feet to the Pc;int of' beginpipg, : '.: :'; : ,. ' PARCEL EIGHT . t : I . ' . .I ( . ' I ' \ . . . .# ' . I : ! , I . . 1 . . . Beginning at a point in the center line of San Ma.rcos Road, . .d istan' t N 3 44 30" E, 283 ~20 f'eet troxn the center lin~ ot iiollist~r . ' . . . Avenue; being the northwest corner cf the General Telephone Company . . ; . . . property; thence s 860 is 3ou E, 170.00 :feet to the northeast c;orner . . of said propGrty; thence s-3 44 ~011 w, i79,97 feet along the .easter- ly line of' said property to a point on the northerly line or Hollister Avenue; thence N. 770 .02 E along the northerly line or said .Hollister . . Avenue 352.73 :feet, more or less; to the northerly prolongation ot the westerly line of Tract 10,162,' Unit 2, as said Tract is shown . . ' upon the map thereot file~ in Book 56 at page 65 of VJAps in "the . Santa Barbara County Recorders Office; thence S 120 19'5'5" E along s~d prolongation arid the westerly line of Tract l0,162 for a dist9.i;lce . of 635.47 feet to a point wliich bears S 120 19. ?5" E o.47 r~et from the north"rest corner o.f Tract 101162., Unit 4., as said .T ract is shown upon the map thereo:r, :riled in Book 56 at page 69 of Maps -in said . . c Cou. nty Recorder's ot:rice; 'thence .s 770 02' .3011 W 1*.08.69 teet to a . point in the e~s-tarly line of Tract J.Oi3?0, as said tract is shown . - . , . . ~ ' I () I . . . ' I ' ' . ' . ____________________ .;.;. ______ ~~_~~--~-:._:_~-~ I - - - - --. ' I - J - c ' I ' I . . upon the map thereof, filed in Book 73 at page 67 of Maps in said County Recorder's Office; thence along .the easterly line of said Tract io,350, N 20 211 5511 E, 115.26 f eet to the northeast C?rner . . ot said Tract; thence N 870 38 05 W along the northerly line o! said Tract and its p~olon.g ation w. esterly 302.86 feet to a point 1n the easterly line of Tract io,172, Unit 1 1 as tiled in Map Book 55 at page 92 in said county Recorder s Office; thence l'T- 2! : l+. 3)n E, . . . I j 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 1 30" w, 105.77 feet to the southeast corner of Lot 52 ot s aid Tract io,172, unit l; thence along the easterly line of said Lot 52 and its prolongation northerly, N 90 17' 10" \'I, 240.80 feet to a point on the northerly line of Hollister Avenue; thence N 770 021 E along the northerly line of said Hollister Avenue, 1739' . ' feet to the westerly line of San Marcos Road; thence northerly along tho westerly line of San Marcos Road, N.30 l+l+ 30" E, 2,8.33 feet, more or less, to a point 'Which bears N 860 i5 3on w, 200 0 feet from the point of beginning;, thence S 86c 15' 30" E, 20.00 feet to the point of beginning. . -- PARCEL NINE r \ Beginning at th~ :southeast corner of that certain tract of land described 1n the deed from Francis l-1ora to George Montgomery, Roman Catholic Bishop of the Diocese of Monterey and Los Angeles, recorded. in Book 58 at page 300 of Deeds, 1n the office or the Santa .Barbara County Recorder, said tract being shown as the "Catholic Cemetery" upon that certain map filed 1n Book 25, at page 103 of Record ot Surveys. 1n said Collllty Recorderts Office; thence N 470 45 ~ E, along the southeasterly line of said tract of land, Sl3.48 feet to the II ' , ' ' - . ~ . ' - --"--. . . . ' ' -- ' t ' I (J northeast corner ~hereof', , being a poirit on ~he northerly line ot I Pueblo Lot 16, as said Pueblo Lot is shown upon the map or the " Santa Barbara Outside Pueblo Lands, f'iled 1n Book 5 at page 75 -ot ~1aps and Surveys in said County Recorder s Office; thence \!lest . along the North line of Pueblo Lots 16 and 14, a distance of 884.40 feet to :'the east line of' that certain tract. of land describ " ed in the deed to the County of' Santa Barbara by that .certain deed" 'thereof' recorded in Boqk .171. at page 481 of Deeds in said County '. . . . Recorders Office; thence .south along. the East line of' said Tract, . 421.75 feet 'to a.' point .on the North line of' Hollister Avenue, said point being 33.00f'eet northerly from the center line of said . . . Hollister Avenue; thence ~ . 710 51' E along -. the .northerly l ine of' 1 ' ' . . . . said Holli~t~r Avenue 646.oo f eet, more or less, t~ the point of ' ""~ ' beginning. ,: :- ' . s " . . . . . . ' ,. ' PARCEL TEN . : . . ,I', ' l ' . . ' ~ . ,. . . ' . . . ' ' . . , , '. . ' '' ,\ i ' ' ' Beginning at the southeast corner of that certain 13.521 acre . . ' " parcel of land shown upon the map thereof, filed in Book 60, at page' 16, or Record of Surveys, in the Santa Barbara County Recorder's Office; thence N io 07' 2711 w, along the easterly .line of said .: parcel, 648.05 feet to a point on the southerly line or the Southern . . Pacific Railroad Right-o.f-way; thence N 890 38' 22n~,along said - Right-of-way .line, 584.30 feet to a point; thence S 0 07' 27'' E, 739.82 feet, more or lesst to a point on 'the s'outherly line of' . . Hollister Avenue; thence S 88 51' 45n w, a.long ,the southerly line ot Hollister Avenue, 584.44 !eet, more or less, to a point which ' . bears S 1 071 27u E from the point of beg1nn1.ng; thence N io O? 27" . w, 100~00 feet to the point of beginning. . , . . ' . -- . . , - . I \ ' . " ' ~ I ' r , I.,;, . ' . .' . . . . . . c . ' I t ' . ' ., I , _. , \ ' ~ . . ' ~ . . . ' r I . . . . . . . . ' I _ . . . - . ' . . .,___ ___ _ - - . - - PARCEL ELEVEN Beginning at the southwest corner o~Lot No. 122 of' El Eneanto Heights No . 2, as said El Encanto Heights No . 2 is shown upon the . ~ap thGreof, filed in Book 50, at pages 32 through 35, both inclusive, . of llaps in tl1e Santa Barbara County Recorder s Office; thence N 38 ), . ~0 1 E, .34.78 feet to the beginning of a 583.69 foot radius curve to . the right, concave to the southeast and tangant to the last h erein above described course; thence northeasterly along the arc of said curve through a central angle of 34 04 16" for a dist~ce of 347.09 f eet to the end thereof'; thence ~ 720 04t 1611 E, 158.77 feeti thence s 770 51 E, 1513 .80 f'e et to the southeast corner or said El Encanto Heights No 2, being a point in the westerly line of El Encanto Heights, as .said El Encanto Heights are sho't.zn upon the map thereo~, filed in Book 40, at pages 91 , 92 , 93 and 94 of 11ap~ , in' said County . Recorder's Office; thence S 0 55 E, along the westerly .line of :. said El Encanto Heights and its prolongation southerly, 408 .10 feet, more or i ess, to a point on the southerly line of Calle Real; .thence along the southerly line of said Calle Reul the following courses and distances: S 82+0 11 1 w, 7.52 f eet; thence N 870 35' w, 70.05 f eet, to the beginning of' a 6521.00 foot radius curve to the r ight, concave to the North; thence along the arc of said curve throug~ a . central angle of 50 27 1 0011 :for a distance of' 620.28 feet; thence S 89 38 1 00 \l , lo43 .30 .feet to the beginning of a 1221.00 foot r adius curve to the right, concave to the North; thence along the a arc of said curve through/central angle or 20 35 0111 for a distance of 55.06 :.fee_t, more or less, to a point which is distance 21 . 97 feet easterly :from its intersection with the southerly prolongation of the easterly line of Tract 10,341 1 Unit No i, r ecorded .:in Book 72 at pages 57 and 58 of 1-faps in said County Recorder's Office ' ' /~ ' 7 7 - ' 7 . ' . - ~- . - - ' ' - -~ . -- ,. -""--. I , - \ ' (I - --- --------- said point being on the southerly prolongation of the .easterly line of Ell \'lOOd Station Road, as said E.rl vood Stat ion Road is described in the deed to the County of Santa Barbara, record. ed - . I in Book 1920 at page 219, of Official Records, in said County . l Recorder's Office; thence along said prolongation and the east~r- , ' . ly line of E.llwood Station, Road, the fo:t.lowing courses and distance,s , N oo 51' 1511 E, 263.00 feet, more or less, to tho beginning of a ' 200.00 foot r adius curve t-o ~he. right; thenc~ along the arc of . said curve through a central angle of 170. 43 1 20" for a distance I of. 60~00 fe~t, mor.~ or les ~, to the beginning .or a 39q.oo foot . \ radius .reverse curve, concave to the 1;Jest; thence. along the arc ' of said curve, tbr.ough a central angle of i70 1+3 20", for a distance of 120.00 feet; thence .N Qo 51 1 1511 vl,l+0.00 feet; thence li 350 .15' E I 17.13 feet; .thence N 0 51. i5u w,20 . 00 teet, more or less,. to 'the . ' point of beginning. . . ' ' . ' PARCEL TWELVE \ I Beginning at a 1/2" ir-on pipe survey monument set in the ' ' l westerly line of Storke Road, said point being shown on that certain map filed in Book 61 , a~ page 96 of Reco~d of Survey~ in th~ S~ta . Barbara County Recorder s Office ; th011ce lJ'orth along the west line of Storke Road 20. 00 feet; thence West 990. 00 feet to the south- ~re st corner of that certain 12.00 acre parcel of l and shown on the ' l astherein referred to map; thence North 660. 00 feet; thence East . 1085.00 feet to a point .in the easterly line of Stork.e Road; thence ' South 680.00 feet; thence West 95.00 feet to the point of beginning.- ' PARCEL THIRTEEN c . Beginning at the southeast corner of Tract 10,051; Unit 3, as said Tract is shom upon the map thereof, filed 1n Book 52, at page 36 ' . ' . /~ . I , "' ' r " -- .- ' I I . . . . ------------------------------------------~~~------;;.;__ __ __:_ ____ ~"---------~-~--'--' ' _,. __ . . I . . r 0 o! Maps in the Santa Barbara County Re9order's Office, :said corner being on the northeriy line of Calle Real; thence 8:3 48 40" w, 57.73 feet, to a point on the southerly line of Calle Real; thence along said southerly line, S 830 43' 30" w, 1562.3+ feet and S 84 38 1 57" \'1, 224.45 feet to a point in' t4e . \vesterly line of La P.atera 'Laner ' . thence along the vresterly line of Lei Patera Lane, N 36'? 50' 30" E, . . . . . . 76.02 feet; t?-ence N 10 58 50" w, 415.44.reet; the??-ce .N 280 4i ' 52u w, 490.80 feet to the beginning of a 660.00 toot radius curve . to the right, concave to the East; thence along the arc:.1 of said curve through a central angle of 320 56 3411 for a distance of ' 379.47 feet; thence N 4 14 421 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 through a central angle of 200. . 03. 1 27 . for a distance of 94.32 f eet; thence N ?4o 11 r 15" E, 60 . 00 feet to a point on the e. xisting .County Service Are. a No . 3, as ~ai.d Service .Area is . . . described in Parcel Eleven, Resolution No. 23624 of the .Santa Barbara County Board of Supervis.ors; thence along the line of said .county Service Area ~o . 3, the roll owing courses and distances: S 4o 14' 15" . \I, 463.75 :feet; S 28 41 38rt E, 714.35 feet; S lOo 561 E, ll3.92 feet; N 83u 09' 30" E, 170.45 :feet; S 10 59 ' 53" E, 324.65.:feet; -- - N 830 09 ' 30" E, 1+7.81 feet; N 71 01+ 47" E, 120.98 feet; N 830 37' i2n E, 1346.17 feet to the point of beginning. I PARCEL FOURT:t.E11 Beginning at the northeast corner of the "Ratel Tract , as said .Tract is sh~wn upon the map thereof, filed in Book 40. at page ~ 2 of Maps in the Santa Barbara County Recordcrs Office, said point . being on the easterly line of Fairview Avenue; thence S oo 01 W . c along the easterly line of Fairview Avenue 14?4.64 feet to a point; thence S 62 31' \'1, 190.30 f eet; thence S 740 5lt w, 572.38 feet; IS I I . ' - -- . . ' - . . ' ' I ' . l 0 ' thence N lt6o 35' 50'.' \/ ,. 46). 93 f eet; thence N 0 56 i.1, 941+.28 f eet; thence N 10 28, 30" E, 453~09 f eet to a point in the northerly line of Rancho t os Dos Pueblos; thence N 89 54 E, along the ' northerly line of said Rancho, 993 .40 t;eet to the point of beginning. ' P&t\CEL FIFTEEN \ . . , I ' ' . . ' Beginning at the northeast corner or Fairview Gardens,'Unit 2, as said Fairview Garden~ are shown upon 'the map th~reor, filed in Book 40, at Page 90 of Maps in the Sant a Barbara County Recorder's Of f ice, s aid point being in Fairviei.'f Avenue; thence S 68 33 * 30' E ' . 63.30 f eet to a point on. the east erly l ine of Fairview Avenue; thence . southerly along the easterly l ine of Fairview Av enue along a1054.oo . . ftot r adius curve, concave to the west , radia l center of which ' bears N 860 26' 11" \1 , through a central angle of lo 1;.i 1 46" .for a I . distance of 31.20 f eet; thence S 5 15 ' 35" w, 86.l+O .f eet; thence '. ' '. S 4o 05 20" West 221 .88 f eet t o the beginning of a 600.00 foot radius curve t o the le~t, concave t o the East; thence alohg the arc o:f s aid curve through a centr al angle of ?o 45 for a distance . of 81.16 f eet ; thence S 3 39' ltQn B 10 . 41 :feet to the .b eginni.n g . . of a 3554.00 foot r adius curve to the right, concave to the West~ . ' ' thence a.long the arc or sai d curve tr1r ough a central angle o:f 2 33' 18 for a distanc e of 158 .l+8 feet ; thence N 890 32 3011 w,. . 18 .70 f eet; thence S 0 07' 25n E, 367.75 feet, more or less; to the easterly prolonga~ ion of the southerly line of the Southern California Edison Company pr operty, as said property is sho~m upon .the map ther eof, .:f1J.ed in Book 27 a-t page 87 of Record of SUrveys in sa id County Recorder's Office; thence N 89~ 1+9' 30'' W, along sai d prolongation t o and along said souther ly line, 140.00 feet to the s outh111est corner thereof; thence 1'! oo os 30" w, along ' . the westerly line of said Edison property, 90. 00 feet t o the \ , . . ' /6 ., . ' I I ' . . ' ' - _,_ ' _ ' ' - - - - - southerly line of stow Canyon Road; thence N 89 47 w, along the southerly line of s aid Stow Canyon Road 718.68 f eet, more or less, ' ' I to the southerly prol ongation of the westerly line or the a.f'oresaid 1 Fairvie\'1 Gardens, Unit 2; thence N 0 54 10" E, a.long said prolongation, 25.00 feet to the southv1est corner thereof; thence along the souther- . ' . ly and easterly lines of said: Fairvie\l Gardens, Unit 2, the following courses and. distances; S 89 47' E, 266.68 feet; thence. N oo 51+ 10" . E, 331.00 feet; thence N llo 07 ' 30":E , 107.00 f eet; thence N 340 31' 00" . E, 110.00 feet; thence N 60o 12' 1211 E, 11+3.97 feet; thence S 89 34 . ion E, 150.00 f eet; th~nce S oo 25 1 5on \'l, 133.00 feet; thence S 890 . 31+ ~ 10" E, 209.19 feet; thence N Qo 05' 0011 Wt 399 . 01 ,feet to the . point or beginning. ,. ' . PARCEL SIXTEEN Beginning at the north\-rest corner of' that certain parcel of land described in the, deed to the southern California.District of . .:the Lutheran Church, Vdssouri Synod Corporation, r ecorded in Book . 1631 at page 21 of Official Records in the Santa Barbara County, Recorde!'s Office; thence al ong the northerly line of said parcel of . land, S 850. 07' E, 832.26 feet; thence along the easterly_, ~ine of ' said parcel or land, S 00 24 w, 315.00 feet; thence along the souther- . ly line of said pare~~ N 85 07' w, 832.26 feet to a point in the . . "tresterly line of Tract No . 1, of the Partition of the Lands of . . Achilles Hill, et al, as said Tract is shown upon the m~p thereof, filed in Book 5, at page 95 or maps and Surveys in said County Recorder's Office; thence along the westerly line of said Tract No . l, S 0. 07 ' 1+511 E, 3+9.32 feet to the east. erly prolongation of the southerly line of Sh1rrell 1/ay; thence N 88 30' vl along ~aid prolongation 1+7.00 f eet; thence 1'1 00 07' 45n w, 661+ .32 f eet to a point which bears N 85 07' W from the point of beginning; thence S 850 07 ' E, 47.00 f'eet, more or l ess , to the point or beginning : 11 . . ' I - - - Beginning at the most northerly corner of Lot No . 4, Rancho I . Hermoso9 as shovm upon the map thereof, filed in Book 39 at page 38, Record of Surveys in the Santa Barbara County Recorder's Office; thence along the northerly, easterly and southerly lin~s of said Ranchq Hermoso, the following courses and distances: S 720 28 E, 20.31 feet; S 480 59' 30" E;, 189.00 !eet; S 6~0 .27 lQrt E, 436.90 feet; S 370 03' E, 148. 56 feet; S 1 141 2011 w, 174.02 feet; S lo 02 4011 iv, 278.59 feet; s 23, 141. 2on w, 95.72 feet and N 85 03 . 3011 lv, 212.78 feet to an angle point in the southerly line of Lot No. 9 of said Rancho Hermosa, being the most easterly point o! the nD . l-1. Kaiser Property'' as said property is sho'Wn. ~pon th.e map. thereof filed in Book 36, page 39 of Record .of Surveys .in said County . Recorders Office; thence along the easterly, southerly .and wester- ly lines .of said "D l1. Kaiser Property" the follovring courses and distances: S 4 35' 3on w,. 372.72 feet; thence S 87 58 i1 , 1+22 .27 feet; thence N 0 02' E, 610.38 feet to a point in the westerly line o:t La Goleta -Road; thence ?r o0 22' 3on E, 735.08 feet along the westerly line of said road; thence S 7~0 28 E, 45.0l feet to the point of beginning PARCEL EIG!I';rEEN . Beginning at the southwest corner of the Goleta Vista Tract, as said Tract is shown.upon the map thereof, filed in Book 37 at ' ' page 72 of Record of Surveys, in the Santa Barbara County Recorder ' s O.ffice; thence N 0 411 30" w, along the westerly line of said Tract , 1-00.09 f eet to the southerly line of Tract io,232, as said Tract is shown on the map thereof, filed in Book 71 at pages 65 I through. 71, both inclusive, of Maps in said County Recorders Office; . thence along the southerly and southeasterly lines of said Tract 101232 /( "' - I ~ ---. . ' I ' '.l'he follo\11ing courses and distances; S 89 30' 2511 E, 74 .oo feet) If 460 50' 35" E, 198.75 feet; N 54 461 , 30" E, 124.67 feet; N 40 . 30' 05'' E, 120.4~ feot; N 180 03' 3511 E, . 184 . 2~ feet; N 60 37' E, 89.22 feet; N 350 26' E, 211.80 feet; S 89 451 E, 232 .49 feet, to the easterly line of said Tract 10,232;. thence S 89 45' E; 55.43 . feet to the westerly line of County Service Area No . 3 as described in Resolution No . 22712 of the County Board 'of Supervisors; thence along 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 north- . eo.st, having a centra l angle of 3 01' 05" i'or a dis'tance of 13 .90 feet; thence along said County Service Area No . 3, s 45 49 1 E, 11. 68 feet . to the beginning of a 261.48 :foot radius, concave to the southvrest; . thence along the arc of said curve tru.~ough a central angle of 460 091 . for a distance of 210. 61 feet; thence along said County Service Are~ No . 3,S 0 21. i/, 526.19 feet; thence N 890 26 1 t-J, 5.00 feet; thence . S 0 21 1 w, 365.14 feet to the southeast corner of Lot 13 of the firsthereinbefore referred to Goleta Vista Tract; thence along the . southerly line of said Goleta Vista Tract, !~ 890 26 i-: , 1026 .86 feet to the point of beginning . - P/RCE.L. NI1iETEEI~ Beginning at the. southeast corner of Lot 11, Tract Ifo . lO,Ol! 1t, as said Lot and Tract are sliovm upon the map thereof filed in Book 52 at pages8 and 9 of 1-1aps in the Santa Barbara County Recorder 's Office; thence S 87 36' 50" W along the southerly line of said Tract l0,01+4, a distance of 470.60 f eet; thence s l;.90 22 5011 iv, 156.61 feet to .the most easterly corner of Lot 31, Tract No. 10,326 as said Tract is sho,m upon the map thereof filed in Book 7,.2 at page ' . 83 of Maps in said County Recorder s' Office; thence S 290 12 20" \~, 100.45 feet to the southeast corner of said Lot 31; thence S 869 11 oon \'l, along the southerly li~e of said Lot 31 and its prolongation I 9 - - ., -"'-. ' ' ' - vresterly 1+64.02 feet to the \'1esterly line of San Marcos Road; ' thence S l+ ll+ 00" 1 a l ong the ''1esterly line of said San t-1arcos I . Road 77 . 917 feet to the northerly line of Parcel Four relinguished . . ' ' . . by the State of California to the County of Santa Barbara per Book 2072 at page 1217. of O. fficial Rec. ords and sho~m on pages 659A and . ' 660 of State Hi gh'\'ray Map Bpok 1:n said County Recorder s Office; thence along the northerly line of said Parcel Four, !'i 85 32' 3on . \V', 15. 79 feet; thence s 22 13' 4711 \1, 13 5. 92 f'eet; thence leaving said northerly line S 1 49 301t E., 78.00 feet to the southerly line of said Parcel Four; thence along the southerly line of said Parcel Four,N 88 10' 30 E, 202.21 fEet to the beginning of a . 4221.00 foot xadius curve to the left, concave to the North; thence along the arc of said C'U.I"Ve through a c .~tral angle of 9 29' 40" for a distance of 699 .46 f cet; thence ?~ 78 l+O 50" E 23 5 15 f eet to the beginning of a 1021.00 foot r adius curve to the left, con- cave to the northvrest ; thence along the arc of said curve through a central angle of 1 24 10" for a 6.istance of 25.00 f eet, more or less, to the southerly prolongation of the easterly line or Lot 11, Tract 10,01+4 first hcreinbefore mentioned; thence along said prolongation N lo 08 i7u E, 377.30 feet, more or le~s, to the point of beginning . PARCEL Tvlli?iTY Beginning at a 3/4" pipe set at the south,-rest corner of Tract 10,026, as said Tract is sho\fil on the map thereof, filed in Book 5l at page 59, of ~1aps in the Santa Barbara County Recorder's Office; thence ?-Torth oo 02' 20" vJ, a distance of 86.83 feet to a point; thence N 240 OO 30 E, along the. northvresterly line of said Tract 0: a distance of. 870. 31;. feet to a 2 pipe at the northerly corner of said Tract and tl1e ,.,.esterly corner of that certain 2.682 acre tract ' I - - _ . ' ' ' I ' - of land sl1ov.in upon the map tl1er eof, filed in .Book 33 at page 32 of r:ecord - ' - of Surveys in said County Recorders O~fice; thence along the north- ' ' t-1esterly, northeasterly ~d southeasterly_ lines of said 2 . 682 acre tract of lan~, tt1e follovring bearings and distances: . I~ 240 30 E, a distance of 172.70 feet, 1 14 ' 31 E, a: distance of 175. 22 feet, . S 570- 1+9' E, a distance of 198 .42 feet, B 82 ?8 ' 30". E, a distance ' ' of 74.30 feet, N 870 10' E, a distance of 110.76 feet and S 21 401 ' ' ' ~1 9 ' a distance of 374.10 feet to a 3;1+n pipe set in t11,e northerly line of the aforesaid Tract No. 10,026; thence S 68 19' 30". E, along said northerly line, a distance of 57 .90 feet to a 1/211 pipe ' . set at the northerly corner of Pai~c e l One of the division of the property of c. H. Bergl und and H. s. Greer as said Propert y i s shown on the map thereof, filed in Book u.J+ at page 24 of Record of Surveys 1n said County Recorder's Office; thence S 68~ 20' East a l ong the northerly line of said Parcel One , a distance of 361.42 feet to the northeasterly corner of said Parcel One; thence S 50 26 E, along the easterl y line of said Pa.reel One and Parcels Two, Three and Four of said property of c. li. Ber glund and H. s. Greer, a distance of 428.98 feet to the Southeasterly corner of said Parcel Four; C;hence S 73 55' \.1, along the southerly line of said Pa.reel ii'our, a distance of 327.38 feet to 1/211 pipe set at the southeuste~ly corner of the afore$a:id Tract 10,026; thence continuing S 73ti 55 ' W ' along the southerly line of said Tract 10,026, a distance of 11.78 feet to an angle point therein; thence S 840 34 w, continuing al ong said southerly line , a distance of 791.95 feet to the point of beg1nning. ' Beginnine at the north\'rest corner of that certain 17 . 57 acre p=ircel of land shoim upon the map thereof filed i n Book 66 at page 77 ,;;. I . . . llf!rt a - 7 7 . , __ I I o:f Record of St.lrveys in the Santa Barbar.a County Flee order s Office; said corner being on the southerly right-of-way of the Southern Pacific Railroad; thence along said r~ght-of-i.ray line, S 88 06 5011 \l, 1625 .10 feet to the north\Test corner of the Goleta Union School District property sho"tom upon the map thereof filed in Book 69 at . page 9 of Record of Surveys in said County Recorder 's Office;. thence S 4o 18 t W along the 1.Testerly line Of saJ.d property , 680.35 feet to the southwest corner thereof; thence along the southerly line of said property, S 870 03' oon E, 449.81 feet to of a the beginning/625.00 foot radius curve to the right, concave to the South; . thence along . the arc of said curve through a central angle of 9Q 51' 00' for a distance of 107.44 feet to the southeast corner thereof, being the southwest corner of that certain parcel of land deeded to the Santa Barbara High School District by that c ertain deed recorded in Bock 2086 at page 1295 of Official Recor as in said County Recorder ' s Office;. thence . along the southerly line of said Santa Barbara High School D~strict property, along n curve to the right, concave to the southwest, having a radius of l25QOO feet, a central angle of 17~ 09' 55" along the arc of said curve for a distance of 187. 25 feet; thence S 60 021 05" E, 154.12 feet to the beginning of a 435.00 foot radius curve to the lef~; thence along the arc of said curve through a central angle of 290 02' 20", for a distance of 220.47 feet; thence' S 89~ o4' 25" E, 587 .34 feet to the southwest corner of the firsthereinbefore r0ferred to 17.57 acre parcel; thence along the westerly line of said Parcel, N 00 56 E, 981 .15. feet to the point of beginning. \ Beginning at the southeast corner of Tract io,112, as said Tract is sholm upon the map thereof filed in Book 55 at page 29 or - \ ' - Maps in the Santa Barbara County Recorder's Office, said corner baing on the center line of Turnpike Road as shown on the above map; .t,.h ence along the southerly I and easterly lines of said Tract ' the follo11ing three courses and distances: N 88 .64 1 15 \IT , 104. 50 feet; S 1 08 1 30'' W, 119.97 i'eet and N 88 52' i5n \.!, 50.59 reet to . the northwest corner of the parcel or land described in the deed from Frank Garcia,. et ux to Eldon H. Smith, et ux., recorded 1arch 13, 1953, in Book 1137 at page 12 or Official Records in ' said County Recorders Office; thence s oo o4 0011 vl along the 11esterly line of said Smith parcel of' land i20.00 feet to the south- . . \'1esterly corner thereof; thence S 890 03' oon E along the southerly line of said Smith parcel of l and and the easterly prolongation thereo~, 200.00 feet, more o~ less, to a point in the easterly line of Turnpike Road, and the weste~ly line of that certain 9.85 acre Tract or land as said Turnpike Road Cilld 9.85 Acre ~ract are shown upon the map thereof, filed in Book 65 at page 83 of Record of Surveys in said County Recorder's Office; thence along the wester- . . ly line of said 9.85 Acre Tract of l c.:-:d N 50 06 3811 ~'1 , 120.00 feet, more or less, to a 1/2 inch pip3 survey nonu.ment as sho'tm upon said map; tr1ence N Qo 521 E, 146061+ feet to the northwest corner of said 9.85 ;_ere Tract of land; thence N 88 Sl 3ou \v, 30.00 feet to the center line of Turnpike rtcud; thence S oo 52' W along the center line of said Turnpike Road' 17 . t;-3 fecG to the point of beginning PARCEL T\JElITY- THREE Beginning at the northeast corner of Lot 1, Tract No. io,029, Unit 1, as said Tract is shown upon tee map thereof, filed in Book 53 at page 45 of Maps in the Santa Ba.r bcra. County Recorder's Office; I' thence S 0 19' 00" \'J' along the easterly line of said. Tract 10,029 a distance of 232. 94 feet to a point distant S oo 19 t 00" w, l+ . 93 feet ' ' - I --- . ' f1om the soutl1east corner of Lot 3 of said Tract 10,029; thence S 88 01' 40" E, to and along tlie northerly. line of Tract No . io,211, as . ' said Tract is shown upon the map thereof, filed in Book 58 at page 89 . of Viaps, in said County Recorder ' s Office, 735.54 feet to a point in the center line o.f Puente Drive; thence .S io 59' oou w, along the center line or said Puente Drive, 14o1.34 :feet , to the north~rest corner of 7ract No . ~ 0 ,143, as said Tract is sh~wn upon the map thereof, filed in Book 57 at pai;e 39 of l1aps in said county Recorder ' s Office; thence along the northerly line of said Tr act No. 10,143, N 530 03' 2511 E, 199 . 54 feet; t!1ence ~! 50 59' 3 5" E , 1rro.64 feet; thence N 710 00' 30" E, 281.92 feet; t11ence S 831.i-8 l+or E, 277.85 f eet to the northeast corner of s~id :ract, thence a: o~g the northerly line of Tract io,295, as said Tract is i'iled in Book 71 at page 51 of Maps in said County Recorder's Office, S 83 47 E, 67.09 f eet; thence S 600 27 ' 28" E, 63.72 'eet to a point in the center line of Arroyo Road; thence I~ 20 02' 30" E 5 !. o~e the center li'fle of Arroyo Road , 1009.85 feet to the nort~\Test corner of Tract No . 10,076, as said Tract is shovm upon the m~p thereof, filed in Book 53 at page 94 of Maps in said County Recorder's Office; thence ~long the northerly and easterly lines of s ai d :.:ract 1.0,076 the follo\'12.n~ courses and distances; S 88 09' 35u E, 152.00 f ceJc; thence S 2 03' 3ou \i , 72.00 feet; ther1ce S 88 09' 3511 E, 1082091 feet; the:r:ce N 190 35' 50" Wt . 114. 80 feet; thence l'l 54~ l+l' 55n Es 352 . ?J. feet; thence N 440 25 ' 50" E, 126.30 feet; thence 8 460 22' 25u E, 149.80 :feet; thence S 80 41 10" E, 23t1- .48 f eet; tl:c!!ce S 470 51' 5011 \T, 180.00 feet; thence S 39 15' 001 : ;IJ, 295. 00 feet; thence S 11 35' 00'' w, 165.00 feet; thence s 2~0 17 ' 00" w, 65.00 feet; thence s 200 oo w, 120. 00 f eet to the aforenentioned Tract 10,295; thence a long the northerly and ' . easterly lines of said Tract 10,295, N 71 55 ' E, 187 .47 f eet; thence N 840 16 ' E, 100.44 feet; thence S io 43 2011 w, 532 .75 f eet to a , '. . . . - . ' point on the northerly line of. Vieja Drive; ~chence S 27 21' 3ou .E, 60.00 feet to a point on the southerly line of said Vieja Drive; ' . thence along the southerly line of said Vieja Drive, N 62 381 30" E, 34.66 feet to the beginning of a 1880.09 foot radius curve to the right, concave to the South; thence along the arc of said curve through a central angle of 12 33' 3on for a distance of 412.'08 a feet; thence II 750 121 E, 92.07 feet, to the beginning of/25j. 91 . foot r:a.dius curve to the left, concave to the South; thence along t11e arc of said curve through a central . .a ngle of 310 21' for a distance of 138.93 feet to the beginning of a 148.31 foot r adius reverse curve, concave to the northwest; thence along .the arc of said curve through a centr ~l angle of i150 OO for a distance of a 297 .68 feet. to the beginning or/119.79 foot radius reverse curve to the right; ttience along t :he arc of S.id curve through a central angle of 580 00' for a d~ st-~ce of 121 ~ 26 f eet; thence N'490 33' E, . a 107.50 reet, to the beginntng or/220.79 foot I'.adius curve to the . right, concave ~o the S out~; thence along the arc of said curve ' . through a cent;ral c.ngle of 35 10' f'or a distance o:f 235.52 feet; thence N a+o 43 I E, 97 .83 feet t o t!~c begi nning of a 1072 .14 foot ~ adius curve to the left; thence al ong the arc of said curve through a central angle of 7 15* for a dista11ce of 135066 feet; thence N 770 a 28 E, 273.80 feet to the begi nning ~:/30 o75 foot radius curve to the right, concave to the southvrest; tl1E:nc c along the arc of said curve through a central angle of 84 151 for a distance of 118. 74 feet; thence radially to s aid curve, U 71 43 -E, 60.00 feet to a 101.27 foot radius curve, concave to the southeast; thence f r om a tangent 1 ine l'Jhich bears N 280 17' \I , along the arc of said curve through a central angle of 740 36' for a distance of 131.86 feet; thence N 56 19' E, 110.85 feet to the beginning or .; a 471 . 68 foot radius curve to the left , concave to the nor:th\vest; thence along , -. - - ~- the arc of said curve through a centra]' angle of 15 141 for o. dist2:!1ce of 125 .41 feet; thence 1~ 41 05' E, 36.48 feet to the bceinning of a 2173 .87 foot radius curve to the right, concave to the southeast; thence along the arc of said curve through a central angle of 30 27 ' for a distance of 130.90 feet; thence N 44 32' E, 128 .17 ' feet to the bcgi:"llling of a 1532.88 foot radius curve to the right, concave to the southeast; thence along the arc of said curve through of . a central angle/?o 191 57" for a distance of 196.17 :feet; thence leaving the southerly line of Vie ja Drive ~ N 380 08 0~ 11 t'1, 30.00 feet to a point on the center line of Vieja Drive and the most easterly corner of the certain parcel of land deeded to the Hope School District, by deed r ecorded in Book 1801 at page 367 of Official Records in said County Recordc~s Office; thence along the easterly line o:f said parcel of: l~nd !\ 670 03 \l, 225. 71 feet ; thence N l.1-3 54 \l, 146.00 f eet; thence s 770 32' ~l, 3 6 .00 feet to the southas east corner of Lot 59, / sho\T'l upon the map of "Tr~ct No . 1, La CUmbre Estates11 filed in Book 15 at pages 117 '.:;hrough 126 of Maps in said County Recorder 's Office; thence along the easterly line of. said Lot 59, N 1 47 E, 382.87 feet to the south\:.rost corner of Lot 60 of said La Cumbre Estates; thor.ce S 83 13 E, 311: . 91 feet to the southerly corner of Lot 61 of said La Cumbre Estates; thence N 290 06 1 E, along the southeasterly line of said Lot 6i, a distaTJ.ce of 152.61+ feet to a point, sai d point being a point in the southerly line of Modoc Road; thence along the so:therly li.TJ.e of l1Iodoc Road as said Road is shown upon said map o! La Cumbre Estates, the follo'\JTing courses and distances; S 610 27 ' E, 242.68 f eet; thence S 690 38 3011 E, 278.27 feet; thence S 8111 32' 3011 E, 745.99 feet; thence S 79 27 ' 3011 E, 439 .11 feet; thence S 83 29' 3ou ,E , 478 . 99 feet; the.nee S 88 12' .30 E, 974.76 f eet; thence S 880 30' E, 26}.{-066 feet to a point on the East line of Hope Ranch Park, as said ' , - -- . ' ' . . ' ' . . . Hope Ranch Park is shown upon the map, thereof, tiled in Book 42 ' at page .l+O of Record o~ surveys in said County. Recorders p!:f'ice; . ' I I " thence South along t~e East .line of said Hope Ranch 109.9+ feet to a 2 inch pipe survey, monument, shown ~pon the lastherein r~terred to map, sai4 point being on the .so~therly line of that certain . ' . . rightotway deeded to the Coun~y or. Santa Barbara ~ Book 17'51+ at I . . page 297 of Official R. ecords inaai.d Cou nty Recorder's Office; t' hence along said r.ight-otvay N ?lo 32' 28" E, 78.60 feet; the~ce S 870 1+7 1 15" E9 138.3; teet, :more o-,: less, to the southerly. prolong~tion . ' of the easterly line of "Villa Esperanza" Subdivision, as said sub- division is shown upon the map thereof, tiled 1n Book ;o at page 21 ot Maps in said County Recorder's O:f'ficeJ ~hence N 0. 36 .3 0" E along sai:d prolongation and the East line of Villa Esperanza. 276.63 teet to the bortheast corner .or said Villa Esperanza, peing a point on the ~outherly ~1ghtotway line of the Southern Pacific Railroad ' I ' . property; thence along said Right-of-way line in a nofthwesterly . direction, along a curve to the left with a radius of 4523.69 teet, a delta of 5 31' l+-0" tor a distance of 436.41+ teet; thence N 760 25' 31" w, 372.sa feet; thence N ?7 12' 15'1 ' \~, 693.19 feet; thence continuing along said line S 00 09' w, 36.0l teat; thence N ?7o 10 - - w, continuing along said line ?35.97 feet to the northeast corner or Tract 101. 079 as said Tract is shown upon the map ther' eof, filed 1n . . - . Book 53 at page 35 of Maps in said County Record~r 's Office; "'hence S ll+o. 17' 00" W along the easterly line or said Tract 324.51 teet . to the southeast corner of Lot 22 of said iractf thence s .11+0 161 w, 159.86 teet to a 3/1+ inch iron pipe survey monument set on the northerly line or Modoc Road as said. survey monum.e. ht is. shown upon the last hereiil reterred to map of Tract 101079; thence along the northerly . . . c line of said Modoc Road N 7)0. 27' 30" w. 63.31 teetJ. thence continuing t ' 0 I along said northerly lin N 81 32' 30" w, 223;.62 teet; .thence S ll+o . . , . , ' ' . I ' .f ' I . - I I I ' ' . _ -. . , ., . ' - . ' 0 I ~ f I I 17' 00" w, 30.16 :teet to a point on the center line of Modoc Road; thence along the center line of said }1odoc Road , N 810 32 30" w, 519 .58 feet; thence continuing along the center line of said liodoc . Road , N 690 38 30" w, 273 .06 feet; thence .N 610 27 30" w, 21+2.39 feet t o the southwest corner of said T~act 10,079; thence N 220 55' . . . . . . ' ll" I!:, along the wes t P.rly line of s~id Tract l0,079, a distance of } . . . . I 4c;+.38 feet t o a point on the southerly.right-ot-way of the Southern . Pacific Railr.o ad property1 then.c e N 770 101 00". W, a.l ong said souther- . ly right- ot-way 775. 28 teet to the most northerly corner of those certain tracts of land shown upon the map thereof, tiled in Book 61 at page 64 of Record. of surveys in said county Recorder's Office; w thence S 3+0 59' 30''/, along the northwesterly line, of said tracts ot land, and ' ita prolongation southwesterly 287.86 teet to a p91nt ' . on the southwesterly line or 1-'iodoc Road; thence N 550 00 W, along the southwesterly line of 'said Modoc Road, 33.77 teet to the most . . . easterly cornor or that certain o.~o~ acre trac' of land shoVJD. upon , ' the map thereot, tiled in Book 26 at page 24 of Record of Surveys, . in said County Recorder's OtticeJ thence S 35 00 1 W along the . I .: southeasterly line of said o.405 acre tract of land, 59.$0 feet; thence N 75 08 40" W, 161.03 teet; thence N 880 09 1 w. _263.99 feet to a point on the easterly line or Nogal Drive; thence s io S'O' w, along the ea~terly line of said Nogal Drive, 89.11 feet to \ a point which bears B 880 09' R, 30.00 feet distant from a. spike . . set on the center line of said Nogal Dri~e at the northeast' corner . ' ' . ot that certain o.~62 acre tract of land. shown upon the map thereof, ' . filed 1n l3ook 26 at page 21 of Record or.Surveys in '.said County Recorder's Ottice; thence N S8o 09' w, 30.00 feet to said spike; . thez:1Ce S 7')0 16 w, 208 .5'7 f'eet1 thence N 880 ii+ w, 175~11 f'eet to f a point on the easterly line of North Arboleda Roadj thence s io '1' W, along the easterlt line of aaid North Arboleda Road, 17.')0 \ \ . ., ' . . , .2' , ~ ' - -. .L= . . . - feet to a point which bears s 880 19' E, 2s.oo feet distant from tie . southeast corner of that certain tractof land described in the deed to Bartley T. Murray, et ' al, recorded in Book 1929 at page 217 of Official Records in said County Recorders office; thence N 880 19' w, along the easterly p~olongation pt the South li.ne of said tract . . of land to and along said South 11net 201.08 teetJ thence N 390 20' ~' 11.31+ feet; the11oe N i+o 181 20" E, 112.22 reet to. the northwest . . ' . ' corner of sa~d Bartley T. Murray Tract of land; thence N 120 391 w, 30.oo' feet to a point on. the center line of Hollister Avenue; thence ' . ' S 770 21 1 W, along the center line or said Hollister Av~nue 2761+. 9.9 feet to the intersection with the center line or San Antonio Road; . thence N oo 181 15'" E,30.78 teet to the southerly line of tract of the land de~cribed as Parcel 18, in the annexation to Caunty servic~ Area No. 3, by Resolution 23624 or the county Board of 'supervisors; thence . along the south.erly line of said Parcel 18, S 770 23 15 W, 993 .82 feet to the southwest corner thereof; thence S oo 29' 22" w, along the southerly prolongation of the westerly line of said Parcel 18, . ' a distance of 72,30 ~eet' to a point on the southerly line or Hollister . ' . . Avenue; thence along the southerly line or said Hollist~r Avenue~ the ' I following courses and distancess s 770 02 w, 277.30 teet; a 00 19' beginn1.ng. PARCEL T'l.'lEiiTY-FOUR . : . . J ' ' . Beginning at a point on the northerly boundary line of the ' outside Pueblo Landa trom lilhich the northeasterly oorner or said . Pueblo Lot 29 bears N 81 OS 00" E, +0.57 teet; thence parallel . . ' ' . I with the easterly line or said Pueblo Lot 29 and distance l+o.oo feet . westerly therefrom measured at right angles thereto,- s oo '22 40" w, 1272.02 teet to the-. beginning of a curve to the rightJ thence. along . ' ' . . . . ' , , , ~ . . I I I I I '! I I - \ I 1 l . ~ . j ' l - . - --~ . . ' - ' the a,;c ot- 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 or~o feeti thence along said northerly line of Foothill Road, N 89 58' 40" W, 312 .62 feet to a 4" x 411 post with metal tag set at the southeasterly corner of the . . . ' parcel of .land described .1r1 the deed to Southern Cal1torniaEd1son Company, a corporation, dated February 14, 1962 and recorded April 11, 1962 as Instrument lio. 14562 1n Book 1917 at page 898 . ot Of'ticial Re. cords, records or. said c'ounty; thence continuing along I . . the northerly line of Foothill Road, S .890 58 30" w, 299.08 .feet f . . to the beginning ot' a .101+0.00 toot radius curve to the left; thence along the arc of said curve through a central angle of 7 00 17" . . . tor a distance or 127.1~ feet to a point on the northoasterly line or San .Marcos Pass ~oadJ thence along a curve to the right, concave to'. the nort~ hav:ing a radius of 200.00 teat, a delta of 420 '9' 21", tor a distance of 150.06 feet; thence N' '40 56 2611 w, along the . ' northeasterly line of said San Marcos Pass Road, 158.82 ~eetJ thence ' S 350 03 1 34 W, a.cross San ~faroos Pass Road, 120.00 teet. to . a point on the northerly line of Cathedral Oaks Road; thence along the norther . ly lihe of said Cathedral Oaks Road the following courses and distances: s2ao 02~ 34'' w, 123.31 t eet;' thence s 55 36 39" w, 25'0.os feet; thence S 53 03 ~ 07" w, 608.28 f eet ; thence s 62 29' l?' W, 321.22 feet; thence S 790 :05 o411 w, 283.48 t eeti thence N 850 21' 24" w, 199.62 feet, to ~e easterly line of iot No~ 19 of said Santa Barbara Outside Pueblo Lands, being the westerly line of' that certain 1~2.38 acre tra9t of land shoWn upon the m~p thereof, tiled 1n Book 16 at . . page 102 or Records ot. aurveys in said .County Recorder s office; thence s oo 17 w, 124.,2 reet a.l ong. the westerly line of said 142.38 acr~ tract or land, to a point .on the southerly line of Cathedral Oaks Road, as said Cathedral Oaks.Road is sho~ upon the map thereof, tiled. in : , t 4 ' . ,1 .' . . ' ' , ' I ' . , I . . I . . ' , , ' , ' I ,. \ - "-- ., ' ' - ' . ' - - ' ' . ; . - I ". I I ., ) -- - - - __ ___. ____ --.--.-- -~-------------:------ ' 0 the office of the Santa Barbara County Surveyor as County Surveyor }fap No. 1016; . thence westerly along a i-Olto . OO toot radius curve 'b: the . ' right, concave to the North; .tangent _t .o' a line that bears :N 79 37' . " . . I 24" W, through a central angle Of 7 54 8 OJ" for a dist~Ce Of llf.3.lf.l . feet to the end thereof; thence N 71 1+3' 21n \ti, 272.66 feet; thence ' . . s 3211 22 . l+5r W, leaving ' ' I the southel,'ly line of' said Cathedral ,Oaks . . . . . Road and following the easterly line of El Sueno Road, ~s snoWil. upon \. ,# , , ~ I ' f said c. s. Map No. 1016, 96.16 teet to a point in the easterly line ., . ' . ,f . ; of said El Sueno: Road, as said road .1~ shovA.UPall that certain map . . ' . tiled in Book 31 at page 8 of Record of surveys izi"said County " . . . . : Recorder. 's Ottice; .thence S 7 lr.l ': 09" W, along said eas.terly line, . ' . 480.20 .f .eet to -.its intersection. With the northerly';. line' o:t the 1 : ~~. '1 \ "Clarence L' . . " . . Vivian P. roperty, know.n as Ranch.o Sueno" . as. said property . is shown upon the map thereof, tiled 1n 'Book ~18 at pa.g.e 2ol+ of Record . r . of Surv~ys in said County Recorder.s Office I .thence 'Mestei;ly an.d aou ther . . ly' along ~he northerly and. vesteriy lin. es ot said property the fo' llow- . . ' ing'bearings and distances s 890 . .'53 w, 317.05 .teet; s oo 161 E, :. 1 . 1321+.~15 :t'~et; N 89 '1' w,. 389.32 feet.; S i90 25'' Wt 60.90 tee~; s. . ' . . 4$0 2+ w, 151.75 f'eeti S lo 301 w, 51T0.69 feet ,and S 2~ .l+5 E, 15.00 . " feet, more or less, to a point on the North l~e of Sta~e Highway u. s. ' . . ' . 101, as said State Highway is sho-wn upon State Hi~wa.y Le.Yout .VSB-2-Q Sheet lf. of 102 s.he~ts, dated, :December l't 1959 and tiled in the office . or the Santa Barbara1 County Surveyor; thence easterly along said . . . ,. . ,. northerly line., the. f. ollow. ing bearings and distances: S 75 0,3 :.1 6" . ~, 562.ti.o feet; thence S 650 261 00'~ E, 198.66 _:feet; thence N 890 .'01 - . . . . 39" E, 120.77 feet; thence N 720 .: ~-5' ;911 E, 28S . 6o teet and N 860 35' El ~ . . . \ . . . S7" E, l+o._29 feet to a' point on the easterly line of'/Sueno Road; thence El . S 00 08. 12" W along. :the easterly line of'/ Bueno Road, . 212.2, .teet to . ' ' . \ . ' . . . . r . ' . a point on. the southerly .l.i ne .ot C.a lle 1'e.~ l; .thence along e th~ souther ' \ ' . . ' . . ly line of Calle .Real~ S 730 li' .Oo E, 100.00 teetJ thence. .N ?i. 32'. , \ . ', ' . , ' . , ! . . . ' , . B I . I ;, ' - ' . ' ., . ~ ' I I I ":. I l l J ~~ ,. j . . ~ 1 i I 1 ~ ~ I i I ' I ~ ' t --. . ' ~ . - ' Y I ' I 0 4o E, 89.05 f'eet; thence S 7331'00" E, 90.00 feet; thence tangent to the last described course, along 'a curve to the lef~ with a radius . of 1519.00 teet, through a central a' ngle of 180 77' 00" tor a distance ot 502.39 feet; thence N 870 32' 00" E, 1177.02 feet; thence tangent to the last described course, along a curvo to the left with a radius . . . . . of 4019.00 .teet, through a central angle or 12 11' OO" for a distance ot 8;4.60 feet; thence N ?'o 21 1 00" E, 69.