Board of Supervisors of the County of Santa Barbara State of California, Tuesday, September 6, 1966, at 9:30 o'clock, a.m. Present; Supervisors George H. Clyde , Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell; and J. E. Lewis, Clerk Supervisor Callahan in the Chair In the Matter of Approval of Minutes of August 29, 1966 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 29, 1966 meeting be dispensed with, and the minutes approved, as submitted. In the Matter of Opening of Bids for Sale of Santa Barbara High School . . District 1965 School Bonds, Series B, $2,325,000.00. 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 B. $2,325,000.00; the Affidavit of Publication being on file with the Clerk; and there being ten {10) bids received, the Clerk proceeded to open bids from: l} First National Bank of Chicago 2) United California Bank 3) Halsey, Stuart & Company, Inc. 4) Lehman Brothers 5) Security First National Bank 6) Wells Fargo Bank 7) Bank of America 8) National Shawmut Bank of Boston 9) Crocker-Citizens National Bank 10) Morgan Guarantee Trust Company of New York Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Board hereby waive the irregularity of the omission of the signature of a proper official of the United California Bank subject to the approval of O'Melveny and Myers, Counselors at Law, there being a representative of the United California Bank in the audience to affix his signature thereon. 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 Treasurer and County Counsel for verification and determination of the bids submitted. In the Matter of Opening of Bids for Sale of Santa Barbara School ' District 1965 School Bonds, Series B, $1,292,000.00. This being the date and time set for the opening of bids for the sale of Santa Barbara School District 1965 School Bonds, Series B, $1,292,000.00; the Affidavit of Publication being on file with the Clerk; and there being ten (10) bids received, the Clerk proceeded to open bids from: 1 2 Opening of Bids for Sale of Allan Hancock Joint Junior College District 1964 School Bonds. Consolidation of Buellton Union School District Bond Election l'1ith November 8, 1966 General Election. 1) Halsey, Stuart & Company, Inc. 2) First National Bank of Chicago 3) United California Bank 4) Lehman Brothers 5) 6) Wells Fargo Bank Security First National Bank 7) Bank of America 8) National Shawmut Bank of Boston 9) Crocker-Citisens National Bank 10) Morgan Guarantee Trust Company of New York Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Board hereby waive the irregularity of the omission of the signature of a proper official of the United California Bank subject to the approval of O'Melveny and Myers, Counselors at Law, there being a representative of the United California Bank in the audience to affix his signature thereon. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Treasurer and County Counsel for verification and determination of the bids submitted. In the Matter of Opening of Bids for Sale of Allan Hancock Joint Junior College District 1964 School Bonds, Series C, $1,000,000.00. This being the date and time set for the opening of bids for the sale of Allan Hancock Joint Junior College District 1964 School Bonds, Series C, $1,000,000.00; 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) Security First National Bank 2) Wells Fargo Bank 3) Bank of America 4) First Western Bank 5) Crocker-Citizens National Bank 6) United California Bank Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Board hereby waive the irregularity of the omission of the signature of a proper official of the United California Bank subject_ to the approval of O'Melveny and Myers, Counselors at Law, there being a representative of the United California Bank in the audience to affix his signature thereon. 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 Treasurer and County Counsel for verification and determination of the bids submitted In the Matter of Consolidation of Buellton Union School District Bond Election with November 8, 1966 General Election. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: Consolidation of Los Alamos School Dist . Bond Election with November 8, 1966 General Election u 1 Exebution of / Amepdment to Fire Hydrant Agr,eement Between Goleta C Water Dist. & S. B. Co .Fire Protection Dist. September 6, 1966 RESOLUTION NO. 66-473 WHEREAS, the Board of Trustees of the Buellton Union School District of Santa Barbara County, California, by Resolution requested the Board of Supervisors of the County of Santa Barbara, State of California, to consolidate the Buellton Union School District Bond Election to be held November 8, 1966, with the State-wide General Election to be held on the same date, pursuant to Section 21752 of the Education Code; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the said Buellton , Union School District Bond Election heretofore called by said district for November 8, 1966, shall be consolidated with the General Election of the State of California fixed by law to be held November 8, 1966, within the said district, pursuant to Section 21752 of the Education Code of the State of California. , 3 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of September, 1966, 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 Consolidation of Los Alamos School District Bond . Election with November 8, 1966 General Election. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-474 WHEREAS, the Board of Trustees of the Los Alamos School District of Santa Barbara County, California, by Resolution requested the Board of Supervisors of the County of Santa Barbara, State of California, to consolidate the Los Alamos School District Bond Election to be held November 8, 1966, with the State-wide General Election to be held on the same date, pursuant to Section 21752 of the Education Code; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the said Los Alamos School District Bond Election heretofore called by said district for November 8, ' 1966, shall be consolidated with the General Election of the State of California fixed by law to be held November 8, 1966, within the said district, pursuant to Section 21752 of the Education Code of the State of California Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of September, 1966, 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 Amendment to Fire Hydrant Agreement between Goleta County Water District and Santa Barbara County Fire Protection District, Job No. 1077 (Towbes). Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and 4 Releasing / Director of Dept of Resources & Collections from Further Accou - ability for Collection of Certain Delinquent S.B.Gen. Hosp. Accounts. t i l .I carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-474-A . WHEREAS, there has been presented to this Board of Supervisors an Amendment to Fire Hydrant Agreement dated September 6, 1966, by and between the Goleta County .Water District and Santa Barbara County Fire Protection District for Towbes Fire Hydrant, Job No. 10?7, for the installation of one additional fire hydrant; and WHEREAS, it appears proper and t~ 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 ~hey are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa . Barbara, State of California, this 6th day of September, 1966, 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 Releasing Director of Department of Resources and Collections from Further Accountability for Collection of Certain Delinquent Santa Barbara General ~ospital Accounts. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, this Board hereby determines that the following amounts are too small to justify the cost of collection or that the collect.ion of such amounts . is improbable for the reasons set forth in the verified application of the Director, Department of Resources . and Collections, and it is ordered that said Director, Department of Resources and Collections be, and he is hereby, discharged from further accountability for the collection of the following amounts, in accordance with Section 25257 of the Government Code: Pursuant to the provisions of Section 25257 of the Government Code, the undersigned hereby cert~fies that the collection of the following accounts is impossible, and the undersigned requests thathe be discharged from further accountability for the collection of such accounts, as provided in said section. These accounts have been assigned to the Department of Resources and Collections by the Santa Barbara County General Hospital. Subsequent investigation and follow-up indicates the listed accounts to be uncollectable for reasons shown on the attached sheets and justify our reconunendations. NAME Aguirre, Carmen Anderson, Earleen Anderson, Eva Arias, Leonard Aros, Guadlupe Astorino, Palma DATE 2-5-62 6-15-64 10-16-64 8-16-62 4- 27-64 6-13-60 LIST 1 54 72 1 46 1 AMOUNT 125.74 10 .oo 5.00 18.00 184.75 58.62 ' NAME Bagoly, Lajos Bailey, Pauline Batten, Marc Bender, -James - Branch, Louise Briscoe, William Brown, Marjorie Brown, Mary Brown, Mary s . Browning, Winnie Bruton, Robert (Dec.) Burns, Tom Butterfield, Howard Byers, Frank for Mary Mascarenas aka Byers Canley, L. J. Canning, Robert Castillo, Ralph Castillo, Ruth Churchill, Mary Clarke, Richard Cowans, Ida Mae Crook, Ramona C11mmings, Barbara aka Kelly Day, John Delgado, Gilbert for Delia Calzada Diaz, Gracie Drumalds, Margaret Egner, Shirlee Eichmiller, Ella Elliott, Jim Espinosa, Louis Evans, Josephine Files, Wid M. Flores, Mary Forbes, Carlos Franco, Rose M. Franz, Donald Frawley, Dennis C Freeland, Jesse Friess, Alice May Furano, Peter Garcia, Maria Gearhart, Olive (Dec) Gearing, Michael Gery, Agnes L Gibson, John September 6, 1966 . . DATE 1-20-65 11-9-62 5-9-64 8-15-61 8-12-60 LIST 89 1 46 1 1 12-31-64 108 12-6-63 1-11-65 1-11-64 10-3-64 10-5-62 3-26-58 7-26-63 9-5-62 7-19-63 4-3-63 9-27-63 4-16-63 11-23-62 7-15-61 12-25-62 5-18-63 9-27-62 6-15-63 3-1-61 10-22-63 3-14-63 4-14-64 3-14-63 8-11-63 2-14-64 1-21-64 8-17-65 5-14-65 8-19-64 1-4-63 7-11-63 4-20-62 8-27-65 4-28-61 2-3-65 1-20-65 9-29-61 9-10-61 1-13-63 1-30-64 20 82 21 71 1 1 7 1 16 3 5 1 1 1 1 3 1 1 1 15 1 48 1 2 28 27 142 119 67 1 1 1 145 1 84 83 3 1 1 27 AMOUNT 12.00 100.00 5.00 35.53 80.81 44.30 100.00 8.00 10.85 5.00 97.02 81.16 10.00 417.32 250.00 8.00 6.00 11.20 16.56 232.65 17.15 8.00 745.56 212.46 536.46 1.32 25.00 178.50 11.30 8.00 6.55 161.22 239.10 7.50 11.00 8.25 8.15 125.00 .05 114.82 1.45 1.25 18.00 91.43 50.00 .8.00 5 6 I NAME Goepel, Dora Gomez, David Gomez, Rachel Gonzales, Emily Grauger, Bil ly Joe Guerrero, Patr icia Gurnoe, Mrs . Darlene Gutierrez, Gustavo Hald, Walter Paul (Dec) Hale, Cynthia Ham, Owen H. (Dec) Hamilton, Harry Hanifan, Jack L. Hanson, Ellen Harless, Clyde Harner, Sidney, Sr. Harper, Anthony Harshberger, Ronald Havard, J . E. Hayes, John L. . Hazen, Frank M. Heath, Peggy Helle, Donna Helmbold, Muriel M. Helms, Jack Hendricks, James Hendricks, Mrs . Susan Henshaw, Ernest L Hernandez, Jose Hill, Birdie Holloway, George W Hoover, Katherine T Howell, Panthea (Dec) Howell, Radcliff Hoyt, Richard E Hubbard, Betty A. Huff, Betty Huntoon , Vera Johnson, Carol e Johnson, Char les aka Johnston Johnson, Chri stine Jones, Dennis M Kadar, Peggy Kendrick, Bil l Kirkendal l, Elizabeth (Dec) Kirner, Lois Klein, Sandra DATE LIST 1-3- 65 82 12- 24- 63 28 5- 30 - 64 51 8- 10- 63 1 11-30- 63 41 6- 28- 63 51 9-13- 64 68 2- 24- 64 31 10- 11- 64 97 10- 12- 63 6 12- 17- 64 81 1- 18- 64 12-8-57 7- 8- 65 1- 7- 64 21 1 121 22 6- 5- 64 . 60 5- 14- 64 46 4- 22- 63 4- 11- 65 8- 11-64 12-10- 64 6-18- 64 10- 8- 63 11-21- 62 3- 2- 63 1 127 62 78 59 6 1 1 10- 23 - 63 9 12- 31- 64 97 3-16- 64 42 6-10- 64 60 10-19- 64 72 12- 11- 64 78 5- 6- 64 45 11- 3- 64 6- 13- 64 8-12-64 6- 30-64 11- 5- 63 10- 2- 62 2- 8- 63 7- 30- 64 9- 2- 61 8- 31- 63 7- 15- 63 5- 13- 63 9- 19- 62 8- 15- 60 9-1-62 75 54 62 77 13 1 1 64 1 4 1 1 1 1 1 AMOUNT 3. 00 50. 00 5. 00 4 .50 30 .90 297 .17 5. 00 8 .00 30. 90 5. 00 7. 96 7. 00 292 . 70 5 .00 38 . 67 9.80 30. 65 8 . 00 7.50 15. 00 10. 00 110.16 15. 00 385 . 00 10. 50 6.00 51. 50 31 . 50 6. 00 7.50 5. 00 5 .00 10 .00 10 .00 5.00 10. 55 180. 65 552 .43 7.50 155 . 60 28 .40 8 . 00 61 . 72 9. 00 51 .80 687 .56 10 .00 September 6, 1966 NAME DATE LIST AMOUNT Kropp, Rhebe 7-21-61 1 261.86 Leber, Idella M. 3-19-61 1 71.06 Lee, Marguerite 8-31-63 4 378. 60 Lopez, Larence 11-30-61 1 92.74 . MacDonald, Arnold aka John 1-12-61 112 866.32 Mankins, Charlotte 7-23-63 1 58.00 Manning, James 4-24-63 1 888.14 ~10,439.91 Claim in In the Matter of Claim in Favor of Goleta Presbyterian Church, in the Favor of Goleta Pres- Amount of $85.00, for Destruction of a Sign by C. W. Berry Construction Company, byterian Chu h for Destruc- Contractor in County Employ. tion of Sign by C.W.Berry Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and Construction Company, Con- carried unanimously, it is ordered that the claim in favor of Goleta Presbyterian tractor in County Emplo Church, in the amount of $85.00, for destruction of a . sign by C. w. Berry Construc- Fixing Tax Bond for Tract f/10, 40 in Amount o $3,920.00. Release of Ta I Bond for Trac i!l0,388, Unit fll. Recommendatio of landscape / Architect for Placement of $1,500.00 Lan - scape Bond fo Atlantic Refining Co. Oi & Gas Process ing Facilities 7979 Holliste Ave ~ , Ellwood. I I Releasing Bond Under Excavation Ordinance No. 1005. tion Company, Contractor in County employ be, and the same is hereby, referred to the County Counsel for referral to the County's insurance carrier. In the Matter of Fixing Tax Bond for Tract #10,405 in the Amount of $3,920.00. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the tax bond for Tract #10,405 in the amount of $3,920.00 be, and the same is hereby, fixed. In the Matter of Release of Tax Bond for Tract #10,388, Unit #1. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the tax bond for Tract #10,388, Unit #1, in the cash amount of $1,720.00 be, and the same is hereby, released as to all future acts and conditions. In the Matter of Recommendation of Landscape Architect for Placement - of $1,500.00 Landscape Bond for Atlantic Refining Co. Oil & Gas Processing Facilities, 7979 Hollister Avenue, Ellwood, 66-CP-13. . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and . carried unanimously, it is ordered that the recommendation of the Landscape Architect for the placement of a bond, in the amount of $1,500.00 for landscaping for Atlantic Refining Co. oil and gas processing facilities, 7979 Hollister Avenue, Ellwood, 66-CP-13 be, and the same is hereby, confirmed. The bond should contain wording similar to the following:- ''To assure landscaping and for the planting of street trees as set forth in the Planning Department street trees requirements dated, March 1964, headed 'Street Trees for Subdivisions in Santa Barbara County'." In the Matter of Releasing Bond under Excavation Ordinance No. 1005. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following bond placed under Excavation ' Ordinance No. 1005 be, and the same is hereby, released as to all future acts and conditions, as recommended by the Director Public Works: 8 Publication of Ordinances Nos 1738 and 1739. Corrections to 1966-67 Unsecured Tax Roll . Valley Tractor Co., 1300 E. Hickory, Lompoc, California (Permit No. 1728) - Cash deposit in lieu of bond in the amount of $2,200.00 held in Public Works Trust Fund Pacific Gas and Electric Co. has posted a bond in the amount of $500.00 to insure completion of all work under this permit.) In the Matter of Publication of Ordinances Nos. 1738 and 1739. It appearing from the Affidavits of Publication of the Principal Clerk of the Santa Barbara News-Press that Ordinances Nos. 1738 and 1739 have been published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined that said Ordinances Nos. 1738 and 1739 have been published in the manner and form required by law. In the Matter of Corrections to the 1966-67 Unsecured Tax Roll. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, 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 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 1966-67 Unsecured Assessment Roll, as provided by Sections 4831, 4831.5, 4834, 4835, and 4986 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 and cancellations of any penalties and or costs thereon in the 1966-67 Unsecured Assessment Roll, as set forth below: From the assessment of Davis, Morton, tax bill 201-32, STRIKE OFF, Personal Property 100, taxes, all penalties and costs. Duplicate assessment. Furniture secured to RE # 57-263-08. From the assessment of Spoonhower, Phillip A., tax bill 201-313, STRIKE OFF, Personal Property 200, taxes, all penalties and costs. Non-taxable by reason of Soldiers and Sailors Civil Relief Act. From the assessment of Hylton, Owen R., tax bill 201-434, STRIKE OFF, Personal Property 110, taxes, all penalties and costs. Boat stolen November 1965 From the assessment of Hinkle, George E., tax bill 201-985, STRIKE OFF, Personal Property 90, taxes, all penalties and costs. Not the owner of boat on lien date 1966 From the assessment of Pinkham, Samuel, tax bill 201-1366, STRIKE OFF, Personal Property 210, taxes, all penalties and costs. Duplicate assessment; assessed to Ventura County for 1966. From the assessment of Sunshower Dry Cleaning Center, tax 201-2231, STRIKE OFF, Personal Property 350, taxes, all penalties and costs. Duplicate assessment. SEE tax bill 201-3310. September 6, 1966 From the assessment of Fisher Flouring Mills Co., tax bill 201-2363, STRIKE OFF, Personal Property 290, taxes, all penalties and costs. Duplicate assessment. See bill 201-2362. . From the assessment of Prowell Plastering tax bill 201-3038, STRIKE OFF, Personal Property 5790 and Solvent Credits 23800, taxes, all penalties and costs. Duplicate assessment; see tax 201-3765-S From the assessment of Victoria Dry Cleaning, tax bill 201-3049, STRIKE OFF, Personal Property 100, taxes, all penalties and costs. Not sufficient value for assessment purposes, per field check deputy. From the assessment of Parisian Coiffeur, tax bill 201-3119, STRIKE OFF, Personal Property 940, taxes, all penalties and costs. Out of business prior to lien date. From the assessment of Duncan, Arthur F., Tax bill 201-3197, STRIKE OFF, Personal Property 280, taxes, all penalties and costs. Duplicate assessment. Included in Business Property statement. See bill 201-1991. From the assessment of Southern Detectives of Calif., Inc., tax 201-3242, STRIKE OFF, Personal Property 200, taxes, all penalties and costs. Amount erroneously reported by leasing company. Not sufficient value for assessment purposes. From the assessment of Santa Barbara Surf Shop, tax bill 201-3234, STRIKE OFF, Personal Property 600, taxes, all penalties and costs. Duplicate assessment; see tax bill 201-3790-S From the assessment of Naylor, George, tax bill 201-3413-S, STRIKE OFF, Personal Property 330, taxes, all penalties and costs. Disposed of all equipment prior to lien date From the assessment of Ihrig, H. Karl, tax bill 210-6, STRIKE OFF, Personal Property l50~ taxes, all penalties and costs. Furniture removed prior to lien date. From the assessment of Breshears, Kenneth, tax bill 210-22, STRIKE OFF, Personal Property '50, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date 1966. From the assessment of Atlantic Refining Co., The, tax bill 213-29, STRIKE OFF, Personal Property 60, taxes, all penalties and costs. Sign removed per Atlantic Refining Co. pri6r to lien date. From the assessment of Sunshower Laundercenter, tax bill 214-128, STRIKE OFF, Personal Property 5420, taxes, all penalties and costs. Duplicate assessment. See tax bill 214-95. . From the assessment of Spears & Hunter, tax bill 215-92, STRIKE OFF, Personal Property 260, taxes, all penalties and costs. Not sufficient value for assessment purposes per field check by deputy. From the assessment of Treen's Commercial Diving, Inc., tax bill 218-152, STRIKE OFF, Personal Property 4160, taxes, all penalties and costs. Duplicate assessment. See bill 218-150. From the assessment of Nash, James T., tax bill 5968-26, STRIKE OFF, Personal Property 50, taxes; all penalties and costs. Boat sold and removed from Santa Barbara County prior to lien date 1966. From the assessment of Coastal Shipbuilders, tax bill 5976-3, STRIKE OFF, Personal Property 2000, taxes, all penalties and costs. Boat sold and removed from Santa Barbara County prior to lien date 1966. From the assessment of Tidewater Oil Co~, tax bill 5930-54, STRIKE OFF, Improvements on Leased Land 590, taxes, all penalties and costs . Duplicate assessment. See tax bill 5930-53 From the assessment of Tidewater Oil Co., tax bill 5930-56, STRIKE OFF, Improvements on Leased Land 420, taxes, all penalties and costs. Duplicate assessment. See tax bill 5930-55. . From the assessment of Shoreline ~ree Care, tax bill 5930-59, STRIKE OFF, Personal Property 2100, taxes, all penalties ~nd costs. Revised assessment per amended Business Property Statement filed by taxpayer. (Licensed vehicle included in original return in error). Non-sufficient for assessment purposes. 9 . 1.0 From the assessment of Tidewater Oil Co., tax bill 5958-10, STRIKE OFF, Improvements on Leased Land 420, taxes, all penalties and costs. Duplicate assessment. See tax bill 5958-9. . From the assessment of Yater, s., tax bill 5968-25, STRIKE OFF, Personal Property 780, taxes, all penalties and costs. Revised assessment per amended return filed by taxpayer to correct error on original filing. Non-sufficient for this assessment; see tax bill 201-3790-S for correct billing on Santa Barbara Surf Shop. (original return filed in error for Yater's instead of Santa Barbara Surf Shop) From the assessment of Hambelton, P. J., tax bill 6227-41, STRIKE OFF, Personal Property 60, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date 1966 From the assessment of Dyer, H. Edward, Jr., tax bill 6301-47, STRIKE OFF, Improvements on Leased Land 1200, taxes, all penalties and costs. Not the owner on lien date. See tax bill 6301-61-S for corre~t billing. From the assessment of Canaga, Kenneth, tax bill 6433-2, STRIKE OFF, Personal Property 100, taxes, all penalties and costs. Furniture removed from Santa Barbara County prior to lien date From the assessment of My Fair Lady, tax bill 6604-219, STRIKE OFF, Personal Property 1560, taxes, all penalties and costs. Out of business prior to lien date From the assessment of Keester, John c;, tax bill 6662-16, STRIKE OFF, Personal Property 300, taxes, all penalties and costs. Furniture removed prior to lien date. From the assessment of Morgan, William A., tax bill 6662-435, STRIKE OFF, Personal Property 290, taxes, all penalties and costs. Out of business prior to lien date. From the assessment of Woodcock, Carl, 'et ux, tax bill 6663-74, STRIKE OFF, Personal Property 150, taxes, all penalties and costs. Duplicate furniture assessment; see bill 6611-76-S. From the assessment of Erwin, Calvin c., tax bill 6663-88, STRIKE OFF, Personal Property 150, taxes, all penalties, and costs. Duplicate assessment. See bill 6663-225. From the assessment of Churchill, Peter F., tax bill 6663-215, STRIKE OFF, Personal Property 70, taxes, all penalties and costs. Boat destroyed prior to lien date 1966. From the assessment of Wilbourn, Floyd L., tax bill 7208-79, STRIKE OFF, Personal Property 180; taxes, all penalties and costs. Non-taxable by reason of Soldiers and Sailors Civil Relief Act. From the assessment of Lafferty, James S., tax bill 7234-24, STRIKE OFF, Personal Property 130, taxes, all penalties and costs. Not the owner of boat on lien date 1966 From the assessment of Nilsen, Bjorn B., S/Sgt., tax bill 7234-31, STRIKE OFF, Personal property 110, taxes, all penalties and costs. Not the owner of boat on lien date 1966. From the assessment of Burnham, Richard "A., tax bill 7234-54, STRIKE OFF, Personal Property 100, taxes, all penalties and costs. Non-taxable by reason of Soldiers and Sailors Civil Relief Act. From the assessment of Berry,' Jerry E., tax bill 8003-48, STRIKE OFF: Personal Property 90, taxes, all penalties and costs. Not the owner of boat on lien date 1966 From the assessment of Wallace, Jack M., tax bill 8054-93, STRIKE . OFF, Personal Property' l60, taxes, all penalties and costs. Not the owner of boat on lien date 1966. From the assessment of Baker, Catholine, tax bill 8607-1, STRIKE OFF, Personal Property 200, taxes, all penalties and costs. Duplicate furniture assessment. See tax bill 215-107-S under married name : MORRIS, Harry W., et ux. From the assessment of Parks, Glen E., tax bill 9406-26-S, STRIKE OFF, Improvements on Leased Land 1900, taxes, all pen~lties and costs. Duplicate assessment. See tax bill 9406-8. From the assessment of Hollister, C. B., tax bill 9409-3, STRIKE OFF, Improvements on Leased Land 1070, taxes, all penalties and costs. Duplicate assessment. Secured to RE 4183-630-07. Communications for Informatio Only. I I . I I ./ September 6, 1966 . From the assessment of Cody's Auto Parts, tax bill 201-1034, PARTIAL STRIKE OFF, Personal Property 7640, taxes, all penalties and costs, leaving a balance of 6830. Revised assessment per amended Business Property Statement filed by taxpayer . From the assessment of Renga Bros . , tax bill 201- 2459. PARTIAL STRIKE OFF, Personal Property 4590, taxes, all penalties and costs, leaving a balance of 3040. Revised assessment per amended return filed by taxpayer . From the assessment Mandese, Vince Photography, tax bill 201-2884, PARTIAL STRIKE OFF, Personal Property 330 , taxes, all penalties and costs, leaving a balance of 890. Revised assess~ent per amended return filed by taxpayer to correct error in original filing. From the assessment of Trans Ocean Import Assn. , tax bill 201-3448-S, PARTIAL STRIKE OFF, Personal Property (boat) 310, taxes, all .penalties and costs, leaving a balance of 1710. Revised assessment as boat 85% completed as of lien date. From the assessment of ?ignal Oil & Gas Co., tax bill 6404- 2, PARTIAL STRIKE OFF, Improvements 5850, taxes, all penalties and costs, leaving a balance of Improvements 6140, Personal Property 1350, total 7490. Duplicate assessment, see Mineral Roll #379- 200-50. From the assessment of Signal Oil Co . , tax bill 6647-12, PARTIAL STRIKE OFF, Personal Property 520, taxes, all penalties and costs, leaving a balance of 6630 Improvements . Revised assessment . Clerical error. From the assessment of Atlantic Refining Co., The tax bill #201-2488 , PARTIAL STRIKE OFF, Improvements on Leased Land 350, taxes, all penalties and costs, leaving a balance of 250. Revised assessment per assessor's field check. From the assessment of Jones, Marion c. , tax bill 400- 9 STRIKE OFF, Personal Property 210, taxes, ail penalties and costs . Not the owner of boat on lien date 1966. From the assessment of Heyburn, John R., tax bill 100- 529, STRIKE OFF, Personal Property 150 , taxes, all penalties and costs . Furniture not sufficient value for assessment purposes . Assessor's error . From the assessment of Ventura County Seed Growers, tax bill 100- 662, STRIKE OFF, Personal Property 1000, taxes, all penalties and costs . Duplicate assessment . Assessed to wrong person. Rebilled to Berger & Plate, bill ftl00- 672. From the assessment of Tatera, John c. , tax bill 105-81, STRIKE OFF, Personal Property 120, taxes, all penalties and casts . Boat non- taxable by reason of .Soldiers and Sailors Civil Relief Act on file. The foregoing Order entered in the Minutes of the Board of Supervisors this 6th day of September, 1966 . . 11 In the Matter of Planning Commission Communications for Information Only. The following connnunications were received by the Board from the Planning Commission for information only: / 1) Granted Request of Edgar R. Hirzel . (66- CP- 64) for Conditional Use Permit to Construct Boarding Stable and Pony Ring at 3065 Rucker Road, Lompoc, Calif. / 2) Granted Request of Robert P. Stephen, Jr (66- CP- 65) for Conditional Use Permit to Construct Shops, Storage and Kiln for Drying Pottery Generally Located 140 Feet North from Intersection of Grand Avenue and Hollister Street, Town of Los Olivos. 12 Reports and Communications ' / Recommendation of Director Public Works to Assign Spac Formerly Occupied by Supervisors, Special Dist. Coordinator & Administrative Officer on 1st Floor of Service Bldg of Court House to Road Dept. / Request of Adm i .n i.strati. ve Officer for Approval of ''Information on Applying fo An Agricultura Preserve, Sant Barbara, c~Jif II / ' Appointment o Committee for Processing Applications Under Agricul tural Preserv s Program Implemented by County of Santa Barbara ' I / 3) Approved Building Plan of Goleta County Water District, Berkeley Well Filter Plant (66-M- 92), 5519 Berkeley Road, Goleta Valley. / 4) Goleta Union School District Communications Re Zoning Matters, Goleta Valley (66-M-93) In the Matter of Reports and Conmiunications. The following reports and communications were received by the Board and ordered placed on file: /a) City of Santa Barbara - Ordinance on ''Bethany Co' ngregational Church Annexation''. / b) s. B. General Hospital & Out-Patient Clinic - Statement of Budget Balance, June 30, 1966. c) Office of Secretary of State - Certification of ''City Sanitary Fill Site, et al Annexation'' In the Matter of Recommendation of Director Public Works to Assign Space Formerly Occupied by the Supervisors, Special District Coordinator and Administrative Officer on First Floor of Service Building of Court House to the Road Department. A report and recommendation was received by the Board from the Director Public Works on subject matter. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Director Public Works to assign the space formerly occupied by the Supervisors, Special District Coordinator and Administrative Officer on the first floor of the service building of the County Court House to the Road Department be, and the same is hereby, confirmed. In the Matter of Request of Administrative Officer for Approval of "Information on Applying for An Agricultural Preserve, Santa Barbara County, California". Subject written request was received by the Board, and read by the Clerk, on the implementation of the program, under Chapter 1443, Statutes of 1965, creating the California Land Conservation Act . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Administrative Officer, as contained in his letter dated September 1, 1966, on the County of Santa Barbara implementation of the Agricultural Preserves program with the attached "Information on Applying for An Agricultural Preserve, Santa Barbara County, California'' be, and the same is hereby, approved. In the Matter of Appointment of Committee for Processing Applications under the Agricultural Preserves Program Implemented by the County of Santa Barbara. During the discussion on subject matter, it was pointed out that such a conunittee will function as a technical staff for the Planning Commission and ------------- -r--------------- --------------------.----------------.--- Request of Director , Mental Health Services for Endorsement & Support of Proposed PreHospital Screening Service for Prospective Patients of Psychiatric In-Patient Servi ce . I Transmittal of $2 , 000 . 00 b Agricultural Extension Servi ce for Expenditure on Certain Approved Project as Result of Cash Gift from American Orchi Society , I nc . by Regents of University of Cali;fornia. I . I Verb~l Report from Director Publ.ic Works o I Proppsed Construction of Gaviota Pier Improvements { / September 6, 1966 Board of Supervisors in pr esenting pertinent information at the hearings which must be undertaken to create the preserves through the filing of applications by proper t y owners . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following be, and they are hereby, appointed as a commiteee for the processing of applications in connection with the newly- implemented Agricultural Preserves Program for the County of Santa Barbara: Walter Cummings, Agricultural Commissioner George Goodall, Farm Advisor William Eaton, Planning Department Melbourne P. Weddle, Deputy County Counsel John P. Whi ttemore, Special Distri ct Coordinator 1.3 In the Matter of Request of Director, Mental Health Services for l Endorsement and Support of Proposed Pre-Hospital Screening Service for Prospective Pati ents of Psychiatric In-patient Service. Subject request was received by the Board and read by the Clerk. . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carri ed unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, September 12, 1966 in order for Dr . H. Neil Karp, Director, Mental Health Services and Vern Thomas, District Attorney to appear and explain subject request. In the Matter of Transmittal of $2,000.00 by Agricultural Extension Service for Expenditure on Certain Approved Projects as Result of Cash Gift from the American Orchid Society, Inc . by the Regents of the University of California. .Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the draft received by the Agricultural Extension Service in the amount of $2,000. 00 as a cash gift from the American Orchid Society, Inc . through the Regents of the Universit y of California be, and the same is hereby accepted, for deposit to the General Fund, in connection with the administration by the County Director of Agricultural Extension of projects ''Effects of Growth Hormones in Orchid Production" and ''Pre-Emergence Weed Control in Orchid Culture'', under Account 174 In the Matter of Verbal Report from Director Public Works on Proposed Construction of Gaviota Pier Improvements . Norman H. Caldwell, Director Public Works, appeared before the Board on subject matter, and stated that a re - estimation has been made for the proposed work. Due to the increase in labor cost and the problem of obtaining t r eated timber and piling, the estimated cost is now $60,000. 00 which includes a landing float and a second boat hoist at the end of the pier, or $50,000.00 to widen the pier without the extension on the end. Upon moti on of Supervisor Beattie, seconded by Supervisor Grant, and car ried unanimously , it is or dered that the above-entitled matter be, and the same i s hereby, referred to the Administrative Officer, Director Public Works and Director of Parks for reconnn.endati on r elative to the financing of the pier improvements . ' 14 - ' . September 6, 1966 Approval of Re In the Matter of Approval of Request of Director Public Works for quest of Direc tor Public Wor s Deviation from Budgeted Capital Outlay to Purchase Electric Typewriter in Place for Deviation f rom Budgeted of a Manual Typewriter. Capital Outlay to Purchase Upon motiori of Supervisor Grant, seconded by Supervisor Beattie, and Electric Typewriter in Plac carried unanimously, it is ordered that the request of the Director Public Works of a Manual Typewriter . / for a deviation from budgeted capital outlay, from Account 35 C 1, to purchase Approval of Re quest of Purchasing Agent for Deviation from Budgeted Capital Outlay to Purchase 2 Dictator and 1 Transcriber Unit in Lieu of One Dictato and One Transcribing Unit . I Request for Appropriation Cancellation, etc of Funds . I Allowance of Claims. I ' an electric typewriter in place of the manual typewriter indicated in the budget 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 I.n the Matter of Approval of Request of Purchasing Agent for Deviation from Budgeted Capital Outlay to Purchase 2 Dictator and 1 Transcriber Unit in Lieu of One .Dictator and One Transcribing Unit.- Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Purchasing Agent for a deviation from budgeted capital outlay, Account 11 C 1, to purchase two dictator and one transcriber unit in lieu of the one dictator and one tran~cribing unit 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 Request for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Clyde r 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, authorized and directed to make the necessary transfer: From Unappropriated Reserve, the amount of $1,200.00 to Account 10-C-l, Capital Outlay, Tax Collector, for purchase .of used Sensimatic Bookkeeping Machine Authorized by the Board of Supervi~ors on August 22, 1966 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 15) - - , ' September 6, ( ' 15 1 : ' SANTA BARBARA COUNTY FUND -~~~- NUMBER PAYEE "11 ,ft-. .,. . la ,. "'' , .,. ~ 9'9 .a1 t'e1 Go "" aa M1Co "" & . "71 ~-.iao 537' WU . A1Mn lllJ.01IM '9rltfti ,., a. 0 aaoi. . . . 5Jl7 leoa.t 5318 J.-. nner . , ~11 . CWllliJ.1 "" ,a.,., ,. a.all la'IU 5395 11111 "9f hie ,., . "" 500 o~ 5'01 tieloR "' . co "' "5 OeJSt ~ Oo '' JIM m co ColMCo 01w of lta 111UU AC- 1157 Ww . PURPOSE cil.fti ue SYMBOL ID saJ lO 1' 10 J.5 J 151U 15a15 lu, . JA lo lo ID ~ IO Ill 15 31513 lo 311S !8 ., " IJ WARRANT ALLOWED FOR '' 10.11 " ", '1.18 ., . *' 151.00 89.18 3.15 , . 10.!16 50 19t.OO us.oo 15.00 JD.GO 1.50 a.oo 1.15 . ., '. .", u . ., 1.15 8.19 13.00 1.90 !5.3' 500.91 1T5 8J UJ,16 uo.n 'f.U .180.-'0 REMARKS FUND-- NUMBER PAYEE , . 1&0 ,. , , I'll ~ "" CNl .i 91111 --- 5'JJI, . "15 t~ -- 5'i.~ ouo. - ~1't1 5'1' _ . ' ,. ~filCj ~ . -.i. IJ.iilllll ld ,, .---.it.ielo ,. -iaice ACIS7 . ~ SANTA BARBARA COUNTY ~--- DATE , . . - ' . PURPOSE S YMBOL . mo lw ,. . '7s . , n as , 'fl. 8 .,. ' 781' 801 81 . , . SS . , . WARRANT ALLOWED FOR - JT.50 1.15 ,_. "" .oo a.-. * u ae .,.OD n .s JO -78 ' u. 11.10 ia soo REMARKS 0.b bW .,t.t ,.1.,3, . ,. . , 11.aa NUMBER ,., "'' ,"". "'' ",.'.'. ,.,1 5'91 NJ "" ",". -"" s.'f 61 ,. 5163 ,''.A ,_ ,., , -- M7I "1J ,,. "79 "" "" ,_~ AC-1!57 ' - SANTA BARBARA COUNTY FUND~~_;:_._;.~~~~~ DATE ' ~ . PAYEE ln!ll&~ . . . ., a_ ftltt ,_ . J. ~ AJ.1*11 1-1-.~ . , l'tial ,_.Wm ~ ,.atusa ,_llMSa ~bMWt trUlMlli , 011 . " .'1.tf.t.t . lllMJlFlllMIUe1 llSldo . ltult1l_Qil PURPOSE . ., . . 'OtNr ,,., luUJa .,._ , i.e. ht/I_ lo , SYMBOL. iao - 111.' .-. U1 ., 1S1 '' .1. lo in a is ULlt isi . ll 151 1915 llD lo - IO lo 255 I - WARRANT ALLOWED FOR u.e 1.90 u.A 15.55 '" J~OO 11.n oo 15 ,"., DI.GO 900 00 . 1'6.JO .o.e, 100.00 5.00 1.,. 71.-00 ao.oo 00 - ., . n.oo 151.oe oo 19.00 51.00 eo.oo a.50 10.00 "" REMARKS bW , \ ~ SANTA BARBARA COUNTY NUMBER PAYEE PURPOSE SYMBOL "' . 1'111 ,- . ldU.YM ,_., _l_tI.J.tw a . ,-_., i. ,at iU ,"". .,. ,. .,. _, llWal . c.u.eu. do a.IA , ., . 1'015 . DD "" Bl . 1'J. l.5 - ,5".5 . W1JaGa Jfttleft "" ___. ,_. --. . lA 11 119 ., '"' .-.Sr.JO. 180. s ~ c.ut o. ., iaoaa _ "' ,.~ . ., lmia1.,. lll s "" . n. litOINltUll,_ lll 1 IO . - BIO lillllln hUtaJ 11. .u a llll . . W.183 5AJ lllili91 1111 00 dlJ "" . 181 IJ mt lilliiMl 11111 Cto 189. 3 I AC-1157 WARRANT ALLOWED FOR lT.OO 18.oo 9 00 .,. . --- '4.TJ a.st '" "" 50'.oo 100.00 JO.GO 180.oo l!I0.00 . . ~0.99 1.15 , . 11.00 . ., '"'' u.58 1.00 1.00 1.00 J.00 1.00 1-1-~o& u.os . 8.58 REMARKS NUMBER , , - 1511 t . \ I' AC-1!57 ~ I , SANTA BARBARA COUNTY FUND - DA""Z---' PAYEE PURPOSE SYMBOL . ten ., WW . . - IO . . 1 s 11' tall 1 ' . " 7'JA rrJA 91 1 tlll '* lOT I al uoa14 uoa1' lD1' l9'it - mast 11Mli ~"'10. ,., , ,., 15. s s "J naJ , i WARRANT ALLOWED FOR 1.-00 .".". 11~) . 14 . IJl.59 1.61 1'.5' ''" lf.'8 . , . ., . -. , . , . ., 4.J.O ~J~ ia.ao n 11 '" '" (l,91M) - 30 ~ . ,. 8.90 '1-05 i.o,sa.311 Jl.,90 10.80 -------------- REMARKS . ' '1:1 ".', 50.50 ~ . 1" ~ ' - NUMBER ' ( " ~. . ~ - 9'1 - AC-1!17 -- '\. { . PAYEE IMfoMtMilC. . tu. s. -i . IUOo . -- ou 101 , ' / . SANTA BARBARA COUNTY DA PURPOSE SYMBOL T8aU 9'111 - ~--- ,.,~ . 190 - J.'1 au ---- ,., ., , 155. 15 . , 157911 DC , . ., WARRANT ALLOWED FOR u .a .,. - M . ut.n . SJST R.00 IO.OO ta.78 - 41.17 n.e . ., REMARKS 1IO ' ,. 1' ' . 14o 10 ' t ~ I ' SANTA BARBARA COUNTY FUND~~- '--~~~- NUMBER PAYEE PURPOSE SYMBOL. ALWLOAWRREDA NFTO R REMARKS , lo l.T4 1.11 . ) ,10ldtt-4'o ., lMn tilto ftfilU iaoa, . ., "" tu . 1117' . Ill , s.15 ,., lttaa - ' (' AC-1157 NUMBER PAYEE . ' SANTA BARBARA COUNTY PURPOSE SYMBOL WARRANT ALLOWED FOR I . ". 2A llr.6J . . , ' i . ' f. . ' . . . AC- 1157 f Ii 11.JI , . . sse -~ - ~ 17.00 ---- . ., . J r .,. . 1'0D . MOM . I .oo It.Uta 611111, u. 19.00 \ REMARKS ' NUMBER PAYEE ,. a.a ""' GalU tie 0. AC-1!17 SANTA BARBARA COUNTY DAn: " 4 ' PURPOSE SYMBOL , m ,. WARRANT ALLOWED FOR REMARKS Otftl&le.aa oa 111,1, . ' \/' . ' ,. . SANTA BARBARA COUNTY FUND DATE:.___ , ' . . I NUMBER PAYEE PURPOSE I SYMBOL. !--------~-------------------~------------~ 91.9 ., AC-1157 .,, . 11 Clo . . . .,., _., ml.' ca 1111& U , ., n ' " WARRANT ALLOWED FOR 100.00 .aoo.oo 6.81 M.30 S.'1 Q.A 1W.JJ 1.10 REMARKS . n- n1. os - ' J FUND ' NUMBER PAYEE ~ ~ 41 2' ~"' ,.,. ~,__ ,'., . ---~ . ,. . , . . . lltla ., ~ ., . , ft.Mii I . . . AC-1117 PURPOSE SYMBOL ~s. 111 -~ ""' , 103 .A1 .,. 1$ll1 l5'l - "' 101A1 -- . ~ WARRANT ALLOWED FOR . tt~ . ut . ao -. . tD?M '8 . . REMARKS 111. , . II. A, J. .,.GO aeg~n NUMBER AC-1!57 PAYEE . . .,, - 1111 . ' ' . I -I \ ' , It r- '. . tit' j ' ~ . SANTA BARBARA COUNTY PURPOSE SYMBOL. ' . . ., WARRANT AL.LOWED FOR ua.M.g . Mr.ti ''" 118.JO in.ts , . 11.10 ldlJl.IO ,. . _. . .iu.10 110.ia ~ REMARKS 16 Recommendatio to Approve Request of Rich d Dicus for Adjustment to Grant Special Permit Allowing Construction of 4-Uni Dwelling at 6695 Trigo Rd, Goleta Valley. / ecounnendation for Approval of ne-Year Time xtension of ent!ative Map f Tract ~10,404 - Montecito. J 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 Planning Commission Recommendation to Approve Request of Richard Dicus (66-V- 82) for Adjustment under Ordinance No. 661 to Grant Special Permit Allowing Construction of 4- Unit Dwelling at 6695 Trigo Road, Goleta Valley. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Commission to approve the request of Richard Dicus (66-V-82) for an adjustment under the provisions of Ordinance No. 661 to grant a Special Permit allowing the construction of a 4-unit dwelling on Parcel No. 75- 152- 01, generally locqted on the southeast corner of the intersection of Camino Del Sur and Trigo Roads, known as 6695 Trigo Road be, and the same is hereby, confirmed, subject to the following conditions: 1) Not less than 5 automobile parking spaces shall be provided and shall not be located on the required front and side yards . 2) Compliance with provisions of the Road Department letter of August 5, 1966, as follows: a) Dedication to the County of Santa Barbara, at no cost . to the County of 2 feet of additional road righ~ of way along the frontage of the applicant's property on Trigo Road. b) Construction of County-standard concrete driveways and sidewalks 6 feet in width adjacent to the curb on Trigo Road and on Camino Del Sur. The sidewalk width may be reduced to 5 feet. c) Prior to starting construction, the applicant shall obtain a Road Encroachment Permit from the County Road Department, as required by Board of Supervisors Ordinance No. 1491, dated November 26, 1963. d) Occupancy shall be denied until the above-mentioned construction is completed. In the Matter of Planning Commission Recommendation for Approval of One-Year Time Extension of Tentative Map of Tract #10,404 Generally Located at Southwest Corner of Sheffield Drive and East Valley Road Adjacent to the Valley Club of Montecito on the South. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of a one-year time extension on Tentative Map of Tract #10,404, generally located at the southwest corner of Sheffield Drive and East Valley Road adjacent to the Valley Club of Montecito on the south, Montecito Union School District, First Supervisorial District be, and the same is hereby, confirmed, said Map stamped "Received August 20, 1965 Santa Barbara County -- -------- --- -------.---------------------------------.~--.,.-.,,.-,,,.,.:"'"""';;=~=~"""7'~-_.,.,.----~.-., Reconunendation of Connnittee Appointed to Re view Landscaping of General Telephone Company Facility , at 512 Santa ; Ange la Lane , Montecito. I Request of Cooke, Frost, Greer & Schman t Architects , fo Board Consider ation of ReApplication fo Zoning to Plan ned Commercial on Property Located at Northeast Corner of Turnpike and Calle Real . / September 6, 1966 Planning Department", subject to compliance with the conditions imposed by the Board of Supervisors September 20, 1965 and with the recognition that the lot l i ne between Lots 59 and 60 shal l be eliminated on the fina l map of Unit No . 2 17. It is further ordered that the recommendation of the Planning Commission of the modification at the corner of Lot 155 on the corner of East Valley Road and Road " B' ' be, and the same is hereby, confirmed In the Matter of Recommendation of Committee Appointed to Review the Landscaping of the General Telephone Company Facility at 512 Santa Angela Lane, Montecito . Subject reconnnendation was received by the Board, a~d the landscaping be accepted as it presently exists providing the G~neral Telephone Company will assure diligent and continued maintenance necessary to carry out the purpose of such land~caping and that they will replace such plants as fail to show satisfactory growth. It was also recommended that the County Landscape Architect be directed to inspect the landscaping periodically during the next 12 months to determine which p l ants should be replaced. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the repor~ and recommendation of the committee, as hereinabove- indicated be, and the same is hereby, confirmed . In the Matter of Request of Cooke, Frost, Greer & Schmandt, Architects, for ~oard Consideration of Re- Application for Zoning to Planned Connnercial on Property Located at Northeast Corner of Turnpi ke and Calle Real. Frank Greer, of Cooke, Frost, Greer & Schmandt, Architects, appeared before the Board for consideration of re-applicati on .of London, Lawrence and Morris for adoption of a proposed amendment to Article IV of Ordinance No. 661 .rezoning property generally located at the northeasterly corner of Call e Real and Turnpike Road, Goleta Valley from DR-20 to the 10- R-1-0-PC District Classification; the Boa~d having heretofore denied his appeal (66- RZ- 14) for rezoning. Mr. Greer's letter indicated that under ''A" and ''B'' of Section 17 of Ordinance No. 661 on re-application, there is now new evidence material to a revised decision and there is now a substantial change and modification since the previous hearings which materially affects the real property. Mr. Greer stated that during .the recenthearings the traffic and transportation consultants were having an annual conference so no one was able to app~ar or prepare a study . This is now possible and they also propose a change in the application to include only one service station and to locate the motel so no further conunercial development could occur. The buildings will be so aligned to prevent the further expansion of commerqial development on the subject property. A letter was received by the Board from the Planning Commission, from the Commission meeting of August 24, 1966, and read by the Clerk that a motion to find the revised proposal substantially different from the original request for rezoning of Assessor's Parcel Nos . 67 - 230-18 and -21 (including a portion of Dexter Drive) failed to carry by a vote of four (4) to four (4), and the Commission ,determined that the submitted traffic repo~t is not specific new evidence; and denied the request for re - hearing. 18 . ' Supervisor Clyde stated that this is a classic example of why the oneyear period is required before re-application on denied requests for rezoning. The Board held its hearing on the appeal before and there is nothing different. The one-year limitation allows people involved and interested in the matter not to have to re-appear so often, taking them away from their places of employment and homes. Supervisor Clyde referred to the latest action of the Planning Commission which had been read by the Clerk. Chairman Callahan referred to the provision in the ordinance whereby the applicant could re-apply for rezoning without the one-year limitation provided sufficient grounds and evidence have been shown to allow the matter to be reheard. Robert K. Cutler, County Counsel, appeared before the Board and quoted from Section 17 of the ordinance and stated that if any one of the three circumstances applies, then the Board may permit a re-application. Supervisor Clyde contended that there is only a minor change in the plan involved and the new evidence was also before the Board when it was heard as an appeal on August 15, 1966; therefore, the Board should abide by the provisions of the ordinance requiring a one-year time lapse before re-application. Richard s. Whitehead, Planning Director, appeared before the Board to state that the one-year time requirement in between re-applications serves to avoid repetitive and useless re-applications to re-hear the same matter inasmuch as people in the areas concerned do not always have an opportunity to attend hearings and give testimony on the same matter month after month . Actually, the people have now requested that the amendment be extended to two years before reapplication is allowed, after a certain number of times the matter has been before the Board. Supervisor Grant agreed that on any property where there is sufficient evidence to warrant the re-hearing, the people should be accormnodated. Supervisor Callahan asked Mr. Greer if these are major revisions to the plan, sufficient to warrant a re-hearing, and Mr. Greer replied that they feel that many of the arguments were on the basis of two service stations on the property He said there were arguments brought up that there was a vacant piece of property on Turnpike Road that was dotted in for a future motel building - and the traffic studies which took half of the staff report - all of these are pertinent to the developer of subject property. But the elimination of the one service station and revised plot plan to eliminate the possibility of future commercial development, he feels, is sufficient evidence to allow re-application. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried, this Board hereby makes a finding under the provisions of Section 17 of Ordinance No. 661, that sufficient evidence has been presented to grant a re application for rezoning of substantially the same property previously denied by the Planning Commission and the Board of Supervisors at previous hearings (66- RZ-14), without requiring a time lapse of one year prior to re- application. It is further ordered that the request of Frank Greer, of Cooke, . Frost, Greer and Schmandt, Architects, on behalf of London, Lawrence and Morris for re-application to the Planning Commission for initiation of an amendment to Article IV of Ordinance No . 661 for rezoning of Assessor's Parcel Nos . 67-230-18 and -21 (including a por.tion of Dexter Drive) generally located at the northeastRequest of Vernon E. Bjorklund, Attorney at Law for Consideration of Appeal Filed 11-17-65 to Condition Imposed in Gran - ing Condition 1 Use Permit to Santa Maria Valley Memori 1 Gardens, Permitting Opera tion of Priva e Endowment Car Cemetery - Orcutt Area. I Notice from Lompoc Plannin Commission of Public Hearing In City Hall 9-12-66 , 7:30 P.M. on Petition to Prczon ( William T. Hirashima and David Bond Kyt ) I Abanonment of Portions of A Certain Co. Highway , Know as Jalama Roa in Fourth District . I September 6 , 1966 er ly corner of Call e Real and Turnpike Road, Goleta Valley, from the DR- 20 to the 10- R- 1- 0- PC District classification of Ordinance No . 661 be, and the same is hereby, approved. Supervisor Clyde voted ''No'' on the mot ion as it is not in the spirit of the ordinance . In the Matter of Request of Vernon E. Bjorklund, Attorney at Law for Consideration of Appeal Filed November 17, 1965 to Condition Imposed in Grant ing Conditional Use Permit (65 - CP- 21) to Santa Maria Valley Memorial Gardens, Permitting Operation of Private Endowment Care Cemetery Generally Located on the Northerly Side of State Highway No . 1 Approximately 1-1/2 Miles Easterly of Black Road, Orcutt Area. A written- request was received by the Board from Vernon E. Bjorklund, Secretary and Attorney for the Santa Maria Valley Memorial Gardens, that, i n view of the Board adoption of Ordinance No . 1739, passed and adopted on August 15 , 1966, amending Section 5 of Article XI of Ordinance No . 661, as amended, by amending Subsection 5 .1 of said section relative to extending the time limits for substantial construction to commence on approved conditional use permits (66-0A-27), hi s appeal filed with the Board on November 17, 1965 to the one condition of the Permit granted September 20, 1965 be considered which is for an additional one-year time extension for the commencement of construction . His appeal constituted a request for the issuance of a two-year permit . Robert K. Cutler, County Counsel, appeared before the Board to review the background of subject matter and pointed out the allowance of a one-year time extension under the new Ordinance No. 1739 which requires the approval of the Planning Commission before the Board can grant it. Herbert Divelbiss, Assistant Planning Director, appeared before the Board and read a portion of Ordinance No . 1739 which stated that, prior to the expiration of such one year period the Board of Supervisors, after recommendation by the Planning Commission, may extend such one-year period for good cause shown. 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 Planning Commission for consideration and recommendation back to the Board on September 19, 1966 as to whether good cause exists for granting the one-year time extension on the approved Conditional Use Permit . In the Matter of Notice from Lompoc Planning Commission of Public Hearing in City Hall September 12, 1966, 7:30 P.M. on Petition to Prezone (William T. Hirashima and David Bond Kyte) . Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell , and carried unanimously, it is ordered that the County Counsel and Director Public Works be, and they are hereby, authorized and directed to attend said meeting to protect the County ' s interests . In the Matter of the Abandonment of Portions of A Certain County Highway, Known as Jalama Road in the Fourth Supervisorial District . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously , the following resolution was passed and adopted : 20. ORDER TO ABANDON RESOLUTION NO. 66-475 WHEREAS, the Board of Supervisors finds there is a certain public highway or road in the State of California, County of Santa Barbara, in the Fourth Supervisorial District of said County; that said road is known as Jalama Road and is described in deeds from Candido Pata, et al, to the County of Santa Barbara, recorded in Book 2029, -page 26, Book 1613, page 595 and Book 2103, page 65 of Official Records, respectively, Santa Barbara County Recorder's Office, and is further dedicated and accepted by Maps filed in Book 9, pages 23 and 24 of Maps, Santa Barbara County Recorder's Office, and WHEREAS, the Board of Supervisors inds that parts of said road have been relocated, and WHEREAS, the Board of Supervisors finds that parts of said road have been superseded by said relocation, and WHEREAS, the Board of Supervisors further finds that it is to the best interests of the County of Santa Barbara and all persons concerned that said superseded portions of the aforesaid road should be abandoned, and WHEREAS, the Board of Supervisors further finds that such abandonment will not cut off all access to the property of any person which prior to said relocation adjoined said original highway, and WHEREAS, the Board of Supervisors further finds that the parts of said highway and road superseded are described as follows: Those portions of Jalama Road as dedicated and accepted by maps filed in Book 9, pages 23 and 24 of Maps and Surveys, Santa Barbara County Recorder's Office, lying westerly of the superseding highway as said superseding highway is described in the Deed to County of Santa Barbara, recorded in Book 2135, page 445 of Official Records, Santa Barbara County Recorder's Office, and between Engineers Centerline Station 194+00 of said superseding highway and a line drawn, S 6735 130'' W from Engineers Station 203+00 of the surveyed center line described in the Deed to County of Santa Barbara recorded in Book 2029, ~age 26 of Official Records in said County Recorder s Office. Those portions of Jalama Road as described in Parcels one and two of the Deed from Candido Pata et al to County of Santa Barbara, recorded in Book 2029, page 26 of said Official Records, lying westerly of the westerly boundary of and northerly of Engineers Station 214+00 of the superseding highway as said superseding highway is described in the above mentioned Deed recorded in Book 2135, pa~e 445 of Official Records, in said County Recorder s Office. Those portions of Jalama Road as described in the Deed to the County of Santa Barbara, recorded in Book 2103, page 65 of Official Records, lying northerly of Engineers Station 215+93.51 of the superseding highway as described in the above mentioned Deed recorded in Book 2135, page 445 of Official Records, in said County Recorder's Office, and westerly of the westerly boundary of said superseding highway. Those portions of Jalama Road as described in the Right of Way Grant to County of Santa Barbara, recorded in Book 1613, page 595 of Official Records, lying westerly of the westerly boundary of and southerly of Engineers Station L-193+00 of the superseding highway, as said superseding highway is described in the Grant Deed to County of Santa Barbara recorded in Book 2135, page 445 of Official Records, Santa Barbara County Recorder's Office. provided that all existing rights to maintain, alter, replace, repair and remove public utility installations of any sort whatsoever located in, on, under and over said road shall not be affected by this abandonment, but on the contrary are hereby reserved and excepted from said abandonment. Designating Certain Portion of A Co. Highway Known as Hollister Avenue in Third Supervisorial Dist as a No Parking Zone to be Further Designated as a Bus Stop. I I I , September 6, 1966 21 NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, pursuant to Section 960.1 of the Streets and Highways Code of the State of California, that the portions of said public road and highway superseded as above described, be and the same are hereby abandoned. BE IT FURTHER RESOLVED that the Clerk be and he is hereby authorized and directed to record a certified copy of this resolution in the Office of the Recorder of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California; this 6th day of September, 1966, by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None In the Matter of Designating A Certain Portion of A County Highway Known as Hollister Avenue in the Third Supervisorial District as a No Parking Zone to be further designated as a Bus Stop. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-476 WHEREAS, Santa Barbara County Ordinance No. 1133 authorizes the Board of Supervisors of the County of Santa Barbara by resolution to designate any highway or portion of any highway under its jurisdiction as a ''No Parking Zone" and to erect or cause to be erected appropriate signs and curb markings indicating such ''No Parking Zone''; and WHEREAS, it appears to be in the best interes~ of public safety that a certain portion of Hollister Avenue, a County highway in the County of Santa Barbara be designated as a "No Parking Zone'' to be further designated as a bus stop, pursuant to said Ordinance . NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the f ollowing described portion of a County highway situated in the County of Santa Barbara and under the jurisdiction of the Board of Supervisors of said County is hereby designated as a ''No Parking Zone'' to be further designated as a bus stop, Namely, the north side of Hollister Avenue, in the Third Supervisorial District, between a point 190 ft. east of the centerline of Magna Vista and a point 60.00 feet west of the centerline of Magna Vista, and the Road Connnissioner of the County of Santa Barbara is hereby authorized and directed to place and maintain, or cause to be placed and maintained appropriate signs and curb markings indicating said ''No Parking Zone'' to be further designated as a bus stop . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of September, 1966, by the following vote: Ayes: Noes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None Absent: None 22 . Acceptance of New Equipment Rental Rates Effective 9-1-66. I Approval of Summary of Pro ceedings of Traffic Engineering Commjttee Mee ting of 8-17-66. I Grant Deeds & Letters Transmitted by Sant Ynez Valley Bank in Connection with Reqttes t for Acceptance of Mustang Drive Located West of Calzada / Ave, Santa Ynez, for Dedication as a County Road Easement. Recommendation of Road Commissioner for Certain Additional Conditions of Approval in Consid~ ration of l-Y1r Time Extension for Tentative Map of Tract / 1/10,406. Notice from State Division of Highways of Rescheduling Workshop Session on Scenic Highways Originally Scheduled for I 10-18-66 to 11-16-66, San Luis Obispo City Council Chambers, 9 A.M. Approval of Request of Direc tor, Resources & Collections for 30-Day Lea from State of California. / Approval of Re quest of Count Clerk for Waiv r of Physical Standards for New Employee. I In the Matter of Acceptance of New Equipment Rental Rates Effective September 1, 1966. Upon motion of Supervisor Grant, Seconded by Supervisor Beattie, and carried unanimously, it is ordered that the new equipment rental rates, as submitted by the Road Commissioner with his letter dated August 31, 1966 be, and the same are hereby, accepted, effective September 1, 1966 In the Matter of Approval of Summary of Proceedings of Traffic Engineering Committee Meeting of August 17, 1966. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carrie~ unanimously, it is_ ordered that the sunnnary of pr oceedings of the Traffic Engineering Committee meeting of August 17, 1966 be, and the same is hereby, approved with the exception of Items 8-3 and 8- 4 . In the Matter of Grant Deeds and Letters Transmitted by the Santa Ynez Valley Bank in Connection with Request for Acceptance of Mustang Drive Located West of Calzada Avenue, Santa Ynez, for Dedication as a County Road Easement. Upon mot ion 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. In the Matter of Reconnnendation of Road Commissioner for Certain Additional Conditions of Approval in Consideration of One -Year Time Extension for Tentative Map of Tract #10,406. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby placed on file until such time as the Planning Commission brings the time extension matter before the Board. In the Matter of Noti ce from State Division of Highways of Rescheduling Workshop Session on Scenic Highways Originally Scheduled for October 18, 1966 to November 16, 1966, San Luis Obispo City Council Chambers, 9 A.M. 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 Road Commissioner and Planning Department . In the Matter of Approval of Request of Director, Resources & Collections for 30-Day Leave from the State of California . ' Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of John E. Fabyanich, Director, Resources & Collections, for a 30- day leave from the State of California, be, and the same is hereby approved, effective September 23, 1966 In the Matter of Approval of Request of County Clerk for Waiver of Physical Standards for New Employee . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the County Clerk - . Allowance of Positions, etc. I Allowance of Positions, etc. I September 6, 1966 2 for a waiver of the physical standards of Ignacio Reyes to be employed as Superior Court Clerk I be, and the same is hereby, approved, upon the reconmlendation of ~ Dr. David Caldwell. 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. 66-477 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 WELFARE 155.8204.20 Social Worker I SECTION II: The following position(s) (is) (are) hereby disallowed, effective FORTHWITH: COUNTY DEPARTMENT IDENTIJ:'ICATION NUMBER TITLE OF POSITION WELFARE 155.8232.48 Social Worker II SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective FORTHWITH: COUNTY DEPARTMENT CLERK LA MORADA GIRTS' RESIDENCE , IDENTIFICATION NUMBER 2.5152.2 106.4200.3 NAME OF EMPLOYEE Fannie Rosenthal Ann R. Poulson COLUMN B B Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of September, 1966, 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. 66-478 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 p,osi,tion(s) (is) (are) hereby allowed, . effective October 1, 1966: COUNTY DEPARTMENT CLERK IDENTIFICATION NUMBER 2.8708.S TITLE OF POSITION Superior Court Clerk II SECTION II: The following positions(s) (is) (are) hereby disallowed, effective October 1, 1966: 24 Request of State Dept of Social Welfare for Board to Adopt Salaries Consistent wit St ate-Wide Salary Regulations follow ing Interiyi Survey. Interim Report on Crit ical Salary Areas Submitted by GriffenhagenKoeger, Inc. Salary Survey Consultants. I Request from Santa Barbara General Hospital Re Compensation for XRay Technician , On-Call and J Emergency Services for Radi ology Dept . I COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION CLERK 2.8680 .3 Superior Court Clerk I 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 6th day of September, 1966 by the following vo t e : AYES : NOES : ABSENT : George H. Clyde, Joe J . Callahan, Daniel G. Grant, F . H. Beattie, and Curtis Tunnell None None In the Matter of Request of State Department of Social Welfare for the Board to Adopt Salaries Consistent with State-Wide Salary Regulations following Interim Survey. Leonard Roders, Vice-President of the Social Workers Union AFL- CIO 535 Santa Barbara Branch, appeared before the Board on subject matter as well as John Gagen, Union Representive . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, continued to Tuesday, September 13, 1966, at 10 o ' clock, and referred to the Administrative Officer, County Counsel and Personnel Officer for recommendation at that time . In the Matter of Interim Report on Critical Salary Areas Submitted by Griffenhagen-Kroeger, Inc . , Salary Survey Consultants . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that discussion on subject matter be, and the same is hereby, continued to Tuesday, September 13, 1966, at 10 o ' clock, a .m. In the Matter of Request from Santa Barbara General Hospital Re Compensation for X- Ray Technicians, On- Call and Emergency Services for Radiology Department . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, continued to Tuesday, September 13, 1966, at 10 o ' clock, a .m. 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 Planning Commission Recom mendation for Proposed Adop tion of Ord. Amending Ord . No . 661 . I Ordinance No 1745 . I Hearings Before Board of Appeals on Requests for Relief from High Fire Hazard Provis ions of Ordinance No . 1728 . / Hearing Bef or Board of Appeals on Request of Donald Sa l zer fo Relief from High Fire Hazard Provisions of Ord. No . 1728 . September 6, 1966 25 In the Matter of Hearing on Planning Commission Reconnnendation for Proposed Adoption of Ordinance (66-0A-19) Amending Ordinance No. 661 by Amending Section 2.4 of Article V to Provide for 14-R-l District; and by Adding Section 35 to Article V to Provide for C-2-L District. This being the date and time set for hearing on subject proposal; 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 Beattie, and carried unanimously, the Board passed and adopted the following ordinance, upon confirmation of the recommendation of the Planning Connnission: In the Matter of Ordinance No. 1745 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara by Adding Section 35 to Article V Creating a C-2-L District, and by Adding the 14-R-l District Standards to Section 2 of Article V of Said Ordinance (66-0A-19) 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 Hearings before Board of Appeals on Requests for Relief from High Fire Hazard Provisions of Ordinance No. 1728. This being the date and time set for hearings before Board of Appeals on requests for relief from the high fire hazard p~ovisions of Ordinance No. 1728; and recommendations having been received from the Building Official and Fire Department for denial of subject requests. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following requests for relief from the high fire hazard provisions of Ordinance No. 1728 be, and the same are hereby, denied, upon the recommendations of the Building Official and Fire Department: ~rthur Aronson, for construction site at 2275 and 2287 Featherhill Road, Montecito 1 Winston Hansen, for building site at 1695 Shepard Mesa Road, Carpinteria In the Matter of Hearing Before Board of Appeals on Request of Donald Salzer for Relief from High Fire Hazard Provisions of Ordinance No. 1728. This being the date and time set for a hearing before Board of Appeals on the request of Donald Salzer for relief from the high fire hazard provisions of Ordinance No. 1728; and an affirmative recommendation having been received I . from the Building Official and Fire Department; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of Donald Salzer for a building site at 956 Via Los Padres, Park Highlands be, and the same is hereby, approved. Z6 Hearing on Resolution No. 6255 of City Council of S.B Requesting Board of Super visors to Call An El ect ion f or Purpose of De termi11i11g Whether a S.B. Metropol itan Tr ansit Dist . Shall oe Crea ted. / ' In the Matter of Hearing on Resolution No . 6255 of the City Council of Santa Barbara Requesting the Board of Supervisors to Call An Election for the Purpose of Determing Whether a Santa Barbara Metr opolitan Transit District Shall be Created . This being the date and time set for hearing on subject matter; the Affidavit of Publication being on file with the Clerk; The Clerk read a communication from Herbert L. Braun, developer of Carriage Hill Town Houses, which indicated the inclusion of their properties within said proposed district would serve no useful purpose, and requested exclusion therefrom. George D. McKaig, Attorney at Law, and attorney for certain owners of ranch properties, zoned for agricultural use and pr esently used solely for agricul tural purposes, submitted a letter requesting exclusion from the boundaries of the proposed District, and appeared before the Board in support of his request . The property owners are: Laura Giorgi and David Giorgi, owners of ranch property on south side of Hollister Avenue between Ward Memorial and Patterson Avenue; and owners of ranch on west side of Patterson Avenue between freeway and Cathedral Oaks Road . Joe Cavaletto, et al, owners of ranch on west SLde of Patterson Avenue between freeway and Cathedral Oaks Road. Laurabelle Cavaletto, owner of ranch on west side of Patterson Avenue between freeway and Cathedral Oaks Road . Michael Bosio, owner of ranch on south Kellogg Avenue, east . of Ward Memorial, and just north of Pacific Lighting property . George A. Cavalletto, owner of ranch on south side of Hollister Avenue, just east of Patterson Avenue . Mary Pagliotti, owner of ranch on South Kellogg Avenue, south of Hollister, and cut by Ward Memorial Blvd. Laura Borgaro, owner of ranch on south side of Freeway between Patterson Avenue and Kellogg Avenue, and owner of ranch on west side of Patterson Avenue just north of freeway . Attorney McK.aig proceeded to point out reasons for his request for exclusion of these properties . During the ensuing discussion it was pointed out that should the exclusions be granted, the boundaries would again have to be placed before the Local Agency Formation Commission for consideration and approval. However, should the requests for exclusion be denied, the Board would proceed on the ruling made by LAFCO for the boundaries The requested exclusions were pointed out from a display map as well showing the boundaries of the proposed district . J. E. Lewis, County Clerk, appeared to state that district boundaries cannot agree with precinct boundaries, with transgression of 7 precincts . Robert K. Cutler, County Counsel, appeared to state that on fixing boundaries and fixing a date of election, November 7, 1966 would be the first day an election could be held on this proposal if the Board adopts a resolution today on the boundaries but it could also be consolidated with the November 8, Calling An Election to Determine Whether There Shall Be Crea - ed & Establis - ed a ''Santa Barbara Metro politan Trans it District'' I September 6, 1966 27 1966 General Election. If there are changes in boundaries other than approved by LAFCO, it will have to go back to LAFCO for approval Attorney McKaig requested exclusion and was in favor of the consolidation with the General Election to save the heavy cost to hold a special election. Supervisor Clyde asked Attorney McKaig to .point on the map the parcels requested for exclusion and the amount of acreage of the individual parcels . Attorney McKaig pointed out the properties and stated that excluding property on the basis of zoning creates holes but there is nothing in the District Act which prohibits the creation of holes. He also stated that when these properties are required to annex to sanitary districts, lighting districts, etc. they could also be later annexed to the Transit District. Benefit and development go hand in hand, he said, and the tax burden should follow as such. A resolution from R. H. Watkins of 1139 Alameda Padre Serra requesting the establishment of such a transit district was received by the Board and read by the Clerk. Mr. Fred Hand appeared before the Board to state that all should pay their fair share when there is a particular advantage to the property owners There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that any and all requests for exclusion from the proposes S. B. Metropolitan Transit District as hereinabove-indicated be, and the same are hereby, denied. In the Matter of Calling An Election to Determine Whether There Shall be Created and Established a ''Santa Barbara Metropolitan Transit District''. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted : RESOLUTION NO . 66-479 WHEREAS, a resolution has been filed with this Board by the City Council of the City of Santa Barbara proposing the creation and maintenance of the Santa Barbara Metropolitan Transit District; and WHEREAS, said resolution included the proposed boundaries of said district; and WHEREAS, this Board, pursuant to Public Utilities Code section 95190, held a public hearing upon a date and at a time and place duly specified pursuant to law; and WHEREAS, at such hearing, this Board heard and received all oral and written protects, objections, and evidence which were made, presented or filed, and all persons present were given an opportunity to hear and be heard in respect to any matter relating to said resolution and proposed boundaries; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AND ORDERED AS FOLLOWS: 1. The exterior boundaries of the proposed Santa Barbara Metropolitan Transit District shall be as described in the attached Exhibit A. 2. That an election will be held inthe proposed district on November 8, 1966, and the polls shall be opened from 7:00 A.M. to 8:00 P.M. 3 . The purpose of the election will be to determine whether there shall . 28 Consolidation f Santa Barbar etropolitan rans it Dis t:ric 1t!cLion with 1ovember 8, 1966 eneral Electo Authorizing County Clerk ( to Publish Necessary Notices of Election Required for Consolidation with General Election to be Held November 8, 1966 of Proposed Establishment o a S.B.Metropo - itan Transi., District. / be created and established a Santa Barbara Metropolitan Transit District. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of Sept~mber, 1966, 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 Consolidation of Santa Barbara Metropolitan Transit District Election with November 8, 1966 General Election. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTiON NO. 66-480 WHEREAS, this Board has fixed November 8, 1966, as the date for an election to be held on the creation of the Santa Barbara Metropolitan Transit District, the date of the state-wide General Election; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. The said Santa Barbara Metropolitan Transit District Election heretofore called by this Board for November 8, 1966, shall be consolidated with the General Election of the State of California fixed by law to be held November 8, 1966, within the said district, pursuant to Government Code sections 23300, et seq. 2. The form of the question to be voted upon at said election and as the same is to appear on the ballot shall be as follows: Shall the "Santa Barbara Metropolitan Transit District" be created and Established? YES NO Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of September, 1966, by the following vote: Ayes: Noes : Absent : George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell. None None In the Matter of Authorizing County Clerk to Publish Necessary Notices of Election Required for the Consolidation with the General Election to be Held November 8, 1966 of the Proposed Establishment of a Santa Barbara Metropolitan Transit District. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the County Clerk be, and he is hereby, authorized and directed to publish any necessary notices of election required for the consolidation of the proposed establishment of a Santa Barbara Metropolitan Transit District with the General Election to be held November 8, 1966. Notification from City of Santa Barbara of City Counci Action on Aug. 23, 1966 to Decline Approv al of Proposed Action of Board Concerning Approval of Final Map o Tract 4110 ,482 Requiring An Avigation Easement. I Sale of Bonds of S.B.High School Dist. ( September 6, 1966 29 In the Matter of Notification from City of Santa Barbara of the City Council Action on August 23, 1966 to Decline Approval of Proposed Action of the Board Concerning Approval of Final Map of Tract #10,482 Requiring An Avigation Easement . Subject notification was received by the Board and read by the Clerk. Herbert Divelbiss, Assistant Planning Director, appeared and briefed the Board on the subdivision. Robert K. Cutler, County Counsel, stated that it can be stated that by clerical error the requirement was l eft out . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject communication be placed on file and that this condition should be on when the final map comes up for approval . Supervisor Grant absented himself at this time . In the Matter of the Sale of Bonds of Santa Barbara High School District, Series B, $2,325,000. 00 . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and . carri ed unanimously, the following resolution was passed and adopted : RESOLUTION NO . 66- 481 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 High School District, of Santa Barbara County, California, dated October 1, 1966, in the t of al amount of $2,325,000. 00, and said Board having thereafter in open session on the 6th day of September, 1966, publicly opened, examined and declared that all sealed bids or proposals received pursuant thereto are as follows: Bidder Maturity Date of Bonds Oc t ober 1967 - Interest Rate Premium Morgan Guaranty Trust Company of New York October 1, 1, 1991 4% $11 ,032.00 National Shawmut Bank of Boston United California Bank & Associates Firs t National Bank of Chicago & Associat es Wells Fargo Bank & Associates October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, October 1, 1967 - 1981 1982 - 1991 1967 1968 1969 - 1977 1978 - 1991 1967 - 1976 1977 - 1984 1985 - 1991 1967 - 1981 1982 1983 - 1991 4-1/2% 4% 4% 5% 4% 5% 4-1/4% 4% 5% 4- 1/4% 4% ---- $250. 00 $1,631. 00 $420.00 30 Sale of Bonds of S.B.School District. I Lehman Brothers & Associates Crocker-Citizens National Bank Halsey, Stuart & Co. Inc. & Associates Bank of America & Associates Security First National Bank & Associates October 1, 1967 October 1, 1978 - October 1, 1979 - October 1, 1986 October 1, 1987 - October 1, 1991 October 1, 1967- 0ctober 1, 1991 October 1, 1967 - Octo'ber 1, 1991 October 1, 1967 - October 1, 1991 October 1, 1967- 0ctober 1, 1979 October 1, 1980 - October 1, 1991 5% $1,790.25 4-1/4% 4% 4-1/4% $12,701.50 4-1/4% $9,492.98 4-1/4% $8,021.00 5% $191.00 4% 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: Morgan Guaranty Trust Company of New Yor_k 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 October 1, 1967 - October 1, 1991 4% Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of September, 1966, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, F. H. Beattie and Curtis Tunnell. None Daniel G. Grant. In the Matter of the Sale of Bonds of Santa Barbara School District, Series B, $1,292,000.00. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanjmously, the following resolution was passed and adopted: RESOLUTION NO. 66-482 . 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 October 1, 1966, in the total amount of $1,292,000.00, and said Board having thereafter in open session on the 6th day of September, 1966, publicly opened, examined and declared that all sealed bids or proposals received pursuant thereto are as follows: Bidder Morgan Guaranty Trust Company of New York Maturity Date of Bonds October 1, 1967 - October 1, 1991 Interest Rate 4% Premium $2,181.00 I ! United California Bank & Associates National Shawmut Bank of Boston Security First National Bank & Associates First National Bank of Chicago & Associates Wells Fargo Bank & Associates Lehman Brothers & Associates Halsey, Stuart & Co. .& Associates Crocker-Citizens National Bank Bank of America & Associates September 6, 1966 October 1, 1967 - October 1, 1968 October 1, 1969 - 4% October 1, 1973 5% October 1, 1974 - October 1, 1991 4% October 1, 1967 - October 1, 1976 October 1, 1977 - 4-1/2% October 1, 1991 4% October 1, 1967 - October 1, 1973 October 1, 1974 October 1, 1975 - 5% 4-1/4% October 1, 1991 4% October 1, 1967 - October 1, 1970 October 1, 1971 - October 1, 1983 October l,'1984 - 5% 4-1/4% October 1, 1991 4% October 1, 1967 - October 1, 1975 October 1, 1976 October 1, 1991 October 1, 1967 - October 1, 1975 October 1, 1976 - October 1, 1977 October 1, 1978 - 5% 4% 5% 4-1/4% October 1, 1991 4% October 1, 1967 - October 1, 1991 October 1, 1967 - October 1, 1991 October 1, 1967 - October 1, 1970 October 1, 1971 - October 1, 1991 4-1/4% 4-1/4% 5% 4-1/4% $649.00 --- $1.00 $1,060.00 $1.00 $51.68 $585.28 $1.00 $323.00 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: Morgan Guaranty Trust Company of New York 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 October 1, 1967 - October 1, 1991 4% Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of September, 1966, by the following vote: Ayes: Noes: George H. Clyde, Joe J. Callahan, F. H. Beattie, and Curtis Tunnell. None Absent: None 3 32 Sale of Bonds of Allan Hancock Joint Junior College District. ( In the Matter of the Sale of Bonds of Allan Hancock Joint Junior College District, Series C, $1,000,000. 00 . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted : RESOLUTION NO . 66- 483 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 Coll ege District, of Santa Barbara, Ventura and San Luis Obispo counties, California, dated October 1, 1966, in the total amount of $1,000,000. 00, and said Board having thereafter in open session on the 6th day of September, 1966, publicly opened, examined and declared that all sealed bids or proposals received pursuant thereto are as follows : Bidder Wells Fargo Bank First Michigan Corp . Foster & Marshall J . A. Overton & Co . Philadelphia National Bank R. l-1 . Pressprich Reynolds & Co . Weeden & Co . United California Bank & Associates Security First National Bank & Associates Bank of Ameri ca & Associates First Western Bank & Associates Crocker-Citizens National Bank Maturity Date Interest of Bonds Rate Premium October 1, 1967 5% $1 .00 October 1, 1973 October 1, 1974 - October 1, 1991 4-1/4% October 1, 1967 - October 1, 1971 4-1/2% $930 .50 October 1, 1972 - October 1, 1975 5% October 1, 1976 - October 1, 1991 4- 1/4% October 1, 1967 - October 1, 1975 October 1, 1976 5% 4-1/2% October 1, 1977 - October 1, 1991 4-1/4% October 1, 1967 - October 1, 1978 5% October 1, 1979 - October 1, 1981 4- 3/4% October 1, 1982 - October 1, 1991 4- 1/4% $11. 00 $420 . 00 October 1, 1967 - October 1, 1991 4- 1/2% $7,613.00 October 1, 1967 - October 1, 1976 4- 3/4% $1 .50 October 1, 1977 - October 1, 1991 4-1/2% 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: Wells Fargo Bank First Michigan Corporation Foster & Marshall J . A. Overton & Co . Philadelphia National Bank R. w. Pressprich Reynolds & Co . l'1eeden & Co . at the par value and premium and payment of accrued interest, as specified in its proposal, the same and the respons i bility of said bi dder being deemed satis factory by said Board . IT IS FURTHER RESOLVED that said bonds shall bear interest as set for th Request of Child ' s Estate Foundation fo Further Consideration of Board Sup\ort for Child s Estate Paf k and Zoo . Application of U. S.Naval Reserve Training Center for Per mission to Use County Pistol Range Located Adjacent to County Hospital Property ; on Second Saturday and Sunday of Eac Month. Communication from Veterans of Foreign Wars on Paymen for Liability' Insurance to American Legio Post No. 49 i Protest from Dalton Perper On Increase in Tax Rates . I ' Notification from County Supervisors Association of County Employee Safet Cont;:est. I Communications I September 6, 1966 in said bid, as follows: Maturity Date October 1, 1967 - October 1, 1973 October 1, 1974 - October 1, 1991 Interest Rate 5% 4-1/4% Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of September, 1966, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, F. H. Beattie, and Curtis Tunnell. None Daniel G. Grant In the Matter of Request of Child's Estate Foundation for Further Consideration of Board Support for Child's Estate Park and Zoo. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Foundation be advised that its application will 9e considered by the Board during the next fiscal year budget hearings. 33 In the Matter of Application of U. s. Naval Reserve Training Center for Permission to Use County Pistol Range Located Adjacent to County Hospital Property on Second Saturday and Sunday of Each Month. 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 Sheriff for recommendation. In the Matter of Communication from Veterans of Foreign Wars on Payment for Liability Insurance to American Legion Post No. 49. 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. ' In the Matter of Protest from Dalton Perper on Increase in Tax Rates. 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 Supervisor Callahan for reply In the Matter of Notification from County Supervisors Association of County Employee Safety Contest. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer the Clerk; In the Matter of Cotrimunications. The following communications were received by the Board and read by / Schramm, Raddue & Seed, Attorneys - Notice of not lowering rates and charges for Cable TV at this time. ' . 34. - Amendment to Minutes of March 7, 1966 Meeting Contin ued to Tuesday March 8, 1966 . ertaining to Proposed Adop tion to Genera Plan Upon Request of Pier Gherini for An Amendment as it Relates to Santa Cruz Island. Approval of Minutes of September 6, 196:6 Meeting. Execution of Agreement wit Sa~ta Maria Valley Chambe of Commerce Advertising County Resources . - FY 1966-67. County Supervisors Association - National Highway Week, September 18-24, 1966. In the Matter of Amendment to Minutes of March 7, 1966 Meeting Continued to Tuesday, March 8, 1966 Pertaining to Proposed Adoption of Amendment to the General Plan upon Request of Pier Gherini (66-GP-l} for An Amendment As It Relates to Santa Cruz Island Upon motion, duly seconded, and carried unanimously, it is ordered that so much of the minutes of the March 8, 1966 meeting which was continued from its regular meeting of March 7, 1966 pertaining to subject matter, as reads ''Upon motion of Supervisor Grant, seconded by Supervisor Clyde'' be, and the same is hereby, amended to read ''Upon motion of Supervisor Grant, seconded by Supervisor Beattie'' Upon motion the Board adjourned sine die. The foregoing Minutes are hereby approved. Chai of upervisors 0 ATTEST: I J. E. Lew Board of Supervisors of the Cp1mty of Santa Barbara, State of Califgrnia, September 12, 1966, at 9 :30 o'clock, a.m. Present,: Supervisors George H. Clyde, Joe J, Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk Supervisor Callahan in the Chair In the Matter of Approval of Minutes of September 6, 1966 Meeting. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reading of the minutes of the September 6, 1966 meeting be dispensed with, and' the minutes approved, as submitted. In the Matter of Execution of Agreement between the County of Santa Barbara and Santa Maria Valley Chamber of Connnerce Advertising County Resources during FY 1966-1967, in the Amount Not to Exceed $4,000.00. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-484 WHEREAS, a Contract bearing date of July 1, 1966 between the County of -- -- ------------------------------------.,.----c-=--~-~,,.----,---,.~,.,.,.------:----.-----= Authorizing County Clerk to Canvass Returns of November 8, 1966 General Election. ( Fixing Remuneration for Election Officers and Rent for Polling Place for November 8, 1966 Gener al Election. I September 12, 1966 35 Santa Barbara and the Santa Maria Valley Chamber of Conunerce 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 12th day of September, 1966 by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Authorizing County Clerk to Canvass Returns of November 8, 1966 General Election. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 66- 485 WHEREAS, Section 18401 of the Election Code allows the Board of Supervisors, by resolution duly adopted and entered upon its minutes, the authority to appoint the County Clerk as the person to canvass officially the returns of the General Election of November 8, 1966, 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 and Registrar of Voters of the County of Santa Barbara, State of California, be, and he is hereby, authorized and directed to canvass the returns of the General Election of November 8, 1966. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of September, 1966, b'y 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 Fixing Remuneration for Election Officers and Rent ' for Polling Places for the November 8, 1966 General Election. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDER IT IS ORDERED that the following rates be, and the same are hereby, fixed as the remuneration for officers of election and rent of polling places for the November 8, 1966, General Election: as ~. Authorizing Chairman and Clerk to Execute Re lease o All County Claims to Robert Duckley Murray . I Authorizing Chairman and Clerk to Execute Release of All County Claims to Quinn Plante. I Authorizing Chairman and Clerk to Execute Release all County Claims to James Berry Tarr. / ' ",. Officers of Election : Inspectors Judges and Clerks Rent for Polling Places $24. 00 21 .00 $15 .00 Upon the passage of the foregoing order on the 12th day of September, 1966, the roll being called, the following Supervisors voted Aye, 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 Robert Duckley Murray for Damages to County- Owned Vehicle . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant , and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims to Robert Duckley Murray and Inter- Insurance Exchange of the Automobile Club of Southern California, in the amount of $153 . 15, for damages to County- owned vehicle resulting from accident on August 23, 1966. It is further ordered that the draft received in full settlement therefor be deposited by the Director, Resources & Collect~ons to the General Fund . In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to Quinn Plante for Damages to County-Owned Vehicle . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of All County claims to . Quinn Plante, in the amount of $32.14, for damages to County- owned vehicle, resulting from accident on February 24, 1966. It is further ordered that the draft received in full settlement therefor be deposited by the Director, Resources & Collections, to the General Fund. In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to James Berry Tarr for Damages to County Property . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant , and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims to James Berry Tarr, in the amount of $27 . 49, for damages to County property, resulting from vehicular accident on May 21, 1966 It is further ordered that the draft rece ived in full settlement therefor be deposited by the Director, Resources & Collections, to the Road Fund. Acceptance of In the Matter of Acceptance of Easement Deed by County of Santa Barbara Easement Deed by County of and Santa Barbara County Flood Control & Water Conservation District for Off-Site Santa Barbara & S.B.Co.Floo Storm Drain, Tract #10,402, Parcel No . 1 (Roseglen), Folio No . 240 (Granger) . Control & Wat er Conserva- Upon motion of Supervisor Tunnell, seconded by Supervisor Grant , and tion Dist. fo Off-Site Sto carried unanimously, it is ordered that the Easement Deed from Rosegl en Construc- Drain, Tract #101f+02i Par- tion, Inc., a California corporation, dated September 7, 1966 in connection with eel NO. L (Ros - glen) (Granger J Acceptance of Grant Deeds , Easement Deed and Director ' Deed (Quitclaim) by Co . of S . B. et al for Arroyo Burro Creek , Esperanza Estat es Subdivision. Execution of Quitclaim Deed from Co . of S. B. et al to Las Positas Oaks , et al', in Connec tion with Arroyo Burro Creek, Es peranza Estates Subdivision. / September 12, 1966 the construction, operation and maintenance of off-site storm drain for Tract #10,402, Folio No. 240, Parcel No. 1, Third Supervisorial District be, and the same is hereby, accepted on a donation basis. It is further ordered that the above-entitled matter be, and the same 37 ~ is hereby, referred to the Santa Barbara County Flood Control & Water Conservation District for acceptance prior to recordation by the County Right of Way Agent. In the Matter of Acceptance of Grant Deeds, Easement Deed and Director's Deed (Quitclaim) by County of Santa Barbara and Santa Barbara County Flood Control and Water Conservation District for Arroyo Burro Creek, Esperanza Estates Subdivision, Foli o No . 243. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following documents in connection with Arroyo Burro Creek, Esperanza Estates Subdivision, Folio No. 243 be, and the same are hereby, accepted; and referred to the Santa Barbara County Flood Control and Water Conservation District for acceptance prior to recordation by the County Right of Way Agent: / Grant Deed from Esperanza Estates, Inc., a California corporation, dated September 8, 1966, for Parcel ''A''. 1 Grant Deed from Las Positas Oaks, a Joint Venture, composed of Esperanza Estates, Inc., and Monte Verde Development Company, a California corporation, dated September 8 , 1966, for Parcel ''B'' . /Easement Deed from Elm Investment Company, a Joint Venture, dated December 23, 1965, for Parcel ''C''. Director's Deed (Quitclaim) from State of California, I Director of Public Works, dated August 22, 1966 (05-SB-225 PM 0.7 9-DD-l), Parcel "D" In the Matter of Execution of Quitclaim Deed from the County of Santa . Barbara and Santa Barbara County Flood Control and Water Conservation District to Las Positas Oaks, et al, in Connection with Arroyo Burro Creek, Esperanza Estates Subdivision, Folio No. 243. . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ~rdered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Quitclaim Deed from the County of Santa Barbara and Santa Barbara County Flood Control and Water Conservation District to Las Positas Oaks, a Joint Venture, composed of Esperanza Estates, Inc., and Monte Verde Development Company, California corporations, in connection with Arroyo Burro Creek, Esperanza Estates Subdivision, Folio No. 243, Parcel "E". It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flood Control and Water Conservation District for execution by the Chairman and Clerk Execution of Quitclaim Deed to owners of Record on Slope Easements, Elwood Acres Improvement Dist. I Acceptance of Right of Way Grant from Antonio Prevede llo, et ux, for Cieneguita Road, First District. I Fixing Tax Bonds for Subdivisions. / Recommendation for Release of Bond in Amount of $5,500.00 for, Installation of Combin ation Stone & Wooden Fence at Tract f/10, 38 7, Unit ill. / . Recommendation of Director Public Works for Re lease of Bonds Under xcavation Ord. No. 1005. I In the Matter of Execution of Quitclaim Deed to owners of Record on Slope Easements, Parcel Numbers l . lc through and In~luding Parcel 61 . la, Elwood Acres Improvement District, Folio No . 100. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Quitclaim Deed from the County of Santa Barbara, dated September 12, 1966, to owner s of Record, on El wood Acres Improvement Distr ict Slope Easements l . lc through 61 . la, Folio No . 100, covering 61 separate owners. In the Ha tter of Acceptance of Right of Way Grant from Antonio Prevedello, et ux, for Cieneguitas Road, First District, without Monetary Consideration. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Right of Way Grant from Antonio Prevedello and Louise Prevedello, husband and wife, dated August 26, 1966, for Cieneguitas Road, First Supervisorial District, be, and the same is hereby accepted, without monetary consideration; and the Cl erk be, and he is hereby, authorized and direc~ed to record said Right of Way Grant in the office of the County Recorder of the County of Santa Barbara . In the Matter of Fixing Tax Bonds for Subdivisions . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that tax bonds for the following subdivisions be, and the same are hereby, fixed: / Tract #10,482, in the amount of $5,470. 00 . 1 LOM-128, within the City of Lompoc, in the amount of $260.00 In the Matter of Reconunendation of Planning Department for Release of Bond in the AI1tount of $5,500. 00 for Installation of Combination Stone and Wooden Fence at Tract #10,387, Unit #1. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following bond for installation of a combination stone and wooden fence 5 feet in height along the southerly right of way line of Phelps Road, Tract #10,387, Unit #1, University Vill age be, and the same is hereby, released as to all future acts and conditions, as recommended by the Planning Director: General Insurance Company of America, as SuretyExchange Building Corporation, as Principal for Bond No . 537675, in the amount of $5,500. 00, dated August 24, 1965 . In the Matter of Recommendation of Director Public Works for Release of Bonds under Excavation Ordinance No. 1005. Pursuant to the reconunendation of the Director Public Works in accordance with the provisions of Ordinance No . 1005; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following bonds under Excavation Recommendation for Acceptance of Draft , for Footbridge Across Maria Ygnacia Creek at University Drive; and Release of Bond . Tr act 10, 388 Unit I I Release of 85% of Road Improvement Bonds for Tracts #10,367 & #1.0 ,390, e t c ' ' I September 13, 1966 39 . Ordinance No . 1005 be, and the same are hereby, released as to all future acts and conditions: / Performance Bond No. 33557900 issued by Aetna Casualty & Surety Company, in the amount of $2,800.00, for Permit No . 1306 issued to George A. Fuller Company, Gateway West Building, Suite 415, 1801 Avenue of the Stars, Century City, California . ;Performance Bond No. 259034 issued by Pacific Indemnity Company, in the amount of $3,500.00,. for Permit No . 1672 issued to Atlantic Refining Company, 645 s. Mariposa Avenue, Los Angeles, California / Cash deposit in lieu of bond, in the amount of $120. 00 for Permit No. 1673 issued to R. H. Pollard, 2134 Piedras Drive, Santa Barbara In the Matter of Reconn:nendation of Road Commissioner for Acceptance of Draft, in the Amount of $6,350 . 00, for Footbridge Across Maria Ygnacia Creek at University Drive; and Release of Bond. Tract l0, 388 Unit I. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the check received by the Road Department, in the amount of $6,350.00 for the footbridge across Maria Ygnacia Creek at University Drive, as required by Condition No. 27 of the Road Department's letter dated April 19, 1965 be, and the same is hereby, accepted, for deposit to the Road Fund . It is furthe~ ordered that the following bond be, and the same is hereby., released as to all futur~ a~t~ and conditions: National Automobile and Casualty Insurance Company, as Sur~ty - Goleta Valley Development Company, a Partnership, as .Principal for Bond No . 208572, dated August 6, 1965, in the amount of $6,350. 00 In the Matter of Release .of 85% of Road Improvement Bonds for Tracts #10,367 and #10,390 or Deposit of Bond in Amount of 15% of Bond Required under Ordinance No . 1358; and Acceptance of Dedicated Streets . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that 85% of the following road improvement bonds be, and the same is hereby, released as to all future acts and conditions, or a bond deposited for 15% of the bond required under Ordinance No. 1358: / Tract #10,367 - Glens Falls Insurance Company, as Surety - Spears & Hunter, ,Inc . , as Principal, for Bond No . 94- 91- 10, dated August 13, 1964, in the amount of $45,000. 00. 1Tract #10,390 - United Pacific Insurance Company, as Surety - Gus J. Burinda & Mark J . Smith dba Royal Crest Terrace , as Principals, for Bond No . B-476046, dated May 18, 1965, in the amount of $11,000.00 40' Recommendation for Return of Balance of Cash Deposit for Street Inspection Costs Tract ftlO, 172 to Mound Investment Company. / Publication of Ordinance No. 1742. / Recommendatio of Oil Well In- 1 spector for Ap . proval of Oil Drilling Bond and Riders. / Recommendation of Oil Well Inspector for Approval of Release of Oil Drilling Bond. J ! It is further ordered that the dedicated streets of the subdivision be, and the same are hereby, accepted. In the Matter of Recommendation of Road Commissioner for Return of Balance of Cash Deposit for Screet Inspection Costs, Tract #10,172, to Mound Investment Company. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the balance of the cash deposited for street inspection costs on Tract #10,172 be, and the same is hereby, returned to Mound Investment Company. In the Matter of Publication of Ordinance No. 1742. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously,. it is determined that Ordinance No. 1742 has been duly published in the manner and form required by law, as evidenced by the Affidavit of the Principal Clerk of the Santa Barbara News-Press. In the Matter of Recommendation of Oil Well Inspector for Approval .of Oil Drilling Bond and Riders. Pursuant to the recommendation of the Oil Well Inspector and in accordance with the provisions of Ordinance No. 908; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following oil drilling bond and riders be, and the same are hereby, approved: / Ridge Hill Oil Company - United States Fidelity and Guaranty Company Single Bond No. 13200-13-1824-66 covering well ''S.M.No. l'', County Permit No. 119. 1 Continental Oil Company - Hartford Accident and Indemhity Company rider to Blanket Bond No. 3507930 covering well ''United California No. 28'', County Permit No. 3149 / Standard Oil Company of California - Pacific Indemnity Company rider to Blanket Bond No. 119594 covering wells ''SACS 3150 No. 21'', County Permit No. 3142 , and well ''SACS 3150 No. 23", County Permit No. 3145. 1 Atlantic Richfield Company (Formerly The Atlantic Refining Company) - Pacific Indemnity Company rider to Blanket Bond No. 203679 covering well ''AMES 3242 No. l '', County Permit No. 3148 In the Matter of Recommendation of Oil Well Inspector for Approval of Release of Oil Drilling Bond. Pursuant to the recommendation of the Oil Well Inspector and in accordance with the provisions of Ordinance No. 908; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following oil drilling bond be, and the same is hereby, released as to all future acts and conditions: / Crown Oil Company - National Auto and Casualty Company Blanket Bond No. 51259 covering well ''S .M.No. 111 , County Permit No. 119. Amendment to Minutes of August 29, 196 Board Meeting on Approval of Release of Oil Drilling Bonds I Reports and Communicati? n Amendment to Minutes of September 6, 1966 Board Meeting to Include Approval of Appointment of Dr . William J . Tibbs of Santa Maria to Mental Healt Advisory Bd . I Approval of Conditions to be Imposed on Conditional Use Permit Granted the S.B.Biltmore Hotel. I ' September 12, 1966 In the Matter of Amendment to Minutes of August 29, 1966 Board Meeting on Approval of Release of Oil Drilling Bonds. 41 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that so much of the minutes of the August 29, 1966 Board meeting referring to the approval of the release of Hartford Accident and Indemnity Company Blanket Bond No. 3507930 (Continental Oil Company) covering well ''Houk 42-9'' as reads ''County Permit No. 3141" be, and the same is hereby, amended to read "County Permit No. 1926'', and so much as reads "County Permit No 3138'' covering well ''Houk 43-9'' be, and the same is hereby, amended to read ''County Permit No. 1808'' In the Matter of Reports and Connnunications. The following reports and connnunications were received by the Board and ordered placed on file: / City of Santa Barbara - Certification of ''City Sanitary Fill Site, et al Annexation''. / Administrative Officer - Travel during August, 1966. In the Matter of Amendment to Minutes of September 6, 1966 Board Meeting to Include Approval of Appointment of Dr. William J. Tibbs of Santa Maria to the Mental Health Advisory Board. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the minutes of the September 6, 1966 Board meeting be, and the same are hereby, amended, to include approval of the appointment of Dr. William J. Tibbs of Santa Maria to the Mental Health Advisory Board for a 3-year term to fill the position vacated by Dr. James L. Tobin, M. D. In the Matter of Approval of Conditions to be Imposed on Conditional Use Permit Granted the Santa Barbara Biltmore Hotel (66-CP-47) by the Board of Supervisors on August 29, 1966. Richard S. Whitehead, Planning Director, appeared before the Board to report that the members of the County Subdivision Committee had met on Thursday, September 8, 1966 and had submitted recommendations for conditions to be imposed for the Conditional Use Permit granted the Santa Barbara Biltmore Hotel (66-CP-47), and distributed copies of the Permit, dated September 12, 1966, stating that the Permit i s issued pursuant to the provisions of Section 9 of Ordinance No. 453 of the County of Santa Barbara and supplements, and as expressly modified hereby, ratifies all previously issued permits on the subject property. Failure to comply with any of the conditions therein stated shall be cause for revocation of the Permit in addition to any other penalties provided by law. An enlargement and modification of the Santa Barbara Biltmore Hotel shall be permitted in accordance with the application dated May 19, 1966, Case #66-CP-47, on property described as Assessor's Parcels Nos. 9-352-09, 9-351-12 and 9-354-01, subject to certain conditions, an:l the Clerk proceeded to read the list of conditions submitted by the Subdivision Committee. The Planning Director referred to ''Exhibit No. 1, Board of Supervisors, September 12, 1966'' on the Display board, a copy of which was filed with the Clerk, which shows the existing facilities and the new building proposed with the eight stories. He also pointed out the large parking area at the northeast corner on 42 1 the west side of Olive Mill Road and also a parking area in front of the Biltmore Hotel and a garage at the northwest corner . The reference to fees is regarding the reconunendation of the Planning Connnission on the parking lot at the northeast corner . The set backs are the standard 50 feet from the centerline of the road and the standards in the DR district were ones existing on the Bonnymede development and are applicable to this area . Mr . Whitehead proceeded to make comments on each of the conditions . He stated that this particular building is allowed by the proposed conditions to be approved by the Board but any subsequent buildings would require another Conditional Use Permit approved by the Planning Commission . He referred to condition ''f'' on "the list under consideration . Supervisor Clyde made a statement that his participation in subject discussion does not indicate thathe is condoning the previous action taken by the Board on August 29, 1966 approving the request for the permit . Chairman Callahan spoke of the need for future protection against a wall of concrete on the beach for the property owners . Mr. Whitehead explained that if Condition '''' of the list is approved, it 'tvill give the Board complete control of what goes on at the Biltmore Hotel in the future . Dana D. Smith, Assistant County Counsel, appeared to state a draft of an ordinance is being prepared in coordination with the Planning Director which will be presented at a later date . J. F. Gowc, Attorney at Law, appeared before the Board on behalf of the Santa Barbara Biltmore Hotel owners, stating he had seen the draft of the proposed conditions presently before the Board of Supervisors and preliminarily stated that the Biltmore Hotel has at all times and now stands ready to comply with any and all reasonable conditions. He indicated there were very few changes proposed by him, and he proceeded to make his comments on the proposed conditions and wording of the Conditional Use Permit submitted, dated September 12, 1966 . Attorney Gowc was in agreement that the parking requirement (condition ''b'') applied to all the Biltmore properties (operations) . All the conditions listed were fully discussed between the Board members, Attorney Gowc, the Planning Director, Dana D. Smith, Assistant County Counsel, the Road Commjssioner and Director Public Works, and the conditions generally agreed upon, as more particularly set forth herein below . Robert M. Jones, Attorney at Law, appeared before the Board on behalf of the Montecito Protective and Improvement Association, opponents for the granting of the permit, stating thathe had not had time to discuss the proposed conditions with his people, and objected to any insinuations about the Montecito County Water District imposing unreasonable conditions . Supervisor Clyde asked if members of the District attend the Subdivision Conunittee meetings. Attorney Jones stated that the Board cannot override the District conditions but the Board could grant the permit regardless of the conditions . Assistant County Counsel Dana D. Smith stated that changes in the conditions can be made later on if unreasonable at which time a hearing would be set for modification of conditions . He also stated that it must be made clear that whatever rights that were acquired under previous permits will continue unchanged. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Conditional Use Permit to the Santa Barbara Biltmore Hotel, Case #66-CP-47 be, and the same is hereby, approved with September 12, 1966 43 the conditions as submitted under date of September 12, 1966, from the Santa Barbara County Subdivision Committee, and amended as follows: "This permit is issued pursuant to the provisions of Section 9 of Ordinance No . 4S3 of the County of Santa Barbara and ratifies all previously issued permits on the subject property . Failure to comply with any of the conditions herein stated shall be cause for revocation of this permit, in addition to any other penalties provided by law . 111 . An enlargement and modification of the Santa Barbara Biltmore Hotel shall be permitted in accordance with the application dated May 19, 1966, Cast #66- CP-47, on property described as Assessor's Parcels Nos . 9- 3S2- 09 , 9- 3Sl-12 and 9- 354- 01, subject to the following conditions: a) The development, including the general location of buildings, spacing, parking areas and landscaping, shall be in substantial conformity with Exhibi t No. 1, dated September 12, 1966, as approved by the Board of Supervisors. All buildings and structures shown on said Exhibit No . 1, and no others, are hereby approved . b) Off- street parking shall be maintained on a ratio of at least 1. 25 spaces for each hotel/apartment unit . c) No fee shall be charged for parking facilities except d) to the extent that such parking facilities are available only for uses accessory to the hotel, including the Coral Casino No new building construction shall be so located as to have less setback than SO feet from the centerline of any public street nor less than SO feet from any existing structure on the premises . In general, all building . spacing shall conform to the standards set forth in the DR District of Ordinance No . 453. e) The maximum number of hotel/apartment units authorized by thi s permit shall be as shown on the approved exhibit and as set forth in the application; namel y, 77 units in the main building, 14S in existipg cottages and 38 in the new 8- story building . f) Any future developments other than removal of buildings, and which are not specifically shown on Exhibit No . 1 shall requi re re- application for ~ new Conditional Use Permit. g) Dedication of necessary road right- of-way along the applicant's frontage on Olive Mill Road to provide one-half width of an 84- foot road right- of-way line down to Hill Road only . h) The connection of Hill Road with Olive Mill Road shall be realigned to provide a safe intersection. Subject realignment to be approved by ~he Road Conunissioner. i) Hill Road shall be engineered to County standards - ' 4~ for a 60 - foot urban road with curbs, gutters, and sidewalks on both sides from Olive Mill Road westerly to a point approximately 500 feet west of the most westerly property boundary line . Engineering may include special consideration of sidewalks as to location, type of construction, and as to necessity on both sides of the road. j) Hill Road shall be reconstructed from Olive Mill Road westerly to a point just west of the new proposed building but need not be reconstruct ed beyond where the road grade begins to rise . k) The existing location of Hill Road within the Biltmore property may be altered slightly to pr ovide better alignment; however, the location of entry into and the departure from the Bil tmore property shall not be altered . All plan and profile drawings and any alterati on of alignment shall be approved by the Road Cormnissioner. 1) Prior to starting any construction the applicant shall obtain a Road Encroachment Permit from the County Road Department, as per Board of Supervisors Ordinance No . 1491, dated November 26, 1963 . m) Conditions g) through 1) shall be ful l y complied with before occupancy is permitted in the new 8- story addition . n) The design and construction shall meet the standards of the Santa Barbara County Building Or dinance and the Santa Barbara County Fire Ordinance and such additional reasonable requirements as the Pacific Rating Fi re Insurance Bureau, the National Board of Fire Underwriters and the Biltmore ' s engineers may agree upon as providing adequate fire protection for the building, failing which agreement such additional requirements, if any, shall be set by the Board of Supervisors upon public hearing held therefor. o) Building plans and architectural features of the proposed building addition, including adjacent landscaping, shall be submitted for approval to the Architectural Board of Review . No living tree fifty (50) feet or over in height shall be removed except i n cases of emergency to prevent damage to property or injury to persons, or to permit construction of buildings permitted, without express consent of the Board of Supervisors . p) No new building permits shall be issued until either clearance has been received from the Montecito Fire Chief, the Montecito Water District and the Montecito Sanitary District that satisfactory arrangements have been made for adequate service, or until approved by the Board of Supervisors upon public hearing held therefor. Clearance shall not be unreasonably withheld. ' --~.---- ----- --------i.------------------------------=~=""""1'"~~"'="=~=~"":'""'"~~---~= Reconnnendatio from Assi stan County Survey or for Appr ov al of Fi nal Map of Tract 1il0, 388 , Unit 1t2 - Third District. I Execution of Agreement wit East Valley Ranch Company et al for Flood Control Purposes , Tract 1f10 ,404 Unit 1f2 . / Recommendation of A;ssistant Comity Surveyo for :Approval of Final Map of Tract 1tlO ,.404, Unit 1i2 .J First I o Dis ~ric t . j _, September 12, 1966 ' In the Matter of Recommendation from Assistant County Surveyor for Approval of Final Map of Tract #10,388, Unit #2 Generally Located on Ease Side of Patterson Avenue Adjacent to Maria Ygnacia Creek and North of U. S . Highway 101, Thir d Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously , it is ordered that the recormnendation of the Assistant . County Surveyor for approval of the final map of Tract #10,388, Unit #2 generally located on the east side of Patterson Avenue adjacent to Maria Ygnacia Creek and 45 north of U. S . Highway 101, Third Supervisorial District be, and the same is hereby , confirmed; the map appearing to be technically correct, conform to the approved tentative map or any approved alterations thereof and complies with all applicable laws and regulations; written notice having been received from the Land Development Coordinator that all affected departments and agencies except the Health Department have certified that their requirements have been satisfied and that all bonds, cash deposits or instruments of credit have been received by the County Clerk and that all annexations have been completed except to the Goleta Sanitary District which involves only a ministerial act of the Board; and the Land Development Coordinator recommending the approval on condition that no building permit be issued prior to the completion of the annexation to the Goleta Sanitary District; and the County Surveyor's Certificate having been executed on the original tracings as provided in Section 11593 of the California Business and Professions Code. In the Matter of Execution of Agreement between the County of .Santa Barbara, Santa Barbara County Flood Control & Water Conservation District, East Valley Ranch Company, and Birnam Wood Golf Club for Flood Control Purposes, Tract #10,404, Unit #2, Folio No . 295. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carr ied unanimously, it is order ed that the Chairman and Clerk be, and they are hereby, authorized and directed to execute an Agreement between the County of Santa Barbara, Flood Control District, East Valley Ranch Company, and Birnam Wood Golf Club for flood control purposes on Tract #10 ,404, Unit #2, Folio No. 295. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flood Control & Water Conservation District for execution. In the Matter of Recommendation of Assistant County Surveyor for Approval of Final Map of Tract #10,404, Unit #2 Generally Located at Southwest Corner of Sheffield Drive and East Valley Road Adjacent to Valley Club of Montecito, First District. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Assistant County Surveyor for approval of the final map of Tract #10,404, Unit #2 generally located at the southwest corner of Sheffield Drive and East Valley Road adjacent to Valley Club of Montecito, First District be, and the same is hereby, confirmed; the map received appearing to be technically correct, conforms to the approved tentative map or any approved alterations thereof and complies with all applicable laws and regulations; ment Coordinator that written notice having been received from the Land Developall affected departments and agencies have certified that ' . . Execution of Harbor Maintenance Agree ment with Cit) of Santa Barbara During FY 1966-67 With County Contribution Toward Annual Cost Not to Exceed $30,00 I Request of Judges of Muni cipal Court for Adoption o Work Furl ough Training Program in the County. / Req~st of Director, Mental Health Services for Endorsement an Support of Pro posed Pre-Hosp ital Screenin Seryice for Prospective Pati ents of Psyt hiatric Inpatient SerVice. I ' ' their requirements have been satisfied and that all bond~, cash deposits or instruments of credit have been received by the County Clerk; and the County Surveyor's certificate having been executed on the original tracings as provided in Section 11593 of the California Business and Professions Code. In the Matter of Execution of Harbor Maintenance Agreement between the County of Santa Barbara and City of Santa Barbara during FY 1966-1967 with County Contribution toward Annual Cost Not to Exceed $30,000.00. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-486 WHEREAS, there has been presented to this Board of Supervisors an Agreement for Maintenance of Harb~r dated August 30, 1966 by and between the County of Santa Barbara and the City of Santa Barbara by the terms of which provision is made for County Contribution toward Annual Cost of Maintaining Harbor not to exceed $30,000.00; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of September, 1966, 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 the Judges of the Municipal Court for Adoption of Work Furlough Training Program in the County. 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 Sheriff and Jail Architect. In the Matter of Request of Director, Mental Health Services for Endorsement and Support of Proposed Pre-Hospital Screening Service for Prospective Patients of Psychiatric Inpatient Service. Dr. H. Neil Karp, Director, Mental Health Services appeared before the Board to explain the proposed program as well as Vern B. Thomas, District Attorney . This would be primarily on an out-patient basis and would be a saving to the County. Also, it would cut down on hospitalization, and no additional staffing is required. