Board of Supervisors of the County of Santa Barbara

Historical Minutes Archive

Book 112

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


Board of Supervisors of the County of Santa Barbara, State of California, 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 .