~7 feet; thence N Oo 27 1 4 00" E, 9;'.61 teet to a point on the norther] line of Calle Real; , . thence N 310 49 17" E, 103.80 feet to a poillt on the westerly line of San Marcos Pass Road; thence S 890 42 29'' E, 87.14 feet to a 6" x 61' concrete highway monument in the westerly line of that certain 11.697 acre 'tract of land shown on the map thereof, tiled in Book 49 at page 92 ot Record o.t Surveys, in said County Recorders O~fice, - said 6" x 611 concrete highway monument being set at the southerly terminus of the line having a bearing and distance of S io $1' E, 2~3.29 teet, as shown on the aforesaid map; thence along the westerly line of said ll.697 acre tract or land and the westerly city limits line of the City of Santa Barbara, the following courses and distancess N 10 $1' w, 243.29 t eeti N 90 23' 15" E, 253.+s .teet1 N 00 13 4'" E, 71+.78 feet; thence continuing along said City Limits -- Line, the following courses and distancesa N 89Q 38 w, '80.00 .teet; . thence N 00 22 1 R, 35.00 feet; thence N 890 38 w, 628.19 feet; thence N 0. 22 1 E, 316.63 .teet; thence N 180 5?' 50" E, 73.69 feet; thence N 33 12 1 20" E, 269.67 teet; thence .N l+lo 5'1+ 1 30" E, 76.97. feet; thence N 6 08 1 10" E, 833.37 feet; thence N 86 29' E, 823.46 1"eet to a point on the easterly line of C1enegu1tas Road; thence leaving said City Limits Line, Noo 22' E along the easterly line or Cieneguitas Road, 1127.46 feet to the beginning of a ~o.oo toot radius curve to the right, c concave to the southeast; thence along. the arc of said curve through . a central angle of 890 ;7 for a distance of 78.;o teet to the . ., , , t ' -. f l 1 I i ~ I 1 j . j i _, -. . . .'. ' ) . . - r ' \ southerly line or Foothill Road; thence along the southerly line or . said Foothill Road, s 890_' 5'9' 20" E, f98.47 f'eet to the beginnin~ ot a lol+0.00 foot rad ius cll-ve to tbe ' lett, concave to tbe' North; thence along the arc of said curve .through a central ang+e of 27 1+4 f 'or a distance of ;'03.4o 'teet; thence N 62 ll' 40" E; continuing -along " . . . . . ' . ~ l ' said southerly line:,. 475.47 feet to its ihtersection with the. wester- . . . . . . ' ly line or the tract. 'ot land describe.d .as Parcel One 1n the deed . trom Henry R. 'Beebe, et ux., to Robert Shaw \#lolt, et. ux., .recorded December 20, 1949, as Instrument No. 1'774 1n Book 889,. Page 4~ ot . Official Records, records or said County; thence S Oo 00' . ~0" W, along said westerly line, 99. 95 f'eet to the southwest corner of . said Wolf tract .ot land; thence East along the southerly line of said tract of land, 215'.72 feet to the southeast corner of sa14 tract of land and a .Point in the westerly line of the tract of' . land described as Parcel One in the deed. from Henry A Gustafson, et ux., to Harold H. Cunningham, et ux., recorded December 29, .1961 . . u Instrument No. l+6606 in Book 1893, Page 822 of :Official Reco~ds . recqrds of said County; thence. 8 :011 00' 40 W along. said westerly line, 3+.25 teetto the -southwest corner of said Cunningham tract ' . ot land; thence S 890 59' 20" E along the southerly l1n~ _of said tract of land, 170.65 feet, more or less, to the southeasterly corner of said ~a9t of .land; thence N 0 33' 20" .w along the easter- ' ly line Of said tract of land, 80.00 f'~et to the northeast earner . of said tract of land and the southeast corner of the tract of land . described a. s Parcel One in the deed from Donald . W. D ~Arey~ et ux., . : . . . . ' to Edwar.d Bouma, Jr., . et ux. , recorded Nov~mber 2, 1962 as ' . ' . ' Instr~ent No. ~6639 :t.n Book 1960, Page 1267 of Official Records, records or said County; thence N 00 33' 2on w along the ceasterly , . line ot said Bouma tract of landr 80.00 teet to the northeast i corner of said tract o' t land and the southeast corner or the tract ' . ' . , ' I' . I I l I 1 l I I I l ' l 1 - ' - . - ' ' I - of land described as Parcel One 1n the deed from Henry N~ Lebens, I et ux~ 1 to Lela Hardy recorded ~1arch '29 i95'6, as D:istrument No. 4065 . I in Book 1365, Page 4' or Official. Records~ records or said County; thence N oo 33' 20 W along the easterly_ line of said Hardy tract ot \ land, 176.31 fee~ to a point 1n the southeaster+y line or Foothill . - ' . . Road (80 feet wide); thence N 62" 14. 3.0"Ealong sa+d southea,s terly ' . . . . . - . . ' . ' ~ . . . . line o.t Foothill Road, 23.61 f'eet to its intersec~ion with the . . " . t easte:rly line of the t~act of land described 1n the deed froni . . Silvio Maddalon, et us., to Frank H, Heinz, et ux., recorded ' . . . November +, l9.51t, as Ip.strument No. 19103 .in Book 1278, Page 310 ot Of'f'icial Records, records of said County; thence S 00 33 20" E along said easterly line, 14;,82 feet to an angle point in said line; . . ' thence N'890 26 4on E continuing along the line 'ot said Heinz. tract . ' ot land, S9.64 teet to an angle point 1n said line and a point in ' the westerly line .of the tract of land described as Parcel One 1n the deed from Lawrence John Schwind, et 'UX. , to Knute K. Hartman, . et ux., recorded J'UlY 1, 1954, as Instrument No. 10989 1n BoQk 12SO Page 262 of Official Records, records of said County; thence S 00 33' 20" E along said westerly line, 72.72 feet, more Qr less, to the southwesterly corner of said tract or . land; thence rt 890 26 40" E, along the southerly line or said tract of land, 67.50 feet to the southeasterly corner of said tract of land; thence N 89' 26 1+-011 E, along the easterly prolongation or said southerly line, 7.50 feet to a point in the westerly line or 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 1 1961, as Instrument No . 40017. 1n Book 1883, Page 2S8 of Official Records, records of said County; thence S 0 33 20" E, along said westerly .line,t: 27.6S feet, more or less, to the southwest corner of said tract or landJ thence s 8~ S9' 201 E, along the southerly line ot- said. tract of land, ' . I ' I . ' / 3 t;I ' . . . : I H t ' - ' I ' I "Iii? P'TF --'- _________ ,____._.,_ ___________. _.____ __________ _ - . 1 1 I I f I I . ' . I t~ . ~ . I .; ! t - - , ' 0 7.50 feet, more or less, to the most southerly corner of said tract ' of land and the southwest corner of the tract ofland described as Parcel 0ne in the deed from Nyron J.~ Smitht et ux., to Kennet h N Linder, et we., recorded August 1, 195?, as Instrument No. 15442 in Book 1463; Page 615 or Official Records, records of s aid County; thence s 890 59' 20tf .E . along the southerly line or said tract of . land, 159.25 feet to the southeas't corner of said tract of land. and a point ill the westerly line of the tract of land described in the . . . deed r.rom Myron c. Hicks, et ux., to J.o hn P. Pizial1,. et ux., recorded ' . Augus't 3, 1948, aa Instrument No, 10813 1n Book 79r;, Page 195 ot ' . Oft1o1al Records; records or said County; thence N oo 36 50" W along said westerly line, 41s.94 feet mor~ or less, to its inter- . . section with the sbut~easterly line of Foothill Road, (80 feet wide), I . and the beginn1ng of a non-tangent curve concave northwesterly, having a delta.of 1 17' 25" and a radius of 1040.00 teat. The radial to . aaid point pears S 370 32' 12" E; thence northeasterly along the arc of said curve and said southeasterly line or Foothill Road, " 23.42' feet to the end of said curve and a point 1n the west~rly . line or the tract of l and described as Parcel One in: the deed :f'rom 'John P. Piz1al1, et ux., to Donald J. Carro11,. et ux~, recorded J'une 20, 191+9, as Instrument No. 7518 in Book 859, Page 259 or ' . Official Records, records or said County; thence s 00 36 50" E along said westerly i1ne1 138.71+ f eet to the ~outhwest corner of said tract of land and the northwest corner of the tract of land described , as Parcel One in the deed from John P. Piziali, et 'ux., ~o James H. Temperley, et ux., recorded August 30, 1949, as Instrument No. 10?65 in Book 871, Page 179 of 9fficial Records, records of said county; thence S o~ 36 Sou E along the westerly line o! said l ast mentioned tract of land, 15$.56 feet to the southwest corner d~ said tract . . . . ot larul; thence N 890 23 10" E along the southerly line or said \ . . , , - ---. '"' ' . . ' ' ' -----------------~-:----~~~-'---~ - - 0 tract of land, 14C.OO teet to the southeast corner of said tract . ' of land; thence N co 36 5C" w, along the easterly line of said I tract ot land, 155.56 feet to the northeast 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 ?t 1955; as Instrument No. 6375 in Book 1308 1 Page . ' 251 or Official Records, records of said County; thence N.890 19 E, along the southerly lin. e of .s aid last mentioned tract or l. and, 14~.26 feet to the southeast corner ot said tract or land; thence N QC 19 . 13" E, along the easterly line or said tract of land, 127 .62 feet . . to the northeast corner of said tract of land and the southeast . corner of the tract of land described in the deed from Stanley B. Langlo, et ux., to Arthur L. Crossman, et ux., recorded February 16, 1955, as Instrument ~o. 2969 in Book 1297, Page 524 of Ott1c1~ , -. . . Records, records of said County; thence ?l Qo 19 13" E, along. the ' . easterly.line or said l~st mentioned tract of land, i25.s2 reet to - - the northeast corne. r of said tract of land and the southeast corner ot the tract of land desc~ibed in the deed from Leonard H. Sobolewski, et us., to John M1nass1~, et ux., r ecorded .August 23, 1963, as Instrument No. 36244 in Book 2009, Page 233 of Official Records, --. records of said. County; thence N Co 19 13" E; along the easterly line of said last mentioned tract of land, 98.63 feet to an angle point in said easterly line; thence N 62 15' 4511 W, continuing along said easterly line, 75.47 feet to a point in t~e southeasterly line of Foothill Road (80 feet wide); thence N 320 28 4o0 E, . I a.long said southeaster~ line, 236.1+2 feet to the beginning of a ' . curve concave southeasterly, having a delta of 260 25 1 42" and a r adius of 86C.OO feet; thence northeasterly along the arc of said c curve and said southeasterly line, 396.68 teet to its intetsection . with the westerly line of La Cumbre Road as show on "Map of B)'land . ' a6 ' ' . ,. . ' . ' . ' C--~~---- ' , 1 ' - - I ' '---------~~~~___;~~-:--~----'~. ~----~----:--~--~------1 0 I Park" filed in Bo~k 18, Page J.75, Record of Surveys in the office - . or the County Recorder .of s aid CountYJ, thence N 0 2~' W, along . said westerly line, 92.37 f eet to its intersection with the north- . westerly line of said Foothill Road (80 f eet wide); thence easterly along said northwesterly. line and a cu~ve concave to the so. utheast, # ' 1 ' ' I , ' having a delta or 30 17' 2411 and a radius .of .9l+O.OO feet, a distance . . . of 55.12 feet to the intersection of said northi,V'esterly line with ' t:Q.e northerly line of the Outside Pueblo Lands . of the City or Sarita . Barbara; thence N 67 32 l+O" \i, along said northerly line, 391.82 . . teet to an angle point in s aid line; thence S 810 14.ion w, con- I tinuing along said northerly line, 584.99 feet to the most norther- . ly corner or Tract l0,253, according to the map thereof recorded in . ' Book 70, Page 71, et seq.,or Maps, in the office or the County. _ . ' recorder 'of sai~ ~ounty; thence S io 20" 10" E, along the eas~erly line of said traot, .45.00 feet to an angle point in .s aid . l.i ne; thence . S 360 57' "l0" W, continuing a l ong said line, 181.?7 teet to anangle ' ' . point 1n said line; thence S 33 46 40 W, continuing along said . line, 266.79 f eet to an angle point in said line; thence S 57 l+3 10" w, continuing along said line, 95.00 feet to an angle point in I said line; thence N 680 38 ' 30" \'1, continuing . ' along said.!ine, 59.54 feet to an angle .point in said line; thence S 28 4o 40" w, continuing . along said line, 1_7~36 f eet to an angle point 1n said line; thence S 52 31' E, continuing along said line , 58.72 f eet' to an angle point in s aid line; thence S lOo 451 3on W, continuing along said' line, . , c 53 .oo f eet to an angle. point 1n said line; thence N 690 05 50'' t'/, continuing along said line, 122.27 feet to an angle point in said l1nei 52.08 feet to thence S 72 lt-7' 20" W, continuing along said line, an angle point in said line; thence S 30 49 10" E, continuing along . c said line, 67 .3~ reet to an angle point in said line; thence S J.30 oo 4on w, continuing along said line, 126.0S teet to an angle point J . . . r . , , ' - -~-- . . ' ' , I . . . . ~----~------.--------------~ . .-.-,- - u -.-.-. ~~----:---~-----.--~- d ------ \) . ~ l . . t i l ' I in said line; thence S i90 55' OO" 'E, continuing along said line, 140.30 feet to an angle point in said, line; thence S 70 ~O~ 00'' E, continu.i ng .along said li.n e, 93.52 .feat to an angle point in said'- . line; thence S .l" . 091 10" E, continuing ~long said line, 21.42 feet 1n ~ai4 line; thence .s 49~ +7' 30" w, contin~ing ~. ' . I ' . to an angle point along sa.id line, 89 . 23 .feet to an angle poin. t. i. n said lineJ the. nce S ?l+o 55 10" w, continuing along s aid line, 112. 00 feet to an angle . . . . . . ' point in said line; 'thence s 29 ll+ 20'' ' w, continuing along said . line, 107. 73 .f~et to an angle point 1n said line; thence S. 26 03 00". w, continuing along said .line, 99.00 feet to an angle. point in ~ '' . ~ . . . . : said line; thence S 410 11 Oort w, continuing along said line, ' . 77.80 feet to an angle point in said line; thence s 24 42' oon w, ~ . . continuing along s~id line, 51.93 f eet to' an angle point. in said . line;. thence s. 32 05? .00" E, continuing along said line, 48 00 . . . f~et to . ~ angl~ )o~t in said line; thence S 9 42 10'' .E, 1+5.32 . ' '. .' feet. to a l/2" survey pipe distant 1+2 .oo feet northwesterly' or the ~ \ . . . . . - \ . center line o, f Foothill Road measured . parallel .with said center line, S 62 at right angles thereto; thence 11 401i .w, 221. 79 feet to a ' '. . " 1/2 inch srvey pipe set at the beginning of a curve concave to ' the n~~hwest; th~nce continuing pa. rallel with said center line of ~. . , Foothill Road along the arc of said curve and 42.00 .feet northwester- . ly the+ef'rom meast"~d radially ther eto, 44.68 feet in a southwester- . . . . . t . ly direction t~ ~ 1/2 inch survey pipe, said curve having a delta" ' I . . o.f 20 1!1' o6n .and a radius of 953 .48 feet, said last mentioned l/2 . . inch survey pipe being set .on the easterly line o~ the parcel ot . land described in the-deed to Myron c. Hicks and Susie B. Hicks, : ' his wife, recorded April 21, 1955, and recorded as Instrument 7281 in.Book 1310 at Pag~ $59 of Official Records, records ofcsaid County; , thence along the easterly line of said Hicks p~cel of' land, N 2 o4 5'0" w, 171+11:+ feet .to a 1/2 ~ch survey pi~e set at the nort~east.erlr ~ g ~ I , -- - l I 1 . I 1' I ! . -- , , . ' ' - c . - -----------------~------_._ __. ___._~---------,-----r----.~----: -- ' . I corner thereof; thence along the easterly prolongation and the . ' line of a curve, N 89 4o 0011 . 'VJ, 11.00 feet to a poi:llt on radial the center line of a twe.nty foot easement and r1ght-of'-vray; thence . south\.;esterly along th. . e arc of a curve concave to the northl-1est and , . . along the center line ~'. said twenty foot easement ' j l and ri. ght~.o f-way : ~ . l . . . . . and the northwesterly l 'ine of said Hicks parcel of land, l49.0$ 'feet to ~ point of r.everse curve, said curve concave to the northwest . ~ ' . havihg a delta of 610 oo 00" and a radius of ll+O.OO feet; thence \ ~ . along said reverse curve concave .t o the southeast 177. 4 $ feet in a . . . southwesterly direction to a point 42.oo feet. northwest.erly of the ' center line of' :Foothill Road measured radially to 'the curve therein, said reverse curve having a delta of 310 55' 48 and a radius of 318.43 feet; thence leaving the westerly line of said Hicks parcel . of land, we.sterly along the arc of a curve concave to the North and paralle~ vith the Qenter line of Foothill Road, 191.78 feet to a l/2 inch survey pipe, said curve having radius of 953.1+8 feet; thence N 89 . ' . . a delta of llo 31' 2711 and a . . 50 20" \l, 0.89 reet to a 112 . inch survey pipe set on the easterly line or Lot 17 or the El Cerrito Tract as said Tract is . shown upon the map thereof, filed in Book 40 . at page 4 of Maps 1n said County Recorder's Office; thane~ along the easterly line of said Lot 17; N Qo 12' 3ou \v, 2.34 feet to a. 314 inch survey pipe set at the most sou therly corner of Lot 16 of' El . Cerrito Tract; thence along the easterly line of said Lot 16, N 250 . . . 22' 10" E, 124.52 feet to a 1/2 inch survey pipe set at the most . southerly corner of Lot 15 of El Cerrito Tract; thence along the . . . . . southwesterly l~e of said L.ot 15, N 32 41 i 501 W, 82.03 feet to a 1f2 1nch survey pipe set a t the southwesterly corner of said Lot 15; thence along the westerly line of said Lot 15, Ji 011 25 20" E, 171.07 feet to a . 1/2 inch survey pi. pe set at the northwesterly corner thereof1 thence along tl,le northerly line of said Lot 15, N 890 59 30'' E, 130.72 feet to a 1/2 inch\survey pipe set at the northeasterly ' , I I -__._ . ' I ' . to corner thereof; thence along. the easterly line of Lots . 12. and 9 of ., -:J I ( El Cer:rito Tra~t, , N. 7~ . 3~' 00" iv, .212,.00 feet to a 314 inch survey y I pipe set at an angle .point in the easterly line of s aid I.Ot 9; thence , . ' . . ' . ' . , . . ' . ' . along said ~asterly line . of Lot 9 . an. d .its northeasterly prolongation. . N 310 42 oou E, 261 .22 feet to a cross Cut in a boulder; thence N So 56 t 001' W., 116 ~.95 feet to a .314. i. nch survey . pi.p e; then9e N 12 I J . 39' .5 o. u w; 162.88 feet to a 1/2 inch suJ;vey "P.ipe; thence N 2;0 l+8 : ': . . . . 5ou \'I, 90.1~ feet to a 1/2 inch survey pipe; thence . N. 31+0 36 20" vl, 72.37 f eet to a 3/l+ inch surv~y pipe; thence . N 22? 18 2ou \41, . 169.62 f eet . ~o a 314 .ineh ~urvey pipe. set on . the . porth~rly boundary. line of said outside ~eblo Lands; thence S 81 . 09. 301t W along .the , norther~y b~dary of said outside Pueblo Lands, 415.ll+ feet to the" point of beginning . . , , , ' . .' . ' I ' . Approval of In the Matter of Approval of Plans and Specifications for Construction Plans & Speci fications for of Improvements on Linden Avenue, Seventh Street to Sandyland Road, carpinteria. Construction of Improvemen s Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and on Linden Ave 7th to Sandy- carried unanimously, it is ordered that the plans and specifications submitted by land Road, Carpinte( ia. the Road Department for construction of improvements on Linden Avenue, Seventh Street to Sandyland Road, Carpinteria be, and the same are hereby, approved. It is further ordered that Monday, September 13, 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: COUNTY OF SANTA BARBARA STATE OF CALIFORNIA ROAD DEPARTMENT NOT.ICE TO CONTRACTORS Sealed proposals will be received at the Office of the County Clerk, County Court House, Santa Barbara, California, until 3:00 p.m. on the 13th day of September, 1965, or mailed to J. E. Lewis, County Clerk, Post Office Drawer CC, Santa Barbara, California. Bids will then be transmitted to the Board of Supervisors at their Chambers in the County Court House, where the bids will be publicly opened and read aloud on said day at said place on or about said time for: CONSTRUCTION OF IMPROVEMENTS ON LINDEN AVENUE SEVENTH STREET TO SANDYLAND ROAD CARPINTERIA Bids are required for the entire work described therein. Copies of the Plans, the General and Special Provisions and blank forms suitable for use in bidding on said work may be obtained from the Office of the Road Cou111issioner, County Court House, and may be purchased therefrom for Five Dollars ($5.00) per set, said purchase cost not to be refunded. No bid will be considered which is not in accordance with or on the forms herein referred to. Pursuant to the provisions of Section 1770 of the Labor Code of the State . of California, the Board of Supervisors of the County of Santa Barbara has ascertained the general prevailing rates of wages and employer payments for health and welfare, vacations, pensions and similar purposes applicable to the work to be done as follows: MINIMUM WAGE SCHEDULE The following wage scales are based on an EIGHT HOUR DAY, FORTY HOUR WEEK, MONDAY TO FRIDAY INCLUSIVE, except as otherwise noted, SANTA BARBARA COUNTY CRAFT Air Compressor, Pump or Generator Operator Asphalt Raker and Ironer Asphalt Shoveler Boatman Carpenter Cement Mason Concrete Curb, Impervious Membrane and Form Oiler Concrete Mixer Operator (Skip Type) Concrete or Asphalt Spreading, Mechanical tamping or Finishing Machine Operator (All Types and sizes). Roller (all types and sizes) soil, cement, asphalt-finish. Curb Form and Plank Setter, Including setting of lines stakes and grades Curb and Gutter Machine Operator (cement only) Driver of Dump Truck(less than 4 yards wa~er level) Driver of Dump Truck (4 yards but less than 8 yards water level) Driver of Dump Truck (8 yards but less than 12 yards water level) Driver of Dump Truck (12 yards but less than 16 yards water level} RATE PER HOUR $4.38 3.71 3.60 4.28 4.64 4.46 3.69 4.62 5.16 4.46 4.46 4.10 4.13 4.18 4.26 ' I August 23, 1965 Driver of Dump Truck (16 yards but less than 25 yards water level) Driver of Dump Truck (25 yards or more water level) Driver of Road Oil Spreader Truck Engineer Oiler and Signalman Fine Grader Flagman Heavy Duty Repairman He~vy Duty Repairman Helper Laborer Layer of Nonmetallic Pipe, including Sewer Pipe, Drain Pipe and Underground Tile Maker and Caulker of All Nonmetallic Pipe Joints Motor Patrol Operator (any type or size) Reinforcing Iron Worker Roller Operator, Compacting Rubber tired, Heavy Duty Equipment Operator Oshkosh, D. w., Euclid, Le Torneau, La Plate-Choate or similar type equipment with any type attachments Screed Operator Screed Setter, Including Screed Pins Skip Loader Operator, wheel type over 3/4 yards, up to and including 1-1/2 yards Skip Loader Operator, wheel type over 1-1/2 yards Tractor Loader Operator, crawler type (All types and sizes) Tractor operator, drag type shovel, bulldozer, tamper, scraper and push tractor Tree Climber, Faller, Chainsaw Operator, Pittsburgh Chipper and Similar type brush shredding Operator Trenching Machine Operator ~up to 6 foot depth capacity, manufacturer s rating) Trenching Machine Operator ~over 6-foot depth capacity, manufacturer s rating) Truck Crane Oiler Universal Equipment Operator (shovel, backhoe, dragline, derrick, clamshell{ crane) Water Truck Driver under 2500 ga lons) Water Truck Driver 2500 to 4000 gallons) Water Truck Driver . 4000 gallons or more) 4.48 4.94 4.28 4.38 3.70 3.60 5.16 4.38 3.60 3.91 3.79 5.26 4.82 4.97 5.16 4.97 4.46 5.16 5.26 5.26 5.16 3.81 4.97 5.26 4.62 5.26 4.16 4.28 4.40 Overtime, holidays, health & welfare, vacation and pension are governed by the craft involved. Travel time is considered as time worked. Any classification omitted herein shall be paid not less than $3.60 per hour plus employer payments set forth in the collective bargaining agreement applicable to the class or classification of the workmen or mechanic involved, as defined in Section 1773.1 of the Labor Code. Employer payments other than those itemized above, as defined in Section 1773.l of the Labor Code, are to be paid in accordance with the terms of the collective bargaining agreement applicable to the type or classification of the workmen or mechanics employed on the project. Overtime, Sundays and Holidays - not less than one and one half (1-1/2) times the basic hourly rate plus applicable employer payments. The holidays upon which such rates shall be paid shall be all holidays recognized in the collective bargaining agreement applicable to the particular craft, classification or type of lOrkman employed on the project The Contractor is requested to employ his craftsmen and other workers from the local labor market whenever possible to do so. ''Local Labor Market'' is defined as the labor market within the geographical confines of the County of Santa Barbara, State of California. Each bid must be accompanied by a certified check, a cashier's check or bid bond in the amount of ten percent (10%) of the total of the bid, made payable to the County of Santa Barbara as a guarantee that the bidder, if awarded the contract, will enter into a contract for the performance thereof satisfactory to said Board of Supervisors. The successful bidder shall be required to guarantee the performance of this contract by a ''Faithful Performance'' Bond in the sum of One Hundred Percent (100%) of the contract bid, and a ''Labor and Materials'' Bond in the sum of Fifty Ordinance No . 16 77 - Reduc ing Maximum Speed Limit on Portion of Calle Real. / Designating Stop Intersec t ions in Firs District. I Percent (50%) of the Contract bid. The Board of Supervisors reserves the right to reject any or all bids, and to waive technical errors and discrepancies, if to do so seems to best serve the public interest. No bids will be accepted from a contractor who has not been licensed in accordance with the provisions of Chapter 9, Division III of the Business and Profession Code SPECIAL INSTRUCTIONS TO BIDDERS: ''Bidders must satisfy themselves by personal examination of the location of the proposed work and by such other means as they prefer as to the actual conditions and requirements of the work, and shall not at any time after submission of the bid dispute, complain, or assert that there was any misunderstanding in regard to the nature or amount of work to be done.'' By order of the Board of Supervisors of the County of Santa Barbara, made this 23rd day of August, 1965. J. E. LEWIS (SEAL) J. E. Lewis Clerk of the Board of Supervisors In the Matter of Ordinance No. 1677 -. An Ordinance Reducing the Maximum Speed Limit on A Portion of Calle Real Lying within the Third Supervisorial District from 65 Miles Per Hour to A Prima Facie Speed Limit of 30 Miles Per Hour, Pursuant to Section 22358 of the Vehicle Code. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the Board passed and adopted Ordinance No. 1677 of the ~ County of Santa Barbara, entitled ''An Ordinance Reducing the Maximum Speed Limit on a ' Portion of Calle Real Lying within the Third Supervisorial District from 65 Miles Per Hour to A Prima Facie Speed Limit of 30 Miles Per Hour, Pursuant to Section 22358 of the Vehicle Code''. District Upon the roll being called, the following Supervisors voted aye, tl-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 Stop Intersections in the First Supervisorial Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unaninusly, the following resolution was passed and adopted: RESOLUTION NO. 24929 WHEREAS, Santa Barbara County Ordinance 622 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 TIIAT the following highway intersection situated in the County of Santa Barbara and under the jurisdiction of the Board of Supervisors of said County are hereby designated as stop Approval of Stunmary of Proceedings of Traffic Engineering Committee Meeting of 8-11-65 . I Approval of Request of Administrative Officer for Disposal of Bldgs on Property Recently Purchased from Hazel Neal Located Adjacent to South Side o Lakeview Rd etc. I Execution of Agreement with State Dept of Puhl c ~.Jorks, Divis ion of High ways, on Pro posed Gradin , etc., on Hollister . I August 23, 1965 ,?,. tl5 intersections and the Road CoD'lllissioner 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 entrances to said intersections, to wit: Stop all incoming traffic on Elm Street in Carpinteria between the north boundary of Seventh Street and the south boundary of Carpinteria Avenue. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 23rd day of August, 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 Summary of Proceedings of Traffic Engineering Coomittee Meeting of August 11, 1965. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the S1a1aMry of Proceedings of the Traffic Engineering Connnittee meeting held in August 11, 1965 be, and the same are hereby, approved. In the Matter of Approval of Request of Administrative Officer for Disposal of Buildings on Property Recently Purchased from Hazel Neal Located Adjacent to South Side of Lakeview Road and West Side of Proposed Extension of Bradley Road. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Administrative Officer for the disposal of the buildings on property recently purchased from Hazel Neal located adjacent to the south side of Lakeview Road and the west side of the pro- t posed extension of Bradley Road be, and the same is hereby, approved. In the Matter of Execution of Agreement with State Department of Public Works, Division of Highways, on Proposed Grading, Paving and Bridge on Hollister . Avenue between La Patera Lane and Coromar Drive west of Santa Barbara, FAS Project No. SU-1181(5). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24930 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated August 23, 1965 by and between the County of Santa Barbara and Depart- . ment of Public Works (Division of Highways) of the State of California, by the terms of which provision is made for proposed grading, paving and bridge on Hollister Avenue between La Patera Lane and Coromar Drive west of Santa Barbara, FAS Project No. SU-1181(5); and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, Nc:M, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supepvisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Conununication from Loisgene I.inevan Regar - ing Illegal Name Change }1a de on Count Road from 1 i(inevan Road to \-lest Cami.n. Cielo. I Approval of Request of Director I'lblic \Jorks for Extensio of Leave of AbsencP , with out Pay, for Employee. / Approval of Requests of Various Depa.i: - ment !leads fo Leaves of Absence,. lvithou Pay, for Employees. I Approva J_ of Request of tJaviers of Physical Standards for Ne\1 Employees / Notice from State Dept of Agri.;. 1 l t\J.re on Proposed Revis ions tc Sections 128 194 and 27:!. (f Cc? 1 i +ornia Admini'S trativ Coc1e l~egard-t n Oral Exam-fr~- ti ons. ; Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 23rd day of August, 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 Com:nunication from Loisgene Kinevan Regarding Illegal Name Change Made on County Road, from Kinevan Road to West Camino Cielo. 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 Connoissioner for reply. In the Matter of Approval of Request of Director Public Works for Extension of Leave of Absence, without Pay, for Employee. . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . ' carried unanimously, it is ordered that an extended leave of absence, without pay be, and the same is hereby, approved for George Olsen, Building Inspector, to August 23, 1965, from August 10, 1965. In the Matter of Approval of Requests of Various Departmentheads for Leaves of Absence, without Pay, for Employees. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the following requests for leaves of absence, without pay, for certain employees be, and the same are hereby, approved: / Sheriff - Sandra J. Mescher, Dispatcher-Clerk, for the period August 19, to October 9, 1965. / Health Department - Norma A. Streeter, Public Health Nurse, from August 25, 1965 to September 20, 1965. / Santa Barbara General Hospital - Susan Fisher, Clinical Laboratory Technologist, for the period September 1 through October 4, 1965 / . In the Matter of Approval of Request for Waivers of Physical Standards for New Employees. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is o~dered that the following requests for waivers of the physical standards for new employees be, and the same are hereby, approved, upon the reconanendation of Dr. David Caldwell: , ' Director Public Works - Kase Kaneta, Maintenance Man I, Santa Maria area. Welfare Department - Tennant J. Brooks, Social Worker I. In the Matter of Notice from State Department of Agriculture on Proposed Revisions to Sections 128, 194 and 271 of the California Administrative Code Regarding Oral Examinations. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the Communication from President of Unitel Stat s Lyndon B. John son Relative t , \!l1ite llot1se Co ~ference on Na t:ural n. 1' y I Filing of Claim of Douglas Aircra t Compan)' Inc for Refund of Property Ta-~s I Travel Authorization I Approval of Requesi: of County Fire Cl1ief for Devia tioJ f ,o Budgeted Capi tal Otttl y to Purcl1asC 8 Additional Beds. I Cl1ange in County Bid l ing Pr-:c -- -1- ure. / August 23, 1965 same is hereby, referred to the Personnel Officer. In the Matter of Coomunication from President of the United States Lyndon B. Johnson Relative to White House Conference on Natural Beauty. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried l.Ulanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Park Department, Road Corrmissioner and Refuse Director. In the Matter of Filing of Claim of Douglas Aircraft Company, Inc. for . Refund of Property Taxes Paid on Possessory Interest Assessment at Vandenberg Air Force Base for Tax Year 1962. Upon motion of Supervisor Clyde, seconded by Supervisor Tl.Ulnell, and carried unanimously, it is ordered that the above-entitled matter be , and the same is hereby, referred to the Assessor and Co\Ulty Counsel for report; In the Matter of Travel Authorization. Upon motion of Supervi sor Clyde and seconded by Supervisor Tunne l l, 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, and the Welfare Director to attend meeting of County Supervisors Association in Sacramento on September 2 and 3, 1965, on Medical Care Legislation. It is further ordered that the matter of the legislation be and the same is hereby, referred to the Welfare Director to report back to the Board on any specifics for Board information. In the Matter of Approval of Request of Co\Ulty Fire Chief for Deviation from Budgeted Capital Outlay to Purchase 8 Additional Beds. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried l.Ulanimously, it is ordered that the request of the County Fire Chief for a deviation from budgeted capital outlay to purchase 8 additional beds 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 Change in County Bidding Procedure. Supervisor Tunnell suggested a change in the County bidding procedure whereby the usual notice to bidders would be duly published, but the actual opening of bids on the date and time set by the Board would take place in the office of the County Clerk on a Thursday or Friday, as a public opening of bids1 and the Co\Ulty Counsel and departmenthead concerned would study said bids and report to the Board of Supervisors at the following Monday's regular meeting. 2 t18 Directing Co. Right of llay Agent to Negotiate for Rental of Quarters for tl1e Marsl1al o Goleta-Hope Ranch Judj ia District . / Opening Bids on Road Dept Soils Laboratory. I Statements f1om Lake 1-larie Water Co. ,In , Against Co . '"or FirP Hy- ~rants. I 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, Director Public Works and Road Co11111ission and to invite co1111ients from the Contractor's Association. In the Matter of Directing County Right of Way Agent to Negotiate for Rental of Quarters for the Marshal of the Goleta-Hope Ranch Judicial District. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the County Right of Way Agent be, and he is hereby, authorized and directed to negotiate for rental of quarters at 272 South Orange Avenue, Goleta, Unit #4 for the Marshal of the Goleta-Hope Ranch Judicial District, for $100.00 per month, on a month-to-month basis. In the Matter of Opening of Bids on Road Department Soils Laboratory, Santa Barbara County. This being the date and time set for the opening of bids on Road Department Soils Laboratory, Santa Barbara County; the Affidavit of Publication being on file with the Clerk; and there being six (6) bids received, the Clerk proceeded to open bids from: 1) Thielmann Construction Co Santa Barbara, California 2) Richard V. Reverdy Santa Barbara, California 3) J. W. Bailey Construction Santa Barbara, California 4) Don Greene Santa Barbara, California 5) Ben Ruckle Santa Barbara, California 6) Sharp's Construction Co. Arroyo Grande, California $88,581.00 94,000.00 Co 85,767.00 98,900.00 102,407.00 94,333.00 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 Cowity Counsel and Director Public Works for report and to the Board. In the Matter of Statements from Lake Marie Water Company, Inc. against the County for Fire Hydrants. Dana D. Smith, Assistant County Counsel, presented statements from Lake Marie Water Company, Incorporated, for charges on fire hydrants, as follows: 10 Fire Hydrants @ $4.00 per month each 1/1/65 to 7/1/65 Amowit due per court 3/30/65 Plus Penalty 6% judgment of Total Due $240.00 480.00 28.80 508.80 Mr. Smith stated that the Board could act to approve these bills, as presented, but not on the penalty indicated of $28.80. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to draw his warrants from the appropriate fire fund, payable to Lake Marie Water Company, Inc., and to be transmitted through Dana D. Smith, E:.ecution of Dist.,.ict Ser vice- Contrac L.R.Dated 5-13-65 in Cr)nnect ion "itl1 Furnish ing Labor, etc., Requir d to Supply State with Photostatic Copies of Official Records from County Recordy . Amendment to Board Order from t-1eeting o& February 6, 1965 on G--and Jury J:"e~onnnendation that County Recor - er Collect All Fees in Advance of Services Ren dered. ./ August 23, 1965 ? .19 ~' . Assistant County Counsel, to Mr. Robert L. Trapp, Attorney at Law, P.O.Box 1219, Santa Maria, California 93456, as follows, and excluding the $28.80 penalty indicated Amount due per court judgment of 3/30/65 up to 1/1/65 10 Fire Hydrants @ $4.00 per month each 1/1/65 to 7/1/65 $480.00 $240.00 In the Matter of Execution of District Service Contract L. R. Dated 5-13-65 between the State Division of Highways at San Luis Obispo, California, and the County of Santa Barbara in Connection with Furnishing Labor, Equipment and Materials Required to Supply the State with Photostatic Copies of Official Records from the County Recorder. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanjmously, the following resolution was passed and adopted: RESOLUTION NO. 24931 WHEREAS, there bas been presented to this Board of Supervisors A District Service Contract dated July 1, 1965 by and between the County of Santa Barbara and Department of Public Works, Division of Highways, State of California, by the tl!rms of which provision is made for Furnishing Labor, Equipment and Materials Required to Supply the State with Photostatic Copies of Official Records from the County Recorder; 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 23rd day of August, 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 Amendment to Board Order from the Meeting of February 6, 1965 on 1964 Grand Jury Recounnendation that County Recorder Collect All Fees in Advance of Services Rendered in Accordance with Sections 6100, 27201 and 27360 of the Government Code and Article IV of Section 31 of Constitution of California. Dana D. Smith, Assistant County Counsel, appeared before the Board, and reference was to his opinion dated August 13, 1965 directed to the County Recorder. He felt that all goverllllV!ntal agencies could be exempted from the Board of Supervisors' directive of February 9, 1965 directing the County Recorder to collect all fees for services rendered in said office in advance. Upon Il)tion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanjmously, it is ordered that so much of the Board order from the meeting of February 9, 1965 on subject matter which reads" requiring that all fees be collected in advance of services rendered'' be, and the same is hereby, amended to read ''requiring that all fees be collected in advance of services rendered, except that all governmental agencies be exempted from such requirement'' 250 A-warding Bid for Road Department Soils Labo,:itory S . B.Co . I Report f rom Garrett Van Horne Regard ing Nei:.1 Soul Coast Sanita y Fill Site . I Amendment to Board Order fo~ Me~ting o 8-16-65 on ProposLd Increase in Allowances to Retired Members of Count Employees ' Re tirement A--n / In the Matter of Awarding Bid for Road Departnent Soils Laboratory, Santa Barbara County. 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 Beattie, and carried unanimously, it is ordered that the bid of J. W. Bailey Construction Company be accepted, and that the contract for the Road Department Soils Laboratory, Santa Barbara County 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 that the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract. In the Matter of Report from Garrett Van Horne Regarding New South Coast Sanitary Fill Site. Supervisor Grant announced that a group of interested citizens in Goleta Valley have gotten together on subject matter, and a report from Garrett Van Horne was given to the Director Public Works. 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, County Right of Way Agent and Refuse Director via the co11111ittee consisting of Chai~n Callahan, Supervisor Clyde, Supervisor Grant, the Administrative Officer, Refuse Director, Director Public Works, and County Right of Way Agent for report back to the Board within 60 days. David Watson, Administrative Officer, appeared to state that there is a question about one of the sites of prime consideration. Representatives of property owners say they will withdraw this offer to the County by August 25, 1965 if action is not taken on whether or not to proceed, so the study by the conmittees with a 60-day t~ limitation would make it too late. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the County Right of Way Agent be, and he is hereby, authorized and directed to confer with representatives of the property referred to by Mr. Watson with a view toward looking for a 6-months option. In the Matter of Amendment to Board Order for Meeting of August 16, 1965 on Proposed Increase in Allowances to Retired Members of the Cotmty Employees' Retirement Association. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that so much of the Board order for the meeting of August 16, 1965 on subject matter as reads ''During the ensuing discussion it was pointed out that the approximate County contribution would be $11.18 per month" be, and the same is hereby, deleted; and that so much as reads '' at a cost of $13 ,423. 00, or approximately $11.18 per month'' be amended to read ''at an approximate annual cost of $13 ,423. 00 ''. The Chairman declared that the regular meeting of August 23, 1965 be, and the same is hereby, duly and regularly, continued to Tuesday, August 24, 1965 at 2 o'clock, p.m. Dedication of Board of Supervisors' Meeting Room in Honor of Charles Leo Preisker . I - August 24, 1965 Board of Supervisors of the County of Santa Barbara . State of California, Tuesday, August 24, 1965 , at 2 o'clock, p.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 Dedication of the Board of Supervisors' Meeting Room in Honor of Charles Leo Preisker. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24932 WHEREAS, Charles Leo Preisker, served as a member of the Board of Supervisors of the County of Santa Barbara, State of California from 1915 to 1943, during which time he served as Chairman of said Board for a consecutive period of eighteen years and; 'WHEREAS, the energetic leadership, foresight and courage of Charles Leo Preisker, as a member and Chairman of the Board of Supervisors have left many credit, especially in the fields of water development, zoning and planning, roads and public buildings; and WHEREAS, among his many achievements was the inspiration, financing and final construction of the now world famous Santa Barbara County Court House; an edifice of unusual architectural beauty, which appropriately reflects the Spanish heritage of the Santa Barbara area; and WHEREAS, this Board of Supervisors feels it fitting and proper that public recognition be made of the outstanding accbmplishments of Charles Leo Preisker, and that a room in the Santa Barbara County Court House be dedicated in his honor, NOW-, THEREFORE BE IT ORDERED AND RESOLVED, that the Supervisors' Meeting Room, in the Court House, City of Santa Barbara, State of California, be dedicated in honor of Charles Leo Preisker in recognition of his meritorious public service. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California this 24th day of August, 1965. AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Charles Leo Preisker be, and he is hereby, appointed Honorary Chairman of the Board meeting. J. Monroe Rutherford escorted Mr. Preisker to the Chair and Chairman Callahan then presented him with the gavel. Honorary Chairman Preisker expressed his appreciation of the honor being l;estowed upon him in naming the Board of Supervisors' Meeting Room for him. Chairman Callahan then reviewed Mr. Preisker's history as a Supervisor from 1915-1943. Arypeal on J~nial on Req1est of General Telephon Co.of Calif. for Adjustments Allowin Construction :& Operation of Telephone Exchange Bldg. I Notice Supervisor Tunnell, with the assistance of Mary Judson, Secretary to Chairman Callahan, presented corsages to Mrs. Preisker and her three daughters. Tributes were then given by the following friends of Mr. Preisker: J. Monroe Rutherford C. W Bradbury C. A. Storke Dwight Murphy Robert Easton Judge Heckendorf Dr. Irving B. Wills Ken Adams William Hamilton Walter Stewart Counoents were added by the Board members. The presentation of the plaque in honor of Mr. Preisker's service to the County of Santa Barbara as Supervisor from 1915-1943, which is to be hung in the foyer of the Supervisors' Meeting Room, was presented to him by Supervisor Tunnell. Mr. Preisker thanked the Supervisors, as well as his friends who filled the room to capacity, for this great honor bestowed upon him. Chairman Callahan then declared the ceremony concluded. In the Matter of Appeal on Denial of Planning Commission on Request of General Telephone Company of California (65-CP-81) for Adjustments under Provisions of Section 10 (a) and (b) 3 and 4 and the 20-R-l District Classification of Ordinance No. 453 Allowing the Construction and Operation of a Telephone Exchange Building and Allowing Side Setbacks of 35 Feet from the Centerline Line on the Santa Angela Lane Street Side Instead of the Required 50 Feet from the Centerline Thereof and 2 Feet Instead of the Required 10 Feet from Easterly Property Line, Parcel Nos. 11-200-15 and -16, Generally Located on the Northeasterly Corner of East Valley Road and Santa Angela Lane and Known as 512 Santa Angela Lane, Montecito. The above-entitled request dated August 19, 1965, enclosing a $20.00 filing fee, was received by the Board and read by the Clerk Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried \lllanimously, it is ordered that Monday, September 13, 1965, at 2 o'clock, p.m., be, a' nd the same is hereby, set for the hearing on subject request and that notice of said hearing be published in the Santa Barbara News-Press, a newspaper of general circulation, as follows: Notice of Public Hearing on Appeal of General Telephone Company of California from Planning Comnission Denial (65-CP-81). 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, September 13, 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 General Telephone Company of California from Planning Coomission Denial (65-CP-81) for Adjustments \lllder Provisions of Section 10 (a) and {b) 3 and 4 and the 20-R-l District Classification of Ordinance No. 453 Allowing the Construction and Operation Appearance of Burton \'1 . Sharer of S.M. President of District 8 , California Bee . Growers Assn. + Approval of Minutes of August 23, 1965 Meeting . Bonds of S.B.High School Dist . 1965 School Bonds . I ' August 23, 1965 of a Telephone Exchange Building and Allowing Side Setbacks of 35 Feet from the Centerline on the Santa Angela Lane Street Side Instead of the Required 50 Feet from the Centerline Thereof and 2 Feet Instead of the Required 10 Feet from Easterly Property Line, Parcel Nos. 11-200-15 and -16, Generally Located on the Northeasterly Corner of East Valley Road and Santa Angela Lane and Known as 512 Santa Angela Lane, Montecito. WITNESS my hand and seal this 24th day of August, 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 Connission be, and it is hereby, authorized and directed to prepare a report on subject matter for submission to the Board on the date set for the hearing, September 13, 1965. In the Matter of Appearance of Burton W. Sharer of Santa Maria, President of District 8, California Beet Growers Association. Mr. Sharer appeared before the Board in connection with the observance of Sugar Beet Week in Santa Barbara County from August 22-28, 1965. On August 9, 1965, the Board adopted a resolution proclaiming said week. A'ITEST: Upon motion the Board adjourned sine die. The foregoing Minutes are hereby approved I noard of Supervisors of the Count y Qf Santa Bslrbai:a~ State of Califox:nia, A~gust 30, 196.5, at 9:l.()_ o'clpck , a .m. Present~_~upe ry isors George H Cl~d._~, Joe J. Callahan, Daniel G_._Gnnt F_. H Bea~t.ie, and Cux:.tis TJ1nne.ll ; and J. E. Lewisa Clerk. Supervisor Callah_!n in the Chair In the Matter of Approval of Minutes of August 23, 1965 Meeting. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reading of the minutes of the August 23, 1965 meeting be dispensed with and the minutes approved, as submitted. In Re Issue of Bonds of Santa Barbara High School District 1965 School Bonds, Series A - $3,750,000.00. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24933 WHEREAS, the Governing Board of Santa Barbara High 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 examinatio~ and investigation said Board of Supervisors does hereby find and declare: That on 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 $8,717,000.00 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) The purchasing of school lots. (b) The building or purchasing of school buildings (c) 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. (d) The repairing, restoring or rebuilding of any school . building damaged, injured, or destroyed by fire or other public calamity. (e) The supplying of school buildings and grounds with furniture, equipment or necessary apparatus of a permanent nature. (f) The permanent improvement of the school grounds. (g) 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 so posted and 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 16,776 votes cast at said election, and that more than two-thirds thereof, to wit: 11,360 votes were cast in favor of issuing said bonds, and 5,416 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 19th day of August, 1965, prescribing the total amount of said bonds to be sold, I -- --------------:-.----------------------------- --------------------------------- August 30, 1965 zs;s to wit: $3,750,000.00, 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 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 Santa Barbara ' ' High School District, in Santa' Barbara County, State of California, shall -issue . ' . as hereinafter set forth' in the . aggregate authorized principal amount. of $8,717,000.00 and shall be desi~ated . ''1965 School Bonds.'' Said bonds shall be divided into .series and $3,750,000.00 principal aniount of said bonds shall constitute Sertes A and the . remaining $4,967,000.00 principal amount of said authorized issue may be divided into one or more . series as the governing board of said dis_trict and this Board of Supervisors shall determine at the time of the issuance .and sale of all or any part of said remaining $4,967,000.00 of bonds. Said bonds of Series A shall be dated November 1, 1965, shall be 750 in number, numbered consecutively from A-1 to A-750, both inclusive, of the denomination of $5,000.00 each, shall be payable in lawful money of the United States of Anerica at the office of the ' County Treasurer of said County and shall mature in consecutive nt1merical order, from lower to higher, as follows: $125,000.00 principal amount of bonds of Series A shall mature and be payable on November 1 in .each of the years 1966 to 1983, both inclusive; $150,000.00 principal amount of bonds of Series A shall mature and be payable on November 1, 1984; $200,000.00 principal amount of bonds of Series A shall mature and be payable on November 1 in each of the years 1985 to 1987, both inclusive; $250,000.00 principal amount of bonds of Series A shall mature and be payable on November 1 in each of the years 1988 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 installnent, for the first year said bonds have to run, on the . 1st day of November, 1966, and thereafter semi-annually on the 1st days of November . and May 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. 2S6 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 HIGH SCHOOL DISTRICT OF SANTA BARBARA COUNTY. 1965 School Bond, Series A Dollars $5,000.00 Santa Barbara High 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 th.e --- day of ---, 19 , the Principal sum of Five T~ousand 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 office of said treasurer on the lst days of November and May 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 $8,717,000.00, 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 lst 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 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 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: SANTA BARBARA HIGH SCHOOL DISTRICT OF SANTA BARBARA COUNTY On ----------------' 19 ______ _ THE TREASURER OF SANTA BARBARA COUNTY, State of California, - . August 30, 1965 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 November 1, 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 said bonds and state that said Board of Supervisors will up to the 11th day of October, 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 30th day of August, 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 INVITING BIDS ON $3,750,000.00 GENERAL OBLIGATION BONDS OF THE . SANTA BARBARA HIGH SCHOOL DISTRICT OF SANTA BARBARA COUNTY, STATE OF CALIFORNIA NOTICE IS HEREBY GIVEN that sealed proposals for the purchase of $3,750,000.00 par value general obligation bonds of the Santa Barbara High 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: October 11, 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. $3,750,000.00, 1965 School Bonds, Series A, consisting . of 750 bonds of the denomination of $5,000.00 each, numbered A-1 to A-750, inclusive, all dated November 1, 1965. MATURITIES: The bonds will mature in consecutive n11merical order in the mnount for each of the several years as follows: YEAR OF MATURITY AMOUNT November 1, 1966 $125,000 November 1, 1967 ~125,000 November 1, 1968 125,000 November 1, 1969 ~125,000 November 1, 1970 125,000 November 1, 1971 $125,000 November 1, 1972 $125,000 November 1, 1973 $125,000 November 1, 1974 $125,000 ' 2!-8 November 1, 1975 $125,000 November 1, 1976 $125,000 November 1, 1977 ~125,000 November 1, 1978 125,000 November 1, 1979 125,000 November 1, 1980 125,000 November 1, 1981 125,000 November 1, 1982 125,000 November 1, 1983 $125,000 November 1, 1984 ~150,000 November 1, 1985 200,000 November 1, 1986 $200,000 November 1, 1987 200,000 November 1, 1988 250,000 November 1, 1989 250,000 November 1, 1990 $250,000 INTEREST: The bonds shall bear interest at a rate of 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 1965- 1966 is $273,226,210.00. 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. TERM.5 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 August 30, 1965 2~9 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, CANCEIJ.ATION 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 envelopet addressed to the County Clerk, with the envelope and bid clearly marked ''Proposal for Santa Barbara High 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 proposat as a guaranty that the bidder, if successful, will accept andpay 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 perfonned, 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 posposal 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 litiga~ion 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: August 30, 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 2GO Petition of Governing Board of Goleta Sanit ry Dist f 01 Annexation of Tract 1fo10, 38 , Unit ill - Meeker No. 5 Annexation No. 107 I In the Matter of the Petition of the Governing Board of the Goleta Sani- . tary District of the County of Santa Barbara, State of California, for the Annexation of Certain Territory Known as Annexation No. 107 (Meeker No. 5 - Tract #10,388, Unit #1) to Said District. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24934 WHEREAS, on August 16, 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 parthereof, 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 meeting 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 herein have been duly had and in compliance with the aforesaid Article 4 of Chapter 9, Part 1, Division 6 of Health and Safety Code, and all other applicable provisions of law and that the hereinafter described land shall be annexed to said District without an election and the boundaries of said District should be altered accordingly. 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 parthereof. 5. That the Clerk of this Board of Supervisors be and he is hereby authorized a~d 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 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 30th day of August, 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 - August 30, 1965 2'i1. . EXHIBIT ''A'' ANNEXATION NO. 107 (MEEKER .N O. 5 - TRACT 10,388, Unit 1)-GSC That portion of the Rancho La Goleta, in the County of Santa Barbara, State of California, described as follows: Con11iencing at the northeasterly corner of the tract of land shown on the map of a survey filed in Book 68, Page 61, Record of Surveys, in the office of the County Recorder of said County. Thence S. 4303' w., along the easterly line of said tract of land, 219.76 feet to an angle point in said line. Thence S. 56 55 '50'' W. , continuing along said line, 140.95 feet to an angle point in said line. Thence S. 6817 '50'' W. , continuing along said line, 200.23 feet to an angle point in said line. Thence S. 207'10'' E., continuing along said line 120.00 'feet to an angle point in said line. Thence s. 2504'10'' E., continuing along said line, 145.00 feet to an angle point in said line Thence S. 5104'15'' E., continuing along said line, 2.45 feet to the true point of beginning. Thence 1st, S. 510415'' E., continuing along said line, 231.57 feet to an angle point in said line. Thence 2nd, S. 39 50 '20'' E. , continuing along said line, 64. 60 feet to an angle point in said line. an angle an angle Thence 3rd, N. 8937'45'' point in said line. Thence 4th, S. 2237'55'' point in said line. W., continuing along said line, 103.10 feet to E., continuing along said line, 228.02 feet to Thence 5th, S. 7721'55'' W., continuing along said line, 264.00 feet to an angle point in said line. Thence 6th, S. 8938'05'' E., continuing along said line, 194.06 feet to an angle point in said line. Thence 7th, s. 6451' W., continuing along said line, 149.23 feet to an angle point in said line. an angle Thence 8th, S. 7935'45'' w., continuing along said line, 158.59 feet to point in said line. Thence 9th, S. 924' .W ., c. ontinuing .a long said line, 64.06 feet Thence 10th, N. 600510'' W., leaving said easterly line 32.28 feet to the beginning of a curve concave southerly, having a delta of 711'13'' and a radius of 670.00 feet. Thence 11th, Westerly, along the arc of said curve, 84.04 feet to the end thereof. Thence 12th, S. 2243'37'' W., 67.00 feet. Thence 13th, S. 6931'18'' W., 55.98 feet. Thence 14th, N. 7505'49'' W., 95.00 feet. 0 Thence 15th, N. 88 56'1611 W., 139.00 feet to the beginning of a nontangent curve concave westerly, having a delta of 135'48" and a radius of 630.00 feet. The radial to said point bears S. 8856'16'' E. Thence 16th, Southerly, along the arc of said curve, 17.56 feet to the end thereof. Thence 17th, N. 8720'28'' W., 128.81 feet. Thence 18th, S. 8253'40'' W., 420.00 feet. Thence 19th, S. 7950'50'' W., 63.99 feet. Thence 20th, S. 6859'16'' W., 108. 24 feet. Thence 21st, S. 7748 '37'' W., 133 .00 feet. Thence 22nd, N. 8116'45'' W., 43.69 feet to a point in the westerly line of said tract of land shown on the map of a survey filed in Book 68, Page 61, Record of Surveys, hereinbefore mentioned. Thence 23rd, N. 8 29 '35'' E., along said westerly line, 398. 03 feet to the northeast corner of Tract 10,154, Unit One, according to the map thereof recorded in Book .56, Page 38 of ~ps, in the office of the County Recorder of said County. Petition for l\.nnexation t Goleta Sanitary Dist. Anne rqtion N 109 (D ' Ordin Tract ffl0,35 / Thence 24th, N. 8936'05" W., along the northerly line of said tract, 39.15 feet to its intersection with the westerly line of Patterson Avenue as shown on said map of Tract 10,154, Unit One. Said point being the southwesterly corner of the tract of land described in the deed from W. s. Balcom to the County of Santa Barbara, recorded March 5, 1962 as Instrument No. 8499 in Book 1907, Page 632 of Official Records, records of said County. Thence 25th, N. 844' 30'' E., along the westerly line of said tract of land, 233.52 feet to the beginning of a curve concave westerly, having a delta of 920'43'' and a radius of 1958.00 feet. Thence 26th, Northerly, along the arc of said curve, 319.36 feet to the northwest corner of said tract of land and a point in the southerly line of Tract 10,197, according to the map thereof recorded in Book 57, Page 97 o~ Maps in the Office of the County Recorder of said County Thence 27th, N. 8946'05'' E., along said line, 42.63 feet to the southeast corner of said Tract 10,197. Thence 28th, N. 0 42 '25'' W., along the easterly line of said Tract 10, 197, 222.49 feet to the northwest corner of the tract of land shown on said map filed in Book 68, Page 61 of Record of Surveys. Thence 29th, N. 8455' E., along said northerly line, 571.57 feet Thence 30th, S. 505 1 E., leaving said northerly line, 188.00 feet. Thence 31st, N. 8455 1 E., 7.81 feet Thence 32nd, S. 505' E., 100.00 feet Thence 33rd, S. 443140'' W., 71.67 feet. Thence 34th, S. 843 1151 W., 363.19 feet Thence 35th, s. 053 140'' E., 126.42 feet Thence 36th, N. 825314011 E., 248.00 feet. Thence 37th, S. 8748'40'' E., 70.07 feet Thence 38th, S. 8405'20'' E., 140.03 feet Thence 39th, s. 7053 102'' E., 124.28 feet to the beginning of a nontangent curve concave westerly, having a delta of 1007 103'' and a radius of 830.00 feet. The radial to said point be'ars s. 7053 102'' E. Thence 40th, Northerly, along the arc of said curve, 146.56 feet to the end of said curve. Thence 41st, S. 8100'05'' E., 128.82 feet Thence 42nd, N. 505 1 W., 280.36 feet. Thence 43rd, N. 8455 1 E., 82.91 feet to the true point of beginning . (For EXHIBIT ''B'' Describing Boundaries) ( of Existing District See Original ) ( Resolution on File. ) In the Matter of the Petition of the Governing Board of the Goleta Sanitary District of the County of Santa Barbara, State of California, for the Annexation of Certain Territory Known as Annexation No. 109 (D'Ordine - Tract #10,359) to said District. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24935 WHEREAS, on August 16, 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 Healthand 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 parthereof, to the Goleta Sanitary District of the County of Santa Barbara, State of Californiai organized and existing under and by virtue of Part 1 of Division 6 of said Code; and August 30, 1965 zr;3 WHEREAS, this is the first regular meeting of this Board of Supervisors after the presentation of said petition; and WHEREAS, Health and Safety Code ~ection 6886.4 provides that the Board of Supervisors shall, at its next regular meeting 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 herein have been duly had and in compliance with the aforesaid Article 4 of Chapter 9, Part 1, Division 6 of Health and Safety Code, and all other applicaule provisions of law and that the hereinafter described land should be annexed to said District without an election and the boundaries of said District should be altered accordingly. 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 parthereof. 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 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 pf Santa Barbara, State of California, this 30th.day of August, 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 EXHIBIT ''A'' ANNEXATION NO. 109 (D'ORDINE)-GSC That portion of Rancho La Goleta, in the County of Santa Barbara, State of California, as shown within Lot S of Tract C as partitioned to H. Hill by Decree of Probate Court of said County on February l, 1868 in the Matter of tpe Estate of Daniel A. Hill, deceased, as shown on the map accompanying the Commissioner's Report in said Matter, described as follows: Beginning at a \ 0 pipe monument tagged R.C.E. 8462 at the intersection of the west line of Ribera Street and the south boundary .of Tract Number 10,266 as shown by book 70 page 43 of Records of Surveys, Office of the County Surveyor, Santa Barbara California; thence North 8252'00'' East for a distance of 997.53 feet to the Northwesterly corner of a tract of land conveyed in the deed to the Memorial Hospital of Santa Barbara, Inc., a California corporation, recorded on April 27, 1962 in Book 1922; page 425 of Official Records; (for five (5) courses a.long the Westerly line of said Memorial Hospital Tract) and along the center line of San Antonio Creek: Execution of Reciprocal Agreement Bet't~een Counties Relatin to Expense o Medical Care & Treatment of 1-ledical Indi gents, San Benito Co. J 2nd, South 4503' East 128.80 feet to a point; 3rd, South 610'30'' West 51.30 feet to a point; 4th, South 3815' West 123.60 feet to a point; 5th, South 78 West 112.30 feet to a point; 6th, South 6749' West 50.34 feet to a point on the Northerly boundary of the Release made by John S. Edwards and Ruth Spaulding Edwards, recorded on November 6, 1948 in Book 820 page 282 of Official Records;(for two (2) courses along the Northerl line of said Release) 7th, South 8804'27'' West 282.84 feet to a point; 8th, South 4304'27" West 51.26 feet to the Northeasterly corner of the tract of land conveyed to the State of California -- U. S. 101, recorded on July 14, 1960 in Book 1762 page 98 of Official Records; and 9th, along said State of Califor.nia tract Northerly boundary line, South 7619'19'' West, 768.0 feet, to a point in the center line of the Maria Ygnacia Creek Channel; thence for two (2) courses up said channel; 10th, North 134138'' West 255.00 feet to a point; and 11th, North 1625 '22'' East 51.12 feet, to a point in the Southerly line (3rd course) of a by road conveyed in the Deed to Santa Barbara Co., recorded on October 4, 1888 in Book 22, page 396 of Deeds and shown on a map filed in Book 25, page 41 of Record of Surveys; then for two (2) courses along said by road line: 12th, South 61 08 'OO'' East 38. 78 feet to an angle point; and 13th, North 1622' East 84.78 feet, to a point on the Southerly line of Tract Number 10,266. thence 14th, along the Southerly line of said Tract Number 10,266, North 8252' East 157.37 feet to the true point of beginning. (For EXHIBIT ''B'' Describing Boundaries) ( of Existing District see Original ) ( Resolution on File. ) In the Matter of Execution of Reciprocal Agreement between Counties Relating to the Expense of Medical Care and Treatment of Medical Indigents, San Benito County. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24936 WHEREAS, there has been presented to this Board of Supervisors a Reciprocal Agreement dated August 16, 1965 by and between the County of Santa Barbara and County of San Benito, by the terms of which provision is made for Expense of Medical Care and Treatment of Medical Indigents, Sa. n B. enito County; and WHEREAS, it appears proper and to the best interests of the County that said instrument 1;e 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 30th day of August, 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 Corrections to Unsecured Assessment Rolls. / August 30, 1965 In the Matter of Corrections to the 1963-1964, 1964-1965, and 1965-1966 Unsecured Assessment Rolls. Upon motion of Supervisor Tunnel, seconded by Supervisor Clyde, 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 Assessor, that corrections have been made in certain assessments, and application having been made to this Board by said County Assessor for approval of such corrections to the 1963-64, 1964-65 and 1965-66 Unsecured Assessment Rolls, as provided by Sections 4831, 4834 and 4835 of the Revenue and Taxation Code; and It further appearing that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the corrections bas 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 to make the ~ecessary corrections in the 1963-64, 1964-65 and 1965-66 Unsecured Assessment Rolls, as set forth below: From the assessment of Jones, Morgan, Tax bill 8029-27, STRIKE OFF, Personal Property 100, taxes; all penalties and costs. Boat removed from Santa Barbara County prior to lien date, and assessed in Fresno County, per their confirmation. From the assessment of Jones, Morgan, tax bill 8029-48, STRIKE OFF, Personal Property 90, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date, and assessed in Fresno County, per their confirmation From the assessment of Diamond, Vic, tax bill 300-775, PARTIAL STRIKE OFF, Personal Property 330, taxesl all penalties and costs, leaving a balance due of 38u. Revised assessment, additional information furnished by taxpayer; boat not completed until 7-10-65. From the assessment of Santa Fe Canning Co., tax bill 300-895, PARTIAL STRIKE OFF, Improvements 3850, taxes, all penalties and costs, leaving a balance due of 11150. Revised assessment. Assessor's error From the assessment of Henigin, J. H. tax bill 201-104, STRIKE OFF, Personal Property 100, taxes, all penalties and costs. Revised. assessment; not sufficient value. Assessor's error. From the assessment of Roberts, Jerry M., tax bill 201-2357, PARTIAL STRIKE OFF, Personal Property 250, taxes, all penalties and costs, leaving a balance due of 250. Revised assessment per Assessor's error From the assessment of Strother, Shirley D., tax bill 201-3786-S STRIKE OFF, Personal Property 130, taxes, all penalties and costs. Not taxable by reason of SSCRA (Soldiers & Sailors Civil Relief Act), Affidavit on File. From the assessment of Mullery, Michael A., tax bill 210-14, STRIKE OFF, Personal Property 150, taxes, all penalties and costs. Furniture removed from Santa Barbara County prior to lien date. From the assessment of Owen, Edward G., tax bill 210-53, STRIKE OFF, Personal Property 80, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date. From the assessment of Castro, Marcus, et ux, tax bill 215-23, STRIKE OFF, Personal Property 150, taxes, all penalties and costs. Furniture removed from Santa Barbara County prior to lien date. From the assessment of Jackson, c. H. Jr., tax bill 5964-1-S, STRIKE OFF, Personal Property (Livestock) 2500, taxes, all penalties and costs. Duplicate bill; see tax bill 9002-6S for billing to correct owner; parcel number and code area ' xecution of Release of Al County Claims to Frank Edwa d '"'rand, et al Eor Damages t County Property . I Acceptance of Right of !vay Grant from t-Iarie-Antoinette Behrendt for Improvement of Moreton Bay Lane, Third Dist . / From the assessment of Discoe, Edmond F., tax bill 6227-48, STRIKE OFF, Personal Property 440, taxes, all penalties & costs. Boat removed from Santa Barbara County prior to lien date. From the assessment of Western Offshore Drilling & Exploring Co., tax bill 6401-3, STRIKE OFF, Personal Property 105240, taxes, all penalties and costs. Double assessment - Assessed in Los Angeles County. From the assessment of Loff, Wayne A., tax bill 6628-9, STRIKE OFF, Personal Property 590, taxes, all penalties and costs. Rebilled to correct owners and code for each year; see tax bill 6628-lOS for 1964, and 6661-106S for 1965. From the assessment of Turri, James E., Tax bill 7217-1, STRIKE OFF, Personal Property 250, taxes, all penalties and costs. Duplicate assessment; see tax bill 7217-20S. From the assessment of Bohard, Jack, tax bill 8008-2, STRIKE OFF, Personal Property 250, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date. From the assessment of Sanchez, L. M., tax bill 211-18, STRIKE OFF, Personal Property 150, taxes, all penalties and costs. Duplicate assessment; furniture assessed to Real Estate Code 6663, Parcel 97-053-03. From the assessment of Union Service Station, tax bill 215-54, PARTIAL STRIKE OFF, Personal Property 1090, taxes, all penalties and costs, leaving a balance of 3630. Revised assessment; amended Business Property Statement filed by taxpayer to correct error in original filing. From the assessment of Mexico Lindo Cafe, tax bill 5927-171, STRIKE OFF, Personal Property 840, taxes, all penalties and costs. Out of business prior to lien date. From the assessment of Geiger, Frederick J. E., tax bill 8011-26, STRIKE OFF, Personal Property 200, taxes, all penalties and costs. Furniture removed from Santa Barbara County prior to lien date . From the assessment of Warner Bros. #1957, tax bill 305-268, PARTIAL STRIKE OFF, Personal Property 8190, taxes, penalties and costs, leaving a balance of 42060. Revised assessment; amended return filed by taxpayer correcting error. The foregoing Order entered in the Minutes of the Board of Supervisors this 30th day of August, 1965 . In the Matter of Execution of Release of All County Claims to Frank Edward Grand and Faruers Insurance Group in the Amount of $158.93 for Damages to County Property Resulting from Accident. . Upon motion of Supervisor Tunnell, 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 Release of all County clajms to Frank Edward Grant and Farmers Insurance Group, in the amount of $158.93 for damages to County property resulting from accident on February 13, 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, to the Road Fund. In the Matter of Acceptance of Right of Way Grant from Marie-Antoinette Behrendt for Improvement of Moreton Bay Lane in the Third Supervisorial District. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Right of Way grant from Marie-Antoinette Behrendt, a married woman, dated August 17, 1965, for improvement of Moreton Bay Lane in the Third Supervisorial District be, and the same is hereby accepted, without monetary consideration, as recoD'J'OOnded by the Road Commi.ssioner; for recordation by the County Clerk in the office of the County Recorder of the County of Santa Barbara. Acceptance o Deeds of Easement by Board of Directors of Laguna Co. Sanitation Dist. in Connection with Assessment Dist No 1 Project. I August 30, 1965 In the Matter of Acceptance of Deeds of Easement by the Board of Directors of the Laguna County Sanitation District in Connection with Assessment District No. 1 Project. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and ~ carried unanimously, it is ordered that the following Deeds of Easement be, and the same are hereby, accepted by the Board of Supervisors as Ex-Officio the Board of Directors of the Laguna County Sanitation District in connection with Assessment . District No. 1 Project; for recordation by the Clerk (District Secretary) in the Office of the County Recorder of Santa Barbara County: . AREA A: M. L. Ladd, a single man, dated December 18, 1964, Parcel No. 111-092-12 (not in District). Hugh H. Alexander and Helen O. Alexander, husband and wife, dated December 3, 1964, for Parcel No. 111-092-13 (1-A). Ruby Carnes, an unmarried woman, dated December 3, 1964, for Parcel No. 111-092-15 (3-A). Alfred Degn and Frederica Degn, his wife, dated December 3, 1964, for Parcel No. 111-092-16 (Not in District). D. Stewart Kerr and Elizabeth L. Kerr, his wife, and Thomas C. Beggs and Ruth O. Beggs, his w~fe, dated October 21, 1964, for Parcel No. 111-092-19 (5-A). Doris M. Edie, dated November 16, 1964, for Parcel No. 111-092-24 (2-A). Leona Wallace, a widow, dated December 4, 1964, for Parcel No. 111-092-25 (4-A). AREA B: Elbert R. Stubbs, Arthur R. Brownell and Effielee E. Brownell, his wife, dated Ocrober 16, 1964, for Parcel No. 111-110-07 (7-B). Roy E. Muscio and Ruth E. Muscio, his wife, dated October 13 ; 1964, for Parcel No. 111-110-09 (10-B). Paul G. Crosby and Thelma M. Crosby, his wife, dated October 7, 1964, for Parcel No. 111-110-11 (8-B). W. A. Webster and Gertie M. Webster, his wife, dated October 6, 1964, for Parcel No. 111-110-12 (15-B). David A. Brownell and Virginia L. Brownell, his wife, dated October 15, 1964, for Parcel No. 111-110-13 (13-B). Robert R. Roth and June s. Roth, his wife, dated December 28, 1964, for Parcel No. 111-110-115 (14-B). Lavona7Markling, Paul Donald Markling and Phyllis Ione Beach, dated October 7, 1964, for Parcel No. 111-120-01 (20-B). Catherine Stowe, a widow, dated October 6, 1964, for Parcel No. 111-120-02 (21-B). Noboru Iriyama and Toshiko Iriyama, his wife, dated October 7, 1964, for Parcel No. 111-120-03 (22-B). Noboru Iriyama and Toshiko Iriyama, his wife, da t ed October 7, 1964, f or Parcel No. 111-120-03 (22-B). ,.---==:-----:===o-=-,---,~==~===--.,.,.-_,-~--,.---,.--~---------------------~~-- - -- - ---------- - Vincent G. Ortiz and Marina M. Ortiz, his wife, dated October 13, 1964, for Parcel No. 111-120-04 (41-B). Iva Spradlin, a married woman, dated October 6, 1964, for Parcel No. 111-120-16 and portion of 111-120-18 (27-B). Carmen Tabuyo and Virginia Tabuyo, his wife, dated October 14, 1964, for Parcel No. 111-120-17 and portion of 111-120-18 (28-B). Merdith Breshears and Willorene Breshears, his wife, dated November 2, 1964, for Parcel No. 111-120-19 (29-B). Cruz M. Nunez and Frances Nunez, his wife, dated October 18, 1964, for Parcel No. 111-120-20 and portion of 111-120-23 (30-B). Reyes Lemos, dated October 14, 1964, for Parcel No. 111-120-21 (3.1-B). Edward Davies, a married man, dated Oct~ber 13, 1964, for Parcel No. 111-110-21 and portion of 111-110-23 (16-B). Charles B. Callaway and Ruth J. Callaway, his wife, dated October 13, 1964, for Parcel No. 110-120-22 and 110-120-23 (32~B). Santa Barbara Humane Society for the Prevention of Cruelty of Animals, Inc., a Corporation, dated October 28, 1964, for Parcel No. 111-120-24 (23-B). AREA C: Orcutt Union School District, a union school district, dated November 9, 1964, for Parcel No. 107-040-01 (Not in District). A. L. Pabst and Belva Pabst, his wife, dated October 16, 1964, for Parcel No. 107-081-06, etc. William H. Holman and Ma~garet B. Holman, his wife, dated February 10, 1965, for Parcel No. 107-110-12 and 13 (45-C and 46-C). S. A. Gould and Carrie E. Gould, his wife, dated October 2, 1964, for Parcel ~o. 107-110-14 (47-C). Alton L. Pabst and Belva Pabst, his wife, dated January 22, 1965, for Parcel ~o. 107-110-15. Ara J. Hale (William J. Hale, Deceased), dated October 6, 1964, for Parcel Nq. 107-110-16 (49-C). Mabel Ann Cochran~ a widow, dated October ~, 1964, for Parcel No. 107-110~17 (50-C). Gladys L. Peevler, a married woman, dated October 9, 1964, for Parcel No. 107-110-21 (54-C). Harold F. Graves and Miyoko Graves, his wife, dated October 6, 1964, for Parcel No . 107-110-24 (57-C). Anthony Salvadore Amaro and Anna Estelle Amaro, his wife, dated October 6, 1964, for Parcel No. 107-110-25 (58-C). Americo J. Diani and Margaret M. Diani, his wife, dated Octo}?er 5, 1964, for Parcel No. 107-110-27 and 107-110-28 (60-C ~nd 61-C) Acceptance o Easement Dee From Orin E. Hales & Alic Hales for Off-Site Improvements o Tract 1fo10 , '3 7 , I August 30, 1965 - Alton L. Pabst and Belva Pabst, his wife, dated November 6, 1964, for Parcel No. 107-110-28 . Richard A. Bennett and Dorothy A. Bennett, his wife, dated October 7, 1964, for Parcel No. 107-110-31 (64-C). William J. Holland and Phyllis M. Holland, his wif e, dated October 2, 1964, for Parcel No. 107-110-32 (65-C}. Francis P. Angelone and Shirley M. Angelone, his wife, dated October 6, 1964, for Parcel No. 107-110-35 (68-C). Frank L. Brians and Lela G. Brians, his wife, dated October 5, 1964, for Paree~ No. 107-110-36 (69-C}. Frank L. Brians and Lela G. Brians, his wife, dated October 5, 1964, for Parcel No. 107-110-37 (70-C}. Raymond G. Morin and Petra R. Morin, his wife, dated October 8, 1964, for Parcel No. 107-180-13 (84-C}. AREA E: Doris B. Broadbent, a widow, dated October 12, 1964, for Parcel No. 107-210-11 (23-E}. Bessie Louise Hampton, a married woman, dated October 5, 1964, for Parcel No. 107-210-13 (32-E). J. R. Ontiveros and Sophia c. Ontiveros, his wife, . dated October 7, 1964, for Parcei No. 107-210-14 (31-E). Lois D. Kelly, a widow, aka Lois Kelly and as Lois D. Kelley, dated October 6, 1964, for Parcel No. 107-210-15 and 107-210-16 (24-E and 25-E). Maria Trevino, a single woman, dated October 5, 1964, for Parcel No. 107-210-17 (30-E} Bennie Woodrow Plunkett and Edna R. Plunkett, his wife, dated October 21, 1964, for Parcel No. 107-210-18 (29-E) Joseph Byron Openshaw, a single man, dated November 10, 1964, for Parcel No. 107-210-19 (26-E). Bennie W. Plunkett and Edna R. Plunkett, his wife, dated October 21, 1964, for Parcel No. 107-210-20 (28-E). Benjamin Eldon Barker and Tillie Louise Barker, his wife, dated October 6, 1964, for Parcel No. 107-210-21 (27-E). Carl L. Miller and Helen J. Miller, his wife, dated October 5, 1964, for Parcel No. 107-210-27 (15-E). Marjorie Rebecca Hall, an unmarried woman, dated October 5, 1964, for Parcel No. 107-210-32 (8-E). Marjorie Rebecca Hall, an unmarried woman, dated October 5, 1964, for Parcel No. 107-210-32 (8-E). Richard J. Freitas and Sharon K. Freitas, his wife, dated October 6, 1964, for Parcel No. 107-210-33 (7-E}. In the Matter of Acceptance of Easement Deed from Orin E. and Alice Hales by the County and Santa Barbara County Flood Control & Water Conservation District for Off-Site Improvements on Tract Ul0,373, Parcel No. 1, Folio No. 237. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Easement Deed from Orin E. Hales and Alice Hales, husband and wife, dated August 21, 1965, for off-site improvements, 270 Acceptance of Easement Deed from Transamerica Title Ins . Co. for Of -Site Improvements, Tract #10 , 3~7 I Recormnendati for One-Year Time Extensi of Cash Deposit for Monuments on Tract #10, 67 Unit 112. I Recon:nnendatinn for One -Year Time Extensi n of Cash Deposit for 1'1onumen ts on Tract ffolO, 25 , Un i t .1111 :2 I Fixing Tax Bond for Tract 1110, 39 . / Tax Levy for State and County Purposes for th 117th Fiscal Year 1965-66. I on a donation basis, for Tract #10,373, Parcel No. 1, Folio No. 237 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 Board of Directors for acceptance prior to recordation by the County Right of Way Agent. In the Matter of A~ceptance of Easement Deed from Transamerica Title Insurance Company for Off-Site Improvements, Tract #i0,387, Parcels 1 and 2, Folio No. 236 by the Gounty of Santa Bar~ara. Upon motion of Supervisor Tunnell, secondeq by Supervisor Clyde, and c:arried unanimously, it is ordered that the Easement Deed from Transamerica Title Insurance Company, a Corporation, who acquired title as City Title Insurance Company, a Corporation, dated August 24, 1965 for storm drain pipe, off-site improvements for Tract 110,387, Parcels 1 and 2, Folio No. 236 be, and the same is hereby, accepted by the County of Santa Barbara on a donation basis. 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 Board of Directors for acceptance prior to recordation by the County Right of Way Agent. In the Matter of Reconendation of Assistant County Surveyor for One-Year Time Extension of Cash Deposit for Mon11ments on Tract #10, 16 7, Unit f/2. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unani.mously, it is ordered that the request of Calor Construction Company for a one-year time extension of monument bond, in the cash amount of $1,760.00, for Tract f/10,167, Unit f/2 be, and the same is hereby, approved, as reco1moended by the Assistant County Surveyor. In the Matter of Recormuendation of Assistant County Surveyor for OneYear Time Extension of Cash Deposit for Monuments OQ Tract #10,258, Unit #2. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of Warren H. Ashmann of Comnonwealth Savings and Loan Association for a one-year time extension of the mon11ment bond, in the cash amount of $4,800.00 for Tract #10,258, Unit #2 be, and the same is hereby, approved, as recoaunended by the Assistant County Surveyor In the Matter of Fixing Tax Bond for Tract #10,399. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the tax bond for Tract #10,399 be, and the same is hereby, set, in the amount of $396.00 In the Matter of Tax Levy for State and County Purposes for the One Hundred and Seventeenth 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. 24937 The Board of Supervisors of the County of Santa Barbara, State of ' I August 30, 1965 ''?1" (l California, on the 30th day of August, 1965, does hereby fix the rate of County taxes for the present fiscal year at the following rates, and the said Board does hereby designate the number of dollars, cents and mills on each one hundred dollars of the assessed valuation of the property within said County, as follows: For Capital Outlay Fund ' For General Fund For General Reserve Fund .0972 1.7828 No Levy NOW, THEREFORE, under the law and the premises aforesaid, IT IS ORDERED AND RESOLVED that the County taxes upon the taxable property in the County of Santa Barbara be, and the same are hereby levied upon each one hundred dollars valuation for the present fiscal year at the following rates, in dollars, cents and mills, as follows: For Capital Outlay Fund For General Fund For General Reserve Fund .0972 1.7828 No Levy And, Whereas, certain school districts within the County of Santa Barbara have outstanding bonds upon which the interest will fall due during the present fiscal year and upon some of which bonds both principal and interest will fall due; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said respective school districts, a tax upon each one hundred dollars valuation of the property within said respective districts at the rate in cents and mills, as follows: For: Bonita School District, Interest and Sinking Fund Blpchman Union School District, Interest and Sinking Fund Bu~llton Union School District, Interest and Sinking Fund (1959, 1961) , Carpinteria Union School District, Interest and Sinking Fund (1948, 1954, 1958) Carpinteria Unified School District, Interest and Sinking Fund (1954, 1960) Cold Springs School District, Interest and Sinking Fund (February and March 1954, 1957) College School District, Interest and Sinking Fund (195. 2, 1960) Ellwood Union School District, Interest and Sinking Fund (1961, 1962) Goleta Union School District, Interest and Sinking Fund (1949, 1955, 1958, 1959, 1960, 1961, 1962, 1963) Guadalupe Joint Union School District, Interest and Sinking Fund . Hope School District, Interest and Sinking Fund (1957, 1960, 1961, 1963) Lompoc Unified School District, Interest and Sinking Fund (1956, 1959, 1961, 1963) Montecito Union School District, Interest and Sinking Fund r. Orcutt Union School District, Interest and Sinking Fund (1957 - Excludes Casmalia Annex) Oructt Union School District, Interest and Sinking Fund (1959, 1960, 1961 and 1962 - Includes Casmalia Annex) .21 .06 .26 .15 .42 .24 .40 .43 .49 .37 .56 .67 .06 .08 .18 ----- --------------- ---- Santa Barbara School District, Interest and Sinking Fund (1948, 1952, 1953, 1957 and 1958) Santa Barbara High School District, Interest and Sinking Fund (1957, 1958, 1959, 1962 and 1963) Santa Maria School District, Interest and Sinking Fund (1951, 1959, 1960, 1962) Santa Maria Joint Union High School District, Interest and Sinking Fund (1921, 1953, 1960, 1961, 1962) Santa Maria Joint Junior College School District, Interest and Sinking Fund (1960, 1961) I Santa Ynez Valley Union High School District, Interest and Sinking Fund (1960, 1961, 1963) Santa Barbara Junior College District, Interest and Sinking Fund Solvang School District, Interest and Sinking Fund (1950, 1958, 1963) Allan Hancock Joint Junior College District, .Interest and Sinking Fund .14 .45 .29 .30 .06 .15 .30 .44 .08 And, Whereas, it appears from the estimates of the high school boards of trustees of the hereinafter named high school districts that the following amounts of money will be required for maintaining said high schools for the current school year, which said estimates have been approved by the Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied, and imposed upon taxable property situated within said high school districts a tax upon each respective high school district at the following rates: For: Santa Barbara High School District Santa Maria Joint Union High School District Santa Ynez Valley Union High School District Amount $3,586,706.06 1,721,574.13 517,912.59 Rate $1.40 (Voted} 1.25 (Voted) 1. 