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Board hereby endorses and supports the plans for a Pre-Hospital Screening Service for prospective patients of the Psychiatric Inpatient Service. Copy of Letter from County Auditor 'to Board of Education Regarding Newspaper J\rticles on S. B.Elementary School Budget and Tax Rates. / Request of Director Publ c Works for Con sideration to Implementatio of Security Program for County Bldgs in Court Hous Complex. / Allocating $51,000.00 of State Bond Monies to City of Lompo for Purchase of Land for Regional Park I Request for Appropriation etc., of Funds. / September 12, 1966 47 In the Matter of Copy of Letter from County Auditor to Board of Education Regarding Newspaper Articles on Santa Barbara Elementary School Budget and Tax Rates. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject matter, which was read by the Clerk be, and the same is hereby, placed on file. In the Matter of Request of Director Public Works for Consideration to . the Implementation of Security Program for County Buildings in Court House Complex. Subject request was received by the Board and read by the Clerk. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer and Personnel Officer for final recommendation to the Board. In the Matter of Allocating $51,000.00 of State Bond Monies to the City of Lompoc for Purchase of Land for Regional Park. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-487 WHEREAS, the State Beach Park, Recreational and Historical Bond Act of 1964 includes provision for grants to counties and other local public agencies for parks and related facilities included in said act; and WHEREAS, the acquisition of land to be used as a regional park in the river bottom near Lompoc has been considered, recommended and approved by the Recreation and Park Commission and City Council of Lompoc; and WHEREAS, the Santa Barbara County Park Commission has determined that this facility would compliment the County Master Plan and regional facilities; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the sum of $51,000.00 be paid the City of Lompoc from Santa Barbara County's share of the above referred to Bond Act, said sum to be applied to the cost of land to be acquired in the river bottom near Lompoc and, it is further ordered and resolved that George H. Adams, Director of County Parks, 123 East Anapamu Street, Santa Barbara, California, shall be designated as the person to whom correspondence should be directed regarding this matter. Passed and adopted this 12th day of September, 1966, by the Board of Supervisors of the County of Santa Barbara, State of California, by the following vote: of Funds. AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None ABSENT: None In the Matter of Request for Appropriation, Cancellation or Revision Upon motion of Supervisor Beattie, seconded by Supervisor Grant, 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, authorized and directed to make the necessary transfer: 48 ~llowance of Claims. I Jury Corrunjs sioner - Transfer from Unappropriated Funds the amount of $545 .00 to Office Equipment, 85- C-1, General Fund. 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 : FUND_ ____!,_ ___ DA NUMBER PAYEE PURPOSE SYMBOL -J.191 l8S _., Mal 116 , ., ,., i ,., ., , .u 9"1 .,. -- DIMCO MiMM-Ul ",.,", . . , IuD "" . -- -.u "'' . is . ., --~ ~-- . -' ''' T."--- ''a 'TCQ. , kll - - 5TGI ~ ,. . 5103 . 5105 In "' c., lllltil flt. 1. ,707 t.aY. C ftllJa Sro8 CbMllia1 . co 76 I IS mp Oftlip as 1flt sno La , . Do rru '* . m.a '*., '" 10' '1U , ____ 37ll .,.~co . 110. 3 ~91.Co IO ~--Co 110 ., '111 ~a noaaa ma 'ftetw L-- mt MtMl_.o o AC- 1!17 WARRANT ALLOWED FOR ,.,. llT.J& . , '8.38 llf .8o s.u . ,1 ,. 50.00 a,.oo , . . , . . J8.00 936.89 . . _, . l, . s, 8.50 IM.TI 115.00 J.00 119.10 w.90 '1.- J.t.JO u.15 ll.01 18.15 a.oo 15.15 , a.to REMARKS 15 I 1 15 lT -c.o"o . . 'Er ,J.15 . "00 NUMBER . . ., . ., , ,.,. 5799 ms ~ "". ,., me . '"' "'.' , ml "" "" AC- 1!57 SANTA BARBARA COUNTY FUND __ _. DATE -JI, 1- PAYEE P URPOSE -- . ti OtJlf Ge WGelbmft Clililillllift ,. . J.U._tte . , - lo .i11110. . . . flj- . , . . ~ lit ftUMlj l.Uilila .~.L, _ ,. . . ., , . ~ . 1 . ,.Ii .,. _D~ ti ,. . . . c.u . w llS.o I ,. . , ~ , . ~ I ./ SYMBOL. llO . uo n uoa &11 s m .'. 1901' 150 au uo IJo 190 WARRANT ALLOWED FOR "" ''" d.80 . '" - l. ,. . q.oo c u.11 u.n '" ue.oo 100.00 JI.JI . , . , . . . ' u.et 1.n 1.00 10 00 . REMARKS .,. 1.as Yr UtU .IO I NUMBER , ml , ."". ,.,. "" Srtil "" ,".". ",".,' ,. mi ,. "" ,',',", .,. ,',','.' 5180 5Jl1: . "'' '"' 5tU ., 5190 . AC-1157 PAYEE --- Aa.a.M . . . Ji IMilidlalP . . . ----wuu. . ., eian a.1illlll _&. lf'lna 11uc .,. ~Ida . , . ~ . lSJle GI~ AUlin AlMna-w ,._ SANTA BARBARA COUNTY PURPOSE hot r - lo lo lo ID (! SYMBOL 150 lo Ul I 6 l5l 1 UJ.lli J.,. 0. 1 ut 1 l5 , 191a15 "'l8 195 ,. lo lo IO WARRANT ALLOWED FOR REMARKS NUMBER m.s ~ ms "" "-" m ,-., 580\; . ,, ,. llot - ltil 1811 ., '9M ., 981' 5811 . ., , AC-1157 SANTA BARBARA COUNTY FUND-----~---- DA PAYEE . I . ~-i OOllilt-.i llllio_ . ~ li.fti ~ a.Mllt . , -.I ftijti~,.,. n., . kif . ,._ . ,'"'1. . , ftdj . , . lo PURPOSE ao . --.-~ . . . ' SYMBOL .".1 , Ii 1o . lo JIO . ID - to lo lo lo WARRA NT ALLOWED FOR ~" T0.00 . - " - If., ft ft.OD . ff ,OO MJ, '"' "" 9.00 . uo.oo 100 00 )."-. .-,M -~ ?J.OO . .,. 31.57 -.n '8.oo t1.u 10.i! 10.'6 REMA RKS -. \ \ NUMBER . . \ . '. ., . ' -- - ,-.-., ,. . , ( \ . _. ,, , ,".". "" A C-157 I ' SANTA BARBARA COUNTY FUND,_.;;.:.~__;;;.;_-'-'--'---- DATE PAYEE PURPOSE SYMBOL. . ,. ,. ~ , l9U . .,,. llj, Ii Ii . ~Lljf,tll Ollale1.W , ID 16 . Ut . . l.A8tl , lo t.O lo . lo . llD ,1:,. . . , a. WARRANT ALL.OWED FOR J8.ft ff .,., . 90.00 . u .oo '.". . e.oo 67.50 ss.oo -. . no.a, . . lG0.00 100.00 eoo.oo 10.00 1.-. ,., . 100.00 . 811~ , . -- MO.oo ~.oo - ais.oo ao.oo 'B-00 aa.n 11.00 - -------- REMARKS NUMBER AC-1!S7 ' . / . SANTA BARBARA COUNTY FUND~- ~''~~~- PAYEE ,,. fj-t ' ID lo ., PURPOSE DA SYMBOL 19' I! 1.M aa 179 a 180.' llO:l tJ 189 ., ltl ., Vi ,s was UJS WARRANT ALLOWED FOR 11.50 1.0f.75 &IO *" 11.19 ti "" (JAB.JS) .~,. - ~.'5 '" 190. J "'. s 1 ' ' REMARKS l!O ao.oo lfO IO it.GO 170 t.11 170 io.ot 110 "" 110 a IO 10.to ,.,. 1.(1 lft .68 11' . ,. ' SANTA BARBARA COUNTY FUND _'t.__ ___ DA'l"1:." NUMBER PAYEE PURPOSE SYMBOL --Kl- 1118 . Iii --~ ,. . ii 1 - IU!c.lten . i "" . - ~11a1ur 11diatllh Iii l.IO at .ouo. uoaao "" outo JIQ , . . . '" 111 ---~ l5t.' "' Ni --lift - AC-1157 ' WARRANT ALLOWED FOR . ' s"o ~ 1t.8G . i. -. . '8.M "'' 49.00 au, '-" ".",.,' ." ' REMARKS .- ) s 1 1 1r 11 -1 -- . , \ f " FUND NUMBER PAYEE ~lllieiU 9J10 .-ou ~ ,. lljal.4 . . . . : , 911 nu. AC-1157 I ' ,. , ' SANTA BARBARA COUNTY - DATE PURPOSE SYMBOL . 1'0 T 1'0 t '" ~- lMa J.IJOlll 1 WARRANT ALLOWED FOR '' r.n u . . ., . .,. REMARKS ti!W .,,. '*s'.n" . . NUMBER ., - , - I AC-1!57 SANTA BARBARA COUNTY FUND Mm"11'''1- DA PAYEE . , . , . JlfllitU .J . PURPOSE . , ., --~ ~--- lin lo ' SYMBOL 510 - JU at 119 a 10 su11 ,. ., ., 9 WARRANT ALLOWED FOR 1.9 Of io. 3 ,.,, Iii- . - --------~ ~ REMARKS - -- J ) lllL ,:I . ==':!I NUMBER PAYEE PURPOSE ,. . K lt-.s.ll la ,. ., . '"' lllftiall JM .1 ~ ,. . AC-1 !57 DATE ,. "' . SYMBOL , 151 c. 1"180 WARRANT ALLOWED FOR , . ., Aa.oo t.JM.rr 1.na.00 .oo REMARKS I ' ."'f-""'- .- i!\ .__ ~ ' . NUMBER PAYEE PURPOSE ,, . . . . , .,., , .-.I.Ut , ,, W MH - ACl!l7 DA SYMBOL. ii Ai 1!fl Al UIAl WARRANT ALLOWED FOR . ~ ,. - ---------- - -- REMARKS I NUMBER AC-1157 ' ' ' PAYEE - " . . . . " ' " . ~ _. ) . SANTA BARBARA COUNTY PURPOSE SYMBOL ' WARRANT ALLOWED FOR "I": ~I . . At.a .,~ ' REMARKS Request for Approval of Rates for Material Testing at Laboratory in Connec tion with Bridges Locate at Alisos Dr. Lilac Drive , Oak Grove Dr. and Mountain Drive . I Hearing Before Board of Appeals on Requests for Relief from High Fire Hazard Provisi ons of Ordinance No. 1728 . i I ! I I ! I Hear'ing Before Board of Appea s on ~quest of Arcol Constructionl Company for IR.elief fro High Fire Haza d Provisions of Ordinance No . 1728 . ,) September 12, 1966 49 . 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. The Board recessed until 2 o'clock, p ,m, At 2 o'clock , p .m., the Board reconyeneg . Present; Supervisors George H. Clyde, Joe J , Callahan,. Daniel G. Gr ant, f , H. Beattie, and Curtis Tunnell; and J, E. Lewis, Clerk Supervisor Call ahan in the Chair In the Matter of Request for Approval of Rates for Material Testing at Laboratory in Connection with Bridges Located at Al isos Drive, Lilac Drive, Oak Grove Drive and Mountain Drive . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the rates submitted by the Road Conunissioner with his letter of September 7, 1966 for material testing charges at the Road Department laboratory for tests on bridges located at Alisos Drive, Lilac Drive, Oak Grove Drive and Mountain Drive be, and the same are hereby, approved for current and future work performed by the Materials Testing Laboratory. . . . . . . . . . . . In the Matter of Hearings before Board of Appeals on Requests for Relief from High Fire Hazard Provisions of Ordinance No . 1728. This being the date an4 time set for hearings on subject proposal; and affirmative reconunendations ~aving been received following inspection by officials of the Building Department and the Fire Department . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following requests for _relief from the high fire hazard prov is ions of Ordinance No . 17 28 be , and t he same is here by, approved: ~ . . . . . . /Robert P. Dwight, building site on Lot 9, Tract #10,256, Rancho San Antonio. . / Robert H. DeWolfe, residence at 1361 Holiday Hill Road, Goleta. ;Paul G.o lter, residence at 1009 Cheltenham Road, Santa Barbara . In the Matter of Hearing before Board of Appeals on Request of Arco Construction Company for Relief from High Fire Hazard Provisions of Ordinance No . 17~8 . This being the date and time set for hearing on subject proposal; and a negative reconnnendation having been received from the Building Official following inspection by the Senior Building Inspector, and also the Fire Marshall of Carpinteria-Summerland and Fire Department following inspection by an official of its department, that the site is located near brush and fanunable vegetation. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and 50 . Letter of Resignation from Judge James D. Finley, Lompo Judicial Dist. Effective Oct. 1, 1966. Allowance of Positions, etc . I I I I carried unanimously, it is ordered that subject request be, and the same is hereby, denied, as recommended . .In the Matter of Letter of Resignation from Judge James D. Finley, Lompoc Judicial District, Effective October 1 , 1966. Upon motion ~f Supervisor Beattie, seconded by Supervi sor Cl yde, and carried unanimously, it is ordered that the letter of resignation rece ived from Judge James D. Finley, Lompoc Judicial Dist~ict be, and the same is hereby, . accepted, effective October 1, 1966. It is further o rder~d that the Clerk be, and he is hereby, authorized and directed to transmit a letter of appreciation to Judge Finley for his services 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 . 66-487-A 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, e f fective FORTHWITH: COUNTY DEPARTMENT WELFARE IDENTIFICATION NUMBER 155.8204. 21 155.8204. 22 155.8204. 23 155 .8232.48 155.9156. 24 TITLE OF POSITION Social Worker I Social Worker I Social Worker I Social Worker II Typist Clerk II SECTION II : The following position(s)(is) (are) hereby disallowed, effective FORTHWITH: COUNTY DEPARTMENT WELFARE IDENTIFICATION NUMBER 155.8232.32 155 . 8232.47 155.8232.56 TITLE OF POSITION Social Worker II Social Worker II Social Worler II SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER NAME OF EMPLOYEE COLUMN . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of September, 1966, by the following vote: AYES: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None ABSENT : None Application of Board of Directors, CarpinteriaS11mmerland Fire Protection Dist for Authorizati n to Modify and Revise Dist . Budget for JY 1966-67 . Communications Appointment of Terrill F .Cox as Judge of Justice Court, Lompoc Judicia Dist . Vice Judge James D. Finley, Resigned. / Request of S.B. Committee for Bikeways for Report of Special Committee Appoint ed by Board. I Letter from County Commit tee on Library Services for Study of Co. Library Servi ce. ' ' September 12, 1966 In the Matter of Application of Board of Directors, CarpinteriaSummer land Fire Protection District for Authorization to Modify and Revise Distri ct Budget for FY 1966- 1967 . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same i s hereby, removed from the agenda. In the Matter of Communications . The following communications were recei ved by the Board and ordered placed on file : / The Santa Barbara Historical Society - Re Bicentennial Cel ebration of Portola Trek. // Curtis C. Ridl ing - Request for reconsideration of Board action on recent matters of Santa Barbara Biltmore . high rise development and allowance of automotive center on the Mary Bueneman property near Peach Grove subdivision In the Matter of Appointment of Terrill F . Cox as Judge of the Justice Court, Lompoc Judicial District, Vice Judge James D. Finley, Resigned . 51 Upon motion of Supervisor Beattie, seconded by. Supervisor Tunnell, and carried unanimously, it is order ed that Terrill F . Cox, residing at 404 South "C" Street in the City of Lompoc be, and he is hereby, appointed as Judge of the Justice Court, Lompoc Judicial District, vice Judge James D. Finley, resigned. In the Matter of Request of Santa Barbara Committee for Bikeways for Report of Special Committee Appointed by the Board. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Department In the Matter of Letter from County Committee on Library Services for Study of County Library Service . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above- entitled matter be, and the 1 same is hereby, referred to the Administrative Officer for review and report back to the Board on October 17, 1966 Formal Not i ce from S. B.Co . Humane Societ to Exercise Option to Terminate Con tract with County as of 1-1-67 . / Claim Against County of Gen eral Electric Company for R - fund of Unsecured Property Taxes f o FY 1963-64. / (Vandenberg AF Base) In the Matter of Formal Notice from Santa Barbara County Humane Society to Exercise Option to Terminate Contract with the County as of January 1, 1967. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer. In the Matter of Claim Against the County of General Electric Company for Refund of Unsecured Property Taxes for FY 1963-1964, in the Amount of $5,896 .82, Covering Alleged Possessory Interest in Land and Improvements at Vandenberg AF Base . 52 . Letter from Hope School District Urging Maintenanc of Present Zon ing Requirements. I ' Hearing on Resolution No. 4 of S. B. Co . Advisory Landmark Committee - that Ballard Presbyterian Church is An Historical Landmark Worth of Protection . I Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the subject claim be, and the same is hereby, denied. In the Matter of Letter from Hope School District Urging Maint enance of Present Zoning Requirements. 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 . In the Matter of Hearing on Resolution No. 4 of Santa Barbara County Advisory Landmark Committee Reconunendation Declaration by the Board that Ballard Presbyterian Church is An Historical Landmark Worthy of Protection under Ordinance No . 1716 . This being the date and time set for hearing on subject matter; the Affidavit of Publication being on file : A conmrunication was received by the Board from Mrs . Grace L. Davison, 1930 Alamo Pintado Road, Solvang, California in favor of subject proposal . . audience: Supervisor Grant introduced the following interested persons in the Mrs . Davidge, member of the Landmark Commjttee . Earl Calvert, member of the Landmark Committee . Richard Lawton, member of Santa Ynez Valley Historical Society . Attorney Royce Lewellen. Several persons present appeared before the Board with the background of the building . There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted : RESOLUTION NO , 66-488 WHEREAS, the Ballard Presbyterian Church, also known as the Santa Ynez Valley Presbyterian Church in Ballard, located in the con:nnunity of Ballard in Santa Barbara County has great historical significance and interest to the general public as a landmark and reminder of pioneer days in Santa Barbara County; and WHEREAS, on August 11, 1966, the Santa Barbara County Advisory Landmark Committee declared the Ballard Presbyterian Church to be an historical landmark pursuant to the provisions of Ordinance No . 1716 of the County of Santa Barbar a; and WHEREAS, the Board of Supervisors of the County of Santa Barbara deems the Ballard Presbyterian Church to be worthy of protection and preservation as such historical landmark; NOW, THEREFORE , IT IS RESOLVED as follows: 1 . The Board of Supervisors, having duly set a public hearing for September 12, 1966, has heard all interested parties and has closed said public hearing, adopting the conditions set out in paragraph 2 of this Resolution. 2 . The Board of Supervisors hereby declares the Ballard Presbyterian Hearing on Resolution No. 5 of S .B.Co. Advisory Landmark Committee Recommending Declaration - That Little Re School House is an Historical Landmark Worthy of Protection Under Ordinance No . 1716. I September 12, 1966 Church to be an historical monument pursuant to Ordinance No. 1716 and hereby imposes the following conditions on the Ballard Presbyterian Church pursuant to said Ordinance: 53 '. Demolition or destruction, partially or entirely, is prohibited unless express consent in writing is first had and obtained from the Santa Barbara County Advisory Landmark Committee. Such consent may impose ~11 reasonable conditions deemed appropriate by the Committee to accomplish the purposes of Ordinance No. 1716. Demolition or. destruction shall not be deemed to include removal of portions of the building added after initial construction. 2. That a copy of this resolution be forwarded to the Santa Ynez Valley Historical Society. Passed and adopted by the Board of Supervisors of the County of Santa Bar bara, State of California, this 12th day of September, 1966, 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 Resolution No. 5 of Santa Barbara County Advisory Landmark Committee Recommending Declaration by the Board that the Ballard Little Red School House is An Historical Landmark Worthy of Protection Under Ordinance No . 1716. This being the date and time set fqr nearing on subject matter; the Affidavit of Publication being on file; A communication was received by the Board from Mrs. Grace L. Davison, 1930 Alamo Pintado Road, Solvang, California in favor of subject proposal. Tom Petersen appeared and spoke on behalf of subject proposal. There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66- 489 WHEREAS, the Ballard Little Red School House located in the community of Ballard in Santa Barbara County has great historical significance and interest to the general public as a landmark and reminder of pioneer days in Santa Barbara Cocinty; and WHEREAS, on August 11, 1966, the Santa Barbara County Advisory Landmark Committee declared the Ballard Little Red School House to be an historical landmark pursuant to the provisions of Ordinance No . 1716 of the County of Santa Barbara; and WHEREAS, the Board of Supervisors of the County of Santa Barbara deems the Ballard Little Red School House to be worthy of protection and preservation as such historical landmark; NOW, THEREFORE, IT IS RESOLVED as follows: 1. The Board of Supervisors, having duly set a public hearing for September 12, 1966, has heard all interested parties and has closed said public 54 Hearing on Protest of Isla Vista Property Owners t o Moving of Bldg from 6840 El Colegio to 6835 Pasado, Isla Vista, for Use as Dwelli I hearing, adopting the conditions set out in paragraph 2 of this Resolution. 2. The Board of Supervisors hereby declares the Ballard Little Red School House to be an historical monument pursuant to Ordinance No. 1716 and hereby imposes the following conditions on the Ballard Little Red School House pursuant to said Ordinance : a . Demolition, removal or destruction, partially or entirely, is prohibited unless express consent in writing is first had and obtained from the Santa Barbara County Advisory Landmark Committee . Such consent may impose all reasonable conditions deemed appropriate by the Committee to accomplish the purposes of Ordinance No . 1718. b. No alterations, repairs, additions or changes (other than normal maintenance and repair work) shall be made unless and until plans therefor have first been reviewed by the Santa Barbara County Advisory Landmark Committee and approved, or modified, and reasonable conditions imposed as deemed necessary, and that all such work shall be done under the direction and control of the Santa Barbara County Advisory Landmark Committee o~ other qualified persons designated by it. 3. That a copy of this r esolution be forwarded to the Santa Ynez Valley Historical Society. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of September, 1966, 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 Protest of Isla Vista Property Owners to Moving of Building from 6840 El Colegio t o 6835 Pasado, Isla Vista, for Use as Dwelling. This being the date and time set for hearing on subject matter; Reference was made to a notice of an Isla Vista Homeowners Association meeting to discuss subject matter; and a petition of the Association protesting the moving of the structure presently located at 6840 El Colegio to 6835 Pasado, Isla Vista because the structure was not originally designed as a habitable dwelling; it is minimal in square footage and has no ki tchen; there are no present plans establishing what it will eventually be in appearance and habitability; and it is the Association ' s opinion that the moving of this building and subsequent development of it would not enhance the values of the properties existing in this area but woul d rather reduce the values of the neighboring properties. A letter was also received from Roger and Hildegard Lagerquist protesting the proposed moving of the structure . Ray Nokes, County Building Official, appeared before the Board to state that the building was posted according to the ordinance, and made a recommendation following inspection of the property, indicating the structure has having two bedrooms and a bath . It was built according to code and set on a temporary foundation to be moved at a latter date . There is no kitchen, but one can be put in. Hearing on Appeal of Wray Shimfessel from Denial of Application for a Dancing License in Goleta by Sheriff. I Hearing on Appeal of Heath & Company from De cision of Pla - ning Commi ssi.vi to Deny Reque of Lippert,In to Allow ''Rea er Board" . Goleta Area . I' September 12 , 1966 James Whilt, the applicant, appeared before the Board to state the buildi ng is well built and none of the petitioners protesting have seen the inside of the building . The lot is 70 ' x 85 ' and is zoned for R- 1 . Mr. Nokes concluded his remarks with the statement that the building is sound and would qual ify as a dwelling. 55 Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carr ied unani mously, it is ordered that subjecthearing be, and the same is hereby, concluded . I t is further ordered that the request of James Whilt to move a building from 6840 El Colegi o to 6835 Pasado, Isla Vista, for use as a dwelling be, and the same is hereby, approved . In the Matter of Hearing on Appeal of Wray Shimfessel from Denial of Appl ication for a Dancing License in Gol eta by the Sheriff. This being the date and time set for hearing subject matter; James Webster, Sheriff, appeared before the Board with the recommendation that the dance permit be disapproved on the basis that the establishment is basically in a residential area and showed pictures with houses in the general area and including an apartment house . Also , since the appeal was filed his department received a complaint from an establishment at 5838 Hollister Avenue and Mr . Shimfessel was arrested for intoxication at that time. Mr. Shimfessel appeared before the Board in support of his request for the dance permit to state that this property is zoned commercial and the buildings next to his establishment have been condemned by the County. He also has permission from Miss Jackson to use the apartment which belongs to her. He also has sufficient parking in the rear. Sheriff Webster stated that the issuance of a dance permit in this area will aggravate or create a policing problem. Mr . Shimfessel stated thathe has owned t averns for six years and has never had the law enforcement to deal with . He had a dance permit at an establish~ nt at 204 N. Milpas, City of Santa Barbara, he said . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the appeal of Wray Shimfessel from denial of application for a dancing license in Goleta by the Sheriff be, and the same is hereby, denied, as recommended by the Sheriff. In the Matter of Hearing on Appeal of Heath & Company from Decision of Planning Commission to Deny Request of Lippert, Inc . (66-V- 72) for Conditional Exception from M-1-B District Provisions of Ordinance No . 661 to allow "Reader Board'' Sign with Area of 330 Square Feet instead of Permitted 100 Square feet Generally Located at Southwest Corner of South Kellogg Avenue and Ward Memorial Boulevard, Goleta Area . This being the date and time set for hearing on subject matter; the Affidavit of Publication being on file with the Clerk; A Suunnary of Planning Commission Meeting of August 10, 1966 contained in the Zoning Report on subject matter dated September 7, 1966, was received by the Board and read by the Clerk. 56 .' .I Hearing on Appeal of S.B. Congregation o Jehovah's Witnesses from Decision to Deny Request for An Adjustment Allowing Church Facilit 116 Arroqui St Montecito Area / Richard S. Whitehead, Planning Director, appeared before the Board to state there is a request for a permit for a billboard sign, 12' x 40' to be located . at ~ certain point indicated on the display map_ in C-3 district which allows billboards and this will direct the general public to the drive-in theatre location, and is permitted in the ordinance. In this partJcular case it was felt that the reader board existing there now can be seen. It is not needed to attract people from Ward Memorial Boulevard. George H. Allen, Attorney at Law, appeared before the Board on behalf of Lippert Theaters, Inc., stating that there are two theaters on approximately 15 acres in this location. Both theaters are reached by a driveway indicated on the slide projection which separates into two lanes one of which leads to the north theater and one to the south theater and when they reach the ticket office it is necessary that they be completely separated. The purpose of the requested sign is to ~irect the patrons to the correct driveway lane and are not asking for this type of sign because of remoteness or isolation. The owner is asking for the same consideration as other such facilities have been afforded in the County. Mr. Allen reviewed a situation as it exists in the County relative to these comparable signs in other locations and referred to the Airport Drive-In Theaters at Goleta, and one at Ellwood and others in Santa Maria giving sizes of the signs . It is essential that this theater have a sign that is bigger than the maximum 80 square feet. He displayed a layout to place an 80-foot sign as compared with the 330 square-foot sign which has been applied for. Again he stated that they are not attempting to attract people from Ward Memorial. When landscapiqg is done, a typical 8-foot shrub would be more than sufficient to cut off any view of this proposed sign and entrance . There is $900,000 invested in this facility, he said. There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that this hearing be closed and subject appeal ' be, and the same is hereby, denied, and the action taken by the Planning Commission to deny the request of Heath & Company (66-V-72) on behalf of Lippert, Inc. for a Conditional Exception from the M-1-B District classification provisions of Ordinance No . 661 to allow a "reader board'' sign with an area of 330 square feet instead of the permitted 100 square feet, and located closer to the centerline of streets and property lines than permitted, Parcel No. 71-190-12, 13, 15 and 19, generally located at the southwest corner of South Kellogg Avenue and Ward Memorial Boulevard, G9leta area be, and the sam~ is hereby, reaffirmed. In the Matter of Hearing on Appeal of Santa Barbara Congregation of Jehovah's Witnesses from Decision of Planning Conmission to Deny Request (66-CP-59) for An Adjustment under Provisions of Section 10, Subsection A, Paragraph 5 and 20-R-l District Classification of Ordinance No. 453 Allowing the Construction and Use of Church Facility on Property Generally Located Approximately 120 Feet North of North Jameson Lane, 116 Arroqui Street, Montecito Area. This being the date and time set. for hear. ing on subject appeal; the Affidavit of Publication being on file with the Clerk; September 12, 1966 The Clerk read the Sununary of the Planning CoDmlission meeting of August 10, 1966 on subject matt er regarding the denial of the request . Colonel (Ret'd) Robert Owen, Executive Secretary of the Montecito Pro- . tective and Improvement Association, appeared before the Board and read a letter in opposition from the Association, which leter was filed with the Clerk. A number of written protests were received by the Board and filed with the Clerk. 57 James Dougherty, a practicing attorney at Oxnard and who resides in Montecito behind the proposed church, appeared before the Board, stating that they are now in a purely residential area and families with children . Ar r oqui Road is a small private road and the children play in the road . He feels the location proposed for the church is much too small for a church, and with the 27 parking spaces, the large parking area surface could not be hidden . The church people did inquire about another piece of property, he said, and the fire department feels this location is improper for a church. Michael Lasco, Chairman of the Building Committee for the Church, appeared before the Board and gave a brief statement on the building . He stated that they have made changes since appearing before the Planning Connnission. Their request is to build a small church with approximately 1,700 square feet for the assembly area. The assembly auditorium is about the size of the Board of Supervisors hearing room. It has a Spanish motif and the landscaping is provided for with a 6- foot wal l around the whole area as requested by the Planning ' . Commission - attendance is 90 persons at this time . When the congregation grows to a maximum of 150 persons then another congregation is formed . He pointed out that their worship is quiet, with bible study classes with no social gatherings. They have no games or plays and meet three times with meetings on Friday evening, Wednesday evening, and Sunday afternoon . Since appearing before the Planning Commission they have made use of a 200-foot long strip 12~ ' wide which gives them ano~her 2,500 square feet of parking area. The County ordinance requires only 17 parking spaces although they provide for 27 with an increase to 40 spaces . He showed the Board a colored rendering of the building and grounds . Another change to alleviate any possible traffic congestion has occurred by their acquisition of an 18" easement that runs directly to Jameson Lane and is 75 feet long . He referred to Arroqui Road as a public road but not in the County maintained road system. Although it is a narrow road there will be no street parking . Also, they are going to widen the road to County specifications so there will be no hardship He concluded his remarks by requesting favorable consideration of the Board for a congregation in this superior location for members from the Montecito area. He also pointed out easy access to the freeway. He also pointed out disadvantages of people owning residences in the area with the nearby freeway, and traffic noises. Edward A. Lamb appeared before the Board on behalf of Peter Castellini, Minister, and spoke of the difficulty of selling the lot previously purchased as a residential lot due to the immediate proximity to the freeway as there is a lot of noise. Russell Roberts of 135 Arroqui Street appeared before the Board in opposition to subject proposal stating that if the street were widened to the full 50 feet and paved, several trees on County property would have to come out on the west side of the line. Regarding suitability of the property for residences, . 58 Consideration of Interim Report by Grif fe - hagen-Kroeger, Salary Survey Consultants & Supplemental R - port by .County Personnel Officer. I f he finds it highly suitable . He feels the construction of the church woul d l ower property values for surrounding areas, and destroy the character of the area . Byron Ishkanian of 126 Arroqui Road, appeared before the Board in opposition to subject proposal stating that the property is completely surrounded by residential homes Richard S. Whitehead, Planning Director, appeared before the Board to state that the plans have been changed now from 100 feet wide as shown on the plans as presented to the Planning Commission to 112 f eet which allows or accounts for the difference in planning . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnel l, and carried unani mously, it i s ordered that subjecthearing be, and the same is hereby, closed, and the appeal of Santa Barbara Congregation of Jehovah ' s Witnesses from decision of the Planning Commission to deny request (66- CP- 59) for an adjus t ment under the provisions of Section 10, Subsection A, Paragraph 5 and 20- R- l District classification of Ordinance No . 453 allowing the construction and use of church facility on property generally located approximately 120 feet north of North Jameson Lane, 116 Arroqui Street, Assessor ' s Parcel No . 7- 350-16, Monteci to area be , and the same is hereby, denied , and the decision of the Pl anning Commis sion to deny the request be, and the same is hereby , reaffirmed The Chairman declared that the regular meeting of September 12, 1966, be and the same is hereby, duly and regularly, continued to Tuesday , September 13 , 1966, at 10 o ' clock, a .m Board of Supervisors of the County of Santa Barbara , State of California, Tuesday , September 13 , 1966 , at 10 o ' clock, a .m . Present : Superyisors Geor ~ e H. Cl yde , Joe .I. Cal lahan , Daniel G. Grant , F. H. Beattie , and Curtis Tunnell ; and J , E. Lewis , Cl erk Supervisor Callahan in the Chair In the Ma t t er of Consi deration of Interim Report by Griffenhagen- Kroeger, Salary Survey Consultants and Supplemental Report of County Personnel Officer . . A written Interim Report on Criti cal Salary Areas for Santa Barbara County was r eceived by the Board as prepared by Griffenhagen- Kroeger, Inc., da ted August, 1966. The critical salary areas included positions of Child Welfar e Servi ces Worker II, Cl inical Laboratory Technician, Fireman, Occupational Therapist (PRC), Pharmacist, Psychiatric Social Worker I , Psychiatric Soci al Worker II, Phsysical Therapist (PRC) , Public Health Microbiologist, Sanitarian, Senior Bacteriologist, Senior Pharmacist, Social Worker I , Social Worker I I, and Staff Physician . Other Counties used as comparison were Kern, Ventura, Riverside , San Luis Obispo, Fresno and Monterey . Under Findi ngs and recommendations contained the statement that the results of their review indicate that the rates of Santa Barbara County vary from five to fifteen percent below the rates in the current competitive l abor market . The final sal ary survey report will completely review the salary structure and the policies and procedures needed on a County- wide basis to attract and retain competent personnel in today ' s labor market . September 12, 1966 59 . The report also contained a recommendation that the Board of Supervisors consider revising the salary ranges ror its nursing classes prior to the completion of the total classification and salary survey. Mrs. Toby Osos, representative of Griffenhagen-Kroeger, Inc., appeared before the Board to discuss the contents of the report. The letter directed to the Board from Mrs. Osos reconunended that the Board consider implementing the salary adjustments recommended prior to completion of the final survey without prejudice to adjustments recommended for these classes at that time. Also, in addition to adjusting the salary range for each critical class, the Board make appropriate salary adjustments to each of the other classes in that occupational series . When these adjustments are made, it was recommended that the salary of each employee affected should be adjusted to the step in the new pay range corre- . sponding to the step now held in the current range. Mrs. Osos stated, along with her presentation, that the extension of a contract with the County for the total classification .and salary plan will provide the County with an opportunity to develop a modern and progressive salary plan at the conclusion of the survey. Also, there will be additional critical needs that will be occurring now and by January first when the completed surv.ey is expected to be submitted. The classes involved in the interim report were originally selected because of the severe recruitment and retention problems. The Santa Barbara County Employees Association submitted a written review of the Interim Report, dated September 13, 1966, which indicated some concern. The critical salary areas contained in the interim report, with exception of comment on nursing class, are those class series identified in a cormnunication from the Personnel Office to the Board dated June 27, 1966. The report was ordered to be filed by Board action on June 28 . The intent of this action was assumed by the Board of Directors of the Association to correspond to and be consistent with previous discussion and action by the Board to encourage and permit the consultant to have the greatest latitude possible and freedom from undue outside influence. This is felt to be a wise and just approach to aid in the solution of the existing complex problems related to classification and salary matters. The discussion in question surrounding the contract specifications appeared to place the burden of classification and salary adjustment recommendations in all respects squarely on the shoulders of the outside consultant - this assumption appears to have been false. The interim report has not established a final basis for classification and salary review. Also, no adjustments have been recommended to alleviate severe underpayment in many classes of employment . As far as the content of the critical list in concerned, it seems to give preferential treatment to some employee class series while other series have not had the benefit of review and the method used in the selection of the critical areas to be included did not allow for inclusion of class areas where severe underpayment exists . The Association again urged the Board of Supervisors to adopt an organized and systemized approach to salary setting . essential to the establishment of a fair level of salaries for present employees . This is necessary for proper recruitment and retention practices, and the effective continuation of the vital County services performed by the various employees involved. Leonard Roders, Vice-President of the Santa Barbara Division of Social Workers Union, AFL-CIO No . 535 , appear~d before the Board and read from a prepared ~-------~-------------------- ------------ -- ------------------------ ---- - --- --- 60 ' l statemeat containing comments from the Executive Board of the Union. He urged the Board to adopt the salary recommendations in the interim report pending final Solution to the salary problems when the final report will be submitted on January 1, 1967. A let~er was received by the Board from the Administrative Officer on subject matter which was read by the Clerk. Other communications received at a prior Bo~rd meeting were re - read by the Clerk, as follows: State Department of Social Welfare, J. M. Wedemeyer, Director - Request for Board to adopt salaries consistent with Statewide salary regulations following interim study . Santa Barbara General Hospital - Compensation for X- Ray Technicians, On- Call and Emergency Services for Radiology Department, with an attached letter from Dr. Robert W. Olson, head of the Rad,iology Department. Robert s . Smith, County Personnel Officer, appeared and briefed the Board on the submission of his supplement to the interim report of Griffenhagen-Kroeger, Inc., dated September 12, 1966, copies of which were distributed to all the members of the Board. He submitted for Board consideration and action certain recommenda- tions for salary adjustments in addition to those recommended by the consultant firm based on two major considerations : 1) The need to extend the salary recommendations of the consultant to other job classes in the same series in order to maintain necessary and equitable salary differentials between classes. 2) . The need to adjust salaries in the medical and public health job series in order to compensate for the substantial salary increases for nursing and related hospital classes recently granted by the private hospitals in Santa Barbara County . The salary increases in local private hospitals involve chiefly nursing personnel and range as high as 25%. In order for the County to recru~t and retain hospital personnel and successfully operate the county hospitals, substantial, immediate salary increases must be provided key hospital job classes . It was recommended that any salary range increases adopted pursuant to this report be installed by fixing the salaries of the incumbent employees at the equivalent step of the new salary range for their class . The following summary of recommendations was given : No . of classes: G-K recommendations Staff reconnnendations No. of positions: G-K- recommendations Staff recommendations 15 48 63 117 299 476 Monthly cost (including Retirement contribution) G-K recommendations Staff recommendations Total $ 9,833 22 , 412 $32,245 The cost for the remainder of the current fiscal year (October 1, through June 39)would $290 , 205 . Tabulated schedules were broken down in the following categories: Social Work and Related Classes . ' ' I l J I I I 1 I . September 12, 1966 61 Fire Series Classes Medical and Public Health Classes. Dana D. Smith, Assistant County Counsel, appeared to state that the salaries could start October 1 but it would be September the 19th before an ordinanc could be adopted which takes 30 days to become effective, and placing the effective date at November 1. Charles Ingram, County Welfare Director, appeared before the Board to state that salaries paid to employees in the Welfare Department will be reimbursed by either the State or Federal Government to the extent of between 50% and 75% of the actual salaries - the percentage being based on. the staffing pattern which varies from month to month. A closer percentage would be reimbursemen by the State or Federal government to the extent of 60% with the County contributing 40% of the funds . Mr . Smith stated that County employees should have the same as private hospitals, etc. The survey is now in process and it is his feeling that of necessity they would have to limit changes to those mandatory in nature. Supervisor Clyde asked if the Personnel Officer's report followed certain recommendations contained in the Griffenhagen-Kroeger interim report and if it would affect the salary survey being conducted, and was tol d that it does follow the recommendations, in substance . As far as this affecting the final salary survey is concerned, it was pointed out that this is a difficult question to answer in that one of the factors to be dealt with will be the internal relationships and that will only come with individual appointments to de~ermine whether or not, as an example, if Social Worker III should be 5%, 10, 15% etc higher than the Social Worker II position. Mrs. Osos stated that the final survey will deal with mark positions, internal relationships, and comparative labor market. Dr. McAlphine, Patholgist at the Santa Barbara General Hospital, appeared to state that they are competing with Los Angeles County, having lost 6 employees to Los Angeles County, but they are not competing with Inyo or Northern California. Mrs. Osos stated that they used available information during the interim study and, since preparing the report, local hospitals have raised salaries. She stated that if they were doing the report today the change in the local labor market would be reflected and would have reconnnended an additional increase but the same standards and procedure were used for all the other classes in the interim report, and they came up with the 10% increase reconnnendation. However, all of this will be reviewed during the final salary survey. Zack L. Stringer, Association Manager, appeared before the Board to state that present employees should be properly compensated before new employees are added. Supervisor Grant felt that the reports submitted are a step in the right direction and this Board should act on the reconnnendations as presented and place the salary adjustments into effect as quickly as possible Supervisor Tunnell indicated he was in general agreement with Supervisor Grant. It is his understanding that the Board intended to take definite action at the end of the 60-day interim period on critical areas, and the report should be accepted, as prepared. Supervisor Clyde felt the Griffenhagen-Kroeger report should have included other critical areas, but the Board should accept their report covering 62 I ' 1 l the basic critical areas . Also, the .report of the Personnal Officer is in line . A. T. Eaves, Jr . , County Auditor, appeared to state he did not know what additional amount of funds will be required for the final survey but there should be enough money in the budget to finance the interim adjustments for the balance of the current fiscal year . However, concerning the effective date of the salary ordinance which must be adopted to make the salary adjustments , if the effective date is anything but the first of the month it means double computation for the Auditor and Data Processing to prorate those salaries for a portion of the month and then reset as the total adjusted monthly salary. At the present time, Data Processing is extremely busy on tax rolls and there could possibly by a delay in the County payroll . Supervisor Beattie agreed that the changes in salaries be made on the first of the month . Chairman Callahan agreed to this provided all additional salaries be frozen for new additional positions . He felt .the Board is not following through on their previous policy about thoroughly reviewing the new positions which were allowed during the budgethearings . Lately, the Board has been approving these new positions for various departments on a blanket basis . Paul Thuner, Assistant Administrative Officer, appeared to give the status of the Appropriations for Contingencies Fund . Supervisor Clyde objected to the idea of freezing the allowance of new positions authorized during budgethearings as there will always be emergencies which are mandatory to require a position to be filled during the current fiscal year. A motion was made by Supervisor Tunnell and seconded by Supervisor Grant to order that the reconnnendations contained in the interim report submitted by Griffenhagen- Kroeger, salary consultants, as well as those contained in a supplemental report, dated September 12, 1966, prepared and submitted by the County Personnel Officer be approved, including the establishment of a salary of $610 to $742 for Clinical Lab. Tech. designated in the Personnel Officer ' s report under Medical and Public Health Classes, and that the necessary ordinance be drafted to incorporate said recommendations, such ordinance to become effective November 1, 1966. It was further ordered that all departmentheads are admonished, in line with the reconnnendations, to refrain from asking for the filling of the new positions authorized during the last budgethearings except in extreme emergencies . Discussion ensued before the vote on the motion was called for . Supervisor Clyde felt that the effective date of October 16, 1966 should be reconsidered . Miss Mildred Fehrenbacher, Director of Nursing at Santa Barbara General Hospital, appeared before the Board to state that they are in a state of crisis. They have an excellent staff but she in fearful of losing them to private hospitals who pay from $100 to $150 more per month. Supervisor Tunnell stated thathe suggested the effective date of November 1, 1966 as a compromise but the Board definitely needs to vote unanimously for this important salary matter. Supervisor Grant stated that an emergency exists and the Board must act innnediately. - - . Interim Repor on Critical Salary Areas of Santa Barbara Prepared by Griffenhagen- Kroeger Inc . I I I September 13, 1966 63 _ ' The call for voting on subject motion was not accomplished at this time, and the motion was carried over when the Board of Supervisors will reconvene at 2 o ' clock, p .m. , this date to finalize the matter, which will allow time for the Assistant County Counsel to research the legality in connection with the amendment to the salary ordinance and effective date. The Board recessed until 2 :00 o ' clock, p .m. At 2 :00 o ' clock, p ,m, , the Board reconvened , I 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 Interim Report on Critical Salary Areas of Santa Barbara Prepared by Griffenhagen-Kroger, Inc . , Salary Survey Consultants . Dana Smith, Assist County Counsel, appeared before the Board and stated thathe had researched the possibility of making an amendment to the salary ordinance effective retroactively, or on October 1, 1966. He indicated thathe had spoken with Mr . Gaylord, Assistant County Counsel for Los Angeles County, and received some information regarding the way in which these salary problems were and are being handled in that County. Mr . Smith indicated thathe believed the Salary Ordinance could be amended with the amended ordinance becoming effective October 1st, and the November 1st payroll reflecting the increase . Mr. Smith went on to say that he could draft an ordinance based on the following conditions: . 1) There must be a 4/5 vote of the Board to put an emergency ordinance into effect . 2) There must be a detailed declaration of the facts that constitute an urgency. Mr . Smith added thathe believed the Board could legally adopt an amendment to the Salary Ordinance next Monday (September 19, 1966) . A. T. Eaves, Jr. , County Auditor, appeared before the Board and stated that the October 1st effective date would be an easier date for his office to work with, from the standpoint of payroll adjustments, than October 16th, which . had been suggested previous~y, however, he indicated he would like a written opinion from the County Counsel's office as to the legality of passing an emer gency ordinance affecting salaries . Dana Smith assured Mr. Eaves thathe would present a written opinion. Supervisor Beattie asked if all the positions involved were considered emergency positions and Mr. Smith stated that this would have to be determined at this time. Supervisor Tunnell stated thathe would not be present on Monday, September 19th, and perhaps this would affect the 4/S ' s vote necessary to pass an emergency ordinance . 64 J' " ' ' j 1 ' I Supervisor Callahan stated he felt that the hospit.a l positions were an urgent matter but did not feel the other cases were of an emergency nature . Supervisor Clyde stated thathe felt the Personnel Officer's letter dated June 27 indicated that all of the positions were critical and warranted immediate attention . Supervisor Grant agreed with Supervisor Clyde that these salary positions were critical and the Personnel Officer and Griffenhagen- Kroeger reports emphasized this . Dana Smith, Assistant County Counsel, stated that the term "emergency" should not be used when describing this ordinance but rather the term ''ur gency'' should be substituted in its place, as there is a difference between the two terms; emergency meaning existing danger and urgency meaning potential danger. Charles I ngram, Welfare Director, appeared before the Board and outlined the critical situation in the Welfare Department because of the shortage of personnel and pressure being put on their department by the State Department of Social Welfare. The following motion was made in the morning session of the Board of Supervisors of this date, and was reiterated and voted upon as follows: Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried, the recommendations contained in the interim report submitted by Griffenhagen- Kroeger, salary consultants, as well as those contained in a supplemental ' report, dated September 12, 1966, prepared and submitted by the County Personnel Officer be approved, including the establishment of a salary of $610 to $742 for Clinical Lab. Tech. designated in the Personnel Officer's report under Medical and Public Health Classes, and that the necessary ordinance be drafted to incorporate said recommendations, such ordinance to become effective November 1, 1966. It is further ordered that all departmentheads are admonished, in line with the reconnnendations, to refrain from asking for the filling of the new positions authorized during the last budgethearings except in extreme emergencies. Upon the roll being called, the following Supervisors voted as follows: AYES: NOES: Joe J. Callahan, F. H. Beattie and Curtis Tunnell Daniel G. Grant, and George H . Clyde. In the ensuing discussion, Dr. McAlpine Pathologist at the General Hospital appeared before the Board and requested the Board's consideration for overtime pay rather than compensatory time for people in his department as the compensatory time taken off was too much of a burden to the employees who had to fill in for those who took time off. H. J. Rudolph, Santa Barbara General Hospital Administrator, appeared before the Board and stated that all of the positions listed in the reports that affected the General Hospital, are necessary and of an emergency nature and that there is not one position that does not affect patient care and all positions are critical. I Supervisor Clyde stated that in view of the statements received from both Mr. Ingram and Mr. Rudolph, he believed the motion made by Supervisor Tunnell should be reconsidered. Supervisor Tunnell, in defense of his motion pointed out the following facts: 1 I Request of Welfare Direc tor for Permission to Fi~l Four Po~itions of So9ial Worker I / September 12, 1966 1. The Griffenhagen-Kroeger study was made originally on an emergency basis. (in a 60- day period rather than the normal 6-month to one year period) 2 . The amendment to the salary ordinance is being put into effect as soon as the normal process of law will permit . 3 . The Personnel Officer ' s report included more positions than expected . 4 . The Board was quite r e ceptive in adopting both the Griffenhagen-Kroeger report and the Personnel Officer ' s report . 65 Dr . Chirman, Director of Medical Education at Santa Barbara General Hospital, outlined the grave situation at the hospital, with shortages in personnel and impending resignations . Supervisor Beattie questioned Dr . Chirman as to why thi situation was not brought to light before it had reached such a critical condition. Dr . Chirman stated that the salary situations in both San Francisco and Los Angeles had brought the critical conditions here in Santa Barbara to a head and worsened the situation locally . In further discussion, Mildred C. Fehrenbacher, Director of Nursing Services at Santa Barbara General Hospital, appeared and outlined the critical condition at the hospital due to shortages and potential shortages of nurses and stressed the fact that the nurses in private hospitals in the Santa Barbara area had already received salary adjustments and were receiving up to $100 per month and more than those employed at the General Hospital . A motion was made by Supervisor Clyde, and seconded by Supervisor Grant to find the hospital positions an emergency situation, and the Griffenhagen-Kroeger report and Personnel Officer's recommendations for those positions be treated on an urgency basis, effective October 1, 1966. However, the motion failed for lack of the four- fifths vote required for adoption of an urgency ordinance . Upon the roll being called, the following Supervisors voted as follows : AYES: NOES: George H. Clyde, Joe J. Callahan and Daniel G. Grant Curtis Tunnell and F . H. Beattie In the Matter of Request of Welfare Director for Permission to Fill Four Positions of Social Worker I . (Continued from August 29, 1966 Board Meet ing) Supervisor Callahan questioned whether these positions should be allowed in view of the motion made by Supervisor Tunnell previous to this matter, in which all departmentheads were asked to refrain from the filling of the new positions authorized during the last budgethearings except in extreme emergencies . Charles Ingram, Welfare Director, appeared before the Board and stated that there was a critical lack of personnel due to resignations in his department and it was absolutely necessary thathe fill these positions for the effi cient operation of his department . Supervisor Grant pointed out that a letter from the Administrative Officer had called for Board action in respect to Social Workers' salaries . 1 66 ~. I Approval of Minutes of September 12, 1966 Meeting. '-. George Lowry, Assistant Welfare Director, gave figures from the Welfare files which indicated heavy case loads assigned to each social worker outlining need for extra personnel in that department . Supervisor Clyde stated thathe believed that the Personnel Officer had approved the need for these four positions and that the Board should support his decision . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the request of Welfare Director for Permission to fill four positions of Social Worker I be, and the same is hereby , approved. Upon motion the Board Adjourned Sine Die The Foregoing Minutes are Hereby Approved. Supervisors ATTEST: I I County Cler BOard of Supervisors of the Coynt y of Santa Barba r a , State of California) Sep t~mber 19 , 1966, at 9 :30 o ' c l ock, a .m. Present: Supervisors George H. Clyde , Joe JJ Callahan, Daniel G. Grant , and F. H. Beattie ; and J . E. Lewis , Clerk. Absent: Supervisor Curtis Tunnell . Supervisor Callahan in the Chair In the Matter of Approval of Minutes of September 12, 1966 Meeting . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reading of the Minutes of the September 12, 1966 meeting be dispensed with, and the minutes approved, as submitted. Corrections t In the Matter of Corrections to the 1966-1967 Assessment Roll 1966-1967 Asse sment Roll. (Revenue & Taxation Code 4831, 4834, 4835 and 4986) i j I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted: 0 RD E R - 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 1966-67 Assessment Roll, as provided by Sections 4831, 4834, I J I I I September 19, 1966 4835 and 4986 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 ORDEJ.U;D that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized to make any necessary corrections in the 1966-67 Assessment Roll, as set forth below: 67 Code Area Description ASSESS EE STRIKE OFF on Land: 80-054 80-054 80-054 80- 054 80- 054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80- 054 80- 054 80-054 80-054 80- 054 80- 054 80-054 80-054 80-054 80-054 80- 054 80- 054 80-054 80- 054 80- 054 80- 054 80- 054 80-054 80-054 80- 054 80- 054 80- 054 80- 054 80- 054 80- 054 80-054 109- 033-01 Canada , Kenneth et ux 109-033- 02 Barr, Emile E et ux 109-033-03 Winchell, Donald G. et ux 109- 033-04 Cummings, Charles E et ux 109- 033-05 Ross, Frank L 109-033- 06 Vaughn, Leslie F et ux 109-033-07 109-033-08 109-033-09 109-033-10 109-033-11 109- 033-12 109- 033- 13 109- 033- 14 109-040- 02 . ' 109-040- 03 . . 109-140-04 109- 040-05 109-040-06 109- 040:.07 109- 040- 08 109- 040- 09 109-040-10 109-040-11 109-040- 12 109-040-13 109- 040- 14 109- 140-15 109- 040- 16 109- 040-17 109- 040- 18 109-140-19 109- 040-20 109-040-21 109- 040- 22 109- 040- 23 109- 053- 01 109- 053- 02 Fredrickson, Chris E et ux Barnette, Milton P et ux Kellor , Gail F et ux Monti, John M et ux Miller, Leslie et ux Crain, William H et ux Irwin, Sylvan J et ux Driscoll, Donald C et ux Jordan, Ralph J et ux Fuller, Ray S et ux Central S/L Assn et al Central S/L Assn et al Bul l ock, Donald D et ux Central S/L Assn et al Stull Forest D Fleming, Vincent A et ux Robinson, Hal S et ux Korver, James R et ux Simes , Ralph B Willey, Marvin D et ux Betts, Charlie R et ux First Fed S/L Assn of S. B. First Fed S/L Assn of S .B. Botts, William A et ux First Fed S/L Assn of S . B. First Fed S/L Assn of S. B. First Fed S/L Assn of S. B. First Fed S/L Assn of S. B. . First Fed S/L Assn of S. B. Guerra, Rudy et ux Radley , J et ux Central S/L Assn et al $250 250 250 250 250 250 250 250 250 300 250 250 250 250 250 350 350 350 350 250 250 250 250 250 250 250 250 250 250 250 250 250 250 300 250 250 250 250 ' 111. 68 . I l ' I : 80-054 109-053-03 Leach, Lloyd W et ux . 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 109-053-04 109-053-05 109-053-06 109-053-07 109-053-08 109-053-09 109-053-10 109-053-11 109-053-12 109-053-13 109-053-14 109-053-15 109-053-16 109-053-17 109-053-18 109-061-01 109-061-02 109-161-03 109-061-04 109-061-05 109-061-06 109-061-07 109-061-08 109-061-09 109-061-10 109-061-11 109-061-12 109-061-13 109-061-14 109-061-15 109-061-16 109-061-17 109-061-18 109-061-19 109-061-20 109-061-21 109-061-22 109-061-23 109-061-24 - - Smith, Elmer B et ux - Bergstrom, Walter R et ux Pierpont, Ralph W W et ux Bakersfield S/L Assn et al . - Riezebos, Gerardus F et ux Sweet, Lee A et ux - Bakersfield S/L Assn et al . . Stotts, Curtis Let ux - Guidice, Dominick et ux Duffey, Robert Ket ux . . Sanchez, Donald J et ux . Faraci, Robert A et ux - Bakersfield S/L Assn et al - - Furrow, James S et ux - . Rilling, Robert H et ux Gorin, John T . . Gilliland, Samuel et ux Carroll, Dorwin et ux Coulter, Donald H et ux . Watje, Wilbur F et ux Hall, Donald A et ux Schreifels, Leroy 0 et ux - First Fed S/L Assn of S.B. - . First Fed S/L Assn of S.B. - . First Fed S/L Assn of S.B. - - Houpt, William S - McManigal, Ronald et ux Naten, Richard C et ux Hughes, Millard E et ux - Craft, Chester R et ux Meyer, S Charles et ux Miller, Roland N et ux Graupmann, Reginald J et ux . Caqas, Richard 0 et ux Young, Elmo et ux Mack, Gerald F et ux - Santa Maria S/L Assn - Santa Maria S/L Assn - Santa Maria S/L Assn . . - 109-061-25 Santa Maria S/L Assn 1G9-061-2.6 109-061-27 109-061-28 109-061-29 109-061-30 109-061-31 109-061-32 109-061-33 Santa Maria S/L Assn - Santa Maria S/L Assn - - - Harper, Maurice E et ux Santa Maria S/L Assn . - Batiste, Joseph C et ux - Santa Maria S/L Assn - Balderston, Carrel D et ux - . Santa Maria S/L Assn 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 ' I ' ' 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 . 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 109-061-34 109-061-35 109-062-01 109-062-02 109-062-03 109-062-04 109-062-05 September 19, 1966 Duerksen, Jarol F et ux Fleming, Monroe et ux Jenny, Serner J Jr et ux Cazessus Alexander et ux Santa Maria S/L Assn - Bishop, Jack S et ux Reed, James L et ux 109-062-06 VonAllworden, Theo L et ux 109-062-07 109-062-08 109-062-09 109-062-10 109-062-11 109-062-12 109-062-13 109-062-14 109-062-15 109-062-16 109-062-17 109-062-18 109-062-19 109-062-20 109-062-21 109-062-22 109-062-23 109-062-24 109-062-25 109-062-26 109-062-27 109-062-28 109-070-01 109-070-02 109-070-03 109-070-04 109-070-05 109-070-06 109-070-07 109-070-08 109-070-09 109-070-10 109-070-11 109-170-12 109-070-13 109-070-14 109-070-15 109-070-16 109-070~17 109-070-18 Santa Maria S/L Assn Luque, Alex M et ux Osborn, Warren H et ux Airey, Charles B et ux Federal Housing Com Henry, Richard P et ux Ehrsam, Eldon E et ux Vinsh, Franklin C et ux Arnold, Delmar A et ux Wisecaver, John W et ux . Trqili, Dean G et ux Wink, George W et ux Santa Maria S/L Assn Townsend, Robert G et ux Bohl, Albert R et ux Christoph, Glenn A et ux Brown, David P et ux Koens , Henry F et ux Hoffman, Glenn U et ux LaBarbara Fredric I et ux Kostal, Marvin F Melson, Maureen V et al Federal Housing Com Stierli; John Jr Garson, John J et ux Overholtzer, Charles R et ux Braucher, Paul L et ux Tinkham, Ethel et al Federal Housing Com Feliciano, Don etux Smith, Kermit H et ux Santa Barbara S/L Assn Riddle, Ruston L et ux McGann, Thomas J et ux Bryson, Charles L et ux Frazier, Richard E et ux Clift, Stanton H et ux Santa Maria S/L J Ehman, George Jr et ux Gulland, Henry B et ux . 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 250 69 . ' 70 1 I I I 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 80-054 . . . 109-070-19 109-070-20 109-070-21 109-082-01 109-082-02 109-082-03 109-082-04 109-082-05 109-082-06 109-082-07 109-082-08 109-082-09 109-082-10 Johnson, Arvid H et ux . Bible, Lester et ux . . Santa Maria S/L Assn . Fout, Willie et ux Central S/L Assn et al . Administrator/Vet Affairs Thomas, Daniel Let ux Houx, George M et ux Central S/L Assn et al Administrator/Vet Affairs Bakersfield S/L Assn et al . Ball, Raymond H et we Bakersfield S/L Assn et al From the assessment of Signal Oil and Gas Co., 379-200-53 Code 66-074, STRIKE OFF Improvements $15,270 and Personal Property $1,760 and Mineral Rights $100. To the assessment of Signal Oil and Gas Co., 79-200-04 Code 66-074, ADD Improvements $15,270 and Personal Property $1,760 which were on the Mineral Roll as . shown above. From the assessment of Raymond L. Bridgman et ux, 67-292-04 Code 66-063, STRIKE OFF Land $100, Improve, ments $1,850 and Personal Property $250 because of a clerical error - these values should have been posted to 69-292-04. To the Assessment of Fay B Miller (414 West 25th St - Ada, Oklahoma), 69-292-04 Code 66-063, ADD Improvements $600 and Personal Property $50 because of a clerical error these amounts were posted to 67-292~04 as noted above. From the assessment of Sebastian P Andrade et we (245 Big Sur Dr - Goleta), 79-354-09 Code 66-088, STRIKE OFF Veteran's Exemption $1,000 because of a clerical error in posting - this should be on 79-354-10. . To the assessment of Neil D. Baker et ux, 79-354-10 Code 66-088, ADD Veteran's Exemption $1 , 000 because of a clerical error in posting - it was posted to 79-354-09 as noted above. From the assessment of Enoch Davolt et ux, 103-034-15 Code 80-054, STRIKE OFF Improvements $50 because of a clerical error in posting. To the assessment of Enoch Davolt et ux (285 Patterson Rd - Santa Maria), 103-034-15 Code 80-054, ADD Land $150 because of a clerical error in posting as noted in preceding item. From the assessment of Texaco, Inc., 401-070-52 Code 55-015, STRIKE OFF Mineral Rights $6,790 because wrong decline percentage used in computing assessment. After review with the Company's Petroleum Engineer it was concluded that the decline should have been 10% instead of 7%. To the assessment of Texaco Inc. (3350 Wilshire Blvd - Los Angeles 5) 401-070-52 Code 55~015, ADD Improvements $580 because of a clerical error in calculating equipment value of producing wells - This is the same parcel as that in the preceding item From the assessment of Texaco lnc.1 429-180-57 Code 55-004, STRIKE OFF Mineral Rights ~25,810 because wrong decline percentage used in computing assessment After review with the co~any's Petroleum Engineer, it was concluded that the decline should have been 8% instead of 7%. To the assessment of Texaco Inc., 429-180-57 Code 55-004, ADD Improvements $28,640 because of a clerical error in calculating ''steamers'' valuation. This is the same parcel as that in the preceding item. From the assessment of Miles A. Sharkey et ux, 31-351-12 Code 2001, STRIKE OFF Personal Property $1,000 because personal property reported on Oil Company Return, however, it had been removed before lien date. 250 250 250 250 250 250 250 and $100 on Pers.Ppt 250 250 250 250 250 250 - - -------------.------------------------------=------,-,.--___,.,.----------.--- Correctionr:; to 1966-19-67 Assessment Roll. ! I I I I I J Corr ections to 196$-1966 unsec11red Assess mentf. Roll. / I 1 I ' ' 1 I September 19, 1966 From the assessment of Standard Oil Co. of Calfornia 381-000-53 Code 94-001, STRIKE OFF Mineral Rights $20,390 because of change in Equipment Report by operator. The foregoing Order entered in the Minutes of the Board of Supervisors this 19th day of September 1966. 71 In the Matter of Corrections to the 1966-1967 Assessment Roll (Section 1\ Article XIII of the California Constitution). . . - Upon motion of Supervisor Grant, seconded by Supervisor 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 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 1966-67 Assessment Roll, as provided by Section 1\ Article XIII of the . . . California Constitution; and It further appearing that the written consent of the County Co\Dlsel 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 any necessary corrections in the 1966-67 Assessment Roll, as set forth below: To the assessment of Eugene C Shults et ux, 49-181-03 Code 2011 ADD Veteran's Exemption $1,000 because veteran qualifies - veteran had been denied until proof was submitted regarding auto owned on lien date. To the assessment of Llotd P. Ranalli et ux, 65-442-05 Code 66-063, ADD Veteran s Exemption $1,000 because veteran qualifies To the assessment of Donald G. Hynard et ux, 103-243-08 Code 80-044, ADD Veteran's Exemption $1,000 because veteran qualifies. To the assessment of Henri L. Tapie et uxi 137-380-26 Code 52-003, ADD Veteran's Exemption $1, OuO be.caus,e . veteran qualifies To the assessment of Gerald L Disnn.Uce et .ux 153-090-03 Code 66-006! .ADD Veteran's Exemption $1,000 because veteran qua ifies. . The f or~going Order entered in the Minutes of the Board of Supervisors this 19th day of September, 1966. In the Matter of Corrections to the 1965-1966 Unsecured Assessment Roll . Upon motion of Supervisor Grant, seconded by Supervisor 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 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, 4831.5, 4834, 4835 and 4986, of the Revenue and Taxation Code; and 72 ransfer of unds to S.B. ounty Employee Retirement F d. 1 I I ' ' I Corrections to Delinquent Assessment Roll for 1963 1964, 1964-65 and 1965-66. I I I It f urther. appearing that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the correct ions has been obtained therefor, NOW, THEREFORE , IT IS ORDERED that the Audi tor and/or Tax Coll ector 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 Pedron, Inc . , tax bill 218- 127, STRIKE OFF, Personal Property $430 , taxes, all penalties and costs. Property disposed of prior to lien date, 1965 . From the assessment of Kelsey, Frank L. , tax bill 9007- 34, STRIKE OFF, Per sonal Property $440 , taxes, all penalties and costs . Boat removed from Santa Barbara County prior to lien date, 1965 . The foregoing Order entered in the Minutes of the Board of Supervisors this 19th day of September, 1966. In the Matter of Transfer of Funds to the Santa Barbara County Employees Retirement Fund. Upon motion of Supervisor Grant , seconded by Supervisor Beattie , and carried unanimously, the following Order was passed and adopted : 0 RD E R 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 i n 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 $20,998. 00 49,906 . 32 5,415 .37 150. 67 69 . 09 1,203. 08 281 .89 $78,024.42 The foregoing Order passed this 19th day of September , 1966, by the following vote, to-wit: AYES: NOES: George H. Clyde, Joe J . Callahan, Daniel G. Grant, and F. H. Beattie None ABSENT : Curti s Tunnel l In the Matter of Corrections to the Delinquent Assessment Roll for 1963- 1964, 1964-1965 and 1965- 66 . Upon motion of Supervisor Grant, seconde.d by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted : Corrections to 1966-1967 Unsecured Assess ment Roll. I I 1 i l j September 19, 1966 73 ORDER I 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 Delinquent Assessment Roll, as provided by ' ' Sections 4831, 4834, 4986 , and 4834 .5 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 any necessary corrections and cancellations of any penalties and/or costs thereon in the 1963- 64 , 1964- 65 and 1965-66 Delinquent Assessment Roll, as set forth below: From the assessment of Pacific Estates (Cecil Y Lew et ux) 45-173-34 Code 201 ,on the delinquent roll for 1964- 64, 1964- 65 and 1965-66 cancel the penalties and costs . Assessee was not aware that.property was assessed in two separate parcels, also this parcel was shown erroneously in another name . ' The foregoing Order entered in the Minutes of the Board of Supervisors this 19th day of September, 1966. ' In the Matter of Corrections to the 1966-1967 Unsecured Assessment Roll. Upon motion of Supervisor Grant, seconded by Supervisor 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 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 1966-67 Unsecured Assessment Roll, as provided QY Sections 4831, 4831 . 5, 4834 and 4835, of .the Revenue and Taxation Code; and It further appearing that the written consent of the County Counsel and Count y Auditor of said County of Santa Barbara to the corrections has been obtained therefor, NOW, THEREFORE , IT IS ORD~RED that the Auditor and/or Tax Collector of the County of Santa B' arbara, State of California, be, and they are hereby ' authorized to make the necessary corrections in the 1966- 67 Unsecured Assessment Roll , as set forth . below : From. the assessment of Laurentide Leasing Co . , tax bill 300-909, STRIKE OFF, Personal Property 380, taxes, all penalties and. costs. Duplicate assessment; see tax bill 300-322. From the assessment of Dingman, Paul, tax bill 300-968-S, PARTIAL STRIKE OFF, Personal Property 90, escaped assessment. 1965- 66, taxes, ?11 penalties. and costs, leaving a balance of 90 . Not the owner of boat on lien date 1965 . r ' From the assessment of Tuck, Jesse w . ~ tax bill 307~37, STRIKE OFF, Personal Property 50, taxes, all penalties and costs . No~ the owner of boat on lien date 1966 74 . ' l I I ' . ~ .I i l 1 From the assessment of Salter, George P.; tax bill 201-3776-S, STRIKE OFF, Personal Property 620, taxes, all penalties and costs. Not the owner of boat on lien date 1966. From the assessment of Harbor Service Stations, Inc., tax #300-870. STRIKE OFF, Personal Property 1390, taxes, all penalties and costs. _ Duplicate assessment. See tax bill #300-882. - From the assessment of Bee's Van & Storage Co., tax bill 300-925, STRIKE OFF, Personal Property 420, taxes, all penalties and. costs. Duplicate assessment. See tax bill #300-322. . . From the assessment of Kardel, Hans J., tax bill 313-223, STRIKE OFF, Personal Proper~ 110, taxes, all penalties and .costs. Duplicate assessment. See bill #313-59 . From the assessment of Nielsen, Erick, tax bill 201-607, STRIKE OFF, Personal Property 120, taxes, all penalties and .costs. Boat removed from Santa Barbara County prior to lien date. 1966. . From the assessment of Fiske, Haley, tax bill 201-3152, STRIKE OFF, Personal Property 1580, taxes all penalties and costs. Not sufficient value for assessment purposes per field check by deputy. From the assessment of Smith, Clarke s., Jr., tax bill 201-3269, STRIKE OFF, Personal Property 2500, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date 1966. From the assessment of Barnaby, Neil D., tax bill 201-3668-S, PARTIAL STRIKE OFF, Personal Property 300, taxes, all penalties and costs, leaving a balance of 250. Revised boat assessment per Marine Appraisal. From the assessment of Shinn, William F., tax bill 201-3754-S, STRIKE OFF, Personal Property 160, taxes, all penanties and costs. Boat is home built and construction not started until April 1966, after lien date From the assessment of Santa Barbara Laundramatic, tax bill 205-21, PARTIAL STRIKE OFF, Personal Property 1960, taxes all penalties and costs, leaving a balance of 800. Revised assessment per corrected return filed by taxpayer. From the assessment of Martin, Lawrence A., tax bill 210-36, STRIKE OFF, Personal Property 130, taxes, all penalties and costs. Not the owner of boat on lien date 1966. From the assessment of Hadges, George, tax bill 211-21, STRIKE OFF, Personal Property 150, taxes, all penalties and .costs. Furniture -removed prior to lien date 1966. From the assessment of T M Construction Company, tax bill 211-93, STRIKE OFF, Personal Property 140, taxes, all penalties and costs. Out of business prior to lien date 1966. Equipment moved to Ventura From the assessment of Meredith, Barton L., tax bill 215-103-Si PARTIAL STRIKE OFF, Personal Property 220, taxes, al penalties and costs, leaving a balance of 380. Revised assessment per marine survey based on additional information furnished by taxpayer. From the assessment of Spitalny & Harris, tax bill 5506-20, STRIKE OFF, Personal Property 4620, taxes, all penalties and costs. Duplicate assessment; livestock assessed in San Luis Obispo County. From the assessment of Thompson, Helen J. tax bill 6663-143, PARTIAL STRIKE OFF, Personal Property 200, taxes, all penalties and costs, leaving a balance of 350. Revised assessment of furniture per deputy field check . From-the assessment of Williams, John S., Jr., tax bill 7208-84, STRIKE OFF, Personal Property 90, .taxes, all penalties and. costs. Boat non-taxable by reason of Soldiers and Sailors Civil Relief Act on file. From the assessment of Boucher, Hal, tax bill 7805-28-S, STRIKE OFF, Personal Property 220, taxes, all penalties and .costs. Clerical error. Billed to incorrect owner; see tax bill 7805-29-S for correct billing ' From the assessment of Miles & Sons Const.Div.& M.M. Sundt Const.; tax bill 8003-51, STRIKE OFF, Personal Property 2700, taxes, all penalties and costs. Duplicate assessment. See tax bill 301-139 From the assessment of Little Tivoli, tax bill 9007-10 PARTIAL STRIKE OFF, Personal Property 2640, taxes, all penalties and costs, leaving a balance of Personal Property 980, Improvements 130, total 1110. Revised assessment per corrected return filed by taxpayer, bookkeeper's error. - Authorizing Chairman and Clerk to Execute Release of All County Claims to Michael B. Foots, for Damages to County Prop1- erty . Authorizing Chairman & Clerk to Execute Release of All County Claims to Mrs Sydney Jones for Damages to County-Owned Vehicle. I Approval of Plans & Speci f ications for Road Job, Juv:enile Hall S.B. Co . ( I i iNotice I j I ' September 19, 1966 The foregoing Order entered in the Minutes of the Board of Supervisors . this 19th day of September, 1966. In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to Micha~l B. Foots, in the Amount of $13.96, for Damages to County Property. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are ' hereby, authorized and directed to execute a release .of all County Claims to Michael B. roots, in the amount of $13.96, for damages to County Property on July . 17, 1966. It is further ordered that the Director, Resources & Collections be, and . he is hereby, authorized and directed to deposit the draft received in full settlement thereof, to the Road Fund. ' In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to Mrs. Sydney Jones for Damges to County-Owned Vehicle, in the Amount of $32.00. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and - carried llllanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized an~ ~irected to execute a release of all County claims to Mrs. Syc;lne-y J~ne,s, in the amount of $32. 00, for damages to a County-owned vehicle. It is further. ordered that the Director, Resources & Collections be, and they are hereby, authorized and directed to deposit the draft received in full settlement thereof, to the General Flllld. . In the Matter of Approval of Plans and Specifications for Road Job, - Juvenile Hall, Santa Barbara County. ' Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that plans and specifications for road job, Juvenile Hall, Santa Barbara County be, and the same are hereby, approved. It is further ordered that Thursday, October 13, 1966, at 3 o'clock, p.m. be, and the same is hereby, set as the date and time for the opening of bids on subject proposal, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: NOTICE TO BIDDERS . Notice is hereby give~ that the County of Santa Barbara will receive - bids for - ''Juvenile Hall Entrance Road, Parking and Play-yard Surface Improvements, . - . Santa Barbara, CSlifornia'' Each bid will be in accordance with drawings and specifications approved by the Boar.d of Supervisors. and on file in the Office of the Department of Public . ' . Works, Coun. ty Engineering B. uilding, 123 East Anapamu Street, Santa Barbara, ' California, where they may be examined and copies thereof secured by prospective bidders 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 ,_ ' ~-----~-------------- ' I I 1 1 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 Atta'Ched . 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. Work on overtime, Sundays and holidays shall be paid at the prevailing rate . in the locality for the craft concerned, but in no case less than time and one ahlf for overtime and double time for S\indays and holidays. 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, workman and mechanics eqloyed 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 received in the. Off ice of the Clerk of the Board of Supervisors of Santa Barbara County, County Administration Building, 105 East Anapamu Street, . Santa Barbara, California on or before 3:00 P.M. on the 13th day of October, . . 1966, and will be opened and publicly read aloud at 3:00 P.M. of that day in the Board of Supervisors' Conference Room at the Santa Barbara County Administration Building. 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 Bdard 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 19., 1966 CLASSIFICATION Asphalt Raker Barber-Green Operator Carpenter Cement Finisher Cement Mason Laborer Motor Patrol Operator Painter Roller Operator Skip loader Truck Driver Less than 6 Ton 6 to 10 Ton . Water Truck Drivers 2,500 Gallons HOURLY WAGE $ 3.91 5.16 4.83 4.60 4.60 3.70 5.26 4.92 4.97 4.62 4.35 4.38 4.41 J. E. LEWIS County . Clerk Santa Barbara, . HEALTH AND . WELFARE $ . .215 .30 .23 .25 .25 .215 .30 . .18 .30 .30 .30 .30 .30 (SEAL) - - - California PENSION $ .22 .30 .30 .30 .30 .22 .30 .20 . .30 .30 .20 .20 .20 VACATION $ .15 .30 .15 .20 .20 .15 .30 .11 .30 .30 .15 .15 .15 Approval of Plans & Specification for Concession Bldg, Goleta Beach Park, Gole,;ta . Notice ' ' September 19, 1966 2,500 - 4,000 Gallo~s 4.53 - 4,000 Gallons and Over 4.65 Universal Equipment Operator 5.26 .30 .30 .30 .20 .20 .30 .77 .15 . .15 .30 In the Matter of Approval of Plans and Specifications for Concession . Building, Goleta Beach Park, Goleta. . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the plans and specifications for the Concession Building, Goleta Beach Park, Goleta be, and the same are hereby, approved. It is further ordered that Thursday, October 13, 1966, at 3 o'clock, . p.m. be and the same is hereby, set as the date and time for the opening of bids on subject proposal, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: NOTICE TO BIDDERS . . . Notice is hereby given that the County of Santa Barbara will receive . bids for . - ''Concession Building, Goleta Beach Park, Goleta, Santa Barbara County, cal if ornia '' - . Each bid .will be in accordance with drawings and specifications approved by the Board of Supervisors and on file in the Of~ice of the Department of Public . - . Works, County Engineering Building, 123 East-Anapamu Street, Santa Bar-bara, . . ' California, where they may be exa~ined and copies thereof secured by prospective bidders . . Bidders are .hereby notified that, pursuant to the Statutea 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 workmltn or mechanic needed to execute the Contract as follows: CLASSIFICATION HOURLY WAGE See Attached For any craft not included in the list, the mininnJm wage shall be the ~ ~ ' ~ I I 1 ] 1 1 1 ' general prevailing wage for the locality and shall not be less than $1.25 per ' hour. Work on overtime, Sundays and holidays shall be paid at the prevailing ' . . rate in the locality for the craft concerned, but in no case less than time and . . ' one half for overtime and double time for Sundays and holidays 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 ' ececution 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 received in the Office of the Clerk of the Board of Supervisors of Santa Barbara County, County Administration Building, 105 East Anapamu Street, Santa Barbara, California on or before 3:00 P.M. on the 13th day of October, 1966, 78 . l I ' .l, Filing Notice of 1Completion for; Construction Bradley Rd-.Larch Ave to Santa Mari Way & Hillvie Rd-Between Lakeview Rd & Santa Maria Way by Guido o. Ferini . ; and will ~ opened and publicly re~d aloud at 3:00 P.M. of that day in the Board of Supervisors' Confere~ce Room at .the Santa Barbara Cotmty Administration Building. - - The above men~ioned chec~ 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 Bqard 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 19, 1966 CLASSIFICATION Asphalt Raker Barber-Green Operator Carpenter Cabinet Maker Cement Finisher Electrician Glazier Lather . Laborer Linoleum Setter Motor Patrol Operator Painter . Pipe Layer - Plasterer Plaster Tender Plumber Roller Operator Roof er Brush Spray Steel Sheet Metal Worker Truck Driver Less than 6 Ton - 6 to 10 Ton Universal Equipment Oper. Window Cleaner J. E. LEWIS County Clerk Santa Barbara, HOURLY WAGE - HEALTH & WELFARE $ 3.91 5.16 4.83 4.83 4.60 5.60 4.98 4.80 3.70 4.99 5.26 4.92 5.42 5.17 4.01 4.765 4.50 5.55 4.97 4.90 5.22 4.35 4.38 5.26 3.70 $ .215 .30 .23 .23 .25 .20 .15 .20 .215 .14 .30 .18 .18 18 .215 .20 .215 7 1/2% .30 .175 .23 .30 .30 .30 .215 (SEAL) - California PENSION $ .22 .30 .30 .30 .30 .15 .20 .1825 .22 15 .30 .20 2 0 .20 .22 .175 .22 10% .30 .15 .21 .20 .15 .30 .22 p VACATION $ .15 .30 .15 .15 .20 -o- 4% .35 .15 2% 1 yr 4~ Subsequently .30 .11 .11 .11 .15 .30. .3025 7 1/2% .30 . 20 .52 .15 .15 .30 .15 In the Matter of Filing of Notice of Completion for Construction of - Bradley Road-Larch Avenue to Santa Maria Way and Hillview Road-between Lakeview - - Road and Santa Maria Way by Guido O. Ferini. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and - carried unanimously, it is ordered that the Notice of Completion submitted by Acceptance o Grant Deed from Theodore Chamberlin, Jr., etux, for Figueroa Mountain Rd, Third Dist. / . . Acceptance o Quitclaim Deeds from Norman M. Christiansen, et ux., et al for Right of Way for Olive Mill Lane, First Dist. I Claim Against county in Favdr of Rober C. johnson, fo Los$ of Diamon ll Wedding Band from Co. Jail Booking Office. ( ' September 19, 1966 ~( s . the Road Connissioner for construction of Bradley Road-Larch Avenue to Santa Maria - Way and Hillview Road-between Lakeview Road and Santa Maria Way be, and the same . . is hereby, authorized for filing; and the Clerk be, and he .is hereby, authorized and directed to record said Notice of Completion in the office of the County Recorder of the County of Santa Barbara In the Matter of Acceptance of Grant Deed from Theodore Chamberlin, Jr. et ux, for Figueroa Mountain Road, Third District. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the Grant Deed from Theodore Chamberlin, Jr. and Elizabeth L. Chamberlin, husband and wife as tenants in co1111aon, dated . . September 6, 1966 be, and the same is hereby, accepted without consideration, for Figueroa Mountain Road, Third Supervisorial District; for recordation by the . . Clerk in the Office of the County Recorder of the .County of Santa Barbara . . In the Matter of Acceptance of Quitclaim Deeds from Norman M. . . Christiansen, et ux; s. Albert Bachman, et ux; Rodney J. Putz, et ux; Melvin A. . . Nelson, et ux, Laselle Thornburgh, Dorothy Hull, Minnie J. Mee and Ellen B. . . Porter, for Right of Way for Olive Mill Lane, First Supervisorial District, Without Monetary Consideration. . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . . carried unanimously, it is ordered that the following Quitclaim Deeds be, and they are hereby, accepted by the County with recordation to be made by the Clerk in the Office of the Recorder of the County of Santa Barbara: / Norman M. Christiansen and Muriel F. Christiansen, his wife, dated August 27, 1966 1 s. Albert Baclnnann and Marie H. Bachmann, his . wife, dated August 31, 1966 ' 1Rodney J. Putz and Royal M. Putz, his wife, dated . September 2, 1966 / Melvin A. Nelson and Beverly Jean Nelson, his - wife, dated September 8, 1966 1 Laselle Thornburgh, a married man, dated September 9, 1966. . 1 Dorothy Hull, dated August 31, 1966 . 1Minnie J. Mee, a widow, dated August 29, 1966 -"Ellen B. Porter, dated August 26, 1966. ( It is further ordered that the portion of Olive Mill Lane covered by the . - foregoing Quitclai.J!i Deeds be, and the same are hereby, incorporated into the County's Maintained Road System. In the Matter of Claim Against the County in Favor of Robert C. JoJ:mson, in the Amount of $40.00, for Losa. of Diamond Wedding Band from County Jail Booking Office. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and - carried unanimously, it is ordered that the above-entitled claim be, and the same is hereby, referred to the County Couns~l for re-referral to the County's insurance carrier. 80 Acceptance of Draft In Amt o $5000.00 from Southern Calif Edison Company as Voluntary Contribution for Construction of Reinforced Concret Box Culvert on Glen Annie Rd. j Release of Tax Bonds for Various Subdivisions in City of Santa Marfa. Directing Audi tor to Make Salary Deduction of Workmen ' s Compensation Awarded Certain County Emp.loyee . / Releasing Bond Under Excavation Ordinance No. 1005. I I I I Planning Commission Communications for Information Only. I In the Matter of Acceptance of Draft in the Amount of $5,000.00 from Southern . . CSlifornia Edison Co111any as Voluntary Contribution for Construction of Reinforced Concrete Box Cul~ert on Glen Annie Road. Upon motion of -Supervisor Grant, seconded by Supervisor Beattie, and - . carried unanimously, it is or4ered that a draft in the 8100\Dlt of $5,000.00 from . the Southern California Edison Company be, and the same is hereby, accepted as a voluntary contribution for construction of reinforced concrete box culvert on Glen Annie Road. It is further ordered that the Clerk be, and he is hereby, authorized and directed to write a letter of appreciation to the Southern California Edison Company for said contribution; and said draft be deposited in the Road Fund In the Matter of Release of Tax Bonds for Various Subdivisions in the City of Santa Maria. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and - carried unanimously, it is ordered that the following tax bonds for subdivisions in the City of Santa Maria be, and the same ar~ hereby, released as to all future acts and conditions: / 1) Tract No. 64-12, in the Amount of $64.00. - . / 2) Tract No. 64-17, in the ~unt of $2,400.00. - . r3) Tract No. 64-16, in the Amo\Dlt of $1,350.00. - In the Matter of Directing Auditor to Make Salary Deduction of Workmen 1 s Compensation Awarded Certain County Employee. Pursuant to the reco1111~ndation of the Asfistant Administrative Officer that salary deduction be made of workmen's compensation awarded certain County eJWloyee; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and - carried \Dl&nimously, 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 emiloyee, representing Workmen's Compensation ~warded, to conform with the provisions of Section 6 of Ordinance No. 770, and that the employee be paid only the difference, if any, remaining after such deduction: Parks Department: Craif w. Stickney, Laborer, for the period 7- 5-66 through 1~18-66 in the allkunt of $14.28. . . In the Matter of Releasing .Bonds under Excavation Ordinance No. 1005. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried \Dl8nimously, it is ordered th.at the following bonds placed under Excavation Ordinance No. 1005 be, and the same are hereby, released as to all future acts and conditions, as recoumended by the Director Public Works: Robert W. Stenguist, P. o. Box 525, Ha.leyon, . California (Permit No. 1476) - Travelers ' - - Indemnity Co., Performance Bond No. L 781965, in the amo\Dlt of $240.00 In the Matter of Planning Connission Cou11111nicatiort~ for Information Only. -- - ---.-----------------------------,----.,--,--,---,.----~-=""----=----.,.=~------.,,----,., Publication of Ordinance Nos . 1740, 1743 & 1744 . / Reports & Communication I 1 I : - September 19, 1966 81 The following Planning Commission comm.mications were received by the - Board for information only: - / 1) Denied Request of David G. Handrich (66-CP-69) - 4 - - for Conditional Use Permit to Operate Non-Commercial Kennel, San Marcos Pass Area. - / 2) Denied Request .of Crane Country Day School (66-CP-70) for Conditional Use Permit to Erect - - Institutional Signs, Montecito Area. In the Matter of Publication of Ordinances Nos. 1740, 1743 and 1744. -It appearing from the Affidavits of Publication of the Principal Clerk - . of the Lompoc Record and Santa Barbara News-Press that Ordinances No. 1740, 1743 . . . and 1744 have been published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined that said Ordinances No. 1740, 1743 and 1744 have been published in the manner and form required by law In the Matter of Reports and Communications. The following reports and comnunications were received by the Board and ordered placed on file: . / 1) City of Carpinteria - Resolution Re Formation of Area Planning Council in the County / 2) City of Santa Barbara - Resolution of Property . Withdrawn from Santa Barbara County Fire Pro- . . tection District by Reason of Annexation to . the City. Bethany Congre~ational Church / 3) City of San~a Barbara-- Adoption of Resolution . '. Withdrawing ''Bethany Congregational Church . Annexation'' from Santa Barbara County Fire Protection District . / 4) Office of Secretary of State - Certificate on Annexation of Burden Property to !tntecito . Sanitary District . 1 5) Office of Secretary of State - Certificate on Annexation No. 114 Beth Property to Goleta Sanitary District ~) State Controller - Apportionment of Trailer Coach Fees. ' ; 7) State Controller - Highway Users Tax Fund Apportionment. 8) U. S. Bureau of Reclamation - S1n11uary of Water Use / . - . for Deliveries from Cach11ma Project Surplus Water to Concessionaires (Copy to Parks Department). - / 9) Employees Retirement Association - Financial Statem-ent for August, 1966 . - 82 Amendment to Contract with Thielman Construction Co . for Construction of Educational Service Center, Cathe - ral Oaks Rd, Santa Barbara . / i RecomI mend ati. on of Right of Wa Agent for Acceptance of Lease for Fire Department rental, Missio Canyon Area (McFee) First District. In the Matter of the Amendment of Contract with Thielmann Construction . . Company for the Construction of the Educational Service Center, Cathedral Oaks Road, Santa Barbara, California. Up.on motion of Supervisor Grant, seconded by Supervisor Clyde, and . carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-490 . . . WHEREAS, The County of Santa Barbara and Thielmann Construction Company . . entered into a contract dated June 21, ~965 for the construction of the Educational Service Center, Cathedral Oaks Road, Santa Barbara County, C8lifornia; 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 amen ded by Resolution No. 24904 deducting the sum of $5,321.00; Resolution No. 66-11 deducting the sum of $4,353.06; . . . Resolution No. 66-117 in the additional sum of $1,493.50; and Resolution No. 66-351 in the additional sum of $1,477.00 making the total amount of the contract $641,712.44; and WHEREAS, it has been determined necessary to both add and delete the items shown on Change Order No. 5, which has been duly signed, for no change in the contract price; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the saj.d contract # - - be and the same is hereby amended by amending Paragraph First, page 1, of said - contract to add at the end thereof the items shown on the attached Change Order No. 5; and 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 the said Thielmann Construction Company Passed and adopted by the Board of Supervisors of the County of Santa . Barbara, State of Cslifornia, this 19th day of September 1966, by the following vote: Ayes: George H. Clyde, Joe J. C8llahan, Daniel G. Grant and F. H. Beattie Noes: None . Absent: Curtis Tunnell We hereby consent to the above and agree to the alterations set forth on the attached Change Order No. 5 in the ~nner and for no change in the contract price as indicated in this resolution. Dated this 19th day of September 1966. J. J. THIELMANN Thielmann Construction Company In the Matter of Recon1m!ndation of Right of Way Agent for Acceptance of Lease for Fire Mission canyon Area (McFee, Folio No. 288, . First District). Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and Execution of Lease Agreement Between Plaza De Goleta, Lesso & Co of S B Lessee for Re newal of Exis - ing Justice Court Space for Period of Two Years . / Execution of Easement Deed to AtlanticRichf ie ld Co., Third District. I Declaring Results of Elec tion of Emplo ee Member to Boa d of Retirement of S .B.Co. Employees Retirement Assn l ' I I I I I I September 19, 1966 carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda. In the Matter of Execution of Lease Agreement between Plaza De Goleta, . - . Lessor, and the County of Santa Barbara, Lessee, for . Renewal of Existing Goleta . - - . - Justice Court Space for a Period of Two Years at $199.00 per Month. . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the Chairman and Clerk be, and they are . hereby, authorized and directed to execute a Lease Agreement between Plaza De - . Goleta, Lessor and the Co\Dlty of Santa Barbara for renewal of existing Goleta . . Justice Court space for a period of two years at $199.00 per month. In the Matter of Execution . of Easement Deed to Atlantic-Richfield . . Company, Parcel No. 1, Third Supervisorial District, Folio No . 296. . 83 - The Clerk read a letter dated September 16, 1966, from the Right of Way Agent requesting the execution of the above-entitled Easement Deed, as well as . a letter dated September 12, 1966, from the Atlantic Richfield Company, Los Angeles, california. 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 the Easement Deed from the County of Santa Barbara to the Atlantic Richfield Company, Parcel No. 1, Pipeline Right of . Way, Elwood Area, Folio No. 296; said signatures to be acknowledged by a Deputy Co\Dlty Clerk. In the Matter of Declaring Results of Election of Employee Member to . the Board of Retirement of the Santa Barbara CO\Dlty Employees Retirement Association Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDER WHEREAS, by Minute Order duly passed aQd adopted by this Board on . . August 1st, 1966, the Board ordered an election for the election of an employee . . member designated as Position N\DDber 2 to fill out an unexpired term on the Board of Retirement of the Santa Barbara County Employees Retirement Association, to . be held September 13, 1966; and WHEREAS, J. E. Lewis. County Clerk, duly conducted said election in . . . accordance with said Minute Order; and WHEREAS, nomination papers were duly and regularly filed for Position . Number 2 by Doyle D. Dodd and Robert c. Smitheram; . . WHEREAS, J. E. Lewis, County Clerk, bas certified to this Board that the following persons received the number of votes shown after his name, as follows, to-wit: . Doyle D. Dodd . Robert c. Smitheram Augusthermes Murray Leonard Alfred Gregory Jack Culu1ere Harrison Dwire 172 106 1 1 1 1 1 84 Request of County Counse for Permissio to Bring Lega Action to Terminate Nui sance and Zon ing Violation on Eleven Oak Lai:te & Steve Masasso Property, Monteci o Area. ( NOW, THEREFORE, IT IS HEREBY ORDERED that DOYLE D. DODD be, and he . - - "" is hereby, declared elected as an e~loyee member of the Board of Retirement of the Santa Barbara County Employees Retirement Association to fill out an unexpired term ending November 30, 1968, and designated as the second member of said Board. The foregoing Order entered in the Minutes of the Board of Supervisors this 19th day of September, 1966. CERTIFICATE OF ELECTION RESULTS OF ELECTION OF A MEMBER . TO. THE . BOARD OF REITREMENT OF . THE SANTA BARBA.BA COUNTY- EMPLOYEES RETIREMENT ASSOCIATION HELD SEP1:EMBER 13, . 1966. I, the undersigned, the duly appointed, acting and qualified person appointed to conduct an election for the second (non-safety) employee member of - - the Board of Retirement of the Santa Barbara County Employees Retirement Associatio do hereby certify as follows: - 1 That said election was held on September 13, 1966. 2. That the total number of ballots cast was 285. a) Total valid ballots cast was 283. - b) Total void or blanks ballots cast was -2. - 3. Total ntmlber of votes cast on said valid ballots was 283. 4. The said valid votes were cast as follows: No. of Votes cast DOYLE D, DODD . . .ROBERT C. SMITHERAM . . AUGUStheRMES . . MURRAY LEONARD . . ALFRED GREGORY - JACK CUD!RE HARRISON DWIRE . 172 106 -1 -1 -1 -1 -1 5. I hereby certify that DOYLE D. DODD received the highest number of votes . - - . cast and should be declared elected an employee member to Position No. 2 of the Board of Retirement of the Santa Barbara County Employees Retirement Association for the unexpired term ending November 30, 1968. Dated at Santa Barbara, California, this 16th day of September, 1966. J. E. LEWIS, County Clerk By H, c. Menzel H. c. MENZEL ASSISTANT COUNTY CLERK (SEAL) In the Matter of Request of County Counsel for Permission to Bring . Legal Action to Terminate Nuisance and Zoning Violation on Eleven Oaks Lane . . and Steve Masasso Property, Montecito Area. Dana D. Smith, Assistant County Consel, advised the Board that it - . is the County Counsel's opinion that the use of subject road for coo111ercial purposes is illegal, Chester Buchanan, representing fiv~ of the property owners, appeared before the Board stating that it is an illegal opening and accidents happen . there. They would like to see the matter settled soon, and that it is an ordinance violation in their opinion. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Counsel be, and he is hereby, Recommendation of County Counsel to Settle Suit of Wilma Fancher for False Ar- / rest Against the County . Report of Director Public Works & Park Director on Financing Gaviota PieExpans ion. / I ' 1 I I ' Park Commissio / Recommendatio to Rescind Or inance No . 405 Adopted in 1912 Banning Use of Alcoho - ic Beverages in Tuckers Grove Park. September 19, 1966 directed to proceed with legal action to terminate nuisance and zoning violation on Eleven oaks Lane and Steve Masasso Propert}r, !intecito Area. In the Matter of Reconaendation of County Counsel to Settle Suit of . Wilma Fancher for False Arrest Against the County in the Amount of $200.00. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that County Counsel to settle the suit of Wilma Fancher for false arrest against the County in the amo\D\t of $200.00 be, and the same is hereby, confirad. 85 It is further ordered that the Auditor be, and he is hereby, authorized . and directed to draw his warrant in t~e amojnt of $200.00 payable to Wilma Fancher, c/o Brody, Grayson and Green, Attorneys-at-Law, 6380 Wilshire Blvd., Suite 1515, Los Angeles, california 90048. - In the Matter of Report of Director Public Works and Park Director on Financing Gaviota Pier Expansion. . The above-entitled report dated September 15, 1966, was read by the Clerk, outlining the estimated cost, financing and reco111nendation. - Supervisor Beattie advised thathe feels the County should go ahead with the widening of the pier. He believes that perhaps some oil royalties f\D\dS should be used on the pier project. Chairman callahan advised that be would like to have a definite report - to ascertain how much of the funds are unallocated and how mch are co111o:I tted. Supervisor Clyde stated that as he has expressed before, he has no objection to the f\D\dS being spent for the development of Goleta Beach, Gaviota Pier or purchase of additional beach. However, this Board has directed that . Rincon Beach be purchased, and he believes this has top priority. He does not . want to see the Board spend funds in other areas and then not have the f\D\dS to - pay for the Rincon Beach . The County Right of Way Agent advised that his office is trying to buy the Rincon Beach now for the County. . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Director Public Works be, and he is hereby, authorized and directed to prepare the plans and specifications for the Gaviota Pier expansion, as well as detailed information as to how it will be . financed, and report back to the Board within one week. The Director Public Works advised thathe will bring the plans and specifications back to the Board at the next meeting on Monday, September 26, 1966. In the Matter of Park CO*nission Recoonendation to Rescind Ordinance . No. 405 Adopted in 1912 Banning the Use of Alcoholic Beverages in Tuckers Grove Park. The Clerk read a letter from the Director of Parks dated September 14, . - 1966, advising the Board of the recon11.endation of the Park Coo111:lssion. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same i& hereby, referred to the Co\D\ty Co\D\sel for the preparation of an ordinance 86 . . Communication. from Southern California Regional Assn of County Supervisors Outlining Amendment of By-La'r.~ for Board of Supervisors to Select Member to Serve On Board of Directors of Association. Requests for Travel from Judge Marion A.Smith to Anaheim & Elvi R. Morgan, Director of Civil Defense to Tuscon, Arizona. Request from / Road Connnissio er for Deviation of Budgeted Capital Outlay to ' Purchase Office Furniture and Equipment. Request of Co. Assessor to Purchase 12 Posture Chair Request of Director Public vorls to Purcha$ e Typewrit r Platform. I Request of Lo Pri:etos Boys ' Canj.p Superintendent for Deviation fro Btldgeted Capi tali Outlay to Purchase Gas Pump as Replacement . In the Matter of Conamication from Southern California Regional . . Associ~tion of County Supervisors outlining Amendment of By-Laws for Board of . . . Supervisors to Select Member to Serve on Board of Directors of Association. . . . The above.;.entitled co1111nmication dated September 13, 1966, was read . by the Clerk. . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and . carried unanimously, it is ordered that Supervisor Curtis Tunnell be, and he is hereby, selected to serve on the Board of Directors of the .Southern California - . Regional Asso~iation of County Supervisors beginning J~uary 1, 1967 for one year. In t\'le Matter of Requests for Travel from Judge Marion A. Smith to Anahe . an~ Elvin R. Morgan, Director. of Civil Defense, to Tuscon, Arizona. . . Upon motion of Supervisor Grat, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following requests for travel be, and the same are hereby, approved: Judge Marion A. Smith, to ~aheim, C&lifornia, September 17 through 21, 1966, to attend Conference of Superior Court Judges. Elvin R. Morgan, Director of Civil Defense, to Tucson, Arizona, Sept~mber 26-29, . 1966, to attepd meeting called by Department of the Army, Office of Civil Defense. In the Matter of Request from Road Co1mnissioner for Deviation of Budgeted capital Outlay to Purchase Office Furniture and Equipment. Upon motion of Supervi~or Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled request be, and the same is hereby, referred to the Administrative Officer. In the Matter of Request of County Assessor to Purchase Twelve (12) Posture Chairs. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unani.mously, it is ordered that the above-entitled request be, and the same is hereby, referred to the Administrative Officer. In the Matter of Request of Director Public Works to Purchase Type- , . writer Platform. Upon motion of Supervisor ~lyde, 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. In the Matter of Request of Los Prietos Boys' Camp Superintendent for . - Deviation trom Budgeted Capital OUtlay to Purchase Gas Pump as Replacement. . Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and . carried unanimously, it is ordered that the request of the Los Prietos Boys' - Camp Superintendent for a deviation from budgeted capital outlay in the amount of $150.00 from Account 101-B-9 to 101-C-l for the purchase of a gas p1111q as a replacement be, and the same is hereby, approved ' Requests for Appropriation, etc. of Funds. Allowance of Claims. I I l September 19, 1966 87 It is further ordered that the Purchasing Agent, be, and he is hereby, authorized and directed to purchase said gas p110 for the Los Prieto& Boys' camp. In the Matter of Requests for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: REQUEST FOR APPROPRIATION, CANCEIJ.ATION, OR REVISION OF FUNDS $15,882.92 Transfer from Budget No. 64 C 1 to 155 C 1 . $ 36.00 Transfer from Budget No. 185 B 10 to 185 C 1 $ 150.00 Transfer from Budget No. 101-B-9 to 101-C-l $ 100.00 Transfer from Budget No. 9-B-20 to 9-B-9 $ 2,188.76 Transfer from Budget No. 64 C 1 to 10 C 1 $ 2,462.16 Transfer from Budget No. 64 C 1 to 36 C 1 $ 1,346.80 Transfer from Budget No. 64 C 1 to 37 C 1 $ 4,364.72 Transfer from Budget No. 64 C 1 to 180 C 1 $13,516.32 Transfer from Budget No. 64 C 1 to 107 C 1 $ 4,422.59 Transfer from Budget No. 64 C 1 to 174 C 1 $ 2,500.00 Transfer from Unappropriated Reserve to 40-A-4 In the Matter of Allowance of Claims. Upon motion, duly seconded, and carried unanimcusly, 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 88) 88 j l j - - I NUMBER MU , , , Ml.I ., . '. - AC-157 . . . _, ~ . SANTA BARBARA COUNTY r - ---'===----- DAn: -IL '"' PAYEE .,_. . fllall!ll, .u. . - . PURPOSE ., SYMBOL ,~. , u , '.". ., . u co . . A . IMlU' . ,. ,. . M "' .,. . ., If II .-. - 1a . 1111 ,., - - \ WARRANT ALLOWED FOR . ., 15.D . ,. . "" ~- . .,. '" ",_",. . . u.11 m REMARKS ~--.,-, ---:-;:,-_,-------~-----:------:----.---.,.-~~---:-:;---r.:r.~,- ----~ I SUPERVISOR'S COPY OF cLAIMS NUMBER PAYEE . - . . . ~ \. . - . . . I - - . . . - . IMilD 1 . - I . -- . finL . , . . . a .,. . . _, MU . . ~ Wiit " ' . \. A C-157 SANTA BARBARA COUNTY PURPOSE . .-., . . .,, ., . SYMBOL. I If ., ,. ., nu . . .,. Ill , I - WARRANT ALLOWED FOR . .,. . . ,. . . . . . ,. .,. 1.15 .n 15 REMARKS II :I NUMBER - - - ,,., - - - -. A C-1!57 - I - SUPERVISOR'S COPY OF CLAIMS FOND __ PAYEE . . - . , . . -- - -- . - I -- -" - - - W.UU.- -llllld . SA.HTA BABBARA COUNTY L------ DA PURPOSE WI ., . , . . , . . . SYMBOL. WARRANT ALLOWED FOR -- . ""' . . , .-, . . n- n. . . , , .,_,. .,. - . S.15 t.:D.t.s . , . REMARKS == :I lr , 11:1 NUMBER - ~ . . "' ' ' ' . \ \. . ~ . ~- ' . ' ,I. ' \. , ,. . . A C-1!57 SUPERVISOR'S COPY OF CLAIMS SAKTA BARBARA COUNTY FUND DATE fl. Qll PAYEE . - - - - ' . - - . . ., . . BUI - . . . . . . . . . -- . PURPOSE SYMBOL ur I. WARRANT ALLOWED FOR . . . . . . " .,. " ., . ., . 1n.n REMARKS --- ---- ------~-~-----------,----_,.-.,-,,--:,;---.;- --~---.--,:---:--;~:--~- ~ SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY NUMBER -- . " . - . , ' .,. - - FOND . PAYEE _,. 1 .- u.t PURPOSE ., . . . - \. r - . .' \,. . . ~ . I' . t , . . . . ' . ,. I, AC-1157 . ., .-. . , . . -. DA SYMBOL. UPI . ,.,. . . , WARRANT ALLOWED FOR 11 ' . na. . .~.,.-., .,. u. ." ., lt. , . . . ~- t' ,; -~ REMARKS d*J: " ' -- - - - - --- -- - -- - ----------------.,---.-;---~------------,-----;r-",r7 ---,-----c---- - , --~-- !' 4 ~ ~ -. r.17 "' NUMBER \. ' . \. ' . . - -. All - - ,. ' '.\. I . \. AC-t!l7 SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA CO'O'NTY FUND - PAYEE PURPOSE . . . . . . . . . . - . . . . . . . - . -- DATE SYMBOL . ., Qt 1 Pl ., lfl: " lL *' . WARRANT ALLOWED FOR ,. . t.'.9D a11 - . . . . , . :i U45 . . . CUTD . ,., . '.". REMARKS ---------.~. -- ~--~---~----------- - - --~~,--,. -~1----- ' SUPERVISOR'S . COPY OF C LAIMS ~ , NUMBER ' .'- . . ~ ' . . . . ~ ~ ' FUND_ PAYEE . llllt . . SARTA BABBARA COUNTY I - - - - DATE PURPOSE SYMBOL. . . . ., . ' . ' . . ., ' ' . ' " ,., . . , - . . ~ - ' AC- 1157 , . - WARRANT ALLOWED FOR REMARKS .,. ._.,_ Ill. I Ut.9' I .Ila 1.1.11:1 . ~ . ' . NUMBER . . . ~ . . - .J \ - - AC-197 ~ . . ~ SUPERVISOR'S COPY OF CLAIMS -. PAYEE -- -~- . , . SANTA BABBABA COUNTY ' DATE--. PURPOSE SYMBOL _ . . . WARRANT ALLOWED FOR - u ,._ UI .,. . a. - - 818 , . REMARKS ., . --,.,. --~--,,--__,.,-=-c--~--------,.,.,,-. ,---,---~----,~--------~-~-=~- -~,----:-.~. ~---~-- -~.~-----~-~ NUMBER - - - - an . AC-1157 PAYEE _. SUPERVISOR'S COPY OF CLAIMS ' SAKT' A BABBARA COUNTY FUND DA- PURPOSE SYMBOL. WARRANT ALLOWED FOR REMARKS - I NUMBER , . ,. alil ( AC-1157 . /i'. - PAYEE - --" . SUPERVISOR'S COPY OF CLAIMS SARTA BARBARA COUNTY PURPOSE ' \ . ' -- - . ' SYMBOL *' A - I WARRANT ALLOWED FOR ' . J. - - ., . ; .,.--r--c--~ r't . REMARKS It --~----~-~--------~----------------~ NUMBER AC-197 t - SUPERVISOR'S COPY OF CLAIMS PAYEE I f \,. " . . ~ ' - PURPOSE J - SYMBOL WARRANT ALLOWED FOR ., . REMARKS ---- - -------- --------.--------------------- ----------,----------,-,,,.,-- ,.--.-==,.,,.--,----r--- Planning Commission Recommendation to Rename ''Rincon Beach Road'' to ''Rincon Point Road'', Rincon East Carpinteria Valley. Planning Commission Recommendation for Approval of One Year Time Exten sion on Tentative of Tract 4110, 405, Hope Ranch Park . Planning Commission Recommendation from Reqtiest of Vernon E. Bj oriklund, Atty! at Law, for 'Consideration of Appeal - Santa Maria Val~ey Memoria Garqens - Orcutt Area I I I I ' j ' September 19, 1966 ss . Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, . and F. H. Beattie NOES: None ABSENT: Curtis Tunnell . ~ . In the Matter of Planning CoDDDission Reconnendation to Renme "Rincon . Beach Road'' to ''Rincon Point Road'', Rincon Area, East Carpinteria Valley, 66-RN-2. The Clerk read the Planning Commission reconanendation submitted September 8, 1966, for the. renaming to ''Rincon Point Road''. . - Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously~ it is ordered .that. the bove-~ntitled lllt8tter ~,and the . same is hereby, referred to the Road Comnissioner for preparation of necessary documents. Comnission Jn the Matter of Planning/Reco111Dendation. fat: Approval of One-Year Time Extension on Tentative Map of Tract #10,405 Generally Located on West Side of Via Esperanza and between Via Cayente and Via Vistosa, Hope Ranch Park. Upon motion of Supervisor Grant, seconded by. Supervisor Beattie, and c;arried unanimously, it is ordered that the Planning Commission reconaendation . . . fi:r approval of a one-year time extension for Tentative Map of Tract #10,405 stamped, - ''Received September 1, 1965 Santa Barlara County Planning Departm,ent, '' subject to compliance with all conditions imposed by the Boar4 of Sup~rvisors October 4, 1965, be, and the same is hereby, confirmed In the Matter of Planning COU111ission ~ecolWiendation from Request of Vernon E. Bjorklund, Attorney at Law, for Consideratio~ of App~al Filed November . 17, 1965 to Condition Imposed in Granting Conditional Use Perm.it (65-CP-21) to . - Santa Maria Valley Memorial Gardens Permitting Operation of ~rivate Endowment Care ~emetery Generally Located on the Northerly Side of State Highway No. 1 . Approximately 1-1/2 Miles Easte~ly of Black.Road, Orcu~~ Are~. The C~erk read to. the Boar~ ~ matto~ made on September 6, 1966, by Supervisor Tunnell, seconded by Supervisor qrant, and c&;rried unanimously, that ''it is ordered that the abov~:-~~ti:tl~$1 . 1'Wltte~" be, and the same is hereby, referred . to the Planning. Comnissipn for cons .idera~~on . and reco1111~ndation back to the Board on Septembe.r 19, 1966, as to w~-etjler good ~ause e~ists .for gr1:1nting the one-year ~ . . time extension on the approved Conditional Use Permit.'' The Clerk also . read the Pl:a~ing Coamnission reco11111endation submitted Septembe~ 15, 1966, for ~he extension of the Conditional Use P. erm it f or a period of not to exceed one (1) year. . . Upon motion of Supervisor Clyde, . seconded by Supervis~r. ~attie, an~ carried unanimously, it is ordered tQat the Planning Coi:mnission reco111nendation submitted September 15, 1966, for the extension of the C. ondition. al . Use . Permit for a period of not to exceed one (1) year at the request of S~nta ~ria Valley Memor- - . ial Gardens (65-CP-21), said Conditional Use Perm.it Having been issued under pro- . visions of Article XI, Section 4 and the 10-R-l District classification of Ordinance No. 661 permitting the operation of a private endowment care ce~tery, Portions of Parcel Nos. 111-240-08 and -24, generally located on ~he northerly side of State 90 Or~inance No. 17~ 6. ' Authorizing Chairman to Execute Chang Orders Nos. 3 and 4 to Co - tract with Sanchez Bros. Inc for Rucke Rd-McLaughlin Rd to Lompoc Casmalia Rd. ' Recommenda tio / of Road Commissioner for Auditor to Draw Warrant to Robert A. Felberg, et a for Drainage Easement, Oak Street, Town of Solvang. I.I ' 1 Petit ion Signe by Robert J. Marker, et al. Relative to Naming ''Mockin Bitd Laoe Tni.rd Di.st. Conmrun i.cati. c n from State L~ t. of Calif Highw y Patrol Relativ to Present Pla s for De2loyment of Traffic Officers to S. B. Co. Highway No. 1 approximately 1\ miles easterly of Black Road, Orcutt Area, be, and the same is hereby, confirmed. In the Matter of Ordinance No. 1746 - An Ordinance Reducing the MaxiD1111J1 Speed Limit on A Portion of Clark Avenue Lying Within The Fifth Supervisorial District From 65 Miles Per Hour To A Prima Facie Speed Limit Of 50 Miles Per Hour, Pursuant to Section 22358 Of the Vehicle Code~ . Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No. 1746 of the County of Santa Barbara, entitled: ''An Ordinance Reducing The Maxinw Speed Limit On A Portion of Clark Avenue Lying Within The Fifth Supervisorial District From 65 Miles Per Hour To A Prima Facie Speed Limit Of 50 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, and F. H. Beattie NOES: None AENT: Curtis Tunnell In the Matter of Authorizing Chairman to Execute Change Orders Nos. 3 and 4 to Contract with Sanchez Brothers, Inc. for Rucker Road-McLaughlin Road to 407-65. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman be, and be is hereby, authorized and directed to execute Change Orders Nos. 3 and 4 to contract with Sanchez Brothers, Inc., for Rucker Road-McLaughlin Road to Lompoc Casmalia Road, - Job No. 407-65. In the Matter of Recorif'Qendation of Road Corrmissioner for Auditor to Draw Warrant in Amount of $2,500.00 to Robert A. Felberg, et al, for Drainage Easement, oak Street, Town of Solvang. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Auditor be, and he is hereby, authorized and directed to draw a warrant in the amount of $2,500.00 on Road Fund 140 B 24, made payable to the following: Robert A. Felbert, Norma Felberg, John M Mosby and Marilyn J. Mosby, for drainage easement, oak Street, Town of Solvang. In the Matter of Petition Signed by Robert J. Marker, et al, relative to Naming ''Mocking Bird Lane'', Third Supervisorial District. - - The above-entitled petition dated August 18, 1966, was read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried rmanimously, it is ordered that the above-entitled petition be, and the same is hereby, referred to the Road Departn-ent and the Planning Departroent. In the Matter of Co111nunication from State Dept. of California Highway Patrol Relative to Present Plans for Deployment of Traffic Office~s to Santa Barbara Cormty. Request from Road Commission er for Approval of Additional Position of Steno-Clerk II with Available Funds Budgeted. Request from Judges of Municipal Court for Adjustment to Salary Bill for Municipal Court Attaches. . Urgency Ordin ance Regardin County Hospit 1 Personnel. 1 I l I J I .I J I ~ ' l September 19, 1966 91 . . The above-entitled conmunication dated September 8, 1966, was read by the Clerk. Upon motion of Supervisor Grant, .seconded by ~upervisor Beattie, and carried unanimously, it is ordered that the above-entitled co11111unication be, and the same is hereby, referred to the Road In the Matter of Request from Road Conanissioner .for Approval of an . Additional Position of Steno-Clerk II with Available Funds Budgeted. . . . Upon motiqn of Supervisor Clyde, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the above-entitl~d request dated September 15, 1966, be ~ and the same is hereby, referred to the Personnel Officer for study and In the Matter of Request from Judges of Municipal Court . . to Salary Bill for Municipal Court Attaches. . The above-entitled request dated Septeniber 13, 1966, was read by the Clerk. Upon motion of SUP,ervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled request be, and the same is hereby, placeq on file. In the Matter of Urgency Ordinance Regarding County Hosp~tal Personnel. . A comnunication dated September 16, 1966, was read by the Clerk from Kevin . J. Fay, M.D. and John R. Rydell, M.D. relative to the nursing crisis in the Santa . . . Barbara General Hospital. Another colllllUllication dated September 16, 1966, was - - read by the Clerk .from Joseph T. Nardo, M.D. , Co\Dlty Health Officer, relative to . - the Ordinance Declaration of .Facts Constituting Urgency as applied to the position of Public Health Microbiologist, and that the pay raise authorized therein for said . position should ~ake eff~ct as of Oc~ober 1, 1966 . Dr. Nardo appeared before the Board to submit a revised letter to also include the position of Mobile XRay Technician with the effective date of pay raise October 1, 1966. A co11111mication dated September 16, 1966, from H. J. Rudolph, Adminis- . trator, Santa Barbara General Hospital, submitting a list of positions contained of the Per~onnel Officer, which in the Administrator's opinion should be included in the urgency ordinance, was read by the Clerk. The Co\Dlty Counsel presented a proposed Ordinance Section - Declaration of Facts Constituting Urgency, which the Clerk .read to the Board. . Mr. Rudolph appeared before the Board in support of .his letter submitting a list of positions to be included in the urgency ordinance. He stated that all of the positions on the list deal directly with patient care. He feels that anything which would detract from the hospital's ability to give adequate patient care is a serious matter. They are placed in the position of having to compete with other employers who have raised salaries ~f nurses in this area. They feel that this . is a most critical thing even to the point where patient care could be critically affected. It is obvious that the hospital cannot operate without good nursing care. Chairman Callahan advised that last week he spent the greater part of 92 Urgency Ordi,._ ance No. 1747. ' Recommendatio / of County Counsel and Personnel Officer for Ado - tidn of New Sallary Ordinanqe. I 1 I ' - -- - ------ a day at the hospital, and it is his judgoent that the problem is acute in the nursing division. He believes that i11111ediate action should be taken to correct the situation. Miss Mildred Fehrenbacher, Director of Nursing, Santa Barbara General - Hospital, appeared before the Board stating that there is really an urgent - situation at the hospital which does affect the quality of patient care. Chairman Callahan reiterated his belief that an emergency situation does exist at the hospital and urged the adoption of an ordinance whereby subject salaries will be raised effective October 1, 1966. Mr. Rudolph advised that an emergency situation also exists in the case of clinical laboratory technicians and x-ray technicians. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and - carried unani.mously, the Board approves the Declaration of Facts Constituting . Urgency and also the reconp!E:nded increases in salaries of positions on list of Medical and Public Health Classes incorporated in recoouendation of Personnel Officer last week, effective October 1, 1966, including the positions of Public Health Microbiologist and Mobile X-Ray Technician in County Health Departuient, as requested by the County Health Officer. In the Matter of Urgency Ordinance No. 1747 - An Urgency Ordinance of the County of Santa Barbara Amending Sections 633, 634, and 635 of Ordinance No. 1731, Being the Salary Ordinance of the County of Santa Barbara Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and - carried unanimously, the Board passed and adopted Ordinanae No. 1747 of the County of Santa Barbara, entitled: ''An Urgency Ordinance Of The County of Santa Barbara . Amending Sections 633, 634, and 635 of Ordinance No. 1731, 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, - and F. H. Beattie NOES: None ABSENT: Curtis Tunnell In the Matter of Recort111?ndation of Cormty Counsel and Personnel Officer for Adoption of New Salary Ordinance. A letter from the Welfare Director dated September 19, 1966, was read by the Clerk to the Board, submitting a statement with the expectation that io-ediate action will be taken to establish new salary ranges for all Social Work classes in the County Welfare Department effective October 1, 1966. supervisor Clyde advised that with the change of some sixteen words in the stat~ment of ''Declaration of Facts Constituting Urgency'' there would be . - the same situation described as in the case of the nurses and other hospital personnel. It seems to him that in fairness the Board should adopt an emergency ordinance fbr the Welfare workers. Supervisor Grant agreed with Mr. Clyde, However, he would like to have the vote rmanimous with all five Supervisors present and the meeting, therefore, continued until next Monday, September 26, 1966. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and Awarding Bid for Construction of Improvements to Oak Street, Alisal Rd to Fifth St, Solvang. 1 ' I Allowance of Positions, etc. I I September ' l9, 1966 carried unanimously, it is ordered that the mat~er of the adoption of a new salary . ordinance be, and the same is hereby, continued until Monday, September 26, 1966. In the Matter of Awarding Bid for Construction of Improvements to oak . - Street, Alisal Road to Fifth Street, Solvang. A written report was received by the Board from the Clerk following - the opening of bids on subject project on September 15, 1966, as follows: Burke Construction Co. P. O. Box 957 San Luis Obispo, California - A. J. Diani Construction P. o. Box 636 Santa Maria, California Guido o. Ferini P. O. Box 558 Santa Maria, California E. H. Haskell Co P. O. Box 4188 Santa Barbara, California - Hi-Way Contractors, Inc. P. O. Box 426 Santa Maria, California Sanchez Bros., Inc. and Sanchez Bros. Equipment Co., a Joint Venture 1230 Mission Drive Solvang, California . $56,115.50 49,392.30 49,880.10 49,724.90 56,786.25 . 47,880.68 It appearing that the bid of Sanchez Brothers, Inc. and Sanchez Brothers - . - Equipment Co., a Joint Venture, is the lowest and best bid received from a respons- . ible bidder, and that said bid is satisfactory and in accordance with the notice inviting bid for said project; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . . - carried unanimously, it is ordered that the bid of Sanchez Brothers, Inc. and . Sanchez Brothers Equipment Co., a Joint Venture, in the amotmt of $47,880.68 be - . accepted, and that the contract for said project 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 Co11111i s s ioner be, and he is here by, aithorized and directed to prepare the necessary contract for the work; and the Chairman and Clerk be, and they are h~reby, authorized and directed to execute said contract. 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 resolutio was passed and adopted: RESOLUTION NO, 66-491 - . . 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 . ASSESSOR . . . . IDENTIFICATION NUMBER . . - 9.0532.10 - . . - . TITLE OF POSITION Appraiser I 94 Request from County Health Officer to Fill New Positions of Coordinator, Mental Retarda tion Services & Steno-Clerk II, Authorized During Budget Hearings. I Request from Dr . H. Neil Karp, Director, Mental Health Services, to Fill New Positions, Authorized During Budget Hearings. I ' Request of hairman, Vete - an's Coordina - ing Council for Appearanc Before Board . for Final Decision on Veterans' Mem orial Bldg on East Cabrillo Blvd, City of S .B. l ' SECTION II: The following position(s) (is) (are) hereby disallowed, . . . effective FORTHWITH: COUNTY DEPARTMENT ASSESSOR . . - IDENTIFICATION .NUMBER 9.0560.1 . - TITLE OF POSITION Appraiser II SECTION III: The compensation for the hereinafter designated monthly . . salaried position(s) shall be as follows, effective FORTHWITH: COUNTY .DEPARTMENT IDENTIFICATION . NUMBER . NAME OF EMPLOYEE COLUMN ASSESSOR c 9.0532.10 9.9156.5 Jackson W. Richards Marjot;ie .N. Teal c Passed and adopted by the Board of Supervisors of the Co\Dlty of Santa .Barbara, State of California, this 19th day of Sept~mber, 1966, by the following vote: AYES: George H. Clyde, Joe J. Callahan, J)anlel G. Grant, and F. H. Beattie NOES: None A~ENT: Curtis Turmell . ' In the Matter of Request from County Health Officer to Fill New - - Positions of Coordinator, Mental Retardation Services and Steno-Clerk II, Authorized During Budgethearings for Fiscal Year 1966-67. Upon motion of Supervisor Grant, seconded by SVJervisor Clyde, and carried unanimously, it is ordered that the request from the County Health . Officer to fill new positions of Coordinator, Mental Retardation Services and Steno-Clerk II, authorized during Budgethearings for fiscal year 1966-67, be, and the same is hereby, approved In the Matter of Request from Dr. H. Neil Karp, Director, .Mental Health Services, to Fill New Positions of Psychologist, Clinical Psychologist, and Psychiatric Social Worker II PT (3/4) for Lompoc Clinic, Authorized During Budgethearings for Fiscal Year 1966-67. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request from Dr. H. Neil Karp, Director, Mental Health Services, to fill new positions. of Psychologist, Clinical Psychologist, and Psychiatric Social Worker II PT (3/4) for Lompoc Clinic, - authorized during Budgethearings for Fiscal Year 1966-67, be, and the same is hereby, approved. -. In the Matter of Request of Chairman, Veterans' Coordinating Council for Appearance before the Board for Final Decision on the Veterans' Memorial Building on East Cabrillo Boulevard, City of Santa Barbara. A letter dated September 12, 1966 from Herbert v. Shepard, Chairman, Veterans' Coordinating Council, was read by the Clerk to the Board. Mr. Shepard appeared before the Board in support of his letter advising that subject proposition of the Veterans' Memorial Building has been footballed . back and forth ever since June 18, 1963, when the American Legion presented a letter to the Board of Supervisors with reference to cancelling the lease in . exchange for a lot to build on ~t Sportsmen's Field. This was opposed by the I September 19, 1966 95.1 ' Veterans' _Coordinating Council and their representatives have appeared before the Board on several occasions during the past three years in order to arrive at a definite conclusion particularly to retaining the Veterans' Memorial Building in Santa Barbara. Mr. Shepard centinued on with the background of the situation bringing it up to date for the Board. Request of Peter Bakewell for Board Consent to Annexation of Portions of Hollister Ave & Glen Annie Rd to Isla Vista Sanitary Dist. I ' He~ring on Recommendatio f o~ Amendment to !Article IV of 1Qrdinance No 1 661 on Re quest of Mile Enterprises for Rezoning Property at 74ZO Holliste Avenue. / Mr. Shepard requested the Board to formally declare and officially dedicate . the Veterans' Memorial Building definitely as a- veterans' Memorial BuildiJ}g. Supervisor Clyde asked that no action be taken on the request until it is determined exactly what the full legal implications are in the matter. 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 In the Matter of Request of Peter Bakewell for Board Consent to Annexation - of Portions of Hollister Avenue and Glen Annie Road to Isla Vista Sanitary District. . . . A letter dated September 14, 1966, from Peter Bakewell enclosing a Record - Survey Hap 22/26 showing certain portions of Hollister Avenue and Glen Annie Road - was read by the Clerk~ , Peter Bakewell appeared before the Board in support of his request. - - John P. Whittemore, Special District Coordinator reco11moended approval . of subject annexation and requested that the matter be referred to the Local Agency Formation Co1111ission. Upon motion of Supervisor Grant, seconded by Supervisor Clyde-, and carried unanimously, it is- ordered that the request of Peter Bakewell for the annexation of certain portions of Hollister Avenue and Glen Annie Road to the - - Isla Vista Sanitary District be, and the same is hereby, approved. - It is further ordered that subject matter be, and the same is hereby, . referred to the Local Agency Formation Connission . 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 and F, H, Beattie; and J, E. Leyia1 Clerk. Absent: Supervisor CUrtis Iwmell . SURexxisor Callahan in the Cbair In the Matter of Hearing on Planning for . . Amendment to Article IV of Ordinance No. 661 on Request of Miles Enterprises . (66-RZ-18) for Rezoning Property at 7420 Hollister Avenue from 7-R-3 to 7-R-3-PC ~ District Classification, This being the date and time set for the hearing on the Planning Commission reco111Jnendation for proposed amendment to Article IV of Ordinance No. . 661 on request of Miles Enterprises, Inc. (66-RZ-18) to rezone. property at 7420 ~--- - - --=oc~- --- - - - --- - - -- - --- . - - ---- 96 Ordinance No. 1748. I . Hearing on Appeal of Richard Broder from Planning Commission Decd.sion to Deny Request - Rezpning Property Located i Goleta Valley. l I , Hollister Avenue, Goleta Valley from the 7-R-3 to 7-R-3-PC District Classification, . . property described as Assessor's Parcel No. 79-223-05 generally located at the southwest corner of Hollister Avenue and Ellwood Beach Drive, Goleta Valley; the . - . Affidavit of Publication being on file with the Cle.rk; ~he Assistant Planning Director briefed the Board on the. location of subject property; and Charles K . Schmandt, of architectural firm of Cooke, Frost, Greer aqd Schmandt, appeared on behalf of Richard s. Miles to state that there are vitually no problems involved. - Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and - carried unanimously, it is ordered that Planning Commission to approve the request of Miles Enterprises, Inc. (66-RZ-18) for proposed . - - amendment to Article IV of Ordinance No. 661 to rezone from 7-R-3, Multiple Dwelling . District to the 7-R-3-:ec, Planned Conmercial District classification of said Ordinance, property described as Assessor's Parcel No. 79-223-05 and known as 7420 Hollister Avenue, generally located at the southwest corner of Hollister Avenue . and Ellwood Beach Drive, Goleta Valley, be, and the same is hereby, confirued, aid the following ordinance be adopted: In the Matter of Ordinance No. 17.48 - An Ordinance Amending Ordinance No. 661 of The County of Santa Barbara, As Amended, By Adding Sectioq 479 and . . Section 480 to Article IV of Said Ordinance. Upon motion of Supervisor Grant, seconqed by Supervisor Beattie, and - carried unanimously, the Board passed and adopted Ordinance No. 1748 of the Cotmty . of Santa Barbara, entitled: ''An Ordinance Amending Ordinance No. 661 Of The - . . County Of Santa Barbara, As Amended, By Adding Section 479 and 480 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, . and F. H. Beattie NOES: . .None ABSENT: Curtis Tunnell In the Matter of Hearing on Appeal of Richard Broder from Planning . Commission Decision to Deny Request (66RZ~28) for Amendment to Article IV of Ordinance No. 661 Rezoning Property Generally Located at Northeasterly Corner - of Hollister Avenue and Patterson Avenue, Goleta Valley, from the PI to PI-PC District Classification. This being the date and time set for the hearing on the appeal of Richard Broder from Planning Connission decision to deny request (66-RZ-28) . - for amendment to Article IV of Ordinance No. 661 rezoning from the Pl, Pro-. . fessional-lnstitutional District classification to the Pl-PC, . . District classification of said Ordinance, property described as a portion of Assessor's Parcel No. 65~050-14, and generally located at the northeasterly corner of Hollister Avenue and Patterson Avenue, Goleta Valley; the Affidavit of Publication being on file with the Clerk; the Clerk read to the Board the St1111nary of the Planning Commission at its meeting on August 10, 1966, on subject matter. - September .19, 1966 ' Arthur R. Gaudi, representing the San Marcos Association which is a - . group of Santa Barbara County physici~ns who purchased the Goleta Valley Cormnunity Hospital and Medical Building this year, appeared before the Board objecting to .- . - - the rezoning and stating that this area has been zoned PI and its best use is PI . His group plans a 102-bed convalescent hospital on a portion of the property. Carroll Barrymore, Attorney for the property owner, explained the . proposed physical use of subject property. He advised that the balance of the Broder property has been taken on a long lease -by a group which is going to use . the property for a convalescent hospital. They feel that the service station will Continued Hea - ing on Recomqiendation - to Adopt Maps Rezoning Prop erty consisting of Township of Los Olivos . J Req est of S . B. , o.Employe s Assn for Endor ementi of Resolu tion! for Propose~ Amendmen to S'ta te Const - tution Relatin to Investment of Reti rement Funds (Propos i t.ion No . 1) I - . not interfere in any way with their convalescent hospital. ~ Martii:f Wachtel, Division of Real Estate, Union Oil Company with head- . quarters in Santa Barbara, appeared before the Board as the proposed developer of . . - the property. He stated that the plans sh~ only one driveway on the property they are leasing. He feels the service station will not create more traffic, density or noise . Dr. Eugene Aiches appeared before the Board representing a group of - ~octors who will build a 150-bed convalescent hospital just north of subject' property, and the.y have no objection to the location of subject service station. Supervisor Grant pointed out that subject property had been rezoned - . from A-1-X, agriculture, to a PI classification two years ago . Upon motion of Supervisor Grant, seconded by Supervisor Clyd~, and - carried unanimously, it is ordered that the appeal of Richard Broder from the . Planning Commission decision to deny request (66-RZ-28) -for Amendment to Article IV of Ordinance No. 661 rezoning property gel!erally located at northeasterly corner of Hollister Avenue and Patterson Avenue, Goleta Valley, from the PI to PI-PC District classification, be, and the same is hereby, denied . In the Matter of Continued Hearing on Planning Commission . . upon Initiation by Planning Commission (66-RZ-9} for Amendwnt to Article IV of . . . Ordinance No. 661 to Adopt Maps Rezoning Property Consisting of Township of Los . . Olivos, Nearby Territory and Los Olivos School District from ''U'' to 7-R-l, 14-R-l, . 20-R-l ' l-E-1, C-2-L, CH, SC, 5-AL, 20-AL, 50-AG and 100-AG District Classifications. ~ - ' - . The Clerk advised the Board of the Planning Connission's act.i on on . - September 7, 1966, to continue subject matter to its regular meeting of October I 19, 1966. Upon.motion of Supervisor Beattie, seconded by Supervisor Clyde, and . carried unanimously, it is ordered that the above-entitled hearing be, and the same is -hereby, continued to Monday, October 31, 1966, at 2 o'clock, p.m. In the Matter of Request of Santa Barbara County Employees Association - . for.Endorsement of Resolution for Proposed Amendment to the State Constitution Relating to Investment of Retirement Funds (Proposition No. 1). - The ~bove.entitled request and endorsement resolution, dated August 31, 1966, was read by the Clerk. - Supervisor Gra~t urged support of Proposition No. 1 and moved for the - adoption of a resolution. Chairman Callahan preferred to obtain the reaction of the County Retirement Board before taking any action. Zack L. Stringer, General Manager, Santa Barbara County Employees I 98 Appearance of Kenneth C. Kruger of Architectural Firm of Kruge , Bensen, Zieme Relative to Approval of Final Payment for County Education Service Ceo te Commun icati ons l ' t' Conmunication from State Health and Wel fare Agency Relative to Problems of Workii;g With Couhties on :t-ied;i.-Ca 1 Prograf / I -. Association, advised that subject matter had been ~fore the Retirement Board for a number of years. Supervisors Grant withdrew his motion and suggested that since the Re- ~ tirement Board meets Wednesday, September 21st, that the above-entitled matter be . continued for one week to ascertain whether the Retirement Board would approve adoption of such a resolution. 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 for. one week until Monday, September 26, 1966 In the Hatter of Appearance of Kenneth c. Kruger of Architectural . . Firm of Kruger, Bensen, Ziemer Relative to Approval of Final Payment for County - Educational Service Center. Kenneth c. Kruger of Architectural Firm of Kruger, Bensen, Ziemer, . - appeared before the Board to present Project Data dated September 19, 1966, upon . - completion of the building of the Educational Service Center. He stated that his firm is very appreciative of the fact that they were selected as the architects and hope that the County is as proud of these buildings as his firm is Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried llll8nimously, it is ordered that the Project Data, dated September 19, 1966, submitted by architectural firm of Kruger, Bensen, Ziemer be, and the same is he~eby, referred to the Public Works Director for his records -. In the Hatter of Co11111U11ications. The following coo1n1mications were received by the Board, read by the . . Clerk and ordered placed on file: . u. s. Army Corps of Engineers - Notice of Meeting/ Scheduled for Wednesday, October 5, 1966, 8 P. M. in Auditorium of Goleta Valley Junior High School, . 6100 Stow Canyon Road, Goleta, Relative to Feasibility of Constructing Improvements for Flood Control and Allied Purposes on Streams in Goleta Valley Area. California Mission Trails Association, Ltd. - Expression of Appreciation for County Contribution during Fis-cal Year 1966-67. Don Sawyer - Protesting Board Action to Grant Conditional:' Use Permit to the Santa Barbara Biltmore Hotel. . In the Hatter of Coms111.1nication from State Health and Welfare Agency . . Relative to Problems of Working With Counties on Medi-Cal Program. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled co111nunication be, and the same is hereby, referred to the Admi.nistrative Officer to present to the County .Medicare Conmittee. The Chairman declared that the regular meeting of September 19, 1966, be, and the same is hereby, duly and regularly, continued to Tuesday, September 20, 1966, at 10 o'clock, a.m. Hearings & Planning Commission Recom mendations in Connection With Hillside Special Treat ment Areas, etc. / I September 20, 1966 99, Board of Supervisors of the County of Santa Barbara, State of California, Tuesday, September 20, 1966, at 10 o'clock; a.m. Present: Supervisors George .H. Clyde, Joe J. C8llahan1 - - Daniel G. Grant1 and F. H. Beattie; and J. E. Lewis. Clerk, - Absent: Supervisor Curtis Tunnell Syperyisor Call ahan in the Cbair ' In the Matter of Hearings and Planning Co1111'4ission Reconmendations in . . Connection with Hillside Special Treatment Areas, Designation of ''HT'' Special . . . . Combining Zoning Regulation, Computation of Average Slope of Land and Provision - for Slope-Density Curve. This being the date and time set for the following continued hearings on Planning Co111nission rec01111endations: - , A) Continued Hearing on Planning for Adoption of Proposed Amendnient (66-0A-16) to Ordinance No. 661 by Amending Subsection 26.8 Relating to PR Districts in Hillside Special Treatment Areas. - - , B) Planning Co11111ission Rec0tiendation to Adopt Proposed . , Amenlnent to Ordinance No. 786 Relating to Subdivisions of ''Special Treat1acnt Areas'' - C) Planning Corwoission Reconnendation for Proposed Adoption of Ordinance (66-0A-20) Amending Ordinance - No. 661 Providing for Special Combining Zoning Regulations for Hillside Developments Designated - . - ''HT'' by Adding New Section 8 to Article VI. - . . D) Continued Hearing on Planning Comnfssion Recon:aendation for Proposed Amendment (66-0A-lA) to Ordinance - - No. 661 by Adding Section 19 to A~ticle VII Relat- - ing to Method of Computing Average Slope of Land. 1 E) Hearing on Planning Connission Recomaendation (66-0A-lB) for Adoption of Proposed AmencJ11p.ent to - Ordinance No. 661 by Adding Section 20 to Article VII Providing for Slope-Density Curve. _ . The Chairman requested Planning Director Richard s. Whitehead to brief the Board members on these matters Attorney Charles W. Willey appeared to suggest.a postponement in vi,w of Supervisor Tunnell's absence. Supervisors Beattie and Clyde manifested a . - desire to proceed at this time. Mr. Whitehead referred to a Synopsis. of Hillside Ordinances distributed ' at this time and proceeded to review the background of subjecthearings. Resolution No. 23789 relates to a previous Board policy declaration on these matters. He pointed out that Los Angeles County was faced with problems involving damage to - homes from fire and earth slippage that occurred prior to that County's Board of Supervisors having taken any action to guard against such ~ccurrences. Santa Barbara County has had similar experiences and will continue to face the threat of same unless ordinances such as those under consideration are adopted. Item ' . 1.00 " ''A'', supra, is the ordinance amendment which places the provisions of Board Resolution No. 22611 into the ''PR'' ordinance. Item ''B'', supra, amends the subdivision ordinance and is not controversial. It is essential to control erosion, fire problems, etc., . related to steep hillside areas. Item ''C'', supra, the ''HT'' regulation; does not apply tc; any land untj.l a zoning hearing is first . - held. It creates flexibility in development. The Planning Conunission cannot . reco111nend a higher density than the ''curve'' but the Board of Supervisors is not so limited for they can go above the ''curve''. It allows conventional subdivision, as well, at the option of the developer. Where the ''curve'' provides a higher density than the existing zoning, as in the Prevedello property, this indicates rezoning to more appropriate or higher density. With ''HT'' on the land, limitations on the land use are possible. Item ''D'', supra, is an average slope of land, simply . -. a formula for computing same. The curve originated in Monterey. Item ''E'', supra, . - the slope-density curve, is to be used in connection with the ''HT''. It contains . two plates, A & B, plate B having the higher density. The Board of Supervisors - - - can exceed plate ''B'' but the Planning Comnission cannot. Mr. Whitehead then -. . referred to a staff study of 36 existing subdivisions, displayed a location map of same and remarked .that bad the ''HT'' been on these. subdivisions, only three of . . - them would have been allowed less lots than they actually received. S11111uarizing, Mr. Whitehead, said that in virtually every case the property owner will ask for rezoning. The ''HT'' may be put on the land but the Board of Supervisors is not . . . . limited by the ''.curve''. Therefore, ''HT'' does not penalize but it does provide . . . . . . limitations on cluster or condominium type development. There is no time limit to the ''HT'' zone . - . Dr. J. Fred Halterman, representing the Citizens' Planning Association of Santa Barbara County, appeared in support of the proposed ordinance amendments and read a copy of a prepared statement filed with the Clerk. Mr. Peter Bakewell, representing the land use comnittee of the Montecito Protective and Improvement Association, appeared to voice support of the proposed Ordinance amendments. Attorney Charles w. Willey, representing Rancho del Ciervo, read a petition of property owners in the foothill area opposing subject o.rdinance amenh1-ents and filed same with the Clerk. He questioned the planning staff study of 36 subdivisions to which the ''curve'' was applied and declared this was not an accurate index. There is no criteria for determining what a ''special treatment area'' is This term is a subjective category definable only by the subdivision . coonittee (of the County). It gives the County staff ''carte blanche'' control Mr. Whitehead pointed out that. there also is no criteria for any of the zones in the zoning ordinance. Norman H. Caldwell, Public Works Director, declared himself ''deadset'' against rigid criteria. The proposed ordinance is supposed to be a procedural . aid and not a list of criteria. Assistant County Counsel, Dana D. Smith; challenged Attorney Willey's statement that the proposed ordinance provided for "determination by the (County) staff'' and pointed out that, instead, it provided for the staff. He said that you cannot take a portion of an ordinance, such as that . defining ''special treatment areas'', ignore the balance of the ordinance and still retain the overall purpose of the ordinance. The ordinance must be considered as ' I I I Exe ~ution of Joint Powers Contract Betwe n S .M.,'J t. Un.io n Higtj School Dis t:l , Lompoc Unified School Dist1 . and Co . of Santa Barba a Relative to Pr - bation Officer Services . September 19, 1966 101 . ~ a whole and not piecemeal. There are general criteria here but you must read the entire ordinance to understand what they are. Attorney Willey replied that his point was that this (definition of - ''Special Treatment Areas'') is not clearly covered. The subdivider should have . . . - . some advance indication of whether or not his land is a ''special treat1nent area'' . in an illustration by Mr. Whitehead. ''curve'' is also not desirable. Mr. Herbert L. Bi;aun, ~andownei; and developer, appeared to -read his arguments against the proposed ordinances ii) a prepared statement filed with the Clerk. Mr. Jack Schwartz, landowner and developer, appeared to speak in favor . ' of staying with the ''DR'' and ''PR'' classifications - alone without the new ordinances '" . . which are not need~d. All of the hillsides could be zoned ''DR'' where the Co\Dlty . . . would have the control. Attorney Eugene Har~is, a Trustee for the Langlo Ranch, appeared and . . stated that the real obstacle is ''the curve''. You simply cannot apply an arti- ficial curve to every piece of land in the County. He questioned Mr. Whitehead's figures demonstrating how the curve would apply t9 the Langlo land. He felt they . . (Langlo) would be reduced in the number of units they could build on their land. - . He claimed that ''the goal here is to reduce density in the last analysis't Dana D. Smith pointed out, by questioning Attorney Harris, that his - . . - (Mr. Harris') computations were theoretical only as they applied to the existing . - zoning on his (Langlo) land. He further affirmed that the developers present -- - were responsible people whose developments ~d proven to be of mutual benefit to the citizens of Santa Barbara County a11d tlrat tlte County's concern for safeg'1Brds . were directed rather at future developers or buyers of land presently owned by those present. Upon motion of Supervisor Clyde; seconded by Supervisor Beattie and . carried, it is ordered that the public bearings be, and the same are hereby, declared closed on each and all of the foregoing matters that require public - hearings (Assistant County Counsel, Dana D. Smith, pointed out that this referred - . . to items A,C,D and E.) Supervisor Grant voted ''No'' on this motion Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that further action upon each of the foregoing items, A, B, C, D, and E, ~, and the same is hereby, deferred until October 3, . 1966, at which date Supervisor Tunnell will have an opportunity to vote on same . after studying the record of the presenthearing. In the Matter of Execution of Joint Powers Contract between Santa Maria . . Joint Union High School District, Lompoc Unified School District and County of . . ~ . - Santa Barbara Relative to Probation Officer Services. - Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and . ca~ried unanimously, the following resolution was passed and aaopted: RESOLUTION NO. 66-492 . . . WHEREAS, there has been presented to this Board of Supervisors a Joint . . Powers Contract dated September 20, 1966 by and between the County of Santa Barbara, ' Santa Maria Joint Union High School District, and Lompoc Unified School Distric~ - by the terms of which provision is made for Probation Officer services; and ' . .' - 1.02 Approval of Minutes of September 19, 1966 Meeting. I Reootmnendatio fo~ Approval of ~Request of General Telephone Co - to Rezone Property - Goleta Valley. ~ WHEREAS, it appears proper and to the best interests of the County . that said instrument be executed, N~, 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 20th day of September, 1966, by the following vote: Ayes: George H. Clyde, Joe J. C8llahan, Daniel G. Grant, and F. H. Beattie Noes: None - Absence: Curtis Turmell Upon motion the Board adjourned s ine die The foregoing Minutes are hereby approved, ATTEST: Board of Supervisors of the County of Santa Barh@ra, Supervisor C8llahan in the Chai~ In the Matter of Approval of Minutes of September 19, 1966 Meeting. Upon motion of Supervisor Beattie seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reading of the mi.nutes of the September 19, 1966 meeting be dispensed with, and the minutes approved, as submitted. In the Matter of Planning Cominission Recon11wendation for Approval of Request of General Telephone Co. (66-RZ-31) for Proposed Amendment to Article IV of Ordinance No. 661 to Rezone Property Generally Located 900 feet south of Intersection of Hollister and Patterson Avenues, Goleta Valley, from A-1-X to PI. A reconwuendation was received from the Planning Connission for approval of the request of the General Telephone Co (66-RZ-31) for a proposed to Ordinance No. 661 to rezone from A-1-X, exclusive agricultural district, to the PI, Professional and Institutional District classification, Parcel No. Notice . Recommendatio for Approval of Request of Vandenberg Village Deve~ opment Co to ;Rezone Property - Lompoc Area . I ; I September 26, 1966 103 : 65-090-09, generally located 900 feet south of the intersection of Hollister . Ave~ue and Patterson Avenue, and west of Maria Ygnacia Creek, Goleta Valley. Upon motion of Superviso~ Tunnell, seconded by Super\risor Grant, and - - . - carried unanimously, it is -ordered that Monday, October 17: 1966, at 2 o'clock, p.m., be, and the same is hereby, set as the date and time for a public hearing on the proposed amendment, and that notice of said hearing be published in the Santa Barbara News-Press, a newspaper of general circulation. Notice of Public Hearing on Planning Connission . Recou1111?ndation for Approval of Request of General . Telephone Co. (66-RZ-31) for Proposed . - Article IV of Ordinance No. 661 . NarICE 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, . October 17, 1966, at 2 o'clock, p.m., in the Board of Supervisors Hearing Room, - . Fourth Floor, County Administration Building, City of Santa Barbara, State of . . California, on request of the General Telephone Co (66-RZ-31) for a proposed to Ordinance No. 661 to rezone from A-1-X, exclusive agricultural - . district, to the PI, Professional and Institutional District classification, . . - Parcel No. 65-090-09, generally located 900 feet south of the intersection of . Hollister Avenue and Patterson Avenue, and west of Maria Ygnacia Creek, Goleta - Vall~y. WITNESS my hand and seal this 26th day of September, 1966. . . - 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 Connission Recommendation for Approval of - Request of Vandenberg Village Development Co. (66-RZ-32) for Proposed Amendment - . to Article IV of Ordinance No. 661 to Rezone Property Generally Located 1/2 Mile north of Intersection of Clubhouse Road and Burton Mesa Blvd., Lompoc area from . ''U'' to DR-5. ' A reco11nendation was received from the Planning Corm1ission for approval of the request of Vandenberg Village Development Co. (66-RZ-32) for a proposed - - amendment to Article IV of Ordinance No. 661 to rezone from the ''U'', Unclassified . . District to the DR-5 (Design Residential District, allowing five (5) dwelling units . ~ - - per gross acre and 8,710 square feet gross land area per dwelling, property des- cribed as a portion of Assessor's Parcel No. 97-370-17, generally located approximately \ mile due north of the intersection of Clubhouse Road and Burton Mesa Boulevard and at the t~rmination of the north end of Clubhouse Road, in the Lo~oc area. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . - . carried unanimously, it is ordered that Monday, October 17, 1966, at-2 o'clock, p.m be, and the same is hereby, set as the date and time for a public hearing on the proposed amendment, and that notice of said hearing be published in the Lompoc Record, a newspaper of general circulation \ ~---- -~ ----- - ---- -- - - ---- - -- ---- . --------------------- 104 Notice. Cancellation of Taxes. I l 1 I ' l I I i l I '! . ~ Notice of Public Hearing o n Planning CoDDission . Reconnendation for Approval of Request of Vandenberg Village Development Co. (66-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, October 17, 1966, at 2 o'clock, p.m., in the Board of Supervisors Hearing Room, . . Fourth Floor, County Administration Building, City of Santa Barbara, State of - . CSlifornia, on request of Vandenberg Villa.g e Development Co. (66-RZ-32) for a . . - ~ proposed amendment to ~rtic~e IV of Ordinance No. 661 to rezone from the ''U'', . . . Unclassified District to the DR-5 (Design Residential District), allowing five . . (5) dwelling units per gross acre and 8,710 square feet gross land area per dwelling, property described as a ,pQrtion of Assessor' Parcel No. 97-370-17, generally located approximately \ mile due north of the intersection of Club-. house Road and Burton Mesa Boulevard and at the termination of the north end of . . Clubhouse Road, in the Lompoc area. WITNESS my hand and seal this 26th day of September, 1966. J. E. LEWIS (S~) J. E. LEWIS, County~erk and Ex-Officio Clerk of the Board of Supervisors . It is further ordered that the above-entitled matter l;e, and the same i~ hereby, referred to the County Counsel for preparation of the appropriate ordinance. In the Matter of Cancellation of Taxes for Property Acquired for Religious Purposes. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, thw following Order was passed and adopted: 0 RD ER WHEREAS, an application has been filed with this Board for the . ca~cellation of certain taxes on the 1995-66 secured roll levied upon the real property.hereinafter described, title to which said real prop.e rty is now vested in the Los Angeles District Advisory Board (Church of the ,Nazarene); and . WHEREAS, it appears to the Board that the written consent of the - - County Counsel and County Auditor of said County of Santa Barbara to the - cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS HEREBY ORDERED that pursuant to the provisions . . . - . of Section 262 of the Revenue and Taxation Code, the Auditor and/or Tax Collector . of the County of Santa Barbara, State of California be, and they are hereby, . authorized and directed to cancel the following 1965-66 taxes against the following property: 107-200-07 Code 80-54 assessed to Los Angeles District Advisory Board (Church of. the Nazarene) ~ Cancel Land $1,lOO_and Improvements $14,000 and all penalties and costs on the 1965-66 secured roll because they failed to file for church exemption at the proper time. The foregoing Order entered in the Minutes of the Board of Supervisors . this 26th day of September, 1966 Cancellation of Taxes. I Caricellation I of Taxes. I I I I j September 26, 1966 105 In the Matter of Cancellation of Taxes on Property Acquired by the City of Lompoc. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the City of Lompoc has acquired title to, and is , the owner of, certain property s1tuate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancella- tion of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, ' authorized and directed to cancel the following taxes, penalties and costs applicable, against the property described below: 85-041-01 Code 1000 assessed to Johns Manville Fund, Inc. - acquired 8-15-66 - Cancel Land $15,000 and Improvements $650. 85-042-01 Code 1000 assessed to Johns Manville Fund, Inc. - acquired 8-15-66 - Cancel Land $12,000. The foregoing Order entered in the Minutes of the Board of Supervisors this 26th day of September, 1966. . In the Matter of Cancellation of Taxes on Property Acquired by the State of California, Division of Highways. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of california, that the State of California, Division of Highways bas acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes bas been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Audi.tor and/or Tax Collector of the County of Santa Barbara, State of C&lifornia, be, and they are hereby, authorized and directed to cancel the following taxes on the 1966-67 secured roll, penalties and costs applicable, against the property described below: R/W 05-SB-101-82.2 #908-1, 909-1 129-150-04 Code 80-054 assessed to Edward DeMirjian et ux - recorded 3-30-66 - Cancel Land $200. 106 J I I I 1 I R/W 05-SB-101-3.8/ 129-150-05 Code 80-006 assessed to Edward DeMirjian et ux - recorded 3-30-66 - Cancel Land $900 8.5 #829 5-187-01 Code 59-068 assessed to Seaside Oil Co. - recorded 5-10-66 - Cancel Land $160. R/W 05-SB-101-0.0/1.3 1-210-04 Code 59-059 assessed to #1213 En1M Weiss - recorded 6-23-66 - Cancellation not requested because amount of land taken is so minor. R/W 05-SB-101-3.8/5 - 390-44 Code 59-030 assessed to 8.5 #803 George S. Thompson et ux - recorded 6-23-66 - Cancel Land $50. R/W 05-SB-1-21. 97-250-35 Code 72-003 assessed to 2/23.2 #1229 Lillian R. Sandler - recorded 7-26-66 Cancel Land $170. Hubbard s. Russell, et al - on property conveyed to the State July 11, 1966 - cancellation is requested as follows: Code Area 63-002 63-002 63-002 63-002 63-002 63-002 63-002 63-002 63-002 63-002 . 63-002 63-002 63-002 63-002 . 63-002 63-002 63-002 63-002 63-002 63-002 63-002 63-002 63-002 63-002 63-002 63-002 63-002 63-002 63-002 R/W 05-SB-101.3. 8/8.5 #823 R/W 05-SB-101.3. 8/8.5 #815 R/W 05-SB-101-3. 8/8.5 #816-1,2 Description 147-020-19 147-020-20 147-020-21 147-020-22 147-020-24 147-020-25 147-020-26 147-020-27 147-030-27 147-030-28 147-030-30 147-030-31 147-030-32 147-030-33 147-030-34 147-030-35 147-030-36 147-030-37 147-030-38 147-030-39 141-030:41 147-030-42 147-030-43 147-030-45 147-030-46 147-030-47 147-030-49 147-030-51 147-030-52 5-186-02 Code 59-68 assessed to Clarence E. Lambert et al - recorded 3-21-66 - Cancel Land $1100 and Improvements $1900. 5-186-03 Code 59-68 assessed to Clarence E. Lambert et al - recorded 3-21-66 - Cancel Land $1750 and Improvements $1360 5-380-14 Code 59-010 assessed to Hunting & Roberts - recorded 3-31-66 Cancel Land $200. 5-380-16 Code 59-010 assessed to Hunting & Roberts - recorded 3-31-66 Cancel Land $100. 5-390-54 Code 59-030 assessed to Richard A. Harding et ux - recorded 3-31-66 - Cancel Land $100. 5-380-20 Code 59-010 assessed to John K. Laws et ux - recorded 3-21-66 Cancel Land $150. . Land Amount to Cancel $10 $10 $10 $10 $10 $10 $10 $10 $10 $10 $10 $10 $10 $10 $10 $1-0 $10 $10 $10 $10 $10 $10 $10 $10 $10 $20 $10 $20 $10 The foregoing Order entered in the Minutes of the Board of Supervisors this 26th day of September, 1966. ' Cancellation of Taxes. / Corrections to 1966-67 Secure Tax Roll. ( 1 September 26, 1966 107 In the Matter of Cancellation of Taxes on Property Acquired by the County of Santa Barbara. Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried unanimously, the -following Order was passed and adopted: ORDER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application bas been made for cancellation of taxes on property described below, as prov~ded by Section 4986 of the Revenue and Taxation Code of the State of california; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, 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 and directed to cancel the following taxes on the 1966-67 secured roll, penalties and .costs applicable, against the p~operty described below: 59-140-03 Code 66-036 assessed to Donald D. Roff Tr ~ recorded April 11 1966 - cancel Land $1800 and Improvements $765u. The foregoing Order entered in the Minutes .of the Board of Supervisors this 26th day of September, 1966 . In the Matter of Corrections to the 1966-67 Secured Tax Roll. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDER .It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of Califo~ia, frqm 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 Co\inty Assessor for approval of such corrections to the 1966-67 As~essment Roll, as provi~ed by Sections 4831, 4834, 4835 and 4986 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 obt~ined 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 any necessary corrections and cancellations of any penalties and/or costs thereon, in the 1966-67 Assessment Roll, as set forth below: From the Assessment of Lompoc Milling Co., 85-022-01 Code 1000, STRIKE OFF Personal Property $2,260 because building was condemned and machinery junked. From the assessment of Charles G. Vogels et ux, 85-150-12 Code lOOOi STRIKE OFF Personal Property $4,250 because of a doub e assessment - this is billed on the unsecured roll. Prior year assessment was carried forward. From the assessment of William w. Becker et al, 87-021-17 Code 1005, STRIKE OFF Improvements $650 and Personal Property $150 because of a clerical error in posting 1.08 I I I ' Co]ir ctions to 11966-67 Unsecured Tax ' Rol l . I ' From the assessment of John A. Recht et ux, 87-191-10 Code 1000, STRIKE OFF Personal Property $570 because of a double assessment. This is billed unsecured to lessee. From the assessment of J. c. A. Construction Co.1 87-382-01 Code 1000, STRIKE OFF Land $200, Improvements $2u0 and Personal Property $150 because of a clerical error in posting. From the assessment of Leslie c. Rheams, 89-143-03 Code 1000, STRIKE OFF Personal Property $100 because of a Clerical error - prior year assessment had not been removed, and personal property sold prior to lien date. From the assessment of Ellis H. Elsey et ux, 91-081-12 Code 1000, STRIKE OFF Personal Property $5,890 because of a double assessment - this is billed on unsecured. From the assessment of Hattie R. Smith, 91-102-08 Code 1000, STRIKE OFF Personal Property $1,250 because of a double assessment - this is billed on unsecured to lessee. Cancel 115-071-13 Code 4000 assessed to Adelina Lanotti - Land $5700 and Iqrovements $4320 because of a clerical error in the mapping section many years ago - there should be three parcels added as noted: Add 115-071-16 Code 4000 assessed to Neva Silacci et al (Lillie Lanotti et con) c/o Adelina Lanotti 5360 Konalee Ave. - Sacramento, Calif. - Land $850. Add 115-071-17 Code 4000 assessed to Elvezie Righetti. (Box 239, Guadalupe, calif .) Land $500 . Add 115-071-18 Code 4000 assessed to Adelina Lanotti (5360 Monalee Ave., Sacramento, Calif.) Land $4350 and ~rovements $4320. To the assessment of John F. Kasbeck et ux (1142 w. Alvin - Santa Maria), 119-152-08 Code 3000, ADD Land $500 because of a clerical error - appraiser failed to forward record for posting. From the assessment of John F. Kasbeck, et ux, 119-152-08 Code 3000, STRIKE OFF Improvements $590 because of a clerical error - appraiser failed to forward record for posting. Same property as that involved in preceding item. From the assessment of Charles L. Kyle et ux, 123-064-06 Code 3000, STRIKE OFF Personal Property $2,810 and Solvent Credits $31,600 because of a clerical error - these values should be assessed on 123-064-07. From the assessment of Charles L. Kyle et ux, 123-064-07 Code 3000, STRIKE OFF Personal Property $1,070 because of a clerical error - the appraiser did not have 1966 value posted to this property - this is a leftover from 1965. To the assessment of Charles L. Kyle et ux (Box 605, Santa Maria) 123-064-07 Code 3000, ADD Solvent Credits $31,600 because of a clerical error, this was posted to 123-064-06. Notice two preceding items. To the assessment of Lyda Andrews (c/o Charels G. Dorsey et ux - 2106 Glacier Ln., Santa Maria), 125-082-01 Code 3000, ADD Land $750 because of a clerical error in computing land value. From the assessment of Lyda Andrews (c/o Charles G. Dorsey et ux) 125-082-01 Code 3000, STRIKE OFF Improvements $750 because of a clerical error in computing value. The foregoing Order entered in the Minutes of the Board of Supervisors this 26th day of September, 1966. In the Matter of Corrections to the 1966-67 Unsecured Tax Roll. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDER It satisfactorily appearing to the Board of Supervisors of the County 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 j I I I I I 11 September 26, 1966 109 to the 1966-67 Unsecured Assessment Roll, as provided by Sections 4831, 4831.5, 4834, 4835 and 4986 of the Revenue and Taxation Code; and If It further appearing that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the correctipns has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State or California,-be, and they are hereby author- . ized to make the necessary corrections, and ca~cellations of any penalties and/or costs thereon, in the 1966-67 Unsecured Assessment Roll, as set forth below: From the assessment of Foot, Peter F., tax bill 201-482, STRIKE OFF, Personal Property $90, taxes, all penalties and costs. Not the owner of boat on lien date, 1966. From the assessment of Jun's Olde Timer, tax bill 201- 2869, PARTIAL STRIKE OFF, Personal Property $1610, taxes, all penalties and costs, leaving a balance of $1280. Revised assessment per amended return filed by taxpayer to correct error on original filing. From the assessment of Manning, Richard G., tax bill 201- 3782-S., STRIKE OFF, Personal Property $70, taxes, all penalties and costs. Not the owner of .boat on lien date 1966. From the assessment of Posada de Espana, tax bill 201- 1486, Partial Strike Off, Personal Property $700, taxes, all penalties and co~ts, leaving a balance of $670. Revised assessment per amended return filed by taxpayer to correct error on original filing. From the assessment of Utility Helicopters, Inc., tax bill 5915A-12-s, STRIKE OFF, Personal Property $43,000, taxes, all penalties and costs. Plane removed from Santa Barbara County prior to lien date, 1966. Assessed in Los Angeles County. From the assessment of El Rancho Market, tax bill 6226- 33-S, STRIKE OFF, Personal Property $6050, taxes, all penalties and costs. Not the owner on lien date, 1966; see tax bill #6226-43-S for correct .billing. . From the assessment of Shattuck, Ronald c., tax bill 6227- 142-S, STRIKE OFF, Personal Property $130, taxes, all penalties and costs. Not the owner of boat on lien date, 1966. From the assessment of Botellol Richard, tax bill 6635-51-S, STRIKE .OFF, Personal Proper~y ~110, taxes, all penalties and costs. Boat lost from moorings in storm, November, 1965; never found. From the assessment of Bates, Robert L . tax bill 6663-299-S, PARTIAL STRIKE OFF, Personal Property $100 taxes, all penalties and costs, leaving a balance of $zoo, due to reappraisal of boat by our Marine Appraiser From the assessment of Hansen, John w., tax bill 7208-152-S, STRIKE OFF, Personal Property $70, taxes, all penalties and costs. Boat non-taxable by reason of Soldiers and Sailors Civil Relief Act. From the assessment of Hall, Howard E., tax bill 7208-153-S, STRIKE OFF, Personal Property $160, taxes, all penalties and costs. Boat non-taxable by reason of Soldiers and Sailors Civil Relief Act. . From the assessment of McKenzie, Elden D., tax bill 7208- 155-S, STRIKE OFF, Personal Property $60, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date, 1966. From the assessment of Ousley, Carl A., tax bill 7208-156-S, STRIKE OFF, Personal Property $190, taxes, all penalties and costs. Boat non-taxable by reason of Soldiers and Sailors Civil Relief Act. From the Assessment of Smith, Donalds., Capt., tax bill 7208-158-S, STRIKE OFF, Personal .Property #140, taxes, all penalties and costs. Boat non-taxable-by reason of Soldiers and Sailors Civil Relief Act. From the assessment of Repucci Ronald J., tax bill 7234-15, STRIKE OFF, Personal Property $160, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date, 1966. 110 - Corrections to 1966-67 Secured Tax Roll. l I Recommendation of County Assessor that Cancellation of 'Taxes is Not Required Acquired for Road Purposes. / From the assessment of Mathena, Lynn P., tax bill 8003-53-S, STRIKE OFF, Personal Property $190, t~xes, all penalties and costs. Duplicate assessment; boat assessed and taxes paid for 1966 in San Luis Obispo County per their confirmation. From the assessment of McKee, John D. or Jewel, tax bill 9004-82-S, STRIKE OFF, Personal Property $110, taxes, all penalties and costs. Boat removed from Santa Barbara Cotmty prior to lien date, 1966. The foregoing Order entered in the Minutes of the Board of Supervisors this 26th day of September, 1966. In the Matter of Corrections to the 1966-67 Secured Tax Roll under Section l~ Article XIII of the California Constitution. U,pon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDER It satisfactorily appearing to the Board of Supervisors of the County 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 Cotmty Assessor for approval of such corrections to the 19,66-67 Assessment Roll, as provided by Section l~ Article XIII of the California Constitution~ and I~ further appearing that the written consent of the County Counsel and Cotmty Auditor of said Cqunty 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 Californ~a be, and they are hereby, authorized to make any necessary corrections in the 1966-67 Assessment Roll, ' as set forth below: To the assessment of Leland D. Graf et ux, ll9-022-24 . Code 3000, ADD Veteran's Exemption $1,000 because ' veteran qualifies - information was received late from other cotmty. To the assessment of Tony J. Dighiera et ux, 127-063-13 Code 3007, ADD Veteran's Exemption $1,000 because veteran qualifies. To the assessment of Clara L. Gustman et al, 85-241-09 Code lOOO, ADD Veteran's Exemption $1,000 because veteran qualifies. From the assessment of Francis A. Brannon et ux (817 w. Williams - Santa Maria), 119-122-04 Code 3000, STRIKE OFF Veteran's Exemption $1,000 because veteran does not qualify. From the assessment of Louis C. Miller et ux (713 N. Concepcion Ave. - Santa Maria), 121-133-09 Code 3000, STRIKE OFF Veteran's Exe~tion $1,000 because veteran does not qualify To the assessment of Warren s. Warner, Jr. et ux, 29-032-08 Code 2001, ADD Veteran's Exemption $1,000 because veteran qualifie$ as per J:Uling of County Counsel. The foregoing Order entered in the Minutes of the Board of Supervisors this 26th day of September, 1966. In the Matter of Cotmty Assessor that cancellation of Taxes is Not Required on Portion of 137-070-29 Which was Acquired for Road Purposes. Upon motion of Supervisor Tunnell, sec~nded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the County Assessor that cancellation of taxes is not required on a portion of 137-070-29 which was Referral to County Counsel Certain Claims Against County for Re-Referral to County ' Insurance Carrier. / Designating Certain Portio of County High way Known as . Clark Avenue in Fifth Dist . as a ''No Parki g Zone''. I Acceptance of Grarit Deed from Shirley McAndrew , et ux for Additional Right of Way on San Ysidro Rd & Las Tunas Rd. First Dist . September 26, 1966 111. . acquired for County road purposes be, and the same is hereby, confirmed inasmuch as the property was acquired prior to the 1966 lien date and does not appear on the 1966-67 roll. In the Matter of Referral to County Counsel Certain Claims Against the County for Re-referral to the County's Insurance .Carrier. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unaninw:usly, it is ordered that the following claims against the County be, and the same .are hereby, referred to the County Counsel for re-referral to the County's insurance carrier: / 1) Claude Blacker, $50,000.00 for personal injuries - . / 2) Gail Cole, $50,000.00 for personal injuries . . /3) John J. White, $50,000.00 for personal injuries . / 4) David Babine, $193.74 for property damage In the Matter of Designating a Certain Portion of a County Highway . . . Known as Clark Avenue in the Fifth Supervisorial District as a ''No Parking Zone''. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried \Dlanimously, the following Resolution was passed and adopted: RESOLUTION NO. 66-493 - . WHEREAS, Santa Barbara Co\Dlty Ordinance No. 1133 authorizes the . Board of Supervisors of the Co\Dlty of Santa Barbara by resolution to designate any highway or portion of any highway under its jurisdiction as a "No Parking ~one'' and to erect or cause to be erecteq appropriate signs and curb markings . indicating such ''No Parking Zone''; and WHEREAS, it appears to be in the best interest of public safety that a certain portion of Clark Avenue in the County of Santa Barbara be designated as a ''No Parking Zone,'' pursuant to said Ordinance, NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the following described portion of a Co\Dlty highway in th~ County of Santa Barbara and under the jurisdiction of the Board of Supervisors of said Co\Dlty is hereby designated as a ''No Parking Zone''; namely, on the south side of Clark Avenue between the centerline of Harp Road and a point 95.00 feet west of the centerline of Harp Road in the Fifth Supervisorial District, and the Road Cormnissioner of the County of Santa Barbara is hereby authorized and directed to place and maintain, or cause to be placed and maintained appropriate signs indicating said ''No Parking Zone.'' Passed and adopted by the Board of Supervisors of the County of Santa . Barbara, State of California, this 26th day of September, 1966, by the following vote: . Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, . . F. H. Beattie and Curtis Tunnell . Noes: None . Absent: None In the Matter of Acceptance of Grant Deed from Shirley McAndrew, et ux, for Additional Right of Way on San Ysidro Road and Las Tunas Road, First Supervisorial District, without Monetary Consideration. Upon motio~ of Supervisor Tunnell, seconded by Supervisor Grant, and ' Execution of Advertising Contract -with Old Spanish Days for 1966 67 FY in Amt of $5 , 000 . / I Proclamation by Governor of State of Califorpia on General Election to be held Throughout State of Calif i l l 1 I Rel'ease of Ope:n Space Bond of $1,000. fot:j Tract 4/:10, 359 to Ranjdy Construction Company . , I I 1 l ' ---------------------~----- carried unanimously, it is ordered that the Grant Deed from Shirley McAndrew and Lillian McAndrew, husband and wife, dated September 14, 1966, be, and the same is hereby, accepted for additional right of way on San Ysidro Road and Las Tunas Road, First Supervisorial District, without monetary consideration, prior to recordation by the Clerk in the Office of the Recorder of the County of Santa .Barbara. In the Matter of Execution of Advertising Contract with Old Spanish Days for 1966-67 Fiscal Year in the Amount of $5,000.00. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and - carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 66-494 . . . WHEREAS, a Contract bearing date of July 1, 1966 between the County of - Santa Barbara and the Santa Barbara Fiesta (Old Spanish 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 Ithe~BY 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 26th day of September, 1966, 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 Proclamation by the Governor of the State of California on General Election to be held Throughout State of California on Tuesday, the Eighth Day of November, 1966. - Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Proclamation by the Governor of the State of California on the General Election to be held throughout the State of California on Tuesday, the eighth day of November, 1966, be, and the same is hereby, published once in the Santa Barbara News-Press, a newspaper of general circulation on Monday, October 3, 1966. In the Matter of Release of Open Space Bond of $1,000.00 for Tract #10,359 to Randy Construction Company. Upon motion of Supervisor Tunnell, -seconded by Supervisor Grant, and carried unanimously, it is ordered that the Open Space Bond in the amount of $1,000.00 for Tract #10,359 be, and the same is hereby, released as to all - future acts and conditions to the Randy Construction Company, 8281 Melrose . Avenue, Los Angeles, California. Request of S.B Gen. Hosp Admr to Have Microsurgery Per- . formed at Cottage Hosp on Patient McNeil of Outpatient Dept. I Request of S. B.Gen Hosp. Admr for Approval of Aplication of Dr. Arthur S. Greditzer, Psychiatrist for Appointment to Medica Staff. / Request of Asst. Admv Officer for Co. Clerk to Request Termination of Public Official Bond of Judge James D.Finley of Lompoc Judicial Dist. ' ' '' I Conmrunications for Informatio Only . I September 26, 1966 113 In the Matter of Request of Santa Barbara General Hospital Administrator - to Have Microsurgery Performed at Cottage Hospital on Patient McNeil of Outpatient Department. The above-entitled request dated September 21, 1966, was read by the . Clerk. Dr. David Caldwell, Medical Director has approved subject request. Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and ~arried unanimously, it is ordered that the request of the Santa Barbara General ' . Hospital Administrator to have microsurgery performed at Cottage Hospital on Patient Lee McNeil of the Outpatient Department be, and the same is hereby, approved. In the Matter of Request of Santa Barbara General Hospital Administrator . for Approval of Application of Dr. Arthur s. Greditzer, Psychiatrist, for Appointment to the Medical Staff. The above-entitled request dated September 16, 1966, was read by the , Clerk, in which Dr. David M. Caldwell, Medical Director, advises that Dr. Greditzer's application bas been approved by the Medical Staff of Santa Barbara General Hospital. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the above-entitled request be, and the . same is hereby, approved. In the Ma~~er of Request of Asst. Administrative Officer for County Clerk to Request Termination of Public Official Bond of Judge James D. Finley of the Lompoc Judicial District. The above-entitled request dated September 16, 1966, was read by the Clerk. Upon motion of Supervisor Tunne~l, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the County Clerk submit a letter to Harry Morris Insurance, 116 East College Avenue, Lompoc, California, requesting the - termination of the Public Official Bond of James D. Finley, ~nd No. 92-970738 of . . the Maryland Casualty Coqany, effective October 1, 1966. Subject bond is to be terminated as to further action of Judge James D . Finley, and the pro-rata refund of the premium should be directed to the Administrative Office. In the Matter of Planning Connnission Con11Hmications for Information Only. The following Planning Commission couaunications were received by the . . Board for information only and ordered placed on file: ; 4) Approved request of Right of Way Agent for Acquisition of 2.22 acres of surplus land vicinity of intersection of Casitas Road and Highway 101 (66-LA-ll) as not in conflict with General Plan and with recomuendation it be acquired so it can be used for a recreation area. Granted Conditional Use Permit (66-CP-43) to Lutheran Church of the Resurrection to allow modification of existing facility at 4849 Hollister Avenue, Goleta Valley. - Granted Conditional Use Permit (66-CP-48) to First Church of Christ Scientist for Construction of church at 480 North Fairview Avenue, Goleta Valley. Granted Conditional Use Permit (66-CP-75) for 90 days to Ronald R. Loomis to use trailer as temporary dwelling during house construction at 581 Lorraine Avenue, Goleta Valley. 1.14 Publication of Ordinance No. 1745 . I Reports and Cormnunications I l l ' ' ' Request of Refuse Director to Purchase Compaction Equipmen etc .1 for Cat - edra Oaks / Transfer Station. 1 5) Granted Conditional Use Permit (66-CP-77) to Security First National Bank to a 20 sq. ft. subdivision sign. at 5127 Hollister Avenue, Goleta Valley . Denied variance request (66-V-78A) of Mrs. V. R. Siefkin to allow lesser sideyard and two separate dwellings instead .of a duplex at 1316 Danielson Road, . Montecito (appeal period expires today). Denied variance request (66-V-88) of Metropolitan Theatres Corp. to allow oversize attr~ction signs at 251 N. Fairview Avenue, Goleta. . In the Hatter of Publication of Ordinance No. 1745. It appearing from the Affidavits of Publication of the Principal Clerk of the Santa Barbara News-Press that Ordinance No. 1745 has been published in the manner and form required by law; Upon motion, duiy seconded, and carried unanimously, it is determined that said Ordinance No. 1745 has been 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: ~ 1) Supervisor Grant - transmittal of Annual Report 1965-66 of s. B. Public Library per contract requirement. City of Santa Barbara - transmittal of Resolution 6277 withdr~wing ' City Sanitary Fill~ Site et al: Annexation from County Fire Protection District and Certificate of Annexation of same to City / 3) City of Santa Maria - tran~mittal of Resolution 2460 withdrawing Annexation No. 54 (Viking - AFCO) property from County Fire Protection District. / 4) s. B. General Hospital - statistical report for August and Statement of Budget Balance, August 31, 1966. ~ 5) City of Lompoc - transmittal of Resolution 1829 endorsing County Resolution 66-460 regarding establishment of a Cotmty Regional Planning Agency 16) City of Santa Barbara - transmittal of Resolution 6273 endorsing County Resolution 66-460 regarding establishment of a County Regional Planning Agency / 7) Goleta Sanitary District - transmittal of September 13, 1966 election results returning William H. Johnson & Elbert W. Trantow to Office as members of the governing board. 1 8) State Controller - report of apportionment to counties of Federal Forest Reserve Receipt ($7,579.45). 19) State Public Utilities Co1rmission - notice of application of State Department Public Works for alteration of two grade crossings, closure of one public and four private grade crossings .and construction of separated grade crossing whereby Padaro Lane, a county road, will be carried over S.P. R/R tracks Sacramento Chamber of Comnerce - Resolution endorsing proposals of State Assoc.- of Cotmty Assessors for property tax legislation and transmitting copy of these proposals In the Matter of Request of Refuse Director to Purchase Compaction Equipment, Tractors, Trailers for Cathedral Oaks Transfer Station. Upon motion of Superv.isor Grant, seconded by Supervisor Beattie, and , . Recommendation of County Right of Way Agent for Execution of 2-Yr Lease with Receiver, Lobero Bldg . , for Use by County Welfare Dept . j Recommendation of County Right of Way Agent for Execution of 1-yr Lease with Receiver, Lobero Bldg, for Use by Co. lie lfare Dept . " Re\uest of ~andyland Seawall Maintenance Dist. f ot:i Loan of $50,000.00 I App; oval of 'Plaps and Spe1c if ica ti on for! Pier Exte - s ioln and Wide - ing' , Gaviota Par\k, S.B.Co. I . 1 I ' I 1 I September 26, 1966 carried unanimously, it is ordered that the above-entitled matter be, and the . same is hereby, continued to October 3, 1966. In the Matter of Reco11111endation of County Right of Way Agent for Execution of Two-Year Lease with Receiver, Lobero Building, for Use by County . - ~ Welfare Department, Portion of First Floor, Folio #213. - Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and :115 carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Lease between the County of Santa Barbara and James B. Mccloskey, Receiver of the Lobero Hotel for the County - . Welfare Department to utilize office space on a portion of the first floor of - the Lobero Building located on portions of Lots 17B and 26 of Block 156 in the - City of Santa Barbara, for a two-year term, effective October 1, 1966, at the - monthly rental rate of $240.00 In the Matter of Reconnendation of County Right of Way Agent for Execution of One-Year Lease with Receiver, Lobero Building, for Use by County - - Welfare Department, Portion of First and Second Floors, Folio #2i3. Upon motion of Supervisor Beattie, seconded by supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Lease between the County of Santa Barbara and James B. Mccloskey, Receiver of the Lobero Hotel for the County - . . Welfare Department to utilize office space on a portion of the first and second . floors of the Lobero Building located on portions .of Lots 17B and 26 of Block 156 in the City of Santa Barbara, for a one-year term, effective October 1, 1966, at the . monthly rate of $575.00. In the Matter of Request of Sandyland Seawall Maintenance District for Loan of $50,000.00. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and . . carried, it is ordered that the proposed resolution authorizing the requested . loan from appropriate County funds to Sandyland Seawall Maintenance District Fund be, and the same is hereby, continued to October 3, 1966 in order that the President of the Sandyland Cove Homes Association can be present when subject matter is considered. Supervisor Clyde abstained from voting on the motion due to conflict of interest. In the Matter of Approval of Plans and Specifications for Pier Extension and Widening, Gaviota Park, Santa Barbara County. - The Director of Parks submitted a report regarding the distribution of oil royalty funds, and appeared before the Board to explain the figures contained therein Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and . . carried unaninkusly, it is ordered that the plans and specifications submitted by the Director Public Works, with two deductive alternates, for pier extension and widening, Gaviota Park, Santa Barbara County, California be, and the same are hereby, approved. 11.6 I l i I I I l I It is further ordered that Thursday, October 20, 1966, 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, as follows, to-wit: NOTICE TO BIDDERS . . . . Notice is hereby given that the County of Santa Barbara will receive - bids for - "Pier Extension and Widening, Gaviota Park, Santa Barbara County, California'' Each bid will be in accordance with drawings and specifications - approved by the Board of Supervisors and on file in the Off ice of the Department . of Public Works, County Engineering Building, 123 East Anapamu Street, Santa Barbara, California, where they may be examined and copies thereof secured by prospective bidders. 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. Work on overtime, Sundays and holidays shall be paid at the prevailing rate in the locality for the craft concerned, but in no case less than time . and one half for overtime and double tj.me for Sundays and holidays. 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 amotmt of the bid made payable to the order of the Treasurer of Santa Barbara County, santa Barbara, California; shall be sealed and received in the Off ice of the Clerk of the Board of Supervisors of Santa Barbara County, County Administration Building, 105 East Anapamu Street, Santa Barbara, California on or before 3:00 P.M. on the 20th day of October, . 1966, and will be opened and publicly read aloud at 3:00 P.M. of that day in the . Board of Supervisors' Conference Room at the Santa Barbara County Administration - Building. The above mentioned check or bond shall be given as a guarantee that . . the bidderwill 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 Cotmty 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 Amendment of Contract With George Wil lia Cann for Construction of Fire Station Livin5 Units, Los Al amos Fire Station, Los Alamos , S B. Co , Ca 1 if , l I September 26, 1966 the date set for the opening thereof. Dated: September 26, 1966 J. E. LEWIS County Clerk Santa Barbara, . 117 (SEAL) . California CLASSIFICATION HOURLY . WAGE HEALTH & WELFARE PENSION VACATION Carpenter . Cement Finisher - Electrician Iron Worker (Reinforcing) . - Iron Worker (Structural) Laborer . Painter Pile Driver Man - Bridge Dock carpenter . $ 4.83 4.60 5.60 5.54 5.71 3.70 4.92 4.96 Pile Driver Man - Head Rock.slinger carpenter 4.86 Sheet Metal Worker . Truck Driver Less than 6 Ton - 6 to 10 Ton . Universal Equipment Operator Welder (Heavy Duty) 5.22 4.35 4.38 5.26 5.16 ' $ .23 .25 .20 .28 .28 .215 .18 .23 .23 .23 .30 .30 .30 .30 $ .30 .30 .15 .20 .20 .22 .20 .30 .30 .21 .20 .20 .30 .30 $ .15 .20 -o 23 .23 .15 .11 .15 .15 .52 .15 .15 .30 .30 It is further ordered that, following the opening of bids on subject project, the Director Public Works and Director of Parks be, and they are hereby, . authorized and directed to submit a reconnendation on the method of financing said project; and including an opinion from the County Counsel on use of Fish and Game Fine Monies. In the Matter of the Amendment of Contract with George William cann for . Construction of Fire Station Living Units, Los Alamos Fire Station, Los Alamos, . Santa Barbara County, california. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and . carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-495 WHEREAS, the County of Santa Barbara and George William Cann entered into a contract dated April 25, 1966, for the construction of Fire Station Living . Units, Los Alamos Fire Station, Los Alamos, 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 Supervisor , . 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 :ieen determined necessary to add the items shown on . the attached copy which total $468.63, said copy being known as Change Order No. l; and WHEREAS, said George William Cann will perform the additional work shown . on the attached copy for a total of $468.63, an additional sum, which sum is less 118 than 10% of the original contract price; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the said contract ~ . - . - be and the same is hereby amended by amending Paragraph First, page 1, of said contract to add at the end thereof the items shown on the attached Change Order No. l; and BE IT FURTHER RESOLVED that Parag~aph Fourteenth, page 4, and Paragraph . . _. - Twenty,. page 7, of said contract are hereby amended and the amount increased in the sum of $468.63, making the total amount of the contract $37,810.63 BE IT FURTHER RESOLVEn 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 George William Cann. Passed and adopted by .the Board of Supervisors of the County of Santa . Barbara, State of California, this 26th day of September 1966, by the following Filing of Notice of Comple'tion for Construction of Fire Statio Living Units, Los Alamos Fire Station. ! I I I 'I I I Report from Sheriff on Requejst of U.S . Navlal Reserve Training Center to Use Sheriff ' s Fir - arm Range. / I' I I 1 ~ l Recommenda tio of Marshal, S. B.-Goleta, Judicial Di st. to 1Close Gole a Branch Off ice I 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 on the attach~d Change Order No. 1 in the manner and for the amount as indicated in this resolution. Dated this 26th day of September 1966. GEORGE WILLIAM CANN George William Cann In the Matter of Filing of Notice of Completion for Construction of ~ Fire Station Living Units, Los Alamos Fire Station. Upon motion of Supervisor Tunnell, 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 construction of fire station living units, Los Alamos Fire Station, Los Alamos, Santa Barbara County by George William Cann; 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 Report from Sheriff on Request of U. s. Naval Reserve Training Center to Use Sheriff's Firea.r m Range. 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 Sheriff for preparation of the appropriate agreement or permit to authorize use of the Sheriff's Firearm Range by the u. s. Naval Reserve Training Center. In the Matter of Reconoendation of Marshal, Santa Barbara-Goleta Judicial District to Close Goleta Branch Office. . Subject written request and reco~ndation was received by the Board, indicating a deficit for the operation of the Goleta Branch Office from October 1, 1965 to October 1, 1966 of $5,744.11. Request of Director, Resources & Gol lections to -Deposit $7,500.00 Received from Cachuma Lake Boat Rental & Concessions as Share of Restocking Lake Cach1una , to Fish & Game Fund . ; Recommendation for Appr oval of Request of Road Commis sioner to Deviate from Budgeted Capital Outlay Account 140 C to Purchase Off ice Equipment . / t Recommendation of Dfrector Publ~c Works RegaJ:iding Award of B~d for Cathf1dral Oaks Transfer Statio I I I I l Re conjmenda tion of Asst . Co . ' Surv~yor for Approval of Final Map of Tract fflO ,482 (Bishop Ranch) Goleta va117 . September 26, 1966 119 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recooanendation of the Marshal, . Santa Barbara-Goleta Judicial District to close the Goleta Branch Off ice located . . - at 272 South Orange Avenue, Goleta, effective October 1, 1966, or as so9n as practical, and until such time as it becomes ~ necessity be, and the same is hereby, confirmed; the Administrative Officer and three Judges of the Municipal Courts having indicated no objections for such action. In the Matter of Request of Director, Resources & Collections to . . . Deposit $7,500.00 Received from cachuma Lake Boat Rental & Concessions as Share . . of Restocking Lake Cachuma, to the Fish & Game Fund. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Director, Resources & Collections be, and .he is hereby, authorized and directed to deposit funds in the amount of $7 ,500.00 received from the Cach1una Lake Boat Rental & Concessions (William Brooks) - . to the Fish and Game Fund, representing a share in the cost of restocking Lake Cachum11. In the Matter of Reconnendation of Assistant Administrative Officer . for Approval of Request of Road Comnissioner to Deviate from Budgeted Capital . Outlay Account 140 C 1 to Purchase Office Equipment for Use in Administrative and Engineering Sections . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Road Connnissioner for a deviation from budgeted capital outlay Account 140 C 1 to purchase the following equipment for use in the administrative and engineering sections of the Road Department be, and the same is hereby, approved, as recomnended by the Assistant Administrative Ofticer; and the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase thereof: 6 Side arm chairs 1 Executive desk 1 Secretarial desk 3 Work tables 1 Swivel chair 4 5-drawer legal files $300.00 200.00 225.00 soo.oo 50.00 500.00 Total $1,775.00 In the Matter of Reco111oendation of Director Public Works Regarding . . Award of Bid for cathedral Oaks Transfer Station. . 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 October 3, 1966. In the Matter of Recomnendation of Assistant County Surveyor for Approval . of Final Map of Tract #10,482 (Bishop Ranch) Located on West Side of Storke Road . ~ . and South of Hollister Avenue, Goleta Valley. . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and \ carried unanimously, it is ordered that the recon11iendation of the Assistant County - 120 Awarding Bid for Wal ler Park Well No . 2 . I I Request for Appropriation, etc of Funds . I I I 1 1 i I ! ' / J Al1owance of Claims . / Surveyor for approval of the final map of Tract #10,482 generally located on the . ~ west side of Starke Road and south of Hollister Avenue, Goleta Valley be, and the same is hereby, confirmed; the map having been found technically correct, conforms to the approved tentative map or any approved alterations thereof and complies with all applicable laws and regulations; written notice having been received from the Land Davelopment Coordinator that all affected departments and agencies have . . certified that their requirements have been satisfied and that all bonds, cash deposits or instruments of credit have been received by the County Clerk; and the County Surveyor's certificate having been executed on the original tracings as provided in Section 11593 of the California Business and Professions Code It is further noted that the developer has granted the avigation easement to the City of Santa Barbara. In the Matter of Awarding Bid for Waller Park Well No. 2. A report was received from the Clerk following opening of bids on September 22, 1966, as follows: . Floyd V. Wells, Inc. Santa Maria, California Myers Drilling Co. Hanford, California The Director Public Works submitted his . $13,675.00 17,793.50 to award the contract for drilling Waller Park Well No. 2 to Floyd V. Wells, Inc. It appearing that the bid of Floyd v. Wells, Inc. is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the bid of Floyd V. Wells, Inc., in the amount of $13,675.00 be accepted, and that the contract for said project be awarded to the said contractor at the price and upon the terms and conditions set forth in said bid and in said notice inviting bids. It is further ordered that the Director Public Works be, and he is hereby, authorized and directed to prepare the necessary contract for the work; and the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract. In the Matter of Request for Appropriation, Cancellation of 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, authorized and directed to make the necessary transfer: . Parks-Open Spaces Department - From the General Fund transfer from Appropriations for Contingencues the amount of $2,900.00 to Account 179 B 22, Transportation and Travel. In the Matter of Allowance of Claims. Upon motion, duly seconded, and carried unanimously, it is ordered September 26, 1966 121 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 122) 1.22 " NUMBER "'' . . "81 . ., .".", .".". "" .",", "" l700 '101 6M '"' 17'8 '"' AC-1!57 SANTA BARBARA COUNTY FUND ------- PAYEE , ., ftllllll ftallljt. . ,. ,., 06 , G11'fllaieaA .,, . ., . . 'O'tCf~ ''Of fo'.11 PURPOSE , ID , . CIMillt , , n ew,. tee . ,,~ n.---.i -.t.flallC DA SYMBOL 5S , , , n JID . u a l5. JI 1, 15 1' ., ., ,. ., ., lo ., ,., c. 90 c' lo '3C - WARRANT ALLOWED FOR 8.60 .,oo ',. ' .is 15.00 15.00 10.00 , . J.50 1'.18 68o.oo sgo.oo 1.g.- 9.GO Ut.?6 JIO.oo 1.50 . , , ao.a lM.OI 6.8o .,.- .- ,.,. '' ao ao.oo REMARKS 1 a JA 6.oo 1.05 ' NUMBER PAYEE PURPOSE ,. .,s.u '- .-iNOI f7U 1r1 a tiWl eo .,., litlf lftf fP8 tilt ,., , , ., ., '1'JO ".,".' .-i, 9tl . .-sei ~w.s. . 911: ,19 - - '7U ,.,_ .,. AC-1!57 ftlltt ,. . l'M a 111 CfO Cf&JSl_le . . SYMBOL. JS.' u ,_ ., n a , Jo to 11 . - 1 tlft 1'115 - i.os 19' . W.83 UO 11 UOSQ u.oaaa lo . 111 '1 II 131 WARRANT ALLOWED FOR oo go.J8 i4'5 -~ ., , 11.00 11.~ Qt.JO QJ.9 9'15 1.90 18.18 " 16,.to .io . " "'" REMARKS _uo 18 no.oo ilf. uoa es .w. u.8' 1?.?0 f(f.00 ., . .,., ut.n ' " "" a . . NUMBER PAYEE .a wmu. ., u. 'l&a. le _ -i- "51 llnlta . . . ., .-i.e. . . "" . -1~ m.--- . ,ue-u . Gist _, "'1 6"'* ---~ ID C1'J I A_._ a. "" liWIW - "" ,.,. . , 00 ., - . .,. .,. ~-- 111 6m . . '"' J, f'r'8 ,., ~ , ''" ,',",' AC-1!57 ~-- t -, .-. tut . -i _, SANTA BARBARA COUNTY PURPOSE SYMBOL us 190.' "a 15 UOIM - 90 . ,. - lo WARRANT ALLOWED FOR ' 15.90 il.oo .,. .oo oo QI.GO , 4'T.OO St.IO m.01 15.00 9.00 . 1'.oo 11.00 "8.00 ,". uo.oo "'.' 80.80 '500 fO oo 1.m.u. 1'J.rr uoo 31 00 d.oo . ,., n.90 ,., . 71.90 # REMARKS I NUMBER . . , . ., "" ADI - '810 M\J s , . ., ., AC- 1!57 ' I - - SANTA BARBARA COUNTY FUND---~---'----- DATE PAYEE . liP 1~~ lat -- lllJhN . . ,. ,.,. . . . . -. .u. . ~ "' PURPOSE SYMBOL 150 ., 111 ' ~ 151 l' UlIS l.,. . . ., us $9 1' 155. 19 Ilea DI "' WARRANT ALLOWED FOR 90.00 -" '15.U aa.oo ,a.oo 1n.9 1' 8'.lO 11.00 ),fO.oo llo.ao . " 4,Jll.OO "' .",.'&". '9 '00 11.00 18.oo . ae.oo .oo 18.oo n.oo ,.s.oo 100.00 ao.oo l ., , REMARKS . f3O0o0o0 0.b- J!0.00 :tr 18.15 - i.-- :I b. ~.oo 'I.J.r oo .oo 31.10 IT II' 1.u NUMBER Alf A1t . . ' . 'i . f I 0 :., '\ " lo ' - . '1. "'o 8'I. , , , .,., '. ' , h. AC-1!57 ' , ' SANTA BARBARA COUNTY FUND _., DA PAYEE ,. ~., aoa . a.su w. -u ldU . - . Jltlaftjtjaanl& ,. . ~ . , . . , . -~ Jul hl'l . - -- - .,. PURPOSE -- ao Wt-.i:-= lilt: SYMBOL. "' ur11 Iii ao lo lb lo a. ID IO lo WARRANT ALLOWED FOR r.15 lf.00 lT.00 jl.oo I0.00 aa.oo lT.90 u.ao . ,. 15.IO '" !IOM Ja.8o n".' 10 ua.95 . ., u.a "' - f.18 1't -oo , . l:M.oo "" 160.8' REMARKS - 1 SANTA BARBARA COUNTY FUND_-.:-;_.:_._:_c__:_:;._ __~ DAT E ( ' , NUMBER PAYEE - . . , . . - . . ,.,.,. . . . . . ,. . ' - ' ~ o.n . "' .,. w . 18d I ".",. . . . . . ' , 188J -"'Ill . ' . f. .~ ., . ' AC-1!57 . .,,. ., a . . , . 940. . I ' . . ' PURPOSE . SYMBOL U71*1 .l UtU lit SM Uf 15 JO . , ., "a Ut ia lft , ta., ~ teoas llOat I JSO io - WARRANT ALLOWED FOR ~" t.JI '" Jal~ 381.80 ' " 19.00 OI Ml~ , 1.79.u t,~.oo 1,100.00 800.oo , u.90 lo.OJ l.PJ .a.go '.', . J.a.3t) . ., . . ,a;171.00 , . .,.oo ' REMARKS i . M.80 u.11 . ! == NUMBER ' . ' ' ' . I . ' AC-1!17 SANTA BARBARA COUNTY FUND---------- DATE PAYEE PURPOSE SYMBOL. lriln. , 180.S '-"M1btWW t lj1 ,., . .lo . .: . 00 11111 s lehllf . * lill6 185 ., ~- . . ., lo itaWt Oo . 1'1 ., . _, I 1' 814 9~ 10I1A 1 15'4 1'114 " '"' 7'11 811' 811' '5 901' ~ ~ -~ 1 1' ~ WARRANT ALLOWED FOR , a.n. si.o.51 lo0.'5 11.00 . u.to 101.a 8.'5 , . s.oo . .u us. U.ftS 1.9 (lAl'.IT) . n.ff '.- ". , us.n Dl.lf JI.IC Q.91 , . e.n ,.oo 83.15 O. J U.8' i.38 , . a.11 REMARKS I - ~/. I , FUND-- NUMBER PAYEE . '910 AC- 1157 SANTA BARBARA COUNTY ---- DA PURPOSE SYMBOL 1'1 A "51' , 1' 1nM 17'11' WARRANT ALLOWED FOR 1.90 in a u~91 180. ~ u.oo (5,lA.9') I. 1a a, - ,., 8' Q.85 ,81.3, '" le.8o ,., 71.99 10' M.80 1181 9.85 U8J 9.85 1'.' 109.30 ar ,' '' 9'+15 "., 51.00 &t., '' "., ea 15a9 .,. 11. 3 f.l$ e, a 8.95 10. s 139.8' llJ, 13.15 3 ,, ., ,. ., .,. uoaJ ' ~10 ., 7 ., as 10.IO l Q.11 . . ,., . 11 1' 11 '' c .,.oo REMARKS , . NUMBER -- '911 ltlf - AC-1117 SANTA BARBARA COUNTY FUND . I DA~ PAYEE PURPOSE . -ia-- trl9*1iltft . . 6# . , , ' . - SYMBOL IJO t 110 Utl. 11tau utt 151 ll Jlo, 171 s 180 WARRANT ALLOWED FOR 11.11 "" u . LJJ REMARKS / ,. , ,.1 / NUMBER PAYEE 81M1919d0. . l&ft&U. .,-i adaJ'litlld. . L. ------Will . Lt!IM ., . Co- . L. I l f AC-1!!7 SANTA BARBARA COUNTY ------DATE I . . . PURPOSE SYMBOL . ,., . , 1 tviJ; '* .,., . MOt ftSil 1'01' lM8all . .a.tw - , IW *" ., .~ .---. WARRANT ALLOWED FOR 09 "" 81 . 1f .i3 7.15 --' oo 11.11 ,. . , -l"l ., . REMARKS .ft. I.r 10"0 . .O'e.r 'I, -w-. 1.1 .------------------.~--------------------;--- - FUND NUMBER PAYEE - . ' ' . ,. ,. ~ ."'.1 ._, aoo I A C-1!57 SANTA BARBARA COUNTY DA PURPOSE SYMBOL. . JUS ~ SISJ.O 11tD ,. ., ( W ARRANT A LLOWED FO R U:.15 . 16 fJ.85 ' ,. ., - __ . . REMARKS SANTA BARBARA COUNTY FUND I , WARRANT NUMBER PAYEE PURPOSE SYMBOL ALLOWED FOR REMARKS ' JJOO . I --~ ---~ - . ll A "'' M.at.M MJ. "' .& 1 M.'1 - MUMMA '"' #JM ldUiia 1!11A1 ., . ,. "' 119 ., a,.J,l,l . ,. J80 lo . AC I !57 NUMBER AC- l!S7 . . ' . PAYEE Ulmlll . ' . ' CfAft9L (MIMI) I SANTA BARBARA COUNTY DA PURPOSE SYMBOL WARRANT ALLOWED FOR T8,ltl.1Ji ,., . ., 1.'89.U TS REMARKS ~----------~------------ ---- -- -- --- - -- ------------------------~----~-- Execution of Consent to Grant of Easement to Southern Calif. Edison Co. on Glen Annie Rd Tax Delinquent Property, Goleta. / Recommendatio for Confirmation of Polic Resolution Relative to Minor Acquis sitions and Abandonments of Certain Real Propert / Recommendatio for Approval of Request of Richard Finea for varianceGoleta. / September 26, 1966 122-A Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde~ Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None . ABSENT: None. . . In the Matter of Execution of Consent to Gra. nt of Easement from the " County of Santa Barbara to Southern Califomia Edison Company on Glen Annie Road, Tax Delinquent Property, Goleta, Folio No. - 244. 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 direc~ed to execute a Consent to Grant of Easement from the County of Santa. Barbara to Southem Califomia Edison Company, on Glen Annie Road, Tax Delinquency Property, Goleta,Third Supervisorial District, Folio No. 244. In the Matter of Planning Conunission Reconmendation for Confirmation . of Policy Resolution Relative to Minor Acquisitipns and Abandonments of Certain Real Property (66-M-101). Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that th~ Reco11111endation of the Planning Commission for approval of policy as set forth in Planning Conunission Resolution . No. 66-64 relative to minor acquisitions and abandonments of certain real property with the General Plan (66-M-101) be, and the same is hereby., c;onfirmed. It is further ordered that the above-entitled matter ~~ and the same is herel:y, referred to the County Counsel for preparation of the appropriate resolution. . In the Matter of Planning Connnis.sion Recoo.11-endation for Approval of Request of Richard Finear (66-V-89) for Var~ance frqm Article V, .s~ction 3 of _, I - Ordinance No. 661 to Allow Building 4-unit ~partment Building on Two 25-Foot at 6777 Pasado Road, Goleta. Upon motion of Supervisor Grant, seconde.d .by Sup.e~isor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Lots Connnission for approval of the request of Richard Finear (66-V-89) for a variance from Article V, Section 3 of Ordinance No. 661 to allow building a 4-unit apart- . ment building on two (2) 25-foot lots on Assessor's Parcel Nos. 75-141-06 and - . . . 75-141-07, generally located 150 feet each of Camino Corto, between Pasado and . Trigo Roads, known as 6777 Pasado Raad, Goleta be, and the same is h~reby, con- . . firmed, subject to the following conditions: . 1) Development shall be in accordance with the plan . identified as ''Planning Co1m11ission 9/14/66, - . . exhibit 411, 66-v:.901 - 2) Compliance with provisions of the Health Department memo of 9/8/66 as follows: 122-B Recommendation for Approval of 1-Yr Time Ext ension on Tentative Map of Tract fflO ,406 - Goleta Valley. I a) Develment be served by potable water from . an approved public. supply. b) Development be connected to and served by public sewers only. 3) Compliance with provisions of the Road Department letter of 8/30/66, as follows: . a) Dedication to the County, at no cost to the County, of 2 feet of additional r.o ad rightof- way on Pasado and Trigo Roads . b) Construction of County-standard 6-foot concrete sidewalks against the curbs on Pasado and Trigo Roads. The sidewalk width may be reduced to five (5) feet. c) Prior to starting construction, the applicant shall obtain a Road Excavation and Encroachment Permit from the County Road Department, as required by Board of Supervisors Ordinance No. 1491, dated November 26, 1963. d) Occupancy shall be denied until the applicant has complied with the above conditions of approval. In the Matter of Planning Comnission Reconnnendation for Approval of One-Year Time Extension on Tentative Map of Tract #10,406 on North Side of . . Hollister Avenue, 2200 Feet West of Glen Annie Road, Goleta Valley. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Conmission for approval of the one-year time extension for Tentative Map of Tract #10,406 stamped ''Received September 7, 1965, Santa Barbara County Planning Department'', generally located 2,200 feet westerly of Glen Annie Road and on the north side of Hollister Avenue, Goleta Union School District, Third Supervisorial - . District be, and the same is hereby, confirmed, subject to compliance with all of . the original conditions imposed by the Board of Supervisors on October 18, 1965, . plus the additional conditions, as follows: 1) Redesign of the cul-de-sac turnaround from a 50-foot radius to the new County standard of a 60-foot radius. (Note: the cul-de-sac may be shortened . and the lot lines between Lots 4 and 5; 6 and 7, altered to provide for less road . with greater lot area for subject four lots). 2) The storm water drainage entering the tract throu.gh the 24~inch ' C.M.P. from under the Southern Pacific Railroad shall not be carried southerly in the street gutters. 3) The subdivider shall enter into a written recordable agreement . with the County specifying that lots shown on the tentative map may not be further subdivided into parcels smaller than 18,000 square feet without first obtaining ~ ----~-------- - ----.------------------------------ ---=-=-----= -=.,.,-.,---:=---==.,,.-=""=""'=,.--,---.--=------:T----, Scheduling Joint Meeting of Board of Supervisors, et al to Discuss Needs for Onshore Processing Facilities for Present & Future Off shore Oil Production . / Execution of Change Orders 2 and 4 to Con tract with . Guido 0 . Ferini for Construction of Bradley RoadLarch Avenue to Santa Maria Way . I . Execution of Change Order 5 to Contract wit}) Guido 0 . Ferini for Bradley Rd an Hillview Rd . ' I ' / Req'iles t of Rd Co~issioner for : lvithdrawal of Fortion of Res1;:oration De pos i t to Make Up Deficit in Cos t!: of Repai and 1Refund of Balance of Depqsit to Lop~z Sewer Cont ractors , Inc. I I I ., I j September 26, 1966 123 approval from the Planning Coouoission based u. pon a plot plan indicating conform- - ance with the intent of the Zoning Ordinance. In the Matter of Scheduling Joint Meeting of Board of Supervisors, - Planning Commission and Staff Representatives on October 19, 1966, 10 A.M. to Discuss Needs for Onshore Processing Facilities for Present and Future Offshore Oil Production. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and - . carried unanimously, it is ordered that Wednesday, Oc~ober 19, 1966, at 10 o'clock, a.m. be, and the same is hereby, set as the date and time for a joint meeting of the Board of Supervisors, County Planning Comndssion, and department staff representatives in the Supervisors' Conference Room to .discuss the recom:nendations of the Task Force Comnittee appointed to study the problems presented to the County . - by increased petroleum production from offshore oil leases, and the need for onshore facilities by various oil companies In the Matter of Execution of Change Orders 3 and 4 to Contract with Guido o. Ferini for Construction of Bradley Road-Larch Avenue to Santa Maria Way, Project No. 565.1 Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Change Orders 3 and 4 to contract with Guido O. Ferini for construction of Bradley Road-Larch Avenue to Santa Maria Way, Project No. - . - 565.1, for a resultant increase in the project of $291.21. In the Matter of Execution of Change Order 5 to Contract with Guido o. Ferini for Bradley Road and Hillview Road, Job No. 565-64. . Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, .and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Change Order 5 to contract with Guido O. Ferini for Bradley Road and Hillview Road, Job No. 565-64, with a resultant . increase of $229.23. In the Matte~ of Request of Road Commissioner for Withdrawal of Portion of Restoration Deposit to Make up Deficit in Cost of Repair and Refund - of Balance of Deposit to Lopez Sewer Contractor~, Inc. - . Upon motion of Supervisor Clyde, se~onded by Supervisor Tunnell, and - . carried unanimously, it is ordered .that the request f:f the Road Comaissioner for . . the withdrawal of the sum of $65.00 from the Restoration Bond Deposit under - . . Ordinance No. 1491 for deposit to the Road Fund be, and the same is hereby, apprQved, in connection with Road Department Excavation Permit ~o. 991 issued . to Lopez Sewer Contractors, Inc., 104 E. Battles Road, Santa Maria; and the - . . draft received from Lopez Sewer Contractors, Inc. be, and the same is hereby, accepted, in the amount of $48.63, for deposit to the Road Fund; and the balance of $3.00 in th~ Restoration Bond Deposit be, and the same is hereby, refunded by the Road Comnissioner to Lopez Sewer Contractors, Inc. 124: Acceptance of Draft f roril City of S. B. for City's Share of Construction of Box Culvert on Carneros Creek in Connection with Completed F. A.S. Project from Fairview Avenue to Coromar Drive . I Acceptance of Grant Deed fro Irene M. Rose for Hollister Avenue, 3rd Dist . / Acceptance of Right of Way Grant from H. Haiper Forrest for Improvemen of Figueroa Moubtain Rd, Third Dist . I I I J / Authorizing Chai rman and Cl e1rk to Execute Road LiceI\ se. to E. D. Dixon for Encroachment Over Portion of Fairvi ew Ave' nue . / Authorizing Chairman and Clerk to Execute Road License to Sore Madsen for En croachment o First St in Tol1n of Solva g. In the Matter of Acceptance of Draft from the City of Santa Barbara, in . . the Amount of $21,059.92t for City's Share-of Construction of Box Culvert on Cameras Creek in Connection with Completed F.A.S. Project from Fairview Avenue to Coromar Drive. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and . carried unanimously, it is ordered that the draft received from the City of Santa Barbara, in the amount of $21,059.92, for the City's share of the construction of a box culvert on Carneros Creek in connection with the County's recently completed F.A.S. Project from Fairview Avenue to Coromar Drive be, and the same is hereby, accepted, as recommended by the Road CoDJDissioner, for deposit to the Road Fund. In the Matter of Acceptance of Grant Deed from Irene M. Rose for Hollister Avenue, Third District. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and . carried unanimously, it is ordered that the Grant Deed from Irene M. Rose, dated August 22, 1966 for right of way on Hollister Avenue, Third Supervisorial District . . be, and the same is hereby, accepted; and the Clerk be, and he is hereby, authorized and directed to record said Grant Deed in the off ice of the Co\Dlty Recorder of the County of Santa Barbara. It is further ordered that the County Auditor be, and he is hereby, authorized and directed to draw his warrant, in the amount of $532.00, payable to Irene M. Rose, from Road Fund Account 140 B 24, as payment for the land secured. In the Matter of Acceptance of Right of Way Grant from H. Harper Forrest . for Improvement of Figueroa Mountain Road, Third Supervisorial District. . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Right of Way Grant from H. Harper Forrest and Virginia A. Forrest, husband and wife, as joint tenants, dated September 19, 1966,. for improvement of Figueroa Mountain Road, Third Supervisorial . District be, and the same is hereby, accepted; and the Clerk be, and he is hereby, authorized and directed to record said Right of Way Grant in the off ice of the County Recorder of the County of Santa Barbara. It is further ordered that the Auditor be, and he is hereby, authorized and directed to draw his warrant, in the amount of $820.00, payable to H. Harper . Forrest and Virginia A. Forrest, from Road Fund Account 140 B 24, as payment for the land secured In the Matter of Authorizing Chairman and Cler.k to Execute Road License to E. D. Dixon for Encroachment over Portion of Fairview Avenue. Upon motion of Supervis9r Grant, seconded by Supervisor Tunnell, and carried unanimously ,- it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Road License in favor of E. D. Dixon for an encroachment over a portion of Fairview Avenue. In the Matter of Authorizing Chairman and Clerk to Execute Road License - to Soren Madsen for Encroachment on First Street in the Town of Solvang. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and ,---- ------ - ---- ----- - -- -- --- -- - - ----- -- Reconnnendatio of Road Commissioner for Permission to Perform Construction Pro ject with Co. Forces on West Camino Cielo with Minor Repairs to Figueroa Mountain Rd. I Request of S .B I County South Coast School Safe:ty Connnittee ;for Adopti n of R,'ecommended ''Schbol Sidepath: Policy''. I .', I' l September 26, 1966 carried unanim:usly, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Road License to Soren Madsen for . encroachment on First Street in the Town of Solvang 125,. In the Matter of Recom111endation of the Road Connnissioner for Permission to Perform Construction Project with County Forces on West Camino Cielo with Minor Repairs Made to Figueroa Mountain Road. - A report and recomnendation was received by the Board from the Road . Cormnissioner from a request of the Winchester C-anyon Gun Club for the i.qrovement . of a portion of West Camino Cielo, easterly of the new Sportsmen Field, a length of 2.55 miles. It is estimated that it will cost $12,000.00 to regrade the road, place necessary culverts and prime and seal the road. The County maintains West Camino Cielo under a Spec;al Use Permit, being in the u. s. Forest. Should the . Permit be terminated, the County would still retain 3.31 miles of Figueroa Mountain Road uphill from the Birabent Bridge. Certain portions should be covered with . gravel material. It was pointed out that, due to the existing condition of both roads and the lack of water supply in these areas, it will not be practical to perform the work outlined until iU1111ediately after the first Fall rain. . - Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and - carried unani.mously, it is ordered that the reco1J1Dendation of the Road Comnissioner for the Road Department to perform the road construction project including the . . improvement of a length of 2.55 miles of West Camino Cielo, with County forces, as hereinabove-indicated and through maintenance, make the minor repairs to Figueroa Mountain Road be, and the same is hereby, confirmed. It is further ordered that the U. s. Forest Service be notified that . the Board of Supervisors is terminating the Figueroa Mountain Road Special Use Permit, dated May 8, 1950. In the Matter of Request of Santa Barbara County South Coast School . . . Safety Connnittee for Adoption of Recomnended ''School Sidepath Policy''. Subject written request was received by the Board and -read by the Clerk from John Stassinos, Chairman, that the resolution will assist in providing a . safe route to school throughout the County and provides a means whe~eby school districts and the County may cooperate in providing needed sidepaths. Leland R. Steward, Road Comnissioner, appeared befor~ the Board on . - . subject matter and spoke of the considerable discussion by the co111Dittee appointed by the Board including public safety interest of representatives in the south coast area and representatives of school districts, to try to develop and resolve problems related strictly to schools. There are actually two items, he said - . the resolution prepared by the County Counsel for the Board'& consideration being part of the recommendation. The second part should receive further care by the Board as the matter involves proposed resolution. If the ' . division area and a school, would not be available. . General Fund money and this is not covered in the distance can materially be shortened between a suban off-road pathway might be built but road funds Supervisor Grant pointed out that no two situations are identical. The Road Co111Dissioner stated that the proposed policy does not cover all situations but it does set forth ground rules for many situations and might possibly cover 126 I I I l Awarding Bid for Construction of Improvements to Hollister Ave, Kinman Ave & Fairview Ave. ' J I half of the problems that arise. Supervisor Tunnell pointed out that Righetti . High School is a typical example whereby the cost for a walkway was split be- tween the County and school district which proved satisfactory. Mr. Stassinos appeared before the Board on subject matter, stating that this is being presented to various cities. Where there is a joint jurisdiction a policy through the County and cities will be of some benefit in working out some of the problems~ and was in favor of the adoption of the resolution. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and . carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-496 WHEREAS, the Board of Supervisors of the County of Santa Barbara deems it appropriate to establish a policy concerning responsibility for installation of school sidepaths; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: . . . . 1. A sidepath is defined as a temporary graded and surfaced pedestrian path with a minimum width of 3 feet. Specifications for the surfacing of the sidepath shall be approved by the Road Conmissioner. 2. A sidepath shall be considered only if it is within one mile of an elementary or secondary school and when the school district having jurisdiction agrees to share equally in the cost of the sidepath. 3. A sidepath shall be considered only if the abutting property is unimproved and undeveloped for residential, comnercial or industrial use. 4. Sidepaths within street and highway rights of way within the County Maintained Road System shall be warranted when both of the following conditions apply: A. A minimum of 20 school children must use the route under study in one direction during a norman school day. B. A vehicle volume of 60 vehicles during any hour use the street while school children are en route to school. . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day of September, 1966, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, . F. H. Beattie and Curtis Tunnell Noes: None . Absent: None . It is further ordered that the matter of the use of a portion of General Fund money be referred to the Administrative Officer and Road Conmissioner for presentation of a report. . In the Matter of Awarding Bid for Construction of Improvements to Hollister Avenue, Kinman Avenue and Fairview Avenue. A report was received from the Clerk following opening of bids on September 22, 1966, as follows: ,' Recommendatio of Park Commjssion foi: Award of ''Kiddie Ride' Concession Contract to Franci G. Bolton, & Letters Favorin & Protesting Subject Proposa j I ' l . I j I September 26, 1966 127, E. H. Haskell Co. Santa Barbara, ~ California $ 119,444.00 , Guido O. Ferini Santa Maria, California 142,700.00 - - A written reconmendation was received by the Board from the Road . . Connnissioner to award the contract to E. H. Haskell Company. It appearing that the bid of E. H. H- askell 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 E. H. Haskell Company, in the amount of $119,444.00 be accepted, and that the contract. for said project 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 Connnissioner be, and he is hereby, authorized and directed to prepare the necessary contract for the work; and the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract. . . In the Matter of Reco11111endation of Park Connission for Award of a ''Kiddie Ride'' Concession Contract to Francis G. Bolton, and Letters Favoring and Protesting Subject Proposal. ' The Park Comm:lssion submitted a written recommendation from its meeting of September 8, 1966,. to award a contract to Francis G. Bolton to operate a Kiddie Ride in Waller Park, for 10 years wi.th an option to renew for 10 years, with the County receiving 5% on the first $10,000 gross receipts and 7% on all over $10,000. The rides would be for children 12 years of age and under, and would be built in accordance with requirements of the County Building Department. - - The following conmunications were received by the Board in favor of granting the concession; and read by the Clerk: Orcutt Lions Club Mr. and Mrs. Millard Hughes Mrs. Adriana Seagraves . The following communications were received by the Board in opposition to the granting of the concession: Arthur G. AinscQugh . Dr. & Mrs. W. Leland Smith Clifford and Dorothy M. Va~ Stone Mr. & Mrs E F. Burden Mrs. Art Mesquit Mrs. Bettye Fisher, et al (10 signatures) Henrietta Van Stone Mrs. Howard E. Coe Mr. & Mrs. Melbourne Sumners Frances J. Wallace Donna Welander Mrs. J. L. McDermott Mr. & Mrs. Harry Andersen Mrs. Irvin F. Richards Mrs. John Karamitsos Mrs. Avis R. McLaughlin Mrs. T. L. von Allworden Minerva Club Dr. & Mrs. Kenneth L. Clay Mrs. Gus Crane Dr. Donald B. MacLean Donald M. Prentice Mrs. w. s. Foulk, et al (10 signatures) 128 l I ' l I I I l i ~ ' Dr. Betty Suits Tibbs, M. D. Dolores J. Hoyle Mrs. George M. Scott and Elizabeth H. Scott Marilyn A. Heimberg Elwin E. Mussell Mrs. Bruce G. Howard R. A. McDuffee, et al (50 signatures) Tres Condados Girl Scout Council Mrs. Tharen Rasey. . Mrs. Barbara L. Corwin (Brownie's) Marianne Rogers,. et. al (12 signatures) Bill Benneen Mrs. Robert G. McGrath Mrs. Richard P. Snover Mrs. Fred Hamilton Mr. and Mrs. Erwin Mitchell Mr. and Mrs. Richard Johnson Salla A. Caya David and Barbara Mills Mr. and Mrs. M. A. Curtis Mrs. Charles Azevedo Ethel-May Dorsey Mrs. Richard F. Aul Dick Bradley Gordon E. Johnston Jean c. Myers Robert L. Ibsen, DDS Mrs. David Jones Mrs. N. F. Mansfield, et al (4 signatures) G. Kenward and Carlyn A. Jenner Walter Stokes Mr. & Mrs. Robert Kroes, et al (3 signatures) Gordon G. Gill Santa Maria Valley Council of Camp Fire Girls Santa Maria Central Labor Council 20 post cards Supervisor Tunnell reported that this was brought before the Park Connission some time ago and the request approved; there were hardly any protests. It was then brought before the Board and the Board did receive several protests because people stated that they had not been aware of it being presented before the Park Connission and had no chance to protest. The Board referred it back to the Park Connission for another bearing to give all interested persons a chance to appear. This was done at Waller Park two weeks ago, and once again, the Park CoD1Dission recorm11ended the granting of the concession. Since that time there have been a great many. more protests and there are many people present today in the audience who may wish to be heard. Mrs. Ethel-May Dorsey, President of Santa Maria Valley Beautiful, appeared before the Board protesting the concession, stating that their organization has worked since February, 1963 to protect the beauty and add more to their end of the County. Her personal opinion is that such a concession tends to bring down the values of property located in adjoining residential areas. Had these people been advised they would have appeared to vigorously oppose the proposal when it first came before the Park Connnission. Mrs. Dorsey read an article from the Santa Maria Times written by her. It was felt the character of the present day park would be destroyed as well as the purpose for which it was developed. This Kiddieland would also create a social problem for parents of children who cannot afford the extra entertainment for their children at the .park. Waller Park is already crowded and needs more free barbecue pits, swings and open space. Open spaces must be saved and preserved with the creation of more natural parks and better landscaping encouraged. While the City of Santa .Barbara is considered the most beautiful in the State, she would like to see the entire County protected and built up so it will be considered the most beautiful County in the State. Mrs. Dorsey quoted Supervisor Clyde from a recent statement, where he said "I believe sound developments are good and should be encouraged but also believe there are other important considerations besides economics which should be given weight before a decision is made." Ather request certain number of - -------- I I I 'I I I September 26, 1966 1Z9 persons in the audience stood up in support of the stand taken by the Santa Maria Valley Beautiful. A Mr. Stokes of Santa Maria appeared .before the Board to give the history o Waller Park which was the property of the Santa Maria Country Club, two pieces of 80 acres, one piece of which was a 9-hole course already developed. At a discussion of the property owners, Leo Preisker, then Chairman of the Board of Supervisors, also attended. Mr. Preisker had a park in mind for the Santa Maria Valley in the northern end of the Coun.ty, and he made a proposition and negotiations were made to make this park possible which is enjoyed by countless numbers of people and this should not be interrupted and that co11111ercial occupancy be denied. The area proposed was pointed out on a display map, and George Adams, Director of Parks, appeared to express the feelings of the Park Comnission members on this 2%~acre area which backs on to a railroad spur, although he stated he did not attend the last meeting in Santa Maria. ' A Mrs. MacClain of Santa Maria appeared in opposition to state that she understood the location of this concession area will be between the Boy Scout area and the Campfire Girls area and this would provide quite a distraction for the day camps which have proved to be quite successful. There are very narrow winding roads in back of the park and there are no large parking facilities. The entrance and exist at the present time are considered by the citizens of Santa Maria to be a death trap, she said, as there is lots of traffic on Sunday and it is difficult to get in and out. Mr. Francis G. Bolton, applicant, appeared before the Board in rebuttal, stating that Waller Lane goes along the edge of the park and you do not go through the park to get to this area. There is a place for parking 60 cars. He referred to the remark about property values, and submitted to the Board for filing a Petition containing signatures of some 600 persons, residents of Santa Barbara County, in favor of the amusement concession being granted to Francis G. Bolton, and who feel this is something the co111DUDity needs. He was in. agreement with the I remarks made that people were not properly informed to attend the meeting, and he referred to several. newspaper articles. He does not feel this proposal will detract from the beauty of the park - more is needed, as indicated by the number of signatures appearing on the petition. . Supervisor Clyde asked Mr. Bolton the date the 600 signatures were obtained on the petition, and Mr. Bolton stated that they were obtained during the past 6 weeks by himself and by some of his friends. Mr. Bolton also stated thathe had been a .resident of Santa Maria for five years. . Dr. Betty Tibbs of Santa Maria, appeared before the Board in opposition to the proposal in that there are already plenty of amusements for children at the Park, and the coamnercial fabricated amusement is not necessary. Mr. Bolton stated to the Board that this proposal has been approved by the Park Connnission twice and this should carry some weight. Supervisor Tunnell pointed out on the map an alternate. location as a compromise over into the new area, to the right side the new portion of the still unimproved portion withheld from the airport transfer agreement. Supervisor Tunnell indicated he has had mixed feelings in recent weeks, thathe had visited the Park last week many times to go over the area. While he had not committed himself to Mr. Bolton he did not discourage him. The Park Coumission went through ' 1.30 Presentation of 15-Year Pin to Charles Ingram, County Welfare Director, Upon His Retirement. / j Hea;'ring Before Boa'rd of Appea s on flequest of Laurence Brundall for Relief from Rig Fire Hazard Provisions of Ordinance No . 1728. I proper hearings on this matter buthe does not believe the Commission has had the benefit of the feeling of the commmity in this matt~r, particularly since the last Park Commission hearing. Supervisor Tunnell stated th~t the Commission would not have recommended this proposition had they been subjected to the swelling public fe~ling that his office has had this past week. Supervisor Tunnell stated that he had changed his mind in the last week or two - not because of pressure, as the wishes of the people in the community ~st qe recognized. But there has been such a lot of opinion expressed in the last few days that ~e feels the matter should be denied. He stated thathe has had so many calls and received many letters which are very well written, including those from leaders of the Boy Scouts and Campfire Girls, Santa Maria Valley Beautiful, Minerva Club, etc. Thi~ ~as indicated a pleasing thing, that Waller Park, as ~ County Park, is so well appreciated by the people in the community that in the matter brought up the people have expressed their concern about the County action. They like the Park the way it is and do not want any radical change. Upon motion of Supervisor Tunnell, seconded .by Supervisor Beattie, and carried unanimously, it is ordered that the reconnendation of the Park Conmission to award a contract to Francis G. Bolton to operate a Kiddie Ride in Waller Ride be, and the same is hereby, overruled, and the application be, and the same is hereby, denied. In the Matter of Presentation of 15-Year Pin to Charles Ingram, County Welfare Director, upon His Retirement October 1, 1996. Chairman callahan made a presentation on the itppending retirement of Charles R. Ingram as County Welfare Director, and presented a 15-year pin in recognition of his years of service to the County, and wished him many happy years in his retirement. Mr. Ingram expressed his appreciation for the presentation, and each of the members of the Board of Supervisors made a statement of Mr. Ingram's service. 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 In the Matter of Hearing before Board of Appea~s on Request of Laurence Brundall for Relief from High Fire Hazard Provisions of Ordinance No. 1728. This being the date and time set for hearing on subject proposal; and affirmative recoumendations having been received from the Building Official and Fire Chief following inspections by officials of their respective departments. Upon motion of Supervisor Grant, seconded by .Supervisor Beattie, and Hearing Befo Board of Appeals on Request of Hen'l"l\7 O. Jones for Relief from High Fire Hazard Provis ions of Ordinance No . 1728 . / Hearing On Appeal of Mrs . Yvonne Poillo from Planning Commission Denial of Request for Var iance from Side Yard & Rea,: Yard Reqirements. 769 Chelham Way.,Montecito 1 ~ I I l J I September 26, 1966 ' carried unanimously, it is ordered that the request of Laurence Brundall, 1312 Camino Molinero, Lot 26, Tract #10,145 for relief from the high fire hazard . provisions of Ordinance No. 1728 be, and the same is hereby, approved. 131 In the Matter of Hearing before Board of Appeals on Request of Henry o. Jones for Relief from High Fire Hazard Provisions of Ordinance No. 1728. This being the date and time set for hearing on subject proposal; and negative recormnendations having been received from the Building Official and the Fire Marshal, Carpinteria-St101uerland Fire Department, due to the location of the site near brush and .fla111DAble vegetation. (484 Toro Canyon) Henry o. Jones appeared before the Board and pointed out previous discussions with a member of the Building Department when the ordinance was being discussed, and he said the main brush line at his proposed residence is no less than 300 feet up the mountainside from the proposed residence. In other directions on his property is an avocado orchard with grass and on the north side is a barranca. He does not feel that the ,way his property is situated constitutes a very great danger as was originally intended under the ordinance, and he requested relief from the provisions thereof. To an inquiry, he stated thathe had met with no one on the site. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, duly and regularly continued to Monday, October 3, 1966, at 2 o'clock, p.m. to allow Mr. Jones to contact the ~uilding Department.and Fire District Marshal and further discuss the matter, and the officials be present at the October 3, 1966 meeting. ' ' In the Matter of Hearing on Appeal of Mrs. Yvonne Poillon from Planning Coimdssion Denial (66-V-83) of Request for Variance from Side Yard & Rear Yard . \ Requirements of Ordinance 453 and Determination of Setbacks on Parcel ''B'', Lot Split 10,505 at 769 Chelham Way , Montecito. This being the date and time set for hearing on subject appeal; the Affidavit of Publication being on file with the Clerk; Planning Couunission Zoning Report of September. 21, 1966, was received by the Board; and read by the Clerk, which indicated that Mrs. Poillon stated the . building has existed for 12 years and it would be a financial hardship to move which would leave bare ground and destroy trees. It was . determined that she was aware of the Lot Split conditions when she bought the property but not aware of the expense of compliance. The .Planning Comnission unanimously, denied the request on the basis that the applicant failed to show that the strict application of the zoning ordinance deprives the. property in question of privileges enjoyed by other property in the vicinity and under the identical zoning clas~ification. . ' Herbert Divelbiss, Assistant Planning Director, appeared and briefed the Board on subject matter and pointed out the property on a transparency slide, as being in the Montecito area just south of Westmont College w. E. Windroth, Architect, appeared before the Board on behalf of Mrs. Poillon, and stated that with regard to the 10-foot rear yard, there is no way to move the house on the lot because of the terrain. The house is on the brink of the canyon, and the house would have to be torn down. When the property was ' :132 - purchased they had agreed to the terms of the conditions but did not realize the difficulties of relocating the house on the property - only the structural changes .according to the building code, sewer facilities, etc. They want to have resolved the matter of whetherthe house can be saved in order to determine whether to go ahead with the structural modifications to bring them up to County code. The house comprises 25% of the rear yard - there is ample rear yard except for the one close point where the house is located. The first notice of violation was filed in 1965 but previously the Building Department had pointed out to the previous owner that the activities going on were illegal and this was ignored, and the transfer of the ownership ~f the property. From an inquiry, Mrs. Poillon . appeared to state that the escrow was contingent upon the lot split going through. However, Miss Virginia Holbrook, the previous owner, was present when the Planning Connni.ssion considered the lot split. A conmunication from the Montecito Protective and Improvement Association was received by the Board, and read, stating that this is the same property which has been cited for violations of the County zoning and building ordinances, under both the former and present owners; the Poillon parcel is no different than other parcels in the vicinity; approval would validate existing violations; and approval would void co111liance with the conditions set by the Planning Conmission and ipproved by the Board of Supervisors on Lot Split No. 10,505 in May, 1966. The Conmunication requested the Board to uphold the unanimous decision of the Planning Commission to deny this request. ' l ' l J I I Alternative Wri'te of Mandate 4177702 P.M.Hamilton, et Petitioner vs1 The Board ofl Supervisolt" s of Co. ofj S . B. et al (Bti.ltmore Hotel & Cottages) ! . I I 1 Robert W. OWen, Executive Secretary of the Montecito Protec'tive and Improvement Association, appeared before the Board to reiterate statements contained in the coumunication dated September 22, 1966. Colonel Owen went into detail on the history of the property, condition of the structure, etc. There being no further appearances before the Board or written statements submitted for or against subject proposal; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the appeal of Mrs. Yvonne Poillon (66-V-83) from Planning Comnission decision to deny request from the provisions of Section SC and Section 10 of Ordinance No. 453 to allow a side yard of 7 feet instead of 8.5 feet as required, and a rear yard of 10 feet instead of 25 feet as required, and a determination of setbacks on Parcel ''B'' in connection with Lot Split No. 10,505, Paragraph 2(c), Parcel identified as Parcel No. 13-112-09 and located at 769 Chelham Way, Montecito, be, and the same is hereby, denied, and the decision of the Planning Conmission reaffirmed. In the Matter of Alternative Writ of Mandate #77702 P.M. Hamilton; Robert Hilton, Edwin c. Welch, I. Newton Perry and Sally M. Perry, Petitioners, vs. The Board of Supervisors of the County of Santa Barbara, Respondent; Allied Properties, a Corporation d/b/a Santa Barbara Biltmore Hotel & Cottage, Real Party in Interes~. J. E. Lewis, County Cl.erk accepted the service for the Board of Supervisors. 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 to make an appearance on Monday, #~ Reconnnendatio of County Counsel & Personnel Officer for Adoption of New Salary Ordinance. I I i i I I J I i I .1 I ' September 26, 1966 133 October 10, 1966, at 10 o'clock, a.m. in Superior Court of the County of Santa Barbara. : ~ In the Matter of Recomnendation of County Counsel and Personnel Officer for Adoption of New Salary Ordinance. A proposed ordinance was submitted to the Board for consideration to include certain positions and changes in salary ranges previously approved by the Board to become effective November 1, 1966. Whether or not such classes as fireman, welfare social workers and public health positions should become effective October 1, 1966 under an urgency ordinance was discussed, and reference was made to the previous action of the Board allowing certain nurse positions to become effective October 1, 1966 by virtue of an urgency ordinance. The positions or classes were contained in the Griffenhagen-Kroeger interim report and supplemental report of the Personnel Officer. A written legal opinion from Dana D. Smith, Assistant County Counsel, . dated September 21, 1966, was referred to regarding an ordinance presented to the Board which will adopt salary increases in certain categories of the public health andCounty Hospital employees effective October 1st. Another ordinance to be presented would increase the salaries of social welfare workers and fireman, both to be adopted as urgency ordinances. The conclusion is that if the Board finds facts to exist which bring the proposed ordinances within the terms of paragraph {d) of Government Code Section 25123, and such facts are recited in the adopted and published form of such ordinances, the proposed salary increases may lawfully be made effective October 1, 1966, even though 30 days will not have elapsed after the adoption of such ordinance. Section 25123 of the California Government Code, paragraph {d) reads, "those for the , immediate preservation of the public peace, health, or safety, which shall contain a declaration of the facts constituting the urgency, and shall be passed by a four-fifths vote of the board of supervisors". ' Assistant County Counsel Dana D. Smith distributed copies of a "Declara- . tion of Facts" which was read by the Clerk, and which was prepared at the request of Supervisor Clyde for the Board of Supervisors to consider for a determination if an urgency exists to allow salary increases effective October 1, 1966 instead of November 1, 1966. Supervisor Clyde felt that the urgency is similar and equal in all cases and does not apply only to the nurses which has 'already been granted. A special . 60-day report was made on certain critical classes, and it was the Board's feeling that if the report came in at the end of August, the pay increases would go into effect October 1, 1966, if granted, under normal procedure. He feels that the statements contained in the declaration would apply to the welfare social workers by the evidence presented. If the interim report had been submitted and approved at an earlier date", as originally intended, there would be no urgency involved. Supervisor Grant felt that the Board had indicated the urgency more than 90 days ago when the contract was entered into to make the interim report, and that this would be resolved within 90 days. Therefore, the classifications of the . Welfare social workers and firemen should be acted on. Chairman Callahan was in agreement with some of the statements made but felt there was no intention of getting involved in an urgency ordinance but that the results of the interim report would be handled by normal procedure. He asked if the fireman classes were considered as an urgency and was advised that they would not be considered as urgency unless a determination is made based on certain 134 ' Ordinance No . 1749. I j Hearing on Re quest of S.B. Co .Water .Agen y for Rescissio of Board of Supervisors ' Re~olution No. 25112 Regarding Adopt ion of ''San Rafael Wilder ness'' . J facts. It was pointed out that ~h~re appears to be no indication of urgency in these classes. Supervisor Tunnell felt that with substantial pay increases for the . many positions approved, the employees involved should show some faith and be willing to wait for normal procedure to be followed in adopting a salary ordinance which would become effective November 1, 1966. Leonard Roders, Vice-President of the Social Workers Union AFL-CIO 535, appeared before the Board regarding the effective date for the welfare social workers positions and referred to certain State regulations about meeting min~ salaries with effective dates. Opinions have been given by the Cotmty Co~sel and County weifare Director that theirs is an emergency situation, and they have had a tremendous turnover rate which has increased during the past three months. Assistant County Counsel Da~a D. Smith explained that the County Counsel cannot make the determination of the existence of an urgency - that is for the Board of Supervisors to determine according to the facts. Charles Ingram, Welfare Director, appeared to report on certain vacant positions in the ~elfare Department and difficulty in recruitment. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, the Board pa~sed and adopted the following Ordinance: In the Matter of Ordinance No. 1749 - An Ordinance of . the County of Santa Barbara Amending Sections 6, 16, 18, 20, 22, 27, 31, 33, 34, 35, 44, 46, 49, 60, 65 67 of Ordinance No. 173~ and Adding Section No. 67.1 and Section No. 67.2 to Ordinance No. 1731, Being the Salary Ordinance of the County of Santa Barbara. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, the Board passed and adopted Ordinance No. 1749 of the County of Santa Barbara, entitled ''An Ordinance of the County of Santa . Barbara Amending Sections 6, 16, 18, 20, 22, 27, 31, 33, 34, 35, 44, 46, 49, 60, 65, and 67 of Ordinance No. 1731 and Adding Section No. 67.1 and Section No. 67.2 to Ordinance No. 1731, 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 .AB.5ENT: None In the Matter of Hearing on Requ~st of Santa Barbara County Water Agency for Rescission of Board of Sup~rvisors' Resolution No. 25112 Regarding Adoption of ''San Rafael Wilderness''. This being the date set for hearing on the request of Santa Barbara County Water Agency for tqe rescission of the Board of Supervisors Resolution No. 25112, pas~ed and adopted on December 6, 1965; . Supervisor Tunnell reviewed the background of subject matter and submitted a proposed resolution for Board consideration with the request that the San Rafael Wilderness Area not be expanded at this time The following conJmtmications were read by the Clerk: September 26, 1966 134-A E. A. Elevatorski, Water Agency Engineer - Report on examination of proposed San Rafael Wilderness area regarding mineral resources and referred to the results reported in U. s. Geological Survey Bulletin 1230-A, "Mineral Resources of the San Rafael Primitive Area, California". Although several important mineral conmodities are produced from the general area, no mineral deposits approaching commercial grade were found. A map delineated the proposed wilderness area boundaries was included in subject bulletin. Using these boundaries, the area of the proposed wilderness totals 135,000 acres of which 111,000 acres are in the Sisquoc watershed and the balance of 24,000 acres in the Santa Ynez watershed. Lin V. Maxwell, County Agricultural Extension Service Director and Farm Advisor - The Wilderness Act, as written, is not adaptable to the Los Padres area inasmuch as the growth habits of chaparral, principal vegetive cover, make the area undersirable for recreation without management. In this day of air and space travel, it is impossible to isolate any area against man's influence. In this region of limited water supply, one cannot afford to produce. chaparral which has no value to man or any other living thing. The longer a chaparral area remains unmanaged, the greater becomes its potential for fires of uncontrollable fury. Santa Barbara County Farm Bureau - The Board of Directors reaffirms its previous stand favoring the establishment of the Wilderness Area by act of Congress. It pointed out that there are ample lands outside the proposed area where fire prevention measures, fuel reduction and vegetation conversion for improved water production can take place. Monroe H. Shapiro - request to make no changes from Resolution No. 25112. Frank Noel - request to reaffirm the resolution of endorsement. Phyllis Zahkeim - In favor of enlarging the wilderness area. T. E. Collins, Cuyama Citizens for Conservation - In favor of enlarging the wilderness area. James Sharer, a farmer of Santa Maria Valley, appeared before the Board on behalf of the Santa Maria Valley Farm Bureau to state that the inclusion of Sisquoc area drainage into the Wilderness Act would be very bad for the County and Santa Maria Valley for agricultural purposes as there is the need for water and the water comes from the drainage area in question. Therefore, they are in opposition to the enlargement of the wilderness area. Supervisor Tunnell announced there were representatives from most of the farm land in the audience, representing about 50% of the total County Agriculture. Owen Rice, Santa Maria farmer, who owns and leases irrigated land in his operations, appeared before the Board and stated that water is very important to them as they depend upon underground wells for .their irrigation. He indicated that the water tables are going down and with the future expense of securing supplemental water from the north, the County should not overlook any possibility of getting all the water possible out of the present watershed. He said there is nothing to worry about for wildlife because of good watershed practices and management. He requested the Board to reconsider their previous action and not favor the enlargement of the wilderness area. Mr. Rice is also President of the California Beet Growers Association and Santa Barbara County Beet Growners Association. 134-B ' I I I I I EUlah Smith, representing the Santa Barbara County Range Improvement Association, appeared before the Board and stated that since the Wellman Fire, they have changed their position on the Wild~rness Act as there is now an opportunity to conduct range improvement and water development with very little hazard and this may not occur again in another 20 or 30 years. He requested the Board to hold off until such time as Congress can aJ11end the Act to control brush and have water development in a wilderness area, if possible. Dominic Ardantz, owner of 1500 acres of farm land in Santa Maria appeared before the Board in agreement with the statements of Mr. Rice, and requested no expansion of the wilderness are~. L. H. Adam of Santa Maria Valley Water Conservation District, appeared . before the Board in favor of no expansion of the wilderness area. Robert Winter of Union Sugar Company appeared before the Board and stated that should this area be extended the runoff in the Santa Maria Valley would be decreased. They cannot afford any decrease in the amount of water that gets into the underground area. They have more than 5,000 irrigated acres in the Valley with 40 pumping wells. During the last pu111ping season in the middle of April they have lowered 12 pumps in 12 wells, and 2 wells are now p11mping off the bottom. Their water table last year dropped from an average of 89 feet to 102 feet. He concluded his remarks by requesting no action for expansion of the wilderness area. Supervisor Clyde asked Mr. Winter if they had control of that area if the need in the Santa Maria area for northern imported water could be eliminated but Mr. Winter could not give a reply and remarked that. the expansion of the wilderness area will decrease the runoff, and they need every drop of water available to the area. Supervisor Grant referred to the action taken by. the Board last December when it adopted Resolution No. 25112. The matter was referred to .the Farm Bureau as to whether the Act should be amended to permit such brush control methods to be undertaken by the Forestry Department. He did not realize that other org~niza- . ti.ons would be making reco11a1aendations that the boundaries established last December be amended. Supervisor Tunnell stated that his first proposal a month ago was to rescind the Board's preyious action. He referred to his statement which states in effect that the Forest Service should permit range improvement and water management within the wilderness area as well as other parts of the forest. However, it has since become apparent that under the conditions of the existing W~lderness Act, this cannot be done. Forest Supervisor Hansen told us numerous times that this is true - the existing Wilderness Act does not permit any mechanical work within the wilderness area at all. He is proposing that previous approval be rescinded because, if in the meantime Congress should act in this matter there will be Congressional hearings and it is his feeling that if this matter proceeds and the additional .57,000 acres is taken into the wilderness area this would be bad for agriculture in the Santa Maria Valley. Resolution No. 25112, adopted by the Board of Supervisors on December 6, 1965 was read by the Clerk. Clarence Minetti, rancher with 15,000 acres in the Santa Maria Valley, appeared before the Board in support of the previous co~nts made by the ranchers present against the enlargement of the wilderness area. September 26, 1966 134-c Peter Weber appeared before the Board on behalf of Ellis H. Rice owner of considerable acreage in Santa Maria and spoke against enlargement of the wilderness area. He is concerned with range development. He also appeared as a member of the - Santa Maria Four-Wheel Drive Club and the Santa Maria Search and Rescue Unit No. 1 and stated that those in the club use specialized equipment to go into the rugged areas for emergencies, offer first aid and perform rescue operations at their own expense as a public service and at no cost to the County. The area must be kept open at least to provide access to vehicular traffic. More area should become available for recreational purposes for use such as enjoyed by the Four-Wheel Drive --Club. He referred to the term ''forest'' which is misused. This is a large area of brush, not a forest, an area of heavy brush growth. Due to the pressures of recreation today,more ~rea must be kept open with proper administration and control. Roger Allen, in charge of the County Agricultural Department at Santa Maria, appeared before the Board, representing the Agricultural Commissioner, and stated that agriculture is still the. leading industry in the State of California and this is also true of Santa Barbara County. Over 50% of the total wealth of the agricultural comnodities came from the iumediate Santa Maria area. This area is not supplied by dams except for Twitchell Dam which is a percolation recharge type . of dam, which is not enough and they depend upon the Sisquoc watershed. The water supply. in Santa Maria area is unique by recharging percolation. He spoke of the - . population explosion in the Santa Maria area when there were about 10,500 persons in 1950 when he transferred to the area and there are now around 50,000 between Santa Maria and Orcutt who draw on this under ground type of water. He mentioned the drop in the static level of the weter wells. He concluded his remarks by stating that the Board should not enter into any program that would reduce or deprive the Santa Maria area of every drop of water that is so badly needed . A memorandum was received from Mr. Righetti, President of the Santa Maria Valley Soil Conservation District to the effect that the District opposes . any further addition to the wilderness area and stands by their' Resolution 4-65 of October 25, 1965 . Fred Eissler appeared before the Board on behalf of the Sierra Club and stated that all the local conservation groups endorsed the enlargement of the wilderness area. Also our own government leaders, Senators Weingand and Farr have endorsed the enlargement as well as the State Resources Agency. All these conservati- 0n groups were cognizant of fire problems and management problems in the back country when they endorsed the enlargement as proposed by the U. S. Forest Service. He indicated there might be certain flexible provisions of the Wilderness Act to permit prescribed burning. If it is found that prescribed burning is a wise program for mass application, then perhaps under the Wilderness Act it~elf this can be accomplished. He fully endorses the resolution of the Board made before with . the provisions to make allowances for Supervisor Tunnell's concern about watershed management. Mr. Eissler stated that they have no policy on prescribed burning. It is being studied and they feel strongly that this offers a suitable solution to the water problem. It was stated that Mr. Eissler believes that under the latitude permitted by the present Wilderness Act certain watershed management work could be carried on, and this should be clarified as Forest Supervisor Hansen has told the Board to the contrary. Mr. Eissler read a portion of the 134-D Wilderness Act which would allow this. Richmond Miller, President of the Santa Barbara Audubon Society, appeared before the Board to state they have been studying the San Rafael Primitive - Area and Wilderness Area since the November hearings and they do not change their testimony. They have spent some time on long range planning and they believe there should be wilderness and a large wilderness area in Santa Barbara County covering an area as proposed by the U. s. Forest Service. He pointed out the need for recreation across the country. The Biological Research Department has . I restudied the area within the past three months following the Wellman fire and has offered testimony. It was pointed out that the San Rafael area was the first to be considered for reclassification under the Wilderness Act. If there is a change it will go to the Congress then to conunittee and there will be hearings. There is plenty of time to investigate this so the Board should take no further action at this time to rescind Resolution No. 25112 - it not only endorses and respects the preservation of wilderness but also recognizes the brush control. Supervisor Callahan asked Mr. Miller if they would support an amendment to the Wilderness Act to allow brush control, and Mr. Miller replied that their position is exactly to endorse Resolution No. 25112 that brush and vegatation control should be used to preserve the wilderness and adjoining area - if it improves the quality of the wilderness it ~hould be all right. He said they will be candid. There are problems for the wilderness area and there must be some compromise. He also recognized the serious problems facing the farmer today. Robert Easton, representing the Santa Barbara Trails Advisory Conmdttee appeared before the Board and reiterated Mr. Miller's remarks about the suitability in the existing Resolution No. 25112 to cover this issue and the flexibility require on the part of all concerned. His group as well as others favor controlled burning and have for some time. The point is that the wilderness area, itself, is not . the heart of the problem - there are only 57,000 acres in the primitive area, and there are 300,000 acres in the Sisquoc watershed. He feels there has been a tremendous misunderstanding - even approximately 50,000 acres may eventually be burned . if it is proper. He requested the Board to reaffirm its action taken by adoption of Resolution No. 25112. It was pointed out that at a Farm Bureau meeting Forest Supervisor Hansen stated emphatically that the area proposed to be added to the wilderness would not materially affect the flow in the Sisquoc River. . , Forest Supervisor William Hansen appeared before the Board to refute this last statment. He said the area that is proposed to be added to the San Rafael Wilderness would not materially reduce the amount of land suitable for land improvement. Mr. Easton said they are in favor of brush control in the form of controlled burning, when feasible, outside the wilderness area. If feasible and outside the area, then ways and means can be studied to apply it on the inside. committee Mr. Easton indicated that his coordinated/compriae approximately 9 members from different organizations, and there is one group from the northern end of the County represented. Forest Supervisor William Hansen suggested the Board not take any action at this time on the Board's previous endorsement of the San Rafael wilderness. An Act will have to be introduced in Congress before the San Rafael area September 26, 1966 134-E can be part of the wilderness system. There will be congressional hearings which will be open for any interested group or organization to comment and express their views with this regard and about the drafting of the Act. In regard to the question of whether or not the type of work referred to by Supervisor Tunnell can be done in the wilderness area, it is the judgment of the Forest Service, as in the past, that such work could not be done. The reference to the Wilderness Act refers to certain projects, reservoirs and certain facilities which may be authorized by the President. He referred to discussion regarding the enlargement of the San Rafael Primitive Area and it is his judgment that whether or not it is large enough has nothing to do with it. The enlargement doesn't materially reduce acreage that lends itself to the type of work requested to be done. Gene Morris, representing Four-Wheel Drive Clubs, appeared before the Board to state that they bad previously endorsed the recon:mendation for enlargement of the wilderness area and in light of today's testimony, he wishes to withdraw this endorsement and go along with the wishes of Supervisor Tunnell~ They believe in burning in and out of the wilderness area. Marshal Bond, long-time resident of Santa Barbara County, appeared before the Board to state that the amount of water which would come from the addition to the wilderness area would be only a small amount. He feels the water problems will be handled by receiving water from the north in the future, etc. The value of wilderness is so great that it should not be given up for a very minute portion of the water that is needed in the future in this area. There should be a reasonable compromise about access to the wilderness area. He con- eluded his remarks by requesting the Board to stand on Resolution No. 25112 Kenneth Millar, who belongs to certain conservation organizations, appeared before the Board as a citizen and taxpayer and stated thathe feels a great deal of emphasis has been placed on the dollar, when arguments were given to oppose the expansion of the wilderness area. The values of the wilderness are well known and have been thoroughly explained to the Board of Supervisors and as the congressional forest service hearings, and he feels it is too late for a large group of farmers to try to shut the door on what has become or will become national policy in favor of wilderness values. Mrs. George Ohern, Secretary of Santa Barbara County Trails Council, appeared before the Board to state that the U. S. Forest Service has proposed that the San Rafael Primitive Area be the first in the Nation to be classified under the provisions of the Wilderness Act of 1964. This is historic and the Board of Supervisors will go down in history to propose that the Santa Barbara back country will be the first wilderness in the United States. This must be considered in discussing the rescission of Resolution No. 25112. There are existing problems to be resolved and burning can be done even in the existing provisions, she said. E. A. Elevatorski, County Water Agency Engineer, appeared before the Board and spoke on water conservation aspects and stated that a study is under way in the Sisquoc watershed to determine if it is feasible to have a brush conversion study. He pointed out that economics tmist be considered. The area of the wilderness is very material. There are over 60,000 acres of proposed wilderness in the Sisquoc Drainage, and the area has changed since the November hearings. Robert Easton stated that the amount of the addition is important - 134-F the acreage to be added to the SQ,000 acres in the primitive area of the Sisquoc watershed. Forest Supervisor Hansen stated thathe was not at liberty to affirm an exact fig~re by the Forest Service. Reference was made to the report filed with the Clerk from E. A. Elevatorski regarding mineral resources wherein a map was attached delineating the proposed wilderness area boundaries, as given to the U. s. Geological Survey by the U. s. Forest Service. Using there boundaries, the area of the proposed wilderness totals 135,000 acres, of which 111,000 acres are in the Sisquoc watershed and the balance of 24,000 acres in the Santa Ynez watershed. Robert K. Cutler, County Counsel, appeared to state that it is not clear under the law that the President would permit the controlled burning as suggested by Supervisor Tunnell. James Mills appeared before the Board with the request that it reaffirm Resolution No. 25112. There being no further appearances or written statements submitted for or against s~bject proposal; Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, closed. , During the ensuing discussion on subject matter, Supervisor Grant pointed out that through lengthy discussions with all groups and agencies concerned, a line was established as recommended by the U. s. Forest Service for the - boundaries of the wilderness area and that the boundaries of the wilderness area, although they are larger than the primitive area, are just as restrictive as the wilderness area and the wilderness area boundaries do not materially affect the watershed problem. He felt it was not proper for the Board to rescind Resolution No. 25112. He questioned the necessity of additional studies - it is possible that the results of the study made from the Wellman fire are available. Supervisor Grant felt that Resolution No. 25112 should not be rescinded. Supervisor Tunnell felt there was a misunderstanding of the problems involved and he wants tq withhold approval of .the enlargement until the results of the study underway by E. A. Elevatorski are ready next Spring because if this area is taken into the wilderness area all efforts will be nullified and range improvement work will not be done which is now being d.o ne in the Santa Ynez Watershed. There is an overdraft of 83,000 acre feet of water in the Santa Maria Valley per year. He spoke of the significant relationship between the growth - of brush and the watershed and the amount of water downstream Supervisor Clyde felt that the Board should take no action at this time and stand on the adopted Resolution No. 25112 Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, . and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-497 WHEREAS, the development and conservation and high .cost of water is one of the most critical problems facing this County and undoubtedly will become more acute and more costly in future years; and WHEREAS, the Board of Supervisors of Santa Barbara County has directed I I - Ordinance No . 1750 . I September 26, 1966 134-G the County Water Agency Engineer, Edward A. Elevatorski and the County Flood Control Engineer, James Stubchaer, to conduct a study of the effect of the recent Wellman Fire which occurred in the Sisquoc watershed in the Summer of 1966 on the amount of water yielded by that watershed downstream and into the underground water supply of Santa Maria Valley; and WHEREAS, the first results and recommendations of the above-mentioneq study will not be available until the Spring or S11mmer of 1967; and WHEREAS, the agricultural industry of Santa Maria Valley depends directly on the underground water supp-ly for its very existence; and WHEREAS, the County of Santa Barbara has also allocated money for . the installation of two additional gauging stations on the Sisquoc River; and WHEREAS, the United States Forest Service proposed to expand the present wilderness area in the Sisquoc watershed by the addition of approximately 57,900 acres; and WHEREAS, the provisions of the Wilderness Act precludes the use of watershed management methods; and WHEREAS, it is believed that the supply of water in this County is becoming so critical and so costly that all of the watershed areas of this County should be managed, controlled and regulated in a manner to obtain the maximum amount of water yield consistent with protection against soil erosion; NOW, THEREFORE BE, AND IT IS HEREBY RESOLVED that the Board of Supervisors of the County of Santa Barbara be given an opportunity to testify before the appropriate Congressional CoDIDittee before any official action is taken on expansion of the Wilderness Area. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day of September, 1966, by the following vote: AYES: Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: George H. Clyde. ABSENT: None In the Matter of Ordinance No. 1750 - An Ordinance of the County of Santa Barbara Amending Sections 6, 36 and 54 of Ordinance No. 1731, Being the Salary Ordinance of the County of Santa Barbara (Jury Co111Dissioner and Right of Way Departments). Upon motion of Supervisor Clyd~, seconded by Supervisor Grant, and carried, the Board passed and adopted Ordinance No. 1750 of the County of Santa Barbara, entitled "An Ordinance of the County of Santa Barbara Amending Sections 6, 36 and 54 of Ordinance No. 1731, Being the Salary Ordinance of the County of Santa Barbara", establishing the departments of Jury Comnissioner and Right of Way Agent, effective November 1, 1966. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Daniel G. Grant, and Curtis Tunnell. NOES: Joe J. Callahan and F. H. Beattie ABSENT: None. The Chairman declared that the regular meeting of September 26, 1966 . be, and the same is hereby, duly and regularly continued to Tuesday, September 27, 1966, at 2 P.M. Resignation of Welfare Director from Community Action Committee and Appointment of Arthur W. Nelson in his Place. I Request of Health Officer for Leave of Absence Without Pay for Employe I I I I l ! Request of Cle:rk, Municipal Court, fo Leave of Absenye Without Pay for Empi oyee. ' ( . I Request of S.BrCo.Employees ~ Assn for End1rsement o Res dlution Fav!ring Passage 1 of Propositi on 1 on November Ballvi\. ' I September 27, 1966 1' .35 Board of Sp ervisors of the County of Santa Barbara, State of Qalifornia, Te sday , September 27 , 1966, at 2:45 o'clock, R,m, . Present: Supervisors George H. Clyde, Joe J, Ca.l .lahan, . Daniel G, Grant, F. H. Beattie and Curtis Tunnell; Md. J, E, Lewis, Clerk Supervisor Callahan in the Chair In the Hatter of Resignation of Welfare Director from Conmunity Action Comnittee and Appointment of Arthur W, Nelson in his Place, The resignation of the Welfare Director dated September 15, 1966, as a member of the Community Action Conmittee for the County of Santa Barbara, was read by the Clerk, Since Arthur W, Nelson is to serve as Director of the Santa Barbara County Welfare Department, effective October 1, 1966, the Welfare Director suggested in his letter that the Board appoint Arthur W. Nelson as a member of the Co1mounity Action Committee. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the resignation of the Welfare Director as a member of the Conmunity Action Conunittee for the County of Santa Barbara, be, and the same is hereby, accepted. It is further ordered that Arthur w. Nelson, the incoming Welfare Director, effective October 1, 1966, be, and he is hereby, appointed as a member of the Conmunity Action ColIID.ittee, In the Matter of Request of Health Officer for Leave of Absence Without Pay for Employee, Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and - carried unanimously, it is ordered that the request of the Health Officer for Leave of Absence without pay for Miss Elfreda C. Monroe, Public Health Nurse, from October 19, 1966, through November 20, 1966, be, and the same is hereby, approved, In the Matter of Request of Clerk, Municipal Court, for Leave of Absence Without Pay for E1"loyee, Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Clerk of the Municipal Court for leave of absence without pay for Karen Jones co11111encing September 26, 1966, for an estimated two month period by reason of illness be, and the same is hereby, approved, In the Matter of Request of Santa Barbara County Employees Association for Endorsement of Resolution Favoring Passage of Proposition 1 on November Ballot Relative to Investment of Retirement Funds (Cont'd), A conmunication dated September 27, 1966, was received from the Santa Barbara County Employees Retirement Association adviging that at the regular meeting on September 21, 1966, of the Board of Retirement of the Santa Barbara County Employees Retirement Association, a motion was unanimously approved . recommending that the Board of Supervisors support Proposition #1 which will appear on the November Ballott. 136 Fixing Compensation for Monthly Salaries Position I I I l Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and - - . carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 66-498 WHEREAS, Proposition 1 on the November 8, 1966 general election ballot would provide a diversified approach to investment of public employee retirement funds with part in fixed assets such as bonds and mortgages for stability and part in inflation, and WHEREAS, Proposition 1 unanimously passed both houses of the California Legislature following intensive interim study, and WHEREAS, Proposition 1 includes many investment safeguards including limitationof coDID()n stock investments to 25 percent of a fund, no more than 5 percent of a stock of any company , and no tmre than 2 percent of a fund's assets in a single col'IJJk)n stock, and WHEREAS, the public retirement systems of JO other states are successfully investing funds in coDBDOn stocks and the retirement systems of the University of California, the City of San Diego and Los Angeles Fire and Police Protective League have successful con1oon stock investment programs, and . WHEREAS, studies of State Employees' Retirement System investments by Moody's Investors Service and by the First National City Bank of New York strongly note that the absence of coDID()n stock is the major shortcoming of the SERS investment portofolio, and , WHEREAS, investment in connon stocks would be beneficial to both taxpayers and public employees through increased retirement fund revenues, thereby improving benefits at less cost; NOW, THEREFORE, IT IS HEREBY RESOLVED, that Santa Barbara County Board of Supervisors supports Proposition 1 and urges a ''Yes'' vote at the November 8, 1966 general election. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California this 27th day of September, 1966 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 Fixing Compensation for Monthly Salaries Positions. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and . carried unanj.mously, the following resolution was passed and adopted: RESOLUTION NO. 66-499 . 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 that the compensation for the hereinafter designated monthly salaried positions shall be as follows, effective October 1, 1966. COUNTY DEPARTMENT HEALTH IDENTIFICATION NUMBER 150.5978.1 150.7084.1 NAME OF EMPLOYEE John H. Childress Iva K. Cunningham COLUMN D E j I ' I ~ I. . ' ' 1 I 150.7084.2 HOSPITAL, SANTA BARBARA -GENERAL 159.1008.1 159.1008.2 159.1008.3 159.1008.4 159.2212.1 159.2212.2 159.2212.3 159.2212.4 159.2212.5 159.4508.1 159.4508.2 159.4508.3 159.4508.4 159.4508.5 159.4508.6 159.4508.7 159.4508.8 159.4508.9 159.4508.10 159.4508.11 159.4508.12 15-9.4508.13 159.4508.14 159.4508.15 159.4508.16 159.4508.17 159.4508.18 159.4508.19 159.4508.20 159.4508.21 159.4508.22 159.4508.23 159.4508.24 159.4508.25 159.4508.26 159.4508.27 159.4508.28 159.4508.29 159.4508.30 159.4508.31 159.4508.32 159.4508.33 159.4508.34 159.4508.35 159.4508.36 September 27, 1966 Vacant Dorine L. Saunders ' - Maria J. Graybill ' Virginia F. Bass Dorothy L. Christy Vacant Babette Steinbrecher Vacant Vacant Marilyn L. Miles Carol Bailey John W. Letendre Ethel A. Le Grand Julia Pierce . Robert E. Waller Max E. Hall Donald T. Wyllie Vacant Evelyn Oakes Claire D. Fagnan . Anne Rowland Vacant Vacant Vacant . Imogene Brenan Betty J. Hanna Betty H. Green Vacant Gloria A. Levow - Charles D. O'Donnell Lucile Sparks Rose Marie Stone . Robert M. Roberts Beverly Meyer Mervin R. Perry Rosemarie Hayes Otto H. unter Georgia Ann Acuna Agnes R. Owensby Gary Baker Teresa Dominguez Vacant Esther Dewsnup Edward A. Jarvis Margaret Wooton Vacant A E D c D A c A A c A B A D A B B A D A D A A A c B E A D . A E A D . A A A D c A B E A D B E A 137. . . 138 J I j ' l I I I I I I I 1 I 159.4508.37 159.4508.38 159.4508.39 159.4508.40 159.4508.41 159.4508.42 159.4508.43 159.4508.44 159.4508.45 159.4508.46 159.4508.47 159.4508.48 159.4508.49 159.4508.50 159.4508.51 159.4508.52 159.4508.53 ' 159.4508.54 159.4508.55 159.4508.56 159.4508.57 159.4508.58 159.4508.59 159.4508.60 159.4508.61 159.4508.62 159.4508.63 159.4508.64 159.4508.65 159.4508.66 159.4508.67 159 .4508. 68 159.5320.1 159.5320.2 159.5320.3 159.5320.4 159.5320.5 159.5320.6 159.5320.7 159.5320.8 159.5320.9 159.5320.10 159.5320.11 159.5320.12 159.5320.13 159.5320.14 159.5320.15 159.5320.16 159.5320.17 Rosa Faulkner Lillian Semerske Clarice Aguirre Catherine W. Johnson Patricia Straka Patricia Maria Johnson Edna E. Pauley ' Mary Verdon Carl Flynn Hazel A. Luby Vacant Mary Jo Ann Box Daniel E. Wyllie Mstislav Kostruba Ruth Whaley Lois L. Curtis Hazel Garrett Dana D. Craig Frank Stone Florence A. Bryant Vacant . Patricia Tack Juanita Rocha Gail D. Durbiano Joe Johnson Gerald A. Dean Robert D. Pilgrim Alberta E. Paxton Kathcyn L. '0verall Wilma Barber Vacant Vacant Vacant M. Pauline . Beltran Carmelita Spence Vacant Vacant Vacant Goldie Troxel Vacant Vacant Lulu Boller Richard Griff in Clare Nolan Mary Woods Oralia Silva Teresa Seda Doris V. Dunn Judy M. Mitlyng E D D D E A D E A E A D A E E D E A B B A A A A A A A c E B A A B B E B B B E B B E D E E D E B B - ---------------------- - ----- ----------------------------- J ' ' , 159.5320.18 159.5320.19 159.5320-.20 159.5320.21 159.5320.22 159.5320.23 159.5320.24 159.5320.25 159.5320.26 159.5320.27 159.5320.28 159.5320.29 159.5320.30 159.6020.1 159.6048.1 159.6440.1 159.6496.1 159.6496.2 159.6496.3 159.7644.1 159.7784.1 159. 7868 .1 159.7896.1 159.7910.1 159.7952.1 159.8008.1 159.8022.1 159.8428.1 159.8428.2 159.8428.3 159.8428.4 159;8428.5 159.8428.6 159.8428.7 159.8428.8 159.8428.9 159.8428.10 159.8428.11 159.8428.12 159.8428.13 159.8428.14 159.8428.15 159.8428.16 159.8428.17 159.8428.18 159.8428.19 159.8428.20 159.8428.21 159.8428.22 September 27, 1966 Vacant Vacant' Vacant Leona R. McGoldrick Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Betty Muneio E. Elaine Kovar Vacant Eloise Cunningham Vacant Sandra L. Johnston Vacant Arkady Chass Inez o. Petersen Dorothy Kerns Vacant Louis Soltysik Anne Gody Arvid I. Ora Esther G. Rebebes Mary c. Carr Emelia Gabler Judy Hutchin Frances I. Heinbaugh Harriet E. Sorg Gene Marie James Nancy Ann Rennie Georgia M. McLaughlin Vacant . Barbara J. Fraker . Gladys u. Dandona Mary K. Baugh Elizabeth McFadden Margaret Knutson Beatrice L. Araluce Lois A. Manning Faye M. Freeman Vacant Yvonne c. Bennett Mary Leroy Vacant B B B c B B B B B B B B B E A A E A B A E E E A E E E E B B B A B D B E A B B B E E E B B A E E A 139 140 l ' l ! I l I j I HOSPITAL, SANTA MARIA 159.8428.23 159.8428.24 159.8428.25 159.8428.26 159.8428.27 159.8428.28 159.8428.29 159.8428.30 159.8428.31 159.8428.32 159.8428.33 159.8428.34 159.8428.35 159.8428.36 159.8428.37 159.8428.38 159.8428.39 159.8428.40 159.8428.41 159.8428.42 159.8428.43 159.8428.44 159.8428.45 159.8428.46 159.8428.47 159.8428.48 159.8428.49 159.8778.1 159.8848.l 159.8848.2 159.8848.3 159.8848.4 159.~848.5 159.8848.6 159.8848.7 159.8848.8 159.8848.9 159.8848.10 159.8848.11 159.8960.1 159.9436.1 159.9436.2 159, 9436.3 160.4508.l 160.4508.2 160.4508.3 160.7784.1 Vacant Ruth Miller Joan L. Hector Grace M. Mcintyre Vacant Vacant Marie L. Christiansen Josephine Walker Grady ~ St~mper Vacant Ruth M. Ball Helene Annett Vacant Vacant ' Vacant M. Gene Hensley Jocelyn Houghton CarolY.Jl s. Randall MarilY.ll G. Mcintyre Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Veronica Jackson Ruth Marie Reetz Ethel Adlam Isabelle M. Bradley Shirley L. Dickens Katherine Wright Margaret Boise ' . Helen Chandler Ruth i, Tapper Laura J. Womble Betty s. Johnson - Lenora I. Bass ' Kathl~ en S, Reiss Joan y. Peterson Vacant Harry s. Madagame Frederick B. Webster Mary B. Anoerson Cecilia G.' Castaneda A E c B A A c E E A E B - A A A c c B - A A A A A A A ' A A A E A D E B E E E c B A c B B A A A A D . - Request of. Sheriff for Part-Time Position in Santa Ynez Substation to ' Becpme a Full timr Position I / l I I ' Re~hest of Roatl CoIIlllliS - sio.per for Approval of an Additional Position of Steho-Clerk I I. ' I / ' 160.7784.2 160.7784.3 160.7784.4 160.7784.5 160.7784.6 160.7784.7 160.7784.8 160.7784.9 160.7784.10 160.7784.11 160.7784.12 160.7868.1 160.7868.2 160.7868.3 160. 7868 .4 160.8428.1 160.8428.2 160.8428.3 160.8428.4 160.8428.5 160.8428.6 160.8428.7 160.8428.8 160.9436.1 September 27, 1966 Agnes P. Bonilla Jenny Baez . Alice D. Prater Viola v. Ishmael Nell J. Patterson Mary z. Lee - Frank A. Balcorta . Ola B. Elmore . William E. Nolan Ronelda Shearing Mary M. Bean Ethel F. Gilbertson Hedwig M. Freitas Georgia c. R. Evans Hilda G. Martin Vacant Catherine R. Adams Joan A. Bowman . Pansy c. Mcclanahan Haze 1 V. Bradley . Marie H. McGraw Shirley M. Whitby Susie Q. Castillo Loretto. ff. Michehl ' E c E E E D D E B E B E E E E A B D E B B B B E Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 27th day of Septemberl .1966, by the followi_"'ICJ vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis T\Ulllell NOES: None ABSENT: None In the Matter of Request of Sheriff for Part-time Position in Santa Ynez Substation to Become a Full-time Position. . The above-entitled request dated Sept~mber 26, . 1966, was received by the Board and read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Beattte, and carried unanimously, it is ordered that the above-entitled request be, and the same is hereby, referred to the Personnel Officer for study and report back to the Board on Monday, October 3, 1966. In the Matter of Request of Road CoIDQlissioner for Approval of an Additional Position of Steno-Clerk III with Available Funds Budgeted. (Cont'd) At the. Board meeting of September 19th the above-entitled matter was referred to the Personnel Officer for study and recommendation. Today the . Personnel Officer reported ~hathe needed more time to study subject request in detail. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and 1.42 Transmittal of Resolution of Watershed Fir"" Council of Southern California. / Execution of Extension of Agreement Between Regents of University of California and S.B. Co . - Regarding Util ization of Students on Work/Stud:y Program. / Request of S.B. Co .Farm Bureau of Report within 3 Days on Matte of Leasing Co . Lands in Cacft11ma L.:i lro Area . / I ' I 11plication of ~u.-s. Patricia JJ . tter for Re lease from Duty to Support Par~ +-. l / I I Proposal of E.H.Haskell Co. to Rent Old Co Yard in Surmnenland in Connec tion tvith Fr0 etvay Project I carried unanimously, it is ordered that the above-entitled request again be and the same is hereby, referred to the Personnel Officer for study and report back to the Board on Monday, October 3, 1966. In the Matter of Transmittal of Resolution of Watershed Fire Council of Southern California. The above-entitled resolution passed and adopted on September 16, 1966, was received by the Board read by the Clerk, and ordered placed on file In the Matter of Execution of Exten&ion of Agreement between the Regents of the University of C~lifornia and Santa Barbara County, dated August 16, 1965, to June 30, 1967, Regarding Utilization of Students on Work/Study Program. Paul Thunder, Asst. Administrative Officer, advised that the Santa Barbara General Hospital Administrator and the Administrative Officer reco1111aend approval of subject extension of agreement. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and .directed to execute the Extension of Agreement (Proclamation) between the Regents of the University of California and Santa Barbara County, dated August 16, 1965, to June 30, 1967, regarding utilization of students on work/study program. In the Matter of Request of Santa Barbara County Farm Bureau of Report within 30 Days on Matter of Leasing County Lands in Cacb11JD8 Lake Area. The above-entitled request dated September 16, 1966, was received by the Board and read by the Clerk. It was pointed out by the Clerk that on August 15, 1966, the Board issued an order for a conmittee consisting of the County Counsel, Asst. PublicWorks Director, Director of Resources & Collections and Supervisor Grant to make a report on subject matter and report back to the Board. to date no report has been made. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled request be again referred to a coumittee consisting of Supervisor Grant, County Counsel, Asst. Public Works Director, and Director of Resources & Collections to make a report back to the Board within thirty days, and that the Clerk so advise the Santa Barbara Farm Bureau. In the Matter of Application of Mrs. Patricia Bitter for Release from Duty to Support Parent. The above-entitled application 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 application be, and the same is hereby, referred to the Welfare Director In the Matter of Proposal of E. H. Haskell Co. to Rent Old County Yard in S11nyoerland in Connection with Freeway Project. The above-entitled proposal dated September 21, 1966, was received by the Board and read by the Clerk. I Solici tation from Santa Maria Times for County Advertisement in Speci 1 Edition at Coi.:;t of $268 .60 Net . I Connnunication from Santa Maria Mental Health Assn / Directing Attent i on to Inadequate Staff at Santa Maria Clinic and Requesting Increase in Salaries of Social lTorkers . ; I I I Req~est of Jack Schwartz and !John C. Harlan, Agents for ~dward Borze lli , to Purchas~ Property Owned by County Ocean Terrace Tract . / Execution ot JoinL Powers Ag+eement Between County & City of Sant Maria for Exercise of Subdivision, e c I / September 27~ 1966 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried \lllanimously, it is ordered that the above-entitled matter be, and the 143 same is hereby, referred to the Planning Co11111ission for a recomnendation as to the conditions to be imposed with the inclusion that no fee be charged for the hearing, and to the County Counsel and Right of Way Agent for the preparation of a contract and report back to the Board on Monday, October 10, 1966. In the Matter of Solicitation from Santa Maria Times for County Advertisement in Special Edition at Cost of $268.60 Net. A conmunication dated September 16, 1966, from the Santa Maria Times Soliciting a County advertisement in the Special Edition on October 28, 1966, was received by the Board, enclosing a layout, and read by the Clerk. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Santa Maria Times for a County advertisement in its special edition on October 28, 1966, at a cost to the County of $268.60 net, be, and the same is hereby, approved with the suggestion to the Administrative Officer that the payment for such advertising come out of the Advertising Fund. In the Matter of Conmunication from the Santa Maria Mental Health Association Directing Attention to Inadequate Staff at Santa Maria Clinic and Requesting Increase in Salaries of Social Workers. The above-entitled conmunication dated September 7, 1966, was received by the Board and read by the Clerk. Supervisor Tunnell advised thathe has received a copy of subject co1Tt1111nication, and he is sure that their co!'l'Aents were carefully considered , before they were sent. He cannot disagree with them as to the seriousness of the situation, and he only hopes that the Griffenhagen-Kroeger, inc. study will take all of these things into consideration and will have a recommendation in their final report to take care of this Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and unanimously, it is ordered that the above-entitled comnunication be, and the same . {or is hereby, referred to the Personnel Officer/reply (It should be noted that a copy of subject conmunication was sent to the Santa Barbara County Mental Health Advisory Board.) In the Matter of Request of Jack Schwartz and John C. Harlan, Agents for Edward Borzelli, to Purchase 15' x 200' Foot Strip of Property Owned by the Co\lllty in Vicinity of Lots 14 and 17 of Block D, Ocean Terrace Tract. The above-entitled request dated September 20, 1966, 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 request be, and the same is hereby, referred to the Right of Way Agent, Planning Department and Road Department for study and recomnendat ion. In the Matter of Execution of Joint Powers Agreement between the County and City of Santa Maria for the Exercise of Subdivision, Planning and Building Powers by the City on Land Located at the Southwest Corner of Blosser Road, also known as Skyway Drive, and Fairway Avenue. - . 1.44 Request of Co . Fire Dept for $3,000. 00 from Unappropriated Reserve for Purchase of Replacement for Wrecked Vehicle . / j I 1 Printing of Finf!l Budget for Fiscal Yea I 1966-67 . / I ' Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-500 . WHEREAS, there has been presented to this Board of Supervisors an . Agreement dated September 19, 1966 by and between the County of Santa Barbara and the City of Santa Maria by the terms of which provision is made for the Exercise of Subdivision, Planning and Building Powers by the City on Land Located at the Southwest Corner of Blosser Road, also known as Skyway Drive, and Fairway Avenue; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and . Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 27th day of September, 1966, 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 County Fire Department for $3,000.00 from Unappropriated Reserve for Purchase of Replacement for Wrecked Vehicle. The above-entitled request dated September 23, 1966, was received by . the Board and read by the Clerk. The Fire Chief requests that the bidding pro- cedure be waived since this is specialized equipment and he is in need of a replacement. The County Counsel read Purchase Ordinance No. 951 re the waiv4ng of bids in the event the purchase does exceed $2,000.00. If there is an urgency to prevent loss of life and other valid reasons then the bidding procedure can be waived and the purchase made iannediately. Mr. Cutler stated that there appears to be a valid reason in this situation. Upon motion of Supervisor ~rant, seconded by Supervisor Beattie, and carried unanimously, the Board makes a finding that the Fire Department vehicle . which was wrecked is an emergency vehicle and that the bidding procedure be, and it is hereby, waived, and that the request of the Fire Chief be, and it is hereby, approved It is hereby ordered that the Purchasing Agent be, and he is hereby, authorized and directed to enter negotiations for the purchase of subject Fire ' Department vehicle and to waive the bidding procedure In the Matter of Printing of Final Budget for Fiscal Year 1966-67. A letter from the Asst. Administrative Officer, dated September 26, 1966, recommending that the Board direct the Purchasing Agent to order the . printing of 500 copies of the Final Budget for the fiscal year 1966-67 by the Schauer Printing Company, was received by the Board and read by the Clerk I Recommendation by Chairman Callahan that County Parking Lots within Cour t house Comp l ex be Allowed Usage by Genera Public on Weekend , Hol idays and Evenings . / Recommendation to Rescind Ord . No . 405 - Banning Use of Alcohol ic Beverages in Tuckers Grove Park. / ' Allowance of Positions , etd. I I I I I I I ' ij ' ' I September 27, 1966 1.45 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby, authorized and directed to order th~ printing of 500 copies of the Final Budget for the fiscal year 1966-67 by the Schauer Printing Company. In the Matter of Recommendation by Chairman Callahan that County Parking Lots within Courthouse Complex be Allowed Usage by the General Public on Weekends, Holidays and Evenings. Chairman Callahan urged that the Board take action to allow the general public to use County parking lots within the Courthouse Complex on weekends, holidays and evenings. Robert K. Cutler,. County Counsel, advised that under the law of negligence inviting the public to use the lots might constitute a liability to the County. He suggested that it might be well to put another sign along the signs already in place that persons who use the parking lots outside of regular County business hours do so at their own risk. 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 Al Brotherton, Transportation and Safety Officer, and the County Counsel for study and report back to the Board In the Matter of Park Commission Recommendation to Rescind Ordinance No. 405 Adopted in 1912 Banning. the Use of Alcoholic Beverages in Tuckers Grove Park. (Cont'd). Robert K. Cutler, County Counsel, reported that Dana D. Smith, Asst. . . County Counsel, had checked into the matter and found that Ordinance No. 405 which . prohibited l iquor in Tucker's Grove only was repealed in 1963 by Ordinance No. 1442. ' However, in 1948 the Board adopted Ordinance No. 614, which is still in effect, and prohibits sales of all alcoholic beverages in any County park. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and ' carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-501 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: Th~ following positio~(s) (is) (are) h~reby :allowed, effective October 1, 1966: COUNTY DEPARTMENT . DATA PROCESS ING . . PROBATION IDENTIFICATION NUMBER . 66.9128.1 1Q4.6832.19 104.6832.20 TITLE OF POSITION Typist Clerk I Probation Officer II Probation Officer II SECTION II: The following position(s) (is) (are) hereby disallowed, effective October 1, 1966: 146 I COUNTY DEPARTMENT DATA PROCESSING PROBATION IDENTIFICATION NUMBER . 66.4872.5 104.6804.8 TITLE OF POSITION Key Punch Operator Probation Officer I SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective October 1, 1966: 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 27th day of September, 1966 by the following vote: AYES: NOES: . ABSENT: Effective 10/1/66 DEPARTMENT AND IDENTIFIC~TION NO. Agricultural Commissioner 120.0504.9 Assessor 9.0560.5 9.5656.1 . Auditor-Controller s.ot4o.9 5.0168.3 . Data Processing 66.4900.1 66.9128.l Disposal Areas . 152.7224.1 District Attorney . 15.3388.3 Fire 110.3920.1 110.3920.7 110.4004.11 110.4004.13 110.4004.16 110.4004.30 Health 150.1092.1 150.8568.1 150.9156.4 150.9184.2 HOSPITAL, SANTA BARBARA .GENERAL 159.2380.3 159.4508.2 159 .4508. 65 159.4592.14 159.5740.1 159.6104.1 159.6496.1 159.7000.1 159.8596.3 159.8848.10 GEORGE H. CLYDE, JOE J. CALLAHAN, DANIEL G. GRANT, . F. H. BEATTIE, AND CURTIS TUNNELL NONE NONE EXHIBIT A NAME OF EMPLOYEE Gary L. Jackson David T. Jones August L. Hermes Betty M. Bostdorff Bertha Sangster Elizabeth T. Lopez First Appointee William C. Kimble Robert W. Indorf Ernest E. Elder David Kemp William Rowell Eddy ~. James Timothy M. Roberts Donald F. Smith Barbara G. Hall Lillian Carlson Marjorie D. Lambert June Stevens Flaviano B. Mones John W. Letendre Kathryn L. Overall James Roux J. Opal Goolsby Dorothy H. Hoyt Eloise Cunningham Delano M. Collins Marian M. Adwin Laura J. Womble COLUMN B B D D E B c . E B D B D B B B E E E B c B E c E B E E E B I ' I ~ ' HOSPITAL 2 SANTA MARIA 160.5544.1 160.5740.1 160. 7784.8 160.7784.10 JUVENILE HALL - - - - 103.5992.1 MENTAL HEALTH SERVICES - 151.8596.1 151.9184.2 PARKS 180.5516.6 PARKS - Cach1una 181. 6328. 6 PARKS - Street Trees 193.4172.1 193.5544.2 PROBATION 104.6832.12 104.8568.5 PUBLIC WORKS 35.9156.1 PUBLIC WORKS (Building Div.) 121.1596.10 PUBLIC (MAINTENANCE DIV.) 36.4676.5 36.4676.13 PURCHASING AGENT 11.0140.1 RECORDER 130.8568 .1 RIGHT OF WAY 54.7364.3 ROADS 140.3668.9 140.3724.3 140.3752.2 140.5544.31 SHERIFF & CORONER 90.2940.17 90.2940.55 90.2940.56 90.2940.57 90.2940.60 90.3360.6 90.8568.1 SURVEYOR 62.3668.2 WELFARE 155.8232.10 155.8232.33 155.8232.36 155.8232.50 155.8260.4 155.9156.1 155.9156.2 155.9156.18 CENTRAL SERVICES 67.6356.1 September 27, 1966 John D. Dillon Lenor P. Williams Frank A. Balcorta William E. Nolan Walter G. Parker Betty M. Keithley Joanna D. Brown Herman o. Thomas Russell J. Reed Ernest w. Days Ronald F. Acquistapace Robert E. Brisby Ruth J. Starlin Frances R. Bennett Allen B. Clark Walter Jefferson Robert Jackson Beatrice A. Willener Jewel Mary Smith Douglas A . Hatch Robert c. Christensen Robert J. Alexander Jose Garcia Frank J. Huyck John W. DaFoe Dennis W. Higgins Frederick R. Wendel James B. Moore, Jr. Natale Scholar Helene E. Berrett Nita c. Valladao John L. Coppejans Valencia K.Nelson Donald Rowley Jeneane A. Stein Linda L. Trennert Hazel E. Knall Marian H. Pierce Andrea J. Edwards Barbara J. Voyles Kathie M. Blessing D B D B B E D B E B B c c c c c B D c c B B D E B c c c c c c B c c c B c c c B B 147 1.48 Allowance of Positions, etc . I I Recommendatio I from Personne Of ~icer for Em:P,loyment of Qualified ApP,licant as Psychiatric Social Worker II, ; j MARSHAL, SANTA MARIA MUNICIPAL COURT SANTA BARBARA-GOLETA NAME William R. Atkinson NAME Norma R. Riedell Grace T. Balint Christine Davis Gloria P. Eisenbruch SALARY $610 SALARY $502. $455. $553. $502 IN THE MATTER OF ALLOWANCE OF POSITIONS, DISALLOWANCE OF Positions and Fixing of Compensation for Monthly Salaried Positions. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION No. 66-502 . WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE, IT IS HEREBY RESOLVED as follows: SECTION I: The following position(s) (is) (are) hereby allowed, effective COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER TITLE OF POSITION SECTION II: The following position(s) (is) (are) hereby disallowed, effective ____ , 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 IDENTIFICATION DEPARTMENT NUMBER AGRICULTIJRAL COMMISSIONER 120.0504.11 SHERIFF & CORONER 90.1736.1 NAME OF EMPLOYEE Floyd Wesley Hutchings Robert Lee Gradwohl COLUMN B c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 27th day of September, 1966 by the following vote: AYES: GEORGE H. CLYDE, JOE J. CALLAHAN, DANIEL G. GRANT, . F. H. BEATTIE, AND CURTIS TUNNELL NOES: NONE ABSENT: NONE In the Matter of Recommendation from Personnel Officer for Employment of Qualified Applicant as Psychiatric Social Worker II, 3/4 Time, in Lompoc, at a Salary of $481 Per Month, Payment to be Made by Claim, effective October 1, 1966. The above-entitled reconwnendation dated September 26, 1966, from the Personnel Officer was received by the Board and read by the plerk. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried, it is ordered that the recommendation of the Personriel Officer for the employment of Ann T. Corbett as a Psychiatric Social Worker II, 3/4 Time, in Lompoc, ~t a salary of $481 per month, payment to be made ,by c~aim, effective October 1, 1966. Request of District Attorney for Additional Position of Law Clerk at Salary of ~544. / Resolution No. 66-503. Not Used. ( Changing Automatic Starting Salar for Certain Classes of Positions in County Service I I I l I t I I .'. I l I ' / September 27, 1966 149 ' Chairman Callahan voted ''No'' on this matter . .\ In the Matter of Request of District Attorney for Additional Position of Law Clerk at a Salary of $553, Payment to be Made by Claim, Effective October 24, 1966. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled recommendation be, and the same is hereby, referred to the Personnel Officer for study and recommendation to the Board. In the Matter of Resolution No. 66-503. Resolution No. 66-503 was not required to be used. In the Matter of Changing the Automatic Starting Salary for Certain Classes of Positions in the County Service. (Effective October 1, 1966). Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-504 WHEREAS, Subsection B of Section No. 3 of Ordinance No. 1731 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 col1um1 other than ''A'' of the salary range applicable thereto when the Board by resolution, determines that the salary set forth in Colu11u1 ''A'' is too low to secure employees under then existing conditions; and WHEREAS, it has been determined that Col110111 ''A'' of the appropriate - salary range for the hereinafter named classes of positions is below the minimum salary necessary to secure competent personnel to fill existing and future vacancies in the County service; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that, effective October . . . 1, 1966, the automatic starting salary for the hereinafter named classes of positions shall be as follows: CLASS OF POSITION Child Welfare Services Worker II Occupational Therapist, Physically Handicapped Children Physical Therapist, Physically Handicapped Children Sanitarian Licensed Vocational Nurse - Staff Nurse: One year, or more, of experience as a Registered Nurse Bachelor's Degree in Nursing' , less than one year of experience as a -Registered Nurse CLASS OF POSITION . . Staff Nurse: Bachelor's Degree in Nursing and one year, or more, of experience as a Registered Nurse AUTOMATIC STARTING SALARY . Col11nm B, Range 32 ColUDJI1 c, Range 30 Col11uu1 C, Range 30 Col11nm B, Range 30 Col1mm B, Range 23 Col1unn B, Range . 30 Col1111u1 B, Range 30 AUTOMATIC STARTING SALARY Column C, Range 30 150 Changing Automatic Starting Salary for Cer tain Classes of Positions in County Service. / I ' I ' I 4 BE IT FURTHER ORDERED AND RESOLVED that Resolution No. 66-400 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 27th day of September, 1966, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel .G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None ABSENT: None . . In the Matter of Changing the Automatic Starting Salary for Certain Classes of Positions in the Gounty Service. (Effective November 1, 1966). Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-505 WHEREAS, Subsection B of Section No. 3 of Ordinance No. 1731 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 col1111111 other than ''A'' of the salary range applicable thereto when the Board, by resolution, determines that the salary set forth in Col1Jmn ''A'' is too low to secure employees under then existing conditions; and WHEREAS, it. has been determined that Column ''A'' of the appropriate salary range for the hereinafter named classes of positions is below the minimum salary necessary to secure competent personnel to fill existing and future vacancies in the County service: NOW, THEREFORE, BE IT AND IT. IS HEREBY RESOLVED that, effective November 1, 1966, the automatic starting salary for the hereinafter named classes of positions shall be as follows: CLASS OF POSITION Occupational Therapist, Physically Handicapped Children Physical Therapist, Physically Handicapped Children Licensed Vocational Nurse Staff Nurse: One year, or more, of experience as a Registered Nurse Bachelor's Degree in Nursin~, less than one year of experience as a Registered Nurse Bachelor's Degree in Nursing and one year, or more, of experience as a Registered Nurse . AUTOMATIC STARTING SALARY Col1unn C, Range 31 Col11JJD'\ C, Range 31 Colmun B, Range 23 Colt111u1 B, Range 30 Colun11 B, Range 30 Col1Jmn C, Range 30 BE IT FURTHER ORDERED AND RESOLVED that Resolution No. 66-504 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 27th day of September, 1966, by the following vote: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell None ABSENT: None Approval of Minutes of September 26 , 1966 Meeting . Reconnnendatio for Proposed Amendment Relating to Certain Agricultural Uses in CH-Highway Com mercial Dist . Classification I 1' I ' Notice . ' 1' .! i I i j I ~ - ------ September 27, 1966 151 Upon motion the Board adjourned sine die ~ The foregoing Minutes are hereby anproyed AT!'EST: , Board of Supervisors of the County of Santa Barbara,_ - State of C8lifornia, October 3, 1966, at 9;30 o'clock, a.m Present; Supe ryi ors 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 Approval of Minutes of September 26, 1966 Meeting. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reading of the minutes of the September 26, 1966 meeting be dispensed with, and the minutes approved, as submitted. In the Matter of Planning Conmdssion Reconmendation for Proposed Amendment to Section 17, Article V, Ordinance No. 661, Relating to Certain Agricultural Uses in the CH-Highway Co1mnercial District Classification (66-0A-22). A recommendation was received from the Planning Conmission for the adoption of proposed amendment to Section 17, Article V, Ordinance No. 661, relating to certain agricultural uses in the CH-Highway Commercial District Cla~sification (66-0A-22) on the basis of the Summary, Report of Findings and Recomendation as set forth in Planning Commission R~solution . No. 66-70. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, it is ordered that ' Monday, October 24, 1966, at 2 o'clock, p.m., be, and the same is hereby, set as the date and time for a public hearing on the proposed amendment, and that notice of said hearing be published in the Santa Barbara News-Press, a newspaper of general circulation. Notice of Public Hearing on Planning Commission Recommendation for Proposed Amendment to Section 17, Article V, Ordinance No. 661, (66-0A-22). 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, October 24, 1966, at 2 o'clock, p.m., in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, City of Santa Barbara, State of California, on Planning Co1muission Recommendation for the adoption of proposed amendment to Section 17, Article V, Ordinance No. 661, relating to certain agri152 Recommendatio for Proposed Amendment to Article IV of Ordinance No. 661 on Reques of Antonio Prevedello to Rezone Propert . l I i Notice. I I J. l I cultural uses in tqe CH-Highway Commercial Di~trict Classification (66-0A-22) " on the basis of the Stu1nnary, Report of Findings and Recommendation as set forth in Planning Commi&sion Resolution No. 66-70 WITNESS my hand and seal this 3rd day of Oc~ober, 1966. J. E. LEWIS J. E. LEWIS, Clerk of the SEAL) Countyc erk.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 for Proposed . Amendment to Article IV of Ordinance No. 661 on Request of Antonio Prevedello (66-RZ-30) to Rezone Property 1400 Feet North of Intersection of Foothill and Cieneguitas Roads and 800 Feet North of Intersection of Foothill and Antone Roads from 1-E-l to 30-R-1-PR. A recommendation was received from ehe Planning Commission for adoption of proposed amendment to Article IV of Ordinance No. "661 on request of Antonio Prevedello (66-RZ-30) to rezone property on the basis of the Sumnary, Report of Findings, and Recommendation as set forth in Planning Commission Resolution No. 66-69 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, it is ordered that Monday, October 24, 1966, at 2 o'clock, p.m., be, and the same is hereby, set as the date and time for a public hearing on the proposed amendment to Article IV of Ordinance No. 661 on the Request of Antonio Prevedello (66-RZ-30) to rezone from 1-E-l to 30-R-1-PR, property described as portion of Assessor's Parcel Nos. 55-010-02 portion of 55-010-05, portion of 59-020-05 "and 59-020-10, generally located 1,400 feet north of the intersection of Foothill Road and Cieneguitas Road (approximate western boundary) and 800 feet northwest of intersection of Antone Road and Foothill Road (State Highway 192), Goleta Valley, and that notice of said hearing be published in the Santa Barbara News-Press, a newspaper of general circulation. Notice of Public Hearing on Planning Commission Recomnendation for Proposed Amendment to Article IV of Ordinance No. 661 (66-RZ-30) 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, October 24, 1966, at 2 o'clock, p.m., in the Board of Supervisors Hearing Room, . Fourth Floor, County Administration Building, City of Santa Barbara, State of California, on the proposed amendment to Article IV of Ordinance No. 661 on the Request of Antonio Prevedello (66-RZ-30) to rezone from 1-E-l to 30-R-l-PR, - property-described as portion of Assessor's Parcel Nos. 55-010-02 portion of 55-010-05, portion of 59-020-05 and 59-020-10, generally located 1,400 feet north of the intersection of Foothill Road and Cieneguitas Road (approximate western boundary) and 800 feet northwest of intersection of Antone Road and . Foothill Road (State Highway 192), Goleta Valley. WITNESS my hand and seal this 3rd day of October, 1966. . J. E. LEWIS f SEAL) J. E. LEWIS, County C erk.and Ex-Officio Clerk of the Board of Supervisors Recommendatio for Proposed Amendment to Ordinance No. 661 on Request of Sant Ynez Oaks Tract 4fol0 ,410 to Rezone / Property. No ti ce. ' ' i I October 3, 1966 153 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 Connnission Recommendation for Proposed Amendment to Article IV of Ordinance No. 661 on Request of Santa Ynez Oaks, Tract #10,410 (66-RZ-33) to Rezone Property One Third Mile East of Alamo Pintado Road and North West of Intersection of State Highway 246 and Marcelino Drive, East of Ballard from 5-AL-0 and l-E-1-0 to l-E-1-0-PR and 5-AL-0-PR. A recommendation was received from the Planning ColDllission for the adoption of proposed amen~ment to Article IV of Ordinance No. 661 on the request of Santa Ynez Oaks, Tract 10,410 (66-RZ-33) to rezone property on the basis of the S11mmary, Report of Findings and recommendation as set forth in Planning Commj ssion Resolution No. 66-71. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimpusly, it is ordered that Monday, October 24, 1966, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a public hearing on the proposed amendment to Article IV of Ordinance No. 661 on the request of Santa Ynez Oaks, Tract 10,410 (66-RZ-33) to rezone from 5-AL-0 and l-E-1-0 to l-E-1-0-PR and 5-AL-0-PR, property described as Assessor's Parcel No. 137-080-17, 137-110-15 and . 137-390-09) Portion of Tract No. 10,277), generally located approximately 1/3 mile east .of Alamo Pintado Road and northwest of intersection of State Highway 246 and Marcelino Drive, east of Ballard, in the Santa Ynez Valley, and that notice of said hearing be published in the Santa Barbara News-Press, a newspaper of general circulation. Notice of Public Hearing on Planning Connnission Recommendation for Proposed Amendment to Article IV Of Ordinance No. 661 (66-RZ-33) 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, October 24, 1966, at 2 o'clock, p.m., in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, City of Santa Barbara, State of California, on the proposed amendment to Article IV of Ordinance No. 661 on the request of Santa Ynez oaks, Tract 10,410 (6~-RZ-33) to rezone from 5-AL-O and l-E-1-0 to l-E-1-0-PR and 5-AL-0-PR, property described as Assessor's Parcel No. 137-080-17, 137-110-15 and 137-390-09 (Portion of Tract No. 10,277), generally located approximately 1/3 m~le east of Alamo Pintado Road and northwest of intersection of State Highway 246 and Marcelino Drive, east of Ballard, in the Santa Ynez Valley. WITNESS my hand and seal this 3rd day of October, 1966. 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. 154 , . ' Appointment of Election Officers & Des ignA tion of Pollin Places for General Elec tion to be Rell 0r. ~~ovember R, 1966. I Cancellation of Proportionate Share of Taxes on Property Acquired by Count y . / t I 1 I I ~' I Corrections t the 1966-67 Assessment .1 Roll. In the Matter of Appointment of Election Officers and Designation of Polling Places for the General Election to be Held on November 8, 1966. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted for publication in the Santa Barbara News-Press by the County Clerk: ORDER It is hereby ordered that the following places be, and the same are hereby, designated as the polling places, and the following electors be, and they are hereby, appointed as the officers of election boards to serve as election officers in the General Election to be held on Tuesday, the 8th day of November, 1966, in each of the following precincts of the County of Santa Barbara, State of California, to-wit: (See List on File In Clerk's Office) The foregoing Order was passed and adopted this 3rd day of October, 1966, by the Board of Supervisors of the County of Santa Barbara, State of California, by the following vote, to-wit: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None In the Matter of Cancellation of Proportionate Share of Taxes on Property Acquired by the County. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the Cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes on the 1966-67 secured roll, penalties and costs applicable, against the property described below: 7-120-42 Code 78-002 assessed to Peter J. Candreva - acquired April 29, i965 - Cancel Land $200. The foregoing Order .entered in the Minutes of the Board of Supervisors this 3rd day of October, 1966. In the Matter of Corrections to the 1966-67 Assessment Roll. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: --------- 1 I October 3, 1966 155 0 R D E R 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 1966-67 Assessment Roll, as provided by Sections 4831, 4834, 4835, 4836 and 4986 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 any necessary corrections and cancellations of any penalties and/or costs thereon, in the 1966-67 Assessment Roll, as set forth below: To the assessment of Archdiocese LA Ed/Welf Corp, 115-042-12 Code 4000, ADD Church Exemption $1,320 because of a clerical error the exemption was not posted. From the assessment of Leonard A. Chapman et ux, 115-162-01 Code 4000, STRIKE OFF Land $600 because of a clerical error by Data Processing. To the assessment of Joseph A. McCamish et ux (1564 s. Walnut Dr - Santa Maria), 117-293-10 Code 3001, ADD Improvements $1000 because of a clerical error by appraiser - he failed to forward record for posting when change was made (2 years ago) To the assessment of Earl A. Walters et ux (1629 N. Elm - Santa Maria); 117-403-20 Code 3007, ADD Personal Property $100 because of a clerical error - the appraisal record was not forwarded for posting. To the assessment of Southern Pacific Milling Co. (P. o. 491 - Ventura), 427-020-50 Code 3001, ADD Personal Property $17,300 because of a re-appraisal of personal property due to their declaration. From the assessment of Tim Investment Co., 3-241-01 Code 5002, STRIKE OFF Improvements $2, .710 and Personal Property $1,380 because buildings were removed prior to lien date and the personal property was carried forward in error. From the assessment of Lorton L. Clough, et ux, 5-100-12 Code 59-006, STRIKE OFF Improvements ~200, and Personal Property $300 because of a clerical error - values were carried forward and Rural Property Statement shows that the property was not sufficient for assessment From the assessment of Generai Electric Co., 5-210-01 Code 59-078, STRIKE OFF Land $39{200 because of a clerical error in computing usab e area From the assessment of Max Gruenhut et ux, 7-030-04 Code 78-002, STRIKE OFF Improvements $200 because of a clerical error made on the appraisal sheet in the computations To the Assessment of Gladys S. Fairchild, 9-080-17 Code 78-002, ADD Veteran's Exemption $200 because of a clerical error in posting. To the assessment of Jonathan W. Lazell, 13-050-05 Code 61-005, ADD Veteran's Exemption $100 because of a clerical error in posting. To the assessment of Payne K. Green, 13-164-01 Code 61-003, ADD Veteran's Exemption $340 because of a clerical error in posting. To the assessment of Howell P. Hughes, 23-221-32 Code 86-007, ADD Veteran's Exemption $5000 because of a clerical error - this exemption had not been processed. From the assessme~t of Tidewater Marine Pacific, Inc., 31-271-02 Code 2001, STRIKE OFF Improvements $1350 because improvements were demolished but were not removed from appraisal. record. To the assessment of s. B. Girl Scouts Corp., 43-161-01 Code 2001, ADD Personal Property $1130 and Welfare Exemption $8880 because of a clerical error - this was not posted. . 156 i From the assessment of H. D. Bruington et ux, 51-361-08 Code 2008, STRIKE OFF Personal Property $100 because of unfurnished rentals. From the assessment of Walter Gelb et ux, 53-022-11 Code 2015, STRIKE OFF Personal Property $300 because of a double assessment - tenant is billed on the unsecured roll. To the assessment of Har;y H. Jenkins et ux, 59-171-08 Code 66-049, ADD Veteran's Exemption $180 because of a clerical error in posting. From the assessment of Donald E. Kelliher, et ux, 59- 290-33 Code 66-063, STRIKE OFF Personal Property $500 because furniture does not warrant a $650 assessment. Corrected assessment will be $150. To the assessment of Germalia w. Gates et ux, 61-232-21 Code 69-021, ADD Veteran's Exemption $1000 because 'of a clerical error - this exemption had not been processed. From the assessment of Edward J. Charvet, Jr., 75-032-01 Code 66-011, STRIKE OFF Land $900 because of a clerical error in computation. From the assessment of Edward J. Charvet, Jr., 75-032-02 Code 66-011, STRIKE OFF Land $900 because of a clerical error in computation. . From the assessment of Abolfath Bakhtiar, 75-102-03 Code 66-011, STRIKE OFF Improvements $1000 because improvements were over-assessed due to excessive building cost factors. From the assessment of Cornelius H. Muller, 75-102-22 Code 66-011, STRIKE OFF Improvements $1000 because improvements were over-assessed due to excessive building cost factors. From the assessment of Abolfath Bakhtiar, 75-102-49 Code 66-011, STRIKE OFF Improvements $2000 because improvements were over-assessed due to excessive building cost factors. From the assessment of Al Sabino, 75-111-02 Code 66-011, STRIKE OFF Improve~nts $4700 because of a clerical error - appraiser brought forward full value of improvements instead of 25%. ' . ' From the assessment of Norman K. Searl et ux, 75-133-03 Code 66-011, STRIKE OFF Personal Property $150 because this is an unfurnished rental and is assessed on the unsecured roll - a double assessment. From the assessment of LeRoy H. Summers, 93-050-09 Code 72-028, STRIKE OFF Personal Property $950 because it was a double assessment - on 1966 unsecured roll. (Clerical error - not removed.) From the assessment of Lester H. Schuyler, 93-050-21 Code 72-028, STRIKE OFF Personal Property $200 because of a Clerical error - prior year assessment not returned for removal. From the assessment of Robert L. Fowler et a, 99-210-19 Code 72-003, STRIKE OFF Improvements $870 because of a clerical error - reappraisal was not forwarded for posting. From the assessment of Abbondio F. Bazzi et ux, 99-250-87 Code 57-007, STRIKE OFF Land $1600 because of an error in acreage - valued at irrigated farm. From the assessment of c. L. Holcomb et al, 111-120-06 Code 80-054, STRIKE OFF Improvements $250 because pump was disconnected prior to lien date - minimum assessment to be placed on pttmp. From the assessment of James E. Franklin et ux, 111-205-08 Code 87-019, STRIKE OFF Improvements $750 and Personal Property $100 because of a clerical error in posting. From the assessment of City of Santa Maria, 113-120-05 Code 56-001, STRIKE OFF Land $2100 because of a clerical error - it was not sent to Data Processing To the assessment of Russell D. Tunnell et al, 133-120-34 Code 74-023, ADD Veteran's Exemption $780 because of a clerical error in posting To the assessment of Eugene E. Roberts et ux, 135-072-05 Code 74-024, ADD Veteran's Exemption $150 because of a clerical error (only $450 was posted). From the assessment of Reuben L. Devaul, 135-093-01 Code 74- 024, ADD Veteran's Exemption $100 because of a clerical error (only $350 was posted). From the assessment of Kenneth Boos et ux, 137-080-49 Code 52-003, STRIKE OFF Land $850 because of an error in allocation of use of land area. J I I I I 1 I I I I l . October 3, 1966 From the assessment of Monica F. Kramer et al, 137-130-26 Code 90-008, STRIKE OFF Land $2950 because of an error in allocation of use of land area From the assessment of Sigvard A. Hansen et al, 137-200-54 Code 57-013, STRIKE OFF Improvements $1000 because of a clerical error in posting on .appraisal record. From the assessment .of Abbondio F. Bazzi et al, 137-270-12 Code 57-019, STRIKE OFF Land $13,750 because of an error in allocation of land. . To the . assessment of William W. Deputy et ux, 139-222-19 Code 90-004, ADD Veteran's Exemption $1000 because of a clerical error - it was not posted From the assessment of Kenneth Boos, 141-170-25 Code 62-026, STRIKE OFF Land $1600 because of an error in Assessor's records as to allowable use under zoning restrictions. From the assessment of Lloyd L. Fuller Jr., et ux, 141-190-61 Code 62-026, STRIKE OFF Improvements $1700 and Personal Property $150 because building was incomplete on lien date - lived in but interior unfinished due to owner builder. From the assessment of Margaret B. Catheron et al, 149-140-05 Code 63-001, STRIKE OFF Land $8000 and Improvements $3400 because of a clerical error in posting. From the assessment .of Maude z. Van Buskirk, 155-140-22 Code 59-006, STRIKE OFF Improvements $1600 because office record was misplaced and not forwarded for posting. . . From the assessment of Daniel F. Norton, Jr., 155-170-10 Code 59-021, STRIKE OFF Land $1600 because this parcel is land locked according to all indications short of a complete title search - this was unknown at time of valuation. From the assessment of Harold L. Cadwell, 155-180-14 Code 59-021, STRIKE OFF Land $1500 because Assessor's records were in error concerning area allocation on useable land for agricultural purposes - poor land. From the assessment of Texaco, Inc., 383-000-52 Code 94-017, STRIKE OFF Improvements $10,210 because of a clerical error - was included with parcel number 81-130-12 on unsecured tax bill -- double assessment. From the assessment of Standard Oil Co. of Calif., 383-000-57 Code 94-017, STRIKE OFF Mineral Rights $63,890 because of correction of error in calculations. Risk and hazard was omitted. From the assessment of Standard Oil Co. of Calif. 383-000- 59 Code 94-016, STRIKE OFF. mineral rights $63,890 because of correction of error in calculations. Risk and hazard was omitted. From the assessment of Johns-Manville Products Corp., 383-030-50 Code 72-003, STRIKE OFF Improvements $634,430 because of a clerical errqr in posting to M.P.R. . From the assessment of Johns-Manville Products Corp., 383-030-50 Code 72-003, STRIKE OFF Improvements $108,640 because above value is on parcel 383-110-50 and was posted in error to this parcel. From the assessment of Continental Oil Co., 401-Q50-53 Code 55-013, STRIKE OFF Mineral Rights $2680 because of a clerical error in computing. From the assessment of Continental Oil Co. 429-170-55 Code 55-004, STRIKE OFF Mineral Rights $3570 because of a clerical error in computing From the assessment of Texaco, Inc., 429-180-60 Code 55-007, STRIKE OFF Improvements $370 and Mineral Rights $21,180 because wrong decline percentage was used in computing assessment. After review with company's petroleum engineer, it was concluded that the decline should have been 25% instead of 10%. To the assessment of Catholic Welfare Bureau Archdiocese of LA (609 E. Haley St. - Santa Barbara), 31-222-14 Code 2001, ADD Land $100 and Improvements $400 because of a clerical error - it was not posted. To the assessment of John c. Harlan et al (P. o. Box 387 - Goleta), 79-172-03 Code 66-074, ADD Land $100 because of a clerical error - parcel inadvertently overlooked while reviewing properties in the area. ro the assessment of Henry J. Knudsen (520. Pine Ave. - Goleta), 79-172 04 Code 66-074, ADD Land $100 because of a clerical error - parcel inadvertently overlooked while reviewing properties in the area 1.57 " 158 , J To the assessment .of Margart K. Tripp (1735 Bath St - Santa Barbara), 79-180-02 Code 66-074, . ADD Land $100 because of a clerical error - parcel inadvertently over-looked while reviewing properties in the area To the assessment of Hollister Co. (199 Thousand Oaks Blvd., Thousand Oaks, Calif.), 83-640-05 Code 94-007, ADD Improvements $200 because of a clerical error - appraiser .failed to forward record for posting. To the assessioont of David B. Clark et ux (P. O. Box 1086 - Lompoc) 99-110-11 Code 72-003, ADD Land $550 and Personal Property $100 because of a clerical error - appraisal record was not forwarded for posting To the assessment of Miles Enterprises Inc. et al (3605 State St - Santa Barbara), 99-140-05 Code 72-028, ADD Improvements $300 because of a clerical error - appraisal record was not forwarded for posting To the assessment of Thomas R. Silva et ux (P. O. Box 523 - Lompoc), 99-170-23 Code 72-003, ADD Personal Property $600 because of a clerical error - furniture assessment was not carried forward. To the assessment of Rufus Buell (P.O. Box 14 - Buellton), 99-190-26 Code 57-007, ADD Land $2550 because of a clerical error - record not forwarded for posting by appraiser. To the assessment of Robert L. Fowler et al (1191 Capri - Simi), 99-210-19 Code 72-003, ADD Land $7470 because of a clerical error - reappraisal was not forwarded for posting. To the assessment of Wm. Fitzgerald (151 3rd Street - Solvang), 99-262-12 Code 57-027, ADD Land $1000 and Improvements $650 because Texaco Oil Co. declaration turns all property to owner of land and building - this was formerly assessed unsecured. To the assessment of Bernard G. Benninger et ux (818 Spencer Drive - Santa Maria), 103-413-05 Code 80-044, ADD Personal Property $200 because of a clerical error - appraiser failed to forward record for posting. To the assessment of John E. Kincaid et ux (702 Crilene Lane - Santa Maria), 107-062-12 Code 80-053, ADD Improvements $350 because of a clerical error in posting. To the assessment of Doris B. Broadbent (364 E. Foster Rd. - Santa Maria), 107-210-11 Code 80-054, Add Land $300 because of a clerical error - appraiser failed to forward record for posting after change was made. To the assessment of Dominica B. Touchstone (319 W. Chapel - Santa Maria), 11-083-24 Code 80-044, ADD Improvements $5000 because of a clerical error in posting To the assessment of Juan Pena et ux (c/o American Title Co. - P. o. Box 54002 - Los Angeles, California 90054), 111-152-14 Code 87-019, ADD Improvements $500 because of a clerical error in posting. To the assessment of IdaManni(1140 San Marcos Road - Santa Barbara), 113-120-01 Code 56-001, ADD Land $7470 because of a clerical error in posting. To the Assessment of Continental Oil Co. (816 West 5th St. - L.A. 90017), 401-040-50. Code 55-004, ADD Mineral Rights $8270 because of a clerical error in computing . To the assessment of Southern Pacific Milling Co. (P. o. Box 491 - Ventura), 429-110-50 Code 55-013, ADD Personal Property $145,020 because of a delay in processing return. ' To the assessment of Continental Oil Co. (816 West 5th St - L. A. 90017) 429-180-58 Code 55-004, ADD Mineral Rights $12,270 because of a clerical error in computing To the assessment of Rancho Llano Grande, Inc. (P. O. Box 618 - Solvang), 437-250-52 Code 57-019, ADD Improvements $560 and Personal Property. $20,530 because of a reappraisal due to changes made on their declarations From the assessment of David B. Madsen. 121-052-28 Code 3000, STRIKE OFF Personal Property $150 because only 5 of the apartme~ts are furnished. From the assessment of David L. Armstrong et al, 121-250-15 Code 3000, STRIKE OFF Improvements $26,000 because Union Oil Co. owns the improvements and requests they be billed unsecured. From the assessment of Frank L. Andrade et ux, 123-024-05 Code 3000, STRIKE OFF Improvements $700 because improvements were burned down prior to lien date. Corrections to 1966-67 Assess ment Roll. / ' Corrections to 196~-67 Unsec'dred Assess mentl Roll. I / ' I I I I I October 3, 1966 To the assessment of Roman Catholic Archbishop of LA, 125- 032-02 Code 3000, ADD-church Exemption $100 because of a clerical error by appraiser. To the assessment of Everett VanCorbach et ux, 117-381-01 Code 3007, ADD Veteran '.s Exenption $810 because of a clerical error in posting. : From the assessment of Grace G. Davidson, 125-035-10 Code 3000, STRIKE OFF Land $250 because of a clerical error in posting. From the assessment of Richard A. Maksimowicz et ux, 125-134-07, Code 3000,STRIKE OFF improvements $200 because of a clerical error - appraiser failed to forward for posting. From the assessment of Viola V. Parfitt et al, 123-135-04 Code 3000, STRIKE OFF Improvements. $3500 because Atlantic Refining Co. requests that this station be assessed to them unsecured. 159 The foregoing Order entered in the Minutes of the Board of Supervisors . this 3rd day of October, 1966. In the Matter of Corrections to the 1966-67 Assessment Roll (Section 1\ Article XIII of the California Constitution). Upon motion of Supervisor Tunnell, 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 1966-67 Assessment Roll, as provided by Section 1\ Article XIII of the California Constitution; 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 any necessary corrections in the 1966-67 Assessment Roll, as set forth below: To the assessment of Gordon J. Chesson et ux, 1-271-16 Code 5002, ADD Veteran's Exemption $1,000 because veteran qualifies. The foregoing Order entered in the Minutes of the Board of ~upervisors this 3rd day of October, 1966. In the Matter of Corrections to the 1966-67 Unsecured Assessment Roll. Upon motion of Supervisor Tunnell, 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 1966-67 Unsecured Assessment Roll, as provided by Sections 4831, 4831.5, 4833, 4834, 4835 and 4986 of the Revenue and Taxation Code; and , ~------~----------------- -- -- ----- ----------------------------- ----- 160 I I I 1 I 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 O~ERED 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, and cancellations of any penalties and/or costs thereon, in tQe 1966-67 Unsecured Assessment Roll, as set forth below: From the assessmen~ of Atlantic Refining Co., The Tax Bill 300-974-S, STRIKE OFF, Improvements on Leased Land 26000, ta~es~ all penalties and costs. Not the owner of these Improvements; see tax bill #300-981S for correct billing. From the assessment of Lewi& Tile Co. , tax Bill 100-398, STRIKE OFF, Personal Property, $50, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date 1966. From the assessment of Atlantic Refining Co., tax bill 201-2488, STRIKE OFF, Improvements $250, taxes, all penalties and 9osts. Duplicate assessment; see tax bill 201-3814-S. From the assessment of Channel City Motors, tax bill 201-3190, STRIKE OFF, Personal Property $160, taxes, all penalties and costs. Duplicate assessment of Leased Equipment; see tax bill 201-2091. From the assessment of Mission Homes, tax bill 201-3222, STRIKE OFF, Personal Property $200, taxes, all penalties and costs. Duplicate assessment of Leased Equipment and over valuation; see tax bill 201-1561. From the assessment of Godwin, John c., tax bill 201-3695-S, STRIKE OFF, Personal Property $220, taxes, all penalties and costs. Boat removed from Santa Barbara County Prior to lien date 1966. From the assessment of Gibbons J. Gregory D., tax bill 201-3827-S, STRIKE OFF, Personal Property ~110, taxes, all penalties and costs. Not the owner of boat on lien date 1966. From the assessment of Wallace1 Donald G., tax bill 201-3849S, STRIKE OFF, Personal Property ~70, taxes, all penalties and costs. Not the owner of boat on lien date 1966. From the assessment of Ryan Contracting Corp., tax bill 201,3773-S, STRIKE OFF, Personal Property $10,000, taxes, all penalties ~nd costs. Duplicate Assessment; see tax bill 201-3899-S. From the assessment of Ryan Contracting Corp., tax bill 201-3774-S, STRIKE OFF, Personal Property $25,000, taxes, all penalties and costs. Duplicate assessment; see tax bill 201-3900-S. From the assessment of Don's Boating Cove, tax bill 208-102, STRIKE OFF, Personal Property $190, taxes, all penalties and costs. Not the owner of boat on lien date 1966. From the assessment of Bretner, Horst D., tax bill 210-1, STRIKE OFF, Personal Property, $100, taxes, all penalties and costs. Furniture removed from Santa Barbara County prior to lien date 1966. From the assessment of Rosenwald, Arnold M., tax bill 214- 18, Strike Off, Personal Property $250, taxes, all penalties and costs. Furniture removed from Santa Barbara County prior to lien date 1966. From the assessment of Ames, Theodore s., et ux, tax bill 5972-1, STRIKE OFF, Personal Property $100, taxes, all penalties .and costs. Furniture removed from Santa Barbara County prior to lien date 1966. From the assessment of Champlin, Herschel E., tax bill 6226-43-S, STRIKE OFF Personal Property $4550, taxes, all penalties and costs. Not the owner of business as of lien date 1966. See tax bill 6226-44-S for correct billing. From the assessment of Signal Oil & Gas Co., tax bill 6404-2, CANCELLATION of all ~enalties and costs $33.75 requested due . to. an Assessors error. From the assessment of Signal Oil Co., tax bill 6647-12 CANCELLATION of all penalties and costs $35.17 requested due to an Assessor's error. ' October 3, 1966 161 ' Claim of Joseph Anthon McGrath for Damages Against Count for False Arrest. I Reconunendatio of County Lan - scape Architect for Pla,cement of Bo to Secur Performance From the assessment of Dawson, Dean B. Tax bill 6663-307-S, PARTIAL STRIKE OFF, Personal Property $10, taxes all penalties and.costs, leaving a balance of $100. Revised boat assessment per reappraisal From the assessment of Harshbarger, William L., tax bill 8054-124-S; PARTIAL STRIKE OFF, Personal Property $150, taxes, all penalties and costs, leaving a balance of $400. Revised assessment; boat damaged and not repaired From the assessment of Servicemaster of Carpinteria & Montecito, tax bill 502-142, STRIKE OFF, Personal .Property $280. taxes, all penalties and costs. Duplicate assessment. See tax #7802-161-S. - From the assessment of Ellis Tool Sales, tax bill 502-193, STRIKE OFF, Personal Property $150, taxes, all penalties and costs. Out of business prior to lien date. Business Property Statement filed in error by taxpayer. From the assessment of Cone, Bryan, tax bill 502-229-S, STRIKE OFF, Personal Property $390, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date 1966. From the assessment of Bonham, Virgil L., tax bill 100-678-S, STRIKE OFF, Personal Property $470, taxes, all penalties and costs. Not the owner of boat on lien date 1966. From the assessment of Thompson, Herbert C., tax bill 105-30, STRIKE OFF, Personal Property $180, taxes, all penalties and costs. Boat non-taxable by reason of Soldiers and Sailors Civil Relief Act. The foregoing Order entered in the Minutes of the Board of Supervisors this 3rd day of October, 1966. In the Matter of Claim of Joseph Anthony McGrath for Damages against the County for False Arrest in the Amount of $50,000.00. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the claim of Joseph Anthony McGrath for damages against the County for false arrest in the amount of $50,000.00 be, and the same is hereby, referred to the County Counsel for re-referral to the County's insurance carrier. In the Matter of Reconmendation of County Landscape Architect for Placement of Bond to Secure Performance of Landscaping and Cash Deposit for Maintenance of Street Trees for Seventh Day Adventists Church, 425 Arroyo Road, Goleta, (66-CP-17). Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the reconnnendation of the County Landscape . of Landscapin etc . for Se~nth Day Adventists ChU;lrch , 425 Arroyo Road, Goleta . l I I Architect for the placement of a bond, in the amount of $2,500.00 for landscaping and a cash deposit in the amount of $105.00 for the maintenance of Seven (7) street trees for the Seventh Day Adventists Church, 425 Arroyo Road, Goleta (66-CP-17), . be, and the same is hereby, confirmed. to the following: The bond should contain wording similar I I I I I . ''To assure landscaping and for the planting of seven (7) street trees as set forth in the Planning Department street trees requirements dated, March 1964, headed ''Street Trees for Subdivisions in Santa Barbara County'' I Recommendation In the Matter of Reconnnendation of County Landscape Architect for of County Land scap;e Architec Placement of Bond to Secure Performance of Landscaping and Cash Deposit for for :Placement of Bond to Se- Maintenance of Street Trees for Skalling Industrial Bldg., 801 S. Kellogg Ave., cure. Performancd of Land- Goleta, Parcel #71-170-60, Case #66-AB-12. scaping, etc . Skalling In- r dustrial Bldg 801 S.Kellogg ve, Goleta. 162 Fixing Tax Bon in Amount of $1,8~8 . 00 for Tract 1110,387, Unit 2 . / Reconnnendation of Special Dis Coordinator fo Installation of Street Ligh s in Tract 1110 , 358 , Unit 3. I Releasing Bond Under Excavation Ord. I No. 1 1005 . I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the recommendation of the County Landscape Architect for the placement of a bond, in the amount of $3,780.00 for landscaping and a cash deposit in the amount of $105.00 for the maintenance of seven (7) street trees for the Skalling Industrial Bldg., 801 s. Kellogg _Ave., Goleta, Parcel #71-170-60, Case #66-AB-12, be, and the same is hereby, confirmed. The - bond should contain wording similar to the following: . ''To assure landscaping and for the planting of seven (7) street trees as set forth in the Pl~nning Department street trees requirements dated, March 1964, headed ''Street Trees for Subdivisions in Santa Barbara County.'' In the Matter of Fixing Tax Bond in the Amount of $1,848.00 for Tract ifal0,387, Unit 2. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the tax bond for Tract #10,387, Unit 2, be, and the same is hereby, fixed in the amount of $1,848.00. In the Matter of Recommendation of Special District Coordinator for Installation of Street Lights in Tract #10,358, Unit 3. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Special District Coordinator for installation of nine (9) 4,000 lumen street lights in Tract #10,358, Unit 3 in the County Service Area No. 3 be, and the same is hereby, confirmed, and the Clerk be authorized and directed to order installation of street lights, effective forthwith. It is further ordered that the Clerk place the map in the files of County Service Area No. 3. It is further ordered that the Clerk notify the Southern California Edison Company that neither the County Service Area No. 3 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 Releasing Bond Under Excavation Ordinance No. 1005. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following bond placed under Excavation Ordinance No. 1005 be, and the same is hereby, released as to all future acts and conditions, as recommended by the Director Public Works: Central Church of Christ of Santa Maria, 1125 George Drive, Santa Maria, California (Permit No. 905) - Maryland Casualty Company, Performance Bond No. 92-850435, in the amount of $4,100.00. Acc~ptance of In the Matter of Acceptance of Grant Deed from Orcutt Union School Graht Deed From Orcutt District to the County of Santa Barbara for Additional Right of Way on Oak Union School District to I Knoll Road in Santa Maria Valley, Fifth Supervisorial District. County of Santa Barbara for Additional Right of Way o Oak Knoll Rd Santa Maria V lley. Acceptance of Right of Way Grant from Lester R.Ford Jr . , et ux, for Additional Right of Way for Improvement of Romero Canyon Road. I Releasing Director of Dept of Resources and Collection from Further Accountability for Collection of Certain Delinquent S.B. Gen.Hosp . Accounts. I J ' ' 1 I I I i October 3, 1966 163 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant,and carried unanimously, it is ordered that the Grant Deed dated September 15, 1966, from the Orcutt Union School District to the County of Santa Barbara for additional right of way on Oak Knoll Road in the Santa Maria Valley be, and the same is hereby, accepted with no monetary consideration, and that the Clerk have said Grant Deed recorded in the Office of the County Recorder of Santa Barbara County In the Matter of Acceptance of Right of Way Grant from Lester R. Ford, . Jr., et ux, for Additional Right of Way for Improvement of Romero Canyon Road, First Supervisorial District. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the Right of Way Grant from Lester R. Ford, Jr., and Janet L. Ford, his wife, dated September 22, 1966, for additional right of way for improvement of Romero Canyon Road, First Supervisorial District, with no monetary consideration, be, and the same is hereby, accepted prior to recordation by the Clerk in the Office of the Recorder, County of Santa Barbara In the Matter of Releasing Director of Department of Resources and Collections from Further Accountability for Collection of Certain Delinquent Santa Barbara General Hospital Accounts. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, this Board hereby determines that the following amounts are too small to justify the cost of collection or that the collection of such amounts is improbable for the reasons set forth in the verified application of the Director, Department of Resources and Collections, and it is ordered that said Director, Department of Resources and Collections be, and he is hereby, discharged from further accountability for the collection of the following amounts, in accordance with Section 909 (203.5) of the Welfare and Institutions Code: Pursuant to the provisions of Section 25257 of the Government Code, the undersigned hereby certifies that the collection of the following accounts is impossible, and the undersigned requests thathe be discharged from further accountability for the collection of such accounts, as provided in said section. These accounts have been assigned to the Department of Resources and . Collections by the Santa Barbara County General Hospital. Subsequently notices were received from the Santa Barbara County General Hospital recommending some of these accounts to be charged off. Our investigations show these recommendations to be correct. Other accounts are uncollectable for reasons shown on the attached sheets and justify our recomtnendations. NAME DATE Ashcraft, Maude Dec. 9-8-65 Borelli, Ernest 7-7-65 Carver, Jack Dec 11-27-63 Coplen, Mary 3-11-65 Erickson, John H. 10-11-65 Haskin, Charlton 6-17-65 Letherman, Edith Dec 8-3-64 Mylar, Duane 7-13-65 Parish, .Mary Jane 12-29-65 Scroggin, Lucy J. Dec. 12-3-62 Anderson, Charles 3-26-65 Armijo, Dolores 6-24-65 Atchison, Pauline 6-24-65 Bagwell, Janice 3-2-65 LIST 188 188 188 141 188 128 133 173 188 188 95 120 120 93 AMOUNT 32.10 240.00 42.23 67~30 48.00 72.00 171.00 220.70 114.70 53.00 5.00 2.50 22.00 2.20 164 I I f Execution of Release to George E. Goodall and John E.Tinnnon & Co of All County Claims / Banegas, Jesse 7-1-65 120 5.00 Beltran, Robert Dec. 5-27-63 3 121.45 Broadhead, Margueritte 11-10-65 AMB 43.00 Brown, Russell 7-17-65 125 5.00 Brydson, Leon 10-16-64 86 30.90 Camacho, Juan 10-12-61 1 66.00 Campbell, Ralph D. 1-22-61 1 284.24 Castillo, Alexander 11-14-60 1 182.12 Christian, Ruth E. 6-23-62 1 50.00 Flores, Isabel 9-28-61 1 54.71 .Garett, Alexander 4-22-65 100 10.00 Gibson, Gloria J. 3-21-60 1 26.79 Goodwin, Ann 3-26-63 1 10.00 Graham, Virginia 7-21-65 126 28.00 Gray, David 10-16-64 76 153.40 Hronchax, George 5-25-65 111 10.00 Huerta, Alexandria 7-17-65 125 5.00 Jaramillo, Albert 3-3-65 98 6.00 Jay, Betty 4-21-65 100 5.00 Jimenez, Edward 2-6-65 84 4.20 Johanson, Lillian M. 4-14-64 36 100.00 Johnson, Charles H. 6-25-65 120 5.00 Johnson, James W. 5-10-65 114 166.79 Johnson, Mrs. Murrine 11-6-64 77 5.00 Johnston, Dian 8-13-65 135 7.50 Juarez, George 4-30-59 1 46.20 Juarez, Steven 7-26-60 1 63.64 Jung, James 11-5-63 9 5.00 Kalmbach, Barbara 7-1-65 126 1.75 Kern, Don 5-27-64 56 697. 68 Le Compte, Susanne 10-9-64 72 326.79 Lehnhardt, Karl 2-17-64 37 14.87 Leny, Fred 2-17-64 37 14.87 Leon, Joseph 6-19-61 1 41.45 Lewis, Madge & Tom 3-2-64 31 95.80 Leyva, Clifford 1-30-61 1 432.44 Leyva, Mable 1-6-65 81 13.15 Leyva, Millie 7-7-64 58 8.00 Lindgren, Eric 12-4-64 78 13.00 Lopez, Remij io 4-6-65 98 6.00 Lopez, Rosemary 12-24-63 20 5.00 Love, Leonora 2-17-65 88 1.25 Loya, Theresa 10-4-63 6 5.00 Lusink, Gretchen 7-21-65 131 1.25 Lutz, Dan 6-28-66 200 .80 Marino, Lolita 6-12-63 7 190.00 Marcoux, Wendy Jo 6-15-64 43 5.00 Mendoza, Dolores 5-21-57 1 35.46 Menezes, Nadine 6-15-62 1 100.00 Montecarlo, Antonio 7-21-60 1 1,8.25 Montee, Charlotte 6-4-61 1 177.65 Montgomery, James B. 7-2-62 1 8.00 Moraco, Karen 2-4-63 1 10.00 Morgan, Lawrence E. 8-1-62 1 125.00 Morris, Bryan 12-13-63 20 7.50 McCormick, Betty 6-10-62 1 159.51 McMillan, J. D. 10-2-63 6 5.00 Nelson, Campbell 8-26-63 4 10.00 Nevarez, Raymond 3-28-61 1 340.46 Newby, Olive 10-13-59 1 24.42 Nielsen, Soren Dec. 2-8-66 177 30.10 Nolan, Nell L. 10-28-60 1 247.15 N~n, Edward 9-16-63 19 78.00 0 Brien, Alice 1-25-60 1 18.06 Okeson, Constance 9-15-62 1 35.75 O'Quinn, Betty 10-9-62 1 116.60 Ortega, Victor Dec. 4-15-64 56 603.65 Plimer, Lawrence Dec. 2-11-60 116 285.44 Rall, Lotar 8-5-64 71 6.00 Reed, Helen o. 4-27-63 1 75.00 Ribaudo, Joseph 12-29-61 1 7.50 Robles, Barbara 10-22-62 1 274.01 Rose, Franklin D. 6-27-64 66 AMB 25.75 Simmons, Juanita 7-8-64 58 2.35 Socha, Victor 3-19-64 33 1.80 Taylor, Freeman 6-23-60 1 283.27 Thompson, Raymond W. 9-26-61 1 213.18 Thomson, Thomas 4-7-62 1 75.00 Thompkins, Richard J. 11-23-62 1 43.93 Traylor, Esther 12-4-61 1 165.00 Tucker, Laurence 11-9-60 1 480.15 Turner, Alma 3-18-63 1 175.00 Urzua, John 6-6-58 1 52.55 Vieira, Laura 12-1-60 1 51.67 Vohol,Althea 7-14-61 1 134.23 Voris, Judy 1-25-61 1 237.61 Walker, Clarence 6-8-62 1 16.36 Walker, Eugene F. 3-10-58 1 21.52 Walker, Judy 12-12-62 1 25.00 In the Matter of Execution of Release to George E. Goodall and John E. Timmons & Co. of All County Claims for Damages to County-owned Vehicle in the Amount of $128.97. for Damages t County-0 ned ehicle . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and Communication for Information Only - Planning Commission. I Reports and Cormnunica t ions Release of Rai road Cross ing Device Bon Rep aced by CasQ. Deposit, M &IB Development Co for Olive Mill Grade Crossing . / 1 October 3, 1966 165 carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release, dated October 3, 1966, acquitting George E. Goodall and John E. Tinnnons & Co. of all County Claims for damages resulting from a County-owned car being struck by a falling ladder causing a broken windshield on July 31, 1966. It is further ordered that the Director, Department of Resources and Collections be, and he is hereby, authorized and directed to deposit the draft submitted by Aetna Life & Casualty Co., check #2947002, in the amount of $128.97 as full payment for the damages to the County vehicle to the General Fund In the Matter of Planning Coumdssion Connnunications for Information Only. The following Planning Cotmni.ssion communications were received by the . Board for information only and placed on file: / 1) Removed from agenda Centra.l Avenue Expressway . Easement Acquisition, Lompoc (66-LA-10) . / 2) Denied request of Cardinal Homes, Inc. (66-CP-73) for Directional Sign on Basis of Property . Owner's Objection. / 3) Filed Hope School District Connnunication (66-M-102) re Maintaining Present Density. ; 4) Denied Request of Phillips Petroleum Co (66-V-91) for Oversize Sign at 2173 Ortega Hill Road, Surmnerland In the Matter of Reports and Connnunications. The following reports and connnunications were received by the Board and ordered placed on file: / 1) County Surveyor - Notice of Annexation Proposals to Service Area 5 (Minson Co.) / 2) Auditor/Controller - Annual Financial Report, FY 65/66. . /3) Resources & Collections - August Activity Report. - / 4) State Controller - Grazing Fee Apportionment, FY 65/66 .IS) State Controller - Financial Transactions of Special Districts, FY 64/65 / 6) Secretary of State - Certificates of Annexation. (Viking AF~O Annex 54 City Sanit~r v Fill Site , Bethany r;on~re~ational , Blankenship '";hurch In the Matter of Release of Railroad Crossing Device Bond Replaced by Cash Deposit, M & B Development Co. for Olive Mill Grade Crossing. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following bond be, and the same is hereby, released as to all future acts and conditions: M & B Development Co., a Partnership, as - Principal, and The Aetna Casualty and surety Company, as Surety, $9,425.00, 16G: Awarding Bid for Cathedral Oaks Transfer Station. I i j I I Reqest of Refuse Director to Purchase Compaction Equipment , f or l Cathedral ' Oaks Trans:Fer Stat ion. I I Execution of Agreement with Pacific Gas & Electric Co. Permitting Co. to Install Sprinkler tJir0 for BuelltoD / Parkway. for Installation of Railroad Crossing Device at Olive Mill Road and Sou-thern .Pacific Ti;acks, County of Santa Barbara, . Bond No. 33 S 58398, Unit #1, Bonnymede Shores Development. In the Matter of Awarding Bid for Cathedral Oaks Transfer Station. A written report was ~eceived by the Board from the Clerk following the opening of bids on subject project on September 22, 1966, as follows: J. W. Bailey Construction Co Santa Barbara, California El Rio Construction and Engineering Company Oxnard, California Daniel W. Thaxton, Inc. Oxnard, California $231,297.64 270,892.11 253,248.06 The Director Public Works submitted a written report and recommendation which sta, ed that a check of the low bid of J. W. Bailey Construction eluding extension of the bid prices on the individual items indicates in additiJn of the extended figures and the total figure as corrected Company in- . an error should be $231,298. l 2. Since the unit bids are correctly shown on Mr. Bailey's bid, it was reconnnended ~hat the Board approve the correction of the total estimated cost of the bid ittems to the correct figure of $231,298.22 and award the bid to J. W. Bailey Construction Company. It further reconnnended that Item 2A for portion of the access road construction be rejected and that Item 39A for replacement of the perimeter concrete block fence with chain link also be rejected. 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 Clyde, and carried unanimously, it is ordered that the bid of J. W. Bailey Construction Company, ln the corrected total amount of $231,298.22 be accepted, as reconmended by the Director Public Works, and that the contract for said project be awarded to the sal d contractor at the price and upon ~he terms and conditions set forth in said bi d and in said notice inviting bids. It is further ordered that the Director Public Works be, and he is hereby, authorized and directed to prepare the necessary contract for the work; and the Cnairman and Clerk be, and they are hereby, authorized and directed to execute . said contract. In the Matter of Request of Refuse Director to Purchase Compaction Equipment, Tractors, Trailers f9r Cathedral Oaks Transfer Station. . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to Tuesday, October 4, 1966, at 10 o'clock, a.m. when a report on the financing will be made by the Auditor, Administrative Officer and Director Public Works. " In the Matter of Execution of Agreement between the County of Santa Barbara and Pacific Gas and Electric Company Permitting the County to Install Sprinkler Wires for Buellton Parkway in Pacific Gas & Electric Company's Conduit. -- - - ---------- - ------------------------------------,-,,,.,.--,~,.,---.,.,.-~,.,----=-,----,.,-:~ Request of Supervisor Clyde for Co. Counsel to Advise the Board of Contents of Suit and Courses of Action Available. / 3 ! i October 3, 1966 Upon motion of Super:visor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-506 WHEREAS, there has been presented to this Board of Supervisors an . Agreement dated October 3, 1966 by and between the County of Santa Barbara and Pacific Gas and Electric Company by the terms of which provision is made for the County of Santa Barbara to Install Sprinkler Wires for Buellton Parkway in Pacific . . Gas & Electric Company's Conduit; 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 3rd day of October, 1966, 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 Supervisor Clyde for County Counsel to Advise the Board of Supervisors of Contents of Suit and Courses of Action Available, Alternative Writ of Mandate No. 77702, P. M. Ha.m ilton, et al vs. Board of Supervisors. The Clerk received and read a copy of a communication from Supervisor . George H. Clyde to Robert K. Cutler, County Counsel, dated September 28, 1966 regarding the Biltmore Hotel suit in which Mr. Cutler was quoted in the Santa Barbar . News-Press on September 27, 1966, as follows: ''We are assuming that the Board has . . refused to take this action and is asking us to defend its original action.'' Supervisor Clyde felt that this assumption cannot be made. When County Clerk J. E. Lewis told the Board that a suit had been filed, the details as to the grounds contained in the action were not given nor on what action the Board might or might not take. It was Supervisor Clyde's assumption that the County Counsel would review the suit, inform the Board of its contents and advise the Board as to various actions it might take. The Board whould be given an opportunity to rescind . its action which Supervisor Clyde believes was taken illegally. He questions - whether it would not be wrong, legally and m6rally, for a Supervisor to vote to authorize the use of County funds and manpower to defend an action which he believes to be illegal. A written report was received by the Board from the County Counsel, dated September 30, 1966, in response to Supervisor Clyde's request. He stated that the suit is a petition for writ of mandate and petitions the Court to issue an alternative writ of mandamus commanding the Board to set aside and vacate the Board's order granting a variance and conditional use permit to the Biltmore Hotel and it also petitions the Court to issue a peremptory writ of mandate to the Board - to the same effect. An alternative writ of mandate was served on the County ordering the Board to either vacate and set aside the Board's granting of the variance and conditional use permit or, in the alternative, to show cause before the Court why the Board has not done so. The Board of Supervisors now has three possible courses of action: 168 J 1) It may defend the law suit, 2) It may rescind its action granting the variance and conditional use permit, or 3) It may instruct the County Counsel not to defend the law suit, thereby defaulting in the action, in which latter case the Court could make a final order the Board to rescind its action granting the variance and conditional use pennit. Mr. Cutler states thathe has assumed that the referral of the petition and alternative writ of mandate to the County Counsel's office was for the purpose of defending the law suit. Regarding Supervisor Clyde's question as to whether it is legally proper to authorize the use of County funds and manpower to defend an action which a Supervisor believes to be illegal, Mr. Cutler is of the opinion that in any case where the County is being sued it is appropriate and legal for the County to defend itself and this would be true regardless of the merits or lack of merit of plaintiff's case. He is of the opinion that the County is in all cases entitled to proper legal representation and counsel. Mr. Cutler made an oral presentation on subject matter and explained the details of the grounds for the petition as being: 1) Abuse of discretion. 2) Evidence was taken outside the public area and after the hearings were closed in that the Board went in person and not in the presence of the opponents and visited the grounds and the area and viewed it. 3) The findings of fact made by the Board are not supported by the evidence presented at the hearings and that the findings of fact are based on evidence which is ambiguous and conflicting and he went into detail on the two findings that conflict with each other. 4) The County Counsel gave erroneous advice to the Board in that the Board was told in effect that under Government Code Section 65906 if the Board does not find the facts specified the variance should not be granted and the petition contends the wording should be ''could not be granted'' Supervisor Clyde asked Mr. Cutler if it is proper for Supervisors to vote for the expenditure of County funds and manpower to defend an action which . a Supervisor believes to be illegal, and Mr. Cutler replied that it is not improper for any Supervisor to vote to defend the County of any litigation even though he thinks the action is illegal. The defendant is always entitled to proper legal presentation to present the best possible defense and preservation of the rights he may have and prevent an action to go too far. So, it would . not be an illegal expenditure of funds to defend the County, even though the plaintiff's law suit may be well founded and the County may not have a defense. Supervisor Clyde questioned whether it is right for the County to Request of Ri ght of \-lay Agent for Authority to Serve Notice of J;xercise of Option to Purchase Lots 4 thru 8 , Blk "A" , Isla Vista Tract . ' ' I I Proposed St. Lighting Requirement Poli y Change to Res. No . '.23372 , Sect;ions 3, 6A alnd 15 . : I l I I ' I Req14est of Sandyland Seawall Maintenanc~ Dist . for Loan from the County . I I October 3, 1966 169 spend taxpayers' money when it is trying to save County money on a suit where a Supervisor thinks an illegal action has been taken. This action was contrary to the feeling of the people in the area. Supervisor Clyde felt the County should take definitive action on the suit. A motion was made by Supervisor Clyde to rescind the previous action taken by the Board of Supervisors on August 29, 1966 to grant the variance and conditional use permit to the Santa Barbara Biltmore Hotel, but the motion failed for lack of a second. A motion was made by Supervisor Clyde to instruct the County Counsel not to defend the law suit against the County of Santa Barbara regarding the Biltmore matter, but the motion failed for lack of a second. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel to defend the action filed against the Santa Barbara County Board of Supervisors. Supervisor Clyde voted ''no'' on this motion. J. F. Goux, Attorney at Law, made an appearance before the Board. - In the Matter of Request of Right of Way Agent for Authority to Serve Notice of Exercise of Option to Purchase Lots 4 through 8, Block ''A'', Isla Vista Tract for $79,170.00 for Proposed Park and Fire Station Site. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Right of Way Agent for authority to serve written notice of exercise of option to purchase Lots 4 through 8, Block ''A'', Isla Vista Tract for $79,170.00 for the proposed Isla . Vista Beach Park and Fire Station be, and the same is hereby, approved; said notice to be mailed along with the appropriate escrow instructions and deeds of conveyance so that same can be executed by the lessors and returned In the Matter of Proposed Street Lighting Requirement Policy Chang'e to - Resolution No. 23372. Sections 3, 6A, and 15. John P. Whittemore, Special District Coordinator, submitted a resolution - for proposed street lighting requirement policy change to Resolution No. 23372 and indicated that the Pacific Gas & Electric Company and Southern California - Edison Company have concurred in the changes. Upon motion of Supervisor Grant, seconded by Supervtsor Clyde, and carried unanjmously, it is ordered that the changes proposed by the Special . District Coordinator be, and the same are hereby approved, and the matter be, . and the same is hereby, referred to the County Counsel for preparation of the appropriate resolution relative to street lighting policy. In the Matter of Request of Sandyland Seawall Maintenance District . for $50,000.00 Loan from the County. W. J. Travers, President of the Sandyland Protective Association, . appeared before the Board to speak of the need for repair work and placement of more rock due to erosion of sand on the seaward side of the wall exposing the wall. Consulting Engineers have recoumended a sitnjlar type of protective action and the Public Works Department has reviewed it and is in agreement with this need for protective action. The membership of the Association met and 170 Execution of Agreement Between Co. of Santa Barbara and State Div. of Forestry for Watershed Fire Protectio During FY ] 96.6-67. I ' I' t j 1 I 'I 1 l voted 90% in favor of this work by assessing the property owners for the payment thereof. There is one property in the area that is not in the Association, however . Norman H. Caldwell,. Director Public Works, appeared before the Board - regarding the budget for the Maint~nance District. There is only $2,800 out of the $10,000 left after the second apportionment is received next Spring. The ad valorem assessment is against land only. Mr. Travers said that approximately $40,000 for the repair work would be a more realistic figure. It was pointed out that the one property owner in the Maintenance District but not a member of the Association does benefit the same as the others who are in favor of the work. Mr. Travers asked if they advanced the money would the County assess in the next fiscal year and repay thelr loan. The Public Works Director stated that they could . handle the construction end of it if the UKney is advanced. 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, continued to Monday, October 10, 1966 and .referred to the County Counsel, County Auditor and Director Public Works relative to investigation as to the legality of the procedure and to study the method of financing It is further ordered that the Clerk be, and he is hereby, authorized and directed to advise the trustees of the property which is in the Maintenance District .but who are not in the Sandyland Protective Association of the matter being continued to October 10, 1966. Supervisor Clyde not voting on this matter. In the Matter of Execution of Agreement between County of Santa Barbara and State Division of Forestry for Watershed Fire Protection during Fiscal Year . 