30 (Voted} And, Whereas, it appears from the estimates of the Lompoc Unified School District board of trustees that $1,367,271.10 will be required for maintaining said unified school district for the current school year, which said estimate has been approved by the Superintendent of Schools; NOO, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said unified school district a tax upon the Lompoc Unified School District at the rate of $2.62 (Limit). And, Whereas, it appears from the estimate of the Carpinteria Unified School District board of trustees that $943,882.10 will be required for maintaining said unified school district for the current school year, which said estimate has been approved by the Superintendent of Schools; NCM, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said unified school district a tax upon the Carpinteria Unified School District at the rate of $2.85 (Voted). And, Whereas, it appears from the estimates of the boards of trustees of the hereinafter named school districts that said school districts will require August 30, 1965 the following amounts of money in excess of the amounts derived from the State for the maintenance of the schools in said several districts for the ensuing year, which said estimates have been approved by the Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said school districts a tax upon each one hundred dollars valuation of the property within said respective school districts at the following rates: For Amount Ballard School District $12,235.80 Blocbman Union School District 96,664.65 Bonita School District 21,816.90 Buellton Union School District 65,513.46 Casmalia School District 5,793.73 Cold Spring School District 87 , 757.80 College School District 93,911.96 Cuyama Joint Union School District (Part in Ventura and San Luis Obispo Counties) 255,199.68 Ellwood Union School District 152,913.52 Goleta Union School District 1,345,236.16 Guadalupe Joint Union School District (Part in San Luis Obispo County) Hope School District Los Alamos School District Los Olivos School District Montecito Union School District Orcutt Union School District Santa Barbara School District Santa Maria School District Solvang School District Vista del Mar Union School District 84,807.45 518,234.50 63,798.31 25,445.29 237,801.95 554,767.92 2,211,991.95 1,077,400.63 99,114.14 97,455.64 Rate $1.85 (Voted) 1.50 (Voted) 1.75 (Voted) 2.00 (Voted) 1.75 (Voted) 1.50 (Voted) 1.75 (Voted .90 (Limit) 1. 90 (Voted) 1. 98 (Voted) 1.75 (Voted) 1.90 (Voted) 1.55 (Voted) 1.85 (Voted) 1.15 (Voted) 1.80 (Voted) 1.75 (Voted) 1.75 (Voted) 2.00 (Voted) .80 (Limit) And, Whereas, it appears from the estimates of the boards of trustees of the hereinafter named school districts that said school districts will require the following amounts of money in excess of the amounts derived from the State (Employees Retirement System - Government Code 20532) for the maintenance of the schools in ~aid several districts for the ensuing year, which said estimates have been approved by the Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, an there is hereby fixed, levied and imposed upon the taxable property situated within said school districts a tax upon each one hundred dollars valuation of the property within said respective school districts at the- following rates: For: Blochman Union School District Bonita School District Buellton Union School District Cold Spring School District College School District Ellwood Union School District Goleta Union School District Amount 1,159.98 249.34 1,301.59 585.05 2,086.93 1,287.69 27,176.49 Rate $ .018 .02 .03 .01 .028 .016 .04 Guadalupe Joint Union School District Hope School District Los Alamos School District Montecito Union School District Orcutt Union School District Santa Barbara School District Santa Maria School District Solvang School District Santa Barbara High School District Santa Maria Joint Union High School District 630.00 .013 5,455.10 .02 905.52 .022 2,067.84 .01 15,102.02 .049 . 25,279.91 .02 24,626.30 .04 853.30 .013 76,857.99 .03 27,545.19 .02 And, .Whereas, it appears from the estimates of the boards of trustees of the hereinafter named school districts that said school districts will require the following ~mounts of money in excess of the amounts derived from the State (Retirement Annuity Fund - Education Code 14210 and 14214) for the maintenance of the schools in said several districts for the ensuing year, which said estimates have been approved by the Superintendent of Schools; NCM, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said school districts a tax upon each one hundred dollars valuation of the property within. said respective school districts at the following rates: For Blocbman Union School District Bonita School District Buellton Union School District Casmalia School District Cold Spring School District College School District Ellwood Union School District Goleta Union School District Guadalupe Joint Union School District Hope School District Los Alamos School District Montecito Union School District Orcutt Union School District Santa Barbara School District Santa Maria School District Solvang School District Santa Barbara High School District Santa Maria Joint Union High School District Carpinteria Unified School District Amount $ 1,288.86 623.34 2,169.32 165.54 2,340.21 2,757.73 2,012.02 33,970.61 2,277.69 13,637.75 1,646.41 6,203.53 8,321.52 63,199.77 30,782.88 3,281.93 128,096.65 50,958.59 16,559.34 Rate $.02 .05 (Limit) .05 (Limit) .05 (Limit) .04 .037 .025 .05 (Limit) .047 .05 (Limit) .04 .03 .027 .05 (Limit) .05 (Limit) .05 (Limit) .05 (Limit) .037 .OS (Limit) And, Whereas, it appears from the certification of the County Superintendent of Schools that school districts throughout the County will require $259,030.52 in excess of the amounts derived from Equalization Aid (Education Code 17263 and 17263.1) for the maintenance of schools throughout the County; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be, and there is hereby fixed, levied and imposed upon the taxable property in the County of Santa Barbara, a tax upon each one hundred dollars valuation for the August 30, 1965 present fiscal year, at the following rate: For Equalization Aid to school districts throughout the County $ .0498 And, Whereas, the local allocations division of the State Department of Finance has certified to the governing board of trustees of the hereinafter named school districts that said school districts will require the following amounts of money for the annual repayment of state school building fund apportionment (Education Code 19619) which amounts are to be withheld from the district's state principal apportionment for 1965-66, which said amounts have been verified by the Superintendent of Schools: NCM, '111EREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby, fixed, levied and imposed upon the taxable property situated within said school districts a tax upon each one hundred dollars valuation of the property within said respective school districts at the following rates: For: Buellton Union School District Goleta Union School District Orcutt Union School District Lompoc Unified School District And, Whereas, it appears from the Atnount $ 5,423.30 115,500.07 55,476.79 125,246.21 estimates of the boards $ of Rate .125 .17 ,18 .24 trustees of the hereinafter named school districts that said school districts will require the following amounts of money in excess of the amounts derived from Old Age and Survivors Liability Insurance (Education Code 20801.5) for the maintenance of the schools in said several districts for the ensuing year, which said estimates have been approved by the Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and jmposed upon the taxable property situated within said school districts a tax upon each one hundred dollars valuation of the property within said respective school districts at the following rates: For Blochman Union School District Bonita School District Buellton Union School District Casmalia School District College School District Ellwood Union School District Goleta Union School District Hope School District Montecito Union School District Orcutt Union School District Santa Barbara School District Santa Maria School District Solvang School District Santa Barbara High School District Santa Maria Joint Union High School District Carpinteria Unified School District Amount $ 257.77 62.34 780.95 33.11 1,118.00 563.37 15,626.48 2 ,.727 t 55 827.14 9,246.13 15,167.94 11,081.83 262.55 53,800.59 12,395.33 5,961.36 Rate $ .004 .005 .018 .01 .015 .007 .023 .01 .004 .03 .012 .018 .004 .021 .009 .018 And, Whereas, it appears from the estimates of the boards of trustees of the hereinafter named school districts that said school districts will require the following amounts of money in excess of the amounts derived from the State (Mentally Retarded Minors - Education Code 6913.1) for the maintenance of the schools in said several districts for the ensuing year, which said estimates have been approved by the Superintendent of Schools: NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said school districts a tax upon each one hundred dollars valuation of the property within said respective school districts at the following rates: For Goleta Union School District Hope School District Santa Barbara School District Orcutt Union School District Santa Maria School District Santa Barbara High School District Amount $ 20,382.37 16, 365.30 37,919.86 17,875.86 38,786.42 38,428.99 And, Whereas, it appears from the estimates of the boards of Rate $ .03 .06 .03 .058 .063 .015 trustees of the hereinafter named school districts that said school districts will require the following amounts of money in excess of the amounts derived from the State (Mentally Retarded Minors - Education Code 8955 and 8955.l} for the maintenance of the schools in said several districts for the ensuing year, which said estimates have been approved by the Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said school districts a tax upon each one hundred dollars valuation of the property within said respective school districts For Blochman Union School District Bonita School District Buellton Union School District Casmalia School District Cold Spring School District College School District Ellwood Union School District Cuyama Joint Union School District Guadalupe Joint Union School District Los Alamos School District Montecito Union School District Solvang School District at the following Amount $ 1,288.86 249.34 867.73 66.21 1,170.10 1,490.67 1,609.62 5,761.10 969.23 823.20 4,135.69 1,312.77 rates: Rate $ .02 .02 .02 .02 .02 .02 .02 .02 .02 .02 .02 .02 And, Whereas, it appears from the estimates of the boards of trustees of the hereinafter named school districts that said school districts will require the following amounts of money for the payment of sewer assessments in accordance with Section 5302.5 and 5302.6 of the California Streets and Highways Code, which said estimates have been approved by the County Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said school districts a tax upon each one hundred dollars valuation for the present fiscal year at the following rates: August 30, 1965 For Cold Spring School District Goleta Union School District Montecito Union School District Santa Barbara High School District Amount $ 3,510.31 8,152.95 2,894.98 5,123.87 Rate $ .06 .012 .014 .002 ryt-!7 ~- , And, Whereas, it appears from the estimates of the Boards of trustees of the hereinafter named school districts that said school districts will require the following amounts of money in excess of the amounts derived from the State (Meals for Needy Pupils - Education Code 11706) for the maintenance of the schools in said several districts for the ensuing year, which said estimates have been approved by the Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said school districts a tax upon each one hundred dollars valuation of the property within said respective school districts at the following rates: For Ellwood Union School District Hope School District Montecito Union School District . Santa Maria School District Amount $ 321.92 S4S.51 413.S7 3,693.9S Rate $ .004 .002 .002 .006 And, Whereas, it appears from the estimates of the Board of trustees of the hereinafter named school districts that said school districts will require the following amounts of money in excess of the amounts derived from the State (Co1111u1n- - ity Services - Education Code 20801) for the maintenance of the schools in said several districts for the ensuing year, which said estimates have been approved by the Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said school districts a tax upon each one hundred dollars valuation of the property within said respective school districts at the following rates: For Buellton Union School District Cold Spring School District College School District Goleta Union School District Ellwood School District Hope School District Los Alamos School District Orcutt Union School District Santa Barbara School District Santa Maria School District Santa Barbara High School District Santa Maria Joint Union High School District Amount $1,S61.91 l,7SS.16 S21.73 33,970.61 482.88 8,4SS.40 1,234.81 7,396.91 20,223.93 30,782.88 40,990.93 33,0S4.22 Rate $.036 .03 .007 .OS (Limit) .006 .031 .03 .024 .016 .OS (Limit) .016 .024 And, Whereas, it appears from a report of the County Superintendent of Schools that the sum of $1,040.28 will be required for the education, by school districts, of children who reside in regularly established licensed children's institutions in cornpliance with the provisions of Section 69Sl et seq of the ' Education Code, as certified by the Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be, and there is hereby fixed, levied and imposed upon the taxable property in the County of Santa Barbara, a tax upon each one hundred dollars valuation for the presen fiscal year, at the following rate: For Children's Institution Tuition (Education Code 6951 et seq) $.0002 And, Whereas, it appears from the estimates of the boards of trustees of the hereinafter named school districts that said school districts will require the following amounts of money in excess of the amount derived from the State for the maintenance of the schools in said districts for the ensuing year, which said estjmates have been approved by the County Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be, and there is hereby fixed, levied and imposed upon the taxable property in the County of Santa Barbara, a tax upon each one hundred dollars valuation for the present fiscal year at the following rates: For Allan Hancock Joint Junior College District Santa Barbara Junior College District Santa Barbara Junior College Retirement Santa Barbara Junior College Retirement Annuity Santa Barbara Junior College Conmunity Service Santa Barbara Junior College OASDI Contribution Santa Barbara Junior College Adult Education (Education Code 20802.8) Amount $781,154.35 1,012,591.86 11,572.48 20,251.84 20,251.84 2,893.12 205,411.49 And, Whereas, it appears from the estimates of the Boards Rate $. 35 (Limit) 35 (Limit) .004 .007 .007 .001 .071 of trustees of the hereinafter named school districts that said school districts will require the following amounts of money for excess cost of educating pupils in Grades 7 and 8 in accordance with Section 20808 and 20808.5 of the Education Code, which said estjmates have been approved by the County Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within the hereinafter named school districts a tax upon each one hundred dollars valuation for the present fiscal year at the following rates: For Montecito Union School District Orcutt Union School District Santa Barbara High School District Amount $ 9,098.51 58,558.84 525,196.24 Rate $ .044 .19 .205 And, Whereas, it appears from the estimate of the Board of trustees of the hereinafter named school districts that said school districts will require the following amounts of money for healty and welfare in accordance with Section 20806 of the Education Code, which said estimates have been approved by the County Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within the hereinafter named school districts a tax upon each one hundred dollars valuation for the present fiscal year at the following rates: August 30, 1965 For Goleta Union School District Santa Barbara School District Santa Barbara High School District Santa Maria School District Amount $20,382.37 27,807.90 53,800.59 43,096.03 Rate $ .03 .022 .021 .07 And, Whereas, it appears from the estimates of the Board of trustees of the hereinafter named school districts that said school districts will require the following amounts of money for County school building aid in accordance with Sections 19686-19689 of the Education Code, which said estimates have been approved by the County Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be, and there is here~y fixed, levied and imposed upon the taxable property situated within said school district a tax upon each one hundred dollars valuation for the present fiscal year at the following rates: For College School District Guadalupe Joint Union School District Orcutt Union School District Santa Maria School District Amount $ 149.07 193.85 616.41 1,846.97 Rate $ .002 .004 .002 .003 And, Whereas, it appears from the estimates of the Board of trustees of the hereinafter named school district that said school districts will require the following amounts of money for an area wide tax in accordance with Section 20930 of the Education Code, which said estimates have been approved by the. County Superintendent of Schools: NOW, THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within. said school districts a tax upon each one hundred dollars valuation for the present fiscal year at the following rates: For Ballard School District . Buellton Uriion School District College School District Los Olivos School District Solvang School District Vista del Mar Union School District Amount Rate $ 5,168.57 $ .49 21,259.34 .49 36,521.32 .49 9,590.92 .49 32,162.87 .49 16,867.32 .09 And, Whereas, it appears from the estimates of the Board of trustees of the hereinafter named school district that said school districts will require the following amounts of money for the education of Physically Handicapped Mino~s in accordance with Section 8955.2 of the Education Code, which said estimates have been approved by the County Superintendent of Schools; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said school districts a tax upon each one hundred dollars valuation for the present fiscal year at the following rates: For Blochman Union School District Bonita School District Buellton Union School District Cold Springs School District College School District Ellwood Union School District Goleta Union School District Guadalupe Joint Union School District Hope School District Los Alamos School District Montecito Union School District Solvang School District Carpinteria Unified School District Amount $ 515.55 187.00 911.11 1,170.10 819.87 965.77 13,588.24 290.77 1,909.29 329.28 1,240.71 853.30 3,974.24 And, Whereas, it appears from the estimate of the Rate $ .008 .015 .021 .02 .011 .012 .02 .006 .007 .008 .006 .013 .012 Board of trustees of the hereinafter named school district that said school district will require the following amount of money for the education of Educationally Handicapped Minors in accordance with Section 20807 of the Education Code, which said estimate has been approved by the County Superintendent of Schools; NOW, TIIEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said school district a tax upon each one hundred dollars valuation for the present fiscal year at the following rate: For Amount Rate Goleta Union School District $10,191.18 $ .015 And, Whereas, it appears from the estimates of the Boards of trustees of the hereinafter named public cemetery districts that said public cemetery districts will require the following amounts of money for maintaining said public cemetery districts for the ensuing fiscal year; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said public cemetery districts a tax upon each one hundred dollars valuation of the property within said respective public cemetery districts at the following rates: For Carpinteria Public Cemetery District Goleta Public Cemetery District Guadalupe Public Cemetery District Lompoc Public Cemetery District Oak Hill Public Cemetery District Santa Maria Public Cemete~ District Amount Rate $62,928.82 $ .19 11,749.23 .01 9,461.38 .20 (Limit) 26,925.12 .OS 14,794.50 .07 9,130.03 .01 And, Whereas, it appears from estimates made by this Board that the following amounts of money will be required for conducting and maintaining the following street lighting districts for the ensuing year; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said street lighting districts a tax upon each one hundred dollars valuation August 30, 1965 of the property within respective districts at For Casmalia Lighting District Guadalupe Lighting District Los Alamos Lighting District Mission Lighting District Orcutt Lighting District Santa Ynez Lighting District S\llIJIIMarland Lighting District Special Lighting Zone #1 the following Amount $ 593.16 6,702.65 2,491.54 744.47 1,943.05 1,547.48 1,324.18 3,157.79 rates: Rate $ .06 .24 .08 .03 .19 .18 .13 .23 And, Whereas, it appears from the estimates of the hereinafter named fire districts that the following amounts of money will be required for maintaining the following County fire districts for the ensuing fiscal year; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be, and there is hereby fixed, levied and imposed upon all the taxable property in said fire districts a tax upon each one hundred dollars valuation of the property within said districts, at the following rates: , For Carpinteria-Summerland Fire District Hope County Fire District #2 Mission Canon Fire District Montecito Fire District Montecito Fire Bond District Orcutt Fire District Los Alamos County Fire District Santa Barbara County Fire Protection District Special Fire Zone 413 Protection District Special Fire Protection District Zone 4F5 Special Fire Zone fF6 Protection District Special Fire Zone 4F7 Protection District Amount $284,877.24 32,749.51 12,055.19 272,900.08 7,651.40 14,411.08 8,038.29 291,878.35 4,290.60 123,523.26 55,559.50 28,142.62 And, Whereas, it appears from an estimate of the Governing . Rate $ .87 .44 .31 1.07 .03 .73 .15 .13 .20 .15 .27 .29 Boards of the hereinafter named sanitary and sanitation districts that the following amounts of money will be required for. running expenses of said several County Sanitary and sanitation districts for the ensuing fiscal year; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said sanitary and santiation districts, a tax upon each one hundred dollars valuation of the property within said districts at the following rates: For Amount Rate Carpinteria Sanitary District Running Expenses $79,209.55 $ .85 Goleta Sanitary District Running Expenses 66,004.29 .17 Montecito Sanitary District Running Expenses 26,768.27 .11 Isla Vista Sanitary District Running Expenses 66,678.29 .35 2R2. S1111aoerland Sanitary District Running Expenses Laguna County Sanitation District (Land, Mineral Rights and Improvements) Running Expenses 13,806.72 12,118.13 .90 ' .06 And, Whereas, the hereinafter named sanitary and sanitation districts have outstanding bonds or notes in the following sums upon which the interest will fall due during the present fiscal year, and upon some of which bonds or notes both principal and interest will fall due; NOW, THEREFO~, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon all the taxable property situated within said sanitary and sanitation districts, a tax upon each one hl.Uldred dollars valuation of the property within said districts at the following rates: For Carpinteria Sanitary Bond #2 (1952) Carpinteria Sanitary Bond #3 (1958) Carpinteria Sanitary Bond #4 Goleta Sanitary Bond #1 (1950) Goleta Sanitary Bond #2 (1953) Goleta Sanitary Bond #3 (1958 (GS) Montecito Sanitary Bond Isla Vista Sanitary Bond (1956) Isla Vista Sanitary Bond Annexation 60-2 Isla Vista Sanitary Sewer Bond (1964) Lakeview Sanitary Bond S1111aoerland Sanitary District Bond Cachuma Sanitation District Amount $10,938.82 6,739.83 31,683.82 7,575.15 13,683.12 10,369.29 51,103.06 15,240.75 21,215.76 34,291.69 1,108.26 18,408.96 None Rate $.11 1.16 .34 .11 (Gl .07 G2 .04) .12 (GSC .06 GS .06) .30 (GS .30) .21 .08 .55 .18 .58 1.20 No Levy And, Whereas, it appears from the notices filed with this Board together with certified copies of resolutions adopted by the several Boards of Directors of the hereinafter named water districts, that the revenues of said districts are inadequate to pay for the maintenance and opera~ion of said districts; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property comprising said districts a tax upon each one hundred dollars valuation of the property comprising said districts at the following rates: For Montecito County Water District Carpinteria County Water District Carpinteria County Water Improvement District No. 1 Goleta County Water District Goleta County Water Improvement District No. 1 Goleta County Water Improvement District No. 2 Suonerland County Water District Santa Maria Valley Water Conservation District Amount $152,705.52 158,087.43 39,874.28 427,884.92 33,247.85 25,673.65 24,842.27 26,274.42 Rate $ .54 .90 .63 (Lands Only) 40 .09 (Lands Only) 1.12 (Lands Only) 1.57 .13 (Lands Only) ' August 30, 1965 Santa Maria Valley Water Conservation District Special Assessment Santa Ynez River Water Conservation District Santa Ynez River Water Conservation District, Improvement District No. 1 147,540.96 .73 (Lands Only) 28,412.45 .13 (Lands Only) 90,048.25 2.50 (Lands Only) And, Whereas, it appears from estimates of the hereinafter named water agency and flood control district that the following S\UDS will be required for the operation of said entities. NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said entities a tax upon each one hundred dollars valuation of the property within said entities, as the following rates: For Santa Barbara County Water Agency (Boundaries and territory of said District comprise all the territory within the County of Santa Barbara) Santa Barbara County Flood Control and Water Conservation District Santa Barbara County Flood Control and Water Conservation District Feather River Project Amount $208,056.64 104,028.32 156,042.48 Rate $.04 .02 (Limit) .03 And, Whereas, it appears from estimates of the Board of Directors of the hereinafter named flood zones of the Santa Barbara County Flood Control and Water Conservation District that the following amounts of money will be required for the expenses of said zones; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there is, and there is hereby fixed, levied and imposed upon the taxable property comprising said zones a tax upon each one hundred dollars of valuation of the property comprising said zones at the following rates: For Bradley Flood Zone #2 Goleta Flood Zone #1 Guadalupe Flood Zone #2 Los Alamos Flood Zone #1 Lompoc Valley Flood Zone #2 Lompoc City Flood Zone #2 Orcutt Flood Zone #2 Santa Barbara Flood Zone #1 Santa Maria Flood Zone #2 Santa Ynez Flood Zone #1 Santa Maria River Levee Maintenance Zone South Coast Flood Zone #1 Amount $ 6,689.88 199,816.47 16,300.55 7,309.67 13,990.75 45,317.12 44,259.55 69,733.36 85,311.17 17,776.25 26, 386 .82' 90,412.60 Rate $ .09 .15 .15 .09 .12 .15 .16 .06 .16 .09 .04 .17 And, Whereas, it appears from an estimate of the Cuyama Valley Recreation District that the sum of $45,329.62 will be required for maintaining said District for the ensuing fiscal year; NOW, TIJEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, . and there is hereby fixed, levied and imposed upon the taxable property situated within said Cuyama Valley Recreation District a tax upon each one hundred dollars valuation of the property withiri said District, at the following rate: 2R4 For Cuyama Valley Recreation District $ .17 And, Whereas, it appears from an estjmate of the hereinafter named Connnunity Services Districts that the following sums will be required for maintaining said Districts for the ensuing fiscal year; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon all the taxable property situated within said Community Services Districts the following tax upon each one hundred dollars valuation of the property within said Districts at the following rates: For Buellton Community Services District Los Alamos Community Services District General Amount $ 4,290.60 None Rate $ .20 No Levy And, Whereas, the following Comnunity Services Districts have outstanding bonds upon which the interest and/or principal will fall due during the present fiscal year; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon all the taxable property situated within said Community Services Districts, a tax upon each one hundred dollars valuation for the present fiscal year at the following rate: For Buellton Community Services District Bond Buellton Community Services District Bond (1963) Los Alamos Community Services District Bond Amount $8,581.20 8,581.20 None Rate $ .40 .40 No Levy And, Whereas, it appears from estjmates of the hereinafter named districts that the following amounts will be required for running expenses of said districts, NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable property situated within said districts a tax upon each one hundred dollars valuation of the property within said districts at the following rates: For Lompoc Hospital District Carpinteria Pest Abatement District Goleta Valley Mosquito Abatement District Amount $108,638.70 10,972.05 21,510.22 Rate $ 20 (Limit) .06 .03 And, Whereas, the Lompoc Hospital District has outstanding bonds in the amount of $32,591.61 upon which the interest and/or principal will fall due during the present fiscal year; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon all the taxable property situated within said Lompoc Hospital District, a tax upon each one hundred dollars valuation of the property within said district at the following rate: For Lompoc Hospital District Bond $ .06 And, Whereas, it appears from estimates of the hereinafter named service areasthat the following amounts will be required for running expenses of said service areas; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, August 30, 1965 and there is hereby fixed, levied and imposed upon all the taxable property situated within said service areas a tax upon each one hundred dollars valuation . of the property within said service areas at the following rates: For County Service Area #3 County Service Area #4 County Service Area #5 County Service Area #11 County Service Area #31 Amount $105,288.83 18,664.84 8,102.19 11,200.57 813.12 Rate $ .25 .22 .07 .11 .01 And, Whereas, it appears from estimates of the Boards of Directors of the hereinafter named Soil Conservation Districts that the following s11ms will be required for running expenses of said districts for the ensuing fiscal year; NOW, THEREFORE, IT I~ ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable real property situated within said Soil Conservation Districts the following tax upon each one hundred Dollars valuation of the real property within said Districts at the following rates: For Lompoc Soil Conservation District Santa Maria Soil Conservation District (Part in San Luis Obispo County) Santa Barbara Soil Conservation District Amount $ 2,056.58 4,013.57 None Rate $ .02 (Limit) (Lands Only) .02 (Limit) (Lands Only) No Levy And, Whereas, it appears from an estimate of the Board .of Directors of the Solvang Municipal Improvement District that the sum of $51,924.80 will be required for expenses of said Solvang Municipal Improvement District for the ensuing fiscal year; NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be, and there is hereby fixed, levied and imposed upon the taxable real property situated within said Solvang Municipal Improvement District the following tax upon each one hundred dollars .valuation of the real property within said District at the following rate: For Solvang Municipal Improvement District $1.00 IT IS FURTHER ORDERED AND RESOLVED that the Embarcadero Municipal Improvement District is not handled by the county. And, Whereas, it appears by an Ordinance passed and adopted by the City Council of the City of Guadalupe, that a $1.00 (Limit) rate will be required for running expenses of said City for the ensuing fiscal year; NOW, THEREFORE, IT IS ORDERED AND RESOLVED that, in accordance with an Ordinance of the City Council of the City of Guadalupe, and a Contract entered into between the City of Guadalupe and the County of Santa Barbara, a tax is hereby fixed, .levied and imposed upon all the taxable property in said City upon each one hundred dollars valuation of the property within said City at the following rate: For the City of Guadalupe $1.00 (Limit) And, Whereas, it appears by an Ordinance passed and adopted by the City Council of the City of Santa Maria that a $1.00 rate per one hundred dollars valuation will be required for running expenses of said City for the ensing fiscal year: NOW, THEREFORE, IT IS ORDERED AND RESOLVED that, in accordance with an - -------~--------------------------------------------~----- f Recommendati for Release of Landscape Bond for Tract 4110, 272. I Recommendati n of Oil \vell Inspector fo Approval of Riders to Oi Drilling Bo13 s. Ordinance of the City Council of the City of Santa Maria and a Contract entered into between the City of Santa Maria and the County of Santa Barbara, a tax is hereby fixed, levied and imposed upon all the taxable property in said City upon each one hundred dollars valuation of the property within said City at the following rate: For the City of Santa Maria $1.00 'And, Whereas, it appears by an Ordinance passed and adopted by the City Council of the City of Lompoc that a $1.00 rate will be required for running expenses of said City for the ensuing fiscal year; and a rate of $.15 per one hundred dollars assessed valuation will be required for the Library Fund of said City, and a rate of $.05 per one hundred dollars assessed valuation will be required for the Park and Recreation Fund of said City, and a rate of $.04 per one hundred dollars assessed valuation will be required for the Swinn:ning Pool Bond Interest and Redemption Fund of said City: NOW, THEREFORE, IT IS ORDERED AND RESOLVED that, in accordance with an Ordinance of the City Council of the City of Lompoc, and a Contract entered into between the City of Lompoc and the County of Santa Barbara, a tax is hereby fixed, levied and imposed upon all the taxable property in said City upon each one hundred .I dollars valuation of the property within said City at the following rate: For the City of Lompoc $ 1.24 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 30th day of August, 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 Reconnnendation of Planning Department for Release of Landscape Bond for Tract #10,272. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following landscape bond for Tract #10,272 be, and the same is hereby, released as to all future acts and conditions: New Amsterdam Casualty Company, .as Surety - Cronin Development Company, a partnership, for Bond No. 1200/0636/0583/63, dated August 6, 1963, in the amount of $660.00 . In the Matter of Riders to Oil Drilling Bonds. of Oil Well Inspector for Approval of Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that riders to the following oil drilling bonds be, and the same are hereby, approved: - 1 Getty Oil Con~any - Argonaut Insurance Company rider to Blanket Bond No. 055133 changing the name of well ''Dal Porto No. 3'', County Permit No. 25 to read ''Hobbs No. 3'', County Permit No. 25 and adding ''Hobbs No. l'' well, no permit number. 1 Cal-L Exploration Corporation - Glens Falls Insurance Company rider to Blanket Bond No. 97-34-21 for well ''Alegria No. 14'', County Permit No. 2963. Publication of Ordinances Nos . 1667- 1673, Incl . I Conununication I Execution of Agreement wit May Morrisod Heap aka to Perform Dutie for County as Public Guardi. an. I Giving Notic of Nominees for Public Office, etc . Proposed / City of Carpinteria. August 30, 1965 In the Matter of Publication of Ordinances Nos. 1667-1673, Inclusive. It appearing from the Affidavits of the Principal Clerks of the Santa Barbara News-Press and Santa Maria Times that Ordinances Nos. 1667-1673, inclusive 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. 1667-1673, inclusive have been duly published in the manner and form prescribed by law. In the Matter of Reports and Comnunications. The following reports and conmrunications were received by the Board and ordered placed on file: 1 Santa Maria Hospital - Expenditure report for July, 1965. 1 Probation Department - Report for July, 1965. ; Planning Coimnission - Continued to meeting of September 1, 1965 consideration of referral from Board regarding freeway agreement for Highway 246 between Lompoc and Buellton. 1 Public Utilities Comnission - Commission investigation of electric and communication public utilities' extension rules and aesthetics and economics of facilities. / City of Santa Barbara - Certificate on annexation to City of Santa Barbara of '' Esperanza Estates''. In the Matter of Execution of Agreement with May Morrison Heap aka Mrs. Harry Wells Heap to Perform Duties for County of Santa Barbara as Public Guardian. Upon motion of Supervisor Clyde, seco~ded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24938 WHEREAS, there has been presented to this Board of Supervisors an Agreement da_ted August 30, 1965, by and between the County of Santa Barbara and May Morrison Heap, by the terms of which provision is made for Performance of Duties for County of Santa Barbara as Public Guardian; 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 30th day of August, 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 Giving Notice of Nominees for Public Off ice and Consolidating Said Notice with the Notice of Election for the Special Election in the Proposed City of Carpinteria Pursuant to Sections 22833 and 22835 of the Notice. Elections Code of the State of California. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24939 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 as a general law city and to elect a City Council of five members ; and WHEREAS, Section 34323 of the Government Code of the State of California requires that elections on proposed incorporations of new cities shall be conducted pursuant to the provisions of the Elections Code concerning municipal elections; and WHEREAS, Section 22833 of the Elections Code of the State of California concerning municipal elections requires that a list of the names of the nominees in a municipal election, in the order in which they appear on the ballot, and the off ices for which they have been nominated be published pursuant to Section 6066 of the Government Code of the State of California; and WHEREAS, Section 22835 of the Elections Code of the State of California provides that in the case of a municipal election in which both offices are to be filled and a measure is to be voted on, the notice of nominees and the notice of measure to be voted on shall be consolidated in one notice; and WHEREAS, the Board by Resolution No. 24782, dated June 22, 1965, has ordered that the notice of election, required by Sections 34318, 34319, 34320, and 34321 of the Government Code of the State of California, be published pursuant to Section 6066 of the Government Code in the Carpinteria Herald for at least the two weeks prior to the election. NOW, THEREFORE, BE IT AND IT IS RESOLVED that the notice of ''Nominees for Public Office", required by Section 22833 of the Elections Code, shall be consolidated with the notice of election, required by Sections 34318, 34319, 34320, and 34321 of the Government Code, and that ''Consolidated Notice of Election, Nominees for Public Office, and Measures to be Voted on", attached to this Resolution as Exhibit A and incorporated herein by reference, shall be published pursuant to Section 6066 of the Government Code once a week for the two successive weeks immediately prior to the election in the Carpinteria Herald, a newspaper of general circulation printed and published within the boundaries of the proposed City of Carpinteria. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 30th day of August, 1965, by the following vote~ AYES: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: ABSENT: None None CONSOLIDATED NOTICE OF ELECTION, NOMINEES FOR PUBLIC OFFICE, AND MEASURES TO BE VOTED ON NOTICE IS HEREBY GIVEN by the Board of Supervisors of the County of Santa Barbara, State of California, that pursuant to a resolution adopted by said Board on the 22nd day of June, 1965, an election will be held on Tuesday, the 21st August 30, 1965 zr-;9 day of September, 1965, for the purpose of determing whether the territory included within the boundaries hereinafter described, being a portion of the unincorporated territory of the County, shall be incorporated as a general law city to be known as the City of Carpinteria and for the purpose of electing a City Council of five members for the proposed City of Carpinteria. At said election the voters shall cast ballots which shall contain the works ''For Incorporation'' and ''Against Incorporation." The ballots shall also contain the names of the persons who are candidates for the five-member City Council. The number of inhabitants residing within the boundaries of said proposed municipal corporation is 5,400 persons. The boundaries of said proposed municipal corporation, as established and defined by said Board of Supervisors, are 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 0-29' East, along the easterly line of 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 subaivision is ~hown on a map filed in Book 40, at Pages 28, 29 and 30 of Maps in said County RecorderJs 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 112'00'' East, along the easterly line of said Carpinteria Park, 1074.60 feet to the northeasterly corner tthereof, 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 we., 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 we., tract of land, being the southwest corner of that certain tract of land conveyed to Oscar W. Forster, et we., 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. '', 1' 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 line of said Carpinteria Avenue, through a delta of 2' 34'', for feet to a point; southerly right-of-way a dis. tance of 69.43 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 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 6838' East, 256.28 feet; South 5806 120'' East, 616.20 feet; South 1421'20'' East, 86.00 feet; South 8810'50'' 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 1 18' 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 map filed in Book 7, at Page 90, as Sheets 1 & 2, of Maps and Surveys of said County Recorder's Office, 183.27 feet to the northwest corner of said Tract H, being the ~ I 290 southwest corner of Tract I of said Estate of Martha C. Bailard, Deceased; Thence ''13": North 1 17' 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. Cummings Property as shown on a map filed in Book 32, at Page 14, of Record of Surveys in said County Recorder's Office; the Thence ''14 '': Along the northerly line of said Cunmings Property, centerline of Carpinter~a Creek, the following courses and distances: being 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 Casit~s Pass Road (40.00 feet wide); Thence ''16'': North 6015' East, along the southeasterly right-of-way line of Casitas 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 easterlr. 