1966-1967. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-507 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated October 3, 1966 by and between the County of Santa Barbara and the State Department of Forestry by the terms of which provision is made for Watershed Fire Protectio~ during Fiscal Year 1966-1967; 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 3rd day of October, 1966, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, paniel G. Grant, F. H. Beattie and Curtis Tunnell None None Request of Sheriff for Deviation from Budgeted Capital Outlay to Purchase Two Additional 6-Drawer File Cabinets & One Regular Drawer . I Recommendation to Approve Request of Director Public Works for Deviation from Budgeted Capital Outlay to Purchase Typewriter Platform for Desk. / October 3, 1966 171 In the Matter of Request of Sheriff for Deviation from Budgeted Capital Outlay to Purchase Two Additional 6-Drawer File Cabinets for 3 x 5 Cards and One Regular Drawer. Upon motion of Supervisor Beattie, s econded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Sheriff for a deviation from budgeted capital outlay for correction of quantity of filing cabinets allocated to purchase two additional 6-drawer file cabinets for 3 x 5 cards and one regular drawer 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 Recommendation to Approve Request of Director Public Works for Deviation from Budgeted Capital Outlay to Purchase Typewriter Platform for Desk. 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 deviation from budgeted capital outlay Account 35 C 1 to purchase a typewriter platform for a secretarial desk for a cost of approximately $65.00 be, and the same is hereby, approved, as recommended by the Assistant Administrative Officer; and the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase thereof. Request of In the Matter of Request of Isla Vista Homeowner's Association for Isla Vista Homeowner's Reconsideration of Request of James Whilt to Move House to 6835 Pasado Road, Association for Reconsider Isla Vista. ation of Reque t of James Whilt Subject communication from Robert A. Martin, President of the Association, to Move House to 6835 Pasado was received by the Board and read by the Clerk, which stated that parties concerned Road, Isla Vista. I were not notified to appear at the time the Board considered it on September 12, , 1966, although a Board minute order indicated that a copy was to be sent to them Robert A. Martin appeared before the Board and indicated their primary concern is that the house in question is marginal in square footage, and will be moved into an area with $25,000 homes immediately adjacent to it, and he feels this will detract from the neighborhood. He also has seen no plans as to what is is going to be. Two photographs of the house were shown members of the Board of Supervisors. Supervisor Grant stated that the Building Official told the Board that plans would have to be approved with the addition of a kitchen and the house brought up to the code. Norman H. Caldwell, Director Public 'Works, appeared before the Board . on behalf of the Building Official to state that this structure does meet the code requirements, the procedure established in the ordinance was followed, and the permit has been issued following approval of the action taken by the Board. Mr. James Whilt appeared before the Board on subject matter to state thathe has been issued a permit and the check list is a condition of the permit, and a $1,000 bond has been posted to guarantee compliance. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the Isla Vista Homeowner's Association for reconsideration of the approved request of James Whilt to move a house to 6835 Pasado Road, Isla Vista be, and the same is hereby, denied inasmuch Withdrawal of Claim No . 7403. I Allowance of Claims. I as the Board .had fully considered the matter before and received the reconunendation of the Building Official, and the approved request of James Whilt is hereby reaffirmed. In the Matter of Withdrawal of Claim No. 7403. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and . carried unanimously, it is ordered that Claim No. 7403 in favor of John B. Hossack, in the amount of $382.89 be, and the same is hereby, withdrawn and referred to the County Counsel for study. In the Matter of Allowance of Claims. Upon motion, duly seconded, and carried unaniious_ly, it is ordered that the following claims be, and the same are hereby allowed, ea~h claim for the amount and payable out of the fund designated on the face of each claim, respectively, to-wit: (Claim List on Page 173) \ : ~ . ' , I I I I I I ' October 3, 1966 173 NUMBER 11'9 TltO , m ms m Tiff "" TIST .,.,. , TllO 79'1 "'' TM 1165 .,., 116' 7170 .,. 7111 717, m "" TIT6 Tm ,.,. ,. 7llO fd1 Ta8I ,., Tih 7115 AC-1!57 ' s~-.i"A .BAR.tsARA COUNTY FUND , ,., DATEOCIGMP s. UM PAYEE PURPOSE al hi-,. lenl IMtalluiat-. lUS.el , W.4'1 ,_.,. c1ua DIRJ1DIC . . , . , c . tiaftl le ,. 1o11mv.- CIAnlliM L. C :aa- MUN.l lei.,MM C. 1 ih1-ce JdUCe19 'llllert v w 9JAiula . Dle aa . ~ . le ftPt . INMl .-1a . ,. Do _ ClaaeUW ._. r11111 . , c . , .1 sens. J tiad ~a.asee U ., M aenlM , ~ ,. Lt.pl 11at c.aaaco ,__ , "111 CQ ., - !Mltle I 111 C , c.aaaco .,. . hP' ,. . ., 1 ., *."1 '-' . . . . U.aalt Anh n a. 1.111.,- ,, Ottlela1 oal . ca1 . 11 hl SYMBOL 1aJ l 16 1a11 .' 1. Do 9an 11 15., 15. 15 15 a IO 15 ao a 1' . J6 13 " ., Do i ., Do 'O a IJ . c 60a T , WARRANT ALLOWED FOR 15.10 aoo.oo 19t.t' n.'J f.80 aoo.oo 11 .- 16.JI' , . ., 1.50 1.50 .,.so ".'.O'J' AT.ff . . 8.05 ,_., ''' ,., 15.99 u.15 i.11 6.oo 10.80 QJ.15 .u 39.91 1.87 ma.n "' ST.53 17.U -" 11.10 ap.8' REMARKS l, 11 ., . 15. 1 119.05 116, . .ao. -' 16.lJ . ' NUMBER PAYEE , , hi .,.,. ,.,. ~-- . ai Olrllh . I Tltl aecalS.t C i ,.,. ms . , . ,. .,.,. . , ,. en. Y Gla1a , . - 0. .,. . lo .,.,. uuw.i.- 1'11 TJll ,._a . .u1er, Q'1 t . DtJ IMM&iMt.a "'' o,_ ,. , n-1 .-i,.,. . "" -. Co TJGI .i co '"' ._,.,.,. .i - 0. DU TJll , a. fJIJ lCIUCO ni ~- llUSt&e TSl' --~ I TJl6 'MleJMM , ?JIT ,. , ' Till a a., "IU 191t , . '""' . : 13IO ,. --.i. ., v . fJll a- . ., ,,ne a AC-1!57 SANTA BARBARA COUNTY DATE -- J. l"' PURPOSE --~ . ,,. u-, , . ,~ c. "'91 . ~- .'". 'Wh . h*el ft*MJ. "lee , . . O Clltli ,aen ,, hrf t.e SYMBOL. . at ,", .' " ., tfalJA . ., . to J . ll lOJ' l'M ll:a 1 UOSQ Dj, 1111 Wll llO DO 150 150 , 151 . WARRANT ALLOWED FOR l 11 ., 1- in.10 1ss.rr 10. M.lf 16.Jf . ., a.so 1~.- :U OI u 1 . JO 1f .10 11.16 . ., llJ.to 1M . l.10 . ., ", 'J J., . ,, GJJ . ,. .rr.so . 4.1' ' .' REMARKS NUMBER PAYEE .,., Ce Gae Go . --1 ,. .,, . n, tl hlI'" oi,.Dll.bU. "' , . .7,D1. C TSU Al'I , "" . . m. n TU6 _ D. I' Je nJT . , . '"' TSJI . "" , "'1 . w t ma ae1n O. llMl ,.,., W.ll . u.,. "" __ , Cl~ "" ,_nci._ , JMUl.e IU61l C ._. hCollaCe _. ' o , c. 1a1 . io ., a TB1 ,.u.1.iia ., .,u.a.us ms fttimJ "" DH C.1'1111 Ml "" can&ll . el ntT TJ9I cut oaft TBt C"8r111 a. IN- ~ lat. ., . ia~t J . AC-1!57 SANTA BARBARA COUNTY PURPOSE , . s. baftl . Do CleN ca at.ee -1 -.i-su, lJae la Coll11 DATE s. UM SYMBOL 151 IS lB a lJ lo h .1. " o l5t a IJ llT a a l&o a 11 160. 14 160. lJ WARRANT ALLOWED FOR -.11 ao. 16.,. ao. . 10.oe . . ,. . ,. 10.Ge 91.90 il.00 lOl.OI ., . ,.,. 1.60 '' ~- , . '' .' .". 11. ,.", ." . u.oo . ., _,. '''T i.n 10.00 45.00 REMARKS NUMBER "'' DA "" "" TJ6T n. ,, ,. TJJl 1n1 TJTS ".'' TJT7 ml ",". ,., ., .,., ., TJIT: nit TJf l Tlf J . ''" fJ'6 AC-1!57 SANTA BARBARA COUNTY FUND DATE1 , L 19" PAYEE PURPOSE ta.a~ . flr leftlMe VllUila a ._, . 11110 , o. 111111 vwu. ' ''"* au., cew&-, ~~- I. c. ,_ C ' o .,cs. ' c , c. -11 - 0111 "! 11 m- , . ., u Ida. Oo , , . Ge ., tut . Wllllel, ,,._ . ftaftl . ~ 1 0.Ha ,u. DNr8 . M Oe&&t ltl 0 ,.Oduw.oe , O.IUCe 1. ld191 Ceililw ce . ., . , .,.-u . Daw (OllifTI) . .al 1 , .,. . c. . lCalUUSMaC . _ SYMBOL 1'. 15 "'. 11 1'51 11 II' lTta IS llO .*. .*. ., Ute I 111 ' 111 ao lit. u 85 ., , ". J to., 111 I lJJ' WARRANT ALLOWED FOR "'' SOT.SO so.oo fO.OI i.110,00 "'' '51.oe .- , . . ,. . .,. 11.n 10.50 "" 1W.JI ' lot. '1.15 TIO , . 1930 u.11 . lJl.JO ., . l?.'t ,#, ' ' 6.15 '.' (1Q.H) "" ia T.B REMARKS FUND NUMBER PAYEE .i C . . .-auaa.1 "" . 'TMI :1.v.~c , . Ti ,. ,~, ,. .,. o. t ,, lllld " . AC-1!57 ' SANTA BARBARA COUNTY --------- DATE CCI S. J.t'6 PURPOSE ~-- (~) . 1 . tiilbd1-. lBl , , Msal,._. - ,., . ,. . (CMJA} . - . ft.ft -- SYMBOL. uos lfl.81 ita 1 t. " J.O a'' Ul\ lt l IT a 11' .- ,. 6Ta 1' ff a 14 .1 ,. , . " 111a1 111 llJl 1'l 1- 1" . 15'. 1, itta 1 la IO , tJ' Tl 14 6 ,. J0 10 . , WARRANT ALLOWED FOR (ltl.H) 1 ., (1 1t) 1.16 ' 10.a 8'.,J.O -~ lo. f .u a.u . . , Q 1.N l,",_. .,. 11-" ., . tJI . '''" ,.,"' J.A n.'*1.'2 10 . . " ll.lt - - - -- --~--- REMARKS (Mw-.r) SANTA BARBARA COUNTY FUND_ DATE QCl;W' L ltM NUMBER PAYEE PURPOSE SYMBOL. WARRANT REMARKS ALLOWED FOR . . ~ (1 Yt!IW) , . . ou c. . US J .,, ,.,i.t.a. . . ., . .l lP.t. . . lll 15 '* . . i ~ lJI ., , ,, . ~.- ., . _ ; USaU . ' , . ,_. . .__ t*U UalliM 0 l 180 lJ.Jt , . Oil h s . o ; . '" ' ltS a lO 1.a ltJ. I I: I: ' ' : ' - 1 ' . I I: AC. !!57 I v ' FUND IMI NUMBER PAYEE 8CMNM AC-1157 \ . SANTA BARBARA COUNTY DATE --L 11 PURPOSE SYMBOL , .fe.J, l iuaA MTI WARRANT ALLOWED FOR ' REMARKS NUMBER PAYEE le Celli US-. Oi lC81Uusa.C. TUt IMlfte lte 1111 t:e in - ' IMUIAa Gal 6 lie. Ce ea11t_o. ,., . lftt . JMl.IU Tut . ~ "' . T'Jl .,, ,. ,. T.,4.,D. ~G &eJUr 1111trse ., IMUti IU 111 Ce AC-1!57 SANTA BARBARA COUNTY PURPOSE St . 1111 a.11 lel ""."0 , DATE . ' 1IM SYMBOL . Slt.' Jlt. 1 .Jlt& lt sit a ao sit ., WARRANT ALLOWED FOR . 1' . , . acrt.tJ 11.10 1,u,.10 . "' '' ~ . ,.,. . lt . 11.n . REMARKS oe am Allt IJl oo am 111 . lftlDI UMOI lie IDI 11a1 CAllRll '"ut ISD LIO DJn oo 11n am IJ ao11nou1~ co " NUMBER AC- 1157 SANTA BARBARA COUNTY FUND _ __ _ DAn: 00 S. 19" PAYEE PURPOSE -Mi.- , . SYMBOL WARRANT ALLOWED FOR REMARKS -, ' , - - . . ~ " . ~ SANTA BARBARA COUNTY FUND~ ,.Al 111} DATE 001 Ja gM NUMBER PAYEE PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS 8Stl vs11sa a.1 - . 1 A' TO.OI ~,., l a. ---1-- 111,. 1 - ~ 310 Willilll* Uta -Mt 115 1'1.IO 1 IQ VllUAlli Dt1 . ' ' , ' . , . , . I' ,. ; I ' ; 1: I I I I 10 I I ' I ' I,;. ' " I ,I,: I I ' ' - . ,. AC-1!57 , . NUMBER PAYEE ,_ . ,JI c-,. ,_ I.Na Ill CUllllla LIOta. , CllllMd IAaMS., allt , , . , CMdJ . MwtahelJUptQll c-- . s.e " c_., iS. u. '' o , ,. taut.ft ,, ,__,.JI . , , llJadM AC 1!57 SANTA BARBARA COUNTY PURPOSE DATE Ct IC I -' ' . r ' SYMBOL WARRANT ALLOWED FOR 11.15 1.1 15 i.111.IO --'- " "'I.t"o U.M lTJ.JO 11,1n.1s 71.10 1. . ~u,.10 . ., tt.6T , . 11.tl '"" REMARKS 1.74 Recommendatio for Portion of Old LompocBuellton Highway Route 246 be Renamed "Hapgood Road'' I Recommendation for Approval of Request of Petan Company for Variance to Allow Use of Single Hous Trailer for Employee Housng in Santa Ynez Valley. I Recommendatio for1 Approval o Req:uest of Standard Oil Contpany of California f o a variance fo Front Yard Se back - 5006 Orcutt Road, Orcutt. / Appeal of R.A.Watt Co. from Decision of Planning Commission to Deny Request to Rezone Pro - erty - (Los Carneros-Stow Rane~ / Upon the roll being called, the following Supervisors voted Aye, to-wit: ~eorge H. Clyde , J oe J. Callahan, Daniel G. Grant, F. H. Beattie , and Curtis Tunnell. NOES : None ABSENT: None In the Matter of Recommendation of Planning Commission for Portion of Old Lompoc-Buellton Highway Route 246 Located Approximately 1/2 Mile Westerly of Santa Rita Road Intersection ( 66-RN-3) be Renamed ''Hapgood Road". . . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Planning Commission to rename a portion of the old alighment of the Lompoc-Buellton Highway (Route 246) from station 653 to 672, approximately 1/2 mile westerly of the Santa Rita Road intersection, Rancho Santa Rita area, Fourth Supervisorial District be, and the same is hereby, confirmed, as requested by the Road Commissioner (66-RN-3). In the Matter of Planning Commission Recommendation for Approval of Request of Petan Company (66-V-92) for Variance from 10-AL-0 District Classification Provisions of Ordinance No. 661 to Allow Use of Singl e House Trailer for Employee Housing in Santa Ynez Valley. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie , and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of the request of Petan Company (66-V-92) for a variance from the 10-AL-0 District Classification provisions of Ordinance No. 661 to allow the use of a single house trailer for employee housing, Assessor's Parcel No. 137-290-25, generally located 1~ miles east of the intersection of Alisal Road and Rancho Alisa! Drive in the Santa Ynez Valley be, and the same .is hereby, confirmed, on the basis that the seasonal, race track use of the land constitutes special circ\.llllStances applicable to the subject property; and heavier uses than requested are permitted as a matter of right on that portion of the property zoned 20-AG. In the Matter of Planning Commission Recommendation for Approval of Request of Standard Oil Company of California (66-V-92) for a Variance from Ordinance No. 661 for Front Yard Setback of Zero Feet instead of Fifteen Feet from Road Right of Way at 5006 Orcutt Road, Orcutt. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of the request of Standard Oil Company of California (66-V-92) for a variance from Article V, Section 17.5 of Ordinance No. 661 for a front yard setback of zero feet instead of fifteen feet from the road right of way, Assessor's Parcel No. 103-180-59, located on the southeast corner of the intersection of Orcutt Road and Clark Avenue and known as 5006 Orcutt Road, Orcutt be, and the same is hereby confirmed, subject to the issuance of an encroachment permit, on the basis that the probability of Standard Oil Company acquirin~ the additional land is almost a certainty, and when it occurs, setback will be in compliance with the ordinance. In the Matter of Appeal of R. A. Watt Company from Decision of Planning Commission to Deny Request (66-RZ-25A) (Tract #10,529) for Amendment to Article IV of Ordinance No. 661 to Rezone Property Generally Located Northerly I Noti ce . , October 3, 1966 175 of u. s. Highway 101 and Westerly of La Patera Lane, Goleta Valley from 8-R-l, DR-10, DR-12, DR-16, CH and SC District Classifications to DR-8-PR and SC District Classifications to DR-8-PR and SC District Classifications. (Los Cameras-Stow Ranch) Subject appeal was received by the Board together with a check in the amount of $60.00 as filing fee for the appeal. The Planning Counnission submitted its report of action taken and S1111a11ary when the public hearing was closed and the request was denied. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Monday, October 24, 1966, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on appeal of R. A. Watt Company from the decision of the Planning Connnission to deny the request (66-RZ-25A) (Tract #10,529) for a proposed amendment to Article IV of Ordinance No. 661 rezoning property containing 162.36 acres, described as Assessor's Parcel Nos. 77-160-14, and -15, and -23, generally located northerly of U. S. Highway 101 and westerly of La Patera Lane, Goleta Valley from the 8-R-l (one-family residential District with minimum lot area of 8,000 square feet), DR-10, DR-12, DR-16 (Design Residential District classification multiple dwelling uses), the CH-Highway Conn:nercial and SC-Shopping Center Commercial District classification to the DR-8-PR (Planned Residential) and SC-Shopping Center Commercial District classifications of said ordinance, and that notice be given by publication . in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wi t: . Notice of Public Hearing on Appeal of R. A. Watt . Company from Decision of Planning Commission to Deny Request (66-RZ-25A). NOTICE is hereby given that a public hearing will be held by the Board of Superviso~s of the County of Santa Barbara, State of California on Monday, October 24, 1966, at 2 o'clock, p.m., in the Board of Supervisors Hearing Room, Fou~th Floor, County Administration Building, City of Santa Barbara, State of California, on the appeal of R. A. Watt Company from the decision of the Planning Commission to deny the request (66-RZ-25A) (Tract #10,529) for a proposed amendment to Article IV of Ordinance No. 661 rezoning property containing 162.36 acres, described as Assessor's Parcel Nos. 77-160-14 and -15, and -23, generally located . northerly of u. s. Highway 101 and westerly of La Patera Lane, Goleta Valley from the 8-R-l (One-family residential District with minimum lot area of 8,000 square feet),DR-10, DR-12, DR-16 (Design Residential District classification multiple dwelling uses), the CH-Highway Commercial and SC-Shopping Center Commercial District . classification to the DR-8-PR (Planned Residential) and SC-Shopping Center Commercial District classifications of said ordinance. 176 t Recommendation for Denial of Tentative Map of Tract 1110 ,529 (Los Carneros) / Appointment of Committee to Study Proposed Acquisition of Los Cameros Subdivision Property (Stow Ranch) for Development of Park and Golf Course. / Fixing and Determining Fees to be Charges Under Ordinances. I ' I j l In the Matter of Planning Commission Reconmendation .for Denial of Tentative Map of Tract #10,529 Generally Located North of u. s. Highway 101 between La Patera Lane and Cameras Creek, Third Supervisorial District (Los Cameras). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entit~ed matter be, and the same is hereby, continued to Monday, October 24, 1966, at 2 o'clock, p.m. to be .considered concurrently with the hearing scheduled on the appeal of R. A. Watt Company (66-RZ-25A) from Planning Commission decision to deny request for rezoning. In the Matter of Appointment of Committee to Study ~roposed Acquisition of Los Cameras Subdivision Property (Stow Ranch) for Development of Park and Golf Course. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that a committee, consisting of Supervisor Grant, the Planning Director, County Right of Way Agent, and Director of Parks be, and the same is hereby, appointed for the purpose of making a study of subject matter and a method of financing the acquisition of the property referred to by Supervisor Grant as a park and golf course. In the Matter of Fixing and Determining Fees to be Charged under Ordinances Nos. 453, 538, 661, 818, 863, and 1722 of the County of Santa Barbara. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and . . ' carried unanimously, the following resolution was passed and adopted: RESOiUTION NO. 66-508 WHEREAS, the Board of Supervisors of the County of Santa Barbara has heretofore established a schedule of fees to be charged for the processing of zoning and subdivision applications . through the various Departments and through the Planning Commission and Board of Supervisors; and WHEREAS, certain amendmentsto said schedule are now deemed appropriate; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that Resolution No. 24341 of the Board of Supervisors of Santa Barbara County is hereby rescinded BE ItheREBY FURTHER RESOLVED that the following fees shall be charged for the following types of applications unless eith~r the Board of Supervisors or the Planning Commission shall expressly reduce or waive the amounts of such fees I. ORDINANCES NOS. 453, 538 and 661 A. Rezoning Applications: B. Variances, Adjustments, Etc.: $100.00 each 25.00 each C. Conditional Use Permits and Conditional Permits, other than those designated in the next following Paragraphs D and E: D. Conditional Permits under Section 9 E 3 of Ordinance No. 453 re directional and informational signs: 75.00 each 25.00 ' ' . . 1 1 I ! I 1 ' October 3, 1966 E. Conditional. Use Permits for the following uses under the following sections of Ordinance No. 661: . 1 . Uses, buildings, and structures of a public service, public utility, or public works nature and for signs, in ''U'' Districts (Section 10.2, Article V) . 2. Directional signs for real estate subdivisions (Section 3 (d), Article VII). 3. Directional and informational signs for publicly 4. . owned facilities, historical points of interest, and institutions (Section 3 (3), Article VII). Occupancy of a trailer, garage, or other accessory building during copstruction of dwelling in agriculture and residential Districts (Section 1 (f) and (g), Article IX). 5. Reduction of lot size and width for lots used for production and storage of water from wells or for public works or public utility purposes (Se~tion 2 (c), Article IX) 177 '' $ 25.00. each F. Appeals to the Board of Supervisors from the Planning Commjssion: (To be paid to the County Clerk at the time of the Appeal.} 1. Appeals on rezoning: (Requests that the Board initiate rezoning previously denied by the Planning Commission are included hereunder.) 2. Appeals on variances: 3. Appeals on Conditional Use Permits and Conditional Permits, other than those designated in the next following sub-paragraph 4: 4. Appeals on the Conditional Use Permits and Conditional Permits designated in Paragraphs D and E above: A. SUBDIVISIONS: II ORDINANCE NO. 1722 1. Preliminary Map. A filing fee of $100.00 (to be paid to the Planning Department). $ 60.00 each 20.00 each 50.00 each $ 25.00 each 2. Tentative Map. A filing fee of $100.00 ($50.00 deductible if Preliminary Map fee was paid), plus fees as follows: $5.00 per lot for the first 25 lots. . $4.00 per lot for the 26th to and including the 50th lot. $3.00 per lot for the 5lst to and including the lOOth lot. . $2.00 per lot for the lOlst lot and each lot over 101. . Add $75~00 if any roads are not to be dedicated to the County. (To be paid to the Planning Department.) 3. Revised Tentative Map. Same as for Tentative Map without the . $100.00 filing fee, but computed on the number of lots revised. A change in the connnon boundary of two lots will be counted as a revision of two lots. No refund shall be granted if the 178 J 1 Reconnnendation for Approval o entative Map of Tract ~ 10 , 410 , Ba 1-' ard School Di~ trict. I I I I I I Recommendation for Approval o Tentative Map of Tract ifo 10 , 511 , Hop Ei School Distric approved Tentative Map contains fewer lots than the original Tentative Map as filed. However, if in the processing of the map additional lots are added, a $5.00 charge shall be paid for each such additional lot. (to be paid to the Planning Department.) 4. Final Map . (a) $1.50 per lot plus $10.00 penalty for each time a map is returned to the engineer more than once because of errors or omissions. Add $155.00 if any roads are not to be dedicated to the County. (This is in addition to the $75.00 fee under Tentative Map.} (To be paid to County Surveyor.) (b) $65.00 for checking Flood Control requirements. (To be paid to the Flood Control Department). B. LOT SPLITS: $7.50 per lot III. ORDINANCES NOS. 818 AND 863 A. Variances approved by the Zoning Administrator under Ordinances Nos. 818 and 863. A charge of $25.00 shall be made for all variances provided however that if the variance is approvable by the Zoning Administrator and the Zoning Administrator does approve such variance without referral to the Planning Commission, the fee shall be reduced to $10.00. IV EXCEPT LONS A. No fee shall be required for any variance resulting from the taking by the County without compensation for road widening, flood control, or other public purposes of a portion of a parcel of land which taking reduces the area, width, depth, or other ordinance requirement for said parcel. Passed and adopted by the .Board of Supervisors of the County of Santa Barbara, State of California this 3rd day of October, 1966, 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 Commission Reconmendation for Approval of Tentative Map of Tract #10,410, Ballard School District, Third Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to Monday, October 24, 1966, at 2 o'clock, p.m. to be considered concurrently with the hearing scheduled for rezoning of subject property. In the Matter of Planning Commission Recommendation for Approval of Tentative Map of Tract #10,511, Hope School District, First Supervisorial District. Communication from Montecito Fire Dist. Relative to Conditions of Approved Conditional Use Permit to S .B. Biltmore Hotel / . Execution of Change Orders 5 thru 12 to Contract with Batastini Bros for San Ysidro Rd & Olive Mil Rd. I Execution of Change Order 2 to Contract with C .L .M. -R e for Improvements to Cath edral Oaks Rd Glen Annie Rd to Alameda Ave and Alameda Ave & Padova Rd to Cathedral Oak Road . / Execution of Quitclaim Dee from Co of S B to Alf red H. Pa ta , . et a for, Realignmertt of Jala Road , 4th Dis October 3, 1966 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to Monday, October 24, 1966, at 2 o'clock, p.m. to be considered concurrently with the hearing scheduled for rezoning of subject property. In the Matter of Communication from Montecito Fire District Relative to Conditions of Approved Conditional Use Permit to Santa Barbara Biltmore Hotel. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be placed on file and copies .furnished the Building Official and Planning Department In the Matter of Execution of Change Orders 5 through 12 to Contract with Batastini Bros. for San Ysidro Road and Olive Mill Road Job No. 123-65 for Increase of $4,058.06. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Change Orders 5 through 12 to contract with Batastini Bros. for San Ysidro Road and Olive Mill Road Job No. 123-65, for a . total increase of $4,058.06. . In the Matter of Execution of Change Order 2 to Contract with C.L.M.-Roe for Improvements to Cathedral Oaks Road Glen Annie Road to Alameda Avenue and Alameda Avenue, Padova Road to Cathedral Oaks Road. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman be, and he is hereby, a.ithorized and directed to execute Change Order 2 to contract with C.L.M.-Roe for improvements to Cathedral Oaks Road Glen Annie Road to Alameda Avenue and Alameda Avenue, Padova Road to Cathedral Oaks Road, fo~ a decrease of $115.00. In the Matter of Execution of Quitclaim Deed from the County of Santa Barbara to Alfred H. Pata, et al for Realignment of Jalama Road, Fourth Supervisorial District. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and I l carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Quitclaim Deed from the County of Santa Barbara to Alfred H. Pata, as to an undivided one-quarter interest, William H. Pata, as to an undivided one-quarter interest and Candido Pata and Angelina Pata, his wife, as to an undivided one-half. It is further ordered that the Clerk be, and he is hereby, authorized , and directed to record said Quitclaim Deed, and return same to the Road Department following recordation for transmittal with other pertinent papers to Candido Pata, et al. Re~onnnendatio of Road Commis. s ioner to Name Road Lying South of U.S.Highway 101 Immediate y Adjacent to East Boundary of "Rincon Point Road'' . I In the Matter of Recommendation of Road Connnissioner to Name Road Lying South of u. s. Highway 101 Immediately Adjacent to the East Boundary of the County ''Rincon Point Road''. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and 180 Claim of Montecito Water District for Repairs to Installation Da aged by Road Dept Equipment . / Approval of Traffic Engineering Committee Report fro September 21, 1966 Meeting. I carried unanimously, it is ordered that the road lying south of U. s. Highway 101 and inmtediately adjacent to the east boundary of the County of Santa Barbara be, and the same is hereby, named ''Rincon Point Road'', as reconnnended by the Road Commissioner. Reference is made to the records of the County Surveyor's office that ''Rincon Beach Road'' was never officially named. In the Matter of Claim of Montecito Water District for Repairs to Installation Damaged by Road Department Equipment, in the Amount of $13.64. 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 and insurance carrier. In the Hatter of Approval of Traffic Engineering Committee Report from September 21, 1966 Meeting. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the summary of proceedings of the Traffic Engineering Conmdttee for the meeting of September 21, 1966 be, and the same is hereby, approved, with the exception that Item 9-7 regarding speed limit on Lompoc-Casmalia Road from the main gate of Vandenberg Air Force Base North to . Casmalia be, and the same is hereby, referred back to the Traffic Engineering . Conmdttee for further study. Request of In the Matter of Request of College School District for Study of College School District for Crossing Guard Need at Intersection of Edison and Pine Streets, Santa Ynez. Study of Cross ing Guard Need Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and at Intersectio of Edison and carried unanimously, it is ordered that the above-entitled matter be, and the Pine Streets, Santa Ynez . / same is hereby, referred to the Road Commissioner for study and recommendation. 1 Reqhest of In the Matter of Request of Santa Barbara General Hospital Administrator S. B.Gen .Hosp. Administrator for Waiver of Physical Standards for Two Licensed Vocational Nurses. or Waiver of hysical Stand- Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and rds for Two Licensed Vo- carried unanimously, it is ordered that the request of the Santa Barbara General cational Nurses. / Hospital Administrator for waiver of the physical standards for the following ' I 1 ' Of fer of Firs Presbyterian Church to Sel Property at Southwest Cor nett of Anapaw1.4 and Anacapa Stt eets , City of Santa Barbara . 1 two licensed vocational nurses be, and the same is hereby, approved; Dr. David . Caldwell having reconnnended granting of the waivers: Hettie Ashbrook. Robert H. Walton. In the Matter of Offer of First Presbyterian Church to Sell Property at Southwest Corner of Anapamu and Anacapa Streets, City of Santa Barbara. Chairman Callahan announced thathe had met with a committee some . months ago and he advised them that they could submit the offer, to the County for consideration by the Board. 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 a connnittee consisting of the Assistant Director Public Works, Administrative Officer, Planning Director and County Right of Way Agent for report back to the Board on October 17, 1966. Hearing Befor~ Board of Appea s on Request of Henry O.Jones for Rel ief fro High Fi re Haza d Provisions of Ordinance No . 1728 . I Hearing Befor Board of Appea s on Request of Dona;Ld Hoppen for Relief fro High Fire Haza d Provisions of Ordinance No . 1728 . . I Reconnendation in Connection with Hillside Special Treatment' Areas , Designation of ''HT'' Special Combining ; Zoning Regulation, Computation of Averag Slop~ of Land & Provision fo October 3, 1966 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 181 . In the Matter of Hearing before Board of Appeals on Request of Henry o. Jones for Relief from the High Fire Hazard Provisions of Ordinance No. 1728. This being the date set for the continued bearing on subject matter; Claude M. Welch, Fire Marshal, Carpinteria-Sunnnerland Fire Departme~t, ~peared before the Board to make a report following reinspection of the proposed residence site at 484 Toro Canyon Road, Santa Barbara. The building site has lrush on 3 sides and as it will be near a steep, brushy canyon, he recommended denial of subject appeal. Henry O. Jones appeared ~efore the Board and mentioned the open hillside with some brush; the brush line being 300 feet away on one case and there is the gully. He does not agree that the cl1uop of eucalyptus tree~ 1200 feet away would create a danger. Supervisor Clyde pointed out that this area was reinspected and the other house adjoining this is being required to have the same provisions. Fire Marshal stated that the most dangerous situation is the canyon directly above the house pad and they took into consideration the fire behavior . There being no fir~her appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Clyde, seconde4 by Supervisor Grant, and carried unanimously, it is ordered that the appeal of Henry o. Jones for relief from the high fire hazard provisions of Ordinance No. 1728 be, and the same is hereby, denied. In the Matter of Hearing before Board of Appeals on Request of Donald Hoppen for Relief from the High Fire Hazard Provisions of Ordinance No. 1728. This being the date and time set for hearing on subject matter; Written negative recommendations were received by the Board from the . Building Official and Chief G. H. Ensign, Montecito Fire District, following inspection of the building site by officials of their respective departments. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanjmously, it is ordered that the appeal of Do~ald Hoppen for relief from the high fire hazard provisions of Ordinance No. 1728 be, and the same is hereby, denied. In the Matter of Planning Commission Recommendations in Connection with Hillside Special Treatment Areas, Designation of ''HT'' Special Combining Zoning Regulation, Computation of Average Slope of.Land and Provision for SlopeDensity Curve. Slope-Density Curve. " 182 .I' l j J ' . During the discussion on subject matter, Supervisor Tunnell suggested a continuance for another month to work out certain problems. It was pointed out that should changes be required later on, the ordinance can be amended. Leland R. Steward, Road Commissioner, appeared before the Board to strongly recoTD!'OOnd adoption of the ordinance as the contents will go a long way in accomplishing exactly the objectives set forth . This is an additional method that is an option by the developers, and this meets the criteria of flexible land development procedures needed. The matter of aesthetics was to be considered. This does include a right, on the part of the Board, to consider aesthetics in the matter of design and layout of developments. If problems are created, the ordinance can be reviewed in case changes are necessary Supervisor Tunnell said the principal objection seems to be that it doesn't go far enough to encourage greater density on hillsides. More attractive and desirable home sites should be developed on hillsides and this would level off the pressure against rich agricultural lands in the flat lands to keep them in production. It was pointed out that the upper curve is only a limitation on the Planning Commission recommendation and the Board may exceed that. This was established from a survey of 50 subdivisions and all of the subdivisions that had no problems occurred below the curve, and the ones with problems exceed the curve. Others appearing in favor of the adoption of the ordinance were Fire Chief Victor Mohr, Flood Control Engineer and Planning Director. A representative of the County Assessor's office, Douglas Parker, appeared to state that these should be no unusual problems but there has been some degree of uncertainty about how some of the hillsides will be developed and the market value is hard to pin down. If it becomes more precise in the ordinance, it will be easier to determine market value. Norman H. Caldwell, Director Public Works, appeared before the Board on the engineering features, and was in favor of the ordinance stating that this is an option for the developer to allow more flexibility. Donald Detwiler of the Health Department appeared in favor of the ordinance. Mr. Gene Harris appeared before the Board and indicating some concern with the curve. He feels it is impossible to take an artificial curve and apply it properly to different situations. He also felt there should be no limitation with the Planning Commission Dana D. Smith, Assistant County Counsel, appeared to state that very . special circumstances will be required if one goes outside the curve and another type of zoning could be recommended. Mr. Jack Schwartz, developer, appeared to state that they are not against any part of the ordinance except the density. 1 Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried, the Board passed and adopted Ordinance No. 1751 of the County of Santa Barbara,entitled ''Subdivisions of Special Treatment Areas''. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie NOES: None AB.5ENT: None ABSTAINED: Curtis Tunnell. October 3, 1966 182-A f Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried, the Board passed and adopted Ordinance No. 1752, entitled ''An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara by Amending Subsection 26.8 Relating to PR Districts (66-0A-16)''. Upon the roll being . called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie. NOES: None. ABSENT: None . ABSTAINED: Curtis Tunnell. / Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried, the Board passed and adopted Ordinance No. 1753, entitled "An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara by Adding Section 8 . to Article VI of Said Ordinance Creating An HT-Hillside Terrain Combining Regulations District". Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie. NOES: None. ABSENT: None. ABSTAINED: Curtis Tunnell. / upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried, the Board passed and adopted Ordinance No. 1754, entitled "An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara by Adding Section 19 to Article VII of Said Ordinance, Relating to the Method of Computing Average Slope of Land (66-0A-lA) ''. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie. NOES: None . ABSENT: None . ABSTAINED: Curtis Tunnell. J Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried, the Board passed and adopted Ordinance No. 1755, entitled ''An Ordinance ' Amending Ordinance No. 661 of the County of Santa Barbara, by Adding Section 20 to Article VII of Said Ordinance, Providing for a Slope-Density Curve (66-0A-lB)". Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie. NOES: None . ABSENT: None . ABSTAINED: Curtis Tunnell l ! ' , I \ ' ------------- - ----- ----.-----------------------------,-----.~==---=,.---,,----:--,--,_,,,=-=--,-.,-=,.,,===-.,.,.,-"T""""'"". App;rov&l of Request of Donald G. Mi cheals en for One-Year Extension of Time to Commence Constru - tion Beyond the 6-Month Limit of PC Regulations . ( Approval of Request of S. B Gen.Hosp . Admini strator fo Leave of Absence , without Pay, for Employee . / Reques t of S. B.Gen .Hosp . Administrator for Reclassification of Social Worker I to Chief. Admiss i ons Officer . / Request of Sheriff for 30-Day Leave from State of California . I Request of Sheri f f for In4ef inite Leave of Absence for Mil it~ ry Purpose to .Deputy. I 1 Allowa 11c~ of Posl"t ions, et:c i I r October 3, 1966 183 In the Matter ,o f Approval of Request of Donald G. Michealsen for One- Year Extension of Time to Commence Construction beyond the Six-Month Limit of the PC Regulations (Case No. 63-RZ-102). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of Donald G. Michealsen for a one-year time extension from October 6, 1966 to commence construction beyond the six-month limit of the PC regulations (Case No. 63-RZ-102) be, and the same is hereby, approved. In the Matter of Approval of Request of Santa Barbara General Hospital Administrator for Leave of Absence, without Pay, for Employee. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Santa Barbara General Hospital Administrator for a leave of absence, without pay, for Patricia McClure, Typist Clerk II be, and the sa~e is hereby, approved for the period September 14, 1966 to December 15, 1966. In the Matter of Request of Santa Barbara General Hospital Administrator for Reclassification of Social Worker I to Chief Admissions Officer. Upon moti~n 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 Personnel Of~icer for study and recommendation. In the Matter of Request of Sheriff for 30-Day Leave from the State of California. Upon motion of Supervisor Grant, s~conded by Supervisor .Beattie, and carried unanimously, it is ordered that the request of James W. Webster, Sheriff for a 30-day leave from the State of California be, and the same is hereby, approved. In the Matter of Request of Sheriff for Indefinite Leave of Absence for Military Purposes to Deputy. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unani.mously, it is ordered that the request of the Sheriff for an indefinite military leave of absence be, and the same is hereby, approved, for Deputy Sheriff Richard Don Dicus, to become effective November 3, 1966 as Deputy Dicus has been inducted into the armed forces for at least a two-year period. It is further ordered that Deputy Sheriff Richard Don Discus be, and he is hereby, authorized to present a claim for compensation for the first thirty (30) days while engaged in the performance of his military duty, as per Section 395.02 of the Military and Veterans Code. 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 c~rried unanimously, the following resolution was passed and adopted: J i Approval of Request of District Atty for I Establishment of Additional Positio of Law Clerk. I Claim of John W.Walker for Payment for 17!r;. Days Accru d ac~tion as Deputy Marshal ,, ./ Proclaiming rfonth of Oct. 1966 as ''P .T.A Member ship Month'' through out County of Santa Barbara. / , RESOLUTION NO. 66-509 . 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 ROADS SHE RIFF & CORONER ' IDENTIFICATION NUMBER 140.8596.2 90.9156.10 TITLE OF POSITION Steno Clerk III Typist Clerk II SECTION II: The following position(s) (is) (are) hereby disallowed, effective FORTHWITH: COUNTY DEPARTMENT SHERIFF & CORONER DISTRICT ATTORNEY IDENTIFICATION NUMBER 90.9206.1 15.2800.2 TITLE OF POSITION Typist Clerk, PT Deputy District Attorney I SECTION III: The compensation for the hereinafter designated monthly salaried position(s)shall be as follows, effective FORTHWITH: COUNTY DEPARTMENT ADMINISTRATIVE OFFICE CENTRAL SERVICES COUNTY COUNSEL IDENTIFICATION NUMBER 3.0308.1 67.0156.1 16.0812.2 NAME OF EMPLOYEE Ace R. Southergill Barbara J. Wagner Robert D. Curiel COLUMN c c B Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 3rd day of October, 1966 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 Approval of Request of District Attorney for Establishment of Additional Position of Law Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the District Attorney for the establishment of an additional position of Law Clerk, at a rate of salary of $553.00 per month be, and the same is hereby, approved, effective October 3, 1966, with payment to be made by claim to Alice A. Merenbach, incumbent; said position to be in lieu of vacant Deputy District Attorney I position. In the Matter of Claim of John W. Walker for Payment for 17~ Days Accrued Vacation as Deputy Marshal. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the sime is hereby, referred to the County Counsel, Marshal and Personnel Officer for study and report. In the Matter of Proclaiming Month of October, 1966 as "P.T.A. Membership Month" throughout the County of Santa Barbara. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and Approval of Request for Chairman of Board to Trans mit Telegram t U.S.Senators Kuchel and Murphy Request ing Reinstatement of Appropri atio n i n Public Works Bill! of Amt of $12 Million as Originally Submitted. I J . I 1 Approval of Request! of S.B. Gen.HPsp. Admr to Pe;rmit Two Nurses to Atten 4-week Training Session at New York University Medica:!. Center. I t I -- ---------. ----- -- October 3, 1966 185 carried unanimously, the following resolution was passed and adopted, as requested by the Fifteenth District P.T.A.: RESOLUTION NO. 66-510 WHEREAS, the Parent Teachers' Association has proved to be a successful vehicle of connnunication between the public school system and the parents of the pupils; and WHEREAS, one of the aims of the Parent Teachers' Association is to encourage parents of school children to take an active part in the public school program of instruction and recreation; and WHEREAS, for these reasons, membership in the Parent Teachers' Association should be encouraged; NOW, THEREFORE, BE IT ORDERED AND RESOLVED that the month of October be set aside as Parent Teachers' Association month throughout the County of Santa Barbara and parents of school children be encouraged to participate in the activities of the Parent Teachers' Association. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 3rd day of October, 1966, 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 for Chainnan of the Board to Transmit Telegram to u. s. Senators Kuchel and Murphy Requesting Reinstatement of Appropriation in Public Works Bill (H. R. 17787) of Amount of $12 Million as Originally Submitted Rather Than $7,695 Million as Approved in House of Representative Bill. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Chairman of the Board of Supervisors be, and he is hereby, authorized to sign and transmit a telegram prepared by the Office of the County Counsel to U. s. Senators Kuchel and Murphy requesting reinstatement of appropriation in Public Works Bill (R.R. 17787) of the amount of $12 million as originally submitted rather than $7,695 million as approved in House of Representatives bill; and a copy also transmitted to William E. Warne, State Department of Water Resources and also R. M. Edmonston, Consulting Engineer for the Santa Barbara County Water Agency. In the Matter of Approval of Request of Santa Barbara General H-ospital Administrator to Permit Two Nurses to Attend Four-Week Training Session at New York University Medical Center, Institute of Physical Medicine and Rehabilitation. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Santa Barbara General Hospital Administrator to permit Mrs. Judy Donihue and Miss Carolyn Randall to attend a four-week training session at the New York University Medical Center, Institute of Physical Medicine and Rehabilitation on County time be, and the same is hereby, approved; the institute being from October 10 to October 28, 1966 with a one-week clinical observation period at the end of the course. Financing of the 1.86 Travel Authori zatio n. / 30-Day Leave f r om State of Cal ifornia . I I I Request of Refuse Directo to Purchase Co - paction Equipment, Tractors Trai lers for Cathedral Oaks Transfer Stattion . I institute fees, transportation and maintenance, totalling $1,846.00 for the two nurses, has been arranged by Dr. Meisel, Director of Rehabilitation, as follows: Waives tuition fee in consideration of new center Available scholarship Santa Barbara Comlty Heart Association Memorial Rehabilitation Fo\llldation In the Matter of Travel Authorization. $ 80.00 510.00 900.00 350.00 Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimou.sly, it is ordered that travel from the County of Santa Barbara on County business be, and the same is hereby approved, as follows: rSupervisor F. H. Beattie - to Carmel October 5-7, 1966, to attend County Supervisors Association of California highway meeting. I Supervisor Curtis Tunnell - to San Francisco October 13, 1966, to attend meeting of Feather River Project Association In the Matter of 30-Day Leave from the State of California. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that a 30-day leave from the State of California be, and the same is hereby, approved for any member of the Board. (To New Mexico October 5, 6, 7, 1966) The Chairman declared that the regular meeting of October 3, 1966 be, and the same is hereby, duly and regularly, continued to Tuesday, October 4, 1966, at 10 o'clock, a.m. Board of Supervisors of the County of Santa Barbara, State of California, Tyesday , Qctober 4 , 1966, at ' 10 o'cl ock, a.m. Present: Supervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk Supervisor Callahan in the Chair In the Matter of Request of Refuse Director to Purchase Compaction Equipment, Tractors, Trailers for Cathedral Oaks Transfer Station. The Administrative Officer recomnended that the Board proceed with the purchase of subject equipment as there were sufficient funds available for the equipment, although the amoupt in the Refuse Department budget for the transfer station fell short of the total amount needed by $43,686.22 which deficit could come from the capital outlay budget of the General Fund. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Purchasing Agent be, and he is County-Wide Regional Planning Council. I Approval of Preliminary Plans for S. B.Gen.Hosp . Pediatrics Wing . ( I Propbsed New Cou~ty Detention Facility . I ( ' I j October 4, 1966 187 hereby, authorized and directed to purchase the compaction equipment, trailers and tractors for the Cathedral Oaks Transfer Station as described in the August 26th letter of the Refuse Director. In the Matter of County-Wide Regional Planning Council. Special District Coordinator John Whittemore reported that Santa Maria was the o~ly . City in the County that has not yet adopted a resolution supporting creation of a County-Wide Regional Planning Council. It was felt that the reason for Santa Maria's failure to act was lack of a real understanding of the purpose and need for the Council which must represent 90% of the County of Santa Barbara and therefore, of necessity, include the City of Santa Maria. In order for the County to qualify for certain Federal grants for open space and park acquisition, it would be necessary to execute a joint powers contract between the County and all of the cities creating a County-Wide Regional Planning Council. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to telephone the City Manager, Robert Grogan, of Santa Maria, requesting thathe call a special session of the City Council in order to give County staff members an opportunity to explain the purpose and intent of the County-Wide Regional Planning Council to the City Council of Santa Maria. In the Matter of Approval of Preliminary Plans for the Santa Barbara General Hospital Pediatrics Wing. Public Works Director Norman H. Caldwell referred to a display loor plan and elevation of the proposed pediatrics wing addition and read a report prepared by the architectural firm of Hall and Visioni entitled "Revised Cost Estimates, Pediatrics Ward Addition to the Santa Barbara General Hospital", dated October 4, 1966. Architect Alfred Visioni explained the preliminary plans and answered in the affirmative to a question as to the sufficiency of exits new addition. in the proposed Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that said preliminary plans be, and the same are hereby, approved and the architect be, and he is hereby, authorized and directed to draw the final Plans and specifications. In the Matter of Proposed New County Detent~on Facility. Supervisor Tunnell expressed dissatisfaction with the modified plans presented by the architects and the amount of savings which they represented and asserted that the report of the connnittee originally appointed to study the proposed cost savings modification was not responsive to the Board's request. He also felt that the timing of the larger facility would be poor in view of the skyrocketing taxes and that it is five times the size of the present need. He would go along with a 300-capacity facility but not the proposed 493-capacity facility. He challenged the $255,000 cost reduction and felt that the County should build in steps, first a $2 million detention facility at this time and then in ten or fifteen years review the need for detention facilities and, if necessary, build another facility. Supervisor Clyde expressed satisfaction with the report. Supervisor 1.88 Allowance of Claims . . 1 I i I Beattie felt the figures failed to demonstrate the need for a jail of 499-capacity and agreed with Supervisor Tunnell's remarks. He suggested a continued study of the matter. Discussion ensued on design limitations relative to the core unit as a means of reducing the cost of the facility. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unani-mously, it is ordered that the architects, s. R. Peterson & Associates and Marion J. Varner and Associates, be and they are hereby, authorized and directed to prepare preliminary plans for a detention facility of approximately 494- inmate capacity and also prepare plans for a detention facility of approximately 304-inmate capacity, with ultimate plans for expansion of that facility. to a 494- inmate capacity and, in addition thereto, to prepare plans for an approximately 300-maximum inmate capacity detention facility. There was some discussion about the possibility of phasing the central core facilities and the architects assured the members of the Board of Supervisors that this could be done. The architects further reconnnended that they be authorized to complete the master plan detention facilities for the entire County. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the matter of modification of the present contract between the County ands. R. Peterson & Associates and Marion J. Varner & Associates be studied to the end that an amendment might be prepared to include a master plan study of detention facility needs of the northern part of the County. 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 189) , , 0 NUMBER T'JI ,. 1.-0 T_.1 1'-' '"' T"' 1"5 '"' 1"1 '"' T"t ,. T51 T'51 '"' t J I AC 1117 October 4, 1966 SUPSRVISOR'S COPY OF- CLAIMS SAKTA BARBARA COUNTY FUND tlDIAI DA PAYEE PURPOSE SYMBOL c_,._,.,.c., a.nu 161 IO c . , . c. Cwt . , . CQ c.u c., Do .i~~ lJ x.p1 1a1' . ~-- Jell I . ,. . 11 ~._,_ Cld , , '. l\ . OlllltalMft ~-.i a., 8. hWJ.e . Do ,. ." . 911 WARRANT ALLOWED FOR a.,loo~oo 116.80 i.,100.00 l,Jll.U l,.TO aoo.oo ltt.1 11.'5 , . ll." . ,. . ., 189 REMARKS , , I , . , , I ' NUMBER .- . AC-1!57 - -- . PAYEE -~- . . . -- - -- -- ----- - - . - - ,., ' -- - ---- --- . SlJPERVISOR'S COPY OF tLAIMS SANTA BARBARA COUNTY FUND -:11~------- PURPOSE DATE OCI . , 1166 SYMBOL. WARRANT ALLOWED FOR . . -- . - - - REMARKS 190 . . Approval of Miqutes of October 3, 1966 Meeting. ' Reconnnendation for Proposed Amendment to Article IV of Ordinance No . 661 Upon Request of Dale C. Whitney to Rezone Propert I ' l' I l I I ATTEST: County 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 the Board adjourned sine die. The foregoing Minutes are hereby approved. E. LEWIS, County Clerk Assistant Board of Supervisors of the County of Santa Barbara , State of California, October 10, 1966, at 9:30 o'clock, a.m. Present: Supervisors George H. Clyde , Joe J. Callahan, Daniel G. Grant2 F. H. Beattie, and Curtis Tunnell ; and J. E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Approval of Minutes of October 3, 1966 Meeting. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reading of the Minutes of the October 3, 1966 meeting be dispensed with, and the minutes approved, as submitted. In the Matter of Planning Connnission Recon:nnendation for Proposed Amendment to Article IV of Ordinance No. 661 upon Request of Dale c. Whitney (66-RZ-29) to Rezone Property Generally Located Approximately 1/3 Mile Southwest of Intersection of Vieja Drive and Puente Drive, More Mesa, from 20-R-l to DR-4 or DR-3.5 District Classification. Upon motion of Supervisor Clyde, Seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Monday, October 31, 1966, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on Planning Commission recommendation for proposed amendment to Article IV of Ordinance No. 661 upon request of Dale C. Whitney (66-RZ-29) to rezone property described as Parcel No. 65-240-27, generally located to the northwest of Vieja Drive and Puente Drive, More Mesa, from the 20-R-l, One-Family Residential District (minimum building site area of 20,000 square feet) to the DR-4 Design Residential District, permitting 4 dwelling units per gross acres,or DR-3.5 Design Residential District, permitting 3.5 dwelling units per gross acre, on the basis of the Summary, Report of Findings and Recommendations as set forth in Planning Notice. October 10, 1966 Commission Resolution No. 66-73 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 Recounnendation for Proposed Amendment to Article IV of Ordinance No. 661 (66-RZ-29). 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, October 31, 1966, at 2 o'clock, p.m., in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, City of Santa Barbara, State of California, on Planning Commission recommendation for proposed amendment to Can~ llation of Taxes on Certain Property Sold at Public Auction I I I' .1 I Corrections t 1966-67 Unsecured Asses - ment Roll. I Article IV of Ordinance No. 661 upon request of Dale C. Whitney (66-RZ-29) to r ezone property described as Parcel No. 65-240-27, generally located to the northwest of Vieja Drive and Puente Drive, More Mesa, from the 20-R-l, One-Family Residential District (minimum building site area of 20,000 square feet) to the DR-4 Design Residential District, permitting 4 dwelling units per gross acre, or DR-3.5 Design Residential District, permitting 3.5 Dwelling units per gross acre, on the basis of the Sunnnary, Report of Findings and Recommendations as set forth ' in Planning Commission Resolution No. 66-73. WITNESS my hand and seal this 10th day of October, 1966 J. E. LEWIS J. E. LEWIS, Clerk of the (SEAL) County Clerland 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 Cancellation of Taxes on Certain Property Sold at Public Auction. . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following Order was passed and adopted: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that an assessment has been made on property bid in and sold at Public Auction on October 4, 1966, under Section 3712 of the Revenue and Taxation Code, and application having been made to this Board for the Cancellati. on of said assessment: NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Assessor of the - Courity of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the 1966-67 taxes on the following described property: Property covered by Tax S_tatements Numbers 74482 and 74824 described as Parcel 9004-439-240-50 and Parcel 9010-439-250-50, assessed in the name of Florence R. Selby, et al. This property was bid in at Public Auction on October 4, 1966 to Gertrude Lawson Duff, and under Section 3712 of the Revenue and Taxation Code, said property was conveyed to Mrs. Duff Free and clear of any and all taxes. The foregoing Order entered in the Minutes of the Board of Supervisors . this 10th day of October, 1966. In the Matter of Corrections to the 1966-67 Unsecured Assessment Roll. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and 192 I Corrections to 1966-67 Assess ment Roll . / l I I 1 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 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 1966-67 Unsecured Assessment Roll, as provided by Sections 4831, 4831.5 4834, 4835 and 4986 of the Revenue ~nd 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 1966-67 Unsecured Assessment Roll, as set forth below: . From the assessment of Olszewski, Richard, Tax bill 50~-16, STRIKE OFF, Personal Property $150, taxes, all penalties and costs. Duplicate assessment of Furniture; see tax bill 6662-468-S. From the assessment of Shepard, Leo, tax bill 502-21 STRIKE OFF, Personal Property $100, taxes, all penalties anA costs. Furniture removed prior to lien date 1966 From the assessment of Waint, Tom, tax bill 105-36, STRIKE OFF, Personal Property $100, taxes, .all penalties and costs. Furniture non-taxable by reason of Soldiers and Sailors Civil Relief Act on file. From the assessment of Crabtree, Charles A., tax bill 307-58, STRIKE OFF, Personal Property $170, taxes, all penalties and costs. Not the owner of boat on lien date 1966. From the assessment of Ekleberry, A. R., tax bill 400-136-S, PARTIAL STRIKE OFF, Personal Property $580, taxes all penalties and costs, leaving a balance of $370. Revised assessment of boat due to additional information furnished by taxpayer. The foregoing Order entered in the Minutes of the Board of Supervisors this 10th day of October, 1966. In the Matter of Corrections to the 1966-67 Assessment Roll. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following Order was passed and adopted: 0 R D E R . It is 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 1966-67 Assessment Roll, as provided by Se~tions 4831, 4833, 4834, 4835, 4836 and 4986 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 any necessary corrections, and cancellations of any penalties and/or costs thereon, in the 1966-67 Assessment Roll, as set forth below: Cancellation of Taxes on Property Acquired by State of California, Division of Highways . I I ' I I l J I I I October 10, 1966 From the assessment of Vancor Developments, 69-271-10 Code 66-062, STRIKE OFF Personal Property $150 because this is an unfurnished rental - tenant is assessed on Unsecured roll. Due to an error by Data Processing, the Code Area shown is 62-006 for 153-040-28 and it should be 66-006. From the assessment of Evans s. Pillsbury II et ux, 11-690-23 Code 78-002, STRIKE OFF Personal Property $600 because of a clerical error in posting. From the assessment of Orville s. Arneson et ux, 65-141-33 Code 66-0631 STRIKE OFF Personal Property $150 because of a douole assessment - covered by 65-385-02. Change Code Area of the properties listed below on the 1966-67 secured roll. They are shown on the roll in Code Area 62-026 and should be 62-009 - an error made in the mapping department in 1964 141-300-03, 141-300-04 and 141-300-12 193 The foregoing Order entered in the Minutes of the Board of Supervisors this 10th day of October, 1966. In the Matter of Cancellation of Taxes on Property Acquired by the State of California, Division of ijighways. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following Order was passed and adopted: ORDER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the State of California, Division of Highways has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and . WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, 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 and directed to cancel the following taxes on the 1966-67 secured roll, penalties and costs applicable, against the property described below: R/W 05-SB-1-0/08.9 #946 R/W 05-SB-1-0.0/8.9 81-080-30 Code 94-002 assessed to Jean R. Loustalot et ux - recorded 7-8-66 - Cancel Land $600 and Improvements $600 on Proportionate share of taxes. 81-080-15 Code 94-002 assessed to Jean R. Loustalot et ux - recorded 7-8-66 - Cancel Land $1900 on proportionate share of taxes. #948 81-080-14 Code 94-002 assessed to Jean R. Loustalot et ux - recorded 7-8-66 - Cancel Land $300, on proportionate share of taxes. 5-380-24 Code 59-010 assessed to John K. Laws et ux - recorded 3-21-66 - Cancel Land $100 on proportionate share of taxes. 5-380-22 Code 59-010 assessed to Central Trust Co. - recorded 3-22-66 - Cancel Land $100 on proportionate share of taxes. 5-260-03 Code 59-048 assessed to Lawrence N. Bailard et al - recorded 3-22-66 - Cancel Land $5,000 and Improvements $450 on proportionate share of taxes. 194 Cancellation of Taxes on Property Acquired by Cit of Santa Barbara. I I ' I 5-380-26 Code 59-010 assessed to Central Trust Co. - recorded 3-22-66 - Cancel Land $150 on proportionate share of taxes. 93-050-27 Code 1005 assessed to Airport Square Inc. recorded 3-14-66 - Cancel Land $1,700, on proportionate share of taxes. 05-SB-100-0.0/8.9 R/W 05-SB-101.82. 2 i'fa910,l-6 R/W 05-SB-101-0. 0/1.3 ifll96 R/W 05-SB-1-21. 3/23.2 #1226 81-080-41 This parcel is not on the roll for 1966-67, therefore, no cancellation is requested on proportionate share of taxes. 129-150-34 Code 80-054 assessed to Aviation Finance Corp - recorded 6-21-66 - Cancel Land $150, on proportionate share of taxes. 129-150-02 - No cancellation is requested because amount taken is too small. 129-120-13 - No Cancellation is requested because more land was returned by State than that taken. 1-210-08 Code 59-030 assessed to Alyce Brooks et al - recorded 8-26-66 - Cancel Land $2,000 and Improvements $2,260, on proportionate share of taxes. 93-050-33 Code 72-032 assessed to George R. Vance et ux - recorded 9-6-66 - Cancel Land $100 on proportionate share of taxes. The foregoing Order entered in the Minutes of the Board of Supervisors this 10th day of October, 1966. In the Matter of Cancellation of Taxes on Property Acquired by the City of Santa Barbara. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following Order was passed and adopted: ORDER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the City of Santa Barbara has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described bwlow, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, it is ordered that the Auditor and/or Tax Collector of the County of Santa Barbara,- State of California, be, and they are hereby, authorized and directed to cancel the following taxes on the 1966-67 secured roll, penalties and costs applicable, against the property described below: 39-242-07 Code 2-00l assessed to John M. Ruiz et ux - acquired March 18, 1966 - Cancel Land $2000 and Improvements $900. 35-012-05 Code 2-001 assessed to Mildred Booth - acquired March 30, 1966 - Cancel Land $1500 and Improvements $1200. The foregoing Order entered in the Minutes of the Board of Supervisors this 10th day of October, 1966. , -. - - ----- ---- --- ----- ------.--------------------------------------,.,----,~-""""'=-=------=--,.---r-- Cancellation of Taxes on property Acquired by Gole a Union School District. - ( Cancellation of Taxes on Property Acquired by County of Santa Barbara. . j I I l J I I i October 10, 1966 In the Matter of Cancellation of Taxes on Property Acquired by the Goleta Union School District. 195 . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the fQllowing Order was passed and adopted: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the Goleta Union School District has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California, and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes, penalties and costs appli- cable, on the 1966-67 secured roll against the property described below: 79-120-04 Code 66-100 assessed to Miss Irene V. Samson - acquired September 7, 1966 - Cancel Land $11,100. The foregoing Order ent. ered in the Minutes of the Board of Supervisors this 10th day of October, 1966 In the Matter of Cancellation of Taxes on Property Acquired by the County of Santa Barbara. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following Order was passed and adopted: ORDER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to, and is the owner of, certain real p'roperty situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and Co1.lll.ty Auditor of said County of Santa Barbara to the can~ellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes on the 1966-67 secured roll, penalties and costs applicable, against the property described below: 65-040-09 Code 66-063 assessed to Harley Barling et ux - recorded March 10, 1966 - Cancel Land $1250 on the proportionate share of taxes . 65-040-11 Code 66-063 assessed to Harley Barling et ux - recorded March 10, 1966 - Cancel Land $3750 on the proportionate share of taxes. 65-040-14 Code 66-063 assessed to Harley Barling et ux - recorded March 10, 1966 - Cancel Land $3750 on the proportionate share of taxes. 196 Claim Against County in Favor of Kenneth E.Lebo, in Amount of $30.00 for Loss of One Contact Lens. { Claim Against County in Favor of Donna M. Christoph, et al, for Wrongful Deat ! I I I Statement of St~te Dept of California Highway Patro , Payroll for Providing Cro sing Guard Ser vice to Count / j l A~ndment to Minutes of September 12, 1966 Meeting to .Return Balance of Cash Deposite folj Str:et In&pection Co ~ ts , Tract 4J:l0,172 to OJJ Corporati n Instead of 1'1ou nd Invest- , metilt Company. I ( 109-200-17 Code 80-054 assessed to Coast Valley Properties Company - recorded April 25, 1966 - Cancel Land $400 on the proportionate share of taxes. 107-070-08 Code 80-054 assessed to Coast Valley Properties Company - recorded April 25, 1966 - Cancel Land $650, on the proportionate share of taxes. 107-140-08 Code 80-054 assessed to Coast Valley Properties Company - recorded April 25, 1966 - Cancel Land $500, on the proportionate share of taxes. 107-140-09 Code 80-054 assessed to Coast Valley Properties Company - recorded April 25, 1966 - Cancel Land $900, on the proportionate share of taxes. 107-140-10 Code 80-054 assessed to Coast Valley Properties Company - recorded April 25, 1966 - Cancel Land $340, on the proportionate share of taxes. 137-070-35 Code 52-003 assessed to Earl c. Petersen et ux - acquired April 15, 1966 - Cancel Land $150, on proportionate share of taxes. 143-341-02 Code 62-001 acquired June 25, 1966 share of taxes assessed to Perfecto C. - Cancel Land $100 - on Escobar et al - proporti onate The foregoing Order entered in the Minutes of the Board of Supervisors this 10th day of October, 1966. In the Matter of Claim Against the County in Favor of Kenneth E. Lebo, in the Amount of $30.00 for Loss of One Contact Lens. 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 insurance carrier. In the Matter of Claim Against the County in Favor of Donna M. Christoph, David Glen Christoph, Unborn Child Christoph, and Estate of Glen Allen Christoph, in the Amount of $251,000, for Wrongful Death. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, ~t is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel and insurance carrier. In the Matter of Statement of State Department of California Highway Patrol, in the Amount of $131.01, Covering August, 1966 Payroll for Providing Crossing Guard Service to the County. 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 Auditor. In the Matter of Amendment to Minutes of September 12, 1966 Meeting to Return Balance of Cash Deposited for Street Inspection Costs, Tract #10,172 to OJJ Corporation instead of Mound Investment Company. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that so much of the minutes of the September 12, 1966 meeting ordering the return of the balance of cash deposited for street inspection costs on Tract fJ:lO, 172 as reads ''to Mound Investment Company'' be, and the same is hereby, amended to read "OJJ Corporation''. ' Approval of Requests for Wa iver of Physical Standards of New County Employees 1 Reconnnendatio of County Landscape Architect for Placement of Bond for Land scaping and Cash Deposit for Ma intenance of Stree Trees , First Church of Christ Scientist . I Reconnnendation of County Land scape Architect for Place ment of Bond for Landscaping & Cash Deposit for Main tenance of Street Trees , Harbor Service Station. / I I' r . ' Reconnnenda tion of County Landscape Architect for Placement of Bond for Landscaping and Cash Deposit for Maintenance of Street Trees , Humble Service Station. I -------- ---------- --------------------------~.--,-,.,,.--.-,=---,.~--,-~-:-=-=------.,.--.,.-- October 10, 1966 197 In the Matter of Approval of Requests for Waiver of Physical Standards of New County Employees. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following requests for waiver of physical standards of new County employees be, and the same are hereby, approved, as reconnnended by Dr. David Caldwell: /Jacqueline Tarleton, Sheriff's Department. r Ida Maurer, Santa Barbara General Hospital In the Matter of Recommendation of County Landscape Architect for Placement of Bond for Landscaping and Cash Deposit for Maintenance of Street Trees, First Church of Christ Scientist, Case #66-CP-48. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the reconnnendation of the County Landscape Architect for placement of a $1,800 bond to secure performance of landscaping and cash deposit of $75.00 for maintenance of 5 street trees to the Road Department be, and the same is hereby, confirmed for First Church of Christ Scientist, 480 N. Fairview Avenue, Goleta Cast #66-CP-48. The bond should contain wording similar to the following: ''To assure landscaping and for the planting of five (5) street trees as set forth in the Planning Department street trees requirements dated March, 1964, headed 'Street Trees for Subdivisions in Santa Barbara County'." The above requirements are to be completed in conformance with the approved" landscape plan dated September 29, 1966 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 Reconmendation of County Landscape Architect for Placement of Bond for Landscaping and Cash Deposit for Maintenance of Street Trees, Harbor Service Station, Case #66-M-75. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and . carried unanimously, it is ordered that the reconnnendation of the County Landscape . Architect for placement of a $500. bond to secure performance of landscaping and cash deposit of $60. for maintenance of 4 street trees to the Road Department be, and the same is hereby, confirmed for Harbor Service Station, 180 N. Fairyiew Avenue, Goleta, Case #66-M-75. The bond should contain wording similar to the following: "To assure landscaping and for the planting of 4 street trees as set forth in the Planning Department street trees requirements dated March, 1964, headed 'Street Trees for Subdivisions in Santa Barbara County'.'' The above requirements are to be completed in conformance with the approved landscape plan da.ted A.ugust 24, 1966 and on file with the Planning Department. The requirements are to be completed within one (1) year of the date of issuance of a building permit. In the Matter of Recommendation of County Landscape Architect for Placement of Bond for Landscaping and Casq Deposit for Maintenance of Street Trees, Humble Service Station, Santa Barbara. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the reconmendation of the County Landscape 1.98 Reconnnendation of County Land scape Architec for Placement of Bond for Landscaping & Cash Deposi t for Maintenanc of Street , Trees , Applied Magnetics Corp . 749 Ward Drive , Santa Barbara . / Request of County Tax Collector for Transfer of Payment on Unsecured Perso 1 Property Tax Statement Due to Error . I xecution o' Grant of Easement to Southern Calif .Edison Company for OpPn Space Parcel , Tract iff:l~ , 306. I Execution of Lease Agreement with Mar tin McPhie fo Rental of D"' "'1 ,_ing at / "6"5 Dorking Place by Co. Eir e t: Architect for placement of a $600. bond to secure performance of the landscaping and a cash deposit of $60. for the maintenance of 4 street trees to the Road Department be, and the same is hereby, confirmed for Humble Service Station, 5551 Hollister Avenue, Santa Barbara. The bond should contain wording similar to the following: ''To assure landscaping and for the planting of 4 street trees as set forth in the Planning Department street trees requirements dated March, 1964, headed 'Street Trees fQr Subdivisions in Santa Barbara County'." The above requirements are to be completed in conformance with the approved landscape plan dated August 16, 1966 and on file with the Planning Department. The requirements are to be completed within one (1) year of the date of issuance of a building permit. In the Matter of Recommendation of County Landscape Architect for Placement of Bond for Landscaping and Cash Deposit for Maintenance of Street Trees, Applied Magnetics Corporation, 749 Ward Drive, Santa Barbara, Case #66-AB. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the County Landscape Architect for placement of a $1,190. bond to secure performance of the ' landscaping and a cash deposit of $150. for maintenance of 10 street trees to the Road Department be, and the same is hereby, confirmed, for Applied Magnetics Corporation, 749 Ward Drive, Santa Barbara, new development, Parcel #71-170-14, Case ff:66-AB. The bond should contain new wording similar to the following: "To assure landscaping and for the planting of 10 street trees as set forth in the Planning Department street trees requirements dated March, 1964, headed 'Street Trees for Subdivisions in Santa Barbara County'.'' The above requirements are to be completed in conformance with the approved landscape plan dated August 29, 1966 and on file with the Planning Department. The requirements are to be completed within one year of the date of issuance of a building permit. In the Matter of Request of County Tax Collector for Transfer of Payment on Unsecured Personal Property Tax Statement due to Error. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the County Tax Collector to transfer payment made, in the amount of $16.23 on unsecured personal property Tax Statement #8045/3, on August 25, 1966, to Tax Statement #8045/2 be, and the same is hereby, approved under Section 4833 of the Revenue & Taxation Code, inasmuch as the payment was credited in error In the Matter of Execution of Grant of Easement to Southern California Edison Company for Open Space Parcel, Tract #10,306, Folio No. 273. Upon motion of Supervisor Clyde , seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Grant of Easement to Southern California Edison Company for open space parcel, Tract #10,306, Folio No. 273, and dated October 10, 1966. In the Matter of Execution of Lease Agreement between the County of Santa Barbara and Martin McPhie for Rental of Dwelling Located at 2605 Dorking Place, Mission Canyon, by County Fire Department for Fireman and Substitute Fireman. ---~---------------- Recommendation of Road Conmis s ioner foi. Release of 15% Bal~Pce of Road I mprovement Bond for Tract 4110, 306 due to Ev:piration of 1-Yr Guaranteed Period . / Recommendation of Director Public Works for Release of" Bond Under Ordinance No . 1005. I 1 Recon\mendation of Oil Well Inspec~ or for Apprtjval of Riders to Oil Dril~ing Bonds . . I 1 I October 10, 1966 199 Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Lease Agreement, dated October 10, 1966, between the County of Santa Barbara and Martin McPhie, for rental of dwelling located at 2605 Dorking Place, Mission Canyon, by County Fire Department for fireman and substitute fireman, at a total rental of $1,665.00 for the period October 10, 1966 through July 10, 1967 with payments to be made at the rate of $185.00 per month, payable in arrears on or after the 10th day of each and every month commencing November 10, 1966. It is further ordered that the County Auditor be, and he is hereby, authorized and directed to draw warrants from Account No. 110-B-18 for payments therefor. In the Matter of Reconnnendation of Road Connnissioner for Release of 15% Balance of Road Improvement Bond for Tract #10,306 due to Expiration of One-Year Guarantee Period Required Under Ordinance No. 1358. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the 15% balance of the following road improvement bond for Tract #10,306 be, and the same is hereby, released as to all future acts and conditions, as recommended by the Road Connnissioner due to the expiration of the one-year guarantee period, as required under Ordinance No. 1358: United Pacific Insurance Company, as Surety - Roseglen Construction, Inc., as Principal, for Bond No. B-423127, dated December 3, 1963, for the original amount of $84,000.00. In the Matter of Recommendation of Director Public Works for Release of Bond under Ordinance No. 1005. Pursuant to the recommendation of the Director Public Works in accordance with the provisions of Ordinance No. 1005; Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following bond under Excavation Ordinance No. 1005 be, and the same is hereby, released as to all future acts and conditions: . ' Montclair Enterprises, P. O. Box 845, Goleta, for Permit No. 1560 - Performance Bond No. B 488005 issued by United Pacific Insurance Company, . in the amount of $7,600.00. In the Matter of Reconnnendation of Oil Well Inspector for Approval of Riders to Oil Drilling Bonds. Pursuant to the reconnnendation of the Oil Well Inspector and in accordance with the provisions of Ordinance No. 908; Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following riders to oil drilling bonds be, and the same are hereby, approved, as reconnnended by the Oil Well Inspector: 200 Recounnendation of Oil Well Inspector for Rel~ase of Oil Drilling Bond. I I ! The Atlantic Refining Company - Pacific Indemnity Company rider to Blanket Bond No. 203679 changing the name of the Principal on said bond from the Atlantic Refining Company to Atlantic Richfield Company 1 StaQdard Oil Company of California - Pacific Indemnity Company rider to Blanket Bond No. 119594 covering well ''Standard Atlantic Carpinteria State PRC-3150 No. 24'', County Permit No. 3147. Tidewater Oil Company - Insurance Company of North I America rider to Blanket Bond No. 963209 covering the following wells: ''Williams Holding No. 73-25" County Permit No. 3152. ''Williams Holding No. 502-25'', County Permit No. 3153. ''Williams Holding No. 601-25'' County Permit No. 3154. ''Williams Holding No. 602-25'' , County Permit No. 3155. 1Texaco, Inc. - The Travelers Indemnity Company rider to Blanket Bond No. T-393 covering the following wells: ''Wineman Core Hole No. l '', County Permit No. 3156, and ''Travis B Core Hole No. l'', County Permit No. 3157 Getty Oil Company - Argonaut Insurance Company rider to Blanket Bond No. 055133 covering the following wells: (Tidewater Oil Operator) ''Los Alamos No. 48'' ' County Permit No. 3160. ''Los Alamos No. 49''' County Permit No. 3161. ''Los Alamos No. 101'' ' County Permit No. 3162. ''Los Alamos No. 103'' ' County Permit No. 3163. ''Los Alamos No. 120'' ' County Permit No. 3164. ''Los Alamos No. 102'' ' future well. / Socony Mobil Oil Company - Pacific Indemnity Company rider to Blanket Bond No. 239798 changing the name of the Principal on said bond from Socony Mobil Oil Company to Mobil Oil Corporation In the Matter of Recommendation of Oil Well Inspector for Release of Oil Drilling Bond. Upon the recommendation of the Oil Well Inspector and in accordance with the provisions of Ordinance No. 908; Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, 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, as reconmiended by the Oil Well Inspector: Robert G. Russell - Aetna Casualty Company Single Bond No. 33S51962 covering well ''Williams Holding Co. No. A-1'', County Permit No. 2255. Recouunendatio of Oil Well Inspector for Approval of Oil Drilling Bond. I Publication of Ordinance Nos . 1746, 1747 and 1748 . Reports and Commun icati on I ) I 1. ' October 10, 1966 201 In the Matter of Reconnnendation of Oil Well Inspector for Approval of Oil Drilling Bond. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Oil Well Inspector for approval of the following oil drilling bond be, and the same is hereby approved, under the provisions of Ordinance No. 908: Robert G. Russell - Hartford Accident and Indemnity Company Single Bond No. 3296528 covering well ''Williams Holding Co. No. A-l 1 1 , County Permit No. 2255. In the Matter of Publication of Ordinance Nos. 1746, 1747 and 1748. It appearing from the Affidavits of the Principal Clerks of the Santa Maria Times and Santa Barbara News-Press that Ordinances Nos. 1746, 1747 and 1748 have been duly published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined that Ordinance Nos. 1746, 1747 and 1748 have been duly published in the manner and form prescribed by law. In the Matter of Reports and Conmrunications. The following reports and conmrunications were received by the Board and ordered placed on file: / City of Guadalupe - Resolution endorsing establishment of County-wide Regional Planning Council. ; Park Commission - Attendance report of Commissioners attending meetings. !Planning Commission - Attendance report of Commissioners attending meetings. 1 LAFCO - Resolution approving proposed annexation of portion of Hollister Avenue to City of Santa Barbara. 1 LAFCO - Notice of hearing on application for annexation of Carpinteria tide and submerged lands to City of Carpinteria, October 27, 1966, 2 P. M. / State Dept Public Health - Copy of report sent Santa Maria Hospital Administrator noting deficiencies apparent at time of last inspection. 1 U. S. Army Corps of Engineers - Application of Humble Oil & Refining Co. for permit to install underwater oil well completion and production head in Pacific Ocean near Carpinteria. 1 Planning Commission - Approval of request of Rancho Del Ciervo Estates (66-CP-74) for Conditional Use Permit to move existing subdivision sign. / Administrative Officer - 1965-1966 report on Uniform Transient Occupancy (Bed) Tax Fund. / Administrative Officer - Travel during September, 1966. ~ county Superintendent of Schools - Certificate of Election Results, College School District. ' 202 Execution of Agreement with Cities of Sant Barbara, Lompo and Santa Mari for Operation of County-Wide Free Library System. / Execution of Agreement with State Dept of Parks & Recrea tion for Grant of Money Under 1964 Bond Act for Acquisitio of Lands. (Santa Ynez Val'ley Park) 7 ! I 1 1 S. B. General Hospital & Out-Patient Clinic - Statement of budget balance, August 31, 1966. /County Auditor - Audit of Lompoc Judicial District. 1 County Superintendent of Schools - School district budgets In the Matter of Execution of Agreement between County of Santa Barbara and Cities of Santa Barbara, Lompoc and Santa Maria for Operation of County-Wide Free Library System during FY 1966-1967. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-511 WHEREAS, there has been presented to this Board of Supervisors An Agreement for Operation of County-Wide Free Library System dated October 10, 1966 by and between the County of Santa Barbara and the City of Santa Barbara, City of Lompoc and City of Santa Maria, by the terms of which provision is made for operation of county-wide free library system; 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 10th day of October, 1966, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Execution of Agreement between the County of Santa Barbara and State Department of Parks and Recreation for Grant of Money under 1964 Bond Act for Acquisition of Lands. (Santa Ynez Valley Park) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 96~512 , WHEREAS, there has been presented to this Board of Supervisors an Agreement by and between the County of Santa Barbara and the State Department of Parks and Recreation by the terms of which provision is made for Grant of Money under 1964 Bond Act for Acquisition of Lands. (Santa Ynez Valley Park) 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 I ' Execution of Agreement Between County of Santa Barbara and State Dept of Parks and Recreation for Grant of Money for Acquisition of Lands . (Carpinteria Valley Park) I Execution of Agreement Between S. B.Co . Firel Protection Dist & Vandenberg Utilities Co . to Furnish Continued Fire Hydrant Service to the Dis1rict. r i l I I I 1 203 Barbara, State of California, this 10th day of October, 1966, by the following vote: Ayes: George H. Clyde, Joe 3. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent : None In the Matter of Execution of Agreement between the County of Santa . Barbara and State Department of Parks and Recreation for Grant of Money under 1964 Bond Act for Acquisition of Lands. (Carpinteria Valley Park) . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-513 WHEREAS, there has been presented to this Board of Supervisors an Agreement by and between the County of Santa Barbara and the State Department of Parks and Recreation by the terms of which provision is made for Grant of Money under 1964 Bond Act for Acquisition of Lands. (Carpinteria Valley Park) 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 10th day of October, 1966, 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 Santa Barbara County Fire Protection District and Vandenberg Utilities Company to Furnish Continued Fire Hydrant Service to the District. Upon mot ion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-514 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated October 10, 1966 by and between the County of Santa Barbara Fire Protection District and Vandenberg Utilities Company by the terms of which provision is made to Furnish Continued Fire Hydrant Service to the District; 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 10th day of October, 1966, by the following 204 ~ Policy Regarding Compliance with Minor Rd Acquisitions with General Plan. I 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 Policy Regarding Compliance of Minor Road Acquisitions with the General Plan. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-515 WHEREAS, from time to time the County acquires parcels of land for the construction or widening of roads; and WHEREAS, such road acquisitions may be of a minor nature involving relatively small parcels of land; and WHEREAS, Section 65402(a) of the California Government Code provides in part that after a General Plan has been adopted ''no real property shall be acquired by dedication or otherwise for street, square, park or other public purposes, and no real property shall be disposed of, no street shall be vacated or abandoned, and no public building or structure shall be constructed or authorized, if the adopted general plan or part thereof applies thereto, until the location, purpose and extent of such acquisition or disposition, such street vacation or abandonment, or such public building or structure have been submitted to and reported upon by the planning agency as to conformity with said adopted general plan or part thereof. The provisions of this paragraph (a) shall not apply to acquisitions or abandonments for street widening or alignment projects of a minor nature if the legislative body so provides by ordinance or resolution."; and WHEREAS, there is now no method of determining whether or not such proposed road acquisitions or abandonments are of a minor nature; therefore all road acquisitions and abandonments must be processed through the Planning Commission and the Board of Supervisors, necessitating a considerable amount of paper work in listing the items on the Planning Commission agenda, sending out notices, preparing a staff report and notifying the Board of Supervisors; and WHEREAS, a simpler method of handling such road acquisitions and abandonments of a minor nature will save time and money and expedite County business; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Planning Commission recommends to the Board of Supervisors that all road acquisitions and abandonments be referred to the Planning Department staff for a determination as to whether or not the road acquisition or abandonment is of a minor nature, and that the staff be directed to report directly to the Board of Supervisors instead of to the Planning Commission when, on the basis of its effect on the General Plan, it determines that the effect on the General Plan is insignificant. BE IT FURTHER RESOLVED that when the Board of Supervisors receives such a report from the Planning Department staff, the Board of Supervisors may declare that such road acquisition or abandonment is of a minor nature, in which case the matter need not be referred to the Planning Commission for a report. Execution of Agreement Between County o S.B. & Charles Murphy dba Lompoc Flight Servi ce f or Constructi on of One 12-Unit ''T-Type '' Hanga at Lompoc Airport. I Recommendatio of County Right of Way Agent for Necessary Action to be Taken to Request Reimbursement of Funds , for Performance o Right of Way Functions, Elwood Acres Improvement District. / Establishing Change Fund f o Judge of Justi e Court, Lompoc Judicial Dist. I October 10, 1966 205 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 10th day of October, 1966, 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 between the County of Santa Barbara and Charles Murphy dba Lompoc Flight Service for Construction of One 12-Unit - ''T-Type'' Hangar at Lompoc Airport for Cost of $39 ,500.00. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-516 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated October 10, 1966 by and between the County of Santa Barbara and Charles Murphy, doing business as Lompoc Flight Service by the terms of which provision is made for Construction on One 12-Unit ''T-Type'' Hanger at Lompoc Airport for Cost of $39,500.00; 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 10th day of October, 1966, 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 Reconnnendation of County Right of Way Agent for Necessary Action to be Taken to Request Reimbursement of Funds, in the Amount of $2,167.23, for Performance of Right of Way Functions, Elwood Acres Improvement District, Folio 1/100. 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 Counnissioner for preparation of the necessary claim, and to make assurance that there are sufficient monies in the funds for the payment therefor. In the Matter of Establishing Change Fund for Judge of Justice Court, Lompoc Judicial District, in the amount of $30.00. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-517 WHEREAS, in a number of instances the operations of certain county officers are handicapped by the lack of an established Change Fund; and WHEREAS, the Judge of Justice, Court, Lompoc Judicial District, has . 206 eport on Reuest of Sandy land Seawall li.=intenance istrict for $50,000 Loan County. / Certificate of Insuf f iciency From County Clerk of Referendum Petition for Submission to Electors of Courity of Sant Barbara - Buen - an Property. I I requested the Board of Supervisors to establish a Change Fund for his department; and WHEREAS, under the provisions qf Government Code, Title 3, Division 3, Chapter 2, Article 2, the Board of Supervisors is granted authority for the ' establishing of such a Change Fund, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED: 1. That a Change Fund be established for the Judge of Justice Court, Lompoc Judicial District. 2. That when the Judge of Justice Court, Lompoc Judicial District, complies with the provisions of Section 29323 of the Government Code, the Auditor of the County of Santa Barbara is hereby directed and authorized to draw his warrant upon the Treasurer of said County in favor of the Judge of the Justice Court, Lompoc Judicial District, in the amount of Thirty and no/100 Dollars ($30.00), which money is to be used by the Judge of the Justice Court, Lompoc Judicial District, for the exclusive purpose of making change. 3. That the Clerk is directed to transmit certified copies of this resolution to the County Auditor and County Treasurer, as required by Section 29322 of the Government Code. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 10th day of October, 1966, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None In the Matter of Report on Request of Sandyland Seawall Maintenance District for $50,000 Loan from the County. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried, it is ordered that the above-entitled matter be, and the same is hereby, continued to October 24, 1966, at the request of the County Counsel. Supervisor Clyde abstained from voting on this motion. In the Matter of Certificate of Insufficiency from County Clerk of Referendum Petition for Submission to the Electors of the County of Santa Barbara, California, of Ordinance No. 1743 - Bueneman Property. J. E. Lewis, County Clerk and Registrar of Voters, submitted his Certificate of Insufficiency, dated October 7, 1966, of referendum petition for submission to the electors of the County of Santa Barbara, California, of Ordinance No. 1743 - Bueneman Property, which was read to the Board of Supervisors, certifying as follows, to-wit: . ''l) that the total vote cast for all candidates for Governor at the last gubernational election was 64,052. ''2) that ten (10) percent of said vote for Governor is 6,405. ''3) that I have checked all signatures appearing upon a referendum petition for submission to the electors of the County of Santa Barbara, California, of Ordinance No. 1743, entitled ''An Ordinance amending Ordinance No. 551 of the County of Santa Barbara, as amended, by adding Section 476 and I I . October 10, 1966 207 477 to Article IV of said Ordinance" with the signatures appearing on the Affidavits of Registration of the electors of this County and have found that said petition contains 6,256 signatures of registered, qualified electors of Santa Barbara County. ''~) that said referendum petition is certified to be insufficient.'' J. E. Lewis, County Clerk, appeared and made a brief statement before the Board of Supervisors. John Schaaf appeared before the Board of Supervisors to state that the Board has a rare opportunity as representatives of the taxpayers and citizens of the County that, in deference to the signers of the referendum petition, and due to the fact that they failed by a very minute amount to qualify, the Board should take action to rescind Ordinance No. 1743, amending Ordinance No. 661 of the County of Santa Barbara, as amended, by adding section 476 and 477 to Article IV of said ordinance, applying the DR-8-PC District regulations to the Bueneman property, Five Points area, Santa Barbara Area, Case #66-RZ-20, which is under question. Such action would prove that the Board truly represents the will of the people, he said. He complimented the elections staff on their work connected with the petition, but stated that the~e are 218 names which were not included in this who are qualified, registered voters and referred to the statement contained in the Certificate of Insufficiency under paragraph 3) which stated that "said petition contains 6,256 signatures of registered, qualified electors of Santa Barbara County". He states this is incorrect as it is felt this is legally wrong and subject to challenge. Dale Hanst, Attorney for the applicants requesting the adoption of said ordinance, appeared before the Board to state that the petition has legally failed to accomplish its purpose and the ordinance becomes final with the filing of the Certificate of Insufficiency. He contends that in obtaining names on the petition, it is not a true test of the signers' desires. If the Board takes any action, it would be government by petition, and would set a very dangerous precedent. He said it would be a mistake to reconsider action that has been taken on a studied basis, and he doesn't feel that all the people who signed the petition opposed the zoning of the property. Attorney Hanst also stated that had the signatures on the petition been sufficient, they would ask that the matter be placed on the ballot for the general election as the only way to test the mat ter . Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Certificate of Insufficiency from the County Clerk and Registrar of Voters of Santa Barbara County on referendum petition for submission to the electors of the County of Santa Barbara, California, of Ordinance No. 1743 - Bueneman property be, and the same is hereby, placed on file John Schaaf reappeared before the Board to request the Board to reconsider the Board's action regarding the adoption of Ordinance No. 1743. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of John Schaaf for the Board . to reconsider its previous action taken regarding the adoption of Ordinance No. 1743 be, and the same is hereby, denied 208 Recommendation of Count y Airport Committee to Deny Reques of William Perry for Leas of Property at Lompoc Airport for Operation of Auto Wrecking Business Due to Lack of FAA Approval . I Reconnnendation of County Counsel for Denial of Clai in Favor of Robert C. John son. I Recommendation of Safety & Transportati on Officer for Approval of Re quest of Chief Probation Officer for Purchase of Automobile for New School Program in Santa Maria Lompoc Area. I Approval of Request of Santa Maria Hospital Admin istrator for Dev;i.ation from Budgeted Capitali Outlay to Purchase Hospi tal Equipment . t I J l l I I 3 I Reqest of Santa Maria Hospital Administrator to Transfer $400. from Account ] 60 C 1 to / 160 B 10 Acct . In the Matter of Reconnnendation of County Airport Connnittee to Deny Request of William Perry for Lease of Property at Lompoc Airport for Operation of Auto Wrecking Business due to Lack of FAA Approval. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reconnnendation of the County Airport Connnittee to deny the request of Wil liam Perry for lease of property at Lompoc Airpo t for a 20-year period for construction of a building and operation of an auto wrecking business be, and the same is hereby, confirmed, due to lack of FAA approval which approval is necessary due to Federal funds involved in construction of the airport In the Matter of Recommendation of County Counsel for Denial of Claim in Favor of Robert c. Johnson, in the Amount of $40.00. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reconnnendation of the County Counsel to deny the claim submitted against the County in favor of Robert C. Johnson, in the amount of $40.00 covering the loss of a wedding ring which was alleged to have disappeared while _in the cos tody of the Sheriff's booking off ice be, and the same is hereby, confirmed, in view of denial of coverage by the insurance carri er. In the Matter of Recommendation of Safety & Transportation Officer for Approval of Request of Chief Probation Officer for Purchase of Automobile for New School Program in Santa Maria-Lompoc Area. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Chief Probation Officer for purchase of an automobile for the new school program in the Santa Maria-Lompoc area be, and the same is hereby, approved, as recommended by the Safety & Transportation Officer. It is further ordered that the Purchasing Agent be, and he is hereby; authorized and directed to proceed with the purchase thereof . In the Matter of Approval of Request of Santa Maria Hospital Admin- istrator for Deviation frqm Budgeted Capital OUtlay to Purchase Hospital Equipment. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Santa Maria Hospital Administrator for a deviation from budgeted capital outlay to purchase certain hospital equipment be, and the same is hereby, approved, as follows, and the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase thereof: . Purchase new obstetrics delivery table at a cost of approximately $2,300 from Account 160 C 1. Purchase of only 2 overbed tables and only 2 bedside cabinets instead of 6 each Delete 2 cribs. In the Matter of Request of Santa Maria Hospital Administrator to Transfer $400.00 from Account 160 C 1 to 160 B 10 Account. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, Approval of Request of County Assesso for Deviation From Budgeted Capital Outlay to Purchase 12 Posture Chairs I Requests for Appropriation, etc of Funds . / October 10, 1966 209 and carried unanimously, it is ordered that the request of the Santa Maria Hospital Administrator to transfer the amount of $400 .00 from Account 160 C 1 to Account 160 B 10 be, and the same is hereby, approved, subject to submission of the appropriate revision form. In the Matter of Approval of Request of County Assessor for Deviation from Budgeted Capital Outlay to Purchase 12 Posture Chairs. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the County Assessor for deviation from budgeted capital outlay to purchase 12 posture chairs, for a total cost of approximately $660.00 be, and the same is hereby, approved, as reconmended by the Administrative Officer . It is further ordered that the Purchasing Agent be, and he is hereby, a.tthorized and directed to proceed with the purchase thereof. In the Matter of Requests for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following requests for appropriation, cancellation or . revision of funds are hereby approved, in the budget classifications and amounts shown, and the ~uditor be, and he is hereby, authorized and directed to make the necessary transfers: REQURST FOR APPROPRIATION, CANCELLATION, OR REVISION OF FUNDS $2,100 Transfer from Appropriations for Contingencies to 193 B 22 $ 445 Transfer from Budget No. 104 C 1 to Appropriation for Contingencies Allowance of In the Matter of Allowance of Claims. Claims. .''. t I 1 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 210) 210 l ' Upon the roll being called, the following Supervisors voted Aye, NUMBER ,. ,. ,.,. ''" nM "" ",", "" "" "" mt ,. ., ,, , .*.,' , .,. AC-1!17 ~ COPY OF CLAIMS SANTA BARBARA COUN'TY FUND__.m:MIL----- DA ~ PAYEE . ~ Clltfttlll . . ._ lleltftell Oil Oe . A.Slllli Ille Oeq . c. . sa . .:.nu llllilMll hnle~ -.-. -~ ice a _. . AIMrt w .a.ua. . " w . . . ,. ,a PURPOSE .,.eo., W.Ml . . ,d . llild . (tll) . . Ina leillldlll -.UM MtUUll . , , , . a.al &ti en . , C)ltl M i . tawl aa. SYMBOL lt a lT J6 a 10 SSC , , , 110 llt 10 ll UOl' Ut u . 081' , lt u ,. 0. J6' - WARRANT ALLOWED FOR l, . l, ., D9 ,. ,. It . ,. ,',. ". 161.51 161.lf IQ . REMARKS 61 er 1 CUI) . . . ,1 111.t' , . ., , .', __ . . . IO, ., . . tT.06 15.'8 ',. :r.50 u.e i.'5 '" 1.15 1.15 NUMBER ,., , ,., , , ?Ma ., ,*.,' 1111 ,, ,. , "" .",'.* "" 11 JtJr , 7IJJ ,. ".,' ,., .,. ., ",.", TMI AC-1117 ' . ~ SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY FUND -__\ _____ DATE Ill 1 lL PAYEE . . , ._Ctllf . . . . . 1 -.wi1,a.io . 8-1 ., ' .,. . . . , . .-a le ,, . . . ,. . , . . ~ , . CltJf---- ., . .,fjf . . a.10w.--. PURPOSE . . .;t;;.T . . 'Mrili , . SYMBOL . , " ., ., - . , ftJ 7'll .-. JT1t 1 . ,1 . . ,J . " , . . flt 1111 Ill a G lldlNCftU lalat ,, ., , ., WARRANT ALLOWED FOR , . u 111 . , . u L ,.ft . . , .".". . - 11.IJ 112 . ,. . .,. ,. . lM . . , 10 . . 11.1. ., go . , lit . . ,. . . , REMARKS NUMBER ,., ,- ,.,. ,., flJI , 1 .,., , ".,.". *,.' ., "'' Tin "" TITS "" ''" "" AC-1157 . . , . SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY PAYEE 11-0. Wit . . . ,. . " . - PURPOSE , . . . . . -- . "'* . C.-Cj .a , ,. . ., . . ai ,. . ~. . , . . . . ai.wo ._ ,., ,. _ i . I. lldl . . , . ,. .".' ' " 11111 SYMBOL , Ill a S 1, uo ltoaU a. aa ,.,. , IDta .,. . U. , UlI QlaU lfl WARRANT ALLOWED FOR , . . ,. ' U.IS u.u l a.so H.Q w.15 lt. ,. . .,. . .,. ., . 111 REMARKS 1-19 If .t.o II.DJlI lt 1M C Tl' IO.tt tt I J.15 ., '" l . . '" n.so 11.M NUMBER ",.". . "" "" Tlt5 "" "." - Yttl . ,, Tiit . ., "" AC-1!17 SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY FUND - .J. ____ ___ DA PAYEE PURPOSE . ., . . . . Oii . .".'.'. . . ,. . . ac . ,., ,. . .,a- If Wta&.c.- . ,~,. .--.- . wa:au.A ,, , . auaH . .,. , . latnllllllt. , . lallld lilllllUe llllft .' .,. a. . 1.0 ., . ., . . SYMBOL. lll ' , .,. ~ $ f . . . . WARRANT AL.LOWED FOR . , 1 . "' ,. . ldl . 1.e . . ,. 1.19 SM s.a J.11 10. , . , . . ,. 1.,. ,. ,, ,' REMARKS I NUMBER ,. . , nn "". '"' .,. . "," Ml "". "" ".'' . mo 1ltl ,. "51 ,. AC-1!17 . __. . . SUPERVISOR'S COPY OF CLAIMS SAKTA BABBABA COUNTY FUND . . DAn: QCI- U. II" - ' - - - -- PAYEE ~ . _ ,. _ . . 1 . Melhff , . .,. , . ,. !.-.,. . , ,. . ., . ., . , ., , -- ,, . bl . . . lie PURPOSE ., . .-- , ,.,. AlilJ . . ., . nu oit . . , . ., - SYMBOL , Ut1 . l, WARRANT ALLOWED FOR . ' . . . - uo.n , . ur.w . ., . . ., . u.e . ,. . 117 "'" u . * 150 . .'" " , . 1.00 REMARKS NUMBER 1111 "" m7 ,. . , ,. "" fllS -.",_" "" .".". "" "" '91 ,",". "" "'' "" .".". . . ., , - AC-1!17 . . . . SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY - -------- PAYEE .O.tt.e u, . ,. . _ . . . --a a. _lelW&trn . ~ . Cdir . C. ,.--. ., . _ . , . ~ -.a.u.e ~ . ., 0-, c.-tetN ,, . lela. 1.c ,.,. 1.0 . Cle Alllld ' . . "' . o. . PURPOSE . . . . , . 1i-. fte'td . . SYMBOL , .1.9 9 , 28 1'11. dJ J.S lAa n ., . WARRANT ALLOWED FOR . . . , . ,,. . . . i ., . Jlt. lTI . -- l.1 '.'. UO.OI ,. . l 111 . n. . .,. u.11 . . . . ',.," REMARKS '_. . "" NUMBER . . llU . , , - ., , 1111 . ., AC-1!17 . ~ . . SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY FUND -------- DA .__ PAYEE PURPOSE SYMBOL. , 111. J -- an an ,. s '" ., 1et . eaa ~ " llO C&tt llO IJ . . 11811Ulila .au . . c. C911blll.H . u . a. lll a as . . ., a . 11 , IS J , . , l J was us. J 1'1 I 1Jl. s ,, 1a1 aas , .,. s , 15, ns ,. , 1t1a ~ uoa s WARRANT ALLOWED FOR 1.-. 1. .sa '" 10.ft ., . -. . ., "" "".", ' ". 1.11J.Y1 a.ti ,., . J.JO ., . 378.8' u.,. 11.11 u ., ., . "" e.n 1.uo.n .",. . .1s 11. 1.trr.to Q.IO 1 . *' d.15 REMARKS NUMBER . AC- 1!57 PAYEE . ~ . . SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY Fmm wa!ll!!!la,.______ DATE -ao. UM PURPOSE SYMBOL. (C.') ., st s uoas , lT I WARRANT ALLOWED FOR (1 . is. IS . i.ao 11.ts _ . . . ~ '"' lf .J) t " U1' It lt IJ , l' ,. . ,., , &6 tr a 1,. . ur 1 1ua1 , . wa1 ., . lJI . (l.fTl.OS ,. - '. J.4 1oa 1 . ,. Ual lUM 11 1- ~.- ". ,. - " .,.'1 lM 11 .lt.f .a "'' "'' 1.u Ull . l4 . ,. '"" d0 1' ro .- "'. 14 '" lfl. ,. , . ,. 11'" ,11.es REMARKS NUMBER ,. , . AC-1!57 l . ~ . ~ SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY . , DA PAYEE PURPOSE SYMBOL. . . . , . - . 01' . - . .n.M111& . -n., WARRANT ALLOWED FOR . 11.u lf .11 REMARKS IUVW 11111 DI. .lt,'.J -1 NUMBER . , ,. . . . AC-1!17 . . SUPERVISOR'S COPY OF CLAIMS . PAYEE PURPOSE . ,~ ~.-&-- . ta '*'- . . . . waa . UM-U . ~ SYMBOL as l . , . , . ., 1Ma 15 WARRANT AL L OWED FOR ,. \ . ., . .10 11 ,. a.as 1 ., - Jl.m.n ~ REMARKS NUMBER . . ."."' ., . . , AC-1!57 . ,. -' SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY FUND -- DATE 191 11A PAYEE PURPOSE ~ . .a ~ . , . ~ ' Ullll9MI , . la. . i.a~ . . ttfl*IMD . , c . .uu . . f Sj MBOL. utt 11 , t llllO Jltll . Jo . q WARRANT ALLOWED FOR '' .' .". . . . ,.,. ., . . REMARKS ---- . , - NUMBER ISU ISU , I Sit , '., ,' "' AC- 1!17 ' ' . . . SUPERVISOR'S COPY OF CLAIMS FUND_ PAYEE , . .,. , ,. ,. . ,. ,_,. wwu.a. WllU. ll. lt11le SANTA BARBARA COUNTY PURPOSE SYMBOL. z.-. ., Al . . ' - Ill & l ---- l llOA' WARRANT ALLOWED FOR ,. . .". . - 110.M . 11.-. REMARKS I NUMBER AC-1117 . . . . . - SUPERVISOR'S COPY OF CLAIMS PAYEE oaa II ,.,._ 11& . . PURPOSE .t.a.n.e .,. SYMBOL. utlUt lMJ-1 c t"9tha WARRANT AL.LOWED FOR -~ , . ""'" 11.m.u w.11 y.n , . ,., "'' '"'" REMARKS I ( - . --.--------------------------~-----------__,,.,,.,.,.--__,,.,-----.- Recommendation of Planning Commission from Board Referral to Approve Request of Rober t J. Marker, et al to Name Privat Road ''Mockingbird Lane'' Intersection Vieja Drive Approximately 500 Feet Westerly of Puente Drive , More Mesa Area, / Goleta Valley. Execution of Two-Year Lease Agreement with E.H.Haskell Co for Use of Former County Road Yard Prop erty , Summerland. I 1 Reconnnendation I from iBoa rd Ref erra1 of Request:! of Haskel Compalny for Con ditional Use PermiJt to Operate Te'mporary Contractor ' s Equipment Yard in Connection with Freeway Work at Former ' County Road Yard,. Summerland. I to-wi t: October 10, 1966 George H. Clyde, Joe J. Callahan, F. H. Beattie, and Curtis Tunnell NOES: None Daniel G. Grant, ABSENT: None 211 In .the Matter of Recommendation of Planning Commission from Board Referral to Approve Request of Robert J. Marker, et al (66-RN-4) to Name Private Roa'd ''Mockingbird Lane'' Intersection Vieja Drive Approximat~ly 500 Feet Westerly of Puente Drive, More Mesa Area, Goleta Valley. . . Upon motion of Supervisor Grant~ seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Commission from Board referral to approve the request of Robert J. Marker, et al (66-RN-4) to name a private road ''Mockingbird Lane'', intersection Vieja Drive approximately 500 feet westerly of Puente Drive, More Mesa Area, Goleta Valley be, and the same is hereby, confirmed. . . , . In the Matter of Execution of Two~Year Lease Agreement between the County of Santa .Barbara and E. H. Haskell Company for Use of former County Road Y.ard Property, Summerland in Connection with Freeway Project. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted : RESOLUTION NO, 66-518 WHEREAS, there has been presented to this Board of Supervisors a Lease Agreement dated October 10, 1966 by and between the County of Santa Barbara and E. H. Haskell Company by the terms of which provision is made for Use of Former County Road Yard Property, Summerland, in Connection with Freeway Project; 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 10th day of October, 1966~ by the following vote: . Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None I . It is further ordered that the Director, Department of Resources and Collections be, and he is hereby, authorized and directed to deposit the revenue received from the rental of said property to the General Fund In the Matter of Planning Connnission Recommendation from Board Referral of Request of Haskell Company (66-CP- 81) for Conditional Use Permit to Operate . Temporary Contractor's Equipment Yard in Connection with Freeway Work at Former County Road Yard, Summerland. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Commission from Board referral of request of Haskell Company (66-CP-81)for a Conditional Use Permit under provisions of the l-E-1 District classification of Ordinance No. 661 to operate a temporary contractor's equipment yard in connection with freeway work on Parcel #5-080-04, generally known as the former County Road Yard and located at 2598 Greenwell Avenue, Summerland, be, and the same is hereby, 212 Execution of Agreement with Allstate Savings & Loan Association for Corrective Work with in Tract ffolO, 258, Unit ffo2 Located North of Del Norte Drive & El Encanto Heights ffo2 Subdivision I ' I xecution of AgJ:'.eement Beeen Co of S ~itle Ins & rust Co for onstruction o emporary \'1alk ay Along Store oad for Use o chool Childre / I confirmed, subject to the following conditions: 1) Permit to Terminate by October 1, 1968; or such earlier date as the work on the freeway project in question is completed. 2) Any damage caused to Greenwell Avenue by heavy equipment shall be immediately repaired so that existing use of the street is not impaired. 3) The storate area shall be fenced and generally maintained in a clean and orderly condition. 4) Compliance with Health Department memorandum dated October 4, 1966, as follows: . a) Lessee shall supply sufficient number of chemical toilets for their employees, at the equipment yard site. b) Lessee shall contract for servicing and maintenance of the chemical toilets while occupying the above property. Reference is made to Resolution No. 66-518, passed and adapted this date, authorizing the Chairman and Clerk to execute a 2-year Lease Agreement with E. H. Haskell Company for use of the former County Road Yard property in Summerland for freeway project purposes. In the Matter of Execution of Agreement between the County of Santa Barbara and Allstate Savings & Loan Association for Corrective Work within Tract #10,258, Unit #2 Located North of Del Norte Drive and El Encanto Heights #2 Subdivision. ' . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION No. 66-519 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated September 29, 1966 by and between the County of Santa Barbara and Allstate Savings and Loan Association by the terms of which provision is made for Corrective Work within Tract #10,258, Unit #2 Located North of Del Norte Drive and El Encanto Heights #2 Subdivision; 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 10th day of October, 1966, by the following vote: Ayes: . George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Execution of Agreement between the County of Santa Barbara and Title Insurance & Trust Company for Construction of Temporary Walkway Along Storke Road for Use of School Children. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and ' carried unanimously, the following resolution was passed and adopted: , - -------------- ----.------------------------------------.,.,-.,,-~:-:--,--=-,,--=---.,-,------,----~ Resolution Designating Stop Intersec tions in Four h District. t I ! J i I I I I ' ' ' I I October 10, 1966 213 RESOLUTION NO. 66-520 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated October 10, 1966 by and between the County of Santa Barbara and Title Insurance and Trust Company by the terms of which provision is made for Construction of Temporary Walkway Along Storke Road for Use of School Children; 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 10th day of October, 1966, 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 Resolution Designating Stop Intersections in the Fourth Supervisorial District. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESQLUTIQN NO. 66-521 WHEREAS, Santa Barbara County Ordinance No. 970, authorizes the Baard 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 intersectionsin 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 Connnissioner of the County of Santa Barbara is hereby authorized and directed to place and maintain, or cause to be placed or maintained appropriate stop signs at the hereinafter specified intersection, to wi t: Stop all traffic entering Club House Road between the north boundary of Burton Mesa Boulevard and the north boundary of Inverness Avenue . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 10th day of October, 1966, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None . ABSENT: None 214 Resolution Desinating Portion of Oli e Mill Road in First Dist as ''No Parking Zone'' / An Ordinance Reducing Maximum Speed Limi Along Certain Portion of Buellton Parkway, Lying Within Fourth District. I Execution of Change Order No . 6 to Contract with .Guido O.Ferini for Construction Project . / I Authorizing Chainnan and Clerk to Execute Road License to Paul Perrry for Encroachment on Hollister Ave. I Filing Final Reports on Co~struction Projects . / In the Matter of Resolution Designating Portion of Olive Mill Road in First Supervisorial District as ''No Parking Zone". Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda. In the Matter of An Ordinance Reducing the Maximum Speed Limit Along a Certain Portion of the Buellton Parkway, Lying within the Fourth Supervisorial District, from 65 Miles Per Hour to a Prima Facie Speed Limit of 35 Miles Per Hour, Pursuant to Section 22358 of the Vehicle Code. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, the Board passed and adopted Ordinance No. 1756 of the County of Santa Barbara, entitled ''An Ordinance Reducing the Maximum Speed Limit Along a Certain Portion of the Buellton Parkway, lying within the Fourth Supervisorial District, from 65 miles per hour to a prima facie speed limit of 35 miles per hour, pursuant to Section 22358 of the Vehicle Code''. Upon the roll being called, the following Supervisors voted Aye, 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 Execution of Change Order No. 6 to Contract with Guido O. Ferini for Construction Project, Bradley Road from Larch Avenue to Santa Maria Way and Hillview Road between Lakeview Road and Santa Maria Way, for an Increase of $3,830. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Change Order No. 6 to contract with Guido O. Ferini for construction project, Bradley Road from Larch Avenue to Santa Maria Way and Hillview Road between Lakeview Road and Santa Maria Way, for an increase of $3,830. In the Matter of Authorizi.n g Chairman and Clerk to Execute Road License to Paul Perry for Encroachment on Hollister Avenue. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Road License to Paul Perry for encroachment on Hollister Avenue. In the Matter of Filing Final Reports on Construction Projects. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the final reports submitted for the following construction projects be, and the ~am~ are hereby, filed: Improvements on North Broadway in Town of Orcutt. Improvements on Rucker Road-McLaughlin Road Job No . 407-65. ~-- - -----------.-----------------,-------------------=--c-=:-=----,-,--=-=----:;-=-.-,,.,-,--.,--~--=---,----,.-,-~-. r Allowance of Positions, etc . I Allowance of Posi,tions, etc. ' I J 1 October 10, 1966 In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (October 10, 1966) Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-522 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, effect ive FORTHWITH : COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION 215 PROBATION 104.6804.1 Probation Officer I SECTION II: The following position(s) (is) (are) hereby disallowed, effective FORTHWITH: COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION .PROBATION 104.6832.19 Probation Officer II SECTION II'I: The compensation for the hereinafter designat.ed 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 10th day of October, 1966 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 of Monthly Salaried Positions. (October 12, 1966) Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-523 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 October 12, 1966: COUNTY DEPARTMENT . DATA 'FROCESSING IDENTIFICATION NUMBER - 66.9128 .2 TITLE OF POSITION Typist Clerk I SECTION II: The following position(s) (is) (are) hereby disallowed, effective October 12, 1966: COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION DATA PROCESSING 66.4872.1 Key Punch Operator 216 Request of Santa Barbara General Hospi tal Administrator for Approval of Payment to Dr Gerald White , for Part-Time Payment in Lieu of FullTime Position I Request of William Henry Joyce , Jr . fo Favorable Sup port of Proposition 3 Con cerned with Open Space I Conservation & Recreation. Recommendatio that Postmast r General Issue Commemorative Stamp in Hono of California s Bicentennial & Governor Gaspar de Por tola and Frey Junipero Serra . / SECTION III: The compensation for the hereinafter designated monthly salaried po~ition(s) shall be as follows, effective October 12, 1966: COUNTY DEPARTMENT DATA PROCESSION HOSPITAL, SANTA BARBARA GENERAL IDENTIFICATION NUMBER 66.9128.2 159.6440.1 NAME OF EMPLOYER First Appointee Vaughn Deranian COLUMN c E Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 10th day of October, 1966, by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell None None In the Matter of Request of Santa Barbara General Hospital Administrator for Approval of Payment to Dr. Gerald White, Clinical Psychologist, for Part-Time Payment in Inpatient Department in Lieu of Full-Time Position. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the s:1me is hereby, referred to the Personnel Officer. In the Matter of Request of William Henry Joyce, Jr. for Favorable Support of Proposition 3 Concerned with Open Space Conservation and Recreation. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for report back on October 17, 1966. In the Matter of Recounnendation that the Postmaster General Issue a Conmemorative Stamp in Honor of California's Bicentennial and Governor Gaspar de Portola and Frey Junipero Serra. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolu~ion was passed and adopted: RESOLUTION NO. 66-524 WHEREAS, throughout the ages mankind has searched for a better way of life, hence, each generation from time to time needs to be reminded of and grateful for what has gone before, let us pause and hearken back to the history of our great nation to the year 1769, when after many hardships and disappointments, California's first permanent settlement was established in what is now the City of San Diego by Governor Gaspar de Portola and Fray Junipero Serra; and WHEREAS, the same year, 1769, Governor Portola led an expedition up the California coast to a point in what is now San Mateo County, overlooking San Francisco Bay, making the first landward sighting of the Golden Gate by Civilized man, and thus laying the foundation of the route which later became El Camino Real, California's first highway, connecting the twenty-one old missions of California; and WHEREAS, this, then, was the beginning of civilization in the Golden State, which has grown to be the most populous in the Union, glorying in achievements unparalleled in the history of mankind; and - - - ------------ -------.