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; Thence ''19": South 1349' 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 75 55' 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'': Foothill Road, 1048.28 west right-of-way line Thence ''23'': Linden Avenue, 1180.60 North 7701' West, along the south right-of-way line of feet, more or less, to the point of intersection with the of Linden Avenue (55.00 feet wide); South 1338' East, along the west right-of-way line of 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 most 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 f/4 Will Moor Farm, July 1914'', as shown upon the above referred to map of Tract 10, 166, also being shown as ''Dozier f/4'' 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 76 34 '. West, along the southerly line of said 186 .83 acre parcel of land, 1044. 91 feet to a 2'' brass cap monument 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 15 28' West, 495.00 feet to the most westerly corner of said Pace Park, Carpinteria, tract of land; Thence ''28": North 7609' 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 ) August 30, 1965 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 tine, 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; 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 7536'40'' 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 described 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'': of said North Via Real, North 6252' West, along the northerly right-of-way line 49.52 feet to a point; Thence ''38'': North 14 38 '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 6 3-03 '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 26 56 '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 said 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 Off ice; 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 most 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 2731'45'' 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 1146'': North 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 37 56 '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 southerly line of Tract No. 10,346, Unit 1, as said tract is shown upon the map thereof 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 "50'': Southeasterly, along the northerly right-of-way line of Carpinteria Avenue and along said curve, through a delta of 2 26'10'', 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 27 11' 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 ~ap 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 Pacific 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 more or less, to the point of Pacific Ocean; 2123' West, along said westerly line, 1525.92 feet, intersection with the mean high tide line of the Thence ''SS": South 21 23' 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 ''S6'': Easterly, along a line one-half (1/2) nautical mile southerly from and parallel with, measured at right angles thereto, the mean high tide 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 ''S 7'': North 029' East, along said prolongation to the point of beginning. NOTICE IS HEREBY GIVEN that the following persons have been nominated for the five City Council offices to be filled at the election to be held in the proposed City of Carpinteria on Tuesday, the 21st day of September, 196S: ALBERT LOUIS BEVILOCKWAY FRANK J. CHUFAR ALLAN R. COATES, JR. THOMAS E. CUNDITH JAMES E. GRAY JOHN L. HALES HENRY G. IVERSON TIMOTHY J. LANE EDWARD R. MACIAS MARTIN (MARTY.) MACIAS DAVID B. MALIS ERNEST A. McCURRY MARGARET M. MILLS ROBERT (OLLY) OLIVAS GUY M. ROBITAILLE ABRAHAM W. ROMERO MERLE (TED) SHREVE RICHARD E. UNDERWOOD LESTER WEISS ERNEST C. WULLBRANDT The polls will be open between the hours of 7:00 o'clock a.m. and 7:00 o'clock p.m. on the day of the election. DATED: August 30, 196S Exhibit A BOARD OF SUPERVISORS OF THE COUNTY OF SANTA BARBARA By J E LEWIS County Clerk of the Board (SEAL) and ex-officio of Supervisors Clerk Executi on of Fire Hydrant Contract with Calif. Consolidated 1-Tater Co . , Inc for Fire Hydrant Rental. I Execution of Agreement Be tween Co of S B, & City of S B, et al for Operation of County-Wid Free Library System. I August 30, 1965 In the Matter of Execution of Fire Hydrant Contract be tween Santa Barbara County Fire Protection District and California Consolidated Water Company, Inc. for Fire Hydrant Rental. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24940 WHEREAS, there has been presented to this Board of Supervisors a Fire . Hydrant Contract dated August 30, 1965 by and between the County of Santa Barbara and California Consolidated Water Company, Inc. by the terms of which provision is made for Fire Hydrant Rental; 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, a~d 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 30th day of August, 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, City of Santa Barbara, City of Lompoc and City of Santa Maria for Operation of County-Wide Free Library System for Fiscal Year 1965-1966. Upon motion of Supervisor Grant, .se:conded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24941 WHEREAS, there has been presented to this Board of Supervisors an Agreement for Operation of County-Wide Free Library System dated June 21, 1965 by and between the County of Santa Barbara and City of Santa Barbara, City of Lompoc and City of Sant~ Maria, by the terms of which provision is made for operation of County-Wide Free Library System for 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 30th day of August, 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 2~4 Authorizing Execution of Easement Deed to Goleta San itary Dist. t Increase Widt of Existing Easement . / Legal Opinion from County Counsel from Board Ref err a Protest of Hope Ranch Parl Homes Association Regarding Power Boats & tlater Skier Entering S't1irr. ming & Surf iT'1 Areas along Beach. J Statement fro Penfield & Smith Enginee s, Inc. for Engineering Ser vices for Fai - view Assessment District Project I Amendment to 1'1inutes of Board Meetine of August 23, 1965 Approvin' Requests for Relief from High Fire Hazard Provis ions of Ordinance !~o. 1600. / In the Matter of Authorizing Execution of Easement Deed from the County of Santa Barbara to the Goleta Sanitary District to Increase Width of Existing Easement Granted December 18, 1950 to 10 Feet. 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 Easement Deed from the County of Santa Barbara to the Goleta Sanitary District to increase the width of an existing sewer easement across County property on Fairview Avenue in Goleta formerly occupied by the County Road Yard from three (3) feet to ten (10) feet, which amends the existing easement granted December 18, 1950, but all other terms of the 1950 document are retained, upon the recommendation of the Director Public Works. In the Matter of Legal Opinion from County Counsel from Board Referral Protest of Hope Ranch Park Homes Association Regarding Power Boats and Water Skiers Entering Swinnning and Surfing Areas along Beach. The above-entitled legal opinion was received by the Board on subject matter, concluding that it is unnecessary to adopt a county ordinance regulating water skis, aquaplanes and the like, and that such an ordinance might be held invalid because the State has ''occupied the field'' of regulation on subject matter. It was recommended that citizens who observe violations to the pertinent code sections report them promptly to the District Attorney. A communication was received from the Hope Ranch Park Homes Association, which was read by the Clerk, indicating they are satisfied with the conclusions contained in the legal opinion. 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, placed on file. In the Matter of Statement from Penfield & Smith Engineers, Inc. for Engineering Services for Fairview Assessment District Project, in the Amount of $13,603 .30. 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 to draw his warrant, payable to Penfield & Smith Engineers, Inc., 111 E. Victoria Street, Santa Barbara, California, in the amount of $13,603.30 in accordance with the provisions contained in Proposed Modifications to Engineering Contract executed by the Chairman and Clerk on June 21, 1965, to Engineering Contract dated December 2, 1963, in connection with the Fairview Assessment District proceedings. In the Matter of Amendment to Minutes of Board Meeting of August 23, 1965 Approving Requests for Relief from High Fire Hazard Provisions of Ordinance No. 1600, Amending Ordinance No. 1401 Pertaining to Arco Construction Company. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the portion of the minutes of the Board meeting of August 23, 1965 approving requests for relief from the high fire hazard provisions of Ordinance No. 1600, amending Ordinance No. 1401 pertaining to Arco Construction Company be, and the same is hereby, amended to include, with the dwellings contained in the August 23, 1965 Minute Order, the address of ''1052 Camino Acceptance of Letter. of Re Signation of Lloyd I . Tilton as Member of Board of Fire Commissioners of .r:-tission Canon Fire District I Appointment of Richard D. Nordaker to Board of Fire Connnissioners of lvlission Canon Fire District. / Request of Sherif for Board to Re tain a Qual i fied Architec etc ., to Ac celerate Project to Provide Adequate Facilities [or Female Inmates . I August 30, 1965 2~5 Del Retiro, Lot 14, Tract 4110,256''. In the Matter of Acceptance of Letter of Resignation of Lloyd I. Tilton as Member of Board of Fire Commissioners of Mission Canon Fire District. Upon motion of Supervisor Clyde, seconded by Supervi~or Grant, and carried unanimously, it is ordered that the resignation of Lloyd I. Tilton as a member of . the 'Board of Fire Commissioners be, and the same is hereby, accepted, with regret It is further ordered that the Clerk be, and he is hereby, authorized and directed to direct a letter of appreciation to Mr. Tilton, on behalf of the Board, for his service to the District as a founder member. In the Matter of Appointment of Richard D. Nordaker to the Board of Fire Co111Dissioners of Mission Canon Fire District to Fill the Unexpired Term of Lloyd I. Tilton, Resigned. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that Richard D. Nordaker, 2450 Foothill Road, Santa Barbara be, and he is hereby, appointed to the Board of Fire Co111Dissioners of the Mission Canon Fire District to fill the unexpired term of Lloyd I. Tilton, resigned. In the Matter of Request of Sheriff for Board to Retain a Qualified Architect to Work with Representatives. of S.U.A. and State Department of Corrections to Accelerate Project to Provide Adequate Facilities for Female Inmates. The above-entitled written request was received by the .Boa~d, and read by the Clerk. A written recommendation was received by the Board from the Administrative Officer and read by the Clerk, on subject matter. The reco11111.endation and suggestions of the Administrative Officer were, that if an architect is retained to work with representatives of S.U.A. and State Department of Corrections to accelerate the project to provide adequate facilities fo female inmates, whichever architect is retained, it should be accomplished on the basis and the assumption that a complete design of both men's and women's facilities will be made, in order to properly plan for total adult detention facilities. Attached to the report was a list of architects whom Mr. Watson believed to be qualified for consideration as having designed detention facilities in California, although no local architects were included in the .list. Mr. Watson, in his r~p o rt, suggested that the Board give serious consideration to the selection of an architect, already having experience in this limited, specialized field. Also it was his recommendation that in the interests of time, the matter of the recommendation of a s.pecific architect be re:ferred to the Director of Public Works and the Sheriff for report back to the Board at a later time. A written offer of services was received by the Board from Serifo John Menegon, Architect, for the County Women's Jail, and read by the Clerk. During the ensuing discussion it was pointed out that both should be designed by the same architect and he should be urged to proceed specifically with . the women's jail, if in his judgment, it should be a separate building or unit. The schematic plan is very important, it was stated. Sheriff James Webster appeared before the Board concurring in the recommendation and suggestions of the Administrative Officer, and pointed out that - - -- -- - - - - - -- -----~c--=--=--=----,----------,--,c-~------ --------------------~--------------- other counties in the State have the same problem. To Supervisor Grant's inquiry if there are any local architects who could qualify, Mr. Watson replied that if . there are, they will become known. Supervisor Tunnell questioned the procedure, .and the list of architects suggested by the Administrative Officer, if these architects have made good jails, and the Administrative Officer replied that they have been accepted by the State Department of Corrections. Supervisor Tunnell indicated thathe is in favor of giving local people a chance to participate~ It was pointed out that there are heavy objections to the existing facilities for female inmates and something must be done in the very near future to alleviate the problem. Supervisor Tunnell pointed out that the County has retained by Contract the S.U.A. for a large amount of money to make a study for the County to provide certain information including the specific request on the feasibility of decentralizing some of the County facilities, and that a lot of money is being spent on capital outlay for major facilities in the south coast, or local Santa Barbara end of the County. A large amount of tax money comes in from all over the County, and should endeavor to disburse these facilities when feasible, or possible. Supervisor Tunnell felt the Board should await the report from the firm of S.U.A. before getting into further consideration of subject matter. Supervisor Callahan was in agreement' but stated that the women's facilities will have to be built in the southern area, as . there is an unbearable problem existing to resolve. Sheriff Webster stated that his request was specifically for a women's facility, and the inmates are from all over the County. It should be on a schematic plan. David Watson, Administrative Officer, stated that the first report from S.U.A. should be forthcoming in December. Supervisor Clyde stated that, regarding capital outlay funds, the prime consideration is that the facilities should be built where they are needed and most efficient to the County as a whole. He felt there appeared to be a need for a new facility in this particular south coast area, although perhaps there may be needed a similar type of facility in the northern part of the County. Sheriff Webster stated that his department has already been placed on record by the State Department of Corrections that they are not meeting the requirements of the Penal Code with the present women's facilities. Supervisor Tunnell indicated he had no doubt about the major jail facility being placed in this southern area of the County where the Courts are located as well as the greatest population. He indicated that the S.U.A. report may render some significant advice that might have something to do with jail facilities, County-wide. There are County prisoners in the City of Santa Maria jail under a joint contract and in view of the impending build-up of population in the Lompoc area, a jail facility may well be needed in the Lompoc area, in time. Supervisor Tunnell favored waiting for the report in December from S.U.A. as being over-all worthwhile to the cause. Sheriff Webster felt that this jail for women should be built within the current fiscal year because of the critical situation as far as the women are concerned. Chairman Callahan was in agreement with the Sheriff that immediate steps be taken to alleviate the serious situation of the women's facilities in the Court House jail. It was pointed out by Supervisor Beattie that the Board would be meeting with the S.U.A. officials Tuesday, August 31, 1965, and possibly this phase of the program could be accelerated. Supervisor Beattie suggested that a connnittee be appointed to work with Recommendation from Board Referral for Disposal of Buildings on Property Formerly Identi fie as Hazel Neal Property . I Request of County Fire Chief for Pro posed Mutual Aid Agreement for Fire Protect ion Purposes between County and City of Guadalupe . I Rescission of Board Action to Renew for One Year a Contract with Parkside Trailer Park in Waller Park Add it-ion. / Accepting Offer of Contractors ' Ass to Perform Grading Project for Wal ler Park Addi tion for Onehalf of $2 ,40 . Bid Price as a Civic Project. I August 30, 1965 the State Department of Corrections and the S.U.A. people to accelerate this program, and he felt the facility should be located near the Court House. Supervisor Tunnell suggested that auxiliary facilities may be needed to be built in the northern end of the County that might have an effect on the building in the south coast area near the Court House. 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 Tuesday, September 7, 1965. In the Matter of Recommendation of the Administrative Officer from Board Referral for Disposal of Buildings on Property Formerly Identified as the Hazel Neal Property. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Board hereby makes a finding that the buildings on property formerly identified as the Hazel Neal property are personal property and are, therefore, removable from the land; that the said personal property is of no further public benefit and of no value; and that the Road Commissioner be, and he is hereby, authorized and directed to demolish the said buildings, as recommended by the Administrative Officer. In the Matter of Request of County Fire Chief for Proposed Mutual Aid Agreement for Fire Protection Purposes between the County of Santa Barbara and the City of Guadalupe. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the County Counsel be, and he is hereby, authorized and directed to prepare a draft of a mutual aid agreement between the County of Santa Barbara and the City of Guadalupe to provide for fire protection that will meet the satisfaction of both agencies, as requested by the County Fire Chief. In the Matter of Rescission of Board Action to Renew for One Year a Contract with Parkside Trailer Park in the Waller Park Addition. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Board rescind its previous action to renew the contract with the Parkside Trailer Park in the Waller Park Addition for one year inasmuch as it does not terminate September 30, 1965; thereafter, the status remaining on a month-to-month basis with a thirty-day cancellation clause, and in any event it will terminate not later than May 31, 1968. In the Matter of Accepting the Offer of the Contractors' Association to Perform Grading Project for Waller Park Addition for One-Half of the $2,400.00 Bid Price as A Civic Project. George Adams, Director of Parks, appeared before the Board, indicating thathe and the Director of Public Works have a proposal for the Board to consider the offer of the Contractors' Association to perform grading project for Waller Park Addition at one-half of the $2,400.00 amount bid, and the County accept the other one-half, or $1,200.00 part of the project, gratis, as a civic project, which is agreeable with the low bidder. .----------,.,---.--:~=~~==-"'.,,.-,-=-~~~==~-o--~,------------------------------- - -- - Request of County Audito for Deviation from Budgeted Capital Outlay to Purchase Rep lace ment of Check signing Machines in Appro ".!_ Mate Amount f ",650.00. / Request of Chief Probation Officer for Purchase of Additional Steno Park. J Request of Co\lJlty Healt Officer for Purchase of Five Desks for Branch Of ices in Lompoc and Santa Maria Instead of 3 Desks Authorized. / Recommendatio for Transfer of Amoun of $8,664.00 fro General Fund into Special Lighting Zone No. 1 Accoun No. 286 (E1 Encanto Sub) ( llequest for Appropriation etc . , of Fund J 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 Auditor, County Counsel and Parks Director for further study and report back to the Board on Tuesday September 7, 1965. In the Matter of Request of County Auditor for Deviation from Budgeted Capital Outlay Account 5-C- l .to Purchase Replacement of Check Signing Machines in the Approximate Amount of $3,650.00. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the County Auditor for a deviation from budgeted capital outlay Account 5-C-l to purchase replacement of check signing machines, in the approximate amount of $3,650.00 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 Chief Probation Officer for Purchase of Additional Steno Desk. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject request be, and the same is hereby, denied, upon the recommendation of the Administrative Officer that additional desks were not allowed during the preliminary budgethearings, and further justification must be made before further consideration is given of allowance for additional desks. In the Matter of Request of County Health Officer for Purchase of Five Desks for Branch Offices in Lompoc and Santa Maria Instead of 3 Desks Authorized. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject request be, and the same is hereby, denied, upon the recommendation of the Administrative Officer that additional desks were not allowed during the preliminary budgethearings, and further justification must be made before further consideration is given of allowance for additional desks. In the Matter. of Recommendation of Special District Coordinator for Transfer of the Amount of $8,664.00 from the General Fund into Special Lighting Zone No. 1 Account No. 286 (El Encanto Subdivision). 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 transfer from the General Fund into Special Lighting Fund No. 1,- Account No. 286, the sum of $8,664.00 in order that the Southern California Edison Company may be paid, inasmuch as by Board order of February 15, 1965, the Edison Company was to procure and install the ornamental street lighting standards at a total cost not to exceed $8,664.00, and that the billing for said lights to be presented to the County after July 1, 1965, as contained in the letter of recomnendation of the Special District Coordinator dated August 25, 1965 In the Matter of Request for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following request for appropriation, cancellation or , . ~ Allowance of Claims . / . ' . . August 30, 1965 . ., revision of funds is hereby approved, in the budget classification and amount shown, and the Auditor be, and he is hereby authorized and directed to make the necessary transfers: REQUEST FOR APPROPRIATION, CANCEIJ.ATION OR REVISION OF FUNDS $3,650.00 Transfer from Unappropriated Reserve to 5-C- l 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 300) ' r . 30 0 y ~ . " ~ , N UMBER . UM . . Ml 4111 an 411.t Ult a11 Ul9 . , . . an 4111 AC-1!17 SABTA. BAltBA!lA COONTY' FUND ____ _____ DATE ,._ 1tH PAYEE , . _. .nl . ,. ,. -. . . tll.lWlla .ia . ~-.__ ., . . . . ~- --- "* ~-- -.- - ~ . Ml . . PURPOSE . Ml , , . . . , . ,,. . , ,. I SYMBOL 1a11 1 - U.att 1t. J U u - . ., . u, , WARRANT ALLOWED FOR . , It . 1 . .n ~ . u . Sil . . .a.Mt tl.-41 lt . ., . , ,. . , n.u . , . , . . . , . 1 . ,_,. . K.71 REMA R KS NUMBER . , . . - . . . AC- 1157 SANTA BARBARA COUNTY FUND~~~~~~~~- DATE~~~~ -Jl_._ H il PAYEE PURPOSE . . ~ .- - . -ia-.U.- iYel . . .U . --- SYMBOL. ,. . ., t 1 h 111 ' lit SU Wt ' WARRANT ALLOWED FOR . . . 1 . u . , . . . , i111 . - . . '1 __, -~ . '' REMARKS . 1. 11 t tt u lll . , .1 1 . NUMBER . . .,. atl - . .,. GM . .-. . . . Gal ,. . . OM . . , - t . , ' - AC-1157 SANTA BARBARA COUNTY . FUND_ _-_ _.-_ ____ DATE.___ __._ __;:_.; _i_IU-'- PAYEE & . . . . &Mlilll I . u.M: . . . . . . . . ,_ . - . . , . . . - . -~- . . . ---~- a- , . . . PURPOSE SYMBOL. . . ~ ~ WARRANT ALLOWED FOR . . -." u . . , . ua. . . . au. . . . 111 . . . , . . . . IU.M . . -. . ._ . , REMARKS . ,u ea . 4 . .- -- I-Wt-i --~ _, . NUMBER . . . 11 . ,._. MU AC-1117 - ; SANTA BARBARA COUNTY FOND~~~~~~~~- DATE~~~~~lt__.;t_l. . . PAYEE - . ~---- . , . . ----- . l . . u ' WI . a dI& WWl.t PURPOSE SYMBOL . -- . / utau Wal Wall . UI JA ' . . WARRANT ALLOWED FOR . . . w . *'' . " . . . , u . ,. . ILIJ W.14 REMARKS ,. ., n.w:. . . . . .1 . . -- 11 , .-. - . .-. .,u t. .w. . . -- . , - . .u . . .li.t. U. . 111111 w.n .- .,. . ,. . . - . -u-t ---------,----,-_,---,--__,.,~----,----,---~-~-------------;--~----- -----------~~:--1 NUMBER . ,_ . . . ., - . . , AC-1157 PAYEE . . . . . -_ . __ . . . _ . . . . _. . SANTA BARBARA COUNTY PURPOSE ,. . _ . :a . . - . . .- - DAT E___;;:.;;__;;i,~_.; ;.;.:.__ __;1---'tl--'I SYMBOL. lllaU . . lit. Ila ttf. 2.J man Uta M lBah - . WARRANT ALLOWED FOR . . . . . . . , ., . U.4' 11.u . . . . , . - u . ., . . . l.M 1-.4'1.-YI lf REMARKS - - --------- --------- ---------- ------ -- NUMBER - -. , . . . . ,. - ,. . AC-1157 SANTA BARBARA COUNTY FUND-------~ DATE~~__c.-~_l . PAYEE PURPOSE . . . . . . . i,9t1 a, . ., . . : . . . . _ _. . . ' ~ SYMBOL. . - lf ns Ul I :t .-. . , . lY taM Ua UP UaM . MaM I WARRANT ALLOWED FOR IM.M , . .,. . lY.M i. . u . ULM . - ,. . . . l . . - .,. 1.-lf . ,. . ~- 1.n REMARKS l NUMBER . . . . . . . - . . AC- 1157 ' SANTA BARBARA COUNTY FUND~~~~~~~~- DATE PAYEE PURPOSE SYMBOL. . W fl M MaM ftU . , . U.aW dt . . . ueu , Ml . . . . . . . . . . ,. -t'-:-- . , . . , . . ma . Wt - - . . . , - . ~ . ' - WARRANT ALLOWED FOR . u . . &e1.n . ,. u w . .11 -- . . . ._. ,. . - . . , . . . , - " REMARKS - . 't. . . . . . . . . NUMBER 4111 Ull 1tlll , . 1111 . . . . AC-1157 SANTA BARBARA COUNTY FUND~~~~~~~~- DATE__~"'---'-11~-_l.t_ll PAYEE PURPOSE lllilllillia lll6lilld .u.u. . _ . . . - . 1111 . . ., . --~- . . , . I SYMBOL. .-. ' Ut a U. UtaU uta 11 - .-. - . i- WARRANT ALLOWED FOR . . . ., . , . ., . . . ,. . . . , REMARKS "' ."' . ti l*ti . . . . . . . " . ~ NUMBER PAYEE ~ . . . . w . A C-1117 SANTA BABBARA COUNTY DATE~.;;.;._:~_;;19'.:~ltlll~. PURPOSE . . . , , ~ ~ au.1 . \ SYMBOL. Ml . , . Mt II Mt WARRANT ALLOWED FOR u.a . ia.u u.1.11 . . . REMARKS . .M.t .81 1 11.n waau t. . '*'* - - ,U, s.l.l. au. JAi auan. ue. . ti . . . t- SANTA BABBABA COUNTY . . FUND~~~~~~~~- DATE.__~~~-~-----~ ~-- ~. ,., NUMBER PAYEE . . . . . ~-- . . --~ . . . , ----- .,. AC-1157 PURPOSE SYMBOL . .~. . . JI) UfaM - . . Ill a 1 , , ,._, nn WARRANT ALLOWED FOR REMARKS ._. -- - ' ~ . . n. ~-- U.11 . . "" a.a . ia.u a,n in . . . ' . . ' __, NUMBER PAYEE . ll . a IS ._. .u . ~---- I'M . Ill . " u. Hllilltlit . . 1'Ul&ili--- lfllUa 9Ullli I - AC- 1!17 SANTA BARBARA COUNTY PURPOSE . ._ . . ., . . . . . DATE.__~~~-Jl.~_l_lll SYMBOL aH au 1 WARRANT ALLOWED FOR ., . ,. a. , . a. . , , . u.11 . ., . REMARKS / NUMBER PAYEE ~ . tal . . . _ . ~ . - '. AC-1157 . _ t SANTA BABBABA COUNTY DAT E'--"'--'-'-.;;.;_;;:.__;;M~;.-lt =-~ PURPOSE SYMBOL. WARRANT ALLOWED FOR ~" . . , UI . , . REMARKS Reques for Board keaffirm2tion of Setting Maximum Charge to Responsible Rel a t ive- . Juvenile; Hall . Request of Chief Probation Officer for Boar Reaffirmatio Setting Char ge to Respon sible Relatives - La Morada. I l ' August 30, 1965 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 Chief Probation Officer for Board Reaffirmation of Setting Maximum Charge to Responsible Relatives of $10.00 Per .Day Per Child at Juvenile Hall During Fiscal Year 1965-1966. Subject written request was received by the Board and read by the Clerk. It was pointed out that the actual cost per day per child in Juvenile Hall for the fiscal year 1964-1965 was $15.35 per day and the Board set the maximum charge of $10.00 per day for the care and maintenance of a minor in detention. Section 903 of the Welfare and Institutions Code makes responsible. relatives liable for the cost of maintenance of minors in County institutions. Section 904 provides that the Auditor will make a determination of the daily or monthly cost of support of the minors. Section 905 authorizes the Chief Probation Officer to make adjustments of the said charges in individual cases where the relative is unable to pay the full amount During the ensuing discussion, the Chief Probation Officer, Administrative Officer and Auditor appeared before the Board to answer inquiries on subject matter such as the status of actual collections or effectiveness of revenues, the process of actual billing and collection, hardship of parents in making payments, etc. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Board of Supervisors set the maximum charge to responsible relatives for the cost of maintenance of minors at Juvenile Hall at $15.00 per day per minor for the fiscal year 1965-1966. ' . In the Matter of Request of Chief Probation Officer for Board Reaff irmation of Setting Maximum Charge to Responsible Relatives of $200.00 per Month Per Girl at La Morada During Fiscal Year 1965-1966. Subject written request was received by the Board and read by the Clerk. It was pointed out that the actual cost per month per girl in La Morada for the fiscal year 1964-1965, after deducting the State subsidy of .$95.00 per month per girl and the reimbursements paid by the par~nts, averages $298.04 per month per girl, and the Board set the maximum charge of $200.00 per month for the care and maintenance of each minor. The provisions of Section 903, 904 and 905 of the Welfare and Institutions Code relative to subject matter were explained in the request . . During the ensuing discussion, the Chief Probation Officer,. Administrative Officer and Auditor appeared before the Board to answer inquiries on subject matter such as the status of actual collections or effectiveness of revenues the process of actual billing and collection, hardship of parents in making payments, etc. , Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Board of Supervisors set the maximum charge to responsible relatives for the cost of maintenance of minor girls at La Morada of $300.00 per month per girl for the fiscal year 1965-1966. ' Report of Wel fare Director Conetning p,q ,sa&e of HR-6675. / Reconnnendati n to Approve R - quest of Standard Oil of Californi for Conditio - al ExceptionsLos Olivos. I ~ c-"-: cc ;,-~ --- - ---~~ ---- - - - In the Matter of Report of Welfare Director Concerning Passage of HR-6675 and AB-2 and Meeting of Board of Directors of County Supervisors Association to be Held in Early September to Discuss Legislation. A written report was received by the Board from the Welfare Director, and . read by the Clerk, on subject matter, which indicated that this County (and all Counties) should make sure that no additional financial expenditures will be levied against the Counties of California because of the recent Federal bill and the contemplated State bill. It was suggested that this County not accept any estimates provided by the State Department of Social Welfare but rely on estimates furnished by County Supervisors and County Welfare Directors as to either increased cost or increased savings from this legislation. Also, although AB-2 is a comprehensive bill, it did not pass at the special session of the 1965 Legislature. It was amended twice while it was being considered. Many amendments will be offered when the bill is being considered at the special session which is scheduled to be called in October, 1965. Mr. Charles Ingram. Welfare Director, suggested that no additional State control be lodged with the State Department of Social Welfare or any State agency having to do with the operation of County hospitals, and that no further financial obligations be imposed on counties because of either the Federal or State Legislation It was his feeling that members of the Board attending the meeting of the Board of Directors of the County Supervisors Association early in September could express the protective attitude about County administration and control and also to learn, through discussion, some of the aspects of HR-6675 and AB-2 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that this Board concurs, generally, in the recoaunendations, and that any member of this Board attending the meeting of the Board of Directors of the County Supervisors Association espouse the recommendations as the County's stand on legislation enacted .by the State Legislature. In the Matter of Planning Commission Recommendation to Approve Request of Standard Oil of California (65-V-103) for Conditional Exceptions from Ordinance No. 661 Allowing Drilling Site of 2 Acres Instead of Permitted 1 Acre Site; and Approval of Permit to Drill for Oil Gas and Hydrocarbons, 3301 Brinkerhoff Avenue, Los Olivos. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reconmiendation of the Planning Commission to grant the request of Standard Oil of California (65-V-103) for Conditional Exceptions from provisions of the 20-AL-0 District classification of Ordinance No. 661, specifically Article VI, Section 2(b) and (e) allowing a drilling site of two (2) acres instead of the permitted one (1) acre site and that no landscaping nor Special Conditions under 1.3 be required; and for approval of a permit to drill for oil, gas, and other hydrocarbons; Parcel No. 135-050-05, generally located on the westerly side of Brinkerhoff Avenue approximately two (2) miles northerly of Roblar Avenue and known as 3301 Brinkerhoff Avenue, Los Olivos area be, and the same is hereby, confirmed. Recommendati o to Approve Re quest of Fr ancis L. Castro for Adjustment Allowing Lot width of 63 .9 & 63 .95 feet in Connection 'l;vith Denied Los Spl it - Carpinteria . I Recommenda tio to Approve Re quest of Dike Land Company for Conditi on al Exception at 210 Santa Barbara Shore Drive , Gol eta / Recommenda tio to Approve One-Year Time Extens ion on Tentative Map of Tract 1.'=10, 369 (Old 4110 , 165) Sout - easterly from Town of Orcut . I August 30, 1965 . In the Matter of Planning Commission Recormnendation to Approve Request of Francis L. Castro (65-V-104) for Adjustment from Ordinance No. 661 Allowing Lot Widths of 63.96 Feet on 2 Lots and 63.95 Feet on 1 Lot in Connection with Denied Lot Split No. 2355 and Approval of Lot Split, Property Generally Located at Southwesterly Corner of Vallecito Road and Ogan Road, Carpinteria. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recormnendation of the Planning Commission for approval of variance from the 7-R-l zoning width requirement pursuant to Article X., Adjustments under Ordinance No. 661; and recommendation for granting variance from Ordinance No. 786 to allow a width less than 65 feet, pursuant to Section 14, Part IV of Ordinance No. 786 on the basis that strict compliance would result in undue hardship be, and the same is hereby, confirmed, from the request of Francis L. Castro (65-V-104) for an Adjustment from the provisions of t~e 7-R-l District classification of Ordinance No. 661 allowing lot widths of 63.96 feet on two lots and 63.95 feet on one (1) lot in connection with denied Lot Split No. 2355 and approval of the Lot Split, Parcel No. 3-161-04, generally located at the southwesterly corner of Vallecito Road and Ogan Road, Carpinteria; said reconnnendation containing the condition that the applicant shall offer for dedication for road widening purposes, a 9-foot strip along the frontages of Parcels ''A'', '''B'' and ''C'' on Ogan Road. In the Matter of Planning Connnission Recommendation to Approve Request of Dike Land Company (65-V-105) for Conditional Exception from Ordinance No. 661 Allowing 80-Square-Foot On-Site Subdivision Sign to Remain Beyond Permitted One Year at 210 Santa Barbara Shores Drive, Goleta. Upon motion of Sup~rvisor Grant, seconded by Supervisor Clyde, and arried unanimously, it is ordered that the Planning Conmission reconnnendation to grant the request of Dike Land Company (65-V-105) for Conditional Exception from provisions of Article VII, Section 3(d)5 .and the 7-R-1-0 District classification of Ordinance No. 661 allowing an 80-square-foot on-site subdivision sign to remain longer than the permitted one year, Parcel No. 79-331-01, generally located on the southwesterly corner of Hollister Avenue and Santa Barbara Shores Drive and known as 210 Santa Barbara Shores Drive, Goleta be, and the same is hereby, confirmed, for one year, subject to the following conditions: 1) Applicant shall sign agreement that it will be removed in one (1) year and pay $50.00 deposit to insure removal. 2) Future expansion of the Santa Barbara Shores Subdivision shall utilize the same sign. In the Matter of Recommendation to Approve One-Year Time Extension on Tentative Map of Tract #10,369 (Old #10,165) Located on South Side of Rice Ranch Road at Terminus of Orcutt Road and Southeasterly from Town of Orcutt. 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, removed from the agenda inasmuch as Board action was taken on August 23, 1965. Re commenda tio1 for Approval of Tentative :t-1ap of Tract 4110 , 376 - Fifth Dist-. I In the Matter of Recommendation of Planning Conmission for Approval of Tentative Map of Tract #10,376 Generally Located 3,000 Feet North of Clark Avenue on West Side of Orcutt Road and Adjacent to Stansbury-Carlson Tract, Fifth Supervisorial District . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Planning Commission, received by the Board, and read by the Clerk for approval of Tentative Map of Tract 4/10,376, stamped ''Received July 22, 1965, Santa Barbara County Planning Department'' genera.lly located 3 ,000 feet north of Clark Avenue on the west side of Orcutt Road and adjacent to the Stansbury-Carlson Tract, Orcutt Union School District, Fifth Supervisorial District be, and the same is hereby, confirmed, subject to the following conditions: A) Compliance with departmental letters of: 1) Fire Department dated August 6, 1965 2) Department of Public Works dated August 5, 1965 3) Health Department dated July 30, 1965. 4) Road Department dated August 6, 1965. 5) Special District Coordinator dated August 6, 1965. 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 utility easements shall be provided and all utilities shall be placed underground as per Board of Supervisors's Resolution No. 24416. 3) If the subdivision is recorded by units, additional conditions may be imposed . 4) Subdivider to provide the sum of $250.00 per lot pursuant to the Board of Supervisors' Resolution No . 18686 as required by the Laguna County Sanitation District. Said sum to be paid at the rate of $50. 00 per lot before the final map is signed by the Clerk of the Board and the balance thereafter. 5) A variance from Ordinance No. 786 is granted to permit nonradial lot lines as proposed and to permit omission of rear line and side line utility easements on the final map. 6) A driveway easement shall be provided to serve Lot 8 and shall be paved to a width of 15 feet and adequate to support County fire equipment . Said pavement shall be secured by a bond and installed within three (3) years from the date of recordation of a final map, but in any event, before any dwelling is constructed on the property. 7) Before the access to Orcutt Road is approved and before the final approval is granted to any unit of a final map by the Planning Department, that portion of ''A'' Street between the east tract boundary and Orcutt Road shall be offered for dedication as part of an approved lot split to divide Parcels 105-02-15 and 17 and 111-26-7 and 12 of County Assessor's Map. 8) The school site and location is not approved as part of this tentative map. Recormnendation to Approve Tentative Map of Tract 1.flO , 395 (formerly 4110 , 276) Third Distrct I August 30, 1965 9) A denial strip shall be shown on the final map which denies access from Lot 40 to ''A'' Street along its entire right-of-way line. 10) Access to Lots 38 & 39 to be widened to 40 feet, improved with 20-foot pavement and to be dedicated and accepted as a public street. Access from Lots 27 and 28 to be waived. 11) Lots 38, 39 and 8 to be deed restricted against further subdivision. In the Matter of Planning Commission Recormnendation to Approve Tentative Map of Tract #10,395 (Formerly #10,276) Generally Located 1,000 Feet North of U. S. . Highway 101 Adjacent to University Circle along South Boundary and on West Side of Patterson Avenue, Third Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reco1101endation of the Planning Connnission received by the Board, and read by the Clerk, for approval of Tentative ~p of Tract iffolO, 395 {formerly ffolO, 276), stamped ''Received July 27, 1965, Santa . Barbara County Planning Department", generally located 1,000 feet north of U. S . Highway 101 adjacent to University Circle along its south boundary and on the west side of Patterson Avenue, 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 July 27, 1965. 2) Public Works Department dated August 4, 1965. 3) Health Department dated July 21, 1965. 4) Road Department dated July 30, 1965. 5) Special District Coordinator dated August 17, 1965. B) Planning Department recommendations: . 1) A street tree planting plan shall be filed for approval by the P1anning 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) Variances are granted from the provisions of Ordinance No. 786 as follows: a) Non-radial lot lines. b) The omission of utility easements along the side and rear property lines. c) Cul de sac lots 78 and 79 for widths of frontages as shown d) Lots 56, 60 and 71 to have rear lines as shown. e) Lot 10 to have average depth as shown. Recommenda tio for Placement of Bond in Amount of $5 , 500 .00 to I nsure Instal lation of Orn - mental Wall, Fence or Sere n a long "B'' St. Tract fllO, 387 Unit ti1. j RecoUllllendatio for Approval of Final Map of Tract ifolO , 38 7, Unit ffl (Bishop Property) I Lots 39 and 40 shall be re -designed to have required minimum depths of 100 feet . 5) All lots on the final map must have average widths and net areas not less than the minimum required by zoning . 6) A continuous six-foot high chain link fence to County flood control standards shall be installed along the south t r act boundary between the southeast corner of Lot 87 to the westerly right-of-way line of Merida Drive unless the developer obtains a waiver from the adjacent property owner and files same with the County . The fence and cost of installation shall be secured by a bond 7) Street names as shown on the tentative map are not approved as shown. 8) All existing structures which are located on Lots 8, 9 and 10 shall be removed before any final map including said lots is approved for recordation. 9) A 25-foot rear yard setback line shall be shown on the final maps for Lots 34, 35, 52, 67, 69, 77 and 79. In the Matter of Planning Department Recommendation for Placement of Bond in the Amount of $5,500.00 to Insure Installation of Ornamental Wall, Fence or Screen Planting along ''B'' Street, Tract fflO, 387, Unit ffl. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the developer of Tract #10,387, Unit #1 be, and he is hereby, authorized and directed to provide a bond, in the amount of $5,500.00 to install an ornamental wall, fence or screen planting along ''B" Street, as recoauuended by the Planning Department In the Matt~r of Recormnendation from Special District Coordinator for Approval of Final Map of Tract #10,387, Unit #1 (Bishop Property), Third Supervisorial District . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reco~ndation of the Special District Coordinator for approval of the final map of Tract #10,387, Unit #1, Third Supervisorial District be, and the same is hereby, confirmed; the Clerk having certified that all bonds and/or ins truments of credit have been deposited; all annexations having been completed; 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 Planning Department has approved the final map, subject to the demand by the Board of Supervisors -of an easement from the City of Santa Barbara and the County of Santa Barbara which will remove said agencies from liability for damages for residents and property owners within the tract; said damages stemning from the use of the Airport of the City by all aircraft. The Tentative Map was approved by the Board on July 26, 1965. It is further ordered that there will be no permit granted for occupancy of homes in said subdivision until the problem of the avigation easement from the City of Santa Barbara regarding . the airport is resolved . A Planning Commission reco~ndation was filed with respect to approval of alterations from the approved tentative map, generally located 2,000 feet south Ordinance No. 1678. I Communicatio on Pereira Report of Future Development of Channel Drive Area. / Communication Concerning Reports 0'1 Channel Drive Area, Monteci o / Request of CarpinteriaSununerland Protective & Improvement Association t Add Litter Co - trol Officer to C0unty Sta _f and Equipment I \ August 30, 1965 of Hollister Avenue on the west side of Storke Road, Goleta Union School District, as being in substantial conformity with the approved tentative map and approval of the proposed street names. In the Matter of Ordinance No. 1678 - An Ordinance Amending Ordinance No. 661 to Provide that Violations Thereof Are A Public Nuisance. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No.1678 of the County of Santa Barbara, entitled ''An Ordinance Amending Ordinance Nq. 661 to provide that Violations thereof Are a Public Nuisance''. " 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 Communication from Montecito Protective and Improvement Association on Pereira Report of Future Development of Channel Drive Area. The above-entitled connnunication was received by the Board and read by the Clerk and filed. In the Matter of Connnunication from Planning Commission Concerning Reports on Channel Drive Area, Montec~to. A communication was received by the Board, and read by the Clerk, from the Planning Commission, declaring Wednes~ay, September 29, 1965 (fifth Wednesday) to be a Special Meeting of the Planning Commission, and continued subject matter to 1:45 p.m. on that date. Copies of the Report dated August 25, 1965 on Rezoning and Future Development of the Coastal Section of Montecito (65-PDR-12) were received and distributed ' to the Board members. In the Matter of Request of Carpinteria-Summerland Protective and ' Improvement Association to Add Litte'r Control Officer to County Staff, and Equipment. The above-entitled written request was received by the Board, read by the Clerk and contained a request for placing litter control officers' vehicles in the ''emergency category'' to facilitate arrests. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and . ' carried unanimously, it is ordered that the matter pertaining to personnel and equipment be, and the same is hereby, referred to the Administrative Officer and Refuse Director for a report. It is further ordered that the portion of subject request pertaining to unmarked vehicles be, and the same is hereby, referred to the County Cowisel, Sheriff and Refuse Director for report. The Board recessed until 2 o'clock, p .m. At 2 o'clock, p.m., the Board reconvened. llearing on RecoIIDllendatio 1 for Proposecl Amendmen t Ordinanc 6rl n .1. . ezon.Lng L . ,iJ - cri.y - Goleta I Authorizing Chairman to Execute Chanc Order to Con tract with M.J .Hermreck Inc [or Cl0 ""1 Ave Job. J 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 Hearing on Planning Connnission Recoumendation for Proposed Atl\E?ndment to Article IV of Ordinance No. 661 Rezoning Property Generally Located on Southwesterly Corner of Ward Memorial Boulevard and Hollister Avenue, Goleta, from the A-1-X to the Ch, S-C and M-1-B District Classification upon request of the Bottiani Ranch (65-RZ-27) to Rezone to CH, C-2 and C-3 District Classification. This being the date ~nd time set for a hearing on subject matter; the Affidavit of Publication being on file with the Clerk; Herbert Divelbiss, Assistant Planning Director, appeared and briefed the v Bard on the location of the property and different types of zoning for the area concerned. Supervisor Grant took exception to the SC zoning proposed by the Planning Couanission, pointed out abandonmen~ of Old Hollister Road, and that the existing property to the north is presently C-2 and if the recommendation is approved there will be a C-2 island created. He felt the CH, C-2 instead of S-C and M-1-B zoning would correspond with the surrounding zoning and be compatible with the north and south side of Hollister Avenue. Dale Hanst, Attorney at Law, appeared before the Board on behalf of the applicants, in opposition to the SC portion of the zoning. He felt the reason for the SC zoning was on the basis that they don't want to get any more C-2 zoning becaus control of the properties is desired. He pointed out the applicants' need for flexibility, and that it is only fair to recognize that the Board would be setting the stage for rezoning of the adjoining parcel and that parcel borders on the existing C-2 and C-3. Mr. Hanst also pointed out that with SC .zoning, this portion of the property is under two acres and would fall within the convenience type of shopping center which would seriously limit the use of the property for what is intended by the owners. Supervisor Grant stated that the logical zoning would make the C-2 line south to correspond with the south boundary of the CH and the rest could be M-1-B corresponding with existing zoning in the general area. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that subjecthearing be, and the same is hereby, duly and regularly, continued to Tuesday, September 7, 1965, at 2 o'clock, p.m. and referred to the Planning Connnission for a report that the property be zoned C-H for the area so indicated in the Planning Commission reconmendation, C-2 to a depth to correspond with the southerly extension of the CH, and the remaining property be rezoned M-1- B. In the Matter of Authorizing Chairman to Execute Change Order to Contract with M. J. Hermreck, Inc. for Clark Avenue Job No. 561-64, SS Project No. 5, for Increase of $152.89 in Contract Costs. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and ' \ Approval of P~equest of h.0ac Comriiss ior er fot4 Permiss ivn to Perform Road Construction Project (LJnnamed Road Nortl1 of Clar Ave and East of Orcutt Rd) I RecotIDllendati n of Roal Cummis s ioner [o AcceptancP. o Right of \Jay Grants for Improvement o.r- Riven Roe Road. I Acceptance of Draf r. in Amt o- $Slt6.00 from Ma--ieAntoinette Behrendt for Cost of Concrete Installa tion for Improvements of More ton Ba)r Lane. I August 30, 1965 carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute a Change Order (No. 4) to contract with M. J. Hermreck, Inc. for Clark Avenue Job No. 561-64, SS Project No. 5 to provide for the placement of fill material in the parkway area due to the addition of concrete curbs and gutters not shown on the original contract plan, for an increase of $152.89 in contract costs. In the Matter of Approval of Request of Road Commissioner for Permission to Perform Road Construction Project (Unnamed Road North of Clark Avenue and East of Orcutt Road) with Work to be Performed by County Forces. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Road Conunissioner for permission to perform a road construction project for an unna~d road north of Clark Avenue and East of O~cutt Road, with work to be performed by County forces be, and the same is hereby, approved, as follows: Place base and asphalt paving between existing concrete curbs and install curb returns and cross gutter at Clark Avenue and participate in cost of relocation of existing sewer line from Clark Avenue northerly ($4,600.00 with churches participating in cost). In the Matter of RecoIJJIDendation of Road Commissioner for Acceptance of Right of Way Grants for Improvement of Riven Rock Road in the First Supervisorial District and Auditor Draw Warrants as Payment for Land Secured. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and ' carried unanimously, it is ordered that the following Right of Way Grants for improvement of Riven Rock Road in the First Supervisorial District be, and the same are hereby, accepted, as recommended by the Road Conanissioner: 1 John R. Whittemore, Jr., a married man, dated August 23, 1965. Kathryn B. Partridge, dated August 20, 1965 It is further ordered that the County Auditor be, and he is hereby, authorized and directed to draw his warrants, from Road Fund Account 140 B 24, as payment for the land secured, as follows: John R. Whittemore, Jr., in the amount of $25.00 (1000 Hot Springs Road, Montecito). Kathryn B. Partridge, in the amount of $3,000.00 (address available in Auditor's office). It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Right of tvay Grants in the office of the County Recorder of the County of Santa Barbara. In the Matter of Acceptance of Draft in the Amount of $546.00 from Marie-Antoinette. Behrendt for Cost of Concrete Installation for Improvements of Moreton Bay Lane. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the draft received from Marie-Antoinette Behrendt, in the amount of $546.00 to cover the cost of concrete installations in conjunction with the Road Department's improvements of Moreton Bay Lane be, . and the same is hereby, accepted, for deposit to the Road Fund, as recoIJJIDended by 310 Acceptance of Draft in Amt of $2,247.00 from Raytl1eon Compa11y for Cost of Concrete Installations fo,. Improvement of Hollister Ave between La Patera Lan and Coromar. I Rent a 1 of Roa Equipment to John Jenlrens Fifth DiSL. I Request of Director Public \vork$ for Leave of Absence without Pay for Employee. I Recommendatio for Re lease o Landscape Bon for Bonnymede Shores Develo - ment. / ------------------------- the Road Connnissioner In the Matter of Acceptance of Draft in the Amount of $2,247.00 from Raytheon Company for Cost of Concrete Installations for Improvement of Hollister . Avenue between La Patera Lane and Coromar. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the draft received from Raytheon Company, in the amount of $2,247.00 to cover the cost of concrete installations in conjunction with the Road Department's improvements of Hollister Avenue between La Patera Lane and Coromar be, and the same is hereby, accepted, for deposit to the Road Fund, as reconnnended by the Road Coumissioner. In the Matter of Rental of Road Equipment to John Jenkens Fifth Supervisorial District. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: BESQLUTION NO . 24942 - 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 this Board; and WHEREAS, John Jenkens has requested that certain equipment be let to him, as hereinafter set forth; NOW, THEREFORE, IT IS HEREBY O!WERED 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 John Jenkens, with operator, for not to exceed one-half at the prevailing outside rate, and at the convenience of the Road Coumissioner: One motor grader, M-56, with operator It is expressly understood that said equipment is to be returned irmnediately upon completion of the work for which it is let and, in any event, innnediately 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 Barbara, State of California, this 30th day of August, 1965, AYES: George H. Clyde, Joe J. Callahan, Daniel F. H. Beattie and Curtis Tunnell by the following vote: G. Grant, NOES: None ABSENT: None In the Matter of Request of Director Public Works for Leave of Absence without Pay for Employee. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Director Public Works for a leave of absence, without pay, for Don E. Holmes, Janitor in the Maintenance Division be, and the same is hereby, approved for 90 days connnencing at noon on August 26, 1965. ln the Matter of Reconnnendation of Planning Department for Release of Landscape Bond for Bonnymede Shores Development. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following landscape bond for Bonnymede I Recomrnendat io of Director of Mental Health Servic for Salary Increase of Part-Time Psycl1ia tric Socia 1 t/"'""l r I . I Approval of Request of Shirley l1acMillan, Socia t'1orker II, tve - fare Dept, fo1 Permission to Attend Class at UCSB for Graduate Credit . / Allowance of Positions , etc . I August 30, 1965 Shores Development be, and the same is hereby, released as to all future acts and conditions: Aetna Casualty & Surety Company, as Surety - M & B Development Company, a Partnership, as Principal, for Bond No. 33 S 58397, dated December 9, 1963, in the amount of $3,000.00. In the Matter of Recommendation of Director of Mental Health Service for Salary Increase of Part-Time Psychiatric Social Worker I. 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 Personnel Officer for study and report. In the Matter of Approval of Request of Shirley MacMillan, Social Worker II, Welfare Department, for Permission to Attend Class at University of California at Santa Barbara for Graduate Credit. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled request be, and the same is hereby, approved. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Compensation for Monthly Salaried Positions (August 30, 1965, Transfer to Santa Maria Hospital) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24941 WHEREAS, the Board of Super'7isors 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 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 FORTHWITH: COUNTY DEPARTMENT SANTA MARIA HOSPITAL IDENTIFICATION NUMBER 160.8428.01 NAME OF EMPLOYEE Mina Lou Killian COLUMN c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 30th day of August, 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 llowance of L osi.tions, etc. / Retention of December 1 Anniversary Date for Joh A. Frederick Road Enginee - ing Dept. I Approval of Request for Jaivers of Physical Standards of Employees. / In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Compensation for Monthly Salaried Positions (September 1, 1965) . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24944 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 September 1, 1965: COUNTY DEPARTMENT WELFARE DATA PROCESSING IDENTIFICATION NUMBER 155 . 8232 .47 155.8232.48 155.8232.49 155.8232.50 66.6888 .03 TITLE OF POSITION Social Worker II Social Worker II Social Worker II Social Worker II Programmer-Electronic Data Processing SECTION II: The following position(s) (is) (are) hereby disallowed, effective September 1, 1965: COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION WELFARE 155 .8204 .11 Social Worker I 155.8204.08 Social Worker I 155.8204.07 Social Worker I 155.8204.01 Social Worker I CLERK 2.8708.03 Superior Court Clerk II SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective September 1, 1965: COUNTY DEPAR.rMENT ASSESSOR IDENTIFICATION NUMBER 9. 8820 . 01 152.7224.02 141 . 2324.04 90 .8148 .02 90 . 8148 . 03 NAME OF EMPLOYEE Albert Anolick COLUMN c Edward A. Milne B John A. Frederick B DISPOSAL AREAS ROAD ENGINEERING SHERIFF & CORONER Walter K. Olsen D Joseph A. Rodriguez, Jr. D Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 30th day of August, 1965, by the following vote : AYES: George H. Clyde, Joe J. Callahan , Daniel G. Gr ant, F. H. Beattie, and Curtis Tunnell NOES: None AB.5ENT : None In the Matter of Retention of December 1 Anniversary Date for John A. Frederick, Road Engineering Department . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the December 1 anniversary date for John A Frederick, Construction Inspector, Road Engineering be retained . In the Matter of Approval of Request for Waivers of Physical Standards of Employees Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that waivers of physical standards for the Recommendation o ~ Personnel Officer Regqrd ing Request of Chief Probatio Of-ficer for Chinges in Cer tain Salary Ranges. Ord ance NI'\ . 1679. I Appointing Robert K . Cutl r to Off ice of County Counse I Opening of Bids for Construction of Cathedral Oak Road Culver t Crossing of Glen Annie J Creek. August 30, 1965 following employees be, and the same are hereby, approved upon the recomnendation of Dr. David Caldwell: / Sheriff- Mrs. Dorothy Willer, Dispatcher-Clerk. t santa Barbara General Hospital - J. Allen Roach, Hospital Porter. In the Matter of Recommendation of Personnel Officer Regarding Request of Chief Probation Officer for Changes in Certain Salary Ranges . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recoumendation of the Personnel Officer to deny the request of the Chief Probation Officer for the changes in salary ranges for the following job classifications be, and the same is hereby, confirmed: Supervising Probation Officer. Psychologist. In the Matter of Ordinance No. 1679 - An Ordinance of the County of Santa Barbara Amending Sections 7 and 20 of Ordinance No. 1647, Being the Salary Ordinance of the County of Santa Barbara (County Counsel). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No. 1679 of the County of Santa Barbara, entitled: ''An Ordinance of the County of Santa Barbara Amending Sections 7 and 20 of Ordinance No. 1647, Being the Salary Ordinance of the County of Santa Barbara''. 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 Appointing Robert K. Cutler to the Office of County Counsel. (Reappointment for 4-years Effective October 1, 1965, Range 52, Col11mn B). Upon motion of Supervisor Gramt, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24945 BE IT RESOLVED that Robert K. Cutler be, and he is hereby, appointed . to the office of County Counsel for a term of four years, commencing October 1, 1965, at the salary range of 52 at colunm B; provided further, that on October 1st of each succeeding year the salary shall be increased one step. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 30th day of August, 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 In the Matter of Opening of Bids for Construction of Cathedral Oaks Road Culvert Crossing of Glen Annie Creek. Opening of Bids for Construction of Improvements on t-lounta in Drive and Ri.ven Rock Road, Mnntecito. I Directing County Audit r to Draw Warants in !avor of Cal ifornia Consolidated ~ ter Compan for Charges an Fire Hydrant Rental Against S.B. Co.Fire Protection Dist. / This being the date and time set for the opening of bids for construction of Cathedral Oaks Road Culvert Crossing at Glen Annie Creek; the Affidavit of Publication being on file with the Clerk; and there being six (6) bids received, the Clerk proceeded to open bids from: 1) Thielmann Construction Company Santa Barbara, California 2) Daniel W. Thaxton Oxnard, California 3) Batastini Brothers Santa Barbara, California 4) G. P. Vannoy Van Nuys, California 5) Oberg Construction Company Buellton, California 6) E. H. Haskell Company Santa Barbara, California $92,307.00 93,636.50 87,135.20 93,988.00 78,037.50 104,748.57 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 and Road Commissioner for study and report back to the Board. In the Matter of Opening of Bids for Construction of Improvements on Mountain Drive and Riven Rock Road, Montecito. This being the date and time set for a hearing on opening of bids of bids for construction of improvements on Mountain Drive and Riven Rock Road, 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) Martin K. Roe $88,694.00 Santa Barbara, California 2) Oberg Construction Co. 94,183.00 Buellton, California 3) E. H. Haskell 94,097.00 Santa Barbara, California 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 and Road Commissioner for study and report back to the Board. In the Matter of Directing County Auditor to Draw Warrants in Favor of California Consolidated Water Company for Charges on Fire Hydrant Rental Against Santa Barbara County Fire Protection District, S.C.C. #73561 Dana D. Smith, Assistant County Counsel, appeared before the Board on subject matter, stating that the claim is submitted in two parts: From previous claims filed with the Board which resulted in a Judgment for the amount of $10,604.00 against the Santa Barbara County Fire Protection District, Superior Court Case No. 73561 representing billings for fire hydrant rentals through December 31, 1964, and which Judgment was rendered on April 19, 1965, and that interest has accumulated thereon as of September 1, 1965, in the additional sum of $544.32. Also, since the rendition of the Judgment, additional fire hydrant rental charges have accrued, as follows: January February March Miraflores $612.00 . 612.00 612.00 Santa Maria '-later Company $70.00 70.00 70.00 ' August 30, 1965 April 612.00 70.00 May 612.00 70.00 June 630.00 70.00 July 630.00 70.00 $ 4,320.00 $ 490.00 Total $4,810.00 It was indicated that all of said charges are pursuant to rates established by the State Public Utilities Conunission, and that all fire hydrants were in serviceable condition during the period of billing. The claim was submitted . through Robert L. Trapp, Attorney at Law, 319 East Cook Street, Santa Maria, California. Mr. Smith explained that the reason the claim for $10,604.00 went to Judgment was because there was no other way in which this could have been paid. Mr. Smith has the assurance of Attorney Trapp that if the County will pay the claim in the amounts of $10,604.00 and $4,810.00 before September 1, 1965, he, on behalf of the Water Company, will waive the amount of interest due from the County of $544.32. David Watson, Administrative Officer, appeared before the Board with ' the statement that the best way to accomplish this is to pay it out of the General Fund and then make a transfer of funds later on. Upon motion of Supervisor Tunnell, 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 warrants, prior to September 1, 1965, in the amounts of $10,604.00 and $4,810.00, in favor of the California Consolidated Water Company, Inc., through Robert L. Trapp, Attorney at Law, as hereinabove-indicated, effective August 30, 1965, from claim submitted dated August 24, 1965, for fire hydrant rental against Santa Barbara County Fire Protection District, from the General Fund. Conununication In the Matter of Conmunication from Chairman, Santa Barbara County Area from Chairman S.B.Co.Area Hospital Planning Committee through Administrative Officer on Proposal for Memorial Hospital Plan ning Connnitte Rehabilitation Foundation, Santa Barbara General Hospital Pavillion. thru Administrat ive Off ic r A written counnunication from the Chairman, Santa Barbara County Area on Proposal for Memorial Hospital Planning Connnittee, approving the proposal for the Memorial Rehabilitation Rehab;ilitatio Foundation, Foundation, Santa Barbara General Hospital Pavillion, was received by the Board, S.B.Gen .Hosp . Pavillion. ; and read by the Clerk as well as a conmunication from the Administrative Officer. Claim in Favo of Loraine B. Early Against Co. for Reimbursement of Clothing Damages while Operating County-owned Vehicle . r 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 Hospital Administrator of Santa Barbara General Hospital, Administrative Officer, and Director Public Works, to work out financial aspects In the Matter of Claim in Favor of Loraine B. Early Against the County for Reimbursement of Clothing Damages while Operating County-Owned Vehicle. 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 carrier. Request of Carpinteria Summerland Protective & Improvement Association for Permiss l.,. to Place Sig s for Litter Abatement Pr - gram. / Request of Mrs . L.R. Oliver for County to Pa for Costs of Relocatio of i.fanhole o Property Lo cated ae~890 Pueblo Avenu Instead of Goleta Sanitary Disr. I Communicatio s. In the Matter of Request of Carpinteria-Sunmerland Protective and Improvement Association for Permission to Place Signs for Litter Abatement Program. The written request was received by the Board and read by the Clerk. Mrs. Lois s. Sidenberg appeared before the Board as Chairman of the Association Clean-Up and Beautification Program. It was pointed out, during the ensuing discussion, that the Association will accomplish this project with private funds with the Road Department supervising the exact location, being on County road right of way. Mrs. Sidenberg said this type of sign has been used on Lambert Road successfully. Leland B. Smith, Assistant Road Commissioner, appeared before the Board, stating the Road Department has no objection as it usually issues licenses or permits for signs on County road rights of way. Mrs. Sidenberg indicated the private funds used would benefit the County as they want to carry out the litter ordinance. Dana D. Smith, Assistant County Counsel, appeared before the Board, stating that the request could be granted with an encroachment permit issued for same, with the exact location and design of the sign subject to Road Department and Refuse Department approval. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Carpi.nteria-Summerland Protective and Improvement Association for erection of the following anti-litter signs in County road rights of way be, and the same is hereby, approved, subject to issuance of encroachment permit by the Road Department, and subject to the approval of the Road Department and Refuse Department of the size, wording and exact location of each sign: In Summerland - One sign on Lilly Avenue south of the highway exit; one sign on Lilly Avenue south of the intersection of Greenwell Avenue. Toro Canyon Road, Nidever Road - One sign each about 50 yards from highway intersection. Carpinteria - One sign at northerly approach on Carpinteria Avenue beyond intersection of Casitas Pass Road; one sign southerly approach on Carpinteria Avenue south of last highway overpass; one sign beach area. Dimensions of the signs are 24" x 18'', 4 feet high above the ground. Wording will be in black and in red on white masonite. Wording to be used: ''NO LITTERING - maximum FINE $500 6 mo. in jail - Law Strictly Enforced. 11 In the Matt~r of Request of Mrs. L. R. Oliver for County to Pay for Costs of Relocation of Manhole on Property Located at 3890 Pueblo Avenue Instead of Goleta Sanitary District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and I carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel and Road Connnissioner for report and recommendation. In the Matter of Comnunications. The following connnunications were received by the Board and ordered ., Inquiry fr J.L .Nairn on Board Policy Granting Extensions of Permits Iss - ed Last Yea for Use of House Trailers in Residential Area Affected by Fire Damage I Request of Dale Einhorn Lee, Atty at Law for Notification of Board Action from His Complaint Agains Social Worker . I Collllnunication from Mrs. Eugene C. Johnson on Problem of Large tveed Abatement Burns in Isla Vista on High Humidity Days. / Recommendatio s from State Fire Marshal from Inspect ion of County J ail. / August 30, 1965 placed on file: / Robert F. Gibbs - Request to cut County costs and hold down tax increases. r Santa Ynez River Water Conservation District - Notification of retention of services of Stanley Hatch as General Counsel for the District .-La Vista Club -for the Sightless, Inc. - Expression of appreciation for use of Court House grounds during Fiesta. ~rand Jury of San Benito County - Resolution for State Department of Social Welfare to withdraw Bulletin 644 redefining ''Part-Time Employment'' to include farm workers employed 40 hours or more per week in paid regular work In the Matter of Inquiry from J. L. Nairn on Board Policy Granting Extensions of Permits Issued Last Year for Use of House Trailers in Residential Areas Affected by Fire Damage. The above-entitled letter was received by the Board and read by the Clerk. Dana D. Smith, Assistant County Counsel, appeared before the Board and stated that permits were originally granted under Administrative Order No. 4, and read part of same which indicated termination date of September 28, 1965. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Building Official be, and he is hereby, authorized and directed to send notices to permittees of termination of occupancy permits effective September 28, 1965, under Administrative Order No. 4, for them to cease occupancy, to avoid abatement proceedings. It is further ordered that the Refuse Director be, and he is hereby, authorized and directed to take any necessary action for trash removal In the Matter of Request of Dale Einhorn Lee, Attorney at Law for Notification of Board Action from His Complaint Against Social Worker. 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 on the matter of professional ethics that may be involved. In the Matter of Conn11unication from Mrs. Eugene . C. Johnson on Problem of Large Weed Abatement Burns in Isla Vista on High Humidity Days. 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 Fire Chief. In the Matter of Reconunendations from State Fire Marshal from Inspection of County Jail. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the Request of Cl1ild 's Es tat Foundation ro Pe rm is s ion to Use County Sanitary Fill Facilitie" a No Cost. ./ Claim of General Dynamics Corporation for Refund of Property Taxe Erroneously Assessed and Collected. same is hereby, referred to a committee consisting of Chairman Callahan, Supervisor Tunnell, Administrative Officer, and the Sheriff In the Matter of Request of Child's Estate Foundation for Permission to Use County Sanitary Fill Facilities at No Cost. 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 reply to the effect that subject request cannot be granted. In the Matter of Claim of General Dynamics Corporation for Refund of Property Taxes Erroneously Assessed and Collected for Tax Year 1962-63 under Assessment and Tax Bill No. 7203-33. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject claim be, and the same is hereby, denied. Claim of ITT In the Matter of Claim of ITT Kellogg Communications System for Refund Kellogg Communications Pertaining to Possessory Interest Taxes for $1,293.75 for Tax Year July 1, 1962 System for Re~und Pertai - to June 30, 1963, Paid Involuntarily to the County on August 29, 1962. ingto Possess ry Interest Taxe Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and Paid In? 1 1- tary. I carried unanimously, it is ordered that subject claim be, and the same is hereby, Claim from General Elec tric Company for Refund Pertaining t Possessory Interest Tax es Paid Involuntarily. I !'pproval of stablishment ,~ Rates of .ervice for \Tarious Units at S.B.Gen. Hosp. Effective 9-1-65. I Approval of Request of Sheriff for Capital Outla Appropriation to Purchase Communice t on Console. ; denied In the Matter of Claim from General Electric Company for Refund Pertaining to Possessory Interest Taxes for $2,586.52 for Tax Year July 1, 1962 to June 30, 1963, Paid Involuntarily on August 29, 1962. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject claim be, and the same is hereby, denied. In the Matter of Approval of Establishment of Rates of Service for Various Units at Santa Barbara General Hospital Effective September 1, 1965. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimou.sly, it is ordered that the following rates for service be, and the same are hereby, established, as recommended by the Santa Barbara General Hospital Administrator, effective September 1, 1965: Medical Service Surgical Service Pediatrics Service Psychiatric Service Chronic Diseases Pulmonary Diseases $30.10 47.59 33.70 34.94 17.12 21.71 In the Matter of Approval of Request of Sheriff for Capital Outlay Appropriation to Purchase Communications Console. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, this Board hereby makes a finding that under Section 2 of the Purchasing Ordinance because of the nature of this type of equipment as being Rescinding Resolut i on No 24901 Orderin Reorganizatio of Carpinteri - Sunnnerland Fire District Under Fire Protection District Law of 1961 . I Opening .of Bids for Con struction of Two Bridges over Hot Springs Cree and One Brid e over San Ysidro Creek Montecito . I August 30, 1965 peculiar and particular, the request of the Sheriff for the purchase of a radio control console and status board from the firm of Mobile Radio, Inc. of Santa Fe Springs, California, in the approximate amount of $6,000.00 be, and the same is hereby, approved. It is further ordered that the Purchasing Agent be, and he is hereby, . authorized and directed to effect the purchase thereof. In the Matter of Rescinding Resolution No 24901 Ordering the Reorganization of Carpinteria-Summerland Fire District under the Fire Protection District Law of 1961. Dana D. Smith, Assistant County Counsel, appeared before the Board to state that it will be necessary to rescind Resolution No. 24901 on the reorganization of the District and proceedings must be re-instigated and re-advertised for said reorganization, for 3 member of the Board of Fire Connnissioners. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24946 WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that Resolution Number 24901, passed and adopted by the Board of Supervisors of the County of Santa Barbara on August 16, 1965, ordering the ~eorganization of Carpinteria-Summerland Fire District under the Fire Protection District Law of 1961 should be rescinded; . NOW, THEREFORE, BE IT ORDERED AND RESOLVED that Resolution Number 24901, passed and adopted by the Board of Supervisors of the County of Santa Barbara, ' State of California, on August 16, 1965, ordering the reorganization of the Carpinteria-Sunnnerland Fire District under the Fire Protection District Law of 1961 be, and the same is hereby, rescinded. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 30th dayof.August, 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 Opening of Bids for Construction of Two Bridges over Hot Springs Creek and One Bridge over San Ysidro Creek, Montecito. This being the date and time set for the opening of bids for construction of two bridges over Hot Springs Creek and one bridge over San Ysidro Creek, Montecito; 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) E. H. Haskell Company 2) Oberg Construction Company Buellton, California 3) Daniel W. Thaxton Oxnard, California 4) Martin E. Roe Santa Barbara, California $73,989.00 60,637.98 102,500.00 66,876.00 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the 320 Execution of Agreement Be tween co. of S .B. & AllYear Association of S. B. for Planned Program of Expenditures Relative to Transient Occupancy Tax for Montecito Area (Bed Tax . .I Awarding Bid for Construe tion of T"Wo Bridges over Hot Spr ings Creek and On Bridge over San Ysidro Creek, Monte cito . J A"tvarding Bid for Construe tion of Cath - dral Oaks Rd Culvert Cros - ing at Glen Annie Creek . I same is hereby, referred to the County Counsel and Director Public Works for report and reconnnendation. In the Matter of Execution of Agreement between the County of Santa Barbara and the All-Year Association of Santa Barbara for Planned Program of Expenditures Relative to Transient Occupancy Tax for the Montecito Area (Bed Tax). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24947 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated August 26, 1965 by and between the County of Santa Barbara and All Year Association of Santa Barbara, by the terms of which provision is made for Planned Program of Expenditures Relative to Transient Occupancy Tax for the Montecito Area (Bed Tax); and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, 1llEREFORE, 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 30th day of August, 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 Awarding Bid for Construction of T"Wo Bridges over Hot Springs Creek and One Bridge over San Ysidro Creek, Montecito. It appearing that the bid of Oberg 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 Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the bid of Oberg Construction Company of Buellton be accepted, and that the contract for construction of two bridges over Hot Springs Creek and one bridge over San Ysidro Creek, Montecito be awarded to the said contractor at the price and upon the terms and conditions as 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 said contract when prepared. In the Matter of Awarding Bids for Construction of Cathedral Oaks Road Culvert Crossing at Glen Annie Creek. It appearing that the bid of Oberg Construction Company of Buellton 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 Clyde, and August 30, 1965 :l21 carried unanimously, it is ordered that the bid of Oberg Construction Company be accepted, and that the contract for construction of Cathedral Oaks Road Culvert Crossing at Glen Annie Creek 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 Road Commissioner 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. Resolution In the Matter of Resolution Authorizing Title to Open Spaces in Tract Authorizing Title to Open #10,145 (Rancho Del Ciervo Estates) to be Transferred to Osias Nacht, An Individual. Spaces i"l Tract #10,145 Charles Willey, Attorney at Law for Rancho Del Ciervo Estates developers, (Rancho Del Ciervo Estate ) appeared before the Board on subject matter and stated thathe along with Herbert to be Trans - ferred to Divelbiss, Assistant Planning Director, John Whittemore, Special District Co- Osias Nacht , An Individual ordinator, Road Conmissioner Leland R. Steward and Mr. Gilardi looked over the I property in question and it was the general opinion that because of the fire hazard problem no restrictions or a~cess provisions are needed or desirable at this time . Mr. Willey referred to the drafted resolution which is a transfer of the fee title now held by the Home Owners Association to Mr. Osias Nacht, the original grantor, aid this does not change the County's development rights. Also, it has been recommended by the County Counsel that the last paragraph contained in the Consent to Terms of Grant Deed, Partial Waiver of Restrictions, and Partial Quitclaim, attached to the proposed resolution as Exhibit ''A'' be eliminated and which states that the County releases and quitclaims Parcel Two in the Grant Deed from Del Ciervo Homeowners, Inc. to Osias Nacht (which Parcel Two was originally given to provide public accessway into and between Parcels One, Three and Four) inasmuch as said Parcels One, Three and Four described in said latter deed are no longer to be utilized for any public access purpose. Edward Buckner, Deputy County Counsel, appeared before the Board and stated thathe had no objection to this proposal, that David T. Griffith, Jr., former Assistant County Counsel had already studied this matter and was satisfied with the documents as drawn up outside of the proposed abandonment. Supervisor Grant referred to AB 2000 in its relationship with this matter involving the Real Estate Coaunission which bill will become effective September 17, 1965. The property was deeded back to the Del Ciervo Home Owners Association over one and one-half years ago. Mr . Willey pointed out the previous ordinance which was adopted August 16, 1965 which will become effective September 16, 1965 and the Real Estate Commission jurisdiction will become effective September 17, 1965. Mr . Willey suggested that the Board adopt the resolution this date and he will place his application before the Real Estate Commissioner on the first effective date under the Commission's jurisdiction. Supervisor Clyde pointed out that this is not highly developable property for usage and it is off-tract. Mr. Willey stated that the bulk of it is off- tract. To an inquiry by Supervisor Clyde, Mr . Willey replied that as of now, the owners of the lots do not have right of access to the particular area in question. The fire problem has become so acute that it would be undesirable to even have the home owners use the area . Mr . Willey stated that even after the transfer that, until there is a greater built-up area planned for development, the home owners would have no rights of access to this particular :l22 ?~solution Authorizing Title to Open Spaces in Tract tflO, 1l5 to be Trans ferred to Osias Nacht, An Indivi(lual. I -- property. It was also pointed out that this property, after transfer with the County holding development rights, cannot be used for anything except open space purposes. Supervisor Grant gave the background on the County returning the property to the Association. Herbert Divelbiss, Assistant Planning Director, appeared before the Board on the history of the properties which started out as two subdivisions, Tracts #10,145 and #10,153. Mr. Willey pointed out that this canyon would not be developed because the reservoir is at the head of the canyon so it will probably remain in its present natural state for a long period of time. Any homes that might be built in the general area would be upon the ridge over into the next valley. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried the following resolution was passed and adopted: In the Matter of Resolution Authorizing Title to Open Spaces in Tract #10,145 to be Transferred to Osias Nacht, An Individual. RESOLUTION NO. 24947-.A WHEREAS, Osias Nacht, one of the owners of Tract No. 10145 has heretofore, by deed dated October 7, 1961, dedicated and deeded to the County of Santa Barbara certain real property adjoining said tract (and containing approximately 37 acres) for ''Open Space" purposes; and WHEREAS, by the offer of dedication contained in the final subdivision map for said tract said tract owners also dedicated to the County certain additional real property located inside said Tract 10, 145 for ''Open Space'' purposes; and WHEREAS, by deed dated August 26, 1963 (and recorded August 30th, 1963 as Instrument No. 37384 in Book 2010, page 449 of Official Records of this County) the County deeded all of said ''Open Space'' land, including both that lying. inside and that lying outside of Tract 10,145, to Del Ciervo Home Owners, Inc., a California non-profit corporation, for private park and Open Space purposes, reserving to the County all development rights in and to said real property and all rights to use the same for any purpose other than private park, private nonconnnercial recreation and other Open Space purposes; and WHEREAS, the short access road easement running from the northerly terminus of Camino Rioverde up into said off-tract Open Space (being parcel Two in the attached description of said Open Space) has never been utilized by the County nor improved nor opened to the public, and is not now contemplated to ever be used for public road purposes; and WHEREAS, the said off-tract Open Space land is located in a steep and narrow canyon, remote from any present human habitation, and is suited by virtue of its location and terrain only for preservation as an Open Space in its present natural state, and would constitute a severe fire hazard if opened for use by the public; and WHEREAS, the said Open Space parcels lying inside of said tract are too small to be developed for any public park purposes and consist mainly of the bottom of a creek bed which might also constitute a fire hazard if opened for use by the public; and Recommendati n from Administrative Off - cer as Secre tary to Committee to Study Propos d Controlled Burning Program and Review of the Committee. J August 30, 1965 WHEREAS, the Board of Supervisors now deems it to be in the best interest of the County of Santa Barbara that fee title to all of said Open Space real property be permitted to be conveyed by said non-profit homeowner's corporation back to the said Osias Nacht, on the condition that the County's existing reservation of development rights be preserved; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That the Board of Supervisors of the County of Santa Barbara hereby expressly -authorizes its Chairman and its Clerk to execute and deliver to Osias Nacht, individually, the ''Consent to Terms of Grant Deed, Partial Waiver of Restrictions, and Partial Quitclaim", a copy of which is attached hereto, marked Exhibit ''A", and hereby incorporated herein by reference, which instrument preserves and does not convey or release any of the County's development rights in and to said Open Space lands. 