-------------------------------------,-~---;-:------=--,.-----,.,----,.-,___,._----==---------.r--c-- Communication from D.B.Jones of Lompoc re Mooring of Multi-Hulled Sailboats in Connection with Considera tion of Rates Charged to I Smaller Boat owners in S. B. Harbor. Execution of Amendment to Service Agreement Bet~-Jeen County of S.B. & Cubic Corpor ation for Vote Counting Machine. / l October 10, 1966 217 WHEREAS, it is most fitting and proper that the present generation honor this historical milestone of the past, and express its appreciation of the rich cultural and historical heritage of our great state, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, that the people of California petition the Postmaster General of the United States to have issued in the year 1967, a connnemorative stamp in honor of California's Bicentennial and of those two brave and dedicated men, Governor Gaspar de Portola and Fray Junipero Serra; and BE IT FURTHER RESOLVED, that a copy of this Resolution be sent to the Governor of California, to be complied with similar Resolutions for forwarding to the Postmaster General of the United States, with the Governor's official request that the conunenorative stamp be issued, and that copies of this Resolution be forewarded to the members of the California delegation in the Congress of the United States, urging their support of this request. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 10th day of October, 1966, by the following vote: AYES: NOES: AB.5ENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Communication from D. B. Jones of Lompoc re Mooring of Multi-Hulled Sailboats in Connection with Consideration of Rates Charged to Smaller Boat owners in Santa Barbara Harbor. Upon motion of Supervisor Grant, seconded by Supervisot Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Mayor of the City of Santa Barbara. In the Matter of Execution of Amendment to Service Agreement between County of Santa Barbara and Cubic Corporation for Vote Counting Machines. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-52~ WHEREAS, there has been presented to this Board of Supervisors an Amendment to Service Agreement dated October 10, 1966 by and between the County of Santa Barbara and Cubic Corporation by the terms of which provision is made for Amendment to Service Agreement dated February 14, 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 10th day of October, 1966, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None 218 . Establishing Property Tax Reduction Fund in County Treasury . Travel Authori zation . I Lighting Parking Area , Magic Lantern Theater, Isla Vista Area . I Appointment of Al Giorgi to Uniform Transient Occupancy Tax (Bed Tax) Commit tee, Los Alamos Area . I Hearing Before Board of Appea s on Request of Leslie V.Barbe for Relief fro High Fire Hazard Provis io ns . J ' In the Matter of Establishing a Property Tax Reduction Fund in County Treasury. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for preparation of a resolution for adoption on October 17, 1966. In the Matter of Travel Authorization. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that travel from the County of Santa Barbara be, and it is hereby, authorized for James W. Reed of Division of Building & Safety, Public Works Department, to travel to Honolulu, Hawaii October 14 thru 22, 1966 to attend annual business conference of Western Plumbing Officials Association, with .plane fare at no cost to the County. In the Matter of Lighting Parking Area, Magic Lantern Theater, Isla Vista Area. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Department (L. H. H1Jmphrey) for investigation and remedy. In the Matter of Appointment of Al Giorgi to Uniform Transient Occupancy Tax (Bed Tax) C0nnnittee, Los Alamos Area. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that Al Giorgi be, and he is hereby, appointed to the uniform transient occupancy tax (bed tax) committee for the Los Alamos area, vice Al Day, resigned. 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 In the Matter of Hearing before Board of Appeals on Request of Leslie V. Barber for Relief from High Fire Hazard Provisions of Ordinance No. 1728. This being the date and time set for a hearing before the Board of Appeals on subject request; Affirmative reconnnendations were received by the Board from the Building Official and Montecito Fire Department following inspections by officials of their respective departments Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of Leslie V. Barber for Hearing on Request of Boy Scouts of Amer ica Mission Council for Relief from High Fire Hazard Provis ions. / Hearing Befor Board of Appeals on Request of Lauziere Br Inc for Rel from High F " Provis i ns I Continued Hear ing on Recommendation for Proposed Ordinance Amendin Subsection D of Section 9 of Ordinance No . 453 Relating to Keeping Bees in Residential D ~ I Amending Resol"'" t ons Nos . 66-504 & 66 505 Changin Automatic Start ing $alary for Certain Classes of Positions i Count y Service I , October 10, 1966 relief from the high fire hazard provisions of Ordinance No. 1728 for building site at 720 El Bosque Road, Montecito be, and the same is hereby, approved. In the Matter of Hearing on Request of Boy Scouts of America Mission Council for Relief from High Fire Hazard Provisions of Ordinance No. 1728. This being the date and time set for hearing on subject matter; A negative reconunendation was received following inspection by A. D. ' Houser of the Building Division. 219 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Boy Scouts of America Mission Council for relief from the high fire hazard provisions of Ordinance No. 1728 for Camp Cielo (formerly Camp Drake) be, and the same is hereby, denied. In the Matter of Hearing before Board of Appeals on Request of Lauziere Brothers, Inc. for Relief from High Fire Hazard Provisions of Ordinance No. 1728. This being the date and time set for hearing on subject request; A negative recommendation was received following inspection by A. D. Houser of the Building Division. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of Lauziere Brothers, Inc. for relief from the high fire hazard provisions of Ordinance No. 1728 for building site at 572 Toro Canyon Road, Montecito be, and the same is hereby, denied. In the Matter of Continued Hearing on Planning Coumrl.ssion Recommendation (66-0A-29) for Proposed Ordinance Amending Subsection D of Section 9 of Ordinance No. 453 Relating to Keeping of Bees in Residential District Classifications of Said Ordinance. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled hearing be, and the same is hereby, duly and regularly, continued to Monday, November 14, 1966, at 2 o'clock, p.m., as requested by the County Counsel, for consideration along with another bee keeping ordinance In the Matter of Amending Resolu_!=ions Nos. 66-504 and 66-505 Changing the Automatic Starting Salary for Certain Classes of Positions in the County Service. 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 amend the minutes of the September 27, 1966 meeting on subject matter, to reflect the correct effective dates, to read as follows: Resolution No. 66-504 - ''Be it Further Ordered and Resolved that Resolution No. 66-400 be, and the same is hereby, rescinded, effective October 1, 1966'' Resolution No. 66-505 - ''Be it Further Ordered and Resolved that Resolution No. 66-504 be, and the same is hereby, rescinded, effective November 1, 1966''. 220 Communication f rom St~te Board of Equal ization re Assessment Reform Law , AB-80 . I Approval of Minutes of 10/10/66 Mtg. Corrections t 1966-67 Unsee ed Assessment Ro 1 ' I In the Matter of Connnuni cation from State Board of Equalizati on re Assessment Reform Law, AB- 80 . Upon motion of Supervisor Grant, seconded by Supervisor Beattie , and carried unanimousl y, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel, Assessor and Auditor for study and report back to the Board on October 25, 1966, 3 P.M. , Upon motion the Boar d adj oux:n.ed sine die. The foregoing Mi nutes are hereby approved Chai ATTEST: J. E. LEWIS, County Clerk . . B : County C er Board of Supervisors of the County of Santa Barbara, State of California, October 172 1966, at 9 :30 o ' clock, a .m Present: Supervisors George H. Clyde, Joe J . Callahan, Daniel G. Grant 1 F. H. Beattie, and Curtis Tunnell; and J. E. Lewis . Clerk. Supervisor Callahan in the Chair In the Matter of Approval of Minutes of October 10, 1966 Meeting . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reading of the minutes for the October 10, 1966 meeting be dispensed with, and the minutes approved, as written . In the Matter of Corrections to the 1966- 1967 Unsecured Assessment Roll . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: 0 R D E R It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of Cal i fornia , 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 1966- 67 Unsecured Assessment Roll, as provided by Sections 4831, 4831 . 5, 4834, 4835 and 4986 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 cor rections has been obtained therefor, ( Transfer. of Funds to SBarbara Co Employees Retire ment Fund . 1 I October 17, 1966 221 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 1966-67 Unsecured Assessment Roll, as set forth below: From the assessment of Simons, George W., Jr., tax bill : 201-3709-S, STRIKE OFF, Personal Property $120 taxes, all penalties and costs. Duplicate assessment; boat . . kept in Los Angeles County and taxes paid there for 1966. From the assessment of Merrill, Charles B., tax bill 201- 3749-S, STRIKE OFF, Personal Property $390, taxes, all penalties and costs. Boat removed from Santa. Barbara County prior to lien date 1966. From the assessment of Preston, Bruce T., tax bill 209-8, STRIKE OFF, Personal Property $100, taxes, all penalties and costs. Furniture removed from Santa Barbara County prior to lien date 1966. From the assessment of Healy Tibbits Construction Co., tax bill 5932-8-S, STRIKE OFF, Personal Property 614750, taxes all penalties and costs. Oil Barge non-taxable, exempt per Article 8, Section 4, of the California Constitution. Copy of County Counsel's letter on file. From the assessment of Boyer, Ernest L. tax bill 6104-2, STRIKE OFF, Personal Property $100, taxes, all penalties and costs. Furniture removed from Santa. Barbara County prior to lien date 1966. From the assessment of Bianchi, John R., tax bill 6433-18- S, STRIKE OFF, Personal Property $320, taxes, all penalties and costs. Not the owner of boat on lien date 1966. From the assessment of Wilson, Beverly J., tax bill 300-965- s, STRIKE OFF, Personal Property $360, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date 1966. From the assessment of Feathers, E. Dale, tax bill 307-21, STRIKE OFF, Personal Property $120, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date 1966. From the assessment of Young, Lyman H., tax bill 307-38, STRIKE OFF, Personal Property $280, taxes, all penalties and costs. Not the owner of boat on lien date, 1966. The foregoing Order entered in the Minutes of the Board of Supervisors this 17th day of October, 1966. In the Matter of Transfer of Funds to Santa Barbara County Empioyees Retirement Fund. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, 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 s\.ims to the Employees R' etirement 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 Memb~rs) ROAD FUND: . OIL WELL I NSPECTION FUND: S. B. CO. WATER AGENCY FUND: S. B. CO. FLOOD CONTROL & WATER CONS. DIST. MI'CE. FUND: Amount to be Transferred $21,357.16 50,397.62 5,500.54 150. 67 69.09 i, 173 .49 -. . 222 LAGUNA CO. SAN. DIST. GEN. FUND: 2H-4.51 . . $78,893.08 The foregoing Order passed and adopted this 17th day of October, . 1966, by the follo~ing vote, to-wit: 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 Requests for Waiver of Physical Standards Approval of Requests fo Waiver of P'-Tsicaf or New Employees. Standards f New Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following requests for waiver of the Employees I Issuance of Negotiable Santa Maria Dist., Co o $230,000.00 I I I 1 Two physical standards for new employees be, and the same are hereby, approved; . Dr. David Caldwell having recommended approval of same: / Maria Arroyo, Licensed Vocatipnal Nurse, Santa Barbara County Geperal Hospital. / Sophie Feldman, Staff Nurse, Santa Barbara County General Hospital. / John A. Contreras, Open Spaces Division, Pa~ks Department. In the Matter of Issuance of Two Negotiable. Notes, Santa Maria School otes, . . Sehl District, County of Santa Barbara, in the Aggregate Amount of $230,000.00 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, SB, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 6. 6' -526 WHEREAS, by resolution dated October 11, 1966, the Board of Trustees of the Santa Maria School District found that it is necessary for said school district to borrow the sum of $230,000.00 in order to meet the immediate requirements of said school district for the 1966-1967 fiscal y.ear; and WHEREAS, the Board of Trustees of the Santa Maria School District has authorized and requested this Board to borrow in the name of said school district the sum of $230,000.00 and to issue two negotiable notes in the name of said school district to evidence said indebtedness, subject to and in accordance with the terms and provisions of sections 53850-53858 of the Government Code and of the resolution hereinabove referred to; and WHEREAS, the estimated uncollected taxes, income, revenue, cash receipts . and other funds of said School District which will be available to repay said notes are in excess of $2,000,000.00; and . WHEREAS, the Bank of America National Trust & Savings Association has offered to lend the sum of $230,000.00 at an interest rate of 4.75% per annum, . such indebtedness to be represented by two negotiable notes of the denomination of $115,000.00 each, dated October 28, 1966, and November 28, 1966, respectively, and be s.ubject to the terms and conditions contained in this resolution and in the form of note attached hereto, marked Exhibit ''A'' and by this reference made a parthereof; l ! October 17, 1966 223 NOW, THEREFORE, the Board of Supervisors of the County of Santa Barbara, California, DOES HEREBY RESOLVE , DETERMINE AND ORDER as follows: 1. In order to meet the innnediate requirements of the said School District, it is necessary and desirable that this Board borrow from Bank of America National . . . Trust & Savings Association on behalf, and in the name of said School District, the sum of $230,000.00, such indebtedness to be represented by the negotiable notes authorized hereby. The sum so borrowed shall be deposited in the treasury of Santa Barbara County to the credit of said School District. 2. The taxes, income, revenue, cash receipts and other funds to be received by said School District during the current fiscal year are estimated to be in excess of $3,000,000.00. The amount of the notes hereby authorized to be issued, together with other notes outstanding, if any, does not exceed 85% of said funds. 3. Said notes shall be two in number, of the denomin~tion of $115,000. 00 each, s' hall be dated October 28, 1966, and November 28, 1966, respectively, and I shall be payable on or before Dec'ember 31, 1966. Said notes shall all bear the same interest rate of 4 .75% per annum. Interest on said notes shall be payable on their respective maturity dates. The right shall be reserved to said School District to pay all or any part of any orall of said notes prior to maturity, in which event the interest due to date on the amount so paid shall be paid along with such payment of principal, and interest shall cease on the amount of principal so paid. No notice need be given prior to the exercise of such right by the School District. 4. Both the principal of and the interest on said notes shall be payable in lawul money of the United States of America at the office of the Treasurer of Santa Barbara County at the County Administration Building, 105 East Anapamu Street, Santa Barbara, California. 5. Said notes shall be payable from the taxes, income, revenue, cash receipts and other moneys of the School District to be received during the f iscal year 1966-1967, said funds being hereby pledged to repay said notes; provided, however, that if said funds or any portion thereof when received by the School District will be encumbered for a special purpose other than the repayment of said notes, then pursuant to section 53856 of the Government Code an equivalent amount of the proceeds of said notes shall be set aside for and used for said special purpose; and provided, further, that said notes with interest thereon may be paid from any other funds of the School District lawfully available therefor. 6. Said notes shall be signed by the Chairman of the Board of Supervisors of Santa Barbara County and countersigned by the Auditor and the Treasurer of Santa Barbara County; and said officers are hereby authorized to sign and countersign said notes in the manner herein provided. Said notes shall be issued according to the terms contained in this resolution and substantially in the form shown in the . attached Exhibit ''A''. 7. This resolution shall constitute acceptance of the offer of the Bank of America National Trust & Savings Association above referred to Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 17th day of October, 1966, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None I 224 Re lease of mrn11ment In the Matter of Release of Monument Bond for Tract #10,359. Bond for Tr 10,359 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the monument bond for Tract #10,359, in I Release of S Planting Bon :/110,388, Uni $1,207.50 I the amount of $1,000.00 be, and the same is hereby, released as to all future acts and conditions to Randy Construction Co. - 101 - 8721 Beverly Blvd., Los Angeles, California. reet Tree for Tr. 1, Unit 1, In the M~tter of Release of Street Tree Planting Bond for Tract #10,388, in the Amount of $1,207.50. Upon motion of Supervisor Tunnell, seconded by Superirisor Clyde, and carried unanimously, it is ordered that the following ~treet tree planting bond for Tract #10,388, Unit 1 be, and the same is hereby, released as to all future acts and conditions: National Automobile and Casualty Insurance Co. - Goleta Valley Development Co., a Partnership as Principal, in the amount of $1,207.50, Bond No. 208570. Releasing Bod .under Excav Ord. N 1005 / In the Matter of Releasing Bond under Excavation Ordinance No. 1005. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and Recommend of Well Inspect Approval of to Oil Drill I I I I ( R~ports and Oil carried unanimously, it is ordered that th.e following bond placed under Excavation . Ordinance No. 1005 be, and the same is hereby, released as to all future acts and conditions, as recommended by the Director Public Works: Ralph C. Day, Shirley L. Day, 692 Ashley Road, Santa Barbara, Calif6rnia, Permit No. 1655 - American Motorists Insurance Company, Performance Bond No. 6 SM 157 638, in the amount of $5,760.00. r for ider Rider ng Bond In the Matter of Reconunendation of Oil Well Inspector for Approval of to Oil Drilling Bond. Pursuant to the reconunendation of the Oil Well Inspector and in accordance with the provisions of Ordinance No. 908; Upon motion of Supervisor Tunnell,seconded by Sup~rvisor Clyde, and carried unanimously, it is ordered that the following rider to oil drilling bond be, and the same is hereby, approved: Tidewater Oil Company - Insurance Company of North America Blanket Bond No. 963209 covering well ''G.W.P. 4187-24, County Permit No. 3.167. In the Matter of Reports and Connnunications. Conmunicatio s I The following reports and connnunications were received by the Board and ordered placed on file: / Office of Secretary of State - Certification of Annexation No. llOA to Goleta Sani~ary District. s. B. Mental Health Services - analysis of expenditures / for fiscal year 1965-1966. October 17, 1966 225 Corrections to 1 66-67 Assessment Roll In the Matter of Corrections to the 1966-1967 Assessment Roll. - === == I Corrections to 19 Assessment Roll {Sec 1\ Article XIII of Calif Con I I ! I 1 I i i J I Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, 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 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 1966-67 Assessment Roll, as provided by Sections 4831, 4834, 4836, and 4986 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 any necessary corrections and cancellations of any penalties and/or costs thereon in the 1966-67 Assessment Roll, as set forth below: ' To the assessment of Alfred S. Howerton et ux (406 North 2nd Street - Lompoc), 87-272-11 Code 1000,- ADD Improvements $450 and Personal Property $50 because of a clerical error in posting. To the assessment of Marshall E. Williams et ux (809 E. Cherry Avenue - Lompoc), 87-381-20 Code 1000, ADD Personal Property $100 because of a clerical error - appraiser failed to forward record for posting. To the assessment of James C. Alexander et ux (313 Sdmerset Pl - Lompoc), 85-432-12 Code 1005, ADD Improvements $1350 and Personal Property $250 because of a clerical error - appraiser failed to forward for posting. To the assessment of Flint H. Jones et al (c/o Chapala Properties - 206 E. Carrillo St., Santa Barbara), 39- 222-12 Code 2001; ADD Improvements $12,000, formerly on Unsecured roll. To the assessment of Barbara _;J. Sheppard et al, 39- 222-13 Code 2001, ADD Improvements $6,000, formerly on unsecured roll. To the assessment of Columbia Broadcasting System, Inc. (485 Madison Ave. - New York 22, New York), 127-190-34 Code 3-001, ADD Improvements $6650 because of a clerical error (misunderstood figure quoted by assessee.) ' The foregoing Order entered in the Minutes of the Board of Supervisors this 17th day of October, 1966. 6-67 In the Matter of Corrections to the 1966~1967 Assessment Roll. (Section t.) l t Article XIII of California Constitution). ' Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, 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 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 1966-67 Assessment Roll, as provided by Section l t Article XIII of the California Constitution; 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, 226 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 any necessary corrections in the 1966- 67 Assessment Roll, as set forth below: From the assessment of Francis R. Beavers et ux (394 San Domingo Dr - Santa Barbara), 65- 132-03 Code 66-063, STRIKE OFF Veteran's Exemption $1,000 because veteran does not qualify . From the assessment of Manuel s. Baez et ux (120 Ross Lane - Santa Maria), 105- 10407 Code 80-003, STRIKE OFF Veteran:1s Exemption $1,000 because veteran does not qualify. The foregoing Order entered in the Minutes of the Board of Supervisors this 17th day of October, 1966. Appeal of H. bt In the Matter of Appeal of H. Robert Gluck from Board Approval of Gluck frm Bd pproy11l . . . of Plng Com R com.l'lanning CoIIIDll.ssion Reconnnendation to Approve Requ~st of E. H. Haskell Company mend to Appr eques t of EHHaskell o. tor Conditional Use Permit (66- CP-81) to Operate Equipment Yard (Old County Road for Cond Use ermit (66-CP-81} to Yard} on Greenwell Avenue, Summerland. Operate Equip nt Yard (Old Co d Yard) on Greenwell ve., Subject written appeal was received by the Board from H. Robert Gluck Stirnrnerland from the granting of a Conditional Use Permit to E. H. Haskell (66- CP-81), as I I I adjacent property owners in a reside~tial area . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that Monday, October 31, 1966, 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 H. Robert Gluck, property manager for the owners of Parcel No . 5- 080- 05 and - 07, S11mmerland, from Board approval of Conditional Use Permit to E. H. Haskell Company (66- CP- 81}, to operate an equipment yard {old County Road Yard} on Greenwell Avenue, S1111noeliland, as recommended by the Planning Conmtlssion, and that notice be given by publication in the Santa Barbara News- Press, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Appeal of H. Robert Gluck from Board Approval of Planning Commission Recommendation to Approve Request of E. H. Haskell Company for Conditional Use Permit (66-CP-81) to 0perate Equipment Yard {Old County Road Yard} on Greenwell Avenue, Sunnnerland. 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, October 31, 1966, at 2o'clock, p .m., in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, City of Santa Barbara, State of California, on the appeal of H. Robert Gluck, property manager for the owners of Parcel No . 5-080- 05 and -07, Summerland, from Board approval of Conditional Use Permit to E. H. Haskell Company (66-CP-81), to operate an equipment yard (old County Road Yard} on Greenwell Avenue, Summerland, as recommended by the Planning Commission. WITNESS my hand and seal this 17th day of October, 1966. J. E. LEWIS J. E. LEWIS, Clerk of the (SEAL) County Clerland Ex- Officio Board of Supervisors It is further ordered that the filing fee of $25.00 for the appeal be, and the same is hereby, waived. October 17, 1966 227 . Exec of Supplmnt Agrmnt ~~t~o;u'!e~~~ ~~;l Y Ch~mber of Conunerce for Planned Program of Expenditures Regarding Bed Tax for In the Matter of Execution of Supplemental Agreement with Lompoc Valley Planned Program f Expenditures Reg rdg Fiscal Year 1966-1967, for Total not to Exceed $4,000. Bed Tax for FY 1 66-67 for Total not to Exceed Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and $4,000 I carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 66-527 WHEREAS, there has been presented to this Board of Supervisors a Supplemental Agreement dated October 17, 1966 by and between the County of Santa Barbara and the Lompoc Valley Chamber of Commerce by the terms of which provision is made for Planned Program of Expenditures Regarding Bed Tax for Fiscal Year 1966-1967, for Total not to Exceed $4,000; 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 17th day of October, 1966, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None Req of Atty Gerald Parent for Increas Co Paymnt under Co Ambulance Contract $3,000 to $5,000 P B . of County st f rm r Mo. In the Matter of Request of Attorney Gerald B. Parent for Increase of Payment under Coast Ambulance Contract from $3,000 to $5,000 Per Month. Subject written request was received and read by the Clerk, and Attorney I Parent appeared before the Board in support of subject request, stating that the basic problem is keeping personnel at the present wage scale and being required to make an jmmediate 12% wage increase; in February, 1967 they will be faced with another pay increase arising out of the raise of minimum wages to $1.45 and in February, 1968, another increase due to minimum wage law to $1.65 per hour. These increases are considerably more costly since all of the drivers and attendants work on call for more than a 40-hour week. There are two methods involved: 1) raise the fee charge to the injured people who are the patients; and 2) have . the County pay for the increase. He does not feel it would be fair to increase this to the people using the services but would be appropriate for the County to raise the fee. The Administrative Officer stated that it is indicated in light of preliminary examination that some adjustment is needed and other ambulance contractors would also be involved. Upon motion of Supervisor Clyde, seconded by Supervisor Grant., and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for examination and report back to the Board as soon as practicable 228 Hearing on C rrection to 1966-67 Asse smen~i~~ll, s In the Matter of Hearing on Correction to the 1966- 67 Assessment Roll , Willie S. Ho der ie Holder . I Mrs . Willie S. Holder appeared before the Board regarding the proposal of the County Assessor to add Personal Property in the amount of $150 due to clerical error for property at 916 Bush Avenue, Lompoc, 87- 424-06 Code 1005, and she asked how this was assessed . Harry W. Holmquist, County Assessor, appeared before the Board to state this is furniture assessment for 25% of the market value . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carr i d unanimously, it is ordered that the County Assessor, Lompoc area be, and he is hereby, authorized and directed to make a personal inspection at Mrs . Holder ' s home as soon as practicable . Re sol Re sol Rescin ing Bd No. 66 267 Re l a ti ve In the Matter of Resolution Rescinding Board Resolution No . 66-267 to Instituting Condemnation Proceedings for Acquisition of Certain Prop~rty I Amendment o w/ JW Baile Co for Addt Remodeling Work, SB Me Rehabilitat SBCGHosp, f Increase of / in the First Supervisorial District from Esolina G. West, et al, for Proposed Ri ncon Beach Park. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimousl y, the following resolution was passed and adopted: RESOlUTION NO . 66-528 WHEREAS, by Resolution No . 66- 267, passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, on May 23 , 1966, for instituting condemnation proceedings against Esolina G. West, et al, for acquisition of certain property for the proposed Ri ncon Beach Park, First Super- . visorial District; and WHEREAS, it has been deemed necessary at this time to rescind said Resolution No . 66- 267 at the request of the County Right of Way Agent due to certain changes to be made; NOW , THEREFORE , BE IT AND IT IS HEREBY ORDERED AND RESOLVED that Resolution No . 66-267, passed and adopted by the County of Santa Barbara, State of California on May 23, 1966, 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 17th day of October, 1966, by the following Vote: AYES: 9eorge H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell NOES: None ABSENT : None contract In the Matter of Amendment of Contract with J . W. Bailey Construction Constm s, Company for Additions, Remodeling and Site Work, Santa Barbara Memorial Rehabi lita- Site rittd.on Center, Santa Barbara County General Hospital, for Total Increase of $1,049 . 51 on Center, r Total Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and $1,049.51 carried unanimously, the following ros.olution was passed and adopted: October 17, 1966 229 RESOLUTION NO. 66-529 WHEREAS, the County of Santa Barbara and J. W. Bailey Construction Company entered into an agreement dated April 11, 1966 for construction of Additions, Remodeling and Site Work, Santa Barbara Memorial Rehabilitation Center, Santa Barbara County General Hospital, 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 yote of the Board and do not exceed 10% of the original contract price; and WHEREAS, said contract has been amended by Resolution No. 66- 301 in the amount qf an additional sum of $12,228.50, and by Resolution No . 66-448 in the amount of an additional sum of $3,458 . 29; and WHEREAS, it has been determined necessary to add the items shown on the attached letter of October 10, 1966, which will be know~ as Change Order No. 3, and which items total $1,049.51; and WHEREA~, said J . W. Bailey Construction Company will perform the additional work shown on the attached Change Order No. 3 for a tota~ additional sum of $1,049 .51, which sum plus the additional sums of $12,228.50 and $3,458.29 is less than 10% of the ~riginal contract price; and NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the said contract be and the same is hereby amended by amending Paragraph First, page 1, of said contract to add at the end thereof the items listed on Change Order No. 3; and BE IT FURTHER RESOLVED that Parag~aph Fourteenth, page 4, and Paragraph Twenty, page 7, of said contract are hereby amended and the amount increased in the sum of $1,049 . 51 making the total amount of the contract $184,403.30. BE IT FURTHER RESOLVED that the consent of the Contractor attached to this r~solution, or any copy thereof, shall constitute this resol~tiqn a contract between the County of Santa Barbara and said J. W. Bailey Construction CotNany . Passed and adopted by the Boarq of Supervisors of the County of Santa Barbara, State of California, this 17~h day of October 1966 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None Rept frm Dept Res & Collections on Le ses Presently Being H n- Leases In the Matter of Report from Department of Resources & Collections on P~esently being Handled through the Department from Request of Santa Barbara dled thru Dept f Req of SBCo Farm Bureau I Awarding Bid for 'Beach Park Conces Bldg., SBCo ( County Farm Bureau. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it. is ordered that the above- entitled matter be, and the same is hereby, continued to Monday, October 24, 1966 for committee report. oleta In the Matter of Awarding Bid for Goleta Beach Park Concession Building, ion Santa Barbara County . A written report was received by the Board from the Assistant County Clerk resulting from the opening of bids on October 13, 1966, for subject project 230 I , The following bids were submitted: S. R. Zimmerman Santa Barbara, California Ben Ruckle Construction Co. Goleta, California Clyde-Reid, Inc. Santa Barbara, California Don Greene Santa Barbara, California J. W. Bailey Construction Co. Santa Barbara, California Richard V. Reverdy Santa Barbara, California Maden & Jaeger Solvang, California Kenneth C. Urton Santa Barbara, California Thielmann Construction Co. Santa Barbara, California - . $21,881.00 22,300.00 23,400.00 26,775.00 24,777.00 24,858.00 23,973.00 23,870.00 28,956.00 R. K. Cutler, County Counsel, pointed out that the subcontract list from the Kenneth C. Urton bid did not include the location of the subcontractors. The Clerk read the subcontract list of s. R. Zimmerman & Company, the low bidder. The County Counsel questioned the name ''doe'' which appeared on the S. R Zimmerman subcontract list as the plumbing contractor. The bidder's representative stated that what appeared to be doe actually was the name ''Doc Mccollum'', a plumbing contractor in Carpinteria. However, it was pointed out that Zinnnerman had put the location of the plumbing contractor as Santa Barbara, whereas D. G. McCollum operate from a Carpinteria address . Ben Ruckle, the second lowest bidder, made a formal protest that the plumbing contractor is not properly designated on the Zimmerman bid. R. K. Cutler, County Counsel, stated that if this bid were awarded to S. R. Zimmerman, the low bidder, he would have to perform his own plumbing. He also pointed out that the bid from Clyde-Reid did not indicate the Treasurer and Manager and Mrs. Clyde informed Mr. Cutler that there was no Treasurer or Manager in their organization. Norman H. Caldwell, Director Public Works, submitted a written report and recommendation on the bids, to award the contract to S. R. Zimmerman & Company, the low bidder; the discrepancy hereinabove-indicated by the County Counsel having been resolved between the County Counsel and Mr. Zimmerman, wherein Mr. Zimmerman will accomplish his own plumbing It appearing that the bid of S. R. Zinunerman & Co. 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 forsaid project; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the bid of s. R. Zimmerman & Company be accepted, as recommended by the Director Public Works, and that the contract for said project be awarded to the said contractor at the price and upon the terms and conditions set forth in said bid and in said notice inviting bids. It is further ordered that the Director -Public Works be, and he is hereby, authorized and directed to prepare the necessary contract for the work; and the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract. ' Awarding Bid for Hall Entrance Rd, I Issuance of Two tiable Notes, Go Union Sehl Dist. for Aggregate To $500,000 I I I October 17, 1966 231 . uvenile SBCo County. . In the Matter of Awarding Bid for Juvenile Hall Entrance Road, Santa Barbara A written report was received from the Assistant County Clerk following the opening of bids on October 13, 1966. The following bids were received: E. H. Haskell Company Santa Barbara, California Sanchez Bros. Inc. and Sanchez Bros. Equipment Co. Solvang, California Batastini Bros., Inc. Santa Barbara, California $ 9,777 .77 10,543.65 14,263.30 Norman H. Caldwell, Director Public Works, submitted a written report and recommendation on the bids, to award the contract to E. H. Haskell Company, the low bidder. It appearing that the bid of E. H. Haskell 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, for construction of a new road and parking lot, repair and resurfacing of existing road and parking lot, and the resurfacing of the play yards at Juvenile Hall; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the bid of E. H. Haskell Company, in the amount of $9,777 .77 be accepted, as recommended by the Director Public Works, and that the Contract for said project be awarded to the said contractor at the price and upon the terms and conditions set forth in said bid and. in said notice inviting bids. It is further ordered that the Director Public Works be, and he is hereby, authorized and directed to prepare the necessary contract for the work; and the Chairman and Clerk be, and they are hereby, authorized and directed to execute said con- tract. egoe ta District, In the Matter of Issuance of Two Negotiable Notes, Goleta Union School for Aggregate Total of $500,000. al, Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 66-529A WHEREAS, by resolution dated September 14, 1966, the Board of Trustees of the Goleta Union School District found that it is necessary for said school district to borrow the sum of $500,000.00 in order to meet the immediate requirements of said school district for the 1966-67 fiscal year; and WHEREAS, the Board of Trustees of the Goleta Union School District has authorized and requested this Board to borrow in the name of said school district the sum of $500,000.00 and to issue two negotiable notes in the name of said school district to evidence said indebtedness, subject to and in accordance with the terms and provisions of sections 53850-53858 of the Government Code and of the resolution hereinabove referred to; and WHEREAS, the estimated uncollected taxes, income, revenue, cash receipts and other funds of said School District which will be available to repay said notes are in excess of $2,000,000.00; and . 232 I I ' WHEREAS, the Bank of America National Trust & Savings Association has offered to lend the sum of $500,000. 00 at an interest rate of 4.80% per annum, such indebtedness to be represented by two negotiable notes of the denomination of $250,000.00 each, dated October 28, 1966, and November 28, 1966, respectively, and be subject to the terms and conditions contained in this resolution and in the form of note attached hereto, marked Exhibit ''A'' and by this reference .made a parthereof; NOW, THEREFORE, the Board of Supervisors of the County of Santa Barbara, California, DOES HEREBY RESOLVE, DETERMINE AND ORDER as follows: 1. In order to meet the immediate requirements of the said School Distric , it is necessary and desirable that this Board borrow from the Bank of America Nationa Trust & Savings Association on behalf, and in the name of said School District, the sum of $500,000.00, such indebtedness to be represented by the negotiable notes authorized hereby. The sum so borrowed shall be deposited in the . treasury of Santa Barbara County to the credit of .said School District. 2. The taxes, income, revenue, cash receipts and other funds to be received by said School District during the current fiscal year are estimated to be in excess of $3,000,000. 00. The amount of the notes hereby authorized to be issued, together with other notes outstanding, if any, does not exceed 85% of said funds. 3 . Said notes shall be two in number, of the denomination of $2.i,000.00 each, shall be dated October 28, 1966, and November 28, 1966, respectively, and shal be payable on or before December 30, 1966. Said notes shall all bear the same interest rate of 4 . 80% per annum. Interest on said notes shall be payable on their respective maturity dates. The right shall be reserved to said School District to pay all or any part of any or all of said notes prior to maturity, in which event the interest due to date on the amount so paid shall be paid along with such payment of principal, and interest shall cease on the amount of principal so paid. No notic need be given prior to the exercise of such right by the School District. 4. Both the principal of and the interest on said notes shall be payable in lawful money of the United States of America at the office of the Treasurer of Santa Barbara County at the County Administration Building, 105 East Anapamu Street, Santa Barbara, California. 5. Said notes shall be payable from the taxes, income, revenue, cash receipts and other moneys of the School District to be received during the fiscal year 1966-1967, said funds being hereby pledged to repay said notes; provided, however, that if said funds or any portion thereof when received by the School District will be encumbered for a special purpose other than the r epayment of said notes, then pursuant to section 53856 of the Government Code an equivalent amount of the proceeds of said notes shall be set aside for and used for said special purpose; and provided, further, that said notes with interest thereon may be paid from any other funds of the School District lawfully available therefor. 6. Said notes shall be signed by the Chairman of the Board of Supervisors of Santa Barbara County and countersigned by the Auditor and the Treasurer of Santa Barbara County; and said officers are hereby authorized to sign and countersign said notes in the manner herein provided. Said notes shall be issued according to the terms contained in this resolution and substantially in the form shown in the attached Exhibit ''A". 7. This resolution shall constitute acceptance of the offer of the Bank of America National Trust & Savings Association above referred to. October 17, 1966 , 233 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 17th day of October, 1966, by the following vote: AYES : NOES: ABSENT: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None Authorizing Ap li for Fed Grant for cquiring Land for San Land for In the Matter of Authorizing Application for Federal Grant for Acquiring San Antonio Canyon Park. Antonio Canyon Park Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, the following ~esolution was passed and adopted: I RESOLUTION NO . 66- 530 WHEREAS, Title VII of the Housing Act of 1961, as amended, provides for the ' making of grants by the Housing and Home Finance Administrator to States and local public bodies to assist them in the acquisition and development of permanent interests in land for open-space uses where such assistance is needed for carrying out a unifi ed or officially coordinated program for the provision and development of open- space land as part of the comprehensively planned development of the urban area; and WHEREAS, the County of Santa Barbara (herein sometimes referred to as ''Applicant'') desires to acquire title to certain land known as San Antonio Canyon Park, which land is to be held and used for permanent open-space land for park and recreation use; and WHEREAS, Title VI of the Civil Rights Act of 1964, and the regulations of the Housing and Home Finance Agency effectuating that Title, provide that no person shall be discriminated against because of race, color, or national origin in the use of the land acquired; and WHEREAS, it is recognized that the contract for Federal grant will impose certain obligations and responsibilities upon the Applicant and will require among other things (1) assurances that families and individuals displaced as a result of the open- space land project will be relocated into decent, safe, and sanitary housing, (2) compliance with Federal labor standards, and (3) compliance with Federal requirements relating to equal employment opportunity; and WHEREAS, it is estimated that the cost of acquiring said interest will be $147,000; NOO, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF SANTA BAR.BARA COUNTY: 1 . That an app.lication be made to the Housing and Home Finance Agency for a grant in the amount authorized by Title VII of the Housing Act of 1961, as amended, which amount is presently estimated to be $147,000, and that the Applicant will pay the balance of the cost from other funds available to it. 2. That adequate open-space land for the locality cannot effectively be provided through the use of existing undeveloped or predominantly undeveloped land. 3 . That the Director of Parks is hereby authorized and directed to execute and to file such application with the Housing and Home Finance Agency, to provide additional information and to furnish such documents as may be required by said Agency, to execute such contracts as are required by said Agency, and to act as the authorized correspondent of the Applicant . 234 4. That the proposed acquisition is in accordance with plans for the allocation of land for open-space uses, and that, should said grant be made, the applicant will acquire, develop, and retain said land for the use designated in said application and approved by the Housing and Home Finance Agency . 5. That the United States of America and the Housing and Home Finance Administrator be, and they hereby are, assured of full compliance by the Applicant with regulations of the Housing and Home Finance Agency effectuating Title VI of the Civil Rights Act of 1964. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 17th day of October, 1966, 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 Appli for Fed Grant f r Acguiring Land for Is a I.;and for In the Matter of Authorizing Application for Federal Grant for Acquiring Isla Vista Beach. Vista Beach / j ' I l Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carri d unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66- 531 WHEREAS, Title VII of the Housing Act of 1961, as amended, provides for the making of grants by the Housing and Home Finance Adminis trator to States and local public bodies to assist them in the acquisition and development of permanent interests in land for open- space uses where such assistance is needed for carrying out a unified or officially coordinated program for the provision and development of open-space land as part of the comprehensively planned development of the urban area; and WHEREAS, the County of Santa Barbara {herein sometimes referred to as ''Applicant'') desires to acquire title to certain land known as Isla Vista Beach, which land is to be held and used for permanent open-space land for park and recreation use; and WHEREAS, Title VI of the Civil Rights Act of 1964, and the regulations of the Housing and Home Finance Agency effectuating that Title, provide that no person shall be discriminated against because of race, color, or national origin in the use of the land acquired; and WHEREAS, it is recognized that the contract for Federal grant will impose certain obligations and responsibilities upon the Applicant and will require among other things (1) assurances that families and individuals displaced as a result of the open-space land project will be relocated into decent, safe, and sanitary housing, (2) compliance with Federal labor standards, and (3) compliance with Federal requirements relating to equal employment opportunity; and WHEREAS, it is estimateo that ~he cost of acquiring Said interest will be $96,000; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF SANTA BARBARA COUNTY: 1. That an application be made to the Housing and Home Finance Agency for a grant in an amount authorized by Title VII of the Housing Act of 1961, as amended, which amount is presently estimated to be $96,000, and that the Applicant ----- ---------------- ------ -- - -------------------------~-- Granting Consen Annexation of P of Hollister Av Lying Southerly Isla ,Vista San Dist Annexation No. 61-1, Lambe Property with Teledyne lndust Inc. Property & Certain St US Highway 101 Pro to Isla Vista S Dist. I I 23 October 17, 1966 will pay the balance of the cost from other funds available to it. 2. That adequate open-space land for the locality cannot effectively be provided through the use of existing undeveloped or predominantly undeveloped land 3. That the Director of Parks is hereby authorized and directed to execute and to file such application wi~h ~he Housing and Home Finance Agency, to provide . additional information and to furnish such documents as may be required by said Agency, to execute such contracts as are required by said Agency, and to act as the authorized correspondent of the Applicant 4. That the proposed acquisition is in accordance with plans for the allocation of land for open-space uses, and that, should said grant be made, the applicant will acquire, develop, and retain said land for the use designated in said application and approved by the Housing and Home Finance Agency. 5. That the United States of America and the Housing and Home Finance Administrator be, and they hereby are, assured of full compliance by the Applicant with regulations of the Housing and Home Finance Agency effectuating Title VI of the Civil Rights Act of 1964. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 17th day of October, 1966, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None for In the Matter of Granting Consent for the Annexation of Portion of Hollister rt ion Avenue Lying Southerly of Isla Vista Sanitary District Annexation No. 61-1, Lambert of Property with Teledyne Industries, Inc. Property, and Certain State u. S. Highway 101 t Property to Isla Vista Sanitary District. ies, Peter Bakewell appeared before the Board with subject request to annex the squtherly portion of Hollister Avenue, 464.30 feet in length, lying southerly of the erty n Isla Vista Sanitary District Annexation #61-1 (Lambert Property), with the Teledyne Industries, Inc. Property, designated by the County Assessor as Parcel 73-030-07, along with all of State of California property known as U. s. 101 and all of the property known as the Southern Pacific Railroad Company right of way which are con- . tained within the area between the northern prolongation of the easterly line of Glen Annie Road and northerly prolongation of the westerly line of the Lambert Property being contiguous to the Teledyne Industries, Inc. Property, pursuant to Section 2 (3) of Local Agency Formation Commission Resolution No. 27, dated October 13, 1966; a legal metes and bounds description and map of the territory having been filed and approved by the County Surveyor, and a copy of said legal description and map having been filed with the Clerk. J Francis Sarguis of the County Counsel's office, appeared to explain the reason for the proposed request for inclusion of the Hollister Avenue property in the annexation Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject request of Peter Bakewell, as hereinabove- indicated be, and the same is hereby, granted. ' 236 Req of Dir Pu Wks for Con of Ag t w /WJ Luke for Construcn of 'T'' Hangars at SY ez Airport r It is further ordered that a copy of the legal metes and bounds description, map and copy o( Local Agency Formation Commission Resolution No. 27, dateq October 13, 1966 be filed with the Isla Vista Sanitary District Board of Directors In the Matter of Request of Director Public Works for Consideration of Agreement with W. J. Luke for Construction of ''T'' Hangars at Santa Ynez Airport . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, continued to October 24, 1966. Addg Cert Ch gs to In the Matter of Adding Certain Charges to and Striking Off Certain Charg & Strikg Off Cert Chrg to 1966 67 to 1966- 1967 Secured Tax Roll. Secured Tax 11 , . ' i '' I I / Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following Order was passed and adopted: ORDER WHEREAS, it appears to the Board of -Supervisors of the County of Santa Barbara, State of California, from a request having been filed with this Board from the County Auditor that certain fixed charges were deleted at the time the 1966- 67 secured t.ax roll was processed due to invalid parcel numbers, and corrected informa tion has been received and certain charges should be added to the current secured tax roll; and WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of Californ,ia, from a request having been filed with this Board from the County Audi tor, through the Laguna County Sanitation District Manager, to decrease charges on certain property within the District, and Strike-off from the 1966- 67 secured tax roll; and ' WHEREAS, it appears .to the Board of Supervisors that such requests are in order; NOW, THEREFORE, BE IT ORDERED that the County Auditor and/or Tax Collecto be, and they are hereby, authorized and directed to add those certain charges to th 1966- 67 secured tax roll, and to strike off a certain charge therefrom, as follows: City of Santa Maria Assessment Bonds Weed Abatement City of Lompoc Weed Abatement Laguna County Sanitation District Service Charge Montecito Sanitary District Assessment District #1 Parcel 117-463-16 117-490- 22 117-490- 23 127-481-07 117- 092-13 123- 192- 28 125-221- 02 127-190-48 Parcel 85- 360-06 107- 031-21 109- 153-16 7- 120-40 7-090-36 7- 270-22 7- 270-23 9- 020-82 9- 352- 27 Amount $ 169.14 492 . 68 4,498 .48 2,294.10 9.91 31.54 4.96 7. 95 Amount $ 133. 69 18 .00 30.00 175.98 57 . 71 113.73 113 . 73 63 . 95 98.40 Rept of Asst Co Clk on Expiration of Term f Of c for Two Members of Bd of Retirement Assessment District #2 October 17, 1966 Parcel 13-090-33 13-142-18 13-180-42 Amount $ 543.75 108.83 245.79 237 Laguna County Sanitation District - decrease in charges on property assessed to William B. Kendrick, Parcel 105-115-07; strike off, reducing the District service charge from $136. to $68. for fiscal year 1966-67. The foregoing Order entered in the Minutes of the Board of Supervisors this 17th day of October, 1966. In the Matter of Report of Assistant County Clerk on Expiration of Term of Office for Two Members of Board of Retirement, Santa Barbara County Employees Retire- SBCo Employees Reti e- ment Association. ment Assoc. I Mtg of Bd of Sups w/No SB Agri Assoc on 10/27/66 to Disc Present Agri Assess Procedures Howard C. Menzel, Assistant County Clerk, submitted a written report concerning the expiration of term of off ice of the following members of the Board of Retirement of S. B. County Employees Retirement Association on November 30, 1966: Position #3 - Newton Blanchard Position #5 - Daniel G. Grant Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Supervisor Daniel G. Grant be, and he is hereby, reappointed to the Board of Retirement of Santa Barbara County Employees Retirement Association for a four-year term commencing December 1, 1966, in Position #5. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the County Clerk be, and he is hereby, authorized and directed to conduct an employee election on Tuesday, December 13, 1966, to fill the elective Position #3 office presently held by Newton Blanchard, for a four-year term. In the Matter of Meeting of Board of Supervisors with Northern Santa Barbara 5 Agricultural Association on October 27, 1966 to Discuss Present Agricultural Assessnt ment Procedures. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of Supervisor Daniel G. Grant for an evening meeting in Santa Maria on Thursday, October 27, 1966, with the Board of Supervisors, Northern Santa Barbara Agricultural Association to discuss present agricultural assessment procedures and the impact of such assessments on .the County agricultural economy be, and the same is hereby, approved, with definite time and place to be announced at a later date; and appropriate County officials to be so notified. l RecoDJDPndation of A min In the Matter of Recommendation of Administrative Officer to Grant an Appro- Ofcr to Grant an Ap ro . of $500 to So Aviat onPriation of $500 to Southern Aviation Council, Inc. for Fiscal Year 1966-67 for Re- Council, anc. for F 1966-67 fbr Researc search on Regional Planning (Airports and Aviations). on Region~l Plng (A rports & Aviatio~s) ~ Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried I I , I I unanimously, it is ordered that the recomnendation of the Administrative Officer for the County of Santa Barbara to grant an appropriation of $500.00 to the Southern Aviation Council, Inc. covering fiscal year 1966-67, for research on regional planning (airports and aviation) be, and the same is hereby, confirmed. It is further ordered that the claim submitted by the Council, in the amount of $500.00 be, and the same is hereby, referred to the County Auditor for processing and payment. 238 Rept frm Ad . Ofer for In the Matter of Report from Administrative Officer for County Committee Co Connn on L brary Servs on Stu y of on Library Services on Study of Library Services in the County . Library Serv in Co. David Watson, Administrative Officer, read from a report to the Board on / Rept on Offe First Pres C to Sell Prop at SW Corner Anapamu & An Sts., City o I of urch subject matter which contained certain recommendations and suggested a meeting be scheduled for all interested officials to attend Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Tuesday, November 22, 1966, at 10 o ' clock, a .m. , in the Board of Supervisors Conference Room, County Administration Building be, and the same is hereby, set as the date and place for a meeting to be held with Board of Supervisors, officials of the Cities within the County, Librarians of the Cities of Santa Barbara, Lompoc, and Santa Maria, and members of the County Committe on Library Services attending to discuss subject matter; and the Clerk be, and he is hereby, authorized and directed to notify those certain officials to be present . In the Matter of Report on Offer of First Presbyterian Church to Sell rty Property of at Southwest Corner of Anapamu and Anacapa Streets, City of Santa Barbara . cap a SB David Watson, Administrative Officer, appeared and made a verbal report on subject matter, stating that the committee appointed by the Board had met twice and had decided that further study is needed on potential uses of the property, more particularly, the educational building, and arrangements were made with the Church officials to allow the County an additional 60-day period in which to reply to their offer. 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 December 19, 1966. Cf Counsel In the Matter of Recommendation of County Counsel to Deny Claim Against ctoo Dine nFy aCvolar ofA gatihnes tC ounty i. n Favor o f Mrs . Mar.i on W. s mi th , in the Amount of $12,028 . 25 . Mrs. Marion W. Smith, $12,028.25 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and I carried unanimously, it is ordered that the reoonnnendation of the County Counsel, following investigation by the insurance adjuster, that the claim of Mrs . Marion W. Smith, in the amount of $12,028 . 25 for alleged personal damages which occurred as a result of a fall at the northeast corner of Hollister Avenue and Nectarine Street in Goleta be, and the same is hereby, confirmed Reqs for Ap ro, Cancellation o Rev of Funds of Funds . In the Matter of Requests for Appropriation, Cancellation or Revision : J 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: (See list on next page) Allowance of Cla I I ( 239 October 17, 1966 ' REQUEST FOR APPROPRIATION, CANCELLATION, OR REVISION OF FUNDS $1,800.00 Transfer from Unappropriated Reserve to 41-B-22 $ 855.00 Transfer from Unappropriated . Reserve to 40-B-22 $ 125.00 Transfer from Unappropriated Reserve to 92-C-l $ 100.00 Transfer from 90-A-4 to 102-A-4 In the Matter of Allowance of Claims. Upon motion, duly seconded, and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, each claim for the amount and payable out of the fund designated on the face of each claim, respectively, to-wi : (See Claims List on Next Page)~~~~.:__~~~~~~~~~~~~ , . . 240 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 : ' . I SANTA BARBARA COUNTY FOND -Ml. DATE 0Gnma lJ. 1111 NUMBER IJ.'1 13'1 ,., ',' .", "" ll'T .,. .,., 890 IJJl ., , 1356 13'T . PAYEE . -he tl Co """ . ., 1_,. . u . . i. . i '1'1- be a ltt Co ' . .__ i fi~ c. Oeatweli tfe~ O il'4t 11. llelellal . r ~- 8359 "'~ - .i; - . , . 13'1 --. , !HU. llD , . . . IJA AlHl't I. lli1aJl. 1"5 J'Mltk OU 6 11 Co - 136T '"' 8JTO ' . ltl.O I 111 Co I callt Co U Ce ,_. 111.- De" et Cll . -. PURPOSE Cue o.,ut of or ,. , . ., -- 919Ml 11 . , .,., ., , fta"1 CJ.alalnt Ala 11et hn a.n m m m &111 '"" 11111 c t c . lie' of Ate ,.,. ,. I . IJTT .,.,. AC-157 i,, 4 I .,.__C._.U M i. n Iler ~rt.a Yall C of C , 111.sA 'f811 c t c .&.-. 014 lfllal811 ,. v SYMBOL 18 i ia n , . '. 1 1oa tt 15.' 1515 1J IO 15 tO. 11 ~ - IO a IO " ., ., . ' , u c 1610l a IO D 5'10 51 a IO. ., WARRANT ALLOWED FOR 16.JI' 1.111.tl IJ.po -IJ a.to ifll.n 6St.JO .,.6o 50.oe 105. 60.00 ", .'. , ll0.6J ''' ' oo SO.GI ''' u.oa T.OO 50.00 tll.OO '"'11 510.00 soo. l.171.J J0.00 1.t11.oo 5.000.00 rr.ao REMARKS NUMBER .,. . . hb . , . . , . . . . , .,o s , - 8'10 PU Mll MU 1 All 1 Mlf AC-1!57 - . SANTA BARBARA COUNTY FUND ~ DAn: OCl*a lt. I"' PAYEE C.lltS. t.letMt._. , . _,.~ ~-- ._ 0. hMNlft~ 1.-ifi . eeu.--~c. s. . _,.M.,._Ctt 1.0.111.- i,_.c. -lh~C .-iw.i-c oun.ac. ~ . -.co ao OlU lite Ce -i 0 I .i.-io.t 11111 1 -a.a.- 1. . ,,. a.111"9. i.~c-un . us. 1 a. . .ei . c. , , c. u.u., PURPOSE CltlJt , bll - e.-.i _ . , I SYMBOL Qa-ao .". . . ' TT a 14 ., s , J . 1, . 1Gla S , ., lOJ.' '' 106 ., 19' Q uoa J UOf llO a 11 1108. 110 IJ laJ. lJ1., ina ao WARRANT ALLOWED FOR . ts. , . SlT.a lft.tO _., u.11 ,". .' "' lJ.15 . 'O l'5 . ., u.-lf. U T.TI lt.1' . 11 6J.15 . . l, . 1.to 1 '" lf .IO it.os , . Of.8' "" J'S.It . .,1 306.11 "''* REMARKS ,. NUMBER 8'11 Mlt . 1-.S All ., . , ., . . M)l . , . , , MJI . , . , , s, ., M'T - -- "5 -1 MIS ''" '"' AC-1!57 SANTA BARBARA COUNTY FUND DATE - 1J, 111, PAYEE PURPOSE . :&. .,.,. ___ c .-iw-c. , Vilt'--- ,., ld ,. . . , . ,. , , IUleJ a. AD ft&Nll# , . ~ , . . ,. , 1.1111- ., At1t o. C.ltt .&1111 ._ . , . AlSMa tlt 11.M-. bllRWU ua~ . , atm*"'* au. cl . o ,, Jr . ., . . ftafflld . ~ llf llla ,. ,_,. . ~ . . , Ila ,.ftl . SYMBOL. . . , J JH a I.I ma11 . .U. G . IA l5 ltl a IT 111 WARRANT AL.L.OWEO FOR ,., . 5S1' . so. ,. . 5.9 . . ,. , . ,. , . ,. 1.TJ u.oo lt." Q.50 s.n 7.SQ lldt "" f.Tl ., . '" . ',. . .,. u.e lM.00 Pt.JO 1w.so 10.00 'll.'81 REMARKS NUMBER ._, ,. "" '''1 ''" WJ ''" .,.,. n .,. em "" "" ''" "" "" ".". Wl ., , .,. ", ",. - , AC-1!57 SANTA BARBARA COUNTY FUND ~ DAn: - IT# 11 PAYEE ,_,.~ ., l . . . ., . .,., 111. o'h . .-. . 1r 011w .-a- .-. .1.1 9'' ~,. --. w.u Ulllle tdtftJl 1111.- 1'11111 hnMa na.e , . -. . ~ . WlWI .ue. laitl a. vuua., a ,_, c~ 11it1'1't 1. Ml 8 ,h n . CMe . . se ,. s. . . . , PURPOSE SYMBOL. WMwe1 151 . ltl 0 ftetliin . naw1.-. lB la . _. 196. a. Cletlabl . 1. al WARRANT ALLOWED FOR 10I. " s.n ,. lTI lD&.'6 lt. . IO.OI D.15 .'.". so . I0.00 141.JO , . ,. . 5.00 ao. . . ,. 11.00 "' 1'.11 --- TO.ti Q.,1 19.00 16.0T . ,. ."~. 105.00 REMARKS SANTA BARBARA COUNTY FUND g.__ ___ _ DA I NUMBER PAYEE PURPOSE SYMBOL. '"' 111 i . lST a 11 ,_.u,.n MUia AU.a.Ml . 1 tel .,. . . - '"' SI.le Ml lil5 celll CU. AM nau. Ill , . . ~ . ,.,i ne ., ,~ . h .,. .,ll Wrt. . sa ltU De llW lltMl , "1' NllHIM , IJU ~w "" "" ,. . IJlT ftW1l 1111 lltA lielllJ IJJ.t WI . . h '511 . . ~ . , -.u: ., .,. . hhl . .,, n.ia ,., . .,. 1111-. . , ., IJD nu . . . . lliltlt n , AC-1!57 WARRANT ALLOWED FOR "' 10.'4 - . lTl.te ,_ Ut.e. 1-. . .~ TO . . ., . . 11.u 1 . 1J.JT .,lt n.,. .,.' - lA.lf - 11 . 1.17 101.a '1'' '5.11 6S. . it.to -. . .- ''' '' REMARKS NUMBER PAYEE ._ flaMlea Ml .,. Ullllm' 1'ieMIA IJJ6 YSIWtta llnel ISST 1- lIJIC ., - -la 1 ,. . ., 8"1 . . ,. ., . , . Cltf '"' -all& ., Mllleee' , "" . , ., U1-' , .-1 rs.a "" . . , ., ,., 1550 . ee1 - . c.n . IDS ._ Clateilll . C.nlll 1 cetM "" _ . .,. MT lsmr' .,. . -i I.At ai~ . ltl . a11111MH . ., IOI 1561 .,.11 111&- hlls. . "'' JJA .u.l'l~C. "" tia1 , "" ua ,. ".,'.' '. . . .-.a,. IJff v.t1*i . .,.,. . w . If n 11*17 AC I !57 PURPOSE SYMBOL. 151 n ' llla1a De " . s C9Jl11tt. . , ". 1 . , ft 160 U 1QS 1t llO 11, , 160 a IJ MCU. 16' ll * WARRANT ALLOWED FOR ., . ",. "., ,. . "'"' ''" .,. irr:.er ' 51.1 , . ll.IO f .11 . ., . "" t.10 U.T IT.JO . It llJ . . l?.00 lf.00 . '" 111.lf JT.t' UJ.'8 lto.00 '-'"" m.p uo. llO . ' REMARKS FUND NUMBER PAYEE AC- 1!57 SANTA BARBARA COUNTY r. DATE OCJCllll lf. llf6 PURPOSE SYMBOL. WARRANT ALLOWED FOR REMARKS NUMBER PAYEE NOl MdAl''flll NO . Al'' '''' .-.011 a. , . Uh Ml NM , . .JU1aftd c. "" t1 l4at1' ~ AC-1!57 SANTA BARBARA COUNTY DATE - 1Tt 111 PURPOSE SYMBOL. ( a.,._. .,. 1 ' llO ., ,. 1'1 , lff l - . 1 *' lt l' 1 " ". "a 1 ,. . " IOS l lDl' . , ltl 1 1H 1 19'Sl\ . tao a a ., u . If . ' . llallt . lltfthe .,., I WARRANT ALLOWED FOR t1u.11 "" t.D '" '" - 11.11 tti6.n lft-.'1 "" l.to lf.Tt ,. ll.fl u.n , . n.1 1.10 , "" (1'9.M UI . D.'3' 11 . "" l.,tt REMARKS U08f n ' I NUMBER PAYEE . -i~- "' a.-.ueandC . uu . '"" . 1111 'l_,., UlJ -------" 161 , ._ , aata - Ct H , IWdlP'_,._ . , CUI-I atC lllT , '9ll Mlol c. Mll Cltrt~ .16.1.9 1.i------ IMttstllC. eta a.111._oe uc sC. o.watlff - c. , -.iu.c.vt.U AC-1!57 SANTA BARBARA COUNTY DATE - lf. Utf PURPOSE " . ' . Do -.i.r (Cl-111 ' ' .l.a. ,.91.~. -. lt-JAtt) , SYMBOL l~BS io9 :DO l Jl 1\ 1-. l'99Q . WARRANT ALLOWED FOR 15'.ss .,. ."* 11.00 .1 .,'. 11.eo ~- u.ts0.oo 1.0I 111.11 u m.'T ~ae J.ll . ,. REMARKS ."." ' Y .l'. IO a .,. hb 1-.aaoc .,. NUMBER 16Jl 16SJ NJI MJI 1641 ., .",". . ,' ' , A C-1!57 PAYEE ., s.n,. . Dtf ~ ---- nMI ,.,. _.,uo-r . . . ce.t,r ,_ - ., blM, 80'7 . , ,_.1 DC-ti SANTA BARBARA COUNTY DAn: OOI . 17a lf'6 PURPOSE SYMBOL. 110 . . . . ., let . WARRANT AL.L.OWED FOR . REMARKS 011.lllnlt JllflO co--. ,., . ---- 1.1 10.as ,., . , l4t.ot . . . - 6.lt NUMBER IAI IAT . _ "" AC-1!57 PAYEE Oftlll . c. ~- - . ,. . SANTA BARBARA COUNTY DATE - lL 1"' PURPOSE SYMBOL. WARRANT ALLOWED FOR ,l , . -- REMARKS ' ' ' . NUMBER AC-1!57 - - - . PAYEE - - , -.-.,- I - ~ . . . . SANTA BARBARA COUNTY FUND--IUL ( 1 elpt &m-ai.,.) _ PURPOSE SYMBOL ' WARRANT ALLOWED FOR ' . REMARKS I NUMBER AC- 1!57 ., . . PAYEE fMllllWJ_ OU 1fel1 1- l tt& . C., ,., , . , ~ ,. , . . lilleAJiMll . . ld - . . . - SANTA BARBARA COUNTY DATE .,_ 1T, UN PURPOSE . SYMBOL. WARRANT ALLOWED FOR .-.," , . 1.11 . , e.m.,. , . . . . -" -~- 490.os REMARKS October 17, 1966 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 241 Planning Conn Apprv of In the Matter of Planning Commission Approval of Revised, Modified Condi- Revised, Modified C ndi; tions Imposed on tions Imposed on Mark's Golf Practice Range (63-CP-110) at 3450 Via Real, Carpinteria. Mark's Golf Practic Range (63-CP-110) a A written appeal was received by the Board from At~orney Thomas J. Greene, 3450 Via Real, Carp. Planng Comn Reco for Apprvl of Req Anthony J. Richard son (66-CP-78) for Condtl Use Permit Establish Imported Car Used Parts Sal Yard at 5915 & 593 Placencia St., Gol of Schranml, Raddue & Seed, on behalf of Miss Lesley Yeager, from determination of the Planning Commission on subject matter. Miss Lesley Yeager appeared before the Board and requested that the appeal be removed from the agenda .inasmuch as one of the conditions imposed for the building of a fence could not be met due to the large amount of money involved for the con struction of the fence. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimou.sly, it is ordered t;:hat the appeal be, and the same is hereby, removed from the agenda; and the notice of the Planning Commission action approving the revised, modified conditions be, and the same is hereby, placed on file In the Matter of Planning Commission Recouunendation for Approval of Request of Anthony J. Richardson (66-CP-78) for Conditional Use Permit to Establish Imported o Car Used Parts Sales Yard at 5915 and 5939 Placencia Street, Goleta. Upon motion of Supervisor Gr~nt, seconded by Supervisor -Beattie, and carried a unanimously, it is ordered that the reconunendation of the Planning Commission for Approval of Request of Anthony J. Richardson (66-CP-78) for Conditional Use Permit under provisions of Article V, Section 7.1 (E) of Ordinance No. 661 and the M-1 Distri t, and Ordinance No, 997, Section 2, to establish an imported car used parts sales yard, Assessor's Parcel Nos. 71-182-08 and -09 located at 5915 and 5939 Placencia Street in Goleta be, and the same is hereby, confirmed, for approval of a permit under provisions of O+dinance No. 997, subject to the following conditions: 1) Compliance with provisions of Ordinance No. 997. 2) No vehicles in connection with the operation shall be permitted to park on the street. 3) Compliance with provisions of the County Fire Department letter of September 30, 1966, as follows: nd a) The applicant shall be required to comply with article s 3 and 7 of Santa Barbara County Ordinance No. 1607, Uniform Fire Code. 4) County Health Department memorandum of September 26, 1966, as follows: a) Development shall be served by potable water f_rom an approved public supply. b) Development shall be connected to and served by public sewers only. No private sewage disposal installation to be permitted Plang Conan Reco In the Matter of Planning Commission Recommendation for Approval of Request for Apprvl of Req of Sylvie B. Roop of Sylvie B. Roop (66-V-81) for Variance from Provisions of Ordinance No. 661 for (66-V-81) for Var ance frm Provisions of 4-Foot Side Yard Variance instead of Required 25 Feet at 925 Las Palmas Drive, Hope Ranch. Ord. No. 661 for 4-Ft Side Yard Variance Instead f Required 25 Ft. a 925 Las Palmas Dr ve, Hope Ranch J 242 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Counnission for I approval of the request of Sylvie B. Roop (66-V-81) for a variance from provisions of Ordinance No . 661, Article V, Section 34.6 which requires 25- foot minimum side yards, for 4-foot side yard variance, Assessor's Parcel No . 63-033-02, known as 925 Las Palmas Drive, Hope Ranch be, and the same is hereby, confirmed, on the basis of a minor garden structure which does not cbstruct light and air in the side yard Plang Co11111 R om- In the Matter of Planning Counnission Recounnendation for Approval of Request mend for App 1 of Req of E. of East Valley Ranch Company (66 -V~95) for Adjustment under Ordinance No . 453 to All o Valley Ranch Co. (66-V-95) fo 45-Foot Building Height instead of 35 Feet in Redesign and Construction of Birnam Adjustment der Ord. No. 453 to Wood Golf Clubhouse, Tract #10,404, Montecito . Allow 45-Ft ldg Height inste d of Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried 35 Ft in Red sign & Constructi n unanimously, it is ordered that the Planning Counnission recommendation to approve the of Bimam Wo d Golf Clubho e, request of the East Valley Ranch Company (66-V-95) for an Adjustment under Section 4, Tr #10,404, Montecito Paragraph {b) and Section 10 of Ordinance No. 453 and the 1- E-l District to allow a I 1 ' / building he~ght of 45 feet instead of 35 feet in the re - design and construction of the Birnam Wood Golf Clubhouse being designed from the existing Lemon Packing House built in 1892, Parcel No . 7- 240- 09, known as Tract #10,404, generally located on the southwest corner of the intersection of Packing House Road and Birnam Wood Drive, Montecito be, and the same is hereby, confirmed, on the following basis : 1) Approval will allow reconstruction and thereby preserve the histori cal significance of the packing house . . 2) The location, size, and existing development of the property in question is unique . 3) The height of the old building was in excess of 50 feet; and the average ridge height of the proposed reconstruction is 3~ feet . The Planning Connnission dropped the parking area portion of subject reques , for 46 cars in the road right- of-way (Parking Lot A) on Packing House Road as there appears to be nothing in the ordinance prohibiting the proposed use . Planning co In the Matter of Planning Connnission Recommendation for Approval of Reques Reconnnend fo Apprvl of Re of Santa Barbara Research Center (66-V-98) for Conditional Exception from Ordinance of SB Resear h Center (66-V 98) No . 661 to Allow Use of Trailers in Connection with Existing Laboratory Uses at 75 for Condtl E ception frm Ord. Coromar Drive, Goleta . Nb. 661 to A low Use of Trail rs Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and in Con w/Exi ting Lab Uses at 5 carried unanimously, it is ordered that the recounnendation of the Planning Counnissio Coromar Dr. , . Goleta for approval of the request of Santa Barbara Research Center (66-V- 98) for a Condi- I I tional Exception from provisions of the M- 1-B District classification and Article VII, Section 18 of Ordinance No . 661 to allow the use of trailers in connecti on with existing l aboratory uses, on Assessor'' s Parcel No . 73 - 150- 14, generally located at the northwest corner of Hollister Avenue and Coromar Drive, known as 75 Coromar Drive, Goleta Valley be, and the same is hereby, confirmed, for a period not to exceed six (6) months from and after October 17, 1966, and subject to the following condition: Trailer shall be furnished with water and a sewage disposal system, and all water connections, electrical connections, fuel connections, and sewage disposal systems shall conform to the same standar ds imposed for permanent dwellings . -- ---- . -- --.--------------------------------:~.,.---,---=----,-,----,---.,----.,-----=--.,.--.------,-,--------r----: . . . . . . . . . October 17, 1966 . . 243. ' Filing of Notice 0 In the Matter of Filing of Notice of Completion for Construction of Improve- Completion for Con struction of Imp~~ts ments of San Ysidro Road-North Jameson Lane to East Valley Road and Olive Mill Road of SYsidro Rd-No Jameson Lane to E. from North Jameson Lane to Hot Springs Road by Batastini Brothers. Valley Rd & Oliv Mill Rd frm No Upon motion of Supervisor Clyde, sec:Dnded by Supervisor Beattie, and Jameson Lane to . Hot Sprgs Rd by Batastini Bros. / Final Rept on Construction of Bradl Rd f rm Larch Ave t SMaria way & Hillview Rd frm Lakeview Rd to SMaria Way I Req of Chief Probation Ofer for 30-Day Leave frm St of Calif .1 Authorizing Hiring Duplicating Techn I instead of Dupli eating Techn ~I . carried unanimously, it is ordered that the Road Commissioner be, and he is .hereby, authorized and directed to file Notice of Completion for construction of improvements of ~an Ysidro Road-North Jameson Lane to East Valley Road and Olive Mill Road from North Jameson Lane to Hot Springs Road by Batastini Brothers; and the Clerk be, and he is hereby, authorized and directed to record said Notice of Completion in the Office of the County Recorder of the County of Santa Barbara. In the Matter of Final Report on Construction of Bradley Road from Larch y Avenue to Santa Maria Way and Hillview Road from Lakeview Road to Santa Maria Way. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject report be, and the same is hereby, placed on file. In the Matter of Request of Chief Probation Officer for 30-Day Leave from the State of California. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Chief Probation Officer for a 30-da leave from the State of California be, and the same is hereby, approved. In the Matter of Authorizing the Hiring of Duplicating Technician I instead of Duplicating Technician II. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the Duplicating Supervisor .to authorize the hiring of a Duplicating Technician I instead of .Duplicating Technician II previously authorized be, and the same is hereby, approved Recomnend of Sher ff's In the Matter of Recommendation of Sheriff's Civil Service Cotmnission for Civil Service Co mission for Paymn Payment for overtime Accrued since April 1, 1966. for overtime Ace ed since April 1, 19 6 Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and I i I Req of Sheriff's Civil Service Commission '. for Report on Action Taken f Req of She~iff fo Employee Reclassification I I . 1 4 I car~ied unani~ously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer and County Counsel for further investigation. In the Matter of Request of Sheriff's Civil Service Commission for Report on Action Taken from Request of Sheriff for Employee Reclassification. Subject written request was received by the Board that the Civil Service Connnission has reaffirmed its approval of the Sheriff's proposal for change of job classification from Sheriff's Sergeant to Sheriff's Lieutenant. The Personnel Officer submitted a report and re~onnnendation on subject matter that a study of this matter has been completed and it is recommended that the position in question remain classified as Sheriff's Sergeant. Because of the County classification survey now in process, the report of the Personnel Officer had been held in abeyance. 244 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carri d unanimously, it is ordered that the reconmendation of the Personnel Officer that the position remain classified as Sheriff's Sergeant be, and the same is hereby, confirmed. Allowance o In the Matter of Allowance of Positions, Disallowance of Positions, and Positions, sallowance o Fixing Compensation for Monthly Salaried Positions (Effective Forthwith). Positions & Fixing Comp Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and for Monthly Salaried Pos - carried unanimously, the following resolution was passed and adopted: tions (Eff Forthwith) 1 RESOLUTION NO. 66-532 I t Allowance o Positions, isallowance o Positions & Fixing Comp for Monthly Salaried Po itions (Ef f 11/15/66) I 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 NONE IDENTIF !CATION NUMBER TITLE OF POSITION SECTION II: The following position(s) (is) (are) hereby disallowed, effective FORTHWITH: 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 IDENTIFICATION NAME OF DEPARTMENT NUMBER EMPLOYEE COLUMN DISTRICT ATTORNEY 15.8596.3 Elaine M. Miller B PROBATIONSpecial Supervision Program 107.6860.1 William B. Schenk E Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 17th day of October, 1966, 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 Allowance of Positions, Disallowance of Positions, and Fixing Compensation for Monthly Salaried Positions (Effective November 15, 1966). Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-533 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: - ----- --==~--~----- - -- - -----,--;:--------------------------.,-------;c--~-==--=--o-~==="""'~?==~=~~------,---=-:- . . . . ""'' ."'' Notification frm U Forest Serv of Te of Spec Use Permit dated 5/15/50 for Figueroa Mt Rd / {#0810) Ef f 10/11/ 6 / I 245 October 17, 1966 SECTION I: The following position(s) (ts) (are) hereby allowed, effective COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER. TITLE OF POSITION SECTION II: The following position(s) (is) (are) hereby disallowed, effec- COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position(s) ~hall be as follows, effective November 15, 1966: COUNTY DEPARTMENT MENTAL HEALTH SERVICES IDENTIFICATION NUMBER 151.2268.2 151.7056.1 NAME OF EMPLOYEE Werner Berg, Ph.D. Lawrence W. Wonderling COLUMN D E Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 17th day of October, 1966, 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 Notification from U. S. Forest Service of Termination of Special Use Permit dated May 15, 1950 for Figueroa Mountain Road (#0810) Effective October 11, 1966. 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, accepted for filing. Req of Carp Vall y In the Matter of Request of Carpinteria Valley Chamber of Commerce to Remedy C of C to Remedy SJ:ortage of Avail- Shortage of Available Industrial Land in Carpinteria Valley. able Industrial La d in Carp Valley Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried I unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Commission and Planning Department for consideration in current study on revisions to the master plan. Notice ~rm Clk, Ci y In the Matter of Notice from Clerk, City of Santa Barbara of Hearing of SB of; Hearing 11/15/66, 2 pm Cit November 15, 1966, 2 P.M. City Hall Council Chambers on Proposed "Calle Real Property Hall Coqncil Chamb rs on Prpsd ''Call~ Re 1 Annexation''. Propert:Y. Annexatio '' ! l 1 / Notic~ frm St Pu Safety Agency of Future Mtgs w/Grou file. s with of Police & Other ocal Officials to Revie Established Proced res in con w/ demonstr tions & civil disturbanc s. / The above-entitled matter was received by the Board and ordered placed on In the Matter of Notice from State Public Safety Agency of Future Meetings Groups of Police and other Local Officials to Review Established Procedures in 246 Connection with Demonstrations and Civil Disturbances . 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 District Attorney and Sheriff. Resol Endors~ g Prop In the Matter of Resolution Endorsing Proposition #2 for Higher Education 4F2 for Highe Program Bond Act of 1966. Ed Constr Pr Bond Act of ' . I 1 I grmConstruction 966 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carrie unanimously, the following resolution was passed and adopted: RESOLUTION NO . 66-534 WHEREAS, the Governor and the 1966 Legislature, by unanimous vote have approved for submission to the voters of California PROPOSITION 2 - the Higher Education Construction Program Bond Act of 1966 which will provide $230 million to be used for capital outlay needs of the California State Colleges and the Uni versity of California; and WHEREAS, Public higher education is in a particularly critical phase in its historic development as it faces unprecedented challenges and demands in responding to the mandate of the people to provide mass quality education; and WHEREAS, in the future there will be more students and when this ''tidal wave" comes, state-supported institutions of higher education are going to have to absorb most of the increase; and WHEREAS, PROPOSITION 2 will provide funds urgently needed to expand existin campuses and to develop new institutions which are essential if California is to ful- fill its responsibility by assuring every qualified youth, regardless of financial resources, the equal opport\lllity to participate in the advantages of public higher education; and WHEREAS, it is apparent that without these necessary facilities to meet the increasing numbers of qualified students seeking admission to the California State Colleges and the University of California there would be no alternative but to deny admission of many qualified students and thereby limit the educational opport\lllities of the young people of this State; and WHEREAS, the 1966 Legislature established the new Capital OUtlay F\llld for Higher Education to meet the higher education building needs in the future by dedicating greatly increased future tideland oil revenues for higher education construction thereby honoring the conunitment by the 1964 Legislature to the people of California by initiating the fiscal program of placing the state on a "pay-as-you-go'' basis; and WHEREAS, the economic growth, continued well-being, and defense of our American way of life is directly r elated to the capacity of our state to educate its youth--our most precious resource; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED by the Board of Supervisors of the County of Santa Barbara, that this Resolution endorses and strongly urges all citizens to support PROPOSITION 2 - the Higher Education Constructi on Program Bond Act of 1966, which will appear on the ballot to be submitted to the electorate at the General Election, November 8, 1966. I I Reapptmnt of Sup G as Dir SCal Regio Assoc of Co Sups / October 17, 1966 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 17th day of October, 1966, by the following vote: AYES: NOES: . Georg~ ~ Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None ABSENT: None . ant In the Matter of Reappointment of Supervisor Daniel G. Grant as Director of 1 Southern California Regional Association of County Supervisors. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Supervisor Daniel G. Grant be, and he is hereby, re- appointed as Director of the Southern California Regional Association of County SupervJ .sors. Establishing Prope ty Tax Reduction Fun In the Matter of Establishing Property Tax Reduction Fund in the County in Co Treasury Treasury. I Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-535 . WHEREAS, Government Code Sections 29520 et seq. (enacted in 1965) authorize the Board of Supervisors to establish a Property Tax Reduction Fund and set forth the procedure for using, and the limitations upon the use of said Fund; and WHEREAS, Statutes of 1966, Chapter 120, Section 54 makes it mandatory upon the Board of Supervisors to establish the Property Tax Reduction Fund pursuant to the aforesaid Government Code sections; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AS FOLLOWS: 1. That a Property Tax Reduction Fund be and it is hereby established in the Treasury of the County of Santa Barbara. 2. That all funds required by law to be deposited in the said Fund shall be so deposited. 3. That the said Fund shall be administered and maintained, and the moneys in said Fund shall be used for the purposes and in the manner provided by law and particularly in Government Code Sections 29520 et seq. Passed and adopted by the Board of Supervisors of the County of Santa Barbara State of California, this 17th day of October, 1966, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None Writ of Mandamus chaaf In the Matter of Writ of Mandamus Schaaf vs Beattie, et al, #77851 Regarding vs Beattie, et al, . #77851 Re Referen .mt.eferendum Petition Filed for Zoning of Bueneman Property, Ordinance No. 1743. Petition Filed fo Zoning of Buenema Property, Ord. N 1743 f Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Counsel be, and he is hereby, authorized and directed to defend the suit 248 Hearing bef o Bd of Appeal Req of Eugen Kuehnle for e J . E. Lewis, County Clerk, announced thathe had been served the subject Writ of Mandamus for the County. 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 In the Matter of Hearing before Board of Appeals on Request of Eugene F. ~'Kuehnle for Relief from High Fire Hazard Provisions of Ordinance No . 1728 for Build- lief frm Hig - ing Site at 898 Iaiqua Lane, Foothill Road Area, Santa Barbara. Fire Hazard rovis ions of 0 d. This being the date and time set for hearing before Board of Appeals on ~~tel~~88~Sr Bld~bject request; and affirmative reconmendations having been received from the County laiqua Lane, Foothill Rd Area, 8Barba a Building Official and Fire Chief following inspection by officials of their respective departments. I Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carrie unanimously, it is ordered that the request of Eugene F. Kuehnle for relief from the high fire hazard provisions of Ordinance No. 1728 for a building site at 898 Iaiqua Lane, Foothill Road be, and the same is hereby, approved. an- In the Matter of Hearing on Planning CoUJDission Reconmendation from Request ormnend of Vandenberg Village Development Company (66-RZ-32) for Amendment to Ordinance No. r 661 to Rezone Property Generally Located 1/2 Mile North of Intersection of Clubhouse rd _ Road and Burton Mesa Boulevard and at Termination of North End of Clubhouse Road, Hearing on P ning Comm Re frm Req of Developmnt C (66-RZ-32) f Amendmnt to No. 661 to R zone Propert Generally Lo a- Lompoc area, from ''U" to DR-5 District Classification. ted 1/2 Mile ,N. of Intersect on This being the date and time set for hearing on subject proposal; the of Clubhouse Rd & Burton Mesa lv&ffidavit of Publication being on file with the Clerk; and there being no appearances & at Term of N. End of Clubb user written statements submitted for or against subject proposal. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and Rd, LoDJDoc A ea, from ''U1 ' to R-5 Dist Classif cation carried unanimously, it is ordered that the recommendation of the Planning Commission I J from request of Vandenberg Village Development Company (66-RZ-32) for a proposed amendment to Article IV of Ordinance No. 661 to rezone from the "U'', Unclassified District to the DR-5 (Design Residential District), allowing five (5) dwelling units per gross acre and 8,710 square feet gross land area per dwelling, property described as a portion of Assessor's Parcel No. 97-370-17, generally located approximately 1/2 mile due north of the intersection of Clubhouse Road and Burton Mesa Boulevard and at the termination of the north end of Clubhouse Road, in theLompoc area be, and the same is hereby, confirmed, and the Board passed and adopted the following Ordinance: In the Matter of Ordinance No . 1757 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 481 to Article IV of Said Ordinance. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, the Board passed and adopted Ordinance No. 1757 of the County of Santa Barbara, entitled ''An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 481 to Article IV of Said Ordinance". Upon the roll being called, the following Supervisors .voted Aye, to-wit: October 17, 1966 George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie; and Cu~tis Tunnell NOES: None ABSENT: None Hearing on Planning Comm In the Matter of Hearing on Planning Connnission Reconnnendation from Request Recommend frm Req o Gen Tel Co (66-RZ-3 ) of General Telephone Company (66-RZ-31) for Proposed Amendment to Article IV of for Prpsd Amendmnt o Art IV of Ord No. 6 1 Ordinance No. 661 to Rezone Property Generally Located 900 Feet South of Intersection to Rezone Property Generally Located 900 Ft So of Inters of Hollister Ave & Patterson Ave, W of Maria Ygnacia Creek Goleta Valley frm A-1-X to PI Dist Classification I Ordinance No. 1758. Establishment & Cities Area Council of S Plan of Hollister Avenue and Patterson Aven~, West of Maria Ygnacia Creek, Goleta Valley ction from A-1-X to PI District Classification. This being the date ~nd time set for hearing on subject proposal; the Affidavit of Publication being on file with the Clerk; and there being no appearances or written .statements submitted for or against subject proposal; Co Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reconnnendation of the Planning Commission from request of General Telephone Company (66-RZ-31) for proposed amendment to Ordinance No. 661 to rezone from A-1-X, exclusive agricultural district, to the PI, Professional and Institutional District classification, Parcel No. 65 -090-09, generally located 900 feet south of the intersection of Hollister Avenue and Patterson Avenue, and west of Maria Ygnacia Creek, Goleta Valley be, and the same is hereby, confirmed, and the Board passed and adopted the following ordinance: In the Matter of Ordinance No. 1758 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 482 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. 1758 of the County of Santa Barbara, entitled "An Ordimance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 482 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 inr .1 anni. ng In the Matter of Establishment of Santa Barbara County and Cities Area Council. John P. Whittemore, Special District Coordinator, appeared before the Board ' and reported. on his recent trip to San Francisco where he met with the Department of Housing and Urban Development to attempt to secure a letter of authorization to proceed on the acquisition of properties for four proposed parks (Rincon, Arroyo Burro, Isla Vista and Tucker's Grove) .even though the Area Planning Council has not had a meeting nor approved any applications. He gave his general observations on the role of the Federal government in local affairs for specific regional planning requirements. There is a problem that if the local agency makes a move to acquire property, such as through condemnation, the County has taken a first step before going through HUD and would become ineligible for Federal participation. The four proposals were taken up by the officials and they agreed to give the County a letter of authorization to proceed. They agreed to accept Tucker's Grovei and give a letter of author- 250 Authorizing Chairman and Clerk to Execute Joint Powers Agree ment to Establish S.B.Co. & Cities Area Planning Council, & Providing for an Area Planning Commission. ization to acquire it; because the County is concerned with a time limit on the Isla Vista properties, they agreed to give a letter on this, also . The authorization to proceed does not commit HUD to approve the application once submitted, nor is it an indication that there are necessary funds available, but it does leave the door open for eligibility . They insist the County have a field survey and will also possibly have to resurvey the Isla Vista property . The County deals with a field representative from Los Angeles who covers the Southern California area, goes on the site and makes his recormnendations to the San Francisco office as to whether or not the proposed acquisition looks favorable. If regional planning requirements are met, the application is a good one . The Area Planning Council should meet and get the master plan adopted and the application approved. Also, the County must secure authorizatio to proceed on Rincon and Arroyo Burro. The Director of Parks will notify the field representative in Los Angeles to irmnediately survey Arroyo Burro . Mr . Whittemore indicated that two great concessions were made to Santa Barbara County. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted the following r esolution: In the Matter of Authorizing Chairman and Clerk to Execute Joint Powers Agreement between the County of Santa Barbara and the Cities of Santa Barbara, Santa Maria, Lompoc, Carpinteria and Guadalupe to Establish a Santa Barbara County and Cities Area Planning Council, and Providing for an Area Planning Commission . RESOLUTION NO. 66- 536 WHEREAS, there has been presented to this Board of Supervisors a Joint Powers Agreement for Santa Barbara County and Cities Area Planning Council by and between the County of Santa Barbara and the Cities of Santa Barbara, Santa Maria, Lompoc, Carpinteria and Guadalupe by the terms of which provision is made for Establishment of a Santa Barbara County and Cities Area Planning Council and for an Area Planning Cormnission; 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 17th day of October, 1966, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F . H. Beattie and Curtis Tunnell NOES: None ABSENT : None Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to notify officials of each of the cities in the County that the organizational meeting of the Area Planning Council will be held on Wednesday, October 26, 1966, with time and place to be announced later, with members of the Board of Supervisors attending along with the mayor or a designated member of the city council of each of the Cities of Santa Barbara, Santa Maria, Lompoc and ---------------.----------------------.,------------------------.--- Establishing a Div of Intergovernmenta Services under Dept of Admin Of er I ' . Endorsement of Pro #3 Establishing Ba Policy for St of Calif to Maintain . 25i . , October 17, 1966 Carpinteria . A resolution would be in order setting the time and place for regular meetings of the Council. Also on the agenda will be a review of the County-Wide Master Plan of Parks and review of the four applications for Rincon, Arroyo Burro, Isla Vista and Tucker ' s Grove. These can be approved and forwarded to HUD and, pending the field survey on two proposals, the applications will be processed. In the Matter of Establishing a Division of Intergovernmental Services under the Department of the Administrative Officer. Supervisor Grant submitted a written request for the expansion of the duties of the Special District Coordinator's office (including Land Development Coordinator), within the County Administration Office, to function as a clearing house between other public agencies and specific County departments in order to facilitiate the flow of necessary business between cities, State and Federal agencies, and that the title be changed to Office of Director of Intergovernmental Services Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that there be created within the Department of the Adminis- trative Officer of the County of Santa Barbara a division to be known as Division of ' . . Intergovernmental Services, and that John P. Whittemore be, and he is hereby, designate as the Director of such Division, effective forthwith. In the Matter of Endorsement of Proposition #3 Establishing a Basic Policy ic . for the State of California to Maintain and Preserve Open Space Lands. & Preserve Open Sp ce Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried, Lands J ) the following resolution was passed and adopted: RESOLUTION NO. 66-537 WHEREAS, Proposition 3 which will appear on the November 8, 1966 ballot proposes a State policy to maintain, preserve and otherwise conserve open space lands for the production of food and fiber and to assure the use and enjoyment of natural re- sources and scenic beauty for the economic and social well-being of the State and its ci tiz ens; WHEREAS, said Proposition 3, if passed, would authorize the State Legislature to define open space lands and provide assessment guidelines for the protection of such lands; WHEREAS, the passage of Proposition 3 is deemed in the public interest of ' the County of Santa Barbara; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AS FOLLOWS: That the Board of Supervisors do state their support for Proposition 3 and that said Board urges its passage by the electorate on November 8, 1966 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 17th day of October, 1966, by the following vote: - AYES: Francis H. Beattie, George H. Clyde, Daniel G. Grant; and Curtis Tunnell NOES: Joseph J. Callahan ABSENT: None 252 pproval of Minutes of :Jctober 17 , 1966 Meeting . Declaring Intention of Board to Annex Terri tory to County Service Area No . 5 i n Santa Maria Vall ey . ATTEST: Upon motion the Board adjourned sine die . The foregoing Minutes are hereby approved I Board of Supervisors of the County of Santa Barbara ~ ~ . State of California, October 24. 1966, at 9;30 o'dock , a.m . Present; Supervisors George H. Cl yde, Joe J. Callahan . Daniel G. Grant, F. H. Beattie and Curtis Ttmnell; and J. E. Lewis, Clerk Supervisor Callahan in the Chair In the Matter of Approval of Minutes of October 17, 1966 Meeting. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reading of the minutes of the October 17, 1966 meeting be, and the same are hereby, dispensed with, and the minutes approve , as submitted. In the Matter of Declaring the Intention of the Board of Supervisors to Annex Territory to County Service Area No. 5 in the Santa Maria Valley, Santa Barbara County. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, a~d carried unaninxiisly, the Board passed and adopted the following resolution: RESOLUTION NQ. 66-5.38 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. 5 should be provided in the territory hereinafter described; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED as 1. That this Board of Supervisors does hereby declare its intention to annex the hereinafter described territory to County Service Area No. 5. 2. That the types of extended county services provided within said area are the following: (a) development and maintenance of open space, park, parkway . and recreation areas, facilities and services; (b) street and highway lighting; (c) street tree planting and maintenance. 3. That the boundaries of the territory so proposed to be annexed are as follows: Issuance of 3 I Nego 1 tiable Notes to Bloch man Union Scho Ditr ict . , I l 1 October 24, 1966 Those portions of Section 13 and 14, Township 9 North, Range 34 West, San Bernardino Base and Meridan, the County of Santa Barbara, State of California, according to the official map thereof, described as follows: Beginning at the Section Corner coooon to Sections 11, 12, 13 and 14, of said Township and Range, said co1110n corner being at the intersection of the Center lines of Clark Avenue and Bradley Road; thence North 89 36' 20'' East, along the Center line of Clark Avenue, 589.60 feet; thence leaving said center line, South 0 09' 30" West, 654.89 feet; thence South 89 36' 20" West 587.79 feet to a point in the Centerline of Bradley Road; thence continuing South 89 36' 20" West 67.37 feet more or less to a point in the Westerly line of Bradley Road, as described in the deed to the County of Santa Barbara recorded January 5, 1962, in Book 1895, Page 236 of Official Records, records of said County; thence along the Westerly line of Bradley Road, North 1 10 1 20" West, 280.64 feet to a point in the south boundary of a tract of land described in the deed to Karl Johnson, et al, recorded in Book 1668 at Page 135 of Official Records, records of said County; thence South 89- 58' 40'' East 32.37 feet to the West line of Bradley Road as described in the deed to the County of Santa Barbara, recorded August 25, 1964 in Book 2066 at Pafe -1068 of Official Records, records of said County; thence North ~ 0 15 35" East 30.57 feet; thence North 2 36' 10'' West 80.10 feet; thence North 0 15' 35'' East 170. 77 feet, to the beginning of a 30 foot radius curve, concave to the Southwest and tangent to the last described course; thence Northwesterly along the arc of said curve through a central angle of 90 14' 15'', a distance of 47.25 feet, to a point distant 62.00 feet Southerly, measured at right angles from the centerline of Clark Avenue; thence North 0 15' 35'' East 37 .00 feet; thence parallel with said centerline of Clark Avenue South 89 58' 40'' East 76.00 feet more or less to the centerline o! Bradley Road; thence North 0 15' 35'' East along the centerline of Bradley Road and the c0t1aon line between said Sections 13 and 14, 25.00 feet to the Point of Beginning. Z53 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 14th day of November, 1966, 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 I 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 Maria Times, 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 24th day of October, 1966, 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 Issuance of 3 Negotiable Notes to Blochman Union School District, for Total of $41,000. 1 Upon motion of Supervisor 1Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-539 WHEREAS, by resolution dated October 17, 1966, the Board of Trustees of the Bloch=en Union School District found that it is necessary for said School District to borrow the sum of $41,000.00 in order to meet the ioaediate requirements of said School District for the 1966-67 fiscal year; and WHEREAS, the Board of Trustees of the Blocbman Union School District has authorized and requested this Board to borrow in the name of said School District the sum of $41,000.00 and to issue three negotiable notes in the name of said School 254 1 District to evidence said indebtedness, subject to and in accordance with the terms and provisions of sections 53850-53858 of the Government Code and of the resolution hereinabove referred to; and and other WHEREAS, the estimated uncollected taxes, income, revenue, cash receipts funds of said School District which will be available to repay said notes are in excess of $147,000.00; and WHEREAS, the Bank of America ,National Trust & Savings Association has offered to lend the sum of $41,000.00 at an interest rate of 4.901. per annum, such indebtedness to be represented by ~ree negotiable ~otes of the denominations of $18,000.00, $13,000.00, and $19,000.00, respectively, dated October 31, 1966, November 30, 1966, and December 30, 1966, respec~ively, and be subject to the tezms . and conditions contained in this resolution and in the form of note attached hereto, marked Exhibit ''A'' and by this reference made a parthe~eof; NOW, THEREFORE, the Board of Supervisor~ of the County of Santa Barbara, California, DOES HEREBY RESOLVE, DETERMINE AND ORDER as follows: 1. In order to me~t the inynediate requirements of t~e said School District, it is necessary and desirable that this Board borr~ from Bank of America National Trust and Savings Association on behalf, and in the name of said School District, the sum of $41,000.00, such indebtedness tobe represented by the negotiabl notes authorized hereby. The sum so borrowed shall be deposited in the treasury of Santa Barbara County to the credit of said School District. 2. The taxes, income, revenue, cash receipts and other funds to be received by said School District during the current fi,cal year are estimated to be in excess of $165,000.00. The amount of said taxes, income, rev~nue, cash receipts and other income which still remains uncollected is in excess of $147,000.00. The amount of the notes hereby authorized to be issued, together with other notes outstanding, if any, and interest payable thereon, does not exceed 851. of said uncollected funds. 3. Said notes shall be three in number, of the denominations of $18,000.00, $13,000.00, and $10,000.00, respectively, shall be dated October 31, 1966 November 30, 1966, and December 30, 1966, respectively, and shall be payable on or before February 1,. 1967, Said notes shall all bear ~he same interest rate of 4.901. per annum. Interest on said notes shall be payable on their respective maturity I dates. The right shall be reserved to said School District to pay all or any part of any or all of said notes prior to maturity, in which event the interest due to date on the amount so paid shall be paid along with such payment of principal, and interest shall cease on the amount of principal so paid. No notice need be given prior to the exercise of such right by the School District. 4. Both the principal of and the interest on said notes shall be payable . in lawful money of the United States of ~rica at the office of the Treasurer of Santa Barbara County at the County Adndnistration Building, 105 East Anapamu Street, . Santa Barbara, California 5. Said notes shall be payable from the taxes, income, revenue, cash receipts and other moneys of the School District to be received during the fiscal year 1966-1967, said funds being hereby pledged to repay said notes; provided, however, that if said funds or any portion thereof when received by the School District will be encumbered for a special purpose other than the repayment of said notes, then pursuant to section 53856 of the Goverrment Code an equivalent amount of the proceeds of said notes shall be set aside for and used for said special purpose; and provided, further, that said notes with interest thereon may be paid from any Issuance of 2 Negotiable Notes to Orcutt Union School Dist . I I I I I I l l ' , I 255 October 24, 1966 \ other flDldS of the School District lawfully available therefor. . 6. Said notes shall be signed by the Chairman of the Board of Supervisors of Santa Barbara Co\Dlty and co\Dltersigned by the Auditor and the Treasurer of Santa Barbara ColDlty; and said officers are hereby authorized to sign and countersign said notes in the manner herein provided. Said notes shall be issued according to the terms contained in this resolution ~nd substantially in the form shown in the attached Exhibit ''A''. 7. This resolution shall constitute acceptance of the offer of the Bank of AJ'Mrica National Trust and Savings Association above referred to Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Califomia,. this 24th day of October, 1966, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis T\Dlnell NOES: None . r ABSENT: None In the Matter of Issuance of 2 Negotiable Notes to Orcutt Union School District ~ for Total of $250,000. Upon motion of Supervisor Tunnell, seconded by Supervis' or Grant, and carried unanimously, the following resolution was passed and adopted: l RESOLUTION NO. 66-540 WHEREAS, by resolution dated September 26', 1966, th~ Board of Trustees of the Orcutt Union School District found that it is necessary for said School District to borrow the sum of $250,000.00 in order to meet School District for the 1966-67 fiscal year; and requirements of said WHEREAS, the Board of Trustees of the Orcutt Union School District has authorized and requested this Board to borrow in the name of said School District the sum of $250,000.00 and to issue two negotiable notes in the name of said School District to evidence said indebtedness, subject to and in accordance with the terms and provisions of sections 53850-53858 of the Government Code and of the resolution hereinabove referred to; and WHEREAS, the estimated \Dlcollected taxes, income, revenue, cash receipts and other f\Dlds of said School District which will be available to repay said notes are in excess of $1,800,000.00; and . WHEREAS, the Bank of America National Trust and Savings Association has offered to lend the sum of $250,000.00 at an interest rate of 4.80% per annum, such indebtedness to be represented by two negotiable notes of th~ denominations of $100,000.00 and $150,000.00, respectively, dated October 25, 1966 and November 25, 1966, respectively, and be subject to the terms and conditions contained in this resolution and in the form of note attached hereto, marked Exhibit''A'' and by this teference made .a parthereof; NOW, THEREFORE, the Board of Supervisors of the County of Santa Barbara, . Califomia, DOES HEREBY RESOLVE, DETERMIHE AND ORDER as follows: . . 1. In order to meet the ioaa.ediate requirements of the said School District it is necessary and desirable that this Board borrow from Bank of AJ'Mrica National Trust and Savings Association on behalf, and in the name of said School District, the sum of $250,000.00, such indebtedness to be represented by the negotiable notes 256 ' ' I I authorized hereby. The sum so borrowed shall be deposited in the treasury of Santa Barbara County to the credit of said School District . 2. The taxes, income, revenue, cash receipts and other funds to be received by said School District during the current fiscal year are estimated to be in excess of $2,000,000.00. The amount of said taxes, income, revenue, cash receipts and other income which still remains uncollected is in excess of $1,800,000.00. The amount of the notes hereby authorized to be issued, together with other notes outstanding, if any, and interest payable thereon, does not exceed 851. of said ' uncollected funds 3. Said notes shall be two in number, of the denominations of $100;000.00 and $150,000.00, respectively, shall be dated October 25, 1966 and November 25, 1966, respectively, and shall be payable on or before May 15, 1967. Said notes shall all bear the same interest rate of 4.801. p er annum. Int erest on said notes shall be payable on their respective maturity dates. The right shall be reserved to said School District to pay all or any part of any or all of said notes prior to maturity, in which event the interest due to date on the amount so paid shall be paid along with . such payment of principal, and interest .shall cease on the amount of principal so paid. No notice need be given p~ior to the exercise of such right by the School District. 4. Both. the principal of and the interest on said notes shall be payable in lawful money of the United States of America at the office of the Treasurer of . Santa Barbara County at the County Administration Building, 105 East Anapamu Street, Santa Barbara, Galifornia. 5. Said notes shall be payable from the taxes, income, revenue, cash receipts and other moneys of the School District to be received during the fiscal year 1966-67, said f\Dlds being hereby pledg~d to repay said notes; provided, however, that if said funds or any portion thereof when received by the School District will be encumbered for a special purpose other than the repayment of said notes, then pursuant to section 53856 of the Government Code an equivalent amount of the proceeds of said notes shall be set aside for and used for said special purpose; and provided, further, that said notes with interest thereon may be paid from any other funds of the School District lawfully available therefor. 6. Said notes shall be signed by the Chairman of the Board of Supervisors of Santa Barbara County and countersigned by the Auditor and the Treasurer of Santa Barbara County; and said officers are hereby authorized to sign and countersign said . notes in the manner herein provided. Said nqtes shall be issued according to the terms contained in this resolution and substantially in the form shown in the attache Exhibit ''A''. . . 7. This resolution shall constitute acceptance of the offer of Bank of America National Trust and Savings Association bove referred to. Passed and adopted by the Board of Superv"isors of the County of Santa Barbara, Stat~ of California, this 24th day of October, 1966, by the following vote: AYES: George H. Clyde, Joe J. Gallahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None AB.5ENT: None - - -------- --- - - ~--------- ----- I ssuance of One Negotiable Note to Buellton Union School District . / - - . 257 October 24, 1966 In the Matter of Issuance of One Negotiable Note to Buell.ton Union School - . District, for Total of $40: 000. . - Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried . unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-541 ' WHEREAS, by resolution dated October 11, 1966, the Board of Trustees of the . Buellton Union School District found that it is necessary for said school district to . . borrow the sum of $40,000.00 in order to meet ,the in111ediate requirements of said school district for the 1966-67 fiscal year; and . WHEREAS, the Bo~rd of Trustees of the Buellton Union School District has author- ized and ' requested this Board to borrow in the name of said school dis. trict the sum of $40,000.00 and to issue one negotiable ~note in the name of said school district to . evidence said indebtedness, subject to and in accordance with the terms and provisions of sections 53850-53858 of the Government Code and of the resolution hereinabove re- f erred to; and WHEREAS, the estimated uncollected taxes, income, revenue, cash receipts and other funds of said School District which will be available to repay said notes are in excess of $203,000.00; and WHEREAS, the Santa Ynez Valley Bank has .offered to lend the sum of $40,000.00 at ' I I . i ' an interest rate of 51 per annum, such indebtedness to be represented by one negotiable - note of the denomination of $40,000.00, elated October 31, 1966, and be subject to the - terms and conditions contained in this resolution and in the form of note attached hereto, marked Exhibit ''A'' and by this reference made a parthereof; NOW, THEREFORE, the Board of Supervisors of the County of Santa Barbara, Califomi , . DOES HEREBY RESOLVE, DETERMINE AND ORDER as follows: 1. r~quirements of the said School District, it is . necessary 1;1nd desirab.l e that this. Joar .d borrow from The Santa Ynez Valley Bank on be- . half, and in the name of said School District, the sum of $40,000.00, such indebtedness ' f ' . to be represented. by one negotiable note authorized hereby. The sum so borrowed shall . be deposited in the treasury of Santa Barbara County to the credit"'of said School District. - . 2. The taxes, income, revenue, cash receipts and. other funds to be received by ' ' Buellton Union School District during the current fiscal year are. estimated to be in excess of $227,000.00. The amount of said taxes, income, revenue, cash receipts and ' other income which still remains uncollected is in excess of $203,000.00. The amount of the note hereby authorized to be issued, together with other n~tes outstanding, if any, and interest payable thereon, does not excess 85l of said uncollected funds 3. Said note shall be of the denomination of $40,000.00, shall be dated October . . 31, 1966, and shall be payable on or before December 31, 1966, Said note shall bear the interest rate of 51 per annum. ~ I Interest on said note shall be payable on the maturity date tbereof. The right shall be reserved to said School District to pay all . or any part of said note prior to maturity, in whic;h event the interest due to date on the amount so paid shall be paid along with such payment of principal, and interest shall cease on the amount of principal so pai4. No notice need be given prior to the exercise of such right by the School District 4. Both the principal of and the interest on said note shall be payable in lawful money of the United States of ADM?rica at the office of the Treasurer of Santa Barbara County at the County Administration Building, 105 East Anapamu Street, Santa Barbara, Califomia. 258 ssuance of One egotiable Note to Solvang chool Distric . 1 I 5. Said note shall be payable from the taxes, income, revenue, cash receipts and other moneys of the School District to .be received during the fiscal year 1966-67 said funds being hereby pledged to repay said note; provided, however, that if said funds or any portion thereof when received by the School District will be encumbered for a special purpose other than the repayment of said note, then pursuant to Govern- ment Code section 53856 an equivalent amount of the proceeds of said note shall be set aside for and used for said special purpose; and provided, further, that said note with interest thereon may be paid from any other funds of the School District lawfully available therefor. 6. Said note shall be signed by the Chairman of the Board of Supervisors of Santa Barbara County and countersigned by the Auditor and the Treasurer of Santa Barbara County; and said officers are hereby authorized to sign and countersign said . note in the manner herein provided. Said note shall be issued according to the terms contained in this resolution and substantially in the form shown in the attached Exhibit ''A''. 7. This resolution shall co'n stitute acceptance of the offer of the Santa Ynez Valley Bank above referred to. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of October, 1966, 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 Issuance of One Negotiable Note to Solvang School Distric , for $60,000. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carri d unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-542 WHEREAS, by resolution dated October 6, 1966, the Board of Trustees of the . Solvang School District found that it is necessary for said school district to borr the sum of $60,000.00 in order to meet the i111nediate requirements of said school district for the 1966-67 fiscal year; and WHEREAS, the Board of Trustees of the Solvang School District has authorized and requested this Board to borrow in the name of said school district the sum of $60,000.00 and to issue one negotiable note in the name of said school district to evidence said indebtedness, subject to and in accordance with the terms and provisio s of sections 5;850-53858 of the Government Code and of the resolution hereinabove referred to; and I WHEREAS, the estimatd~uncollected taxes, income, revenue, cash receipts and other funds of said School District which will be available to repay said notes are in excess of $259,000.00; and WHEREAS, the Bank of America National Trust & Savings Association has offered to lend the sum of $60,000.00 at an interest rate of 4.95% per annum, such indebtedness to be represented by one negotiable note of the denomination .of $60,000.00, dated October 25, 1966, and be subject to the terms and conditions contained in this resolution and in the form of note attached hereto, marked Exhibit ''A'' and by this . . reference made a parthereof; October 24, 1966 259 NOW, 'nlEREFORE, the Board of Supervisors of the County of Santa Barbara, Califomi , . . . DOES HEREBY RESOLVE, DETERMINE ~D ORDER as follows: . ., ,; . - - . l. 1n order to meet the iaDediate requirements of the said School District, it . is necessary and desirable that this Board borrow from the Bank of America National . Trust & Savings Association on behalf, and in the name of said School District, the . sum of $60,000.00, such indebtedness to be represented by one negotiable note authorized hereby. The sum so borrowed shall be deposited in the treasury of Santa Barbara Co\Dlty to the credit of said School District. 2. The taxes, income, revenue, cash receipts and other funds to be received by Solvang School District during the current fiscal year are estimated to be in excess . of $295,000.00. The amount of said taxes, income, revenue, cash receipts and .other income which still remains uncollected is in excess of $259,000.00. The amount of the . note hereby authorized to be issued, together with other notes outstanding, if any, and interest payable thereon, does not exceed 851 of said uncollected funds. 3. Said note shall be of the denomination of $60,000.00, shall be dated October 25, 1966, and shall be payable on or before June 1, 1967. Said note shall bear the . interest rate of 4.951 per annum. Interest on said note shall be payable on the . maturity date thereof. The right shall be reserved to said School District to pay all . or any part of said note prior to maturity, in which event the interest due to date on the amount so paid shall be paid along with such payment of principal, and interest shall cease on the amount of principal so paid. No notice need be given prior to the exercise of such right by the School District 4. BOth the principal of and the interest on said note shall be payable in lawful money of the United States of America at the office of the Treasurer of Santa . Barbara County at the County Administration Building, 105 East Anapmu Street, Santa . Barbara, California. 5. Said note shall be payable from the taxes, income, revenue, cash receipts and other moneys of the School District to be received during the fiscal year 1966-67, said funds being hereby pledged to repay said note; provided, however, ~hat if said f\Dlds or any portion thereof when received by the School District will be encumbered for a spe~ial purpose other than the repayment of said .note, then pursuant to Government Code section 53856 an equivalent amount of the proceeds of said note shall be set aside for and used for said special purpose; and provided, further, . that said note with interest thereon may be paid from any other funds of the School District lawfully available therefor. 