2 . Attached hereto, marked Exhibit ''B'', and hereby incorporated herein by reference is a copy of the Grant Deed, the consent to which is referred to in Paragraph 1 hereinabove. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 30th day of August, 1965, by the following vote: AYES: NOES: ABSENT: George H. Clyde, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. Joe J. Callahan None It is further ordered that Exhibit ''A'' referred to in said resolution, ''Consent to Terms of Grant Deed, Partial Waiver of Restrictions, and Partial Quitclaim'' be, and the same is hereby approved, as to form, and that following retyping to eliminate the last paragraph contained therein, as hereinabove-indicated, said Consent be executed by the Chairman of the Board of Supervisors In the Matter of Recommendation from the Administrative Officer as - Secretary to the Conimittee to Study Proposed Controlled Burning Program and Review of the Committee. The above:entitled recommendation was received by the Board, and read by the Clerk, in connection with the request of the Santa Barbara County Range Improvement Association, placed before the Board of Supervisors on July 26, 1965, as follows: 1) The hiring of a bulldozer and operator, to be used on a standby basis at regularly scheduled controlled burns conducted by the Association. 2) The purchase of one four-wheel drive brush fire fighting equipment, also to be used on a standby basis at regularly scheduled controlled burns conducted by the Association. 3) The hiring of two (2) additional full-time firemen (Range 29 $478-581) whose duties will primarily be to work as relief for those firemen who spend their ''time off'' on a standby status at regularly scheduled controlled burns conducted by the Association. Dana D. Smith, Assistant County Counsel, appeared before the Board and stated thathe had brought up the question of legal liability of the County in connection with the controlled burning program. It was the general feeling that - ------- - --- ------ -- ---------- - - so long as the County was on a standby basis, the County would not be in any different legal situation than it is at the present time. In answer to the request of the Association, there was no way, based upon the ordinance, to pay the firemen on their days off, so that accounts for the proposed employment of these two men used to fill in for these firemen who are off on controlled burns. The Fire Chief has indicated that it takes 12 firemen on a burn, with 8 to 9 burns per year, and they could be used on off-season time to give equivalent tirne off. The funds would come out of the one-cent additional tax levied for back country watershed tax. Chairman Callahan pointed out that the County Fire Department already has bulldozers which could be used but Mr. Watson explained that in view of the fact that controlled burning is conducted at the height of the fire season, it is the feeling of the Connnittee that the bulldozer should be rented for standby. The ranchers who are members of the Assoc~ation will use their own equipment to prepare the fire area and fire breaks and access roads. It was estimated that it would cost approximately $500.00 per burn, 8 burns per year, or $5,000 to $6,000 required per year for a dozer and operator. Supervisor Tunnell pointed out that the four-wheel drive vehicle can be used for regular fire department use when not being used for controlled burning purposes. It was also pointed out that the Fire Chief does not want to have his equipment in use for controlled burning ~s it is needed to protect the whole County, as his responsibility. The controlled burn is a three-day operation and he could not spare his equipment for that long a period of time. Supervisor Tunnell indicated that the reconnnendation, as hereinabove-indicated, would account for about half of the $50,000 which the Board h~s appropriated in the budget. The Conunittee expects to meet in another month, and in the mean time, people have been delegated to work ou the legal and technical details for fuel break program applying to the south coast area with the complex problems involved who expect to make certain reconunendations at a later date. Mr. Watson, Administrative Officer and Secretary of the Controlled Burn Connnittee, read the Review of the Controlled Burning Connnittee Actions Leading up to Recommendations, and with reference to paragraph 5, the Connnittee had complied with the first three charges, to study the program, and make a comprehensive study, and hold hearings. The fourth charge has yet to be complied with - to formulate a good plan that would be favorable to Washington officials; and, in addition, as decided by the Committee, the study of other methods of control of overgrowth of vegetation, the Committee has, as evidenced by its hearings, the number of people testifying, time spent on this matter, complied with the first three charges made to it. There now remains the report of its studies, including other methods of control and the development of a good plan, favorable to the Federal government. Mr. Watson also read the Findings, Conclusions, Reconunendations and Sunnnary contained therein. In summation, with all the testimony heard and supporting documents filed, it is clearly evident that the time for action is long overdue, and the Connnittee urges the inunediate implementation by the Board of Supervisors. Supervisor Tunnell pointed out the work of the Connnittee is not finished as there are many phases to be studied. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the written reconnnendations of the Committee to Study a Proposed Controlled Burning Program, as submitted by David Purchase Option AgrmtHas ke 11-Locke Property Nort of Stowe Rane for a County Fil 1 Site. I August 30, 1965 . Watson, Secretary to said Connnittee, under date of August 27, 1965, as hereinaboveindicated be, and the same are hereby confirmed, and that the program, as outlined, be immediately implemented. Also, that the Secretary furnish a copy of the findingsand recommendations of the Committee to all those who appeared and testified at the hearings, including Jim Mace. Mr. Watson brought up the subject of the method of putting all the information required in a report or some form for consideration by Washington officials by professional means, and read a written proposal from Palmer/Larson Connnunications, dated August 27, 1965, whereby Kenneth A. Palmer will be assigned to act as consultant to the County's special committee and will be responsible for the planning, writing and editing of testimony taken at the hearings and the findings and recommendations of the committee. It is estimated that approximately 60 hours over a period of 6 to 8 weeks will be required to complete said assignment. The fee, based on this estimate, will be $750 .00; time beyond the estimated hours will be billed at a rate of $15.00 an hour. An initial payment of $250.00 shall be paid upon starting the assignment; with the balance due upon completion of the report. Outof- pocket expenses such as long distance calls, telegrams, travel, postage, etc., will be billed at cost, with substantiating invoices. Expenditures beyond normal public relations expenses will not be incurred without prior approval. During the ensuing discussion, it was suggested by Supervisor Grant that possibly the University of California at Santa Barbara could work on this as a project, but Mr. Watson pointed out the time element involved in getting this ready for Washington officials as soon as practicable. Supervisor Tunnell indicated Congressman Teague's interest in subject matter. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to Tuesday, September 7, 1965, and the matter referred to Supervisor Grant and the Assistant Administrative Officer to contact officials at the University regarding the undertaking of this project and making a proposal to the County. The Chairman declared that the regular meeting of August 30, 1965 be, and the same is hereby, duly and regularly, continued to Tuesday, August 31, 1965, at 2:30 o'clock, p.m. Board of Supervisors of Santa Barbara County , State of California, Tuesday, August 31, 1965, at 2:30 o'clock, p .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 Purchase Option Agreement - Haskell-Locke Property North of Stowe Ranch for a County Fill Site. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and Need for Spac for Additiona Employees of Santa Barbara Goleta }1unici 1 al Court 1 carried unanimously, it is ordered that the matter of the Purchase Option Agreement of the Haskell-Locke Property north of Stowe Ranch be, and the same is hereby, referred to the Right of Way Agent and County Counsel for preparation of the necessary option agreements by Tuesday, September 7, 1965. In the Matter of Need for Space for Additional Employees of Santa BarbaraGoleta Municipal Court. The Clerk read a letter from Judge Frank P. Kearney and Judge Water E. Parent of the Santa Barbara Municipal Court, dated August 31, 1965, presenting the problem of providing space for four additional employees to be added to the Clerk's staff. They discussed in said letter the possibility of expanding to the Registrar of Voters division of the County Clerk's Office. J. E. Lewis, County Clerk, advised thathe feels it is unwise to move the large Elections Department in order to accoIIDD.odate additions of only four employees to the Santa Barbara Municipal Court. He believes it would be more economical to move the Municipal Court to some quarters temporarily until such time as the main Courthouse is remodeled into a Hall of Justice. Supervisor Callahan suggested moving temporarily the Marshal's Office and retain the Bailiff to take care of the Court. Mr. Walter Jacobs of Space Utilization Analysis, Inc., recommended that the Board wait two or three weeks until they make any decision on said move and he is able to present his recommendation. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that no action be taken on the Municipal Court Judges' recommendation and the County Clerk's advice until the space studies are completed, and that the Clerk so notify the Judges. Recommendatio In the Matter of Planning Department Recommendation for Placement of Mason for Placement of Masonry wa 1 Wall Bond for $1,200.00 and Cash Deposit of $60.00 for Maintenance of Eight (8) Bond for $1,200.00 an Street Trees, Trinity Baptist Church, Conditional Use Permit No. 64-CP-50, 725 Cash Deposit of $60 .00 fo East Foster Road, Santa Maria, California. Maintenance of Eight Upon motion of Supervisor Grant,seconded by Supervisor Tunnell, and Street Trees , Trinity Bapt t carried unanimously, it is ordered that a bond be placed for a masonry wall, in Church - 725 East Foster the amount of $1,200.00, and a cash deposit to the Road Department of $60.00 for Road, Santa 11aria . / the maintenance of four (4) street trees, 725 East Foster Road, Santa Maria, as Recounnenda tic n for Approval of Final Map of Tract 1110, 399 (l.for Mesa Area) recommended by the Planning Director. The bond should contain wording similar to the following: "To assure landscaping and for the planting of four (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 August 30, 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. A letter is on file from the developer wherein he agrees to all the conditions required by all County departments and other agencies. In the Matter of Recommendation of the Special District Coordinator for Approval of Final Map of Tract #10,399, Generally Located 1,500 Feet South of Leave from State of Cal ifornia . (Joe J . Callahan) I Request from County Couns 1 for Promotio of Employee . / Allowance of Positions, etc . I August 30, 1965 Shoreline Drive on East Side of Orchid Drive in Beguhl Tract (More Mesa Area), Goleta Union School District, Third Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the final map of Tract #10,399, generally located 1,500 feet south of Shoreline Drive on the east side of Orchid Drive in Beguhl Tract (More Mesa Area), Goleta Union School District, Third Supervisorial District, be, and the same is hereby, approved, as follows: Letter from Assistant County Surveyor stating thathe has executed the C.ounty Surveyor's Certificate on the original tracing as provided in Section 11593 of the California Business and Professions Code. Telephone call from Special District Coordinator asserting that all departments concerned with the processing of subdivision maps have certified in writing that the Final Map of Tract #10,399 is ready for Board approval, the Health Department having certified approval provided it is served by active public sewers and sewage treatment plant as designated by the Local Agency Formation Connnission; the County Clerk having certified that all bonds and/or instruments of credit have been deposited. The Tentative Map was approved by the Board on June 14, 1965. In the Matter of Leave from the State of California. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that a 30-day leave from the State of California for Joe J. Callahan, Chairman, Board of Supervisors, be, and the same is hereby, approved, effective October 19, 1965. In the Matter of Request from the County Counsel for Promotion of Employee. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the promotion of Robert D. Curiel from Deputy County Counsel III, Range 41, Column C. $947 per month to Assistant County Counsel, Range 44, Column A, at $994.00 per month, effective September 1, 1965, be, and the same is hereby approved. 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 Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24948 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 September 1, 1965. COUNTY DEPARTMENT COUNTY COUNSEL IDENTIFICATION NUMBER 16.2716.03 TITLE OF POSITION Deputy County Counsel I SECTION II: The following position(s) (is) (are) hereby disallowed, effective September 1, 1965: COUNTY DEPARTMENT COUNTY COUNSEL IDENTIFICATION NUMBER 16.2772.01 TITLE OF POSITION Deputy County Counsel III ~pproval of 1inutes of ~ugust 30, 1965 Meeting. Resolution Authorizing Certification to State Di vi sion of Highways That All Necessary Rights of ivay Been Acquired [or Hollister Avenue and Lo Carneros Road Projects. / SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective ~~~~-' 19~~= COUNTY DEPARTMENT IDENTIFICATION NUMBER NAME OF EMPLOYEE COLUMN NONE Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 31st day of August, 1965 by the following vote: ATTEST: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie, and Curtis Tunnell None ABSENT: None Upon motion the Board adjourned sine die . The fore going Minutes are hereby approved Chairman, I . Board of Supervisors of the County of Santa Barbara, State of California, September 7, 1965, at 9:30 o'clock1 a.m. Present: Supervisors George H. Clyde, Joe J. Callapan2 Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Approval of Minutes of August 30, 1965 Meeting. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reading of the minutes of the August 30, 1965 meeting be dispensed with, and the minutes approved, as submitted. In the Matter of Resolution Authorizing Certification to State Division of Highways that All Necessary Rights of Way Have Been Acquired for Hollister Avenue and Los Carneros Road Projects. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted:, RESOLUTION NO. 24949 WHEREAS, there has been submitted to this Board of Supervisors a Certification to the State of California, Department of Public Works, Division of Highwiys, in connection with the right of way for project 05-SB-1181-CR, SU-1181- (5) Hollister Avenue and Los Carneros Road. County Road S 3384, which certification September 7, 1965 is required in order that the Department of Public Works may certify as to right of way acquisition on FAS projects on County roads; and WHEREAS, the facts as set forth in said certification have been verified by the County Road Connnissioner; and WHEREAS, it is to the best interests of the County of Santa Barbara that said certification be executed, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the Chairman and Clerk be and they are hereby directed and authorized to execute said certification on behalf of the County of Santa Barbara, and the Clerk is instructed to forward two certified copies of such certification to the 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 7th day of September, 1965, by the following vote: AYES: . . NOES: AB.$ENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell None None CERTIFICATION The County of Santa Barbara hereby certifies in connection with the right of way for project, 05-SB- 1181-CR, SU-1181- (5) Hollister Avenue and Los Carneros Road, County Road S 3384, that All required Right of Way for construction of this project has been acquired, covered, by right of way contract, right of entry or order of innnediate possessi on. 1. STATUS OF RIGHT OF WAY ACQUISITION. (a) Total number of parcels requi~ed 8 (b) Parcels acquired outright 6 (c) Parcels covered by right of way contract 2 (d) Parcel covered by right of entry or order for inunediate possession 0 (e) Parcels covered only by condemnation 0 2. STATUS OF AFFECTED RAILROAD FACILITIES. No railroads within the area 3 . DESIGNATED MATERIAL S !TES Connnercial, Doty Estate Pit at Las Varas Canyon and County Farm Property on Cathedral Oaks Road . Imported borrow, available borrow site - Transamerica Title Insurance Company Property, Los Carneros Road adjacent to Railroad . 4. DESIGNATED DISPOSAL AREAS. None 5 STATUS OF UTILITY RELOCATIONS (a) (b) Southern Counties Gas Company, to be completed prior to award of Contract. Southern California Edison Company, relocation of poles to be completed prior to award of Contract . General Telephone Company, relocation of poles to be completed prior to award of Contract Pacific Telephone and Telegraph Company, relocation (c) (d) (e) (f) of co-axial cable to be completed prior to award of Contract. Isla Vista Sanitary District, to be coordinated with Contract constructi on. Goleta County Water District, lateral services to be coordinated with Contract construction. Adjustment of valve boxes to be coordinated with Contract constructio n. Underground work at Tecolotito Creek bridge site to be coordinated with Contract construction. All other work to be completed prior to award of Contract. 330 Recommendatio for Proposed Amendment to Ordinance No . 661 Rezoning Property Generally Locate . NEly of Nly Extension of Alisal Road Known as Fo - er ''Erwin , Spears-llunte ' property Solvang i. E.a. / Notice 6. SCHEDULE FOR REMOVAL OF OBSTRUCTION. No other obstructions are within the right of way. In the Matter of Planning Commission Recon111endation for Proposed Amendment (65-RZ-28) to Article IV of Ordinance No. 661 Rezoning Property Generally Located Northeasterly of the Northerly Extension of Alisal Road and Known as the Former ''Erwin, Spears-Hunter'' Property, Solvang Area, from 15-R-l-PR to 20-R-l or Such Other District Classification Requiring Larger Minimum Building Site Area. The above-entitled recommendation was received by the Board and read by the Clerk, on the basis of the Summary, Report of Findings and Recommendation as set forth in Planning Commission Resolution No . 65-65. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Monday, September 27, 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 on initiation of proposed ordinance (65-RZ-28) amending Article IV of Ordinance No. 661 rezoning property described as Parcel Nos. 137-110-0 and 139-030-01, generally located northeasterly of the northerly extension of Alisa! Road and known as the former "Erwin, Spears -Hunter'' property, Solvang area, from the 15-R-l-PR, One-Family Residential (minimum building site area of 10,000 square feet) to the 20-R-l, One-Family Residential (minimum building site area of 20,000 square feet) or such other district classification of said ordinance requiring a larger minimum building site area, based on the S11mmary, Report of Findings and Recommendation as set forth in Planning Commission Resolution No . 65-65, 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 Reconnnendation for Proposed Amendment (65-RZ-28) 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, September 27, 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 on initiation of proposed ordinance (65-RX-28) amending Article IV of Ordinance No. 661 rezoning property described as Parcel Nos . 137-110-06 and 139-030-01, generally located northeasterly of the northerly extension of Alisal Road and known as the former ''Erwin, Spears-Hunter'' property, Solvang Area, from the 15-R-l-PR, One-Family Residential (minimum building site area of 10,000 square feet) to the 20-R-l, One-Family Residential (mininrum building site area of 20,000 square feet) or such other district classification of said ordinance requiring a larger minimum building site area, based on the Summary, Report of Findings and Recommendation as set forth in Planning Commission Resolution No. 65-65. WITNESS my hand and seal this 7th day of September, 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 preparation of the appropriate ordinance. Reconnnendatio for Approval of Request of Doell Enterprises - Rezo - ing Property in Carpinteri Area. / Notice . September 7, 1965 In the Matter of Planning Commission Recommendation for Approval of Request of Doell Enterprises (65-RZ-32) for Proposed Amendment to Article IV of Ordinance No. 661 Rezoning Property Generally Located Approximately 200 Feet Northerly of Carpinteria Avenue and Approximately 300 Feet Easterly of Linden Avenue, Carpinteria Area, from 6-R-l and 6-R-4 to C-2 and PI District Classifications. The above-entitled recommendation was received by the Board and read by the Clerk, on the basis of the Suunnary, Report of Findings and Recommendation as set forth in Planning Commission Resolution No. 65-66. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Monday, September 27, 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 to approve the request of Doell Enterprises (65-RZ-32) . for proposed amendment to Article IV of Ordinance No. 661, rezoning property described as portions of Parcel Nos. 3-180-02 and -14, generally located approximately 200 feet northerly of Carpinteria Avenue arid approximately 300 feet easterly of Linden Avenue, Carpinteria area, from the 6-R-l, One-Family Residential (minimum building site area of 7,000 square feet) district and the 6-R-4, Multiple-Family Residential (minimum building site area of 7,000 square feet) district to the C-2 Limited Commercial District and PI, Professional and Institutional District classifications of said ordinance, based on the Suunnary, Report of Findings and Recommendation as set forth in Planning Commission Resolution No. 65-66, 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 Planning Commission Recommendation for Approval of Request of Doell Enterprises (65-RZ-32) 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, September 27, 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 to approve the request of Doell Enterprises (65-RZ-32) for proposed amendment to Article IV of Ordinance No. 661, rezoning property described as por- . tions of Parcel Nos. 3-180-02 and -14, generally located approximately 200 feet northerly of Carpinteria Avenue and approximately 300 feet easterly of Linden Avenue, Carpinteria area, from the 6-R-l, One-Family Residential (minimum building site area of 7,000 squa~e feet) district and the 6-R-4, Multiple-Family Residential (minimum building site area of 7,000 square feet) district to the C-2 Limited Commercial District and the PI, Professional and Institutional District classifica- . tions of said ordinance, based on the Summary, Report of Findings and Recommendation as set forth in Planning Commission Resolution No. 65-66. WITNESS my hand and seal this 7th day of September, 1965. J. E. LEWIS {SEAL) Recommendatio for Proposed Amendment to Jrdinance No . 661 with Re spec t to D1 - finitior of Work "Family" I Notice . Execution of Agreement wit Carpinteria Valley Chambe1 of Commerce for Planned Program of Expenditures Relative to Transient Occupanc~ Tax for Carpint-cr a Area. I of a representative of the Road Department, Park Department, Planning Department and George Goodall of the Farm Advisor's Office to study feasibility of preserving the avocado tree on the property to study f r om the economic and road feasibility to ascertain whether the tree would be able to exist with the road built around it . In the Matter of Planning Commission Recouunendation for Proposed Amendment (65-0A-24) to Article II of Ordinance No . 661 with Respect to Definition of Word "Family''. The above-entitled recouunendation was received by the Board and read by the Clerk, based on the Summary, Report of Findings and Recommendation as set forth in Planning Commission Resolution No. 65-67. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Monday, September 27, 1965, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on proposed amendment (65-0A-24) to Article II of Ordinance No. 661 with respect to the definition of the word ''family'', based on the Summary, Report of Findings and Recouunendation as set forth in Planning Commission Resolution No. 65-67, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: ordinance. Notice of Public Hearing on Planning Commission Recommendation for Proposed Amendment (65-0A-24) to Article II of Ordinance No. 661. In the Matter of Execution of Agreement with Carpinteria Valley Chamber of Commerce for Planned Program of Expenditures Relative to Transient Occupancy Tax for the Carpinteria Area, in the Amount of $1,100.00 for FY 1965-1966. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 24950 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated August 31, 1965 by and between the County of Santa Barbara and Carpinteria Valley Chamber of Commerce, by the terms of which provision is made for Planned Program of Expenditures Relative to Transient Occupancy Tax for the Carpinteria Area, in the Amount of $1,100.00 for FY 1965-1966; and Execution of Agree~nt wit' Swafford and Company Adver tising for Planned Program of Expenditures Relative to Transient Occupancy Tax for Santa Yne Valley A1t:.a. J Execution of Amendment to Fire Hydrant Agreement Be~~ecn Golet County \va ter District & S.B. Co. Fire Protection Dist. for Tract ffol0,399 ( September 7, 1965 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 September, 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 Swafford and Company Advertising for Planned Program of Expenditures Relative to Transient Occupancy Tax for the Santa Ynez Valley Area, in the Amount of $2,400.00, for FY 1965-1966. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24951 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated August 30, 1965 by and between the County of Santa Barbara and Swafford and Company Advertising by the terms of which provision is made for Planned Program of Expenditures Relative to Transient Occupancy Tax for Santa Ynez Valley Area, in the Amount of $2,400.00, for FY 1965-1966; and WHEREAS, it appears proper and to the bests interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and a.erk 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 September, 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 Amendment to Fire Hydrant Agreement between Goleta County Water District and Santa Barbara County Fire Protection District for Tract 4fol0, 399. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24952 WHEREAS, there has been presented to this Board of Supervisors an Amendment to Fire Hydrant Agreement dated September 7, 1965 by and between the County of Santa Barbara and Goleta County Water District, by the terms of which provision is made for installation of Fire Hydrants within the boundaries of the Water District; and . ' Execution of Release of All County Claims to Amos N. Syl ve stri , for Damages to County Property Resul t ing from Ve l1icula"' \ ci dent. I Execution of Release of .i\.11 Count.v. Claims i.:o Alton Raymon Ekleberry, fc r Damages to County Property Resulting from Vehicular ,II., "' dent . / P,ecommenlati n of Road Commissioner fo Acceptance o Rigl1t: of \Jay Grants for Road Improve ment 'tvitl1out t-1onetar)7 Consideration . ~ 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 7th day of September, 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 Release of All County Claims to Amos N. Sylvestri, in the Amount of $103.99 for Dam~ges to County Property Resulting from Vehicular Accident. 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 Release of all County claims to Amos N. Sylvestri, in the amount of $103.99 for damages to County property resulting from vehicular accident on Lompoc-Casmalia Road February 20, 1965. It is further ordered that the draft received in full settlement thereof be deposited to the R~ad Fund by the Director, Resources and Collections. In the Matter of Execution of Release of All County Claims to Alton Raymond Ekleberry, in the Amount of $27.56, for Damages to County Property Resulting from Vehicular Accident. 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 Release of all County claims to Alton Raymond Ekleberry, in the amount of $27.56, for damages to County property resulting from a vehicular accident on Casmalia Road June 1, 1965. It is further ordered that the draft received in full settlement thereof be deposited to the Road Fund by the Director, Department of Resources and Collections. In the Matter of Reconunendation of Road Connnissioner for Acceptance of Right of Way Grants for Road Improvement without Monetary Consideration. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, 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 recommended by the Road Conmissioner; for recordation by the Clerk in the office of the County Recorder of Santa Barbara County: / Robert C. Gorham, Shepard Mesa, First Supervisorial District, dated August 23, 1965. 1 Pacific Mutual Life Insurance Company, a corporation, proposed Hollister Avenue Federal-Aid Secondary Project, Third Supervisorial District, dated August 31, 1965 Accept.:ance of Draft from General Telepl1one Company in Amount of $1 , 812 .86 for Participation in ConstrucLion of Concrete Facilities for Improvements on Bradley Rd, Fifth Dist . J Notice of Relinquishment of Superseded State High\1a - Santa 1'-Iaria. Recommenclatio of Assistant County Survey or for Releas . of Monument Bond for Tract ifol0,157 I Recommendatio of Director Public \lorks for Release o Bonds under Excavation Ordinance .No. 1005. J Recomm.endatio of Oil \le 11 Ip.spector for Approval of l'\.iders Lo Oil Drl.lling Bond September 7, 1965 In the Matter of Acceptance of Draft from the General Telephone Company in the Amount of $1,812.86 for Participation in Construction of Concrete Facilities for Improvements on Bradley Road, Fifth Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the draft from the General Telephone Company, in the amount of $1,812.86, for participation in the construction of concrete facilities for improvements on Bradley Road, Fifth Supervisorial District be, and the same is hereby, accepted, for deposit to the Road Fund by the Clerk. In the Matter of Notice of Relinquishment of Superseded State Highway between 0.6 Mile North of Clark Avenue and 1.5 Miles South of Santa Maria. 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, placed on file. In the Matter of Recommendation of Assistant County Surveyor for Release of Monument bond for Tract #10,157 . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the monument bond for Tract #10,157, in the cash amount of $1,560.00 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 Recommendation of Director Public Works for Release of Bonds under Excavation Ordinance No. 1005. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, 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: I 1 Performance Bond No. 203 50 80 issued by Western Surety Company, in the amount of $14,000.00 for Permit No. 1041 issued to La Cumbre Land Company, 3339 Cliff Drive, Santa Barbara, California. Performance Bond No. 0203-64 issued by New Amsterdam Casualty Company, in the amount of $10,000.00 for Permit No. 1100 issued to Larkin Manor No. 3, Inc., 7612 Sepulveda Boulevard, Van Nuys, California. In the Matter of Recommendation of Oil Well Inspector for Approval of Riders to Oil Drilling Bond. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that riders to the following oil drilling bond be, and the same are hereby, approved, as recommended by the Oil Well Inspector, in accordance with the provisions contained in Ordinance No. 905; / Cal-L Exploration Corporation - Glens Falls Insurance Company riders to Blanket Bond No. 973421 for wells ''Cal-L Hollister No. l'', County Permit No. 2750 and ''Alegria No. 6 (formerly Alegria No. l)", County Permit No. 2752. Recommendatio of Oil '7ell Inspector for Release of Oi Dril lin5 Bond I Connnunicatio from Planning Commission for Information 0"'ly . / Public: ation of Ordinance Nos . 1675 an 1676 . Reports and Commications / In the Matter of Recormnendation of Oil Well Inspector for Release of Oil Drilling Bond. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following oil drilling bond be, and the s ame is hereby, released as to all future acts and conditions, as recommended by the Oil Well Inspector: Only. 1 Cal-L Exploration Corporation -Glens Falls Insurance Company Single Bonds 93- 16- 85 and 95-16-94 for wells ''Cal-L Hollister No . l'', County Permit No. 2750 and Alegria No. 1, County Permit No. 2752 . In the Matter of Communications from Planning Commission for Information The following communications were received by the Board, for information only, and placed on file: / 1) Granted request of Dike Land Company (65-CP-70) for Conditional Use Permit allowing two 20-square-foot off-site subdivision signs at 7000 Hollister Avenue and 270 Storke Road, Goleta. / 2) Approved request of Francis Vause (65 -V-107) for Adjustment from 6-R-l District classification of Ordinance No. 453 allowing front setback of 40 feet from centerline instead of required 50 feet, at 809 Chelham Way, Cold Springs . r 3) Approved reque~t of H & H Properties (65 - CP- 78) for Conditional Use Permit allowing dining commons for existing apartment complex, 6689 El Colegio, Isla Vista. / 4) Approved request of G. Gifford Davidge et al (65-CP- 77) for Conditional Use Permit allowing boarding and training of horses at 586 Refugi o Road, Santa Ynez area. / 5) Approved Sign No. 3 and denied balance of signs requested by Rancho Maria Golf Course (65-V-109) for Conditional Exceptions on off-site directional signs, Orcutt Area. ""' !J In the Matter of Publication of Ordinances Nos. 1675 and 1676 . It appearing from the Affidavits of the Principal Clerk of the Santa ) Barbara News-Press that Ordinances Nos. 1675 and 1676 have been duly published in the manner and form prescribed by law . Upon motion, duly seconded, and carried unanimously, it is determined I-- 5 that Ordinances Nos. 1675 and 1676 have been duly published in the manner and form prescribed by law. In the Matter of Reports and Communications. The following reports and communications were received by the Board and ordered placed on file: / Santa Barbara County Bou.ndary Commission - Approval of boundaries of proposed annexation of territory to City of Santa Barbara (Ray C. Skinner Company) . Approval of Plans and Specifi cations for Santa Ynez Airport Ad ministration Bldg, Santa Ynez, & Call ing for Bids on Sept. 27, 1965, 3 P.M. I Notice. September 7, 1965 Santa Barbara County Boundary Commission - / Approval of boundaries of proposed annexation of territory (Devereux School) to Isla Vista Sanitary District (Richard W. Robertson, Attorney at Law). / Administrative Officer - Travel for August, 1965. 1 U. S. Ar1ny Corps of Engineers - Application of Mobil Oil Company for permit to construct and maintain oil well drilling and production platform in Pacific Ocean, Vicinity of Coal Oil Point. / Public Utilities Commission - Investigation of electric and connnunication extension rules and aesthetics and economics of facilities. / Public Utilities Commission - Notice of hearing on tariff schedules, etc. all electric and communication public utilities in the State. / Santa Barbara County 1965-1966 School District budgets . In the Matter of Approval of Plans and Specifications for Santa Ynez Airport Administration Building, Santa Ynez, California; and Calling for Bids on September 27, 1965, 3 P.M. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the plans and specifications for Santa Ynez Airport Administration Building, Santa Ynez, California, be, and they are hereby, approved. It is further ordered that bids be received for said project on or before September 27, 1965, at 3:00 o'clock, p.m., and that the advertisement for bids to be published 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 - ''Santa Ynez Airport Adm.inistration Building, Santa Ynez, California, 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 Off ice 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 27th day of September, 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: September 7, 1965 CLASSIFICATION Brick Layer Brick Mason Tender Carpenter Cabinet Maker Cement Finisher Cement Mason Electricians Glaziers Iron Workers (Reinforcing) Lather s Laborers Painters Pipe Layers Plasterers Plaster Tenders Plumbers Roofers Sheet Metal Workers Truck Drivers Less than 6 Ton 6 to 10 Ton Window Cleaners J.E. LEWIS County Clerk (SEAL) Santa Barbara, California HOURLY WAGE $ 5.025 3.785 4.64 4 .45 4 .46 4 .46 5.60 4 .51 4.82 4.75 3.60 4.90 3 .91 4.75 4 . 475 5.50 4.45 5.07 4.10 4.13 3.60 + H. & W. $ .15 .165 .18 .18 .20 .20 .15 .12 .15 3.5% .165 .15 .165 .125 .165 5.5% .175 .19 .15 .15 . 165 Proposed Execution of Option Agreement, Haslell Locke Property Located North of Stow Ranch - Resolutio . / Acceptance of Off er of Contractors' Association to Perform Grading Project for Waller Park Addition for One-Ilalf of $2,400.00 Bid Price as a Civic Fr'1ject I Reqt1es t from Director of Parls for Appointment of Committee to Study Problem of \-1a ter Treatment ~nd Fish Life at Cachuma. / September 7,1965 In the Matter of Proposed Execution of Option Agreement, Haskell-Locke Property Located North of Stow Ranch. - Resolution. The Clerk read the proposed resolution to the Board on above-entitled matter. Supervisor Grant advised that there is widespread opposition to a dump site on above-entitled property, and he asked the Board not to execute said resolution. Stanley Abbott of Price, Postel and Parma, appeared before the Board as a homeowner in said area. He presented a petition to the Board signed by over 800 homeowners who are strongly opposed to the location of the proposed County d11mp on the Haskell-Locke property in the canyon north of Stow Ranch in Goleta Valley. He requested that the question of this option be held up until such time as the Board has many facts before it and is able to make up its mind in view of the widespread opposition to this project. He believes it would not be feasible to spend $4,000.00 because of the strong opposition. Other positions are now being circulated. Supervisor Grant expressed his belief that the Board should take another full view of the whole problem. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Board not adopt said resolution and that the matter be, and the same is hereby, removed from the agenda. Supervisor Callahan emphasized his belief that a thorough study should be made before any purchase is made, and he reminded the Supervisors that a Special Conmittee is studying a number of potential sites. Supervisor Grant advised that he felt the study should continue. In the Matter of Acceptance of Offer of Contractors' Association to Perform Grading Project for Waller Park Addition for One-Half of $2,400.00 Bid Price as a Civic Project (Cont'd). The Clerk read an opinion dated September 7, 1965, by the Deputy County Counsel Thomas P. Anderle, advising that the Board of Supervisors can accept the proposal of the Contractors' Association. 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 Auditor and Park Department to work out the details and that the offer be accepted for filing. In the Matter of Request from Director of Parks for Appointment of Conmittee to Study Problem of Water Treatment and Fish Life at Cachuma. The Clerk read the above-entitled request from the Director of Parks 1 dated August 31, 1965. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request from the Director of Parks for appointment of a Committee to study the problem of water treatment and fish life at Cachuma, be, and the same is hereby, approved, and that Supervisor Clyde be, and he is hereby, appointed to represent the Supervisors on said Committee. Report of S.B Gen .Hosp . Administrator Regarding Pathology Tests in Labora to "). I Proposal of l{ennetl1 Palme to be Retaine as Consultant and Prepare Report on Con trolled Burning Pro6 !I I Request of Sheriff to Retain Qualified Arcl1itect to \Jork with Representatives of S .U. . & State Dept. of Correctio s to Accelerat Project to Provide Ade quate Facili ties for Female Inmates . I In the Matter of Report of Santa Barbara General Hospital Administrator Regarding Pathology Tests in Laboratory. The Clerk read the above-entitled report from the Santa Barbara General Hospital Administrator, dated August 31, 1965, concerning length of time involved in making pathology tests in the Santa Barbara General Hospital Laboratory. 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 Administrator, Santa Barbara General Hospital and to the Administrative Officer for their recommendation as to what this Board should do in connection with pathology at the Hospital In the Matter of Proposal of Kenneth Palmer to be Retained as Consultant and Prepare Report on Controlled Burning Program (Cont'd). Supervisor Grant advised thathe had contacted Mr. Luigi Dusmet, Vice Chancellor of University of California at Santa Barbara and he elt quite certain that this could be undertaken by one of the departments of the U~iversity and asked that this matter be continued for one week. 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 until next Monday, September 13, 1965. In the Matter of Request of Sheriff to Retain Qualified Architect to Work with Representatives of S.U.A. and State Department of Corrections to Accelerate Project to Provide Adequate Facilities for Female Inmates (Cont'd). The Clerk read a letter dated September 3 , 1965 addressed to the Board fro Hall and Visioni, Architects, on the above-entitled matter. Supervisor Callahan advised that in his judgment the Board should refer the matter to the Public Works Department and the Sheriff to determine who should do this work. He believes local people should not be ruled out and he does not want to include Space Utilization Analysis, Inc., in this study. Supervisor Tunnell feels strongly that there are local architects in this County to design this facility. In consideration of the over-all plan, he ~ .