6. Said note shall be signed by the Chairman of the Board of Supervisors of Santa Barb8ra Co\Dlty and countersigned by the Auditor and the Treasurer of Santa Barbara County; and said officers are hereby authorized to sign and countersign said note in the manner herein provided. Said note shall be issued according to the terms contained in this resolution and substantially in the form shown in the attached Exhibit ''A''. . . 7. This resolution shall constitute acceptance of the offer of the Bank of ' America National Trust and Savings Association above referred to. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, . State of C8lifornia, this 24th day of October, 1966, by the following vote: AYES: George H. Clyde, Joe J. callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None 260 Corrections to 1966-67 Assess ment Roll. / Adding Certain Charges to 196 - 67 Secured Ta Roll, Isla Vista Road Improvement Project. ORDER . r '"l ' - In the Matter of Corrections to the 1966-67 Assessment 'Roll. . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . . carried unanimously, the following Order was passed and adopted: ORDER - It satisfactorily appearing to the Board of Supervisors of the County ' - . of Santa Barbara, State of ca~ifornia, from a report filed by the County Assessor, that corrections have been ~de in certain assessments, and application having been I made to this Board by said County Assessor for approval of such corrections to the 1966-67 Assessment Roll, as provided by Sections 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code; and .It fur~er 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 Sa~ta Barbara, State of California be, and they are hereby, authorized . to make any necessary corrections and cancellations of any penalties and/or costs . thereon, in the 1966-67 Assessment Roll, as set forth below: From the assessment of Marshall G. Palmer~ Jr., et ux, 1-130-18 Code 59-030, STRIKE OFF Land $600, Improvements $2450 and Personal Property $100 because of a clerical error in posting values meant for 1-140-18. From the assessment of Prudential Insurance Co. of America, 65-214-17 Code 66-063 STRIKE OFF Personal Property $150 because of a clerical error - the postipg was made to 65- 214-07 where the personal property assessment was removed. f To the assessment ofHarry D. Reed et ux (4723 Glenbrook St. - Santa Barbara),. 65-214-07 Code 66-063 ADD Personal Proper~ $150 because of a clerical error - the posting for 65-214-17 (see above) was made to this parce1. . . . From the assessment of Fred M. Leeper et ux 9-070-34 Code 78-002, STRIKE OFF Personal Property $450 because this is an unfurnished rental and the tenant is assessed on the unsecured roll. ' The foregoing Order entered in the Minutes of the Board of Supervisors this 24th day of October, 1966. I In the Matter of Adding Certain Charges to the 1966-67 Secured Tax Roll, Isla Vista Road Improvement Project. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, from a request having been filed 'with this Board form the County Auditor that certain invalid parcel numbers were given in posting fixed charges to the 1966-67 secured tax roll for the Isla Vista Road Improvement Project; and . : WHEREAS, it appears that corrected information has been received and certain charges should be added to the current"secured tax roll; and WHEREAS, it appears to the Board of Supervisors that such request is in order ; - . , NOW, THEREFORE, BE IT ORDERED that the County Auditor and/or Tax Collector be, and they are hereby, authorized and directed to add the following charges to the ' l966-67 secured tax roll, as follows: ---------- --- -------.-------------------.-------------=-=--===------,---,_,.,.,.,=~--="'"--,-:-"=----=-.,,.,=-------.,.,---=-- Accept ance of Quitclaim Deed from C. R. Goreham et ux for Improvement of Rice Ranch Rd . I Approval of Request of S. B. Co.Gen. Hosp for Waiver of Physical Standards of New Employee . / Release of Monument Bon for Tract 1/10, 398, in Amount of $6,675 . / Release of Street Tree Planting Bond for Tract 1110 , 365, Unit 111 . / Releasing Bon s/ Under Excavation Ordinanc No . 1005 . October 24, 1966 261 Parcel .75-010-29 75-010-30 75-082-10 75-082-11 75-102-48 Amount $157.49 .165.23 4.68 6576 96.21 Parcel 75-102-49 75.:.114-11 75-114-12 75-173-29 75-173-30 Amount $217.59 .140.82 70.48 69.80 69.80 The foregoing Order entered in. the minutes of the Board of Supervisors this 24th day of October, 1966. . In the Matter of Acceptance of Quitclaim Deed from c. R. Goreham, et ux, . . for Improvement of Rice Ranch Road, Fifth District, without' Monetacy Consideration. . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and , carried \inanimously, it is ordered that the Quitclaim Deed from C. R. Goreham and . Arva Goreham, his wife, dated October 11 ~ 1966, for improv~ment of Rice Ranch Road, . Fifth Supervisorial District be, and the ' same is hereby, accepted, by the Road ~1issioner, and without monetary consideration It is further ordered that the Clerk be, and he ' is hereby, authorized and direct~d to record said Quitclaim Deed in the Office of the County Recorder of the County of Santa Barbara. ' In the Matter of Approval of Request of Santa Barbara County General Hospital for Waiver of Physical Standards of New Employee. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the request of the Santa Barbara County . General Hospital Adm:lnistrator for a waiver of the physical standards of Dorothy Perry, Typist Clerk II be, and the same is hereby, approved. In the Matter of Release of Monument Bond for Tract #10,398, in the Amount of $6,675. . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the monument bo~d for Tract #10,398, in - the cash amount of $6,675 be, and the same is hereby, released as to all future acts and conditions, County Surveyor In the Matter of Release of Street Tree Planting Bond for Tract #10,365, Unit #1, in the Amount of $472.50. Upon mbtion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unaniinousl it is ordered that the following street tree planting bond for Tract #10,365, Unit #1 be, and the same 'is hereby, released as to all future acts and conditions, as the Planning Director: American Motorists Insurance Company, as SuretyRalph c. Day, Shirley L. Day as Principal, for . . Bond No. 6SM 157640, dated March 16, 1966: In the Matter of Releasing Bonds under Excavation Ordinance No. 1005. Pursuant to the . reconnendation of the Director Public Works, and in accordance with the provieions of Ordinance No. 1005; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . - . carried unanimously, it is ordered that the following bonds under Excavation Ordinance No. 1005 be, and the same are hereby, relea' sed: - cash deposit in lieu of bond, in the amount of $100.00 on Excavation 262 Relt=asing 85% of Road Improv ment Bond for Tract f/10, 358 Unit ffo2, etc. Publication of Ordinance Nos. 1748-1756, Inclusive. Report from U.S.Bureau of Reclamation of Summary of Water Use and t-1onetary Char._,- s for Deliv. .,.ies from Cacnuma Projec Surplus Water to Concessiona i res. Recommendation of Oil Well Ia spector for Approval of Oi Drilling Bond. . Permit No. 1462 issued to R. V. McDowell, 2114 Lake Marie Drive, Santa Maria, - California. Performance Bond No. 91-93-14, issued by Glens Falls Insurance Company in the amount of- $1,800 for Excavation Permit No. 1320 issued to Modiano-Schneider, Inc., 4653 -Hollywood 'Blvd., Los Angeles, California. Performance Bond No. 63053 issued by National Union Fire Insurance Company of Pittsburgh, Pennsylvania in the amount of $25,000 for Excavation Permit No.1110 issued to Seven Lands Carpinteria, 94 s. Los Robles Avenue, Pasadena, California Performance Bond No. 208568 issued by National Automobile & Casualty Ins~ance Company, in the amount of $17,350, for Excavation Permit No. 1496 issued to Goleta Valley Development Company, 132 E. Live oak Avenue, Arcadia, California. Performance Bond No. 83 S 1930BC issued by Aetna Casualty & Surety C~any, i.n the amclmt of $960 for Excavation Permit No. 1524 issued to Edward H. ( Bates, 300 E. Canon Perdido Street, Santa Barbara, California In the Matter of Releasing 851 of Road Improvement Bond for Tract #10,358, Unit #2 or Deposit of Separate Bond for 151 of Bond as Required \Dlder Ordinance No. 1358; and Acceptance of Dedicated Streets of Subdivision. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that 851 of the following road iaprovement bond on Tract #10,358, Unit #2 be, and the same is hereby, released as to all future acts and conditions, or deposit of a separate bond for 151 of bond, as required under Ordinance No. 1358; and the dedicated streets of the subdivision be, and the same are hereby accepted: General Insurance Coqany of America, as SuretyAudubon Corporation, as Principal, for Bond No. 545055, dated November 3, 1965, in the original amount of $29,507.00. In the Matter of Publication of Ordinance Noa. 1748-1756, Inclusive. It appearing from the Affidavits of the Principal Clerks of the Santa Barbara News-Press and Lompoc Record that Ordinance Nos. 1748-1756, inclusive have - been duly published in the manner and form prescribed by law; Upon motion, duly seconded, and carried \Dlanimously, it is determined that Ordinance Nos. 1748-1756, inclusive have been duly published in the manner and form prescribed by law. In the Matter of Report from U. S. Bureau of Reclamation of S11mraery of Water Use and Monetary Charges for Deliveries from C8ch11ma Project Surplus Water to Concessionaires. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unani.qlOusly, it is ordered that the above-entitled matter be, and the same is hereby, placed on file and a copy of subject report forwarded to the Director of Parks. In the Matter of Recoendation of Oil Well Inspector for Approval of Oil Drilling Bond. Pursuant Oil Well Inspector and in accor-danc I Recotillllendation of Oil \vell Inspector for Approval of Endorsements and Riders 'to Oil Drilling Bonds. Authorizing Manager of Laguna County S nitation Dis to Retain the Services of Leger Surveys, Inc. to Perfo?"m Engineering an Prepare Plans and Profile f o Solomon Creek Main Line Extensi o n. Proposed Contract with State Dept of Public Health for Crip~led Children s Services Program for FY 1966-67. . I I ' October 24; 1966 263 with the provisions of Ordinance No. 908; . Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and . carried unanimously, it is ordered th~t th~ reco111~ndation of the Oil Well Inspector for approval of the following oil drilling bond be, and the same is hereby confirmed: Empire State Oil Company - Phoenix Assurance Company of New York cover. ing w-ell ''Williams No. l'', County Permit No. ~170 . In the Matter of for.Approval of Endorsements and Riders to Oil Drilling Bonds~ Pursuant to the Oil Well Inspector, and in accordance with the provisions of Ordinance No. 908 ; Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the following endorsements and riders to oil drilling bonds be, and the same are hereby, approved: . . Standard Oil Company of C&lifornia - Pacific Indemnity Company tw9 riders to Blanket Bond No. . . 119594 covering wells ''Standard Atlantic Carpinteria State PRC 3150 No. 25'', Pe?U-t No 3159; and ''Standard Atlantic C&rpinte'ria State . PRC 3150 No. 26'', Permit No. 3166 Home-Stake Production Ceqlany - United Fidelity and Guarantee Coqany two endorsements to Blanket Bond No. 57284-13-2900-64 covering wells ''R & G LllM'', County Permit No. 3140 and ''R & G GlOS'', County Permit No. 3146 In the Matter of Authorizing Manager of Laguna County Sanitation District . . to Retain the Services of Leger Surveys, Inc. to Perform Engineering and Prepare Plans and Profile for Solomon Creek Main Line Extension. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Manager of the Laguna County Sanitation District be, and be is hereby, authorized and directed to retain the services of Leger Surveys, Inc. to perform engineering and prepare plans and profile for Solomon Creek main line extension, approximately 2,800 feet in length, extending from the present easterly terminus .t o just east of Bradley Road, Santa Maria area, at a coat ' of $2,678, and as outlined in written offer of services of Leger Surveys, Inc., dated October l~, 1966. In the Matter of Proposed Contract with State Department of Public Health for Crippled Children's Services Program for FY 1966-1967. Upon motion of Supervisor Tunnell, seconded by Sup.e rvisor Clyde, and ' carried unanim. ously, it is ordered that the above-entitled matter be-, and the same ' is hereby, referred to the Atndnistrative Officer, County Counsel and Health Officer ' . . for the proposed addition of an amendment to the contract and report back to the Board on Monday, October 31, 1966 264 Acceptance of Easement Deecl From Applied Magnetics Corp oration by County & Flood Control Dist . for Off-Site Storm Drain, Tract fJlO ,224 . Appointment c c ' Committee to Study and Re port Upon Oi 1 Processing Sit Regulations Prior to Jan . 1 , 1967 . I I I ' ' I Writ ten Comm tee Report o Request of S . .b Co . r'arm Bureau Concerni ng "Leasing" of '"'ounty puopert , In the Matter of Acceptance of Easement Deed from Applied Magnetics Corporation by County and Flood Control District for Off-Site Storm Drain, Tract #10,224, Parcel 1, Folio No. 281. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Easement Deed from Applied Magnetics - Corporation, a Corporation, dated October 7, 1966, for off-site storm drain, Tract #10,224, Parcel l , Folio No. 281 be, and th-e 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 Co\Dlty Flood Control & Water Conservation District for acceptance prior to recordation by the Co\Dlty Right of Way Agent ' In the Matter of Appointment of Co111oi ttee to Study and Report upon Oil Processing Site Regulations Prior to January 1, 1967. A verbal report was given resulting from a recent meeting of officials to discuss the recona~ndations of the Task Force Cognittee appointed to study the problems presented to the Co~ty by increased petroleum production from offshore oil leases, and the need for onshore facilities by various oil companies. Supervisor Grant pointed out that there are three matters to be studied: 1) the installations themselves; 2) amendment to the existing ''O'' provisions . . of zoning ordinance; and 3) longer study of the' adoption of a possible comprehen- sive oil code. It was also pointed out that the Federal government will require about a year to coqlete its study, and there is a need for the adoption of a comprehensive plan adopted and in effect before the Fed~ral lands are let to competi- tive bidding. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that a col'R!ittee, consisting of the following persons be, and the same is hereby, appointed to make an interim report to the Board prior to January l; 1967; and the Clerk be, and he is hereby authorized and directed to notify those officials of ~be Supervisor Daniel G. Grant. said cooanittee: Supervisor George H. Clyde. Planning Comnj ss ioner Richard Clare. Planning Cotoissioner Robert L. Lilley. Planning Comni ssioner Darwin Sainz Planning Director Richard s. Whitehead. Assistant County Counsel Dana D. Smith . . ' Oil Well Inspector David K. Bick1110re. Louis: Chapp~ lear, 'Jr , Wes tetn: Otl:r & Gas . . . ' Henry W. Wright, Manager of Land & Tax Department, Westem Oil & Gas, 609 s. Grand Avenue, Los Angeles. J. E. Gallagher, Manager, Marine Operations, Shell Oil Company, 1008 w. Sixth Street, Los Angeles. H. D. Pitcher, Right of Way Supervisor, Texaco, Inc., 3350 Wilshire Boulevard, Loa Angeles In the Matter of Written Con11ittee Report on Request of Santa Barbara Co\Dlty Farm Bureau Conceming ''Leasing'' of County Property, cach1nna Area. Report on Request of SanJ - land Seawall Maintenance District for ~5 0 ,000 Loan r~ u. tl1e County . I ReqJest of Dir~ctor Publi ~vorls for ConS,ideration of L\greement witH W.J .Luke for lconstructiort of "T" Hangars a t ~ ~1"1tla Ynez Ai, porl . 1 . Request of S.B Co . A;irport Com mittee fdr App:r;ova 1 of Proposed Renta f or Ne"tv ''T" Hangars at Lorupoc & Sarta Ynez Airport-s . / 265 t October 24, 1966 . Subject written coa111i ttee report was submitted to the Board by Supervisor - Grant which pointed out that there are agreements with two property owners in the Robert s. Odell has grazing license agreements, in effect since . . October 1, 1958, covering approximately 4,000 acres in the amount of $4,ooo per year which bas been paid in advance through September 30, 1969. T. M. Starke has five grazing license agreements in effec.t ; three terminating in 1968, one in 1970 and one in 1975. These agreements are not leases but licenses granted by the County for the benefit of the County and not the property owners Originally, and to date, these licenses were granted in order to graze lands under County jurisdiction to reduce fire hazard in the Cachnma area. It was generally agreed that the County should follow sealed bid procedures, as is done in lease agreements, in negotiating licenses in the Cacb111M area, providing the Co\Dlty can be assured in advance that there will be satisfactory bidders and that those submitting bids can meet all con- . ditions required by the County, and can demonstrate availability of access to those lands to be grazed. It was suggested that prior to termination of existing licenses, . the Board of Supervisors review procedures and conditions of all requirements to be . included in said licenses. Reference was made to the written report submitted by the Department of Resources and Collections on leases presently being handled through the Department from the request of the Santa Barbara County Farm Bureau. - . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and . carried unanimously, it is ordered that a copy of this connittee report be forwarded to the Santa Barbara County Farm; Bureau. . In the Matter of Report on Request of Sandyland Seawall Maintenance District for $50,000 Loan from the County. . . Norman Caldwell, Director Public Works, appeared be'fore the Board on the . . ' status of the Maintenance District funds, showing a balance of $2,800. He was also . concerned about the availability of rock material in view of the closing of the Atkinson quarry for the winter which is the closest area, and whether or not the repair work could actually be accomplished this late i.n the year. Upon motion o'f Supervisor Tunnell, seconded by Supervisor Beattie, and . carried, it is ordered that the above ~ entitled matter be, and the same is hereby, referred to the Director Public Works to contact W. J. Travers, President of the . . Sandyland ~otective Association for further consideration of the matter. Supervisor Clyde not voting on this matter In the Matter of Req'Uest of Director Public Works for Consideration of - Agreement with w. J. Luke for Construction of ''T'' Hangars at Santa Ynez Airport. . . ~ . - , . ' Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and . I carried unanimously, it is ordered that the above-entitle.d matter be, and the . . ' S&De if hereby, removed from the agenda for the present time. . . In the Matter of -Request of Santa Barbara County A' irpor' t Comadttee for - Approval of Proposed Rental Rate for New ''T'' Hangars at Lompoc and Santa Ynez . . . - Airports. ' Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and - ~ carried unanimously, it is ordered that the request of the Santa Barbara County 266 Request of S. B.County Trails Council for Addition to County Master Plan of Ridi ng and P;1 ing Trails / Copy of Letter of Commendatio from Park Commission to Edward Ando of Cachuma Lake for Accomplish ments in Secur ing Additional Training f o His PositioP / Acceptance of Picker Fluoroscopic Unit from Dr . David Cald"t~ell as Do"lation for C:. B. Co .Ge !10Spital. / Legal Opinion of County Coun sel Relative t :' roposed Acq1 1.is it ion of . Land (San Anto - io Canyon Park) for JPurpose o Regi onal Co t; Park. / 1 Recommendat "P of. Pa. rk Com , mission to Approve Plan L. Develop a Regi onal Park on Las Positas on Edge of City o Santa Barbara . Airport Connittee for approval of the proposed rental rate of $35.00 each per month for the new ''T'' hangars at the Lompoc and Santa Ynez Airports be, and the same is . . bereby,granted. In the Matter of Request of Santa Barbara County Trails Council for Addition to County Master Plan of Riding and Hiking Trails. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unan~mously, it is ordered that subject matter be, and the same is hereby, . removed from the agenda, as requested by officials of the Council same is hereby, placed on file. In the Matter of Acceptance of Picker Fluoroscopic Unit from Dr. David Caldwell as ~Dohation for the Santa ~rlara County. General, Hospital. Upo~ motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that a Picker Fluoroscopic Unit donated by Dr. David Caldwell for the Santa Barbara County General Hospital be, and the same is hereby, accepted, said unit as described below: CAT. T-10 Ser. 2175 Cycles 50-60 Pri. v 115 Sec. P. K. V. 90 It is further ordered that the Clerk be, and he is he~eby, authorized and directed to transmit a letter of thanks, on behalf of the Board, to Dr. Caldwell for the donation In the Matter of Legal Opinion of County Counsel Relative to Proposed Acquisition of Land (San Antonio Canyon Park) for Purpose of Regional County Park I and Application for Grant under Title Vii of Housing Act of 1961. Francis Sarguis, Deputy County Co11nsel, submitted subject legal opinion, which was read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that copies of ~ub)ect legal opinion, formally required as a part of the application, be furnished the Director of Intergovernmental Services and the Director of Parks for submission to the Federal Government along with the subject application for a grant In the Matter of Reconl\l'i"ndation of Park Cocmaission to Approve Plan to Develop a Regional Park on Las Positas on the Edge of the City of Santa Barbara. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Park Cocmnission ' Authorizing Application fo Federal Grant for Acquiring Land for Arroy Burro Beach . J 9ctober 24, 1966 267 for the Board of Supervisors to approve the plan to develop a regional park on Las - Positas on the edge of the City be, and the same is hereby, confirad, and the use of the share of State Bond Money ($120,000) in the developant of said park be, and . - - ~ the same is hereby, confitad; and the Clerk be, and he is hereby, authorized and directed to prepare a proper resolution for adoption by the Board of Supervisors In the Matter of Authorizing Application for Federal Grant for Acquiring ' ' Land for Arroyo Burro Beach (50,000). Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: ' RESOLUTION NO. 66-543 WHEREAS, Title VII of the Housing Act of 1961, as amended, provides for the making of grants by the Housing and Home Finance Adadnistr~tor to States and Local . public bodies to assist them in the acquisition and development of permanent interest in land for open-space uses where such assistance is needed for cartying out a uni- . f ied or officially coordinated program for the provision and development of open- I space land as pa~t of the comprehensively planned development of the urban area; and WHEREAS, the County of Santa Barbara (herein sometimes referred to as ''Appli- . - cant'') desires to acquire' title to certain land known as Arroyo Burro Beach, which . - land is to be held and used for permanetn open-space land for park and recreation use; and 1 WHEREAS, Title VI of the Civil Riib.ts Act of 1964, and the regulations of the Housing and Home Finance Agency effectuating that Title, provide that no person shall be discriminated against because of race, color, or national origin in the use of the land acquired; and WHEREAS, it is recognized that the contract for Federal grant will ~ose I . certain obligations and responsibilities upon the Applicant and will require among other things (1) assurances that families and individuals displaced as a result of - the open-apace land project will be relocated into decent, safe, and sanitary housing, (2) compliance with Federal labor standards,and (3) compliance with Federal . requirements relating to equal employacnt opportunity; and WHEREAS, it is estimated that the cost of acquiring said interest will be $50,000.00; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF SANTA BAIBARA COUNTY: 1. That an application bemade to the Housing and Home Finance Agency for a . grant in an amount authorized by Title VII of the Housing Act of 1961, as amended, which amount is presently esti.mated to be $50,000.00, and that the Applicant will . pay the balance of the cost from other funds available to it. 2. That adequate open-space land for the locality cannot effectively be provided through the use of existing undeveloped or predominantly \Dldeveloped land. 3. That the Director of Parks is hereby authorized and directed to execute and to file such application with the Housing and Hom Finance Agency, to provide . . additional information and to furnish such documents as may be required by said Agency, to execute such contracts as are required by said Agency, and to act as the authorized correspondent of the Applicant. ' 268 Authorizing Appl ication fo Federal Grant for Acquiring Land for ri co Beach . / I 4. That the proposed acquisition is in accordance with plans for the allocation of land for open-space uses, and that, should said grant be made, the applicant will acquire, develop, and retain said land for the use designated in said application and approved by the Housing and Home Finance Agency. 5. That the United States of America and the Housing and Home Finance Admin- . . istrator be, and they hereby are, assured of full compliance by the Applicant with regulatioms of the Housing and Home Finance Agency effectuating Title VI of the Civil Rights Act of 1964. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California this 24th day of October, 1966, 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 Authorizing Application for Federal Grant for Acquiring Land for Rincon Beach ($125,000). Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unaniroously, the following resolution was passed ' and adopted: RESOLUTION NO. 66-544 WHEREAS, Title VII of the Housing Act of 1961, as amended, provides for the . making of grants by the Housing and Home Finance Administrator to States and Local ' public bodies to assist them in the acquisition and deveiopment of permanent interests in land for open-space uses where such assistance is needed for carrying out a unified or officially coordinated program for the provision and development of open-apace land as part of the comprehensively planned development of the urban area; and WHEREAS:,. the County of Santa Barbara (herein sometimes referred to as ''Appli- . . cant'') desires to acquire title to certain land known as Rincon Beach, which land is to be held and used for permanent open-space land for park and recreation use; and WHEREAS, Title VI of the Civil Rights Act of 1964, and the regulations of the Housing and Home Finance Agency effectuatipg that Title, provide that no person shall be discriminated against because of race, color, or national origin in the use of the land acquired; and WHEREAS, it is recognized that the contract for Federal grant will impose certain obligations and responsibilities upon the Applicant and will require among other things (1) assurances that families and individuals displaced as a result of - . the open-space land project will be relocated into decent, safe, and sanitary housing, (2) compliance with Federal labor standards, and (3) compliance with Federal requirements relating to equal employment opportunity; and . WHEREAS, it is estimated that the cost of acquiring said interest will be . $125,000; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF SANTA BARBARA COONTY: . 1. That an application be made to the Housing and Home Finance Agency for a grant in an amount authorized by Title VII of the Housing Act of 1961, as ' Welfare Director Reconunendation to Release Daughter from Liability toward Support of Old Age Security Recipient . I Appointment of Two Directors of Cuya Valley Recre. ation Dist . / \ October 24, 1966 269 amended, which amount is presently estimated to be $125,000, and that the Applicant . will pay the balance of the cost from other funds available to it. 2. That adequate open-space land for the locality cannot effectively be provided through the use of existing undeveloped or predominantly undeveloped land. 3. That the Director of Parks is hereby authorized and directed to execute and to file such application with the Housing and Home Finance Agency, to provide " additional information and to furnish such doc111oonts as may be required by said Agency, to execute such contracts as are required by said Agency, and to act as the authorized correspondent of the Applican~. That the proposed acquisition is in accordance with plans for the allocation of land for open-space uses, and that, should said grant be made, the appli- I cant will acquire, develop, and retain sa~d land for the use designated in said application and approved by the Housing and Home Finance Agency . 5. That the United States of America and the Housing and Home Finance Achnin- istrator be, and they hereby are, assured of full compliance by the Applicant with regulations of the Housing and Home F'inance Agency effectuating Title VI of the . Civil Rig~ts Act of 1964. . . , i . - ',_ Passed and adopted by the Board of .Supervisors of the county of Santa Barbara, State of C8lifornia this 24th day of Octobe~, 1966, 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 Welfare Director to Release Daughter from . - Liability toward Support of Old Age Security Recipient. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and . carried unanimously, it is ordered that the reco111aendation of the Welfare Director . to release Mrs. Patricia Bitter, daughter of Oscar Kregness, .father, from liability toward support of the father as old age security recipient, under Civil Code Section . ' 206.5 and 206.7 be, and the same ts hereby, confirmed; and the petition of Mrs. . Patricia Bitter of September 14, 1966 be, and the same is hereby, granted. In the Matter of Appointment of Two Directors of the Cuyama Valley Recreation District. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and - carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-545 . . WHEREAS, the Board of Directors of the Cuyama Valley Recreation District has two vacancies in its membership due to the expired terms of office of two Board members; and WHEREAS, no ambers were nominated by petition; and WHEREAS, the Public Resources Code No. 5783.9 states that if no persons have been nominated, an election will not be held, but the Supervising Authority shall appoint to the positions those persons nominated, or shall, if no 'persons have been . ' nominated, appoint any qualified persons to such pos:[eions. Any persons thus 270 Approval of Applications for Appointmen to Medical Sta f of Santa Barba a County General Hospital. I Approval of Amendment to ByLaws of S.B. Co.Gen.Hosp. Establishing an Operating Room Conuni --Pe I pproval of Request of Healt Dept for Temporary Allocation of Two Roo~s of Forme Of f~ce Space o Administrative Assd.stant and Receptionist, Old Court Hous , to Health Department. / appointed shall qualify, take office and serve as if elected at a general district election; and WHEREAS, the business of the District is such that the co~sideration of a full Board of Directors is .necessary; and WHEREAS, Gilbert s. Aubel and Frank s. Jeans are qualifie!l voters and landowners within the District, and have agreed faithfully perform all duties of the office; and the positions as Directors an WHEREAS, the Board of Directors of the Cuyama Valley Recreation District bas Board of. Supervisors of Santa Barbara County that Gilbert S. Aubel and Frank s. Jeans be appointed to the terms of office vacated by Wilma H Welch and Jack c. Doyle as of January 1, 1967; NOW, THEREFORE, BE IT ORDERED AND RESOLVED that all the above recitations are true .and correct, and that Gilbert s. Aubel and Frank s. Jeans be, and they are hereby, appointed as Directors of the Cuyama Valley Recreation District as of January 1, 1967. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Calfiornia this 24th day of Octobe~, 1966, by the following vote: AYE~: George H. Clyde, Joe J. C8llaban, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: . A~ENT: None None . In the Matter of Approval of Applications for Appointment to the Medical Staff of Santa Barbara County General Hospital. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unaniJoously, it is ordered that the following applications for appointment to the Medical Staff of the Santa Barbara County General Hospital be, and the same are hereby, approved, as recoamn,nded by the Medical Director: Dr. Lowell G. McLellan, M.D. Dr. Albert C. Svoboda, M.D. Dr. Tom C. DeBerry, M.D. In the Matter of Approval of Amendoont to Bylaws of the Santa Barbara County General Hospital Establishing an Operating Room Conoittee. . Upon motion of Supervisor Grant, secon4ed by Supervisor Beattie, and carried unanimously, it is ordered that the amenda~nt to the Bylaws of the Santa Barbara General Hoapital establishing an Operating Room Conaittee, as submitted by the Medical Director, Dr. David M. Caldwell, M.D. be, and the same is hereby, approved. In the Matter of Approval of Request for Temporary Allocation of 'l.'Wo Rooms of Former Office Space of Administrative Assistant and-- . Receptionist, old Court House, to the Health Department: Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Health Department for teqorary allocation of two rooms of former office space of Acbqinistrative Assis- tant and Receptionist, old Court House, to the Health Department for Mental Re- - tardation Program be, and the same is hereby, approved. Approval of Request of Refuse Direct or to Move Of i ce of Refuse Department to Forme Off ice Space of Personnel Department in Old Court House . / Approval of Request of Refuse Director to Buy Spread Ripper on D-8-H Cate pillar Tracto at Landfill and Waive Bidding Procedure . I Approval of Request of Purchasing Agent to Purchase Rema inder of Autom biles & True Allocated in FY 1966 1967 Budget . / I Requests for App11opriation, Canqellation o Rev ~ sion of Funds . I I j ' . October 24, 1966 271 In the Matter of Approval of Request of Refuse Director to Move Office of Refuse to Former Off ice Space of Personnel Department in Old Court House. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it ia ordered that the request of the Refuse Director to move the ~ office of the Refuse ~partment to forlaer office space of the Personnel Departuoent . .in the old Court House be, and the same is hereby, approved, as recou1ci.anded by the Director Public Works In the Matter of Approval of Request of Refuse Director to Buy Spread - . Ripper on D-8-H caterpillar Tractor at Landfill and Waive Bidding Procedure. . . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, arid . carried 1manimously, it is ordered that-the request of the Refuae Director to buy - - a spread ripper on D-8-H caterpillar tractor at landfill be, and the same is hereby, approved; the Board having waived bidding procedure after making a finding that it is not possible to secure bids as it is machinery. to a piece of existing It is further ordered that the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase thereof. In the Matter of Approval of Request of Purchasing Agent to Purchase the Remainder of Automobiles and Trucks Al.l ocated in FY 1966-1967 Budget. Upon motion of Supervisor Beattie, seconded by &upervisor Tunnell, and carried unanimously, it is ordered that the request of the Purchasing Agent to purchase the remainder of automobiles and trucks allocated in the 1966-1967 fiscal year budget, consisting of 28 cars and trucks and 18 units for the Sheriff' division 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 groups of not to exceed 10 units at one time. It is further ordered that the Purchasing Agent be, and he is hereby, authorized and directed to trade in those vehicles recon.ended by the Safety and Transportation Officer under the rule set forth in Ordinance Number 951, Section 9. It is further ordered that the Purchasing Agent be, and he is hereby, authorized and directed to post and advertise on sale bid for wrecked 1966 International Scout and wrecked 1960 Ford 1/2-ton Pickup rather than trade in In the Matter of Requests for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following. requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts 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 . . $45000.00 Transfer from Budget No. 53 C to 152 C2 . . . $26712.00 Transfer from Budget No. 152 C 1 to 152 C 2 . ' $10000.00 Transfer from Budget No. 152 B 20 to 152 C 2 . $3,915.00 Transfer from Reserve for Contingencies to 67 B 20 $1,707.00 Transfer from Unappropriated Reserve to 160 C 1 ' . . . 272 Allo't11ance of Claims . I $ 500.00 Transfer from Reserve fo~ Contingencies to: . 20 B 14 $100.00 20 A 4 $400.00 $400.00 Transfer from Budget No. 160 C 1 to 160 B 10 ' 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 berebf allowed, each claim for the amount and payable out of the fund designated on the face of each claim, respectively, to-wit: ' - l , I . . . (Claims List) . - . . . . . . - # . . - -; \ - . . - \ ' . - . , \ \ ----------.---------------~------------,,.,.--.---,----~-=--"-,--__,.---,,----, October 24, 1966 273 . . ' ' I NUMBER . 8176 11 ,. o 1111 ., , ., -- "' lltl ,. ".". . '901 .,. ''' "' lt9T .",' 8'10 ltll ttlt AC-1!57 .~. . . : SANTA BARBARA COUNTY .- FUND nL DATE oc1-. - llti PAYEE PURPOSE ~ . s.e. . J81 dMl , MlC I" .-1 Co h . flltl C 1111 I ft& 01'1t,__.D1 ._, . I Mt 8erY Olea 6 la~ 1\1111 (C-6Tl) Cutia twllaeU ~-- A. la I. A. s. GANI& c . , . ,. . , .,. , 1 o ClaNaee C U lI VUllilll 1,le_, Alien llilll , . 0.S.1 tt . n.- - i. . . , Altraa , ., . HI, . h Olel M II afwaaa . i . .,. I Cllt "' Co Gdeal ftle_ Ce ao caltt 111 Ce oan Sll J.ltl' Co &aCobhiiieMP' aen 19eltl Jlatel'IAlla 11 , ,. ,. . ~- 1a411tte Matelial 11~ - IMlft MHll lt h Ca1 I. 1'QSe1 ~--- ~CetC ~oflel , SYMBOL 116 De Do ( l IO , . , T ao 10 a 16 ua J)f I t lt 15 15 15 16 15 IO al - ., JT. s fr a IS 'a 10 h ' c. c ,. . "aao ao WARRANT ALLOWED FOR 36.tl ,,.,_ 11."6 250.00 1.11 1.Al.16 ",' .". tJ.11 - e.oo , . , . ,'.',. 1.50 '' 510.00 t.6a lT.Jl 16.60 1t.1t T.ta .u, . , '"'" 1.515. ', .'. , .IJ . ., 1.ao . lJ.OI IT.GI 16.T01 ' 1'6.IO REMARKS , . ' ' .r FOND_ SANTA BARBARA COUNTY ---------- DAn:OCI~ 14 1tM NUMBER ltU 111 em ltlf INT ltll etlt - . 1 ,. .,._ .,. ltJl ,. ltU .".". "" If JT . PAYEE ,u&e . 1 ,_ . ,. . c. caNl'9~0. 11 Olellte lh' Sl Glellto le.V ftle ' i,-.ce ,._ . Dedtt' . .i.s._ , . I a.c _c. . . .,. - PURPOSE ,., ~ ., , , 1Met"'111 o,. . . fletlen Ill at.11 a. ta WllUllll . VlllM. lelleNl h~ 0 . ~,. -.ai-~ Dn.i ' ' "., . . u . a . , c.111 ci c. IUlfti 6SJ.1 98 IMUle la 6W11 IMl IUUS. . 11 "'J lo Callt Gii Ce ".". .,., AC- 1157 lo CR** OUC lO tt11oaeo. ftinq "ftll nW a. C SYMBOL. " . s s ". J 75 \ D9 TT II 11 J bal 11J 10J , 106. 1' ,, UOJ Do Do UO IS WARRANT AL.LOWED FOR 1.11" ' ' 1'.TO lJ.90 u.e '" TO.ti 1.n 15.50 1T4.9' .''"' a.so l0.19 , . ., u,.u .'". d . *" 1. a. ft.TO "'. . ',' '" .'. .", 'u' .'. , REMARKS Ula ll . uo , '" NUMBER - '"' llJl - tJtl ."", .,-- . IJ6i "'' "" "65 ' "" ."". "' . .".,". 9JTS .,. "" ltl1 . ., ."", , AC-1S7 . ; . ' .v SANTA BARBARA COUNTY FUND . L PAYEE PURPOSE Id '-leJIMM " .-i ; h 00 . -i a. ---1 19liJlllM . 111 ,. ., . - o.a . . . INIOU - - -1 ~u. -- '"' ,. 4- ~ ' Qltll-lllllll ,. ._ De , . .ift1 C . ,. . Co DO it.l . C l'QlUla . , . lla-1 , ., . . S.T ._ltt. i.t&C--llat . ., .,., et . Villi 01SO.- -.u . u. &e!UI ,. ~.c ._.,. lldltf 1.0. , )kt ~.c . , 1.c. ,._., 1.0., 1.0 .,. -- ,"} DATE OGlt'P' a4, J."6 SYMBOL llO. s .". - ;'\ - -- , - 111- lll lto. '' 1508 II lJO., . , ,.,11 l'6ft WARRANT ALLOWED FOR ., ~ lJ ., ' ''.' . , . ., u.so . ., ,.,., lJT.p '' l)f.lt 1.u 1.a l.'5 . --,. . . 'If It, . . JO.JO , . .,. 17.A IJ.tl REMARKS . ' ' FUND NUMBER PAYEE - 1.c.~ - 1.c ., - 1.0. ,._,. . 1.c. ,._,. lltlae Jt., ., .-u . , el i.ea "" lalfl ,_l Ce ., lltd'1 ., 1 - ., lletel , a , . De la Galt HOS --1 Cattle Gat9 ,'", .n.,t n J.e .1,7. '" ~ell hllt.w ,u.aa.ut.wa - . lllajiltal tolO 18a . OeOli1 1111 teMid --~ c. - OJM lalMI' 8 , n -- Wlllt J tD1, a ,., "'' Ye11Q 0.- ital "11 IMUS. Ila a 1 JOll a."1 . , tolt ,_. . Jal. f.& ,. , ClllUlea A. . , I t. VII Mii ,, , . AC-1!57 SANTA BARBARA COUNTY PURPOSE Clebl ,,, . cue . , ,, , DO 8d , left CU., -.s . c . ,.Y._ DAn: OCI . UM SYMBOL 156 n 116. tl 111 an . llO 1'0. s l&J IJ 1' Q UJ 11 iM ll 11. to WARRANT ALLOWED FOR .-.11 . ., . ll.ff , uo. ,. si. .'. ,'.' i.'M , . 11.00 . eo. . . , 1n.n , . IOJ. .,. . n 1'o. lte.00 .,. . 1H. iJO.IO 10 .- 1so.u REMARKS "II' lTI IO io. 111. uo.15 FUND_ NUMBER PAYEE . ac. ,_,. torr eo-tlee . ,. . Mil ce ,., Cw , & uc . ,. . Jldtb u.e eaMlel . ,. , . _._ v . . use - llM - ''' c u . ,. ,.,. o . , . ,, --Alt AC- 1!57 SANTA BARBARA COUNTY DA_ PURPOSE SYMBOL a.n lft. 6 17' ., 1IO., . HO I am . 110 llea IS 1 . ., ., lt1. J . 1a1 '. wr 1 Ma 14 ". n 1 ,. 14 10a1 , 19'. 14 ia 1 UJ t lSJ ID lTl If'. l '". 1111 WARRANT ALLOWED FOR . ., 15 "" ' 100 u.e 1. . 15 . 'f .1 ,'.,". an.n _ . ., . tJ: . .,.,. , . s.36 . ,. 6.5l s. lf .61 a.so . , , . 15.fl 11.IO ss.5' IH.b 1. REMARKS I NUMBER PAYEE "'' ,. AC-1!57 SANTA BARBARA COUNTY FUND DATE - UN PURPOSE SYMBOL. ,. tJ 15., , J , . , In a I j lU I QOaS Ul, 115 s 0 . ,., , si ,., , , 1 J uaJ UaS 1' J . , .,. ' ' ". s . , . , fr as "., , ' SM a S maJ .,. , J iuas 1'0 s JP, llO. s WARRANT ALLOWED FOR , . J.'8 .,,. Jt).ll 10.7' . , ,. . , -"'". . , . lt.11 16.'5 "" T.M . ., ll.B . _, 11.IJ . . ., l.D 1.71 Liil.a lT.to '" uo u.n . ,. . u.1e '" REMARKS SANTA BARBARA COUNTY FUND --------- DA __. NUMBER PAYEE PURPOSE SYMBOL. . c. teU_. l"' "'' . ,.,. . , " .- ' UI- ., . , . , ,. . 1 . lt' . u ,~., -Mt HT) , . I ' AC-1157 WARRANT ALLOWED FOR 1.u ., . . ,. "~ , n ' ' REMARKS ,. . . SANTA BARBARA COUNTY FUND IJIGlltJf8----- NUMBER PAYEE PURPOSE SYMBOL . t,.l,f,J . Jll ' 'I . ~ '" ,, '" IMUle tea U11 nt ., AC-1!57 WARRANT ALLOWED FOR ,,.,. ,. . 6.11 5'.U "" 11.A REMARK.$ co 111 JllOIJIO Piii ,. IA_W.OO IAll f " , SANTA BARBARA COUNTY FUND 11lt1 DI NUMBER PAYEE PURPOSE SYMBOL J- . , laO A 1' I SIT la& L. O.ta . '9&. . Ll~---tloa U& & l a,., lft 1. l I JJO I AC-187 WARRANT ALLOWED FOR i. ,. . IA.A . se.ao REMARKS I j ' . . . ~ SANTA BARBARA COUNTY DATE:~- NUMBER PAYEE PURPOSE SYMBOL . . ,. c.-. ''" '"'* setm 11 MabU,._ ,S,.' 1 lftle AC-1!57 WARRANT ALLOWED FOR n.m.n J'.JQ.15 '"''' lM.IO / "" g&.10 REMARKS 274 Reconnnendation for One -Year Time Extension on Tentative Map Tract 1f10) 382 - rcutt Union School Dist . I . Consideration of Amendment to Joint Power Agreement With City of Santa l'1'lria in Connection with Proposed Bechtel t Corporatio Site B -. Santa Maria 1 Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. C&llahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES : None. A~ENT: None. In the Matter of Planning Conoiasion Reco1mnendation for One-Year Time Extension on Tentative Map, Tract #10,382, Generally Located at the Northwesterly Corner of Patterson and Bradley Roads, Orcutt Union School District, Fifth Supervisorial District. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reco1nendation of the Planning Coa1nission for a one-year time extension on Tentative Map, Tract #10,382 stamped "Received September 8, 1965 Santa Barbara County Planning Departn!JE?nt'', generally located at the northwesterly corner of Patterson and Bradley Roads, Orcutt Union School District, Fifth Supervisorial District be, and the same is hereby, confirmed, su~ject to c0114liance with the original conditions imposed by the Board of Supervisors as well as compliance with the following new and modified conditions: 1) All drainage and flood control easements shall be dedicated on the record map and all flood control easements shall be accepted by the Board of Supervisors. 2) Prior to recordation of the final map the subdivider shall dedicate to the County, without cost to the County, necessary road right of way to connect Amethyst Drive to Lydia Lane on a 60-foot wide basis. ~rovement of the above right of way is not required of this developer since Tract #10,335 and #10,340 have both expired and the need for circulation at ~ this time does not exist. In the Matter of Consideration of Amendment (66-M-114) to Joint Powers . Agreement with City of Santa Maria (66-M-108) in Connection with Proposed Bechtel- Corporation Site B, Generally Located on Santa Maria Airport Property on East Side of Skyway Drive Approximately 2,200 Feet Southerly of Fairway Drive, Santa Maria. Upon motion of Supervisor. Tunnell,seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda as a change of sites is involved and the attorne for the City of Santa Maria has prepared a separate contract to cover this and which will be presented to the City Council. Rec~mmendation In the Matter of Reco11111JE?ndation from Planning Director to Refrmd the to Refund Amt. of $25 to Vally Amount of $25 to Valley Improvement Company for Variance Fee, Side and Rear Yard Improvement Co for Variance Setback on Property in Montecito. Fee, Side and Rear Year Set- Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and back on Proper y in Montecito. carried unanimously, it is ordered that the recon1,aendation of the Planning Director ! / ' to approve the application of Valley Improvement Company for a refund in the amount of $25 (Receipt #Y-122323) representing the variance fee charged for a side and rear yard setback for property in Montecito be, and the same is hereby, confirmed; and the County Auditor be, and he is hereby, authorized and directed to process claim submitted by Charles w. Borgatello in favor of the Valley Improvement Company for payment. Travel Authori zati n . I Execution of Permit in Connection with Right of Entry to Per orm Survey in of Glen Annie Canyon Road on Property o Dominic L. Pomatto. / Filing Notice of Completion for Construction of Improvements to Jalama Road I Authorizing Chairman to Execute Chan e Order No . 1 to Contract with E.H.Has kell Company for Holliste Ave and Fair view Ave Pro ject . I Letter of Appreciation from Mrs . Colleen R. Boughers to Road Dept for Completion of Roads in Ventucopa . f Request of Welfare Director for Authorization to Hire Employee at Half Salan on Part-Time Basis. October 24, 1966 275 I In the Matter of Travel Authorization. . Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that travel from the Co\Dlty of Santa Barbara be, and the same is hereby, authorized for Robert c. Lilley, Planning Conwnissioner to attend County Planning ConuJssioner's Association at Konocti Harbor, Clear Lake, California October 26-29, 1966, by private car . In the Matter of Execution of Permit in Connection with Right of Entry to Perform Surveying of Glen Annie Canyon Road on Property of Dominic E. Pomatto. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried \Dlanimously, it is ordered that the Chairman be, and be is hereby, authorized and directed to execute a permit in connection with right of entry to perform surveying of Glen Annie Canyon Road on property of Dominic E. Pomatto. In the Matter of Filing Notice of C~letion for Construction of ~rovements to Jalrun Road-Log Station 2.07 to Log Station 5.41, Sa~ta Barbara County. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Road Comaissioner be, and he is hereby, ' authorized and directed to file Notice of Completion for construction of improvements to Jalama Road-Log Station 2.07 to Log Station 5.41, Santa Barbara County; and the ' Clerk be, and be is hereby, authorized and directed to record said Notice of Coqletion in the office of the Co\Dlty Recorder of the Co\Dlty of Santa Barbara. In the Matter of AutboDizing Chairman to Execute Change Order No. l to Contract with E. H. Haskell Company for Hollister Avenue and Fairview Avenue Project Job No. 342.1 for Estimated Increase of $1,000. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman be, and he is hereby, author- ized and directed to execute Change Order No. 1 to contract with E. H. Haskell Company for Hollister Avenue and Fairview Avenue Project Job No. 342.1 for estimated increase of $1,000. to provide for traffic control devices. In the Matter of Letter of Appreciation from Mrs. Colleen R. Boug~ers to Road Department for Coqletion of Roads in Ventucopa. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that sufficient copies of subject letter be, and the same are hereby, forwarded to the Road Department to provide each employee . mentioned therein with a copy. In the Matter of Request of Welfare Director for Authorization to Hire Employee at Half Salary on ~ Part-Time Basis. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same (Mrs . Betty To 1 ) is hereby, referred to the Auditor and Personnel Officer for study and report back to the Board. (Mrs . Betty Toal) Application of County Assesso for Full-Time Position of Mining and / Petroleum Engi neer Effect ive 11-1-66. In the Matter of Application of County Assessor for Full-Time Position of Mining and Petroleum Engineer effective November 15, 1966. I 276 Upon motion .of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer and Personnel Officer for study and Supervisor Tunnell inasmuch as most of the oil well re- . serves are in the Santa Maria area that the person appointed to said position should ' be in the Santa Maria area instead of the Santa Barbara office; also, the idea was brought up for the Oil Well Inspector to assume these duties. Request of In the Matter of Request of Welfare Director to Disallow Vacant Child Welfare Director to Disallo Welfare Services Worker II Position and Replace .with Social Worker I Position. Vacant Child Welfare servic s Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Worker II Posi tion & Replace unanimously, it is ordered that the above-entitled matter be, and the same is hereby with Social worker I Posi- referred to the Personnel Officer for study tio n. I Request of S. B Co.Gen .Hosp . Admi nistrator for Permission to Fill Position of Cli nical Laboratory Techician at Advanced Entrance Salary . f Allowance of Positions , etc , ' l ' t l 1 I In the Matter of Request of Santa Barbara County General Hospital Admin- - istrator for Permission to Fill Position of Clinical Laboratory Technician at Ad- . vanced Entrance Salary. (Loi s Jeannet te Auc oin) 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 Personnel Officer for study. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions (Road Department) Upon motion of Supervisor Clyde, seconded. by. Supervisor Tunnell, and carried unanimously, the following resolution was passed and ad9pted: RESOLUTION NO. 66- ~46 WHEREAS, the Board of Supervisors finds that there is good cause or the . - adoption of the provisions of this Resolution; NOW, THEREFORE, IT IS HEREBY RESOLVED as follows: . SECTION I: The following position(s) (are) hereby allowed, effective COUNTY DEPARTMENT - - - . IDENTIFICATION NUMBER TITLE OF POSITION - . . . SECTION II: The following position(s) (is) (are) hereby disallowed, effective ~-------------------------' 19 ____ : COUNTY DEPARTMENT . IDENTIFICATION , NUMBER . TITLE OF POSITION . . SECTION Ill: The compensation for the hereinafter designated monthly sal- . aried position(s) shall be . as follows; effective November ,1, 1966: COUNTY DEPARTMENT . Roads IDENTIFICATION . . . NUMBER. .- 140.3752.8 . ~NAME OF EMPLOYEE - John L. Evans - - COLUHN: . c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of October, 1966 by the following vote: ~-- - --------~-=-----------~-----:---------=------.,-=,.----==~,.--~,,,--___,,.=-~.,.,.,--____,.,-.r-_____ Application of Davidson Development Company for Cancellation of Taxes for Possessory / Interest, S. B.Municipal Airport. Request from Isla Vista League, University of California at S.B.Concernin Blocking Off Portion of Trigo Road f o Dance 10-28-6 . I Copy of Commun icati on from Cuyama R d & Gun Club Di rected to Sta e Dept of Fish & Game Regard ing Planting of Fish in Sisquoc River I Express ion of Appreciation from International Conference of Building Off i cials to Ray Nokes, County Bldg Official I Cler k of City of S . B. Re Petition to Rembve Palm Tre ~ Belongin to r;ounty and Located in 10 Blk of East Victoria St. I AYES: NOES: October 24, 1966 George H. Clyde, Joe J. Call~ban, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell , None ABSENT: None 277 In the Matter of Application of Davidson Development Co~any for Cancellation of Taxes for Possessory Interest , Santa Barbara Municipal Airport. Upon motion of Supervisor Beattie, seconded by Supervisor Grant , and ' " carried unanimously, it ia ordered that the above-entitled. matter be , and the same . is hereby, referred to the Auditor, County Counsel , and Assessor. In the Matter of Request from Isla Vista League, University of California at Santa Barbara Concerning B~ocking off Portion of Trigo Road for Dance October 28, 1966. Barry Russ, representative of the League, appeared before the Board on subject matter to secure permission from the County to close off part of Trigo Road, from 8 P.M. to 1 A.M. It was pointed out that they have retained the services of three members of a detective agency to insure clearance of the road for public safety, etc. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered 'that the request of the Isla Vista League , to block off a portion of T~igo Road for a dance to be held on October 28, 1966, at the Magic ' . Lantern Theatre Parking Lot in Isla Vista , between the hours of 8 P.M. to 1 A.M. be , I and the same is hereby, approved subject to coordination with the Sheriff and Fire Chief for adequate precautions to be taken to insur~ public saf~ty. I In .the Matter of Copy of Co11111U11icat.ion from Cuyama Rod & Gun Club Direc- - - ted to State Department Qf Fish & Game Regarding Planting of Fish in Sisquoc River. ~ - . . . . - A letter of request attaching a copy of subject co111DUDication was received by the Board and read by the Clerk whereby the Club asks the us.e of fine mo. neys, in - ' the amount of $5.00 per day per animal to lielp defray the Club's costs in packing . . 'the fish into the back country, provided the request for fish planting in the Fall is approved by the Department of Fish and Game. Upon motion of Supervisor Tunnell, seconded by Supervisor Cly~e, and carried unanimously, it is ordered that the request be, and the same is hereby, approved, for an amount not to exceed $300.00. In the Matter of Expression of Appreciation from International Conference . of ~ilding Officials to Ray J. Nokes, County Building Official, as Chairman of . . . Researc~ Co1DJ0ittee of the Conference a~ the 44th Annual Business Meeting in Fresno. - - Upon motion of ~upervisor 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 Clerk of the C.i ty of Santa Barbara R~ Petition to Remove . . Palm Tree Belonging to the County and Located in 100 Block of East V. ictoria Street. . Upon motion of Supervisor G. rant, ae. conded by Supervisor Beat. tie, and . carried unanimously, it is ordered that the above-entitled matter be, and the same 278 Request of Jalama Valley Cattle Company to Haul Beach Sand from Jala Beach Park Shore . / Awarding Bid for Gaviota Pier Improvements , S.B. Co. I l l is hereby, referred to the Director Public Works for the removal of said palm tree In the Matter of Request of Jalama Valley Cattle Co~any to Haul Beach . Sand from Jalama Beach Park Shore. . . Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and . . . carried unanimously, it is ordered that subject request be, and the same is hereby, denied. In the Matter of Awarding Bid for Gaviota Pier Improvements, Santa Barbara County. A written report was received by the Board from the Aasi1tant County Clerk . resulting from the opening of bids on October 20, 1966, for subject project with the following bids submitted: Daniel W. Thaxton, Inc. $59,480.00 Oxnard, California (with alternates) Healy Tibbits .Const-ruction Co. - 113,201.00 Long Beach, California (with alternates) R. McGray 64,837.50 Santa Maria, California (with alternates) - . John L. Meek Construction (with alternates) 86,545.00 Los Angeles, California John Strona & Son Pomona, California 92,275.00 The . County Counsel stated that the bid received from Healy .Tibbitts Con- struction Co. did not have a signature on the subcontractor form but all of the remaining bids were in order. The Director Public Works submitted a report on subject matter and showed a breakdown of Project 1 with Daniel Thaxton being the low bidder in the amount of . $59,480.00; and Project 3 with R. McGray being the low bidder in the amount of $44,625.00. On the financial aspects, it was pointed out that there is the amo.u nt of $34,858.00 available in the pier maintenance fund and the following additional funds would be required for the various projects: Project 1 - $19,480.00 Project 2 - $17,480.00 Project 3 - $ 4,625.00 . Also, there is presently available the amount of $13,354.36 in the Fish and Game Fund. The report indic4ted it would be desirable to build Project 2 calling for basic pier widening and lengthening but omitting the second boat landing. The following con1nmications were received by the Board . and read by the Clerk: Lompoc Sportsman Association - in favor of using fine mpnies which can be ac- quired for additional funds required to lengthen and widen the Gaviota Pier. . . . Santa Ynez Valley Sportsmen's Association - in favor of using additional funds available to iqrove the Pier . - Discussion ensued on the financing involved and availability of additional funds for the project. It appearing that the bid of Daniel W. Thaxton with deductive Alternate . . . . #II, in the total amount of $57,480.00 for basic pier widening and lengthening but . omitting the second boat landing (Project 2) is the lowest and best bid received , October 24, 1966 279. I 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 Grant, and . carried unanimously, it is ordered that the bid of Daniel W. Thaxton, as hereinabove- indicated be accepted, and that the contract for said project be awarded to the said contractor at the price and upon' the teras and condition set forth in said bid and in saidnotice inviting bids. It is further ordered that the Director Public Worka be, and he is hereby, authorized and directed to prepare the necessary contract for the work; and the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract. It is further ordered thatthe method of financing be, as follows: $12,480.00 from Fish and Game Fund. 34,858.00 from pier maintenance fund. 10,000.00 from oil royalties. The Board recessed until 2 o'clock, p.m. At 2 o'clock, p.m. , the Board recpmrened \ " Present: Superviaors George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H, Beattie1 and Curtis Tunnell; and J, E, Lewit, Clerk, - $11pervi1or callaban in the Chair Hearing Befo e In the Matter of Hearing before Board of Appeals on Request of Roger W. Board of Appeals on Jette for Relief from High Fire Hazard Provisions of Ordinance No. 1728 for Residence Request of Roger W.Jett at 1067 San Antonio Creek Road, Santa Barbara. for Relief from High Fi This being the date and time set for hearing on subject matter; and favor- Hazard Provis ions of able recowendationa having been received from the County Fire Chief and Building Ordinance No. 1728 for Official following inspection by officials of their respective departments. Residence at 1067 San An- Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried tonio Creek Road, SAnt~ unanimously, it is ordered that the request of Roger w. Jette for relief from the Barbara . I Heat ing on Planning Commission Recom mendation for Adoption of Proposed Amen - ment to Sectivi 17, Article V, Ordinance No. 661 , Relating tv Certain Agri cultural Uses in CH District Classification. I high fire hazard provisions of Ordinance No. 1728 for residence at 1067 San Antonio Creek Road, Santa Barbara be, and the same is hereby, approved In the Matter of Hearing on Planning Counnission Reco1111l)!ndation for Adoption of Proposed Amendment to Section 17, Article V, Ordinance No. 661, Relating to Certai Agricultural Uses in CH District Classification (66-0A-22). This being the date and time set for a hearing on subject propoaal; the Affidavit of Publication being on file with the Clerk; and there being no appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried 1manimoualy, it is ordered that the recom1r?ndati~n of the Planning Co1111i1sion for adoption of an ordinance amending Ordinance No. 661, Article V, Section 17, relating to certain agricultural uses in the CH-Highway Conaercial District Classificatio of said Ordinance, on the basis of the Su1mnary, Report of Findings and Recona:ndation . ~ 280 . as set forth i~ Planning Commission Resolution No. 66-70 be, and the same is hereby, confirmed, and the Board passed and adopted the following ordinance: Ordinance No . In the Matter of Ordinance No. 1759 - An Ordinance Amending Subsection 1759 . - Pertai - ing to Agricul 17.1 of Section 17 of Article V of Ordinance No. 661 of the County of Santa Barbara, tural Uses in CH District ~ . as Amended, Pertaining to Agricultural Uses in CH Districts Hearing on Recommendation for Proposed Amendment to Article IV of Ordinance No. 661 from Request of Santa Ynez Oaks (Tract f/10 ,410 66-RZ-33) to Rezone Propert , East of Ballard. ! 1 Ordinance NO . 1760 . l ' ' I I . . Upon motion of, SlJPervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the Board passed and.adopted Ordinance No. 1759 of the Cotmty of Santa Barbara, entitled ''An Ordinance Amending Subsection 17 .1 of Section 17 of Article V of Orqinance NQ~ 661 of the. Comity of Santa Barbara, as Amended, Pertaining to Agricultural Uses in CH Districts''. Upon the roll being called, the following SuperviSOf& voted Aye, to-wit: George H. Clyde, Joe J. Callahn, Daniel G. Grant, ~ F. H. Beattie, and Curtis Tunnell. NOES: None A~ENT: None . . , In the Matter of Hearing on Planning Commission Reco~ndation for Pro- ' posed Amendment to Article IV of Ordinance No. 661 from Request of Santa Ynez Oaks (Tract #10,410 - 66-RZ-33) to Rezone Property Generally Located Approximately 1/3 Mile East of Alamo Pintado Road and Northwest of Intersection of State Highway 246 and Marcelino Drive, East of Ballard from 5-AL-O and l-E-1-0 to l-E-1-0-PR and 5-AL-O-PR District Classifications. This being the date and time se~ for hearing on subject proposal; the Affidavit of Publication being on file with the Clerk; A S11111uary of the Planning Comnission contained in Planning Commission Resolution No. 66-71 was read by the Clerk. Herbert Divelbiss, Assistant Planning Director, appeared and briefed the BOard on the matter. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the reconnendation of the Planning Commis- . sion for the pr~posed amendment to Article IV of Ordinan~e No. 661 on the request of Santa Ynez oaks, Tract 10,410 (66-RZ-33) to rezone from 5-AL-O and l-E-1-0 to 1-E-l-o-PR and 5-AL-O-PR district classifications property described as Assessor's Parcel No. 137-080-17, 137-110-15 and 137-390-09 (Portion of Tract No. 10,277), generally located approximtely 1/3 mile east of Alamo Pintado.Road -and northwest of intersection of State Highway 246 and Marcelino Drive, east of Ballard, in the Santa Ynez Valley be, and the same is hereby, confixmed, and the Board passed and .' adopted the following ordinance: In the Matter of Ordinance No. 1760 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 483 and 484 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. 1760 of the County ' of Santa Barbara, entitled "An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 483 and 484 to Article IV of Said Ordinance''. Upon the roll being called, the following Supervisors voted Aye, to-wit: ' Hearing on Recommendatio for Proposed Amendment to Article IV of Ordinance No. 661 on Reques of Antonio Prevedello to Rezone Proper y, Goleta Valley (Tract 4110, 51 ) . I Ordinance NO. 17611. I I 1 I j I I October 24, 1966 281. ' I Goerge H. Clyde, Joe J. Callahan,_ Daniel G. Grant, , F. H. Beattie, and Curtis Tunnell. NOES : ' None ( , . I A~ENT: None ' l " ' . . In the Matter of Hearing on PlanniJ18 for Pro- . posed Amendnwnt to Article IV of Ordinance N.o 661 on Request of Antonio Prevedello . . . I (66-RZ-30)' to Rezone Property Generally Located 1,400 Feet North of intersection of - . . Foothill Road and Cieneguitas Road, and 800 Feet Northwest of Intersection of Antone Road and Foothill ROad, Goleta Valley from 1-E-l t o ' 30-R-l-PR District Clas- sification: (Tract #10,511) This being .the date and time set for a hearing on subject proposal; the ' Affidavit of Publication being on file; . " . ~- - . . A S11nwnary of the Planning Connission contained 1 in Planning Co1m11iss ion Resolution No. 66-69 was read by the Clerk. . A co1111 mication was received by the BOard from J. D. Tbwing, 982 Cocopah Drive, Sa. nta Barbara, in opposition to the rezoning as he felt the ' . higher density being requested will have no benefit to the surrounding cc:inmunity. . . - Dion Sutton of Penfield & Smith Eng.ineers, Inc. , appeared before the I Board on behalf of the applicant, stating that this subdivision was developed I through its planning stages .in accordance with .the guide lines under hillside development and it in complete conformance with the hillside regulations. Herbert Divelbiss, Assistant -Planning Director, appeared and briefed the Board on subject property. . - - I There being no further appearances or written statements submitted for or . against subject proposal; Upon motion of Supervisor Clyde, seconded by Supervisor Grrit, and carried , unanimously, it is ordered that the reconimendation of the Planning Connission for proposed amendment to Article IV of Ordinance No. 661 on .the request of Antonio Prevedello (66-JtZ-30) to rezone from l-E-1 to 30-R-l-PR District Classification I 1 property:described as portion of Assessor's Parcel Nos. 55-010-02, portion of 55- ., . 010-05, portion of 59-020-05 and 59-020-10, generally located 1,400 feet north of the intersection of Foothill Road and Cieneguitas Road (approximate western boundary - and 800 feet northwest of intersection of Antone Road and Foothill Road (State Highway 192), Goleta Valley be, and the same ia hereby confirmed, and the Board passed and adopted the following ordinance: In the Matte[ of Ordinance No. 1761 - An Ordinance Amending Ordinance No. 661 ' of the County of Santa Barbara, 1 as Amended, by Adding Section 485 and 486 to Article IV of Said Ordinance. ~ , - - Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carrie ' unanimously, the -Board passed and adopted Ordinance No. 1761 of the Cotmty of Santa ' . . ' ~, Barbara, entitled ''An Ordinance Amending Ordinance No. 661 of the Cotmty of Santa Barbara, as Amended~ by Adding Section 485 and 486 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 Tunne.11 NOES: None. A!.S ENT: None ' 282 Recommendation for Approval of Tentative Map of Tract 1fl0 ,410' Ballard School District . I I I / In the Matter of Planning Co111Disaio1'.1_ Reconnendation for Approval of Tenta- . tive Map of Tract #10,410 Generally Located 4,000 Feet Westerly of Refugio Road and - - 2,000 Feet Northerly of State Highway 246 and North of Santa Ynez Oaks Subdivision, . Ballard School District, Tl)ird Supervisorial District. Subject reco11J1nendation was read by the Clerk along with certain conditions to be ~osed therewith. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Planning Co111Dission recommendation for approval . of Tentative Map of Tract :/110,410, staqed ''Recetved September 14, 1966 Santa . Barbara County Planning Department", generally located 4,000 feet westerly of Refu gio Road and 2,000. feet northerly of State Highway 246 and north of Santa Ynez Oaks Subdivision, Ballard School Distri~t, Third Supervisorial District be, and the same is hereby, confixmed, subject to the following conditions: A) Coqliance with departmental letters of: 1) Fire Department date~ September 7, 1966 2) Flood Control dated August 26, 1966. , . 3) Health Department dated September 19, 1966, excepting therefrom the requirements to connect to public sewers and that a satisfactory percolation test be required prio~ to issuance of building permit. 4) Road Department dated September 16, 1966. 5) Public Works Department dated September 7, 1966. B) Planning Department reco11M"ndations: 1) A street tree planting plan shall be filed for approval by the Planning Departm. ent. A bond shall be required in the atJW?unt of $7.50 per tree to assure compliance with approved plan and a non-refundable cash deposit of $15.00 - per tree shall be deposited with the Road Department for maintenance of the trees after they have been planted 2) Lot 65 (the oil well site) shall be labelled on the - - final map ''not a building site''. 3) Any proposed grading other than that which is shown on the tentative map must be . reviewed by the Subdivision Co111Dittee before any final map may be recorded. 4) Pursuant to the .provisions of the PR regulations of. Ordinance No. 661 a Precise Plan (Final Map) shall be . . filed for approval by the Planning Comnission before the final map may be cleared for recordation by the Planning Department. 5) Approval of the tentative map is subject to approval of the zone change by the -Board of Supervisors. . 6) A Riding and Hiking Trail between Lots 62 and 63 shall . be dedicated to the County in combination with the drainage easement 20 feet wide. 7) From the continuation of the 20-foot easement between Lots - 62 and 63, the developer or owners shall offer for dedication I . an easement 10 feet in width. ---------- Recommendatio for Approval of Tentative Map of Tract /,!10, 511 , Hope School Dist . (Developed Under Hillsi d Regulations). I ( Hearing on Appeal of R.A tvatt Company from Planning Commission Dec~sion to D ny Request (Trac /,!J 0, 529) Rezo - ing PropertyGoleta Valley . .i I ' ' October 24, 1966 283 In the Matter of Planning Co111.1 1ission Recoanendation for Approval of Tenta- . tive Map of Tract #10,511 Generally Located North of Foothill Road at the Northerly . - Terminus of Cieneguitas Road (Prevedello Property), ~ope School District, First Su- - . perviaorial District. (Developed under Hillside' Regulations) - . - Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reconnendation of the Planning Co11111ission for approval of Tentative Map of Tract #10,511, staqed ''Received August 3, 1966, Santa - - Barbara County Planning Department'', generally located north of Foothill Road at the \ northerly terminus of Cieneguitas Road (Prevedello Property), Hope School District, . . - First Supervisorial District be, and the same is hereby, confirmed, subject to the . I following .conditions: A) Compliance with departmental letters of: 1). Fire DepartlllCnt dated August 15, 1966. 2) 3) Public Works dated August 22, 1966. . . Health Department dated Augvst 29, 1966. 4) Road Department dated August 15, 1966 . 5) Special District Coordinator dated August 5, 1966. . 6) Flood.Control dated August 26, 1966 . B) Planning Department recomnendations : 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 co"liance with the approved plan. A no~-refundable cash deposit of $15.00 per tree 2) a.hall be deposited with the Road Department for maintenance of such trees planted within the street . rights of way. Public utility easements shall be provided and all utilities shall be installed underground pursuant to Board.of Supervisors itesolution No. 24416 . 3) If the subdivision is recorded by units additional conditions may be iqosed. . 4) The engineer shall file two prints of the final map with the Planning Department along with statistics on the gross land area being subdivided, the net land area being developed in lots and the net areas of each lot. 5): The existing easement extending from Lot 58 through Lot 63 shall be aba'n doned. In the Matter of Hearing on Appeal of R. A. Watt Company from Planning Com- mission Coamission Decision to Deny Request (66-RZ-25A)(Tract #10,529) for Proposed - . - - Amendment to Article IV of Ordinance No. 661 Rezoning Property Generally Located . . Northerly of U. s. Highway 101 and Westerly of La. Patera Lane, Goleta Valley from . 8-R-l, DR-10,DR-12, DR-16, CH and SC District Classifications to DR-8-PR and SC Classifications. (Los carneros-Staw Ranch) Thia being the date and time set for hearing on subject appeal; the Affidavit of Publication being on file with the Clerk; 284 The Clerk announced that a telephone call had been received from Dr. Robert Michaelsen of University of California at Santa Barbara that be is in favor of the R. A. Watt Company request for rezoning but was unable to attend the meeting this date. A cOlll1lUllication was received by the Board from the Stow Company, La Patera Rancho, and read by the Clerk, who indicated no major objection to the rezoning as, from an economic land use basis at this point in time plus the added open space, the plan may even be better than the original concept which concept was never presented as a detailed plan of development; and this is the first time a development plan on this property has been presented to the Board. It was suggested that some type of special treatment be given the old Stow ranch garden, and the historic Stow House which bas been offered by the Stow Company to the County as a gift. A petition containing 44 signatures of Lake Los carneros homeowners was received by the Board and filed as part of the record, in agreement with the plan for the development of Lake Los Carneros as submitted by the R. A. Watt Company. With the petition was filed a colored map indicating vacancies, properties of signers of the petition, those properties sold and those occupied. Zoning Report of the Planning Conission for the meeting of October 19, 1966, was received by the Board and read by the Clerk showing the closing of the hearing at the August 10, 1966 meeting and denial of the proposed rezoning, without prejudice, with five Conuissioners voting in favor of denial, and three Conuissioners voting in opposition to denial. On September 21, 1966, a new public hearing was held by the Planning Co":"'ission on a revised development plan, and the staff opposed the revised plan on the basis that the entire concept had been change from town house type buildings to single story row houses backing on an 18-hole golf course, resulting in a monotonous distribution of buildings and elimination and reduction of the ''setting'' for the lake. The staff felt it created a less desirable, less stable co11111UDity which depreciates a natural asset, the lake. The hearing was closed and the rezoning was denied with fiye Com1dasioners voting for denial and three Conwnissioners voting in opposition to denial. Richard s. Whitehead, Planning Director, appeared before the Board to show the difference between the proposed plan as opposed to the original concept of 51 acres including the lake, and pointed out the entire area between Los carneros Road on the west, La Patera Lane on the east, Celle Real and u. s. High- - way 101 on the south and Covington Way on the north. Supervisor Grant pointed out that the lake is a rare thing in the County and the County should do everything . possible to preserve the lake and the lands iu11aediately surrounding it, including the Stow home which has a great historical significance in the area.The open space and lake were described in an adopted resolution and included therein were certain modifications that could be permitted. Supervisor Grant asked if the resolution should be rescinded or modified to fit the particular plan. It was his personal feeling that the original concept of the County, for the preservation of the lake and surrounding open space, which came before this property was submitted for development, should be adhered to. With respect to the possibility of the County acquiring this property, Supervisor Grant stated that a cou1ni ttee had previously been appointed to study this proposal and if the Watts plan could comply as nearly as possible with the Recommendatio for Denial of Tentative Map of Tract iffrlO , 529 ( LOS Carnero~) I Au~horizing Dis. trict Att:orney to Fil e Necessa y Suf_ts to Recover Monies Owf d to Coun y for: Cost of Car e , Suppor anB Maintena ce of~ Minor Chi dren a t \.Je l fa e Expense . I '' October 24, 1966 original concept of the County and the interested proper~y owners, this could be resolved. He felt that the display map before the Board does not correspond - with what was originall. y intended and the County should set aside the 51 acres as a recreational area. 285 David F. Alcorn appeared before the Board, representing the R. A. Watt - Company, and requested subject matter to be continued for two weeks in order to present ~dditional research information to the Board. Dana D. Smith, Assistant County Counsel, appeared and stated that the Planning Coanission was told that they could rec011ci.and a change in the resolution - if they thought it would be a better over-all plan and the Board could then amend or rescind its resolution, but they did not on the basis of the plans before them. The technical aspects can be wprked out .but the main problem is whether the Board . - members feel that this plan is a good as the previous plan or acceptable in lieu of the previous plan. Do the Board members feel that this is an appropriate design for the area and as good or better than the previous one? If so, the details can be worked out, he reiterated. It there is a big change, it will have to go . back to the Planning Connission for reconsideration. The developers' representative agreed to waive the 40-day time limit upon which the tentative map can be approved. 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 Monday, November 21, 1966, at 2 o'clock, p.m., in order- to give the developers an opportunity to further discuss the redesign - with the planning staff of the County. In the Matter of Planning for Denial of . Tentative Map of Tract #10,529 Generally Located North of u. S. Highway 101 . between La Patera Lane and Carnero& Creek, Third District (Los Carneros) Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimoua~y, it is ordered that the 40-day time limit upon which the tentative map can be approved be,. and th~ . same is hereby, waived. It is further ordered that the above-entitled matter be, and the same . is hereby, continued to Monday, November 21, 1966, at 2 o'clock, p.m. to be further considered at the same . time as the continued hearing on the appeal of R. A. Watt Company from Planning COll'JTiission decision to deny request (66-RZ-2SA) (Tract #10, 529, Los Carneros) for amend1nent to Article IV of Ordinance No. 661 to rezone . property located northerly of u. s. Highway 101 and westerly of La Patera Lane (Stow Ranch-Los Cameras) In the Matter of Authorizing District Attorney to File Necessary Suits to Recover Monies Owed to the County for Cost of Care, Support and Maintennce of Minor Children at Welfare- Expense: - Upon motion of Supervisor Grant, secQnded by .Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: . RESOLUTION NO. 66-547 . WHEREAS, certain minor children have been supported by the County of Santa Barbara sincelfovem-ber, 1964, under the Welfare and Institutions Code Pro- visions; and . _WHEREAS, the parent of said minor children, to wit: Eduardo Guerena, is liable for the cost of support and maintenance of said minor children pursuant 286 Rescission of Gerta in Orders of Board of Supervisors Concerning Personnel Matters of Mental Health Services . I to Civil Code Section 196, and the provisions of the divorce decree granted in 1964 by the Superior Court in and for the County of Los Angeles, California; and WHEREAS, the provisions of the Welfare and Institutions Code 111,350 requires the County of Santa Barbara to seek reimbursement from a parent, having . ability to support, who fails to do so when support .bas been furnished by the Welfare Department of the County of Santa Barbara; and WHEREAS, Eduardo Guerena bas been requested to make payments to the County of Santa Barbara for the support and maintenance of his minor children who . -. have, as aforesaid, been supported by the County of Santa Barbara Welfare Department but has failed and refused to pay for said care and maintenance; NOW, THEREFORE, ~ IT AND IT IS HEREBY RESOLVED that the District - . Attorney of the County of Santa Barbara, assisted by the Welfare Department of the County of Santa Barbara, is hereby authorized and directed to file the necessary suits to recover the monies owed to the County of Santa Barbara for the cost and . care, support, and maintenance of said minor chtldren at Welfare expense pursuant to the provisions of the Welfare and. Institutions Code I 11,350, against the following person whose children have been maintained at County Welfare expense in the following amount: Eduardo Guerena 758 Woodside Road Redwood City, California $3,126.00 The District Attorney is further authorized to take all steps necessary for the acco~lishment of said purpose pursuant to the laws in such cases made and provided. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of October, 1966, by the following vote: AYES: NOES: A~ENT: Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell None George H. Clyde. In the Matter of Rescission of Certain Orders of the Board of Supervisors Concerning Personnel Matters of Mental Health Services. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following orders of the Board of . Supervisors for the meetings, as indicated, concerning personnel matters of Mental Health Services be, and the same are hereby, rescinded, effective August 1, 1966: August 1, 1966 - approval of change of status for Judith Gold, Department of Mental Health Services, to Psychiatric Social Worker II, Part Time (3/4 Time), at a salary . of $481.00 per month with payment to be made by claim, effective August 1, 1966 August 1, 1966 - approval of change of status for Hendrik . Lindt, Department of Mental Health Services, to - . . Psychiatric Social Worker II, Part Time (3/4 Time) . . at a salary of $584.00 per month with payment to be made by claim, Effective August 1, 1966. April 25, 1966 - approval of request to Authorize the Approval of Minutes of October 24, 1966 Meeting. Issue of Bond of Lompoc Unified Schoo District, 196 School Bonds, Series E. / October 24, 1966 employment of Hendrik Lindt as Psychiatric Social - Worker 11, on a half-time basis, at the rate of $371.00 per month, Office of Mental Health Services, to become effective upon replacement of employee for his position at the Santa Maria Office; and with payment to be made by claim. April 11, 1966 - confirmation of employment of Hendrik Lindt as Psychiatric Social Worker II, Half-Time, for Santa Barbara Office of Mental Health Services, effective May. l, 1966, at the rate of $371.00 per month, on the half-time basis, with payment to be made by claim. September 27, 1966 - of Personnel Officer for the employment of Ann T . Corbett as a Psychiatric Social Worker II, 3/4 Time, in Lompoc, at a salary of $481.00 per month, payment to be made by claim, effective October 1, 1966. Upon motion the Board adjourned sine die, The foregoing Minutes are hereby approved, Chairman, Supervisors 287 ATTEST: Board of Supervisors of the County of Santa Bar bara , State of California, October 31, 1966, at 9:30 o'clock. a,m, . Present: Supervisors George H. Clyde, Joe J, Callahan. Daniel G. Grant, F. H. Beattie , and Curtis Tunnell; and J. E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Approval of Minutes of October 24, 1966 Meeting. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reading of the minutes of the October 24, 1966 meeting be dispensed with, and the minutes approved, as submitted. In Re Issue of Bonds of Lompoc Unified School District, 1961 School Bonds, Series E - $680,000. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-548 WHEREAS, the Board of Supervisors of Santa Barbara County, State of . ' 288 ' I l ! l - --------------------------- California, heretofore on the 2nd day of October, 1961, duly passed and adopted its resolution and order providing for the issuance of $5,000,000 principal amount of bonds of Lompoc Unified School District, designated ''1961 School 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 $819,000 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 $819,000 have heretofore been issued and sold and the unmatured portion thereof is now outstanding; and WHEREAS, said resolution provided that the remaining $4,181,000 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; and $865, 000 principal amount designated ''Series B'' have heretofore been issued and sold and the unmatured portion thereof is now outstanding; and $970,000 principal amount designated ''Series C'' have heretofore been issued and sold and the unmatured portion thereof is now outstanding; and $1,300,000 principal amount designated ''Series D'' have heretofore been issued and sold and the unmatured portion thereof is now outstanding; and this Board of Supervisors has received a I certified copy of a resolution duly adopted by the governing board of said district on October 25, 1966, prescribing the total amount of said bonds to be sold, to wit, $680,000, -and directing this Board of Supervisors to divide said authorized issue of bonds into series and to designate said bonds to be sold ss ''Series E''; and WHEREAS, this Board of Supervisors bas determined, and does hereby declare, that it is necessary and desirable that $680,000 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 $5,000,000 principal amount of 1961 School Bonds of Lompoc Unified 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 her'e in otherwise expressl provided. $680,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated ''Series E''. Said bonds of Series E shall be dated December 30, 1966, shall be 680 in number, numbered consecutively from E-1 to E-680, both inclusive, of the denomination of $1,000 each, shall be payable in lawful money of the United States of America at the office of the Treasurer of Santa Barbara County, or at the main office of Bank of America National Trust and Savings Association in Los Angeles or San Francisco, California, or at any paying agency of said county in New York, New York, or Chicag ' Illinois, at the option of the holder, and shall mature in consecutive ntunerical order, from lower to higher, as follows: $10,000 principal amount of bonds of Series E shall mature and be payable on December 30, 1967; $20,000 principal amount of bonds of Series E shall mature and be payable on December 30 in each of the years 1968 to 1969, both inclusive; I October 31, 1966 $25,000 principal amount of bonds of Series E shall mature and be payable on December 30 in each of the years 1970 to 1972, both inclusive; . $30,000 principal amount of bonds of Series E shall mature and be payable on December 30 in each of the years 1973 to 1977, both . inclusive; $35,000 principal amount of bonds of Series E shall mature and be payable on December 30 in each of the years 1978 to 1980, both inclusive; $40,000 principal amount of bonds of Series E shall mature and be payable on December 30 in each of the years 1981 to 1984, both inclusive; $45,000 principal amount of bonds of Series E shall mature and be . payable on December 30 in each of the years 198~ to 1986, both inclusive; $50,000 principal amount of bonds of Series E shall mature and be payable on December 30, 1987; 289 ' Said bonds of SeriesE shall bear interest at the rate of not exceeding 5% per annum, payable in like lawful money at the office of the Treasurer of Santa . Barbara County, or at the main office of Bank of America National Trust and Savings Assoc' iation in Los Angeles . or San Francisco, or at any paying agency of said County in New York or Chicago, at the option of the bolder, in one installment, for the , - first year said bonds have to run, on the 30th day of December, 1967; and there- . after semiannually on the 30th days of December and June of each year until said bonds are paid; Said bonds of Series E shall be $igned by the Chairman of said Board of Supervisors and by the Treasurer or Auditor of Santa Barbara County, and shall be countersigned, and the seal of said Board printed in facsimilie thereon, by the County Clerk of said county or ~he 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 the County Treasurer of Santa Barbara County for safekeeping. IT IS FURTHER ORDERED that said bonds of Series E shall be issued substantially in the following form, to wit: Number E - , UNITED STATES OF AMERICA STATE= OF CALIFORNIA SCHOOL BOND OF LOMPOC UNIFIED SCHOOL DISTRICT . . OF SANTA BARBARA COUNTY 1961 School Bond, Series E . . Dollars . $1,000.00 Lo~oc Unified School Di$trict of Santa Barbara County, State of California, acknowledged itself indebted to and promises to pay to the holder hereof on the ___ day of ------' 19 . , the principal sum of _____T housand Dollars ($ ______ _, , with interest thereon at the rate of ___ per cent ( __ %) per annum, payable. o~ the 30th days of December and June of each year from the date hereof until this bond is paid (except interest for the first year which 290 ' I I I I 1 ' 1 I is payable in one installment at the end of such year). Both principal and interest are payable in lawful money of the United States of America at the office of the Treasurer of Santa Barbara County, or at the main office of Bank of America National Trust and Savings Association in Los Angeles or San Francisco, California, or at any paying agency of said County in New York, New York, or Chicago Illinois, at the option of said holder. 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 of $5,000,000.00, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said district on the 28th day of February, 1961, 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 redeqtionof 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 E shall be attached interest coupons substantially in the following form: LOMPOC UNIFIED SCHOOL DISTRICT of Santa Barbara County On --------------' 19 __ ~ THE TREASURER OF SANTA BARBARA COUNTY, State of . . . California, will pay to the holder hereof out of the interest and sinking fund of the above named District at his office in the City of Santa Barbara, or at the main off ice of Bank of America National Trust and Savings Association in Los Angeles or San Francisco, California, or at any paying agency of said County in New York, New York, or Chicago, Illinois, at the Option of said holder, the interest then due on 1961 School Bond, Series E, No. _E_-_____ dated December 30, 1966. County Treasurer ~ I .\ Notice. ' --- -------------- - --- --- - ------- ------------------oc;--~-=~~~=--=-~---=-=-=-----r.c,.---.,--- October 31, 1966 291 . IT IS FURTHER ORDERED that the money for the redemption of said bonds . . of Series E 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 . ~ause a notice of the sale of said bonds of Series E 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 28th day of November, 1966, 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 31st say of October, 1966, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None NOTICE INVITING BIDS ON $680,000.00 . GENERAL OBLIGATION BONDS OF THE LOMPOC UNIFIED SCHOOL DISTRICT OF SANTA BARBARA COUNTY, STATE OF CALIFORNIA NOTICE IS HEREBY GIVEN that sealed proposals for the purchase of . $680,000.00 par value general obligation bonds of the Lompoc Unified School District of Santa Barbara County, California, will be received by the Board of Supervisors of the County of Santa Barbara at the place and up to the .time below specified: TIME: PLACE: MAILED BIDS: ISSUE: November 28, 1966, at 9:30 o'clock A.M. . Chambers of the Board of Supervisors, County Administration Building, 105 East Anapamu Street, Santa Barbara, California. J. E. Lewis, County Clerk,. Post Office Drawer CC, Santa Barbara, California. $680,000.00, 1961 Bonds, Series E, consisting of 680 bonds of the denomination of $1,000.00 each, numbered E-1 to E-680, inclusive, all dated December 30, 1966. Said bonds are part of an authorized issue in the aggregate principal amount of $5,000,000.00, of which $819,000.00, designated Series A, have heretofore been issued and $789,000.00 are naw outstanding; of which $865,000.00, designated Series B, have heretofore been issued .and $845,000.00 . . are now outstanding; of which $970,000.00, designated Series C, have heretofore been issued and $920,000.00 are now outstanding; and of which $1,300,000.00, designated Series D, have heretofore been issued and $1,300,000.00 are now outstanding. MATURITIES: The bonds will mature in cons. ecutive numerical order in the amounts for each of the several years as follows: . YEAR OF MATURITY AKUNT Decmeber 30, 1967 $10,000 December 30, 1968 .20,000 December 30, 1969 20,000 Decembe.r 30, 1970 25,000 ' December 30, 1971 25,000 December 20, 1972 25,000 December 30, 1973 30,000 December 30, 1974 30,000 292 ' I 1 1 I J I December 30, 1975 December 30; 1976 December 30, 1977 December 30; 1978 December 30, 1979 December 30; 1980 December 30, 1981 December 30, 1982 December 30, 1983 December 30, 1984 December 30, 1985 December 30, 1986 December 30, 1987 $30;000 30,000 30,000 35,000 35,000 35,000 40,000 40,000 40,000 40,000 45,000 45,000 50,000 INTEREST: The bonds shall bear interest at a rate or rates to be fixed . upon the sale thereof but not to exceed 5% per annum, payable annually for the first year and semiannually thereafter . PAYMENT: Said bonds and the interest thereon are payable in lawful money of the United States of America at the off ice of the Treasurer of Santa Barbara County, or at the main office of Bank of America National Trust and Savings Association in Los Angeles or San Franc~sco, California, or at any paying agency of said county in New York, New York, or Chicago, Illinois, at the option of the holder. 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 aasessment roll for the fiscal year 1966- 1967, and as modified pursuant to the applicable provisions of the Education Code, is $66,571,020.00, and the total amount of bonds of said district previously issued and now outstanding is $5,975,000.00. 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. TE~ OF SAl.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 u,aay 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 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. LOWEST BIDDER: The bonds will be awarded to the lowest responsible bidder or bidders considering the interest rate or rates specified and the premium offered, if any. The lowest bid will be determined by deducting the amount of I I I I I I I I I I I l I 1 I I l October 31, 1966 293 the premium bid (if any) from the total amount of interest which the district would be required to pay from the date of said bonds to the respective maturity dates thereof at the coupon rate or rates specified in the bid and the award will be made on the basis of the lowest net interest cost to the district. The lowest net interest cost shall be computed on a 360-day year basis. ' The purchaser must pay accured 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 AND FUNDS FOR PAYMENT: Delivery of said bonds will be made to the successful bidder at the off ice of the County Treasurer of Santa Barbara County. Payment for said bonds shall be made by certified or cashier's check on a bank of trust coqany doing business in California. PROMPT DELIVERY, CANCELLATION FOR LATE DELIVERY: It is expected that said bonds will be delivered to the successful bidder within 30 days from the date of sale thereof. The successful bidder shall have the right, at his option, to cancel the contract of purchase if the bonds are not tendered for delivery within 60 days from the date of the sale thereof and in such event the successful bidder shall be entitled to the return of the deposit accoqanying 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 Lompoc Unified School District Bonds.'' BID CHECK: A certified or cashier's check on a responsible bank or trust coqany in the amount of 31 of the principal amount of the bonds, payable to the order of the County Treasurer, must accoqany each proposal or 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 accoqanying any accepted proposal shall be applied on the purchase price or, if such proposal is accepted but not performed, unless suc-h 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 accoqanying each unaccepted proposal will be returned proqtly CHANGE IN TAX EXEMPT STATUS : At any time before the bonds are tendered for delivery the successful bidder may disaffirm and withdraw the proposal if the interest received by private holders from bonds of the same type and character shall be declared to be taxable income under present Federal income tax laws, either by a ruling of the Bureau of Internal Revenue or by a decision of any Federal court, or shall be declared taxable by the terms of any Federal income tax law enacted subsequent to the date of this notice. NO LITIGATION CERTIFICATE: At the time of payment for and delivery of said bonds the successful bidder will be furnished with a certificate that there is no litigation pending affecting the validity of the bonds. 294 Authorizing Dept of Resour ces & Collections to File Suits to Recover Moneys OWed the Count / J . . \ 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: October 31, 1966 J. E. LEWIS . (SEAL~ County Clerk and ex-o ficio Clerk of the Board of Supervisors of the County of Santa Barbara, State of California In the Matter of Authorizing the Department of Resources and Collections to File Suits to Recover Moneys Owed the County for Care and Services Rendered in the Santa Barbara County General Hospital, and/or for the Care and Maintenance of Minors in County Institutions. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: NO: 66-549 WHEREAS, certain persons have received se.r,vices, care and other benefits at the Santa Barbara County General Hospital in Santa Barbara or 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 services, care and other benefits; and WHEREAS, certain minor children have been detained or conunitted to County Institutions pursuant to an order of the Juvenile Court of Santa Barbara County; and WHEREAS, the parents of said minor children are liable for the cost of support and maintenance of. said minor children pursuant Section 903 of the Welfare and Institutions Code of the State of California; and WHEREAS, certain parents, as listed below, have been requested to make payments to the County of Santa Barbara for the support and maintenance of their minor children who have been detained or coo1nitted to County Institutions, but have failed and refused to pay for said care and maintenance; . NOW, THEREFORE, BE IT, AND IT IS HEREBY, RESOLVED that the Department of Resources and Collections of the County of Santa Barbara, is authorized and . directed to file the necessary suits in Small Claims Court against persons who have received care, maintenance, services and other benefits as stated above, to recover the moneys owed to the County of Santa Ronald w. Adams 312 Lemar Ave Oxnard, Calif. Salvadore Becerra Airport Circle, Apt. Santa Maria, Calif 87 Lois A. (Rodriguez) Carr 1043 w. Cook St. Santa Maria, Calif Balen & Trinidad Escalante 4486 12thStreet Guadalupe, Calif. Mrs Mary R. Fares 628 w. De la Guerra St. Santa Barbara, Calif. Mr. & Mrs. Clifford Gray 313 Eileen Lane Santa Maria, Calif. Barbar~, as follows: $165.65 $52.00 $196.02 $100.00 $125.00 $176.00 Authorizing Dept of Resources & Collections to Institute Necessary Proceedings to Re cover Moneys Owed the Co. for Damages to County-Owned Vehicle. / October 31, 1966 Mr. & Mrs. Roland I. Groom 344 Woodley Court Santa Barbara, Calif. Mr. & Mrs. Audie Huff 3810 Mono Place Santa Maria, Calif. Mary Johnson 96 Alpine Drive Goleta, Calif. Mr. & Mrs. Thomas Sosa 1815 Chino St. Santa Barbara, Calif. Doyle Speight 1504 Cherry St. Lompoc, Calif. $70.00 $40.00 $135.00 $157.00 $158.00 The Depart1.-.nt of Resources and Collections is further authorized to take all steps necessary for the accomplishment of said purpose pursuant to the laws of the State of California, in such cases made and provided. 295 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 31st day of October, 1966, by the following vote: AYES: NOES: . ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and C. urtis Tunnell None None In the Matter of Authorizing the Department of Resources and Collections to Institute the N~cessary Proceedings to Recover Moneys OWed the County for Damages to a County-owned Vehicle. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and cartied unanimously, the following resolution was passed and adopted: NO: 66-550 WHEREAS, accident damage was inflicted on a County owned vehicle by the person listed below; and WHEREAS, owners of property at which said accident damage was incurred are liable for the cost of repairs to said County owned vehicle; and WHEREAS, owner s of said property, as listed below have been requested ' to make payment to the County of Santa Barbara for repairs of said County owned accident-damaged vehicle but have failed and refused to pay for said repairs: . NOW, THEREFORE, BE IT, AND IT IS HEREBY, RESOLVED that the Department . . . of Resources and Collections of the County of Santa Barbara is authorized and directed to institute the necessary proceedings in Small Claims Court against persons causing said accident damage to recover the moneys owed to the County of j Santa Barbara, as follows: ' ' Young Men's Christian Assoc., M.N. Richards, Doe 1 and Doe 11, 220 Golden Gate Avenue, San Francisco, California $90.27 The Department of Resources and Collections is further authorized to take all steps nec.essary to accomplish said purpose, pursuant to the laws of the State of California, in such cases made and provided Passed' and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, on this 31st day of October, 1966 AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None 296 Authorizing County Counsel to File Suits to Recover Moneys Owed County. t I I Authorizing County Counse to File Suits to Recover Moneys Owed The County. I I 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 Grant, and carried unanimously, the following resolution was passed and adopted: NO: 66-551 . WHEREAS, certain persons have received services, care and other benefits at the Santa Barbara County General Hospital in Santa Barbara; 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 services, 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, maintenance, services and other benefits as stated above, to recover moneys owed to the County of Santa Barbara, as follows: Henry & Rosie Delgado, 1094 B Escalante St., Guadalupe, Calif. Frank Dominguez, 427 W. De La Guerra, Santa Barbara, Calif. Cornelius & Amanda Grant, 403 Rose Ave , Santa Barbara, Calif. Frank & Alice Hernandez, 2419 Murrell Ave., Santa Barbara, Calif. James & Petra Hernandez, 420 So. Canada, Santa Barbara, Calif. $525.52 $841.50 $296.53 $789.68 $700.95 The County Counsel is further authorized to take all steps necessary for the accompl~shment of said purpose pursuant to the laws of the State of California, in such cases made and provided. Passed and adopted by the Board of Supwrvisors of the County of Santa Barbara, State of California, this 31st day of October, 1966. AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None In the Hatter of Authorizing the County Counsel to File Suits to Recover Moneys Owed the County for Care and Services Rendered in the Santa Barbara County General Hospital. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: NO. 66-552 WHEREAS, certain persons have received services, care and other benefits at the Santa Barbara County General Hospital in Santa Barbara; and WHEREAS, certain persons, as listed below, have been requested to make Authorizing County Counsel to File Suits to Recover Moneys Owed County for Care & Service / ' I 1 October 31, 1966 payments to the County of Santa Barbara through the Department of Resources and Collections but have failed and refused to pay for said services, care and other benefits; NOW, THEREFORE, BE IT, AND IT IS HEREBY, RESOLVED that the County Counsel of the County of Santa Barbara, assisted by the Department of Resources and Collections of the County of Santa Barbara, is authorized and directed to file the necessary ~uits against persons who have received care, maintenance, services and other benefits as stated above, to recover moneys owed to the County of Santa Barbara, as follows: Robert Jameson, 1406 Castillo St. #6, Santa Barbara, Calif. ' . Charles &Barbara Kutchulis, 1210 Cacique 128, Santa Barbara, Calif Lawrence & Dolore$ Lehr, 878 Sunnyside St., Santa Maria, Calif. Thomas & Juanita Lewis, 806 No. Nopal St., Santa Barbara, Calif. Teresa Luera, 4622 9th St., C~rpinteria, Calif. $636.25 $208.60 $179.82 $362.01 $308.60 The County Counsel is further authorized to take all steps necessary for the accomplishment of said purpose pursuant to the laws of the State of California, in such cases made and provided. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 31st day of October, 1966 . 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 Hospi.tal. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carri~d unanimously, the following resolution was passed and adopted: . NO. 66-553 WHEREAS, certain persons have received services, care and other benefits at the Santa Barbara County General Hospital in Santa Barbara; 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 services, 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, maintenance, services and other benefits as stated above, to recover moneys owed to the County of Santa Barbara, as follows: Jose & Soledad Manzo, 4822 8th St., Carpinteria, Calif. $802.41 298 Correction to 1966-67 Unsecured Assess ment Roll. / I I Correction to 1966-67 Secur Assessment Ro I Genevieve Martinez, 4946 8th Street, Carpinteria, Calif. Agapito Mata, 5929 Matthews St., Goleta, Calif. Edgar Mathews, P. O. Box 717, Buellton, Calif. Bonifacio Mora, 11 No. Noal, Santa Barbara, Calif. $397.88 $423.36 $250.00 $653.88 The County Counsel is further authorized to take all steps necessary for the accomplishment of said purpose pursuant to the laws of the State of California, in such cases made and provided. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 31st day of October, 1966. AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None In the Matter of Correction to the 1966-67 Unsecured Assessment Roll. Upon motion of Supervisor Tunnell, 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 1966-67 Unsecured Assessment Roll, as provided by Sections 4831, 4831.5, 4834, 4835 and 4986 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 1966-67 Unsecured As. sessment Roll, as set forth below: From the assessment of White, Orvel K., tax bill 502-76, STRIKE OFF, Personal Property $90, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date 1966. The foregoing Order entered in the Minutes of the Board of Supervisors this 31st day of October, 1966. In the Matter of Correction to the 1966-67 Secured Assessment Roll, (SECTION l i ARTICLE XIII OF THE CALIFORNIA CONSTITUTION) Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adop~ed: 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 corrections have been made in certain assessments, and application Acceptance of Right of Way Grant from James William Breadmore, et ux for Improve m.ent of Pasado Rd and Trigo Rd, Isla Vista Area. I Acceptance of Right of Way Grant from Teledyne Indus tries, Inc. I for Improvement of Glen Annie Rd, Third Dist. I . . I Releasing Director of De artment of Re ources & Co lections From Further Ac~ ountabilit f ot+" Collectio ofi Cer.tain De inquent S.B.Gen.Hosp. Accounts. / 1 October 31, 1966 299 ' having been made to this Board by said County Assessor for approval of such - corrections to the 1966-67 Assessment Roll, as provided by Section l~ Article XIII of the California Constitution; 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 any necessary corrections in the 1966-67 Assessment Roll, as set forth below: From the assessment of Gary P. Ewing et ux1 127-402-05 Code 3001, STRIKE OFF Veteran's Exemption ~1,000 because the veteran does not qualify and through a clerical error it was granted to him. The foregoing Order entered in the Minutes of the Board of Supervisors this 31st day of October, 1966. In the Matter of Acceptance of Right of Way Grant from James William Breadmore, et ux, for Improvement of Pasado Road and Trigo Road, Isla Vista Area, without Monetary Consideration. Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried unanimously, it is ordered that the Right of Way Grant from James William Breadmore and Shirley Isabel Breadm(re, his wife, with John C. Harlan, Attorney in fact acting under Power of Attorney under the hand of said persons, dated October 21, 1966, for improvement of Pasado Road and Trigo Road, Isla Vista area, Third District be, and the same is hereby, accepted, without monetary consideration; and the Clerk be, and he is hereby, authorized and directed to record said Right of Way Grant in the Office of the County Recorder of the County of Santa Barbara In the Matter of Acceptance of Right of Way Grant from Teledyne Industries, Inc. for Improvement of Glen Annie Road, Third District, without Monetary Consideration. I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Right of Way Grant from Teledyne Industries, Inc., a California corporation, dated October 24, 1966, for improvement of Glen Annie Road, Third District be, and the same is hereby, accepted without monetary consideration; and the Clerk be, and he is hereby, authorized and directed to record said Right of Way Grant in the off ice of the County Recorder of the County of Santa Barbara In the Matter of Releasing Director of Department of Resources and Collections from Further Accountability for Collection of Certain Delinquent Santa Barbara General Hospital Accounts. Upon motion of Supervisor .Tunnell, seconded by Supervisor Grant, and carried unani,mously, this Board hereby determines that the following amounts are . - . too small to justify the cost of collection or that the collection of such amounts is improbable for the reasons set forth in the verified application of the Director, Department of Resources and Collections, and it is ordered that said Director, Department of Resources and Collections be, and he is hereby, discharged ' from further accountability for the collection of the following amounts, in accordance with Section 25257 of the Government Code: 300 ' Pursuant to the provisions of Section 25257 of the GovernD!nt Code, the undersigned hereby certifies that the collection of the following accounts is impossible, and the \Dldersigned requests thathe be discharged from further accountability for the collection of such accounts, as provided in said section. These accounts have been assigned to the DepartD!nt of Resources and Collections by the Santa Barbara County General Hospital. Subsequent investigation and follow-up indicates the listed accounts to be uncollectable for reasons shown on the attached sheets and justify our reco11n11endations. NAME Brazell, Diana Marie Butterfield, Frank for Patricia Caldwell, Chas. for Debra Cretsigner {expired) Cannon, Yvonne Carbajal, Joyce Cook, Hazel Ruth Cota, Peter Demarest, Guadalupe Dennis, Nellie Mae Franson, Isabelle Gagatka, Landon Deana Marie Gibson, Donald R. Gomez, Margaret Gomez, Patrick Gonzales, Dorothy Gradias, Ronald Greenwald, Rita P. Gutierrez, Jesus P. Harrison, Vernon Hernandez, Salvadore Hill, Duvyl Holland, Ray Holmes, Herise Hornych, Wally Jackson, Hazel Jaeger, Dennis R. Jazo, Gloria Jerauld, LeRoy Johnson, Curtis Johnson, Shelby for Myrtle Jones, Charlotte Ann Keegan, Donald Limon, Virgin.ia Lopez, Celia Martinez, Gloria Martinez, John for Emma Mendez, Ernestine Mendoza, Lupe for Theresa Mitchell, Wm. for Celestina DATE 6-18-61 9-19-61 10-5-61 7-31-61 10-2-61 7-1-61 6-6-60 9-9-61 11-26-61 11-9-60 7-2-61 3-21-60 8-27-61 3-16-59 11-3-61 11-2-61 4-3-61 9-9-61 8-11-61 8-22-61 11-27-59 8-2-61 10-6-61 6-2-61 3-31-61 5-2-61 7-25-61 7-25-61 3-24-61 9-21-60 3-31-60 7-1-61 12-9-61 5-12-61 11-23-60 11-3-59 3-28-60 11-7-60 9-14-60 LIST 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 . 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 AMOUNT 77.62 351.03 57.62 358.82 248.71 143.57 260.04 111.25 438.02 277.69 298.61 69.02 187.44 410.29 19.05 93.31 215.60 31.31 48.82 29.90 307.55 54.43 124.24 35.53 213.01 71.06 24.37 22.20 405.30 428.52 69.57 48.80 186.86 126.09 419.56 265.07 426.40 117.28 385.80 ' Acceptance of Drafts from Property Owner for Street Improvement Projects. / Approval of Request of S.B.Gen.Hosp Administrator for Waiver of Physical Standards of New Employees / Reconnnendatio of Road Commissioner for Release of 85% Road Improvement Bond for Tract f/10,402, etc ~ _/ , ' Reconnnendation of Director Public Works for Release of Bonds Under / Excavation Ord. No. 1005. October 31, 1966 '3 01' l ' Mitchum, Theresa 4-10-59 1 487.25 . Mizener, Carol Ann 5-28-60 1 419.26 Montoya, Maria 4-19-61 1 61.47 Mooney, Arthur 8-2-60 1 186.34 Moran, Edward 9-23-59 1 359.40 Munoz, Nettie 8-19-59 1 18.00 Perez, Eva Marie 12-24-59 1 427.10 Pigman, Carl 3-31-60 116 1,130.78 Reynolds, Jerry 12-19-63 20 .40 Wilkins, Herbert 8-5-60 1 413.09 Willis, Benjamin J. (Dec.) 3- 2-53 128 743.31 $11,705.76 In the Matter of Acceptance of Drafts from Property Owners for Street I~rovement Projects. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . . carried unanimously, it is ordered that the following drafts received from property owners for street improvement projects be, and the same are hereby, accepted, for deposit to the Road Fund: "'Dr. E. D. Trott, $6.50 for Oak Street, Solvang. !Victor K. Madsen, $6.50 for Oak Street, Solvang. /Harry A. Breck, Jr., $297.12 for Patterson Avenue, Santa Barbara. In the Matter of Approval of Request of Santa .Barbara General Hospital Administrator for Waiver of Physical Standards of New Employee . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Santa Barbara General . Hospital Administrator for waiver of the physical standards of new employee be, and the same is hereby, approved, for Carrie Hayes, Hospital Maid, as reco111oonded by Dr. David Caldwell. . . . In the Matter of Recommendation of Road Commissioner for Release of 85% of Road Improvement Bond for Tract #10,402 or Deposit of Separate Bond for . 15% of Bond Required under Ordinance 1358; and Acceptance of Dedicated Streets of Subdivision. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that 85% of the following road improvement bond for Tract #10,402 be, and the same is hereby, released as to all future acts and conditions, or a separate bond for 15% of the bond deposited as required under Ordinance No. 1358; and the dedicated streets of the subdivision be, and the same are hereby, accepted: United Pacific Insurance Company, as Surety - Montclair Enterprises, as Pri~cipal, for Bond - No. B 488010, dated November 30, 1965, in the original amount of $68,200.00 In the Matter of of Director Public Works for Release of Bonds under Excavation Ordinance No. 1005. 302 ecommendation f Oil Well In pector for pproval of Oi rilling Bond nd/or Riders. 1 ' I j I Pursuant to the recouaoendation of the Director Public Works and in accordance with the provisions of Ordinance No. 1005; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the following bonds under Excavation . Ordinance No. 1005 be, and the same are hereby, released as to all future acts and conditions: 1 Performance Bond No. S-20821 issued by Security Insurance Company of New Haven, in the amount of $17,180.00 covering Permit No. 561 issued to Caroldale, Inc., 16901 s. Western Avenue, Gardena, California Cash deposit in lieu of bond, in the amount of $400.00 covering Permit No. 1492 issued to Goleta Valley Investment Corporation, P. O. Box 415, Goleta, California. In the Matter of Recou1oendation of Oil Well Inspector for Approval of Oil Drilling Bond and/or Riders. Pursuant to the' recon1nendation of the Oil Well Inspector and in accordance- with the provisions of Ordinance No. 908; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and : carried unanimously, it is ordered that the following oil drilling bond and/or riders to oil drilling bonds be, and the same are hereby, approved: Humble Oil & Refining Company - The American Insurance Company Blanket Bond No. 5 101 176 covering the following wells: WELLS COVERED BY THE AMERICAN INSURANCE COMPANY BOND # 5 101 176 DATED Sept. 16, 1966 IN A!lUNT OF $10,000 IN FAVOR OF THE COUNTY OF SANTA BARBARA ON BEHALF OF HUMBLE OIL & REFINING COMPANY, PRINCIPAL. COUNTY PERMIT NO. I 202 Continental #3 Well, located North 523.42 feet and West 553.01 feet from corner Lot 6 and Lot A3, coDJDOn to Rancho San Francisco De La Laguna. Rancho Los Alamos. This location is a 150 foot offset to Moyle Lease .and 160.36 fe. et to Texas Lease, in Santa Barbara County 2261 Continental #4 Well , located in Section 4 Township 8 North, Range 32 West, S.B.B&M, Santa Barbara County, California. 2315 Continental #5 Well, located in Lot 7, Section 4 Township 8 North Range 32 West S.B . B&M., Santa Barbara County, Cali.fornia. 2408 Continental #6 Well, located in Section 4, T SN, R 32W, S.B.B. & M., Cat Canyon Field, Santa Barbara County, California 2623 Continental #7 Well, located in Section 4, Township 8 North, Range 32 West, S.B.B&M, Santa. Barbara County, California. - 335 Texas #1 Well, located in Los Alamos Rancho, Township 8 North, Range 361 2520 32 West, S.B.B.&M., Gato Ridge Field, Santa Barbara County, California, being 200 feet South and 904 feet West from corner No. 3 Los Alamos Rancho. Texas #2 Well, located on Los Alamos Rancho, Township 8 North Range 32 West, S.B.B.&M., Santa Barbara County, State of California, being North 5843'57" West along the North boundary of Rancho Los Alamos, 1522.63 feet from corner A-3 of said Rancho, and 211.8 feet southwesterly and at right angles to said ranch boundary. Cat Canyon Fee #1 Well, located 1,295 feet Southeast along property line and 300 feet Northeast at right angles to said line from the west one quarter corner of Section 31, T9N, R32W, S.B.B.&M., Santa Barbara County, California. 2521 Cat Canyon Fee #2 Well, located from the west one-quarter corner of Section 31 Township 9 North, Range 32 West, S.B.B.&M., Santa Barbara County, California, being also Corner No. 4 of Rancho Los Alamos the location is situated 1810 feet Southeasterly along the Rancho Line, thence at right angles 330 feet Northeasterly. - - -----------.----------------------------.,------~~=,,_.,.==,.,.,===-__,,.-:--:,.---~--~.,.,,."""= i' I . ' October 31, 1966 303 #2522 2535 2562 2563 Cat Canyon Fee 13 Well, located ~rom the west one-quarter corner of section 31, Township 9 North, Range 32 West, S.B.B.&M., Santa Barbara County, California, being also Corner No. 4 of Rancho Los Alamos, the location is situated 188 feet Southeasterly along the Rancho Line, thence at right angles 330 feet Northeasterly. Cat Canyon Fee #4 Well, located 962' Southeast along Rancho line and 710' Northeast at right angles to said line from the West onequarter corner of Section 31, Township 9 North, Range 32 West, S.B.B.&M., Santa Barbara County, California. Cat Canyon -Fee #101 Well, located 915 feet Southeast along property lineand 1,238 feet Northeast at right angles to said line from the .West one-quarter corner of Section 31, Township 9 North, Range 32 West, S.B.B.&M. Santa Barbara County, California. Cat Canyon Fee is Well, located 969 feet North along section line and 345 feet East at right angles to said line from .the West onequarter corner of Section 31, Township 9 North, Range 32 West, S.B.B.&M., Santa Barbara County, California . 2564 Cat Canyon Fee #6 Well, located 375 feet Southeast along property line and 1,349 feet Northeast at right angles to said line from the west one-quarter corner of Section 31, Township 9 North, Range 32 West, S.B.B.&M., Santa Barbara County, California 2565 Cat Canyon Fee 17 Well, located 937 feet Southeast along property line and 1,682 feet Northeast at right angles to said line from the West one-quarter corner of Section 31, Township 9 North, Range 32 West, S.B.B. & M., Santa Barbara County, California. 2622 Gato Ridge Fee #1 Well, located in Section 5, Township 8 North, Range 32 West , S.B.B.&M., Santa Barbara County, California. 2649 Gato Ridge Fee #2 Well, located 1,628 feet South and 1,594 feet West of the Northeast corner of Section 5, Township 8 North, Range 32 West, S.B.B.&M., Santa Barbara County, California. 2652 Gato Ridge Fee 13 Well, located 1,634 feet West and 330 feet South from the Northeast corner of Section 5, Township 8 North, Range 32 West, S.B.B.&M., Santa Barbara -County, California . 2662 Gato Ridge Fee #4 Well, from the Northeast corner of Lot 1, Section 5, Township 8 North, Range 32 West, S.B.B.&M., said corner also being the Northeast corner of said Section 5, the location is situated 1,045' South along the east line of said Section 5; thence 2,380' Westerly at right arigles. The location is also situated 758' West and 19' North from Gato Ridge Fee No. 1 Well. 2701 Gato Ridge Fee #5 Well, located 2,294' West and 330' South from the NE/corner of Section 5T-8-N, R-32-W, S.B'! B.&M. 2702 2710 2714 . 2784 Gato Ridge Fee 110 Well, located 2,028' West and 624' South from the NE/corner of Section 5, T-8-N, R-32-W, S.B.B.&M., Santa Barbara County, California. Gato Ridge Ree 16 Well, located 3,098' West and 330' South from the Northeast corner of Section 5, Township 8 North, Range 32 West, S.B.B.&M., Santa Barbara County, California. Gato Ridge Fee #7 Well, located 2,922' West and 898' South from the Northeast corner of Section 5, 'Township 8 North, Range 32 West, S.B.B.&M., Santa Barbara,County, California. Gato Ridge Fee 18 Well, located Section 5, Township 8 North, Range 32 West, S.B.B.