--believes strong consideration should be given to the northern end of the County ). . . and whether or not a branch jail facility should be established in the northern part of the County. Therefore, he feels it very important to have a man from Space Utilization Analysis to be included in the discussion. Supervisor Clyde believes the study of the jail was included in the original $30,000.00 contract with S.U.A. He questions whether this means additional money. Dana Smith, Assistant County Counsel, advised that S.U.A. should do this study under their original contract. Supervisor Tunnell suggested that one approach would be for the Public Works Department to invite proposals from all architects. He believes that all architects are entitled to a hearing before the Board and an attempt should be made to convince them to build such a facility. _ , I Allowance of Claims . I " p!" ~ - - ' - September 7, 1965 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Public Works Director be, and he is hereby, directed to invite proposals from all architectural firms and later to make a reconnnendation to the Board of Supervisors. I 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: NUMBER -- - ., . .",". . . "- " ,. "' ."". . , . ~ -. . WJ. _. ., .",." .,. .,., Wit - ~C-1157 SANTA !ARBARA co . , . - FUND _ DATE L - PAYEE PURPOSE llllln1 '-' .u . . .u . . . !fit ~ ~ . -- :i lltttlil: ,.,,. ~--- . . ~--- ,~. b ,, . , b -.Ulllma ,y . " 1l . , ,WW ' WllMilil ~ Wftl --~-- 1., . ~ , fll . Ml . ~ . IW.MW au._. . ,, . , SYMBOL. 111 , , st u a 11 11 s 11 - 11a1 - ., , , . , WARRANT AL.L.OWED FOR 1 . ., ,.,. . 1.15 ._., s n . ., . . 1--n ~. i.15 1 u . , . . 111 ,. -.-. ttet.ot 1,. . ,. . REMARKS .Ol.a!I.J 1u6 H , l:C 1 NUMBER -_ ., ., - .,. ', ' ,., ,. 9lal . ""5 . -- --, -~ f . . SANTA BARBARA COUNTY FOND . DA~ PAYEE PURPOSE SYMBOL. ---- . , .,., -"'" . Cid -.i ft I . ' . -- .~ ___ .,. - . Tl IS ~----- . . ~----. - .,. JA - , ,. ._ , ~-- ' .-u 111 . . ,u llt;dtilllk . , . to II .n.ni.ll.li.ta. . ~-- lllUU.e . . lo . . . . ') . "' ~ 'r"* . . WARRANT ALLOWED FOR ~- tdfr . --. ,_ l?I . 1, . , 11.1' ,_., JLtl 11.,. .,._ ., . uo . , . QLll -. ~- i~ . ~ \, ' - - \ ,. . .- - --~ -itt.l ~ , - - ~ !. - .6 -_ ~ , . u ., i . J u , !0.10 . , . IOU'. -Z.N , ., , ~-- ,. I "" ~-- AC-1157 - . . REMARKS -, If: !fL ii __ ., -P=i lJ:I 1:.1. 1 1 \. , ' ' = : 1 NUMBER ' . ' . . . '- . ~ - - PAYEE ~ ~ . . . a . ,.,. ., . wla AC-1157 9.i OU art . . . . . . lllifll . . ._ , .,_ ' . SANTA BARBARA COUNTY PURPOSE - . . .,, ,. ,, . . 'llW SYMBOL ,lllalT . "' . . . It WARRANT ALLOWED FOR . . UL to . . ,. -rs .145 , . . ,. '" ~ . U. _, , . 1~11 . . ., . ,. . ' " u . , . a.11 AO ,.- REMARKS . ,.,., 1 t.i' 1:.1 ti 'ti I NUMBER . . , -. , , ~- " . . ' . ' , . ~:; . FUND_ PAYEE . 11111.lM . IUOi . All - ;UetJ; .=.= - . . . 11=:- ,.",",' . - - . . - . . llir8 a. . ~ - .u "" - . , . . llt.t , . . ,. *8&-.U " SANTA BARBARA COUNTY r.__---'-- - DA .'". PURPOSE ., . Watttt '" = SYMBOL. Ut ~1' .i.l l\\ . , . ., WARRANT . ALL.OWED FOR . ''- u.a 1&.n i 11.11 .df.00 ~ 100.00 - u,; e ., . .-.,.- - i,ooo.oo . * 11t.1, . . llOM 11t~ ut . . * 1$111. 1!'.11 . u.e REMARKS - -------:-------------- ----:----------- ------- ---------~ NUMBER ' . . -- . SlOI . Ill '1)1 AC-1157 ~ .I SANTA BARBARA COUNTY FUND_---'.== .= ;.;_--- DATE PAYEE . . ,., . ," . . . . -- .---.-. . .,. . , PURPOSE - --~ . . , ~ . ' SYMBOL ., . . , .JJ,M., WARRANT ALLOWED FOR ~ ,_ ,. l-11 . 1~ LW _,. ., . 1. u.u ,. .,_ . , ,. 1. . . a " ff q . II MT.l 1f.lf i1 Ill f IS ,. s (1.18."'5) . , t.IJ REMARKS FUND---' NUMBER PAYEE I. 1115 .a . . , ~- '-. - , - "" ,. Siii u: - . *1; .,.61M / . SANTA BARBARA COUNTY ____ DATE -L ,, PURPOSE SYMBOL. . - ' . ., 91 ws . , , . , J.ll., . , UJJ . , . . , ant , , ,.,. , , . , ias . - 'iii fil."' .,., . ,., i . . , uo WARRANT ALLOWED FOR ._ \ I Ml , . - . _., .10 1.10 ., (1'1-10) . ,. .,\ ll - . 19.70 a.:e, ~- . ,. L . ~- -- .- - - ' REMARKS . . - Illa Jl:U NUMBER ,, - . ' PAYEE . tu ; . , fUli, _ . s-u , . . ., . . ,. . ' . . . PURPOSE .-- ,,. . . . . - . , . . .,. a.au. 9111, ,.,. aill -~ llt'Ml llfli . ,. .,. - - - AC-1157 .,_, . SYMBOL. , , let . .1.1 '1 - WARRANT ALL.OWED FOR . '- . l-.lf -.u. -,-. . . ~- 10. .,. . ~- . . ,_. _ IL'I " S.IJf . -. -~ . m.a ,1-.11 . REMARKS lit - Ii - Ill II It . _,.,.--,--,.--,.,.--~---=-_,.-.--,.,,-,.,.,.,.,--,.,.,--,---,------.,.---,--------------- ----- -- -- . ------ - ---- NUMBER ' i '' - C-1'57 ' PAYEE WA . . .,.u. . a.ti ~ SANTA BARBARA COUNTY DATE PURPOSE SYMBOL - -- .,., . an . Ii j WARRANT ALLOWED FOR .-. . n.is REMARKS , NUMBER fl'l1 ,_.,. .,. "" . - .' . ' . ' I : , . C-1157 . ' . , . SANTA BARBARA COUNTY FUND-~= ----- DATE PAYEE . . , . . IU . . . ,IJI . . at . . . taat.a- . 1 . . "" . m PURPOSE SYMBOL , - ' : ~ . , . JllaM -. , WARRANT ALLOWED FOR 101.60 ilTf . ., , . , __ ., 19.71 . . 11 REMARKS .m. -. . _ ,-. ,:I 1-11 . u.a . .J.I . . : . . - . , NUMBER PAYEE - AC-1!17 . . SANTA BARBARA COUNTY PURPOSE DATE --LSYMBOL. . , WA RRANT ALLOWED FOR REMARKS - , l I . == .,. .,. l 1 __ - ~ . . - . . . SANTA BARBARA COUNTY FUND 4illllil.(Ml 'II) DATE NUMBER PAYEE PURPOSE SYMBOL. 1 ._. It ~ . u I .A 1 '" . IA ,. ~ .,_, - . na,11 ~- bWa . ., '* --im. ---- dOAIO '" , hi 19J & 1 , . 19 1 119 . "' ~n AC- 1157 WARRANT ALLOWED FOR ,. . 1.u ,. . "" "' 13,.ll gr . .,_,. ,., . REMARKS . -. . . . . ~ ""' . .;. SANTA BARBARA COUNTY DATE NUMBER PAYEE PURPOSE SYMBOL. AC- 1157 111f WARRANT ALLOWED FOR .,. . 10.15 ., , ,. . REMARKS ----------- -- - -- ----,=-=~c:-=c~o Recommendatio to Waive Requirement to Sho~1 Public Utility Easements Along Rear and Side Lines of Tract 4110,373 Generally LP,~~ad , on -- ~ (-Je"st Side of ~a sitas Pass !ID.ad and ?00 Feet North of Via Real (.Frontage Roa ) Carpinteria . I Recommendatio to Approve Re quest of Solvang Pharmacy for Condition 1 Exception All wing Roof Over hang of 7 Fee Over Right of tTay Inste ad o Permitted 30 Inches - SEly Corner of Copenhagen Drive , Solvan . J Recommendatio Not in Favor of Proposed A ndonment o Cypress Ave Southwest of Third Street , Carpinteria . I 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 Recommendation of Planning Commission to Waive Requirement tp Show Public Utility Easements Along Rear and Side Lines of T~:act 4110; 373 Generally Located on West Side of Casitas Pass Road and 300 Feet North of Via Real (Frontage Road), Carpinteria, in consideration of Final Map. The Clerk read the Planning Connnission recommendation addressed to the Bard, dated August 25, 1965. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation to waive requirement to show public utility easements along the rear and side lines of Tract #10,373 generally located on the west side of Casitas Pass Road and 300 feet north of Via Real (Frontage Road), Carpinteria Union School District, First Supervisorial District, in consideration of final map, be, and the same is hereby, confinned. In the Matter of Planning Commission Recommendation to Approve Request of Solvang Pharmacy (65-V-113) for Conditional Exception Allowing Roof Overhang of 7 Feet over Right of Way Instead of Permitted 30 Inches, Generally Located on Southeasterly Corner of Copenhagen Drive, Solvang. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Planning Commission recommendation to approve request of Solvang Pharmacy (65-V-113) for Conditional Exception from pro- visions of Article IX, Section 6 and the C-2 District classification of Ordinance No. 661, allowing a roof overhang of seven (7) feet over the right of way instead of the permitted 30 inches, Parcel No. 139-193-01 generally located on the southeasterly corner of Copenhagen Drive, Solvang, be, and the same is hereby, granted, on the basis of preservation and encouragement of the unique style of architecture in Solvang. It is further recommended that approval be subject to issuance of an encroachment permit by the County Road Department. In the Matter of Planning Commission Recommendation Not in Favor of Proposed Abandonment of Cypress Avenue, Southwest of Third Street, Carpinteria. The Clerk read the Planning Commission recommendation, dated August 25, . 1965, that the Board not grant the requested abandonment until other adequate access is provided to abutting property on the south and west. The Commission recommended that adequate access shall be an easement of not less than thirty ( 30) feet in width to be located along and coincide with the southerly property line of the Seven Lands Co. property and shall extend westerly from Ash Avenue to the westerly property line of the Seven Lands Co. property. 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 until October 4, 1965. ""==- Proposed Abandonment of Portions of County Road and Denied Access Stripu in Tract;1~10, 175 , First District I September 7, 1965 343 In the Matter of a Proposed Abandonment of Portions of a County Road and Denied Access Strip in Tract #10,175, County Highways in the First Supervisorial District . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unani mously, the following resolution was passed and adopted: RESOLUTION NO . 24952-A RESOLUTION AND NOTICE OF INTENTION TO ABANDON A COUNTY HIGHWAY AND DENIED ACCESS STRIP. WHEREAS, the hereinafter described portions of a county highway and access denial strip in the First Supervisorial District of the County of Santa Barbara, State of California, are unnecessary for present or prospective public use as county highways; and WHEREAS, the Board of Supervisors of the County of Santa Barbara intends to abandon said hereinafter described portions of a county highway and denied access strip, 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 Cherimoya Way and Lot B of Tract 10,175 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 highways are hereby reserved and excepted from said abandonment: All those portions of Cherimoya Way and Parcel B as dedicated by Subdivision Map of Tract No. 10,175 filed in Map Book 57, pages 87, 88 and 89, Santa Barbara Recorder's Office. 2. That Monday, the 4th day of October, 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 highways proposed to be abandoned. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 13th day of September, 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 . Corrnnunication from Edward Cunningham, Jr. & t-Ir~ . M. Russel] Perkins in Favo of Pereira Report for lIontecito . / Notice of Intention to Lease Certai Property in First Dist. Standar d Oil Company of California I In the Matter of Connnunications from Edward Cunningham, Jr., and Mrs. M. Russell Perkins in Favor of Pereira Report for Montecito. The Clerk read the above-entitled communications dated August 30, 196S, and September 1, 196S, received by the Board. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled connnunications be, and the same are hereby, filed and copies sent to the Planning Connnission. In the Matter of Notice of Intention to Lease Certain Property in the First Supervisorial District. (Sta ndard Oi l Company of Califor n ia ) Upon motion of Supervisor Grant, seconded Qy Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 249S3 WHEREAS, the County of Santa Barbara is the owner of the hereinafter described real property IN TRUST for the purposes and on the terms set forth in Chapter 846 of the Statutes of California of 1931; and WHEREAS, said trust authorizes the County to lease said land for a period not exceeding fifty (SO) years; and WHEREAS, Government Code Sections 2SS20 et seq. provide that County's real property may be leased in accordance with the provisions of said Code sections after the adoption of a resolution by two-thirds vote of the members of the Board declaring the Board's intention to lease the said property; and WHEREAS, the Board of Supervisors of Santa Barbara County deems it advisable to lease the property described hereinafter, NOW, THEREFORE, IT IS RESOLVED that it is the intention of this Board to lease the aforementioned property at a minimum rental of 13 ,620.00 dollars. IT IS FURTHER RESOLVED that on the 27th day of September, 196S, a public meeting of the Board of Supervisors will be held at the regular place of meeting of said Board at which proposals to lease will be received and considered. IT IS FURTHER RESOLVED that this Board intends to lease the said real property on the following terms by a written lease in substantially the following form: I ''LEASE THIS LEASE, entered into this day of------' 196S, by and between the COUNTY OF SANTA BARBARA, a body politic and corporate and subdivision of the State of California (hereinafter referred to as "County''), as Lessor, and as Lessee (hereinafter referred to as "Lessee'') ---------------------------- For and in consideration of the covenants and agreements of Lessee, County does hereby lease, let and demise unto Lessee, for a term of fifty (SO) years, connnencing on the date hereof, the following parcel of tide and submerged land situate in said County of Santa Barbara, and more particularly described as follows, to wit: A parcel of land fifty (SO) feet in width situated in the County of Santa Barbara, State of California, the center line of which is described on the California Coordinate System, Zone S, as follows: Beginning at a point having Lambert coordinates of North 32S,290 feet, East l,S45,490 feet; thence South 14 East Grid, 4S6 feet; thence South 1960_ East Grid, 1200 feeta thence South 0 Grid, 810 feet; thence South 10 40' West Grid, 1000 feet; thence South 2120' West Grid, 1000 feet; thence South 32 West Grid, 13,800 feet to platform Hope (Lambert ' September 7, 1965 Coordinates, Zone 5 of said platform Hope are North 309,513 feet, East 1,537,980 feet); thence North 81 East Grid, 3780 feet to platform Heidi (Lambert Coordinates, Zone 5 of said platfortn Heidi are North 310.050 feet, East 1,541,600 feet) . The parties to this agreement do hereby covenant and agree as follows: 1. That the term of this agreement shall commence upon the above recited date of , 1965, and shall continue thereafter (unless sooner terminated as hereinafter provided) until 2. Lessee shall pay to the County as consideration for the granting of this Lease, the sum of ($~~~~__,) upon execution of this agreement, being the total rental for the full term; provided, however, that in the event of termination of this agreement pursuant to Paragraph 12 herein, no portion of said consideration shall be refundable. 3. Lessee will pay to the County the said consideration without deduction, default or delay; and, in the event of failure of the Lessee so to do, or in the event of a breach. of any of the other covenants contained within this agreement, or failure to observe the terms, conditions, restrictions or time limitations herein contained, to be kept, performed and observed, it shall be lawful for the . . County to re-enter into and upon said premises, and to remove all persons and property therefrom~ and to repossess and enjoy the herein described premises as in the first and former estate of the County, anything to the contrary herein contained nothwithstanding. 4. The described land shall be used during the term hereof only for lawful purposes, namely, for submerged pipe lines and appurtenant facilities. 5. Lessee shall not transfer or assign this Lease, nor sublet said land or any part thereof except upon the prior written consent of the County first had and obtained. 6. County expressly reserves the right to grant easement or crossings in, upon and under said premises, subject to this lease, and nothing herein contained shall be construed as limiting the powers of the County to lease, during the life of this agreement, the hereinabove described lands for any purpose whatsoever not inconsistent or incompatible with the rights or privileges granted to Lessee by this_ agreement. 7. Lessee shall maintain and keep in good, sound repair all structures, facilities or appurtenances of Lessee upon the property. 8. Lessee agrees t .o indemnify the County against any loss, damage, claim, demand or action, caused by, arising out of, or connected with the construction or maintenance by Lessee of structures upon, or the use by the Lessee and/or agents thereof, of said premises. 9. Lessee shall observe and comply with all rules and regulations now . promulgated by ~ny agency of the State of California or th~ County of Santa Barbara having jurisdiction therein and such reasonable rules and regulations as may here- . . after be promulgated by any agency of the State of California or the County of Santa Barbara having jurisdiction therein; and the Lessee shall at all times take suitable precautions to prevent pollution and contamination of waters of the Pacific Ocean. 10. County, through its authorized agents, shall have the right at all reasonable times to go upon said premises for the purpose of inspecting the same. 11. All structures, buildings, pipe lines, machinery and facilities placed or erected by Lessee or existing and located upon said premises shall be salvaged and removed by Lessee, at Lessee's sole expense and risk, within ninety . (90) days after the expiration of the period of this agreement, or prior to any sooner termination of this agreement, to a depth of fifteen (15) feet at mean low tide or to one hundred fifty (150) feet seaward of the line of mean low tide, whichever is greater; and Lessee in so doing shall restore said premises as nearly as possible to the condition existing prior to the erection or placing of the structures, buildings, pipe lines, machinery and facilities so removed. 12. The Lessee may terminate this agreement upon sixty (60) days' notice of such termination to the County; provided, however, that no such termination shall become effective, and the Lessee shall be fully liable to pay the consideration and for the performance of all other obligations on the part of the Lessee, until said Lessee has fully complied with and has consummated each and all of the provisions of Paragraphs 11 and 13 hereof. 13. Lessee will, on the last day of said term or sooner termination of this agreement, peaceably and quietly leave, surrender and yield up to County, all and singular, the said premises in good order, condition and repair, reasonable use and wear thereof and damage by act of God or the elements excepted; and execute and deliver to County a good and sufficient quitclaim deed to the rights arising hereunder. Should Lessee fail or refuse to deliver to County a quitclaim deed as aforesaid, a written notice by ~ county reciting the failure or refusal of Lessee to execute and deliver said quitclaim deed as herein provided shall, from the date of recordation of said notice, be conclusive evidence against Lessee and all persons claiming under Lessee of the termination of this agreement . 14. All notices herein provided to be given shall be deemed to have been fully given when made in writing and deposited in the United States mail, registered and postage prepaid, addressed as follows: To the County: To the Lessee: Board of Supervisors County Court House Santa Barbara, California The address to which the notices shall be mailed as aforesaid may be changed by written notice as herein provided, but nothing herein contained shall preclude the giving of any such notice by personal service 15. Time is the essence of each and all the terms and provisions of this agreement, and the terms and provisions of this agreement shall extend to and be binding upon and inure to the benefit of the heirs, executors, administrators, successors and assigns of the respective parties hereto; if more than one Lessee is na.med herein the obligations of said parties herein contained shall be joint and several. 16. This agreement may be terminated or the provisions changed, altered or amended by mutual consent of the parties. IN WITNESS WHEREOF, the parties hereto have executed this agreement as of the date hereinbefore set forth. COUNTY OF SANTA BARBARA ATTEST: By ~--:----~-------:~-:r-:-~--------- C ha i rma n, Board of Supervisors Clerk ''County" 11 ''Les see" September 7, 1965 IT IS FURTHER RESOLVED that said real property shall be leased by receipt of sealed bids which shall be opened at the time and place set forth herein. Said bids must be in writing , sealed and delivered to the Clerk of the Board of Supervisors before the hour of 2 o'clock P.M. of said day. Sai d sealed bids must be clearly marked on the outside thereof that they are sealed bids for the leasing of real property and state the date of the opening thereof . Said sealed bids will be opened and publicly read aloud at 2 o ' clock P.M. of said day, or as soon thereafter as the order of business permits . After the opening of sealed bids, the Board will call for oral bids provided that no oral bid will be entertained which does not exceed by at least five per cent (5%) the highest written bid or previous oral bid made by a responsible person. The Board reserves the right to reject any or all bids and to waive any informality in a bid. IT IS FURTHER RESOLVED that the Clerk is hereby authorized and directed to post copies of this Resolution in three public places in the County not less than fifteen (15) days before the date of said meeting, and is forthwith authorized and directed to publish said notice not less than once a week for three successive weeks before the said meeting in the Santa Barbara News-Press, a newspaper of ' general circulation published in the County of Santa Barbara. PASSED AND ADOPTED this 7th day of September, 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 Request of In the Matter of Request of Timothy F. McMahon, Judge, Carpinteria Timothy F. McMahon, Justice Court for 30-Day Leave from the State of California. Judge, Carpi - teria Justic upon motion of Supervisor Clyde, seconded by Supervisor Grant, and Court for 30 Day Leave fr m carried unanimously, it is ordered that the request of Timothy F. McMahon, Judge, State of California. Carpinteria Justice Court for 30-day leave from the State of California, be, and ( Commen(la t ion to William Cunmings of District Attorney ' s Off ice from Franklin M. Ledvick for Services Perforuted. I Allowance of Positions, etc . I the same is hereby, granted . In the Matter of Commendation to William Cunnnings of the District Attorney's Office from Franklin M. Ledvick for Services Performed. The above-entitled letter dated August 30, 1965, was re~eived 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 above-entitled letter be, and the same is hereby, placed on file and a copy sent to the District Attorney's Office . 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. 24954 . 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: Allowance of Positions, etc . / , 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 ~--~~-' 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: COUNTY DEPARTMENT ADMINISTRATIVE OFFICER ASSESSOR CENTRAL SERVICES SUPERINTENDENT OF SCHOOLS IDENTIFICATION NUMBER 3.0308.01 9.5656.01 67.9156.01 171.0112.02 171.0140.01 NAME OF EMPLOYEE Ace R. Southergill August L. Hermes Barbara J. Wagner Naoma R. Haynes Vivian I. Tyler COLUMN B B B c c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of September, 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. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24955 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 September 13, 1965: COUNTY DEPARTMENT PROBATION IDENTIFICATION NUMBER 104.6804.09 TITLE OF POSITION Probation Officer I SECTION II: The following position(s) (is) (are) hereby disallowed, effective September 13, 1965: COUNTY DEPARTMENT PROBATION IDENTIFICATION NUMBER 104.6832.08 TITLE OF POSITION Probation Officer II 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 Passed and adopted by the Board of Supervisors of the County of Santa Retention of September 1 Anniversary Date for Naoma R. Haynes, Supt of School , et al. I Request from Assistant Road Commissioner for Approval of Additional Engineer II Position to Be Used as a Resident Engineer for Purpose of Field Supervision. ./ Claims for Refund Pertaining to Possessory Interest Taxes Paid Invol untarily for Tax Year 7-1-62 to 6-30-63. I Communication from Clerk of City of Santa Barbara Regarding Resolution SF- 538 Adopted 6- 30-65 at 44th Annual Convention of Disabled Amer ican Veterans Regarding S.B Memorial Bldg J Copies of Resolution of Sonoma Co.Bd . of Supervisor Expressing Concern Over Administratio of vJelfare Programs & Communication From Ventura Co .Grand Jury Foreman on I Same Subject . September 7, 1965 Barbara, State of California, this 7th day of September, 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 Retention of September 1 Anniversary Date for Naoma R. Haynes, Supt. of Schools; Ace R. Southergill, Administrative Officer; and Barbara J. Wagner, Central Services. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the retention of the anniversary date of September 1, for Naoma R. Haynes, Account Clerk I, Supt. of Schools; Ace R. Souther. gill, Administrative Analyst, Administrative Office; and Barbara J. Wagner, Typist Clerk II, Central Services, be, and the same is hereby, approved. In the Matter of Request from Assistant Road Commissioner for Approval of an Additional Engineer II Position to be Used as a Resident Engineer for the Purpose of Field Supervision. The Clerk read a letter dated September 3, 1965, received by the Board from the Assistant Road Commissioner on the above-entitled request. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that' the above-entitled request be, and the same is hereby, referred to the Administrative Officer for study In the Matter of Claims for Refund Pertaining to Possessory Interest Taxes Paid Involuntarily for Tax Year July 1, 1962 to June 30, 1963: 1) 2) 3) Lock.heed Missiles & Space Company ITT Kellogg Communications Systems (Supersedes other Claim) The Boeing Company Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled requests for refund pertaining to possessory interest taxes paid involuntarily for the year July 1, 1962 to June 30, 1963, be, and the same is hereby, denied. In the Matter of Connnunication from Clerk of the City of Santa Barbara Regarding Resolution SF-538 Adopted June 20, 1965, at 44th Annual Convention of Disabled American Veterans Regarding Santa Barbara Memorial Building. The abo~e-entitled communication was received by the Board and read by the Clerk. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the above-entitled communication be, and the same is hereby, placed on file. In the Matter of Copies of Resolution of Sonoma County Board of Supervisors Expressing Concern Over Administration of Welfare Programs and Conmrunicat'ion from Ventura County Grand Jury Foreman Regarding Bulletin 644 on Same Subject. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled resolution and conmrunication be, and the same hereby is placed on file . 350 Communication r-,om R.A .Pyro Expressing In +-eres t in Bd ~xercising ilider Latitud in Developing Outstanding Policy and Programs . I Communication re Proposed Addition to San Rafael Primitive Area to Natio - al '~il derness Preservation System. I Temporary Transfer of Funds to Solvang Elementary School District Fund. I Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Charles Ingram, Welfare Director, be and he is hereby, requested to furnish an estimate of what constitutes priority cases under the proposed new staffing program and send a copy to Vance A. Webb, Chairman, County Relief Comnittee of Kern County. In the Matter of Communication from R. A. Pyros Expressing Interest in the Board Exercising Wider Latitude in Developing Outstanding Policy and Programs. The above-entitled communication was received by the Board and read by the Clerk, then ordered placed on file by the Chair. In the Matter of Communication re Proposed Addition to San Rafael Primitive Area to National Wilderness Preservation System. The above-entitled communication 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 a meeting with Forest Supervisor William A. Hansen be arranged prior to the November 8th hearing by the U. S. Forest Service in the Hearing Room, Santa Barbara Planning Commission Offices, County Engineering Building, 123 East Anapamu, Santa Barbara, California. In the Matter of Temporary Transfer of Funds to the Solvang Elementary School District Fund. The Clerk read a resolution of the Governing Board of the Solvang EJ.ementary School District, dated September 3, 1965, requesting a temporary loan in the amount of $50,000.00 from the County General Fund, as provided in Education Code Sec. 21051. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 24956 WHEREAS, the Solvang Elementary School District has requested a temporary transfer of funds to meet the cost of necessary expenditures: and WHEREAS, Section 21051 of the Education Code permits the temporary transfer from any funds of the County not immediately needed; NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED that the Auditor of the County of Santa Barbara, State of California, and the Treasurer of the County and State be, and they are hereby, authorized and directed to transfer the sum of Fifty Thousand and no/100 Dollars ($50,000.00) from the County General Fund to the Solvang Elementary School District Fund; and BE IT FURTHER ORDERED that the Auditor and Treasurer of said County retransfer to the County General Fund the sum of Fifty Thousand and no/100 Dollars ($50,000.00), upon receipt of the first monies accruing to the Solvang Elementary School District before any other obligation of the School District is paid from the money so accrui ng. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of September, 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 Awarding Bid for Construction of Improvements on Mountain Drive & Rive Rock Road, Montecito. I Communication from Charles M. Hansen, A. S .L.A. Land scape Architects & Land Planners Rela tive to Ord . No . 1659. I Communication from Coldwell, Banker & Co. Relative to Purchase of County-owned Property Locat ed on East Sid of Fairview Avenue between ~1andarin and Hollister .1 Travel Authorization for Supervisor George H.Clyde from State of California for a period of thirty days. / Authorizing Public \-Jorks Director & Con tractor J.B. Allen & Co. to Proceed 't-Jith Interior Construction of New County Adm i ni .strati. on Bldg. I September 7, 1965 351 In the Matter of Awarding Bid for Construction of Improvements on Mountain Drive and Riven Rock Road, Mont'ecito. 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; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the bid of Martin E. Roe be accepted, and that the contract for construction of improvements on Mountain Drive and Riven Rock Road, Montecito be accepted and 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 Road Commissioner be, and he is hereby, authorized and directed to prepare the necessary contract for the work. It is further ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract when prepared by the Road Commissioner. It is further ordered that the Road Commissioner's proposal to fund the . project from the following sources be, and the same is hereby approved: Romero Canyon Road Road Fund Unappropriated Reserve $26,000.00 $34,000.00 In the Matter of Communication from Charles M. Hansen, A.S.L.A. Landscape Architects and Land Planners relative to Ordinance No. 1659. The above-entitled communication 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 above-entitled communication be, and the same is hereby referred to the Planning Department with the reconnnendation that they report back to the Board by September 13, 1965. In the Matter of Communication from Coldwell, Banker and Company Relative to Purchase of County-owned Property Located on East Side of Fairview Avenue between Mandarin and Hollister. 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 Public Works Director to report back as to whether the County has any need for subject property. In the Matter of Travel Authorization for Supervisor George H. Clyde from the State of California for a period of thirty days. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Supervisor George H. Clyde, be, and he is hereby, authorized to travel from the State of California for a period of thirty days. In the Matter of Authorizing the Public Works Director and Contractor J. B. Allen and Company to Proceed with Interior Construction of New County Administration Building. Paul Price, Assistant Public Works Director, advised the Board thathe has received no written statement as yet from Walter Jacobs, Space Utilization Analysis, Inc., as to withdrawal of his objec~ion on construction on New County Administration Building but that Mr. Jacobs advised one would be forthcoming 352 Acceptance of Grant Deed From Steel head Construction Company in Connection wit Land f 01 Open Space Purposes - Tract ffalO, 23 . I Hearing on Proposed Annex ation of Tract 4fol0, 38 7 to County Service f rea No. 3, Goleta V 11ey. I Annexing Terri tory to County Service Area No. 3 i Golet Valley. (Tract 10,387) LYchange .t1ildin Corporat-i I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Public Works Director and Contractor J. B. Allen and Company be, and they are hereby, authorized and directed to proceed with the interior construction of the New County Administration Building In the Matter of Acceptance of Grant Deed from Steelhead Construction Company in Connection with Land for Open Space Purposes - Tract #10,232 . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Grant Deed from Steelhead Construction Co., a corporation to the County of Santa Barbara, dated August 26, 1965, be, and the same is hereby, accepted. The Board recessed until 2 o'clock, P.M At 2:00 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. In the Matter of Hearing on Proposed Annexation of Tract #10 , 387 to County Service Area No . 3, Goleta Valley. This being the date and time set for a hearing on the proposed annexation of Tract #10,387 to County Service Area No. 3 in the Goleta Valley; the Affidavit of Publication being on file with the Clerk, and there being no appearances or written statements for or against said proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following resolution be passed and adopted: In the Matter of Annexing Territory to County Service Area No. 3 in the Goleta Valley, Santa Barbara County. (Tract 10,387) Exchange Building Corporation. RESOLUTION NO . 24957 WHEREAS, this Board has heretofore, on the 9th day of August, 1965, by Resolution No. 24875-A, declared its intention to annex to County Service Area No. 3 the hereinafter described territory; and WHEREAS, by said resolution, this Board set the 7th day of September, 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. 3; 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 . 3 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. September 7, 1965 2. That the hereinafter described territory be, and it is hereby annexed to and made a part of County Service Area No. 3, effective innnediately upon the adoption of this resolution: TRACT 10,387 PARCEL ONE: That portion of the Rancho Los Dos Pueblos, in the County of Santa Barbara, State of California, according to the patent thereof recorded in Book ''A'' at Page 323 of Patents, records of said County, described as follows: Connnencing at a ''Fd. Co. spike and tag per File 3329'', being at the intersection of the center lines of Hollister Avenue and Storke Road as shown on a record of survey recorded September 6, 1962, in Book 64, Page 18 of Record of Surveys, in the office of the County Recorder of the County of Santa Barbara; thence along the center line of said Storke Road, South 000'09'' East 2144.31 feet; thence leaving said center line of Storke Road, south 8959 '51'' West 52.50 feet to a point in the Westerly line of said Storke Road , being also the true point of beginning of the tract of land herein described; thence along the Westerly line of Storke Road North 000'09" West 42 feet to a point; thence leaving the Westerly line of Storke Road South 8959 '51" West 389.15 feet to the beginning of a tangent curve concave to the North having a radius of 2958 feet and a delta of 1530 '09"; thence in a Westerly direction along said curve a distance of 800.35 feet to the end thereof; thence South 15 30 ' 00'' West 84 feet; thence at right angles North 7430'00" West 677.98 feet, to the beginning of a tangent curve concave to the South having a radius of 1958 feet and a delta of 0703'30"; thence along said curve in a Westerly direction 241 .21 feet to the end thereof; thence South 04 31 t03'' West 339 .42 feet; thence at right angles North 85 28 -''5 7" West 18 .99 feet; thence South 0914'29" West 154. 08 feet; thence South 7729 I 55tt East 46 . 00 feet; thence South 1843 '43'' West 154.00 feet; thence South 2338'25" West 64.00 feet; thence South 29 5 7 t 44'' West 592.12 feet; thence South 5540 '00'' East 538.00 feet; thence South 4000 I 0011 East 131.00 feet ; thence North 4525'00" East 437.00 feet; thence North 5730'00" East 118.00 feet; thence North 7940 'OO'' East 937.00 feet; thence South 5720 ' 00" East 89.00 feet; thence North 3000 ' 00'' East 122.00 feet; thence North 8600 '00" East 179 .12 feet; thence North 8959 ' 51" East 312 .08 feet to a point in the Westerly line of said Storke Road as referred to above; thence along the Westerly line of Storke Road North 0000 '09'' West 712 feet to the true point of beginning. PARCEL TWO: That portion of Storke Road lying adjacent to the east end of Parcel One, described as follows: Conunencing at the 'true point of beginning' of Parcel One desc.ribed above; thence along the Westerly line of Storke Road North 0000'09" West 42 feet to a point, said point being the Northeast corner of Parcel One; thence leaving the Westerly line of Storke Road North 8959' 51'' East 95 feet to a point on the Easterly line of Storke Road; thence along the Easterly line of Storke Road South 0000 ' 09" East 754 feet to a point; thence leaving the Easterly line of Storke Road South 89 59'51" West 95 feet to a point on the Westerly line of Storke Road, said point being the Southeast corner of Parcel One; thence along the Westerly line of Storke Road North 0000 '09'' West 712 feet to the true point of beginning. earin g on Recommenda tior to Approve Re quest of Lal1- rence George Rezoning Prop erty in OrcL.t- Area. / Ordinance No. 1680 I 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 apace, 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 7th day of September, 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 Hearing on Planning Connnission Reconnnendation to Approve Request of Lawrence George (65-RZ-29) for Proposed Amendment to Ordinance No. 661, Article IV Rezoning Property Generally Located at Southeasterly Corner of Clark Road and Orcutt Area from 10-R-l to CH District Classification. This being the date and time set for the hearing on the Planning Commission recommendation to approve the request of Lawrence George (65-RZ-29) for proposed amendment to Ordinance No. 661, Article IV to rezone from the 10-R-l, OneFamily Residential (minimum building site area of 10,000 square feet) District to the CH, Highway Connnercial District classification of said Ordinance; the property in cpestion being described as a Portion of Assessor's Parcel No. 103-180-59 and generally located at the southeasterly corner of Clark Road and Orcutt Area, (65-RZ-29); the Affidavit of Publication being on file with the Clerk; and there being no appearances or written statements for or against said proposal; Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reconnnendation of the Planning Commissio to approve the request of Lawrence George (65-RZ-29) for the proposed amendment to Ordinance No. 661, as hereinabove-indicated, from 10-R-l, One-family Residential (minimum building site area of 10,000 square feet) District to CH, Highway Connnercia District classification be, and the same is hereby confirmed, and the following Ordinance be adopted: In the Matter of Ordinance No . 1680 - An Ordinance Amending Ordinance No . 661 of the County of Santa Barbara, As Amended, by Adding Section 452 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. 1680 of the County of Santa Barbara, entitled: "An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, As Amended, By Adding Section 452 to Article IV Of Said Ordinance. 11 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 llearing on Planning Commission Recom mendation Con cerning Request of Bottiani Ranch - Rezoning Prop erty in Golet Area . I Ordinance No 1681. I Communicatio from Propert Research Corporation Commending Inspector Donald Donal - son of S.B. Litter Contr 1, Refuse Dept, for 1-Iis Fine lvork. / September 7, 1965 In the Matter of Continued Hearing on Planning Commission Recommendation Concerning Request of Bottiani Ranch (65- RZ- 27) for Proposed Amendment to Article IV of Ordinance No . 661 Rezoning Property Generally Located on Southwesterly Corner of Ward Memorial Boulevard and Hollister Avenue, Goleta, from the A- 1-X to the CH, SC and M-1-B on Request for CH, C-2 and C-3 District Classifications. This being the date and time set for a continued hearing on subject matter; the Affidavit of Publication being on file with the Clerk; Herbert Divelbiss, Assistant Planning Director, appeared and briefed the Board on the location of the property and different types of zoning for the area concerned. The Clerk read the Surmnary of the Planning Connnission ' s report dated September 1, 1965, to the Board recommending that the Board of Supervisors rezone the smaller parcel No . 71- 140-31 to the CH-Highway Commercial District classification . The Commission further recommended the larger parcel No . 71- 140-19 be rezoned in the following manner; the northerly 250 feet to the SC-Shopping Center District and the balance to the M-1-B Restricted Light Industrial District classification. Charles Jarvis, Attorney, appeared before the Board on behalf of Bottiani Ranch. Supervisor Grant suggested that the northerly 250 feet be changed to 280 feet to correspond with the surrounding properties both nor th and south on Hollister . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendations of the Planning Commission be, and the same are hereby, approved with the following change: that portion recommended for SC be rezoned to C-2 to a depth of 280 feet, and the following Ordinance be adopted: In the Matter of Ordinance No . 1681 An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, As Amended, By Adding Section 453 To Article IV Of Said Or dinance . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No. 1681 of the County of Santa Barbara, entitled : ''An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, As Amended, By Adding Section 453 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 Conmrunication from Property Research Corporation Connnending Inspector Donald Donaldson of the Santa Barbara Litter Control, Refuse Department, for His Fine Work . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the connnunication from Property Research Ordinance No. 1682. - Providing for Re assessment of Real & Person al Property Damaged or Destroyed in Coyote Fire of 1964. I Proposed Lease with Standard Oil Company for a Pier in CarpintPr-t.a Area. I Corporation dated September 3, 1965, on above-entitled matter, be, and the same is hereby, placed on file and a copy be sent to Homer Underwood, Refuse Director. In the Matter of Ordinance No . 1682 - An Ordinance Providing for Reassess ment of Real and Personal Property Damaged or Destroyed in the Coyote Fire of 1964, Pursuant To That Part of Assembly Bill 216 Adding Section 155 .2 To The California Revenue and Taxation Code. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No. 1682 of the County of Santa Barbara, entitled: ''An Ordinance Providing for Reassessment of Real and Personal Property Damaged or Destroyed in the Coyote Fire of 1964, Pursuant To That Part of Assembly Bill 216 Adding Section 155 .2 To The California Revenue and Taxation Code.'' 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 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Counsel prepare a public notice of time limit for filing claims in connection with Ordinance No . 1682, thirty days from September 17, 1965, for publication in the Santa Barbara News-Press, a newspaper with general circulation, and present it to the Board at its meeting of September 13, 1965. In the Matter of a Proposed Lease with Standard Oil Company for a Pier in the Carpinteria Area . Dana Smith, Assistant County Counsel, briefed the Supervisors on Proposed lease provisions and stated thathe would provide copies of the proposed lease and maps of the area for the inspection of the Supervisors. 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 until September 27, 1965, at 2 o'clock, p.m., in order to give residents in the Carpinteria Area an opportunity to be made aware of the proposal . Upon motion the Board adjourned sine die The foregoing Minutes are hereby approved .