&M., Santa Barbara County, 2,283 feet West along section line and 1,650 feet South at right angles to said line from the Northeast corner of Section 5. 2799 Gato Ridge Fee #9 Well, located in Section 5, Township 8 North, Range 32 West S.B.B.&M., Santa Barbara County, California. Also, located 2,132 feet South along Section Line and 1,798 feet West at right angles to said line from the Northeast quarter corner of Section 5. 2727 3158 State PRC 3133.1, Well #1, located in projected Section 16, Township 3 North, Range 25 West, S.B.B&M., Santa Barbara County, California. The Well is 3,640.63 feet North 051'18'' East and 685.76 feet ~outh '898'42'' East at right angles to said line from the Southwest corner of Parcel 19 (w.o. 5050). . State PRC 3133.1 Well #6, Lambert Grid Zone No. 5, X 1,545,600', East Y 310,600' North, Offshore, Carp~nteria - South Field, County of Santa Barbara, California. / Standard Oil Company of California - Pacific Indemnity Company rider to Blanket Bond No. 119594 covering well ''SACS 3150 #27'', County Permit No. 3169 . / Atlantic Richfield Company - Pacific Indemnity Company rider to Blanket Bond No. 203679 covering the following wells: . 304. Reco11nManda t ion of Oil Well Inspector for Release of Oil Drilling Bond. ' ' . / Reports and Comtnunications. .1 I I I I / ''A. H. Heller No. 54-6'' , County Permit No. 1432. ''A. H. Heller No. 55-6'' , County Permit No. 1442. . ''A. H. Heller No. 56-6'' , County Permit No. 1499. ''A. H. Heller No. 63-6'' , County Permit No. 1466. ''A. H. Heller No. 64-6'' , County Permit No. 1467. ''A. H. Heller No. 65-6'' , County Permit No. 1500. ''A. H. Heller No. 66-6'' ' County Permit No. 1501. ''A. H. Heller No. 77-6'' County Permit No. 1557. ' ~Atlantic Richfield Company - Pacific Indemnity Company rider to Blanket Bond No. 203679 covering well ''Ames No. 3242 No. 3''' County Permit No. 3172. 1 Texaco, Inc. - The Travelers Indemnity Company rider to Blanket . Bond No. T393 covering well ''LaBrea Core Hole No. 1 '', County Permit No. 3171. / Tidewater Oil Company - Insurance Company of North America rider to Blanket Bond No. 963209 covering well ''G.W.P. #87-24'', County Permit No. 3167. 1 Home-Stake Production Company - United States Fidelity and Guaranty . Company rider to Blanket Bond No. 57284-13-2900-64 covering wells ''R & G No. Ll2M'', County Permit No. 3150 and well '~R & G No. KllM'', County Permit No. 3151. In the Matter of Recommendation of Oil Well Inspector for Release of Oil Drilling Bond. Pursuant to the of the Oil Well Inspector and in accordance with the provisions of Ordinance No. 908; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following oil drilling bond be, and the same is hereby, released as to all future acts and conditions: Humble Oil & Refining Company - Pacific Indemnity Company Blanket Bond No. 202197 covering all wells therein which have either been listed on the new bond, The . American Insurance Company Blanket Bond No. 5 101 176 for Humble Oil & Ref_j.ning Compa~y, or abandoned or some transferred to Atlantic Richfield Company. In the Matter of Reports and Communications. The following reports and coumunications were received by the Board and ordered placed on file: / Det~rmination by Planning Commissiop that request of Goleta Sanitary District (66-M-107) that acquisition of property at 4651 and 4653 Vista Buena Road, Goleta Valley, is not in conflict with General Plan. 1 Planning Commission approval of req-uest of Atlantic Richfield Company ( 66-CP-.82) for Conditional Use Permit allowing oil and gas processing facilities at 7979 Hollister Avenue, Ellwood area. ---- ------- --- -- ------.-----------------------------=--------~-=.,"""""':""-----,,-~ Execution of Agreement with Goleta Co.Wate Dist. for Construction of New Water Main & Installation of Fire Hydran s, Estero Road Assessment Dist.No.1966-1 / Execution of Agreement with Isla Vista San - tary Dist. for Construction o Sani,tary Sewer Main, etc., Estero Road Assessment Dist.No.1966-1 October 31, 1966 / Resolution of Arroyo Grande Soil Conservation District changing official meeting place of Board of Directors to 705-A East Main Street, Santa Maria. / Subdivision Committee report of attendance at Counittee meetings. / Resources & Collections - monthly financial activity report for September, 1966. / Santa Barbara General Hospital - statistical report for September, 1966. In the Matter of Execution of Agreement between the County of Santa Barbara and Goleta County Water District for Construction of New Water Mains and Installation of Fire Hydrants, Estero Road Assessment District No. 1966-1. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-554 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated October 31, 1966 by and between the County of Santa Barbara and the Goleta County Water District by the terms of which provision is made for Construction of New Water Mains and Installation of Fire Hydrants, Estero Road Assessment District No. 1966-1; 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 Sup~rvisors of the County of Santa Barbara, State of California, this 31st day of October, 1966, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent : None In the Matter of Execution of Agreement between the County of Santa . Barbara and Isla Vista Sanitary District for Construction of Sanitary Sewer Main, Manholes, Laterals, Stubs and Appurtenances, Estero Road Assessment District No. 1966-1. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-555 WMEREAS, there has been presented to this Board of Supervisors an . Agreement dated October 31, 1966 by and between the County .of Santa Barbara and the Isla Vista Sanitary District, a public Corporation by the terms of which provision is made for Construction of Sanitary Sewer Main, Manholes, Laterals, . - . Stubs and Appurtenances, Estero Road Assessment District No. 1966-1; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, 306 Execution of Agreement with Santa Maria Public Airport District in Connection wit Exchange of Real Property. / Authorizing Chairman and Clerk to Execute Quitclaim Deed from Co. of $.B. to S.M Public Airport Dist. for Exchange of Real Property. I I ' Execution of Contract with State Dept. of Public Health for County . criJlpled "Child ren s Services Program for / FY 1966-1967. 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 31st day of October, 1966, by the following vote: Ayes: G.e orge 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 County of Santa Barbara and Santa Maria Public Airport District in Connection with Exchange of Real Property. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-556 WHEREAS, there has been presented to this Board of Supervisors an Agree,:nent for Exchange of Real Property by and between the County of Santa Barbara and the Santa Maria Public Airport District by the terms of which provision is made for Exchange of Real Property . 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 31st day of October, 1966, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis TQnnell Noes: None Absent: None In the Matter of Authorizing Chairman and Clerk to Execute Quitclaim Deed from the County of Santa Barbara to Santa Maria Public Airport District for Exchange of Real Property. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, is ordered that the Chairman and Clerk be, and they are . hereby, authorized and directed to execute a Quitclaim Deed from the County of . Santa Barbara to Santa Maria Public Airport District, dated October 31, 1966, for exchange of real property; however, said Quitclaim Deed will not be transmitted following execution until the County is in receipt of a copy of recorded . release by FAA and the executed deed marked ''Exhibit A''. In the Matter of Execution of Contract between the County of Santa Barbara and State Department of Public Health for County Crippled Children's Services Program for FY 1966-1967. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and Acceptance of Letter of Resignation from Robert O.Easton as Member of Co. Landmark Committee Effective 11-2-66. / Approval of Request of S.B.Gen.Hosp. Administrator for Temporary Transfer of Patient to Cottage Hosp. / Recommendatio of Safety & Transportatio Officer for Approval of Request of Oil Well Inspecto for Purchase of 1967 Ford 4-Wheel Drive Wagon. ti Withdrawal of Claim of Willi m A. C11nmings. / October 31, 1966 carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-557 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated July 1, 1966 by and between the County of Santa Barbara and the Department of Public Health by the terms of which provision is made for County . Crippled Children's Sez:vices Program for FY 1966-1967; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, 307 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 Barbar~. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 31st day of October, 1966, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Acceptance of Letter of Resignation from Robert O. Easton as Member of County Landmark Conmittee effective September 2, 1966. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject letter be, and the same is hereby, accepted with regret; and the Clerk be, and he is hereby, authorized and directed to transmit a letter of appreciation, on behalf of the Board, for Mr. Easton's services. It is further ordered that the matter of the appointment to fill the vacancy be, and the same is hereby, referred to Supervisor Curtis Tunnell. In the Matter of Approval of Request of Santa Barbara General Hospital Administrator for Temporary Transfer of Patient to Cottage Hospital. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Santa Barbara General Hospital Administrator for the temporary transfer of a patient, Mrs. Florence Graham, to the Cottage Hospital for a pnenmoencephalogram and possibly a carotoid arteriogram be, and the same is hereby, approved. In the Matter of Recoonendation of Safety & Transportation Officer for Approval of Request of Oil Well Inspector for Purchase of 1967 Ford 4-Wheel Drive Wagon. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reco111oendation of the Safety & Transportation Officer to approve the request of the Oil Well Inspector for the purchase of a 1967 Ford all-purpose 4-wheel drive wagon from Oil Well Inspection Funds 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 Hatter of Withdrawal of Claim of William A. Cummings, #9344, in the Amount of $235.00. 308 Allowance of Claims. { I Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Claim #9344, in favor of William A. Cunmings, in the amount of $235.00 be, and the same is hereby, referred to the County Counsel. In the Matter of Allowance of Claims. Upon motion, duly seconded, and carried unanimously, it is ordered that the following claims be, and the same are hereby, allowed, each claim for the amount and payable out of the fund designated on the face of each claim, respectively, to-wit: . . , 1 -. (Claim List on Page 309) ' ) . \ . . . ' . . ~ . . ' . . - ' I ' October 31, 1966 ' 3G9 NUMBER tm 19' "" ma ,. t)IJO ,. . b'J nM _, "" .",.", tBJ, "" "" +, ,. ' ,., . ,. ,. b5l . ,*_' tJl5 "" AC- 1!17 SANTA BARBARA COUNTY FUND . DA PAYEE Ii G1IJt Aftdha --~ Ooadt ~--- -~ . . . mw. . ~"'""' .n " ., . , . IDal . ,. , . . IL aa1ll'9 ._. -al . 09 ~0.lbMn Cle PURPOSE . . ., '" , ,. ftl9 , ti 9'111 , llO SYMBOL , ,., 1 uaa 10 u ,., 15 u 1 ., " a., IO ., UC ,", 1- . . , "I 7' I J lfla - ' ' WARRANT ALLOWED FOR 10J .,.u - . "" 1.0ll0.98 . ,. J.00 , . u.oe 30.00 u.eo 50 . 9.00 -.oo 1'.15 REMARKS SANTA BARBARA COUNTY FUND-------- DATE NUMBER - - ' ' mi ,. tlfJ " ,", fJPI PAYEE , .a:9JJ. liUI' . . . . M1iid . .u lit . . __ . ~- ~, -. . ~----- - , . ,. . .,., . - . . ,. . . - ., Al. . ~ . . ,.,., . ,. ---1~ ,., ACllS7 . .'." . . Jj '" PURPOSE . SYMBOL .n , lllJ ., , , t1 ., W:SI I.QI, ., us. s ,., J:OI aa , .,., uo u. m J10 IS 191 150j1'' 150 . WARRANT ALLOWED FOR u.n u. . ., 10.TO 6 '" ~ lTS ,.,. u.9 1~- . * '". . , . . ., 11.01 10.15 T.00 J.lf ., . u- . ,. . .__ lUM 11.00 REMARKS wa t.,. NUMBER ,. ,, ,. . 9W ,_. 9'11 "15 "" M&T ,, ,. . . ., , ,. ,.,. ,. ,., ."". , - "" "-"- "" 9'JI ., , "" AC-157 SANTA BARBARA COUNTY FUND ------- DATE - Pa llll PAYEE --- lililillllift . #LA . . ._ ~~- . . ~ . b .- ,/ mMilil. LA . J.jj,U I llmPUa , ~ -.-M _. , . ., ' llllliill.l - ~ - 'I . . ~ . - . Mlilil. . PURPOSE SYMBOL. 1.91 Ii . , Jlj II . Ii 16 WARRANT ALLOWED FOR . ., . . . ma , ss . * 19.00 . u.eo . . "'" 1n.91 ,.,. . . " ic.oo . REMARKS \ - .;. , ~ ;\'" ' ' \ SANTA BARBARA COUNTY FUND .1.s. ___ DA __,; NUMBER PAYEE PURPOSE SYMBOL . -- M Iii - ' . . . -- . . "" It - - ~, Ii ,. ._ , . . . -- . , WIWA!itl .6 . ISWillMV - ---- ~ ~ . , ,., . AC-1!57 WARRANT ALLOWED FOR . " ,. m.e .,. fr . , itt~ u Ul~OO --~- JJ9' '" ft .f.t . Ir "-' .~. - b JI' fi fta REMARKS Ill .,.,. I - 109.0I . 8--00 . "' : m . , . . 1100 dl:I '1:1 NUMBER "" "" "" "- " "" "" "" "," . . -- ,., ,. ,., ,. . ",.". ., - J90T AC-1!57 ;~ ' SANTA BARBARA COUNTY FUND, __;;____;;____;;______ DATE . _. Ufd PAYEE PURPOSE . ,, w-- . .,, . . . . . a .,~ -~-- . . J ,C . . ~ . . lllJUW!ll taUt-. 4Jdll . .,, . . . ,., , . . _ ~C,_.,Ci . _., " II - -s.tD . SYMBOL. Ill ., :15laO UISQ - , 1- wr . - . WARRANT ALLOWED FOR . .!t. . , . . , ll 1:1. d'JM . . ., _, . . . .q.81 - .,. . , . ,.,. , . REMARKS SANTA BARBARA COUNTY NUMBER PAYEE PURPOSE SYMBOL --~ 1sr11 . 1911 Ml ,., . J.5t ,., . 19aq 1511 ~-- . . . .,. ,., , l.Ulltliil lilil ,., . .\ . . . 19 Wllamt uta . 211 ~-- 11'1 ! l?llM Celtt ta 1na . ,. ~ ,., ./ ~- . 119I13 .i, .,. 189 , OtJ.t.t.--.o.o 180 185 I IS . eM ,., 8aa.t '-" 101' I ua.a "'I) 1:1 M AC-1157 WARRANT ALLOWED FOR IT , . 71.71 u . D.JI . ,., s .,,. .,. ."' .,. . ., ~- Q.9' i -,., (1.f35.11) . -- 53.'5 . .,.,. 7.Q REMARKS .ii "1'. I. i. =.u" a "I "3 .' 7.9"0 1' t.: I ' A ' , SANTA BARBARA COUNTY FUND_ ~---=- _ _ DA NUMBER PAYEE PURPOSE I SYMBOL WARRANT ALLOWED FOR REMARKS . _. (Gld) ,. ITM '" 1' . 11a1 . llM tilM d.1 10) J.M1' . ,. Uf. :&.' .u.a " s~ " Ml1 i-.a 10.u 1'5S1' ,. . lM *" lMll , J.Tl. '" tl.i, , . ~Id.QI ,.,. (Mli.09) ,., - 1.10 IT IS a,.75 ,, . iaJ , " u.so ms 190. J . ., . , . "" -.euto ~ - ~~-- , ~ 11 -~- ' ., ., . 111' a.11 . . . ,., .,. . tu tliitmJ. 1~61 1 .u, ._. a , 11'1# ltdll'*" . 79 ~ lo ., . . ts'l J.51 I '9 , "'' - . ._,_r611fl AC- 1!17 NUMBER ' . . p . ,. \. .I -, . " ' AC-1!57 ', ' - SANTA BARBARA COUNTY PAYEE PURPOSE . lift -. ~t'Wl- - - lclliilti , ., fii . 'SJ ~ ._. I ' . ; ' - "-(- ) . ' ' . .,., ,. .-., 4 ~ DATE~~~!J!-~tLJll6~ SYMBOL "81 "*" 1'0Sl;f ,. WARRANT ALLOWED FOR ias.u . Q.t; ~ 90~79 . , . , _ ~ REMA.RKS ~J \ l \ FUND NUMBER PAYEE . . . " . ~IA cmrn 111ua , . - AC-1157 SANTA BARBARA COUNTY ---- DA ~ PURPOSE SYMBOL . St SJ .,. --~ .,. .,. . sito WARRANT ALLOWED FOR u.n , . .,. 10.ttQ REMARKS t .; ' . ' . . 1 , ., -- : !. 1:1 . ' ' ' NUMBER PAYEE "'"' . ,. "" . "" "" --~ Iii .,. . I I I AC-1!57 SANTA BARBARA COUNTY DATE~~!!!!!!~JI~,!!-~ PURPOSE SYMBOL , ID WARRANT ALLOWED FOR w ,_ . a,.u 91.70 A REMARKS ----- I t , " . . SANTA BARBARA COUNTY FUND . ' ,. I ' I ,. ., NUMBER PAYEE PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS I, D l . . ,. AA 4 . ,, , mai , *'' . ,. ~, -~ 189 UM AC-1157 NUMBER AC-1!57 - .,; . . . . . ') ' 1 I \ ' SANTA BARBARA COUNTY ' FUND-----' DATE -JI - PAYEE ' . J -- I , ./ 1 f ' .J . r t . " ~ . ' ' _. ,. --I I f. c ' t I . PURPOSE ! " . ' ' I SYMBOL WARRANT ALLOWED FOR "*n ""'" . ,. ,._. ., n.10 1.~- u,.10 uy.9 s. . ., REMARKS 31.0 Supplemental Agreement With S.R.Peterson & Associates & Marion J.Varne & Associates, Architects, to Perform Services for Complete County Detention Facility. I Execution of Contract With Hall & Visioni Architects,for Pediatrics Bld , S.B.Gen.Hosp. ' ' ( Releasing Subcontractor on Mental Health and Public Health Bldgs. : I ; ' I 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 . ABSENT: None. In the Matter of Supplemental Agreement between the County and s. R. Peterson & Associates and Marion J. Varner & Associates, Architects, to Perform Services for Complete County Detention Facility on Site near Santa Barbara General Hospital and Prepare Schematic Plan of Detention Facilities in Northern Part of the County. 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 November 14, 1966 at 3 P.M. for further discussion when the architects will be present. In the Matter of Execution of Contract between the County and Hall & Visioni, Architects, for Pediatrics Building, Santa Barbara General Hospital. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO , 66-558 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated October 31, 1966 by and between the County of Santa Barbara and . Hall & Visioni by the terms of which provision is made for Architectural Services for Pediatrics Building, Santa Barbara 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 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 31st day of October, 1966, 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 Releasing Subcontractor on Mental Health and Public Health Buildings. A written request was received from the Assistant Director Public Works ' that the General Contractor, J. W. Bailey, has stated that one of the subcontractors for said project is unable to perform due to financial difficulties. The Bakersfield Brick & Tile Company, masonry subcontractors, are in the process . of filing for bankruptcy. It was requested that the Board authorize the substitution of the J . w. Bailey Construction Company as masonry subcontractor for said project, who have employed the personnel of the Bakersfield Brick & Tile Company to accomplish the masonry work. October 31, 1966 311 ' Report and Reconnnendations from Director Public Works on Phase Construction for Court House Remodelling. I Recononenda tion to Approve OneYear Time Extension on Tentative Map of Tract {il0,407, Orcutt. I Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject request to substitute the J. W. Bailey Construction Company as masonry subcontractor for the Mental Health and Public Health Buildings be, and the same is hereby approved, in accordance with Section 4107 of the Government Code and with the concurrence of the County Counsel In the Matter of Report and Recou1nendations from Director Public Works on Phase Construction for Court House Remodelling. Norman H. Caldwell, Director Public Works, submitted a written report and reco11111endations on subject .m atter, which was read by the Clerk along with a letter outline, dated October 26, 1966, fro~ Henry J. Hastings of Noel & Hastings, A.I.A. The following was reconmended after consideration of many possible courses of action: . 1) Go to bids for .Phase 1 of the remodeling project with the forced air heating and ventilating providing for future air conditioning but omitting from Phase 1 the new boiler, chiller, cooling tower, and some of .the controls. Eliminate rehabilitation of the two elevators, and eliminate the dumbwaiter in the County Clerk's office. Eliminate all finish work in the Superior Court No. 4. The architect's estimate for this phase would be $595,000.00. 2) The Phase 2, or completion of the remodeling project, would be . delayed for one or more years, the decision being made by the Board of Supervisors . during preparation of Capital Outlay budgets for 1967-68 or succeeding years. Phase 2 would cost approximately .$150,000.00 when accomplished. The Director Public Works reconmended that the Board of Supervisors reaffirm. its approval of tbepreliminary plans as presented by Noel and Hastings and direct the Architect to proceed with construction drawings for Phase 1 of the Court House Remodelling Project in two steps, as hereinabove-indicated . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recon1nendation of the Director Public Works, as cont.ained in his report of October 27, 1966, and as hereinabove-indicated be, and the same is hereby, confirmed. In the Matter of Planning Comuission Reco111u.cndation to Approve One-Year Time Extension on Tentative Map of Tract #10,407 Generally Located 2,500 Feet North of Town of Orcutt, Fifth District. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reco11111endation of the Planning Comnission to approve a one-year time extension on Tentative Map of Tract #10,407 stamped ''Received. October 1, 1965 Santa Barbara County Planning Department'' generally located 2,500 feet north of the Town of Orcutt and 800 feet west of Orcutt Road, Fifth Supervisorial District be, and the same is hereby, confirmed, subject to compliance with the original conditions .iq:osed by the Board of Supervisors November 15, 1965. Reco1l1Dendation In the Matter of Planning Comnission Reco1111aendation to Approve Request to Approve Request of Stand of Standard Oil Co~any (66-V-76) for Conditional Exception to Allow 2 Trailers ard Oil Compan for Conditiona as Temporary Office Space at 5751 Carpinteria Avenue, Carpinteria for One Year. Exc~ption to Allow 2 Traile s Subject recouanendation was received by the Board, from the meeting of as Temporary / Office Space t 5751 Carpinte ia Avenue Ca teria for one ear. f 312 Recomnendation to Approve Request of H.F. Holcomb for Ad justment from Ord.No.661 to Allow 3-Foot Sideyard Setback for Garag Replacement at 1706 Laurel Ave, Solvang. I co1111ienda t ion rom Request o ed Lion Enterrises, Inc. or Variance t onstruct Cove - d Trash & Too bed on Proper,.7 ine - 967 Emarcadero Del orte, Isla ista, Goleta alley. / I ' October 19, 1966, and read by the Clerk. A co1DDUDication was received by the Board from the CarpinteriaSummerland Protective & Improvement Association, dated October 27, 1966, appealing the decision of the Planning Conwnission as it was felt this would constitute a highly undesirable precedent in the orderly development of the Carpinteria . Valley, and requested the matter be referred back to the Planning Co11111ission for reconsideration. A recommendation was received by the Board from the Planning Conmission meeting of October 26, 1966 that the Board hold subject matter in abeyance and refer the request back to the Planning Conmission for further consideration at the regular meeting of the Coumission on November 2, 1966. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred back to the Planning Coumission, as recommended. In the Matter of Planning Conwnission Reconwendation to Approve Request of H. F. Holcomb (66-V-101) for Adjustment from Ordinance No. 661 to Allow 3-Foot Sideyard Setback for Garage Replacement at 1706 Laurel Avenue, Solvang, Santa Ynez Valley. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reco1n1iendation of the Planning Commission to approve the request of H. F. Holcomb (66-V-101) for an adjustment under Article V, Section 2 and the 6-R-1 District classification and Article VII, Section 6(G) and (H) of Ordinance No. 661 to allow a side yard setback of 3 feet instead of 10 feet, in replacing a garage and shed with a larger garage on the site of the now existing garage, Parcel No. 139-092-05 generally located at the southeast corner of Alisal Road and Laurel Avenue, known as 1706 Laurel Avenue, Solvang, Santa Ynez Valley be, and the same is hereby, confirmed, on the basis that the proposed development will improve the appearance of the property to the benefit of the surrounding area, and subject to the condition that the side property line shall be surveyed. In the Matter of Planning Conwnission Reco1111iendation from Request of Red Lion Enterprises, Inc. (66-V-102) for Variance from Ordinance No. 661 to Construct Covered Trash and Tool Shed on Property Line Against an Established Masonry Wall at 967 Embarcadero Del Norte, Isla Vista, Goleta Valley. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recomnendation of the Planning Conmission from the request of the Red Lion Enterprises, Inc. (66-V-102) for a Variance from Article V, Section 4.5 of Ordinance No. 661 to construct a covered trash and tool shed on the property line against an established masonry wall which also eliminates three parking spaces, as required in approved plan for property known as Parcel No. 75-172-15, located on the northeast corner of Trigo Road and Embarcadero Del Norte, known as 967 Embarcadero Del Norte, Isla Vista, Goleta Valley be, and the same is hereby, confitmed, as follows: Approval of the setback on the basis of the rights of adjacent property to the north to locate certain accessory structures ''on'' the coumon property line. Approval of the parking space reduction on the basis that the percentage Appeal of Frank L.Greer Architect, from Decision to Deny Request on Behalf of Londo , Lawrence & Morris, to Re zone Property Goleta Valley I October 31, 1966 31.3 of patrons who arrive by car is considerably lower than for a normally located theater, and with the condition that the structure shall be subject to approval by the Architectural Board of Review. In the Matter of Appeal of Frank L. Greer, Architect, from Planning Co111nission Decision to Deny Request of Cooke, Frost, Greer and Schmandt on Behalf of London, Lawrence and Morris (66-RZ-14A) for Proposed Amendment to Article IV of Ordinance No. 661 to Rezone Property Generally Located at the Northeasterly Corner of Calle Real and Turnpike Road, Goleta Valley from DR-20 to 10-R-1-0-PC District Classification. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Comnission for submission of a report to the Board. Report from In the Matter of Report from Subdivision Con1nittee and County Counsel Subdivision Coumittee & on Concern of Montecito Sanitary District for Iqosition of Certain Terms and County Counse on Concern of Conditions on Variances and Rezoning Actions as well as on Lot Splits and Sub- Montecito San - tary Dist for divisions to Protect County and/or District Interests. Imposition of Certain Terms Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and & Conditions on variances carried unanimously, it is ordered that the above-entitled matter be, and the & Rezoning / Actions, etc. same is hereby, placed on file and a copy thereof furnished the Montecito Sanitary Execution of Encroachment License to Luminous Neon Lighting Co. for Sign Dis-1 play on East Side of Fairview Avenue, Town of Golet at Encina Rd. Filing Notice of Completion for Construction Project, Catbedral Oak Rd-Glen Annie Rd to Alameda Ave-Padova Dr. to Cathedral I Oak~ Rd by CLM-Roe. J i Approval of Claim in Favo of John W. Walker agains County of S for 17-\ Days Accrued Vacation as Depu Marshal. District In the Matter of Execution of Encroachment License to L11minous Neon Lighting Company for Sign Display on East Side of Fairview Avenue, Town of Goleta, at Encina Road. 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 an encroachment license to Liminous Neon Lighting Coqany for a sign display on the east side of Fairview Avenue, Town of Goleta, at Encina Road. In the Matter of Filing of Notice of Completion for Construction Project, Cathedral Oaks Road-Glen Annie Road to A.l ameda Avenue-Padova Drive to Cathedral Oaks Road by CLM-Roe Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Road Comnissioner be, and he is hereby, authorized and directed to file a Notice of Completion for construction project, Cathedral Oaks Road-Glen Annie Road to Alameda Avenue-Padova Drive to Cathedral Oaks Road by CLM-Roe. It is further ordered 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 the County of Santa Barbara. In the Matter of Approval of Claim in Favor of John w. Walker against the County of Santa Barbara for Payment of 17-1/2 Days Accrued Vacation as Deputy Marshal. A written opinion was submitted to the Board by the County Counsel 314 Replacement of Member of Commit tee Appoint ed by Board of Supervisors on October 24, 1966 to Study and Report upon Oil Process ing Site Regulations Prior to 1-1-67. / ' Request of Mental Health Director for Authorization to Fill Position of Psychi atric Social Worker II, Part Time (3/4 Sant a Maria Clinic, Effec tiVf 11-15-66. Request of Judges of Muni cipal Court for Study by Personnel Officer of Con texf and Prepar~ tion of New Legislativ Salary Bill fo Att~ches of / Municipal Cour Request of Wel fare' Director for ' County to Draw Warrants in favor of Betsy M.Jourav lof f in Connec tion with Educational Leave of Absence Granted 5-23-6 / l that John w. Walkeris entitled to be paid for said vacation pursuant to the provisions of Government Code Section 24005. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that payment of claim against the County of Santa Barbara in favor of John W. Walker for 17-1/2 days accrued vacation as Deputy Marshal be, and the same is hereby, authorized, as recon11iended by the County Counsel; and the County Auditor be, and he is hereby, authorized and directed to proceed with the processing of said claim for payment. In the Matter of Replacement of Member of Committee Appointed by the Board of Supervisors on October 24, 1966 to Study and Report upon Oil Processing Site Regulations Prior to January 1, 1967. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following per~on be, and he is hereby, appointed to replace J. E. Gallagher, Shell Oil Company representative appointed by the Board of Supervisors on October 24, 1966 to a co111Dittee to study and report upon oil processing site regulations prior to January 1, 1967: E. J. Taaffe, Division Land Superintendent, Standard Oil Company of California, Western Operations, Inc., Post Office Box 605 La Habra, California . It is further ordered that the Clerk be, and he is hereby, authorized . and directed to so notify Mr. Taaffe of his appointment to subject comnittee. In the Matter of Request of Mental Health Director for Authorization to Fill Position of Psychiatric Social Worker II, Part Time (3/4), Santa Maria Clinic, Effective November 15, 1966. 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 Auditor and Personnel Officer. In the Hatter of Request of Judges of Municipal Court for Study by Personnel Officer of Context and Preparation of New Legislative Sal~ry Bill for Attaches of Municipal Court. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and I carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel to confer with the Judges of the Municipal Court and report back to the Board on November 7, 1966. In the Matter of Request of Welfare Director for County to Draw Warrants in Favor of Betsy M. Jouravloff in Connection with Educational Leave of Absence Granted May 23, 1966. 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 warrants, in favor of Betsy M. Jouravloff, Child Welfare Social Worker II, Welfare Department, in connection with the educational leave of absence granted by the Board of Supervisors on May 23, 1966, with Allowance of Positions, etc. ; I October 31, 1966 315 warrants drawn in the amount of $393.75 (less mandatory deductions), effective October 1, 1966 and continuing through and including May 1, 1967, and not to exceed the total amount of $3,150.00. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RE,S.O LUTION NO. 66-559 . / 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) (~re) hereby allowed, effective November 1, 1966: COUNTY DEPARTMENT (SEE ATTACHED EXHIBIT A) IDENTIFICATION NUMBER TITLE OF POSITION SECTION II: The following position(s) (is) (are) hereby disallowed, effective November 1, 1966: COUNTY DEPARTMENT (SEE ATTACHED EXHIBIT B) IDENTIFICATION NUMBER TITLE OF POSITION 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 31st day of October, 1966 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None Effective November 1, 1966 . COUNTY DEPARTMENT Clerk Data Processing Probation Welfare Effective November 1, 1966 COUNTY DEPARTMENT Clerk Data Processing EXHIBIT A IDENTIFICATION NUMBER 2.8708.4 66.9128.1 66.9128.2 104.6832.18 155.8204.20 155.8204.21 155.8204.22 155.8204.23 155.9156.24 EXHIBIT B IDENTIFICATION NUMBER 2.8680.3 66.4872.1 66.4872.5 TITLE OF POSITION Superior Court Clerk II Typist Clerk I Typist Clerk I Probation Officer II Social Worker I Social Worker I Social Worker I Social Worker I Typist Clerk II TITLE POSITION Superior Court Clerk I Key Punch Operator Key Punch Operator 316 Allowance of Positions, etc. ' / Welfare 155.8232.32 155.8232.47 155.8232.56 Social Worker II Social Worker II Social Worker II In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (Merit Increases) Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: '~I,UTI!J! NQ , 66-560 ' . , 2.0112.1 Dorothy L. Ward A 2.0770.1 Vacant A 2.0773.1 Williams. Nattress c ( 2.07841 Howard C Menzel B 2,14.84.1 1'arbara R, Jones E ' . ~ . - . COUNTY DEPARTMENT CLERK - IDENTIFICATION NtmER . . 2.1568.1 2.1904.1 2.1932.1 2.2072.1 . . . 2.868o.4 2.87o8.1 2.87o8.2 2.87o8.3 2.8708.4 2.9156.1 2.9156.2 2.9156.3 2.9156.4 2.9156.5 2.9184.1 2.9184.2 2.9184.3 NAME OF EMPLOYEE Paul L. Braucher Myrtle M. Reltman Pearl Barr Fred G. Baker Ignacio J. Reyes, Jr. Bailey V. Winter Robert E. McFarland Burton L. Kendall Kenneth A.Pettit Kim L. Bacon Karen M. Birdsell Alyce M. Edson Jean I. Coons Vacant Elizabeth Miller . . Frances W. Divelbiss Harriet M. Meeker - 2 - COLWN E E E E A E B A A A B B A A E D E - . I I . - 66.4872.2 66.4872.3 66.4872.4 66.4900.1 66.6230.1 66.6888.l 66.6888.2 66.6888.3 66.6902.1 66.7728.1 66.7728.2 66.7728.3 66.9128.1 66.889.l 66.9128.2 Frances L. Moore Marlene A. Steiger Velma E. Nussbaum Elizabeth T. Lopez Chester A. Wagner Vacant Kenneth E. J~hnson, Jr. Stephen H. Komp Edward G. He:ffelfinger Thomas R. Roberts Marlene R. Thurman Vacant Phyllis J. Mac Kellar Roy J. Gatz, Jr. Connie M. Giacana - 3 - A A B B c A B A A c c A c B c ' . , , . COUI~;:I IDENTIFICATION -DF--:'A-R'D~Nl' NllmER - . NAME OF .EMPLOYRE COLW-N I ' F!RE ll0.4oo4.5 Henry M. Mendoza E 110.4004.6 Wilt'ried K. Bielitzer c 110.4004.7 Vacant A ll0. 4o04.8 Walter o Coker B 110.4004.9 Paul B. Spinner c 110.4004.10 Vacant A 110.4004.11 William L. Rowell D 110.4004.12 'lheodore J. Erler B . 110.4004.13 F.ddy L. James B 110.4004.14 Norman R. Bateman E 110.4004.15 Jon c. Sharps A 110.4004.16 Timothy M. Roberts B . ll0.4004.17 Ji1lian E. White B ll0.4o04.18 Stanley J. Kelley, Jr. A 110.4004.19 Marvin J. Chapman c ll0.4004.20 Robert J. Stephens,III D . . 110.4004. 21 Richard Keith Marshall, Jr. A 110.4004.22 Harold A. Ostrander D 110.4004.23 Donald R. Luis D 110.4004.24 Walter L. Trigg A uo.4004.25 James W. Goodchild c ., ll0.4004.26 James M. Burson B - 110.4004.27 Ned D. Buchheit A 110.4004.28 Vacant A ll0.4oo4.29 Jesse Ponce A 110.4004.30 Donald F. Smith B # 110.4004.31 Duncan L. Baird A 110.4004.32 Everett L. Mitchell E ll0.4004.33 Daniel E. Wear B 110.4004.34 James R. Elander c 110.4004.35 Clarence O. Weatherford A ll0.4oo4.36 Mi c~ael W. Foster, Sr. B ll0.4oo4.37 Robert A. CaldweD . A ll0.4oo4.38 Ji111my A. Hubbard B uo.4004.39 Martin S. Brown c -5 - , cou1~ t1Y DlJ:~ ARrMENT . HEALnt - I I "' IDENTIFICATION NUMBER ll0.4oo4.40 ll0.40o4.4l 110.4004.42 110.4004.43 110.4004.44 110.4004.45 110.4004.46 110.4004.47 110.4004.48 ll0.40o4.49 ll0.4o04.50 ll0.40o4.51 110.40o4.52 110.4004.53 110.4004.54 110.4004.55 110. 4oo4 .5 6 ll0.4032.1 110.4052.1 ll0.8568.1 ll0.8596.1 150.0168.1 150.1092.1 150.1148.1 150.1764.1 150.2418.1 150.3192.1 150.3220.1 150.3276.1 150.4340.1 150.4368.1 150.4732.1 150.4732.2 150.4732.3 , ,. . . . - . . NAME OF EMPLOYEE Joseph W. Beach Lawrence B. Weirum Geary G. Riddle Robert M. Polloreno Peter G. Salas James D. Lee Robert L. McKee Clarence J. Saletti, Jr. \ Michael P. Manning Donald G. Perry F.dwin D. Baer Wayne D. Sitton Richard D. Dickey John I. Worley Ladd M. Caine James w. Merrill James D. Harrison Herbert H. Gordon De.niel L. Moyer Joan E. Russell Joyce A. Martin Margaret M. Beckman Barbara G. Hall F.dward L. Everett Vacant Lois E. Lindt E. Lorraine Breen Fmma Hager Alfred J . Engle Alice M. Heath Joseph T. Nardo, M.D. Margaret Powell Alice E. Johnson Helen P. Burke - 6 - ' COLl!MN B B A B A A A A A A A B B E A -- A ./ A E A A A E E E A A E E E E B E E E I ' , ' COUNTY IDENTIFICATION DEPARTMENT I' NpMBER NAME OF EMPLOYEE COLUMN- , HEALTH 150.4732.4 Jean M. Anderson E ' 150.4732.5 Ann F. Morrisseau c 150.4984.1 Hortense M. V1l1a E 150.4984.2 Dorothy L. Be.JJesteros A 150.5012.1 Ethe. V. Rippee E 150.5824.1 Ve.cant A 150.5978.1 John Childress D 150.6076.1 Roberta A. Powers D 150.6076.2 Vivian H. Badon E 150.6132.1 Margaret o. Cole D 150.6188.1 Matthew P. Campbell I D 150.6524.l Vacant c 150.6524.2 Vacant c 150.7084.1 Iva K. Cunningham E 150.7084.2 Ve.cant A 150.7112.1 Elfreda C. Monroe E I' 150.7112.2 Annie L. Parker c I 150.7112.3 Joan M. Hardy A 150.7112.4 EJ.ize.beth B. Boyd E 150.7112.5 Shirley A. Allen E 150.7112.6 Kathleen Nicholson A 150.7112.7 Florence G. Carlson E . -- 150.7112.8 Norma Streeter E 150.7112.9 Judy L. Peck D 150.7112.10 Bonnie B. Murdock c ' i50.7112.n Mary H. Peterson A~ 150.7112.12 Ve.cant A 150.7140.l Frank Cline, Jr.,M.D. B 150.7140.2 Louis J. Needels, M.D. B 150.7140.3 Esther Byberg, M.D. B 150.7182.1 John F. Martin B 150.7532.1 Vacant A 150.7532.2 Vacant A 150.7532.3 William M. Tarbi E 150.7532.4 John E. Waaser E - 7 - ' ( cot~NTY .J -ZPARTMENT 1103PITAL, SANTA -BARBARA GENERAL I . - , IDENTIFICATION a N!JMBER 159.1008.3 159.1008.4 159.1204.1 159.1232.1 a 159.1624.1 159.1624.2 159.1960.1 159.2212.1 159.2212.2 159.2212.3 159.2212.4 159.2212.5 159.2226.1 159.2240.1 159.2268.1 159.2380.1 159.2380.2 159.2380.3 159.2408.1 159.2408.2 159.2408.3 159.2415.1 159.2968.1 159.2968.2 159.3052.1 159.3080.1 a 159.3864.1 159.4088.1 159.4116.1 159.4452.1 159.4508.1 159.4508.2 159.4508.3 159.4508.4 NAME OF EMPLOYEE Virginia F. Bass Dorothy L. Christy Fred Johnstone Billy B. Branum George R. Norton Alexander Deraita Luella M. Phillis Vacant Babette Steinbrecher Vacant Vacant Marilyn L. Miles Vacant Al.ice A. Morse Vacant Va.cant Ruddy c. Casison Fl.aviano B. Mones Jahja Howie Harry Jenkins Honorato Pascua Elaine J. Iddings Vacant Angela Struzas Mary v. Hamilton M. C. Fehrenbacher Eugene B. Downs Thomas Crockett George Guntle Harvey Rudolph Carol Bailey John w. Letendre Vacant Julia Pierce - 9 - COLtJMN c D B E c c E A c A A c A A A A E c E E c A A D E E A c E B . A B A D - --- --- I COUi:lTY IOENTIFICATION DEPARTMENT I I NUMBER NAME OF EMPLOYEE COLUM-N HOSPITAL, SANTA BARBARA GENERAL 159.4508.5 Robert E. Wal ler A 159 .4508.6 Max E. Hall c 159. 4508.7 Donald T. Wyllie B 159 .4508.8 Vacant A . . 159.4508.9 Evelyn Oakes D 159.4508.10 Clair e D. Fagnan A 159.4508.11 Anne Rowland D 159. 4508.12 Michael A. Gal l egher A 159.4508.13 Shirley A. Reynolds A 159 . 4508. 14 Christine Howard A 159.4508.15 Imogene Brennan D 159.4508.16 Vacant A 159.4508.17 Betty H. Green E 159.4508.18 Vacant A 159.4508.19 Gl oria A. Levow D 159. 4508.20 Charles D. O' Donnell A 159.4508.21 Lucile Sparks E 159.4508. 22 Vacant A r 159 . 4508.23 Robert M. Roberts D 159. 4508.24 Bever~ Meyer A 159 .4508. 25 Mervin R. Perry A 159.4508. 26 Rosemarie Hayes A 159.4508. 27 Ott o Hunter D 159 . 4508 . 28 Georgia A. Acuna c 159 .4508 . 29 Agnes R. Owensby A # 159 . 4508. 30 Gary Baker B ~ 159.4508 . 31 Teresa Dominguez E 159.4508 . 32 Vacant A 159. 4508 . 33 Esther Dewsnup D 159. 4508 . 34 Edward A. Jarvis B 159.4508 .35 Margaret R. Clay E. 159.4508 .36 Christ ine E. Ballard A 159. 4508.37 Rosa Fa:il kner E 159 4508 . 38 Lil lian Semer ske D 159 . 4508 . 39 Cl arice Aguirre D - 10 - \. - ll ( COUNTY DEPARTMENT HOSPITAL, SANTA BARBARA GENERAL . ' , IDENTIFICATION NUMBER 159.4592.3 159.4592.4 159.4592.5 159.4592.6 159.4592.7 159.4592.8 159.4592.9 159.4592.10 159.4592.11 159.4592.12 159.4592.13 159.4592.14 159.4620.1 159.4648.1 159.4928.1 159.4928.2 159.4928.3 159.4928.4 159.4928.5 159.4928.6 159.4928. 7 159.4928.8 159.4928.9 159.4928.10 159.4928.11 159.4928.12 159.4928.13 159.4928.14 159.4956.1 159.4956.2 159.4956.3 159.4956.4 159.4956.5 159.4956.6 159.4956.7 - NAME OF EMPLOYEE Marvin Adams Pau1 Fortner Johnny M. Stallworth Isaac Coco John D. Rumph, Jr. Ezra Gavin, Jr. Juan Huerta Tobie Jackson, III Milton M. Owens Leroy Pierce Carl w. Stevens James L. Roux Hester F. Hollis Ollie G. Long Vacant Dorothy E. Martin Vacant Roman Radlinski Patricia Lapo Vacant Dee Shelman Nicholas N. Spears Vacant Vacant John H. Gutierrez, Jr. Vacant Cleta Y. Messecar John W. Ruiz Eleanor L. Hamilton Enrique B. Silguero Luzia Alvarado Hazel O. Byers Rita E. Ogden Vacant Daniel L. Tagles - 12 - COLUMN B E D A A E E A c E B c E D A D A E D A E A A A c A A D E D E D D A A . ' --- t - ~ COUNTY . . IDENTIFICATION DEPARTMENT NUMBER NAME OF EMPLOYEE COLUMN . HOSPITAL, SANTA BARBARA GENERAL 159 . 4956 .8 stella M. Mason E 159.4956.9 Margaret Tunkin E 159.4956.10 El eanor Newl and E ' 159.4956.11 Leno De Lorenzi, Jr. A 159.4956.12 Vacant A I 159.4984.1 Raimunda Panart A ' 159. 5068.1 Mauri ce Allen E 159. 5096.1 Eddie L. White D 159.5096.2 Tobi Jackson E 159.5096.3 D I .Anna Moggridge ~ 159. 5096.4 Alice G. Jones B t. 159 . 5096.5 Frances Wetlesen c I 159 . 5096.6 Delia. M. Roberti B I: 159. 5096.7 ]i)nma Morrissette ~ D 159.5096.8 Ida Daley E f I; 159 . 5096.9 Margarita D. Sanchez A f~ . . 159.5124. 1 Johnnie J . Rush,.;Jr. c 1 159.5320.1 Maria J . Arroyo B ~ ,. 159.5320.2 M. Pe.uline BeltrQ B I 159.5320.3 Carmel ita Spence E 159. 5320.4 Marja.tta Koski B r 159 . 5320.5 Hettie L. Ashbr ook B I 159.5320.6 Robert H. Walton B 159 . 5320 .7 Goldie Troxel E f ' 1~ 159. 5320.8 Vacant B l' # 159.5320.9 Vacant B 159.5320.10 Lulu Boller E . ' 159 . 5320 . 11 Richard Grittin D ~ 159 . 5320. 12 Clare Nolan E I 159 . 5320.13 Mary Woods E t, 159 . 5320.14 Oralia Sil va D 159 . 5320 . 15 Teresa Seda E ' . . I ' 159 . 5320. 16 Doris V. Dunn c 159 . 5320. 17 Vacant B . ' 159 . 5320.18 Vacant B - 13 - I . COUNTY IDENTIFICATION DEPARTMENT NUMBER NAME OF EMPLOYEE COLUM-N HOSPITAL, SANTA BARBARA GENERAL 159.5320.19 Vacant B 159.5320.20 Vacant B 159.5320.21 Leona R. Goldrick c 159.5320.22 Vacant B 159.5320.23 Vacant B 159.5320.24 Vacant B 159.5320.25 Vacant B 159.5320.26 Vacant B 159.5320.27 Vacant B 159.5320.28 Vacant B 159.5320.29 Vacant B 159.5320.30 Vacant B 159.5376.1 Inez M. Oldwine B 159.5376.2 Eula Patten E 159.5376.3 Eliza F. Stq.l.lworth D 159.5376.4 Allison Arata E 159.5376.5 Louise Russell A 159.5376.6 Vacant A 159.5376.7 Jessie :Emanuell E 159.5376.8 Annie D. Castagnola E . 159.5376.9 Clara Romero A 159.5376.10 Barbara Adams A -- 159.5404.1 Dale c. Fredrick D 159.5544.l Paul Woode D ' 159.5544.2 George s. Becker A ~ 159.5544.3 Philip L. Cordero A 159.5544.4 Lorin E. Brown D 159.5544.5 Charles E. McGoldrick c 159.5712.1 David Caldwell, M.D. B . 159.5740.1 Opal J. Goolsby E 159.5768.1 Vacant A . 159.6020.1 Betty Muneio E 159.6048.1 E. Elaine Kovar A 159.6104.1 Dorothy H. Hoyt B 159.6342.1 Lawrence L. McAlpine D - 14 - . . , I ' COUNTY IDENTIFICATION DEPARTMENT NUMBER NAME OF EMPLOYEE COLT.Jl-lli' HOSPITAL, SANTA BARBARA GENERAL 159.6356.1 Edna I. Pltmimer E 159.6356.2 Sally C. Wal.ton E 159;6356.3 Vacant A 159.6440.1 Vaughn Deranian E 159.6496.1 Eloise Cunningham E 159.6496.2 Vacant A 159.6496.3 Sandra L. Johnston B 159.6552.1 Alice Jaram:lll o E 159.6552.2 John s. Kessler A 159.6552.3 Vacant A 159.6776.1 F.d.ith McConnell E 159. 6972.1 Bonnie L. Baird E 159.7000.1 Vacant A 159.7154.1 Done.J.d M. Hutchin A 159.7308.1 Jennie Wallace E 159.7308. 2 Myrtl e Liddell c 159.7616.1 Elizabeth Orend A 159.7616.2 Josephine Baca E 159. 7644.1 Vacant A 159.7784.1 Arkady Chass E 159 . 7868 .1 Inez o. Petersen E 159.7896.1 Dorothy Kerns E 159 .7910.1 Linda R. Brown A 159.7952.l Louis Soltysik E 159 . 8008.l Anne Cody E # 159.8022.l Arvid I. Ora E 159 .8204.1 Vacant A 159. 8204.2 Mildred L. Wil son /\ 159 . 8204.3 Lois E. Friedrichs A 159.8232.1 Lyd.ia D. Miller E 159.8232. 2 Gere.J.dine Wilkie E 159 . 8428.l Esther Rebebes E 159.8428.2 Mary c. Carr B 159.8428.3 Fmelia Gabler B 159.8428.4 Judy Hutchin B - 15 - I r COUNTY IDENTIFICATION . - DEPARTMENT NUMBER NAME OF EMPLOYEE COLUMN ~ HOSPITAL, SA?fl'A . BARBARA GENERAL 159.8428.5 Vacant A 159.8428.6 Harriet E. Sorg B . 159.8428.7 Gene Marie James D 159.8428.8 Nancy A. Renpie B 159.8428.9 Qeorgia M. McLa\16hlin E 159.8428.10 Sophie Feldman .B 159.8428.ll :B~bara J. Frak~r c 159.8428.12 Va~ant A 159.8428.13 Maq K. :Baugh B 159.8428.14 Elizabeth McFBQ.den E 159.8428.15 Margaret Knut soq E . 159.8428.16 Beatrice L. Araluce E 159.8428.17 Lois A. Manning B 159.8428.18 Faye M. Freeman B 159.8428.19 Judy J. Doni)lue B 159.8428.20 . Yvonne C. Benl\ett . E 159.8428.21 Mary Leroy E 159.8428.22 Belt) ah F. Flaunders B . J.59.8428.23 Sybil R. :Barnes B . 159.8428.24 Ruth Miller E . 159. 8428.25 Joan t. Hector c 159.8428.26 Grace M. Mcintyre c . -- 159.8428.27 Vacant 159.8428.28 Vacant A 159.8428.29 Marie L.- Christiansen c 159.8428.30 Josephine Walker E 159.8428.31 Grady G. Stamper E 159.8428.32 Vacant A 159.8428.33 Rut h M. Ball E 159.8428.34 Hel ene Annett c 159.8428.35 Vacant A 159.8428.36 Vacant A 159.8428.37 Va.cant A 159.8428.38 r.t. Gene Hensley c 159.8428.39 Jocelyn Houghton D - 16 - ' ' - - - - -- ----- -- I r COUNTY IDENTIFICATION DEPARTMENT NUMBER NAME OF EMPLOYEE COLUMN HOSPITAL, SANTA BARBARA GENERAL 159.8428.40 Carolyn S. Randal J c 159.8428.41 Vacant A 159.8428.42 Vacant A 159.8428.43 Vacant A 159.8428.44 Vacant A 159.8428.45 Vacant A 159.8428.46 Vacant A 159.8428.47 Vacant A 159.8428.48 Vacant A 159.8428.49 Vacant A 159.8512.1 William Luby, Jr. E 159.8512.2 Hughie R. Hughes E 159.8512.3 Delbert E. Marshall B 159.8512.4 Tadeuz Szczechowiak A 159.8596.1 Marcia M. Gaugh A 159.8596.2 Lillian Wolff .c 159.8596.3 Marian M. Ad.win E 159.8596.4 Buelah R. Hector A 159.8596.5 Kathryn I. Norton c 159.8596.6 Frances W. King B 159.8596.7 Doris E. Paradise B 159.8596.8 Vacant A 159.8596.9 Ellen E. Cook A ' 159.8624.1 Peter H. Sche:f'tic B 159.8652.1 Rodney W. Tyree B ~ 159.8778.1 Vacant A 159.8848.1 Veronica Jackson E 159.8848.2 Ruth M. Reetz A ) 159.8848.3 Ethel Adlam D 159.8848.4 Isabelle M. Bradley E 159.8848.5 Shirley L. Dickens B 159.8848.6 Katherine Wright E 159.8848.7 Gladys U. Dandona A 159.8848.8 Helen Chandler E 159.8848.9 Ruth A. Tapper c - 17 - COUNTY DEPARTMEN.r HOSPITAL, SANTA BARBARA GENERAL HOSPITAL, SANTA MARIA IDENTIFICATION NtMBER 159.8848.10 159.8848.ll 159.896o.1 159.9044.1 159.9128.1 159.9128.2 159.9156.1 159.9156.2 159.9156.3 159.9156.4 159.9156.5 159.9156.6 159.9156.7 159.9156.8 159.9156.9 159.9282.1 159.9282.2 159.9282.3 159.9296.1 159.9408.1 159.9436.1 159.9436.2 159.9436.3 160.0168.1 160.1624.1 16o.1736.1 160.238o.1 . 16o.238o.2 160.2380.3 16o.3108.1 160.448o.l 160.4508.1 16o.4508.2 16o.45o8.3 ! NAME OF EMPLOYEE Laura J. Womble Betty S. Johnson Lenore t. Bass Vacant Nancy G. White Magdalene F. Fenn Frances T. Teresa Vacant Katherine D. Lang Vacant Susan Fields Patricia McClure Crystal Friedly Katherine Kerkering Vacant Geraldine E. Horgan Alice Flynn Velia S. Bell Maston D. Henderson Vacant Kathleen s. Reiss Joan v. Peterson Vacant Norma Frazier Joe c. Hays Vacant Dorothy M. Randolph Beatrice I. Mann Stella F. Wyatt Phyllis L. Sladek Sidney C. Seagraves Vacant Frederick B. Webster Mary B. Anderson - 18 - I' COLUMNB A c A A A D A D A B E E A A c E A E A B B A E E A E E E A A A A A ' ' COUNTY IDENTIFICATION DEPAR'IMENT NUMBER NAME OF EMPLOYEE COLUMN I HOSPITAL, SANTA MARIA 160.8428.5 Hazel V. Bradley B 160.8428.6 Marie H. McGraw B 16o.8428.7 Shirley M. Whitby B 160.8428.8 Susie Q. Castillo B 160.8456.1 Vacant A 160 .8568.1 Donna L. Mathews A 160.8596.1 Laura L. Ohler A 160.9156.1 Betty L. Martin E 160.9156 .2 Clara A. Johnston E 160.9436.1 Loretto H. Michehl E JURY OOMMISSIONER 85.4746.1 Clement w. Clark, Jr. c 85 .8568.1 Sally Guevara D 85.9156.1 Michele L. Greytak A MEN1EAL HEALTH SERVICF.S 151.1694.1 James A. Wycherley E 151.1820.1 Peter P. Komer E 151.1988.1 James M. Karls E 151.2o86.1 Hershell Ka.u:t'man, M.D. E 151.2268.1 Wayne W. Paxton E 151.2268.2 Werner Berg n i 51.588o.1 Vacant A 151.6944.1 Richard L. Dailey B 151.6972.1 Vacant A 151.6972.2 Herbert W Knall E 151.6972.3 Miriam L. King D . -- 151 .7000.1 Jerome J. Lubin, M.D. D J 151.7028.1 Howard N. Karp. M.D. D i51.7056 .1 Lawrence w. Wonderl ing E 151.8596.1 Betty M. Keithley E 151.9156.1 Lydia A. Richards c . 151.9156.2 Shirley J. Gordon A 151.9184.1 Hazelle H. Doing D 151.9184.2 Joanna Brown D 151.9184.3 Margaret G. Mahoney c PARIS 180.0112.1 Catherine M. Harris B 180.1036.1 Bob D. Jennings D 180.3136.1 George H. Adams B 180 .5058.1 Henry Bauernschmidt D 180.544.1 Stephen w. Rezzonico B 180.5516.1 George v. Page D 180.5516.2 Cli:rton s. Tinney D 180 5516.3 Alfred F. Wilson D - 20 - COUNTY IDENTtrtCAi.tlI ON DEPARTMENT NUMBER NAME OF EMPLOYEE COLUMN PARIS I 180. 5516.4 Mario Barl oggi E 180 . 5516.5 Waldo J. Rami rez A 180. 5516 .6 Herman o. Thomas B 180. 5516.7 Karl J. Pet er son c 180. 5516.8 David R. Rubio E 180. 5516.9 Andr ew S. Rui z E 180. 5516.10 Joe Mack A 180. 5516.11 Antone Bouse B 180. 5516.12 Will iam c. Har r i s E 180. 5516.13 Michael J . O'Malley A 180. 5516.14 David Herdman E I 180. 5516.15 John R. Ell iot E 180. 5516.16 Joseph E. Harwood B 180. 5516.17 Clarence N. Sherick B 180. 5544.1 Richard J. Chaney, Jr. A 180.6244.l Loui s Fletcher E 180.6244.2 Donald A. Potter E 180.6244.3 Neill L. Guerry c 180.6300.1 Dennis D. Durham B 180.6300.2 Charley E. Davis c 180.6300.3 Matthew J . Johnson B 180.6300.4 Floyd A. Campbel l c 180.6300 .5 Stephen C. Robsahm A I 180.6328.1 Robert Rui z E l 180.6328.2 Cash B. Wolford E 180.6328 .3 Russell E. Harrison D 180.8596.1 Alix Madison E 180.9352.1 Larry R. Swisher B I I CACHUMA-PARIS 181.6132.1 Frank Coryell E I 181.6244.l Allen T. Turk, Sr . E 181.6272.1 Wi lliam Lanford E 181.6328.1 Walter Hartley E 181.6328 .2 Henry C. Hall E 181.6328 .3 Howard L. Bernth c 181.6328.4 Frank W. Powers E fI I 181.6328 .5 Roy L. Schmidt A 181.6328.6 Russell J. Reed E ( 181.6328.7 Frank J . Gregori us E 181 .6328.8 Weldon Hobbs E 181.6328.9 Harry Breck E . 181.6328.10 Ted Connick B 181.6328.11 Isidore Levow A 181.6328.12 Terry w. My B 181.6328.l.3 Wayne D. Feltwell E 181.8o36.1 Edward A. Ando B OPEN SPACE - PARIS 179.5516.1 John A. Contreras A 179. 5516.2 Bernard M. Guillen A. 179. 5516.3 Fidel s. Cordova A 179. 5516.4 Vacant A 279.5544.1 Francis E. Cota B STREET TREES - ~' PARIS 193.4172.1 Ernest W. Days B 193 . 5544.1 Roosevelt Hoover, Jr . B 193. 5544.2 Ronald F. Acquistapace B ' 193.5544.3 Raymond L. Fisher B PROBATION DEPARTMENT 104.0224.1 Betty MacLell ari E 104.o84o.l . Norman L. Fryer A 104.2492.1 Clifford Romer A 104.6804.1 Gilbert Robl edo A 104.6804.2 George A. Harmon A 104.68o4.3 Kenneth L. Moos A l 04.68o44 DaVid D. Shurtleff A - 21 - . - COUNTY DEPARTMENT PROBATION DEPARTMENT RIGHT OF WAY SUPERIN'l'ENDENT OF SCHOOIS I IDENTIFICATION NUMBER lo4.6832.1 104.6832.2 104.6832.3 104.6832.4 lo4.6832.5 104.6832.6 }gfr:g~~~:~ l0~.68~0.1 l0'+.6832.9 !8/t:g~j~:fo r8tt:l81~:h !8Jt:g8~~:h 1044.8568.2 10 .683.2 .13 i8ft:~g~~:t4 !8Jt:g8~~:f5 r8ft:~~~:i6 104. 8.6 lg444:~ 3~:I8 10 _g590.1 104.8596.2 104.8596.3 104.8876.1 104.8876.2 lo4.8876.3 . lo4.8876.4 104.9156.1 104.9156.2 104.9156.3 104.9156.4 104.9156.5 io4.9156.6 54.2520.1 54.7364.1 54.7364.2 54.7364.3 54.7392.1 54.854o.1 54.8596.1 171.0112.1 l71.0JJ2.2 i71.01J2.3 l71.0JJ2.4 171.0JJ2.5 i71.014o.1 in.0140.2 ' NAME OF EMPLOYEE Polly E. Blake Joel A. Ungar Frank Godinez Edward A. Strum Richard M. King Edward G. Lewis Margaret Nordyke Mary E. Mc\villiams Louise Campbell George E Toulouse Estelle ~. Baldwin Warren B. Matthew Vacant June D. Gunny Martha R. Pickard Robert E. Brisby Mary S. Wilson Robert M. Schtzman }.fyrtle A. Hansen Jarvis C. Hunt Karen K. Turner Maurice C. McDermott Ruth J. starlin Goethe M. Linblad Irene W Downihpg Donald ~ . Smit P~tricia A. :PYlesi El.win G. Filippon Ruth s. Shean Mary A. Berg Barbara R. Stillman Jessie H. Graham Eileen Powell Daniel Britton Joseph G. Saragosa Fay A. Fishkin Mabel M. Michaels Jane H. Martindale Marie T. Avalos Glynda F. Bush Maija L. Pekkanen Carl Vogel John R. Van Dyke Edward s. Hagibara Douglas A. Hatch Jam.es s. Pike Donielle D. Sprague Esther E. 10.ein Jacqueline J. Spencer . Barbara J. Williams Hazel M. Keyt Muriel L. White Ruth A. Becker Vivian I. Tyler June M. Woodward - 22 - COLUMN A A A D B B B A E c E c A c D c B A E B B A c A A A A A c B D E E E c E D B c B A c I A A D A A c A AE D A D B - -- r ' COUNTY DEPAR'IMENT SUPERINTENDENT OF SCHOOLS VETERANS MEMORIAL BLOO PUBLIC WORlS WELFARE DEPARiMENT - IDENTIFICATION NUMBER 171.756o.1 171.8596.1 i71.9156.1 185.2604.l 185.2604.2 185.2604.3 185.2632.1 185.2632.2 185.2632.3 185.2632.4 185.5516.1 185.5544.1 155.0JJ2.l. l.55 .0JJ2.2 i.55.0112.3 .155.0JJ2.4 155.0112.5 155 .OJ J 2 .6 155.0JJ?.7 l.55.0JJ2.8 155.0JJ2.9 i.55 .0196.1 155.0364.1 155.0952.1 155 .2100 .1 155.2100.2 155.2100.3 155.2100.4 155.2100 .5 155.2100.6 155.2128.1 l.55.2184.1 155.2184.2 155.2184.3 155.2184.4 155.2184.5 155.2184.6 155.2184.7 155.2184.8 NAME OF EMPLOYEE COLUMN Marguerite MacCulloch E Robert W. Du.ff B Grace Smith E Eleanor P. Gilbert A Bennie H. Sepe B Sylvester c. Maddox E Melvin W. Springer E Nathaniel J. Williams E Ralph w. Jones B Lauritz H. Levison A Chris s. Andersen D Lucio A. Arguijo A Dewayne A. Reighley B Sandra L. Hall. A Josie A. Greene E Virginia Carlyon E Ida H. PUller E Paulette E. Murphy c Eleanor L. Pruett E Carol E. Throop A Alice V. Stoney A Harriet stassinos A Vacant A Robert J. Atkins B George E. Lowry B Gertrude L. Bates E Edmond c. Kasper E Malcolm D. McCabe E. Vacant A William A. Ehelebe B Vacant A Lena Roffinello E Harriet N. Atkins E Clarice L. Ehelebe c Michael F. Anderson c Delores Purdy E Vacant A Lucille c. Silipo B Lynn W. Chadwick E Vacant A - 23 - r . I' COUNTY m:mrIFICATION DEPARTMENT . NUMBER NAME OF EMPLOYEE COLUMN I WELFARE DEPAR'IMENT 155.2184.9 Mary L. Salihi D .155.2184.10 Vacant A 155.2184.11 Betsy Jouravloff c 155.2296.1 William O. Rath A 155.2576.1 Arthur W. Nelson A 155.5852,1 Herman P. Nelson c 155.6132.1 Mary Limon E i55.6356.1 Violet J. Daugherty D 155.6356.2 Vacant A 155.8204.1 Alllerta L. Morgan A 155.8204.2 Wyvetta M. Swartout A .-. . (., 1 I. ~ I I 155.8204.3 Vacant A 155.8204.4 Ann J. Lassman A 155.8204.5 Patricia A. Watkins A 155.8204.6 Patricia J. King A i55.8204.7 Helene A. Kelly A 155.8204.8 Irene E. Van Natter A 155.8204.9 Lance M. York A 155.8204.10 John M. Haines A 155.8204.11 Mark A. Bodine A 155.8204.12 Ella J. Fisher B 155.8204.13 Jean D. Rath A 155.8204.14 Vacant A 155.8204.15 Lorene Lee Joseph A 155.8204.16 Vacant A 155.8204.17 Enid L. Herdman A 155.8204.18 Edward F. Moncrief A 155.8204.19 Edwin s. Cohen A 11$ ~ g22302412 0 SVhaciarlnety MacMillan A B 1$$ ~22034222 1 WVai lclainatm T. Harvey DA 1 5.g 22032432 2 MVaacray nHt argens EA 11 ~- ~223042 ~3 EVvaeclaynnt R. Lubin AA 155.8232.5 Fred W. Mccarter B # 155.8232.6 Lea M. Meeker B 155.8232.7 Joan F. Mills B ' I 155.8232.8 Patricia Brians E 155.8232.9 Donna M. Wood B 155.8232.10 Valencia K. Nelson c 155.8232.11 Kenneth J. Chisholm E 155.8232.12 Ruth Walters E 155.8232.13 Nancy L. Kingdon A 155.8232.14 Jean M. Bauman B 155.8232.15 . ' Mary D. Hobart . ' A 155.8232.16 Kenneth E. Tatum B 155.8232.17 Leonard E. Rod.ere A 155.8232.18 Kathryn S Pierce c ., i - 24 - - - I' ' ~ ~NTIFICATION ~ COUNTY DEPARENT ID.n;me:R NAME OF EMPLOYEE COLUMN I WELFARE I DEPAR!IMENT 155.8232.19 Susan R. Simmons B i55.8232.20 Evelyn B. Litzinger E 155.8232.21 Barbara J. King B 155.8232.22 Max L. Dean A 155 .8232.23 Thomas E. Brandwein A 155.8232.24 Virginia M. Rogers D 155.8232.25 Margaret A. Sachs D i 55 .8232.26 Loraine B. Early c 155.8232.27 Patr ici a B. Converse B 155.8232.28 James E. Strobel A 155.8232.29 Vacant A 155.8232.30 Sylvia M. Gillard c ' . 155.8232.31 Rhoda C. Lange B 155.8232.33 Donald G. Rowley c 155 .8232.34 Vicki A. Compegnoni B 155.8232.35 Jo Ann F. Gerten A 155.8232.36 Jeneane A. Stein c 155.8232.37 Eleanor c. Wrobel B 155.8232.38 Carole W. Hull B 155 .8232.39 Sharon R. Drake c 155 .8232.4o Elaine w. Arnett B i55.8232.41 lJan Bock A 155.8232.42 Carlos J . Marlette, J r . c 155 .8232.43 Gladys M. Hunter A 1$$~~2Jt4 Lillian M. Ellis B l 2 2. 5 Albert E. White B 155.8232.40 Sharon K. Kayser B 155.8232.48 Ellen A. Mcilnay A 155.8232.49 Vacant A 155.8232. 50 Linda L. Trennert B 155.8232.51 Fritzi A. Ford A 155.8232. 52 Margaret J . Roders A 155.8232. 53 Merrydith L. Dahms A 155.8232.54 Martha J . Conant A 155.8232.55 Arlyce Anne Guerry A 155.826o.1 Ben E. Romer E 155.8260.2 Mary E. Lee E 155.8260.3 Margaret MacKay E 155.826o.4 Hazel E. Knall c 155.826o.5 Vacant A i55.8316.1 Ruth Cording E 155.8316.2 Betty I. Douglass D 155 8316.3 Nancy From:f ng E 155.8316.4 Callie H. Martin A ' \ - 25 - ' \ ' ,\ ' ~ ,. - J COUNTY IDENTIFICATION DEPAR'IMENT NUMBER NAME OF EMPLOYEE COLUMN I WELFARE DEPAR!J.MENT 155.8316.5 Madge Butterworth E 155.8316.6 Eugenia s. Hewitt D 155.8316.7 Constance L. Howerton D 155.8316.8 Juanita M. Hodgins E 155.8316.9 Ray L. Garrett B 155.8316.10 Beverly A. Hash B 155.8316.11 Vacant A 155 .8316.12 Vacant A 155.8344.1 Frances K. Peter son E i 55.8344.2 Herman J. Wiley E 155.8344.3 Vacant A 155.8568.1 Lettie Kirk E i 55 .8596.1 Betty Wandas E 155.9072.1 Vacant A 155.9128.1 Vacant A 155.9128.2 Louise Melroy A 155.9128.3 Vacant A 155.9156.1 Marian H. Pierce c 155.9156.2 Andrea J . F.ciwards c 155.9156.3 Bonnie M. Matlock B 155.9156.4 Pricilliana G. Albright B i55.9156.5 Betty Ann Hillin E 155.9156.6 Mabel B. Hal l E r, ' 155.9156.7 Alvina Ibsen B 155.9156 .8 Betty Lou T. Miller B 155.9156.9 Maxine Blankevoort A 155.9156.10 Pamela G. stal l ings B 155.9156.11 Marianna Quaresma c 155.9156.12 Marion E. Thompson E 155.9156.13 Barbara J . Lucato B 155.9156.14 Vacant A 155.9156.15 Viola B. Akin D 155.9156.16 Terry Oyabu A. 155.9156.17 Vacant A 155.9156 .18 Barbara J . Voyl es B 155.9156.19 Sandra V. Rusetos A 155.9156.20 Linda M. Tacad.ena A 155.9156.21 Vacant A 155.9156.22 Rose Marie Reynoso A t~~:t~:~~ Vacant i55.91~ Vacant f .1 Thalia A. Sledge E 155.9184.2 Hilma G. Keener D i5; .9184.3 Vacant A i55.'.)38o.1 William L. Crowder c i55.938o.2 Anthony V. Barbaro E - 26 - ,. ' ,.- ,. . COUNTY IDEh"TIFICATION DEPARTMENT NuMBER PROBATION SFECIAL su-IP-l-llVISIOlf PROGRAM PUBLIC GUARDIAN AUDITOR-CONTROLiiFR PUBLIC WORKS PUBLIC WORKSMAINTENANCE DIV. PURCHASING AGENT ROADS SBERIF'F' & CORONER TAX COLLECTOR MUNICIPAL COURT SANTA BARBARA i07.0140 .1 107.68o4.1 107.68o4.2 1()7.68o4.3 107.6804.4 107.6832.1 107.6832.2 107.6860.1 107.8568.1 107.9156.1 166 .7070.1 5.014o.6 101.4256.13 101.4284.1 35.014o.1 35.3724.1 11.9156.2 11.9184.2 l4o.3584.4 14o.3724.l 140.4116.l 90 .294o .4 90 .294o.20 90 .294o.29 90.294o .31 90.294o.39 90 .294o .61 90 .294o .65 90.294o.66 90.294o.67 10.0924.1 10.9184.1 . NAME OF EMPLOUlE Caroline F. Loken Howard A. Ganun1 ll John T. Stout Warren A. Paige Glenn R. Sm'f th Hiro Goto Malcolm L. Miller William B. Schenk Jacqueline M. Stubbs Lucille A. Gal.bes May M. Heap Agnes A. Bird Thomas H. Murphy Albert J. Roberta Martha M. Snell Lloyd M. Ibsen Willie Tarver Janet H. Vollmer Mildred E. Lacombe Evan s. Pickett Leonard c. McClain Carl D. Wells \ Ronald L. Gardner Tommy L. Gee Robert E. Meglish Robert D. Prince, Jr. Thomas B. Gallagher Derold W. Luther, Sr. Anthony F. Baker Paul E. Olson, Jr. William D. Huttman J. Newton Blanchard Isabel D. Minetto NAME l3eatrice T. Renfro Katherine M. Stoll Eleanor N. Weider Iris s. Shields Ann s. Aguilera Neva M. Aramendia ' COL Ml A A A A A A A E A A A B c B c c c B D E c B B c c c B c B B. B c c SALARY $455 433. 581 581. 527 355. . Passed and &l,pted by the Board of Supervisors of the County of Santa - 27 - ' ' - . - , . Barbara, state of California, this 31st day of October , 1966, by the following vote: AYES: George H: Clyde, Joe J. Callahan, Daniel G. Grant, AT.l'EST: . F. H: Beattie and Curtis Tunnell NOES: None . ABSENT: None . Clerk . ~ '. . Chairman, Board of Supervisors - 28 - . - Allowance of Positions, etc. / - Allowance of Positions, etc. . / October 31, 1966 317 In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (Santa Barbara General Hospital} Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-561 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 November 1, 1966: COUNTY DEPARTMENT IDENTIFICATION NUMBER NAME OF EMPLOYEE COLUMN HOSPITAL, SANTA BARBARA GENERAL 159.2212.1 Lois Jeanette Aucoin B Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 31st day of October, 1966 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. Department) (Mental Health Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the fqllowing resolution was passed and adopted: RESOLUTION NO. 66-562 . . 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 November 1, 1966: COUNTY DEPARTMENT MENTAL HEALTH SERVICES IDENTIFICATION NUMBER 151.6972.4 151.6972.5 151.6972.6 151.6972.7 TITLE OF POSITION Psychiatric Social Worker II Psychiatric Social Worker II Psychiatric Social Worker II Psychiatric Social Worker II SECTION II : The following position(s) (is) (are) hereby disallowed, effective November 1, 1966: 318' . Report on Request of Welfare Director for Allowance of Part-Time Position in Lieu of FullTime Position. ( Request of Isl Vista Beach Student Housin Association f o for Appearance before Board to Discuss Present Zoning Violations at 6850 El Colegi , Road, Goleta. / Notice from Clerk of City of Santa Barba a of Hearing on ''John F .Kenned Site Annexatio ''. / ' I .I I Req~st of Isl Vista Beach Student Housin Association f o Relief from Lighting Problem Affecting Property at / 6509 Seville Road, Goleta. I Counnunication from County Sup~rvisors Association of California on Action Request ed. on CSAC Sys tems & Program ming Standards Manual. I COUNTY DEPARTMENT MENTAL HEALTH SERVICES IDENTIFICATION NUMBER 151.6958.1 151.6958.2 . TITLE OF POSITION Psychiatric Social Worker II, PT 3/4 time Psychiatric Social Worker II, PT 3/4 time SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective November 1, 1966: COUNTY DEPARTMENT IDENTIFICATION NUMBER MENTAL HEALTH SERVICES 151.6972.1 NAME OF EMPLOYEE Hendrik Lindt COLUMN E Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 31st day of October, 1966 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 Report on Request of Welfare Director for Allowance of Part-Time Position in Lieu of Full-Time Position. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to discuss with other related matters. In the Matter of Request of Isla Vista Beach Student Housing Association for Appearance before the Board to Discuss Present Zoning Violations at 6850 El Colegio Road, Goleta. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for study and report back to the Board on N.o vember 7, 1966 ' In the Matter of Notice from Clerk of the City of Santa Barbara of Hearing on ''John F. Kennedy School Site Annexation'' November 22, 1966, 2 P .M. in City Hall Council Chambers. Th.e above-entitled notice was received by the Board and ordered placed on file. In the Matter of Request of Isla Vista Beach Student Housing Association for Relief from Lighting Problem Affecting Property at 6509 Seville Road, Goleta. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Department Zoning Investigator. In the Matter of Coumunication from County Supervisors Association of California on Action Requested on CSAC Systems and Prograonning Standards Manual. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer. Hearing Bef o"'"""' Board of Appeals on Request for Relief from High Fire Hazard Provis ions . of Ordinance No. 1728. I Hearing on Reconmiendatio from Request of Dale c. Whitney to Rezone Proper y, More Mesa. I October 31, 1966 319 The Board recessed until 2 o'clock, p .m, At 2 o'cloc~ , p .m., the Board recgnyened. Present: Supervisgrs George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis TYJlnell; arui J. E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Hearings before Board of Appeals on Request for Relief from High Fire Hazard Provisions of Ordinance No. 1728. This being the date and time set for hearings before the Board of Appeals on certain requests for relief from the high fire hazard provisions of Ordinance No. 1728; and favorable rec911anendations having been received from the Building Department and Fire Department following inspections by officials of their respective departments; Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following requests for relief from the high fire hazard provisions of Ordinance No. 1728 be and they are hereby approved: ' / Paul M. Forman for building site at 7372 Shepard Mesa Drive, Carpinteria / John Hay, for property located at 735 Picacho Lane, Montecito. 1 A. o. Pieper, for building site at 595 Picacho Lane, Montecito. In the Matter of Hearing on Planning Conmission Recomnendation from . Request of Dale C. Whitney (66-RZ-29) for Proposed Amendment to Article IV of . Ordinance No. 661 to Rezone Property Generally Located to the Northwest of Vieja Drive and Puente Drive, More Mesa, from 20-R-l to DR-4 or DR 3.5 District Classification. This being the date and time set for hearing on subject proposal; . the Affidavit of Publication being on .file with the Clerk; A S1111aoary, Report of Findings and Recomnendation contained in Planning Comnission Resolution No. 66-73 was received by the Board which found that, based on the evidence and testimony before it, the Planning Comnission felt that the action of the Board in August, 1966 rezoning the 41 acres to the east established a DR 3.5 pattern which now must be assumed,. and presents the policy of the Board of Supervisors; therefore, the Co111111ission reconmended rezoning of subject property to the DR 3.5 district classification. There being no appearances or further written statements rece~ved for or against subject proposal; . Upon motion .of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recoD1Dendation of the Planning Comnission for proposed amendment to Article IV of Ordinance No. 661 upon request of Dale c. Whitney (66-RZ-29) to rezone property described as Parcel No. 65-240-27, generally located to the northwest of Vieja Drive and Puente Drive, More Mesa, 320 Ordinance No. 1762. / from the 20-R-l to the DR-4 or DR 3.5 District classification be, and the same is hereby, confirmed, on the basis of rezoning to DR 3.5 district classification, permitting 4 dwelling units per gross acre, and the Board passed and adopted the following Ordinance: In the Matter of Ordinance No. 1762 . - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 487 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. 1762 of the County of Santa Barbara, entitled ''An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 487 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. Hearing on In the Matter of Hearing on Appeal of H. Robert Gluck from Board Appeal of H. Robert Gluck Action to Approve Conditional Use Permit to E. H. Haskell Company (66-CP-81) from Board Action to Approv to Operate Equipment Yard {Old County Road Yard) on Greenwell Avenue, Suminerland. Conditional Use Permit to This being the date and time set for hearing on subject appeal; the E.H.Haskell Co to Operate Equ p- Affidavit of Publication being on file with the Clerk; ment Yard {Old County Road Mr. Gluck appeared before the Board as property manager for the owners Yard} on Green well Avenue, of Parcel No. 5-080-05 and -07, Su111nerland, stating that the property should be Summerland. 1 used under the terms of the existing residential zoning. The two-year use of the I l ' i j ' property as an equipment yard could possibly establish grounds for future change of zoning, he said, and requested that either the Permit be denied or to allow only one-year use of the property. During the ensuing discussion, it was pointed out that the permit is for the sole purpose of providing an equipment yard for the contractor on a freeway project from Ortega Hill to Santa Monica Road which will take at least 18 months to complete. 'It was pointed out that certain conditions were imposed in granting the permit. Mr. Gluck indicated there would be no strenuous opposition if he were given some assurance that this would not establish a precedent for a zone change. Robert K. Cutler, County Counsel, appeared before the Board to state that the Board is not bound by the precedent. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, concluded It is further ordered that the appeal of H. Robert Gluck from Board action to approve a Conditional Use Permit to E. H. Haskell Company (66-CP-81) to operate an equipment yard {old County Road Yard) on Greenwell Avenue, Sunnerland be, and the same is hereby, denied. Continued Hearing on Recornmendatio Upon Initiation by Planning Commjss ion to Adopt Maps Rezoning Property Consisting of Township of Los Olivos, Nearby Territory and Los Olivos School District. I --- --- - ------ ----------------~---,------,---,-,-__.,.-~,,.-~~.,.----------.--.,.,-- October 31, 1966 321 , In the Matter of Continued Hearing on Planning Commission RecoD'IJendation Upon Initiation by Planning Coiomission (66-RZ-9) for Amendment to Article IV of . Ordinance No. 661 to Adopt Maps Rezoning Property Consisting of Township of Los Olivos, Nearby Territory and Los Olivos School District from ''U" to 7-R-l, 14-R-l, 20-R-l, l-E-1, C-2-L, CH, SC, 5-AL, 20-AL, 50-AG and 100-AGDistrict Classifications. This being the date and time set for a continued hearing on subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, duly and regularly, further continued to Monday, November 21, 1966, at 2 o'clock, p.m. in order that other related matters may be considered athearings scheduled for November 21, 1966. Recornmendatio In the Matter of Planning Commission Recommendation for Proposed for Proposed Ordinance Ordinance (66-0A-36) Amending Article V of Ordinance No. 661, as Amended, by Adding Amending Ord. No. 661, as a Section Establishing an AG!, Intensive Agricultural District Classification. Amended by Adding a Sec- Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and tion Establishing an carried unanimously, it is ordered that Monday, November 21, 1966, at 2 o'clock, AGI, Intensive Agricul- p .m. be., and the same is hereby, set as the date .and time for a hearing on the tural Distric Classificatio reco1111endation of the Planning Commission for proposed ordinance (66-0A-36) Notice. ' I I I I I I ' : I ' ' . / Recomrnendatio on Request of Santa Ynez Valley Sales for lnitiatio of Ordinance Rezoning Prop erty - Buellton. / amending Article V of Ordinance No. 661, as amended, by adding a section establishing an AGI, Intensive Agricultural District Classification, on the basis of the Sunmary, Report of Findings and Recornmendation as set forth in Planning Couunission Resolution No. 66-74, and that notice be given by publication in Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearin~ on Planning Commission Recommendation for Proposed Ordinance (66-0A-36) Amending Article V 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, November 21, 1966, at 2 o'clock, p.m., in the Board of Supervisors Hearing Room, . Fourth Floor, County Administration Building, City of Santa Barbara, State of California, on the recommendation of the Planning Commission for proposed ordinance . (66-0A-36) amending Article V of Ordinance No. 661, as amended, by adding section establishing an AGI, Intensive Agricultural District Classification, on the basis . of the Sunmary, Report of Findings and Recornmendation as set forth in Planning Comnission Resolution No. 66-74 WITNESS my hand and seal this 31st day of October, 1966. J. E. LEWIS (SEAL~ In the Matter of Planning Comnission Request of Santa ' Ynez Valley Sales (66-RZ-34) for Initiation of Ordinance Amending Article IV of Ordinance No. 661 Rezoning Property Generally Located on West Wide of Highway 101, Approximately 4 Miles North of Buellton, 2025 North Highway 101, Buellton from the 322 Notice. ,. commendation for Ordinance Relating to Livestock Auction Yards in AG-General Agr.icultural Districts Subjec, t to Issuance of a Contit. ional Use Permit. ,; ' ''U'' to the M-1 or AG! or Any Other Appropriate District Classification Allowing Livestock Auction Yard and Allied Facilities. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Monday, November 21, 1966, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on the recooanendation of the Planning Comnission on request of the Santa Ynez Valley Sales (66-RZ-34) for proposed ordinance amending Article IV of Ordinance No. 661 to rezone property described as Parcel No. 99-400-08, generally located on the west side of Highway 101, approximately 4 miles north of Buellton and known as 2025 North Highway 101, Buellton, from the "U", Unclassified District to the M-1, Light Industrial, or ~GI, Intensive General Agricultural District, or any other appropriate District classification allowing livestock auction yard and other allied facilities, 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 Comnission on Request of Santa Ynez Valley Sales (66-RZ-34) for Initiation of Ordinance Amending 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, November 21, 1966, at 2 o.'clock, p.m., in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, City of Santa Barbara, State of California, on the recommendation of the Planning CoDBDission on request of the Santa Ynez Valley Sales (66-RZ-34) for proposed ord~nance amending Article IV 0f Ordinance No. 661 to rezone property described as Parcel No. 99~400-08, generally located on the west side of Highway 101, approximately 4 miles north of Buellton and known as 2025 North Highway 101, Buellton, from the ''U", Unclassified District to the M-1, Light Industrial, or AG!, Intensive General Agricultural District, or any other appropriate District classification allowing livestock auction yard and other allied facilities. WITNESS MY hand and seal this 31st day of October, 1966 In the Matter of Planning Co11a11ission Recom:oendation for Ordinance (66-0A-23) Amending Article XI of Ordinance No. 661, as Amended, by Adding Section 7.10 Relating to Livestock Auction Yards in AG-General Agricultural Districts Subject to Issuance of a Conditional Use Permit. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that no action is required at this time inasmuch as the public hearing before the Planning Coumission was closed and the matter dropped from the agenda. Recommendation on Initiation by Planning Comnission of Conditional Use Permit to Validate Exist ing Livestock Auction Facili ties & Allied Uses on Santa Ynez Valley Sales Yard Property at / 2025 North Highway 101, Buellton. Allocating $124,000.00 of State Bond Monies to the City of Santa Barbara for Purchase of Land for Regional Paf k Statement Proposed to be Placed on Plaque and Notice of Dedicatory Services on / 12-10-66, Memorial Rehabil tation Foundation. Consideration of Formation of County Architectural Department .t In the Matter of Planning Conni ssion Reco1111~ndation on Initiation by Planning Co111Dission of a Conditional Use Permit (66-CP-54) to Validate Existing Livestock Auction Facilities and Allied Uses on Santa Ynez Valley Sales Yard Property at 2025 North Highway 101, Buellton. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that no action is required at this time inasmuch as the public hearing before the Planning Co11111ission was closed and the matter dropped from the agenda. In the Matter of Allocating $124,000.00 of State Bond Monies to the City of Santa Barbara for Development of Regional Park. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESQLUIION NO 66-563 323 WHEREAS, the State Beach Park, Recreational and Historical Bond Act of 1964 includes provision for grants to counties and other local public agencies for parks and related facilities included in said act; and WHEREAS, the development of land to be used as a regional park at the edge of the City of Santa Barbara has been considered, recommended and approved by the Planning Cou1nission, Recreation and Park CoD1Dission, and City Council of Santa Barbara; and WHEREAS, the Santa Barbara County Park Co111Dission has determined that this facility would compliment the County Master Plan and regional facilities; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the sum of $124,000.00 be paid to the City of Santa Barbara from County's share of the above referred to Bond Act, said sum to be applied to the cost of land development at the edge of the City of Santa Barbara; and BE IT FURTHER ORDERED AND RESOLVED that George H. Adams, Director of County Parks, 123 East Anapamu Street, Santa Barbara, California, shall be designated as the person to whom correspondence should be directed regarding this matter. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 31st day of October, 1966, 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 ~tter of Statement Proposed to be Placed on Plaque and Notice of Dedicatory Services on December 10, 1966, Memorial Rehabilitation Foundation, ' Santa Barbara General Hospital Pavilion. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Admi.nistrative Officer In the Matter of Consideration of Formation of County Architectural Department. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, 324 Approval of Min,utes of November 7, 1966 Meeting. Execution of Contract With Solvang Danish Days Committee Advertising County Resources . I l ,I ' I and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer, County Counsel, and Director Public Works for study and to consider the question of savings that could be effected through formation of such a County department, and to bring before the Board at a later date for further discussion. ATTEST: Upon motion the Board adjourned sine die, The foregoing Minutes are hereby appr oyedd ' C aJ.rman upervisors Board of Supervisors of the County of Santa Bar bara, State of California, November 7, 1966, at 2;30 o'clpck, a.m. Present: Supervisors George H, Clyd~, Jg~ J. Callahan, Daniel G. Grant, and F. H. Beattie; and J, E. Lewis , Clerk. Absent: Supervisor Curtis Tunnell Supervisor Callahan in the Chair In the Matter of Approval of Minutes of November 7, 1966 Meeting. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reading of the minutes be dispensed with, and the minutes approved, as submitted, In the Matter of Execution of Contract with Solvang Danish Days Conaoi ttee Advertising County Resources during FY 1966-1967, in the Amount of $500. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-564 WHEREAS, A Contract bearing date of July 1, 1966 between the County of Santa Barbara and the Solvang Danish Days Connnittee 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 Authorizing County Counsel to File Suits to Recover Moneys Owed County for Car and Services Rendered in S.B.Co.Gen.Hos / Authorizing County Counse to File Suits to Recover Moneys Owed County. I November 7, 1966 325 Barbara, State of California, this 7th day of November, 1966 by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie None Curtis Tunnell In the Matter of 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 Beattie, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO: 66-565 WHEREAS, certain persons have received services, care and other benefits at the Santa Barbara County General Hospital in Santa Barbara; 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 services, 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, maintenance, services and other benefits as stated above, to recover moneys owed to the County of Santa Barbara, as follows: Estate of Pedro Sanchez 935 Pear Street Carpinteria, California $1,185.57 And appoint John E. Fabyanich, Director of Resources and Collections, as Administrator ad litem as Santa Barbara County's representative for its creditors claim. The County Counsel is further authorized to take all steps necessary for the acco~lishment of said purpose pursuant to the laws of the State of California, in such cases made and provided. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of November, 1966. AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie None Curtis Tunnell 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 at Santa Maria. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: NO: 66-566 WHEREAS, certain persons have received services, care and other benefits at the Santa Barbara County General Hospital in Santa Maria; and 326 Corrections to 1966-1967 Unsecured Assess ment Roll. t I I 1 I I . . 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 services, 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, maintenance, services and other benefits as stated above, to recover moneys owed to the County of Santa Barbara, as follows: Ken Jensen 208 North ffI ff St. San Bernardino, Calif. Ray Estalio 154 W . 18th St. Merced, California $1,707.28 339.21 The County Counsel is further authorized to take all steps necessary for the accomplishment of said purpose pursuant to the laws of the State of California, in such cases made and provided. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 7th day of October 1966 by the following vote: AYES: NOES: AB.5ENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie None Curtis Tunnell In the Matter of Corrections to the 1966-1967 Unsecured Assessment Roll. Upon motion of Supervisor Beattie, 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 1966-67 Unsecured Assessment Roll, as provided by Sections 4831, 4831.5, 4834, 4835 and 4986, 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 1966-67 Unsecured Assessment Roll, as set forth below: From the assessment of Hall, Chapman, tax bill 201-51, STRIKE OFF, Personal Property $150, taxes, all penalties and costs. Furniture removed from Santa Barbara County prior to lien date 1966. From the assessment of Jourdan1 Gilbert A., tax bill 201-437, STRIKE OFF, Personal Property ~70. taxes, all penalties and costs. Not the owner of boat on lien date 1966. From the assessment of Campbell, Allan W., tax bill 201-3620-S, STRIKE OFF, Personal Property $120, taxes, all penalties and costs. Not the owner of boat on lien date 1966. ~ I Recouunenda t io of Road Commis$ ioner for Acceptance of Grant Deeds for :Road Improvements. I November 7, 1966 From the assessment of Mattice Investment Corp., tax bill 201-3816-S, STRIKE OFF, Personal Property $500, taxes, all penalties and costs. Revised and rebilled per additional information furnished by taxpayer. See bill 201- 3908-S. From the assessment of Perkins Alan A., tax bill 211-36, STRIKE OFF, Personal Property $450, taxes, all penalties and costs. Furniture removed from Santa Barbara County prior to lien date 1966. From the assessment of Hendron1 c. R., Co., tax bill 214-131, STRIKE OFF, Personal Property ~2000, taxes, all penalties and costs. Out of business prior to lien date 1966. See new business, Hendron Associates, tax bill 209-21-S. From the assessment of Doyle, Hal, tax bill 215-5 STRIKE OFF, Personal Property $100, taxes, all penalties and costs. Furniture removed from Santa Barbara County prior to lien date 1966. From the assessment of Johnston, Vernon, tax bill 6605-33-S, PARTIAL STRIKE OFF, Personal Property $200, taxes, all penalties and costs, leaving balance $120. Revised assessment on boat per additional information furnished by taxpayer. From the assessment of Ogden, Edward S., tax bill 6640-10, STRIKE OFF, Personal Property $70, taxes, all penalties and costs. Not the owner of boat on lien date 1966. From the assessment of Davis, Leonard M., tax bill 6662-53, STRIKE OFF, Personal Property $150, taxes, all penalties and costs. Not the owner of furniture on lien date 1966. From the assessment of Beck, Don G., tax bill 6913-15-S, PARTIAL STRIKE OFF, Personal Property $420, taxes, all penalties and costs, leaving balance $180. Revised Assessment on boat per additional information furnished by taxpayer. From the assessment of Baker, William E., M/Sgt., tax bill 7208-65, STRIKE OFF, Personal Property $80, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date 1966. From the assessment of McCain; Larry A., tax bill 7208-154-S, STRIKE OFF, Personal Property $150, taxes, all penalties and costs. Boat non-taxable by reason of Soldiers and Sailors Civil Relief Act on file for 1966. From the assessment of Macaluso, Nick, tax bill 7802-165-S, STRIKE OFF, Personal Property $280, taxes, all penalties and costs. Boat sold and removed from Santa Barbara County prior to lien date 1966. From the assessment of Saunders, Fred R., tax bill 8045-3, STRIKE OFF, Personal Property $210, taxes, all penalties and costs. Not the owner of boat on lien date 1966. 327 The foregoing Order entered in the Minutes of the Board of Supervisors this 7th day of November, 1966. In the Matter of Recomoendation of Road Coumissioner for Acceptance of Grant and Deeds for Road Improvements without Monetary Consideration. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following Grant and Deeds for road improvements be, and the same are hereby, accepted, without monetary consideration, as reco1nrnended by the Road Conmissioner; and the Clerk be, and he is hereby, authorized and directed to record said Grant and Deeds in the off ice of the County Recorder of the County of Santa Barbara: / William Cramer and Edna D. Cramer, his wife, as Tenants in Cortnon, for Right of Way Grant, dated November 2, 1966, imprqvement of Gobernador Canyon Road, First Supervisorial District. / Brody Investment Company, a California corporation, for Gift Deed, dated October 24, 1966, improvement of portion of Romero Canyon Road, First Supervisorial District. 328 Authorizing Chairman and Clerk to Execute Re lease of All County Claims to Joe Allan & Farmer Insurance for Damages to County-Owned Vehicle. I Authorizing Chairman and Clerk to Execute Release o All County Claims to Virginia Lois Chandler for Damages to County-Owned Vehicle. I Authorizing Chairman and Clerk to Execute Release of All County Claims to Reno H. Jeske for Damages to County-Owned Vehicle. / I Approval of Request of Roa CoDJDissioner for Waiver of Physical Stand ards of New Employee. / / Corporation of the Presiding Bishop of the Church of Jesus Christ of Latterday Saints, a Utah corporation sole, for Grant Deed, dated October 14, 1966, Oak Knoll Road, Fifth Supervisorial District. In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to Joe Allan and Farmers Insurance for Damages to County-Owned Vehicle, in the Amount of $202.44. Upon motion of Supervisor Beattie, 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 Joe Allan and Farmers Insurance, in the amount of $202.44, for damages to Countyowned vehicle, resulting from an accident on October 19, 1966 on San Marcos Pass Road. It is further ordered that the Director, Resources & C~llections be, and he is hereby, authorized and directed to deposit the draft received in full settlement therefor, to the General Fund In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to Virginia Lois Chandler for Damages to County-Owned Vehicle, in the Amount of $101.88. Upon motion of Supervisor Beattie, 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 Virginia Lois Chandler, in the amount of $101.88, for damages to County-owned vehicle, resulting from an accident on August 28, 1966 on El Carro Lane. It is further ordered that the Director, Resources & Collections be, and he is hereby, authorized and directed to deposit the draft received in full settlement therefor, to the General Fund. In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to Reno H. Jeske for Damages to County-Owned Vehicle, in the Amount of $59.78. Upon motion of Supervisor Beattie, 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 Reno H. Jeske, in the amount of $59.78, for damages to County-owned vehicle, resulting from accident on October 13, 1966. It is further ordered that the Director, Resources & Collections be, and he is hereby, authorized and directed to deposit the draft received in full settlement therefor, to the General Fund In the Matter of Approval of Request of Road Comnissioner for Waiver of Physical Standards of New Employee. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Road Commissioner for a waiver of physical standards for Richard T. Standish, Engineer III be, and the Statement fro State Dept of California Highway Patro for Crossing Guard Service Provided the County. ) Communications for Inf ormatio Only. I Request of City of Santa Maria for Can cellation of Lot Cleaning Charges Erron eously Levied by City of Santa Maria. / Publication of Ordinances Nos 1757, 1758 and 1759. J . Recommendatio of l'lanning Director for Release of Bon for lnstalla- tion of Chain Linlf Fence for Tract 1/10,402. I I I i I I l I November 7, 1966 329 ' ' same is hereby, approved; Dr. David Caldwell having given favorable reconunendation for said waiver. In the Matter of Statement from State Department of California Highway Patrol in the Amount of $191.06 Covering September, 1966 Payroll for Crossing Guard Service Provided the County. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Auditor. In the Matter of Planning Conmission Communications for Information Only. The following communications were received from the Planning Commission, for information only, and ordered placed on file: /Approved request of Jeanene Mangler (66-CP-80) for Conditional Use Permit to Operate dog boa~ding kennels, south side of State Highway 246, 1/2 mile easterly of Santa Rita Road intersection, Lompoc area. 1 Notice of no Commission meetings on November 23 (66-M-115) and 30th (66-M-1~3). In the Matter of Request of City of Santa Maria for Cancellation of Lot Cleaning Charges Erroneously Levied by the City of Santa Maria. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Auditor and Tax Collector for cancellation on the tax roll. In the Matter of Publication of Ordinances Nos. 1757, 1758 and 1759. It appearing from the affidavits of the Principal Clerk of the Santa Barbara News-Press and Lompoc Record that Ordinance Nos. 1757, 1758 and 1759 have been duly published in the manner and form prescribed by law; Upon motion, duly seconded, and carried unanimously, it is determined . that Ordinance Nos. 1757, 1758 and 1759 have been duly published in the manner and form prescribed. by law In the Matter of Reconunendation of Planning Director for Release of Bond for Installation of Chain Link Fence for Tract 1/10,402. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and . carried unanimously, it is ordered that the following bond for the installation of a chain link fence for Tract #10,402 be, and the same is hereby released as to all future acts and conditions: . United Pacific Insurance Company, as Surety- Montclair Enterprises, as Principal, for Bond No. B488012 dated December 29, 1965, in the amount of $1,070.00 330 Issuance of Negotiable Not to Cuyama Joi Union School District. I Execution of Agreement with Santa Ynez Valley Union High School District to Assign County Employee as Construction Inspector for Alterations to School Buildings. / cceptance of Easement Deed by County & Flood Control District from American Nat'l Red Cross for Mission Creek, State & Alama Treets. Detaching Territory fro S.B.Co.Fire Prdtection Dist (Solvang Municipal Impro\ rement Dis ) I In the Matter of Issuance of Ot;le Negotiable Note to Cuyama Joint Union School District, $50,000. . Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda In the Matter of Execution of Agreement between County of Santa Barbara and Santa Ynez Valley Union High School District to Assign County Employee as Construction Inspector for Alterations to School Buildings. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-567 - . WHEREAS, there has been presented to this Board of Supervisors an Agreement dated November 7, 1966 by and between the County of Santa Barbara and the Santa Ynez Valley Union High School District by the terms of which provision is made for Assignment of County Employee as Construction Inspector for Alterations :to School Buildings; 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 HWREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instruments 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 November, 1966, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie None Curtis Tunnell In the Matter of Acceptance of Easement Deed by the County and Flood Control District from American National Red Cross for Mission Creek, State & Alamar Streets, Parcel No. 1, Folio No. 279. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Easement Deed from the American National Red Cross, a corporation organized and chartered under the laws of the United States of America, dated September 9, 1966 be, and the same is hereby, accepted by the County of Santa Barbara covering creek area and access road area for flood control maintenance purposes, Mission Creek, State & Alamar Streets, Second Supervisorial District, Parcel No. 1, Folio No. 279. . It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Flood Control District for acceptance prior to recordation by the County Right of Way Agent In the Matter of Detaching Territory from the Santa Barbara County Fire Protection District {Solvang Municipal Improvement District). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution of the Board of Directors of the ' November 7, 1966 331 Santa Barbara County Fire Protection District was passed and adopted: RESOLUTION NO. 66-568 WHEREAS, the Santa Barbara County Board of Supervisors as ex officio the Board of Directors of the Santa Barbara County Fire Protection District proposes to detach certain inhabited territory from said district; WHEREAS, this proposed change of organization involves changes in the boundaries of said Fire Protection District; and WHEREAS, the District Reorganization Act of 1965 (Government Code Section 5600 et. seq.} requires that b~fore such proceedings may be initiated by this Board, an application must be submitted to the Local Agency Formation Conunission for review, report and recomnendation; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AS FOLLOWS: - . 1. The Board of Directors of the Santa Barbara County Fire Protection . District submits to the Local Agency Formation Conmission, pursuant to the District Reorganization Act of 1965, a Resolution of Application proposing a detachment of territory from the Santa Barbara County Fire Protection District. 2. As part of its application, the Board of Directors of the Santa . Barbara County Fire Protection District submits the following attached Exhibits . which are made part of this application: Exhibit ''A'', which is a boundary description of the detachment. Exhibit ''B'', which is a map description of the proposed -detachment. Exhibit ''C'', which is a Justification of Proposal as required .by the Rules of the Local Agency Formation Commission. Passed and adopted by the Board of Supervisors as Ex Officio The Board . of Directors of the Santa Barbara County Fire Protection District of the County . of Santa Barbara, State of California this 7th day of November, 1966, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, . and F. H. Beattie NOES: None . ABSENT: Curtis Tunnell DESCRIPTION .OF PROPOSED WITHDRAWAL . OF TERRITORY FR"OM THE SANTA BARBARA . . COUNTY FIRE PROTECTION DISTRICT . . Beginning at the southerly corner of Tract No. 29 of Rancho San Carlos . de Jona ta, as said tract is shown upon that certain map entitled, ''Sheets 7, 8 and 9, of the continuation of the six sheets of the map of survey made by F. F. Flournoy of a part of the Rancho San Carlos de Jonata, dated April 8, 1910," and filed in the Santa Barbara County Recorder's Office, October 24, 1910, in Book 5 at pages 84, 85 and 86 of Maps and Surveys; thence northwesterly along the southwesterly line of said Tract No. 29, the following bearings and distances, North 4141' West 501.70 feet; North 3257' West 838.20 feet and North 3856' West 318.08 feet; thence leaving the southwesterly line of said Tract No. 29, South 1320'30" West 19.15 feet; thence South 5840'20" West 990.67 feet to a point in the westerly line of Lot No. 30 of said Rancho San Carlos de Jonata; thence North, along the west line - of said Tract No. 30, a distance of 1649.81 feet to the northerly corner thereof 332 ' ' 1 ' ., and a point in the southwesterly line of Tract No. 27 of said Rancho San Carlos de Jonata; thence in a general northwesterly, northerly, northeasterly and southeasterly direction along the southwesterly, westerly, northwesterly and northeasterly lines of said Tract No. 27 to a point on the center line of Chalk Hill Road; thence continue southeasterly along the southeasterly prolongation of the northeasterly line of said Tract No. 27 to a point on the southerly prolongation . . of the westerly line of that certain 13.50 acre tract of land shown upon the map thereof, recorded in Book 27, at page 55, Record of Surveys, in said County Recorder's Office; thence northerly along said prolongation to and along the . westerly line of said Tract to the northwest corner of said Tract; thence easterly . along the northerly line of said 13.50 acre tract of land to the northeast corner thereof, being a point in the westerly line of that certain tract of land described in the deed to Charles W. Sutter and Margaret L. Sutter, his wife, recorded in . Book 1325 at page 527 of Official Records, in said County Recorder's Office; thence northeasterly along the northwesterly line of said Sutter tract of land to the northwest corner thereof and a point in the southwesterly line of that certain tract of land described as Parcel One in the Decree Establishing Death of Joint Tenant, in the Matter of the Petition of Zada Saunders to Establish the fact of the Death of Fletcher Jennings Saunders, also known as F. J. Saunders, Deceased, recorded in Book 847 at page 368 of Official Records, in said County Recorder's Office; thence southeasterly along the southwesterly line of said Parcel One to and along the southwesterly line of those certain parcels of land described in the deed to Jess B. Clark and Edna C. Clark, husband and wife, as joint tenants, dated November 8, 1944, and recorded November 29, 1944, in Book 620 at page 275 of Official Records in said County Recorder's Office, to the southeast corner thereof and a point in the easterly line of Rancho San Carlos de Jonata; thence northerly along said easterly line to the northwest corner of that certain 61.939 acre tract of land shown upon that certain map thereof, recorded in Book 28 at page 41, Record of Surveys, in said County Recorder's Office; thence easterly along the northerly line of said 61.939 acre tract of land to and along the northerly line of that certain 31.358 acre tract of land shown upon the last hereinabove mentioned map to the northeast corner thereof; thence southerly along the easterly line of said 31.358 acre tract of land to a point in the northerly line of Section 15, T. 6 N., R. 31 W., S. B. B. & M.; thence along the northerly line of said Section 15, North 89 46 '42'' East 1309. 71 feet to the section corner coDDDOn to Sections 10, 11, 14 and 15, Township 6 North, Range 31 West, San Bernardino Base and Meridian; thence along the northerly line of Section 14 South ] 8957'07'' East 1124.85 feet to a 1/2 inch pipe survey mon11ment set in the center I line of Alamo Pintado Creek; thence leaving said northerly line of Section 14 and following the center line of said Alamo Pintado Creek the following courses and distances; south 4302'40'' West 152.75 feet; South 3000'50'' West 135.56 feet; South 113 '40'' East 111. 62 feet; South 25 04' 20'' West 70. 38 feet; South . . 830'30'' East 153.10 feet; South 2048'40'' West. 87.36 feet; South 6751' West . . 143.44 feet; South 249'20'' East 135.03 feet; South 5300'20'' West: 116.23 feet; South 1025'10" West 177.80 feet; thence leaving the center line of said Creek . South 2750 145'' East 258.64 feet to a point in the northerly right of way line of State Highway Route 246 as shown on the State Highway Plan V-SB 149-D Sheet 5-7, said point being on a curve in said right of way line the radial center of November 7, 1966 333 which bears South 2750'45'' East 1570.00 feet, and the delta of which is 1838'37'', the length of which curve is 510.87 feet; thence along the arc of said curve in a southwesterly direction through a delta of 1414'02", a distance of 390.04 feet; thence along said right of way line South 4830'40" West 208.92 feet; thence ' continuing along 818id right of way line the following courses and distances; South 3535'35'' West 302.04 feet; South 5119'00'' West 533.04 feet; South 5927'20'' West 515.37 feet to the southeasterly corner of the tract of land described in . . lease to Nielsen's Market, a California Corporation, recorded in Book 1933 at Page 412 of Official Records, records of said County; thence continuing along said right of way line, South 5938'15" West 21.16 feet; thence southwesterly 228.02 feet along an arc of 430.00 feet radius curving to the right through a . central angle of 3023'; thence South 0001'15" West 70.00 feet to the East-West center line of said Section 15; thence easterly along said East-West center line to its intersection with the center line of State Highway No. 246, as the same row exists; thence southwesterly along the center line of said State Highway No. 246, as the same now exists, to a point located 425.00 feet easterly from, measured at right angles thereto, the North-South center line of the East half of said Section 15; thence southwesterly on a direct line to a point in the southerly line of that certain tract of land shown on the map thereof; recorded in Book 31 at page 100, Record of Surveys, in said County Recorder's Office, 250.00 feet from, measured at right angles thereto, the hereinabove referred to North-South center line of said East half of Section 15; thence south along a line parallel with and 250.00 feet easterly from, measured at right angles thereto, said North-South center line of the East half of Section 15 to its intersection with the easterly prolongation of the southerly line of that certain 2.14 acre tract of land shown upon the map thereof, recorded in Book 30 at page 11, Record of Su;rveys, in said County Recorder's Office; thence westerly along said prolongation to and along the southerly line of said 2.14 acre tract of land and its prolongation westerly to a point in the exterior boundary of the Solvang Municipal Improvement District, as said District is described in Chapter 1635 Statutes of 1951 entitled ''An act creating the Solvang Municipal Improvement District etc.''; thence in a general northeasterly, northerly, westerly, northerly, southwesterly, southeasterly, southerly, easterly and northeasterly direction, along the exterior boundary line of said Solvang Municipal Improvement District, as described in said Chapter 1635 to the southeast corner of Lot 2, Section 22, Township 6 North, Range 31 west, s. B. B. & M.; thence North 2349'12'' East 1437.57 feet to a point on the northerly line of Rancho de la Mesita; thence along said northerly line South 8922'10'' East 297.94 feet; thence South 1320.67 feet; thence North 8925'26'' West 252.17 feet; thence South 0107'50'' East 121.04 feet; thence South 1139'00'' . West 173.19 feet; thence South 3038'20'' West 137.06 feet; thence South 0858'40'' . East 119.96 feet; thence South 2119'50'' East 43.64 feet; thence Southwesterly along a curve whose radius is 319.88 feet a distance of 155.74 feet; thence southwesterly along a continuing curve whose radius is 961.75 feet a length of 141.19 feet; thence South 77-00'40" West 88.94 feet; thence southwesterly along a curve whose radius is 1775.32 feet a length of 78.19 feet; thence South 7932'04" West 84.58 feet; thence southwesterly along a curve whose radius is 651.58 feet a length of 83.40 feet; thence South 8652'04" West 58.34 feet; thence westerly along a curve whose radius is 1038.59 feet a length of 123.32 feet; thence cont' 334 . I I l inuing along another curve whose radius is 257.15 feet a length of 112.66 feet; thence North 6113'37" West 13.46 fe~t; thence along a curve westerly whose radius is 1471.64 feet a length of 171.55 feet; thence North 5432'53" West 650.00 feet; thence North 5349'40'' West 214.80 feet; thence North 5116'26'' West 40.62 feet; thence South 2043'10" West 1602.25 feet along said easterly line of Rancho San Carlos de Jonata and the southwesterly prolongation thereof to the point of intersection with the northerly line of the map entitled ''Record of Survey Portion of Lots 2, 3 and 5 Rancho Alisal" which map was filed in the Office of the County Recorder of Santa Barbara County in. Book 49 at pages 20 and 21, Record of Surveys; thence South 6705'15'' East 378. 22 feet along said northerly line to the Northeasterly corner of said map of Rancho Alisal; thence along the easterly line of said map of Rancho Alisal the following courses and distances; South 427'10'' West 180.00 feet; thence South 6700'00'' East 230.00 feet; thence . South 300'00'' West 350.00 feet; thence South 8500'00'' East 280.00 feet; thence . . South 600.00 feet; thence South 4800'00'' West 280.00 feet; thence North 6430'00'' West 224.88 feet to a point on a curve concave to the Northwest, the center of which lies North 6653'06" West 580.00 feet; thence Southwesterly along said curve with a radius of 580.00 feet through a delta of 5038'50'' a distance of 512.70 feet to the end of said curve; thence South 7345'44" West 190.96 feet to the beginning of a curve concave to the Southeast; thence along said curve, with a radius of 970 .00 feet, through a delta of 1423'12'' a distance of 243 .56 feet to the end of said curve; thence South 5922'32" West 202.93 feet to the beginning of a curve concave to the Southeast; thence along said curve with a radius of 370.00 feet through a delta of 030' 50'' a distance of 3.32 feet to a point which . lies South 5624'10'' West 289.60 feet from point No. 11, as said point No. 11 is shown upon that certain map thereof; filed in Book 49 at page 20 of Record of Surveys in said County Recorder's Office; thence South 5624'10" West 31.75 feet to a point on a curve ~oncave to the Southeast, the center of which bears South 3603'22" East 370.00 feet; thence Southwesterly along said curve with a radius of 370 .00 feet through a delta of 4612 '28'' a distance of 298 .40 feet; thence leaving said curve North 7800'00'' East 115.00 feet; thence South 2930'00'' East 1,075.00 feet; thence East 530.00 feet; thence South 600.00 feet; thence South 3915'00'' West 550.00 feet; thence South 3000'00'' East 750.00 feet; thence East 300.00 feet; thence South 449 122" West 196.56 feet to a point which lies on a curve concave to the southwest, the center of which lies South 6002'22" West 140.00 feet; thence southerly along said curve with a radius of 140.00 feet, through a delta of 49 28' 29'' a distance of 120 .89 feet to the end of said curve to its intersection with a curve concave to the West, the center of which lies South 83 05'26" West 230.00 feet; thence along said curve concave to the West, with a radius of 230 .OO feet., Southerly through a delta of 2605 '28'' a distance of 104. 74 feet to the end of said curve; thence South 1910'54" West 223.69 feet to the beginning of a curve conczve to the Northwest; thence along said curve with a radius of 1,000.00 feet through a delta of 843'13'' a distance of 152.20 feet to its intersection with a curve concave to the Northwest, the radius of which lies North 83 54'15" West 181.28 feet; thence southerly along the arc of said curve to the right with a radius of 181.28 fee~ and a central angle of 5348'10'' a distance of 170.23 feet to the end thereof; thence South 4304'40" East 132.49 feet; thence South 6 141 10'' East 302.00 feet; thence South 5504'30'' East 218.85 feet; thence South 1342'45'' East 170.38 feet; thence South 1726'20'' E~st 831.30 feet; thence South November 7, 1966 335 1335 155'' East 220.08 feet; thence South 1335 155'' East 475.37 feet; thence South . 3559'05'' West 182.58 feet; thence South 11-44'05'' West 298.48 feet; thence South . . 1116'20'' West 280.14 feet; thence South 27-50150'' West 174.80 feet; thence South . . 1221 'lO'' West 278.00 feet; thence South 8-3810'' West 191.08 feet; thence North . 7653'55'' West 274.85 feet; thence leaving said easterly line North 7653 155'' West 423.15 feet to a point in the centerline of Alisal Road as shown on said map; thence along said centerline the following courses and distances: North 655' East 60.39 feet; thence along the arc of a circular curve to the left tangent to the preceding course with a radius of 720.00 feet and a central angle of 1715 1 a distance of 216.77 feet; thence North 1020' West 414.45 feet; thence along the arc of a circular curve to the right tangent to the preceding course with a radius of 1432.40 feet and a central angle of 1250' a distance of 320.83 feet; thence North 230' East 234.43 feet; thence along the arc of a circular curve to the left tangent to the preceding course with a radius of 716.20 feet and a central angle of 627' a distance of 80.63 feet; thence leaving said centerline along the line comnon to Alisal Guest Ranch and Alisal Golf Course as shown on said map . South 8359'26'' East 166.00 feet; thence North 3532'45'' East 146.00 feet; thence North 7627 130'' East 340.10 feet; thence along the line comnon to Alisal Golf Course and Alisal Development Area the following courses and distances: North 3426'45" West 998.46 feet; thence North 3645 105'' West 306.25 feet; . thence North 2216'25'' . . West 397.25 feet; thence North 6553 110'' East 214.51 feet; thence North 5559'25'' . East 148.54 feet; thence North 3037'10'' East 1107.05 feet; thence North 8035'15'' West 233.29 feet; thence South 6021'55'' West 758.44 feet; thence North 6119'35'' . West 48.63 feet; thence North 253'25'' East 525.48 feet; thence North 750'50'' . West 297.08 feet; thence North 7817'30" West 279.75 feet; thence South 8631' . West 152.94 feet; thence North 1950'20" West 173.41 feet; thence leaving said common line North 8411 110" West 579.68 feet to a point in the centerline of Alisal Road; thence North 1936' West 200.00 feet along said centerline; thence leaving said centerline North 6101 '40'' East 588 .51 feet to a point on said line comnon to Alisal Golf Course and Alisal Development Area; thence along said couunon line the following courses and distances: North 011' East 297.57 feet; thence North 1524135'' West 342. 70 feet; thence North 830'25'' East 252.66 feet; thence North 133'30" West 556.70 feet; thence North 4018' West 250.62 feet; thence . North 4232'40'' East 314.17 feet; thence Borth 7148' East 192.17 feet; thence North 2604'50'' East 145.49 feet; thence North 5247'05'' East 520.58 feet; thence . leaving said comnon line North 6228'30" West 873.93 feet to a point in the center- . line of Alisal Road; thence North 2731'30" East 764.91 feet along said centerline; . thence North 30'361 East 780.28 feet; thence North 5919'40'' West 16.87 feet; . thence South 2905 100'' West 100.00 feet; thence North 5919 140'' West 120.00 feet; . . thence North 2905 100'' East 100.00 feet; thence North 5919'40'' West 278.00 feet; . thence North 1643'00'' East 823.73 feet; thence N 5919'40'' West 536.22 feet; thence North 6614140'' West 262.22 feet; thence North 3329'50'' East 41.82 feet; thence North 6707' West 329.37 feet; thence North 4336' West 358.90 feet to point of beginning. The above is a combining description of the descriptions contained in Santa Barbara County Board of Supervisors Resolutions No~s 12581, 18278, 21884, 21885, 21886, 21887, 22813, 23155 and 24122 by which these territories were annexed to the Solvang Municipal Improvement District EXHIBIT A 336 Recommendation of County Advisory Landmark Committee for Board Approval of Committee's Action to Approve Plans for Addition of Library and Parish Off ice on West End of Mission Santa Barbara. I Recommendation of County Advisory Landmar Committee for Board Approval of Official Sign for Sisquoc Church. I Report from County Counsel on Request of Isla Vista Beach Student Housing Assn for Appearance Before Board to Discuss Present Zoning Violations at 6850 El Colegi Road, Goleta. I Directing County Auditor to Make Cash Transfer of $13,000 from Fish & Game Fund & $9,615 from General Fund (Oil Royalties) into Gaviota Pier Maintenance Trust. I Submission of Project Plan b Health Dept in Connection wit Application to State Division of Alcoholism for: Contract Under McAteer Act: for County Alcpholism / Program. I Approval of Request of District Atty for Assignment of Space Formerly ldentifie as Carpenter's Shop at Rear of Bldg on Santa Barbara Street,for D (Exhibits ''B'' and ''C'' ( Resolution -on file. attached to Original) ) In the Matter of Recommendation of County Advisory Landmark Committee for Board Approval of Committee's Action to Approve Plans for Addition of Library and Parish Office on West End of Mission Santa Barbara. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the action of the Santa Barbara County Advisory Landmark Committee, at its meeting of October 13, 1966, to approve plans for the addition of a library .and parish off ice on the west end of Mission Santa Barbara be, and the same is hereby, approved. In the Matter of Recommendation of County Advisory Landmark Committee for Board Approval of Official Sign for Sisquoc qhurch. UP.on motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Santa Barbara County Advisory Landmark Committee for Board approval of a sample of the Official sign for the Sisquoc Church, as submitted be, and the same is hereby, confixncd. In the Matter of Report from County Counsel on Request of Isla Vista Beach Student Housing Association for Appearance before Board to Discuss Present Zoning Violations at 6850 El Colegio Road, Goleta. Upon Motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled ~tter be, and the same is hereby, continued to Monday, November 14, 1966, at the .request of County Counsel. In the Matter of Direc~ing County Auditor to Make Cash Transfer of . $13,000 from Fish & Game Fund and $9,615 from General Fund (Oil Royalties) into Gaviota Pier Maintenance Trust Fund for Pier Improvement Project. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to make a cash transfer of $13,000 from the Fish and Game Fund and $9,615 from the County General Fund (Oil Royalties) into the Gaviota Pier Maintenance Trust Fund to finance Gaviota Pier improvement project. Money collected from the oil companies for the use of Gaviota Pier . starting November 1, 1966 will be credited to the General Fund (Oil Royalties). In the Matter of Submission of Project plan by Health Department in Connection with Application to State Division of Alcoholism for Contract under McAteer Act for County Alcoholism Plapning Program. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, November 14, 1966, as requested by the County Health Officer. In the Matter of Approval of Request of District Attorney for Assignment _, of Space Formerly Identified as Carpenter's Shop at Rear of Building on Santa Barbara Street, Housing Sealer of Weights & Measures, for Drunk Testing Program. - J Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and k Testing Program. Requests for Appropriation, etc., of Funds. ( Allowance of Claims. / I I November 7, 1966 337 . carried unanimously, it is ordered that the request of the District Attorney for the assignment of space formerly identified as the carpenter's shop at the rear of building on Santa Barbara Street housing the office of the Sealer of Weights & Measures, for a drunk testing program be, and the same is hereby, approved. In the Matter of Requests for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: REQUEST FOR APPROPRIATION, CANCEJJ.ATION, OR REVISION OF FUNDS $2,245.80 Transfer from Budget No. 64 C 1 to 180 C 1 $ $ 600.00 Transfer from Reserve for Contingencies to 50 B 10 125. 00 Transfer from Reserve for Contingencies to 20 B 22 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 338) 338 I l I I' j I - - NUMBER PAYEE 9tJI aNl hie-- Co 9'J) Lo,. leol't 1'11t1 99M . ,. Co 9935 t . ftliH 9936 ranet.a M. J. "'' Auita le Tr 9JJ8 J. . llWl 9'39 1 . 1111 . 99110 I. ltowa . 911 1 hi.JI C 99-. llNJlt W. lollal 91-S _ cou 9'4- V. -J. Gl'Stfia 9t"5 . , aoua ""' . 9tT IMH ,.,Ullo 9'48 . . 99~ n.sM o 99SO 9"1 lco11PO li.Ut JIOtp&al 99P Vll1lt MIOn 99" . ~ 9111 II'. 1.ek Olt 99'6 l.Y.D He 9P5T 9958 . calbe11 9959 co-7 "' .u . 9961 ~o- 9961 ra.i 1 . trJA 9163 ,. lliMNa 9tA 9961 "" vwsa. 011u 9'61 ~- , 1 99'8 40 Co_.l G Co AC-1 !57 . . - . . , ~- '='\ SANT A BARBARA COUNTY PURPOSE SYMBOL " 11 , . , J!DJ. 1a16 LilllllM Ito , 1 ,_._,. ro~ to ' 1 , 9 ta J)o 1oau h Do 1. 3 Mt l.n 1 15 ant&S CS. . " , 1, Do lo CINUlMU ao a 1 I " , ~ Mt hn aoato ~- 11 111' De . . o " aa DO h 1)o Do o " 21 Do ,. . ao _, ~. Sen 38 813 WARRANT ALLOWED FOR u.sa M.40 809.10 "'9 IOI."' eot.oo s.9, , . - i.OJ MJ.65 1.955.00 111.n .-r.64 ,, a.\.aS l ., IJ.65 ''' --:-~ 7.,0 1 ., u.60 u.es '' lJ15 TT5 1.15 10.ot l.15 5J.O 71.31 1.50 l.lt 18.JC) . . '" ' REMARKS 1 ,., 17 'J. '.Jo.e NUMBER PAYEE PURPOSE ot.'r or -. ,. 1. " - Idler . '=. t . . _. (G-if.\.) . ,. tei.u llh-11 , 1 . G.lh'91 ~ ,___ . ~ ,. ., . , . o , ., . . 1 1 "" . hlQMM 8J nao . Mt.I of ' "81 ~--- ,, ,. . "'' .ual . ., , Oowt lbttlill '98' . o ,. . ., ftlle, ' . . - a.wi.,t . llO&l-D -- lllliU ,. , ,. "91 .,., ,. . i., ., . ,. "" ., . s.~ . ., "" . ., . Ida ;1, "" -ite1_.o. ma ~,.i.,.oo "'' .,,.s. co . , a., llld 10001 , " &:ll , . / I , i.w cu- ., AC-1157 SYMBOL St Q toe' Do 53. ,_ . Ir ,. ia to . . ' 11 J , Tlll o 1715 , J .,. t . J . , ' toll t., o UOaJ 80 noa ao uoa S uo11 ----~-- ---- - -------~- WARRANT ALLOWED FOR "'If 150.00 1-50.00 '.' ., '" J.B ., . '8.85 , . in.ft 1.91 u.u 11.se u.oo Bf.TO lf.TO J.'-J '''' - If .5' 1s.- ,_ 11 ,. 1'8.ft u.u l,.10 T.' . ., ., . ''' n.50 REMARKS G '-T . '''f't uo11 1.90 uoaa '' . - r NUMBER PAYEE i.- . 1- llill&ne 11 11116 . Ce -i hlefMM Oo ,., , . , , . u 1 bteaD lllU 1111 OJ.sat I. atui.a lOOU -us,.,_ 1111 leffl & . 1r DlHlM - w . 1- a.T.lla,_ s. i- . s. , 11115 . latll llllT IU.U. a. 8111 , . l., 1GOJO O.Oh 11931 "'' -- au 1 . atilt ls.Ma l,. C.-Mla llOJT , . lGOJI J . lll'9 --.-ui. 18"1 , " _ ACl!S7 PURPOSE SYMBOL. , UO aen llO , iaa s . 1naa waa h lJI J.DI M DO hta.n ~u t to CllI 151111 laathl'lal I JJO . Do ta 150 II o o DO o DG D Do Do WARRANT ALLOWED FOR l.11 1 '" J.n u.oo 's. '" lT.TJ ltM . ''" so. . ,. 1.71 1.11 a.so ,. "" '' 1.19 a.ia U.M ''" 1.TS 1-. . I REMARK.$ NUMBER PAYEE lOIU 18"J 1 U.1111 ~ . , . . 1"6 14*T , . .al tel . Co 100_, Ill G ._, . 1005t . lOID 10ISI . lOIJS c.,. 1- -~- lOIU . . 11116 -- lOOf f 10058 . lll 11111 lOOB llMO 10M1 aei.e a11 ' -l loMJ ' lOla . 10065 n.a.a a. 111. ltiMT 11111 1 - lOIA 11~. 1"'9 1 1ocrro ,. . lGorl IM_C 1111~ , lOOTS ,. . 1007' . , 1007I , I . 1 1fil1at lOOrT ft'Uilfot Cleal'l.ils AC-1!57 ' SANTA BARBARA COUNTY PURPOSE . Do . aen ., ,. . - lat ,, 0-.b t (G f-T) - . ., lo , " . t . , " Do ~ . , DO JJo , --- DATE -fa bM SYMBOL. uoau Do IP a J 151 u 111 .,. . 191 Do . 0. 151 CI 155. lit. II WARRANT ALLOWED FOR ,. 1 ., 1.50 ,'_',. TTlf m. , . llO.OI 11.to 1.50 '" 10 . 51.i' 1,10J.59 as.se '' .' 6f, . JI.,. s.JO 1,'.f, . UT.50 as.oo UT.50 t.11 '.91 ?.l, REMARKS Plr Yr NUMBER ' 11 lOlll 1111) , ,, l . , 11181 "*' 1 11 ,,. 11 1"" 1"9 10lt6 lalif ,. 10100 lOlOl 10111 l010J i ltlOJ 1os 10lOT lOllt lOUO 181U ltUI lQllJ iou lWf AC-1!57 SANTA BARBARA COUNTY FUND DATE - L , , PAYEE &llDO .-. ., . , . , ,., . , . . . ~ . . - ,. . ~ . hdtvalI . ~~ Vol'i 111- . -- -~,. . , tltl I OJ" o.,. Cat . C:MllafM , . ll'l-0. Aali'd- . ' "'._ ~ eJUD COUIM. . . . . , ,,. Olli 1 ,. ,.ldll lo"M PURPOSE SYMBOL. . ltf a h . . b lo ,. 90 h h . . Do . lo . ,. u . 1't. '' bat Un, lltU Do Do h Do h JM Ste WARRANT ALLOWED FOR , . . . ., ., . " ". no." lf.60 lJ.a , . ,. al.'5 lt. . lfff . ,. . I0.)5 . ., , . 11.1 . "" "" T.71 ap&.60 . no.IJ '''' 111.00 aoo oo JI.so soo . m. REMARKS I j I ' l , SANTA BARBARA COUNTY FUND --1ia.1lr-------- DA I NUM BER PAYEE PURPOSE I SYMBOL 10UI ,. . , ., lff a 1' lOUT WlJ.lMla OU1N 1oa1e ltllt , . ltllS , i , . . d., 18111 . 1- ,. 10115 , . 10116 Cllilbd l:llt lOJlf teaale Wlllte. lllt i.- ao CeJlt UI Oo . 159 as 10ll9 leC . llah to l01l0 ,_,.,. fJletMft llO 15 lOJ.SI to ,.,. . 1111' ,. .J o 101S' . c. 11111 lOIB . us. tne 1'. IJ leu6 l e CoilltW. Ge lOUT ,., 161 a IO 10QI JM -- ftU . 1'5 a II 1019 101'4 soau iMti.1. IU.Nd 101 . ft . " 11'1 J i , . ftM . lTl 111" Cltl' et laata ._ lat . . 1TJ . 101., 11e110.-.-. . '"~-- 17' a II 101'6 IOhta C. tel' Du 119 . 1J 1011 . , llO.' 181'8 , * i't 1 Oo *., 11111 lo hI Oi lOJ.Jl &O-t Ce 11151 Go lOUS It.le V'9 !Ilea lfU' Afl&e I 6 tnlt a. fttl . AC-157 WARRANT ALLOWED FOR 100.00 .1 .u1.10 . , n. i . m. 90.31 AJ. 1.s. '"' llJ.00 . ,. . i-. . . , llt.lJ ''" 10.ao 1.e -. . i.,.n IT.Gt "''u*.n" .10 100.ot 1.15 ''" " .,' '.' '"' T6.oo REMARKS SANTA BARBARA COUNTY FUND llUlr NUMBER PAYEE PURPOSE SYMBOL. lOlB C len 111 s 101" . ftl, c. 111 J lfUT .alt.la_ Co 115. s 11151 Oitr or__ AIJ.r 115 0 2 lOISI . , . S.ft 191. 10 101 llrieittAt 6UtrM ltl ., lft6S caflal a'' t 14 lt:M 14 l'5. l i fd.tal I 14 110. 14 171 - la16J . * l 1' 11, i '. 11 a i 15 lt IO a 1 "a 1 J81 " 14 ft. 1, "a 1 ., 1 ff l- 10S. 1 106. 1 U0 1 1U l 15 14 Ull lJI 1 lSO al' AC-1!57 WARRANT ALLOWED FOR ,, ll.lt ''" ~ (Tl.) ,_,. "-.-. 11.16 (3'1.A) Q.5' 1 1. ,.,. ,ti,m.-.1 51 . ,. . .,', ." IJIM U.f6 ,l.60 IT.'T i.oo ,. . ta.oo us.1 6.T s.11 !a.00 , . ,. . , 51.00 51.00 REMARKS I NUMBER PAYEE ,. . ltM Otlt Ml b J.Odl . ' 11. -.u., 101 191'9 be lel1' . 11111 lllft "*'I 10ITS .,, . " lOlT' c- AC-1157 SANTA BARBARA COUNTY DATE ' ' ' 4 PURPOSE SYMBOL to.a) , , Ut 1 uoa1 lTI a 1 lY a 1' Wa1 . , , SSC ID ftalll . uoo t nr. . n . 15 -.wi . fdat 111 a IO 111 ., 151 CJ ne.e.1. I.J. ,U.; . . 1,.51,' ,, 19. u " lMtO '' u WARRANT ALLOWED FOR 1.m. sa.oo 91.1 . .,. 11'.'6 . 3' U.IJ '' .-r,1n.J1 ).'Iii.II 1 . 1.1M. '' t.60 1 . 61.00 REMARKS bYr 1)o le NUMBER PAYEE 'I. 11. llQ 0.t Co 10171 eedl hie-- IO 1871 II Ci 10111 lGll tie fidld ltllS lOlM 1, loill 11111 i,, 10190 10ltJ AC-1157 l . ,., " ., ftiMlSa ao!fte - a lWM IMUM IU It 111nS. oa-t,. MUia O&WI._._ SeldltUU.Co SANTA BARBARA COUNTY DATE_ ' _If _"' _f;; ._ 11;:;IC_, PURPOSE SYMBOL. ,. , - ao& I lpl G-6Tl lleia (Cl-IT usn. nlnlft (G 66T) .!;;J . ce, ._ .-ioaaa , . (OI ) . llt ISJl.S. c-uI blau "1 1 . . . 8ift , 1' a 10 , . Do 14'0, WARRANT ALLOWED FOR . . ., l.15 lJl.50 1.00 tl.11 61.0l .,.15 11.11 is. lto REMARKS SANTA BARBARA COUNTY DATE ---f, 1916 NUMBER PAYEE PURPOSE SYMBOL ALWLOAWRREDA NFTO R REMARKS 10198 llMlfle ., It ,. c: a.mas. OWi.At is. 10l9J ' Idler cu ,~ '"'' ,. tr i lllaltll (o1') OQ. ft& llllSC 1CDf4 . , . 11 . "'' . , , . t9'880C , co &A OICAI :JDI m . De 101'8 . . , Slt. 9 18.06 10199 . . . 1.59 , 111.0I Sl91 -- Jli. 0 91.10 10ltl ~., o. 00-.l'tl Slf . 10 111.1, lOIGI 6 . I Sit a lT , . 1 J ~ of Collt -i '19 ll lOI. I lOIO' 81111.R alfl ld 319. 19 1 1.n llltt 19eltie rt9 '19 ., ,.,1 . ,, , 10IOY , o . . ., G.34 _.WU CAP lOIOI , . c.,- "" 10809 l1'1la, D ~ 10l10 Y DC~ p.a& 1Glll , C'1 Do s.1 10IU ,.,l 10IU , .,. 9 . aa 1t11 'I D Cowatr Jk 115 ,c. . to '5S.61 , ' AC-1!57 ' SANTA BARBARA COUNTY FUND l*M1D' NUMBER PAYEE PURPOSE SYMBOL. I SJ6 . ,. . tail .-.saa r.s IAI , ., .,. 1. an --' , ~ . ._, . ,. . - fAl ' , 11 lb Qledl lt Al IPG ,s.a Oftl:lta 91 Al , , , , lNA 4 1',. ,,us. , . a ,., . n.e . AC-157 --- WARRANT ALLOWED FOR )0.00 80 ., J.9J 141.Tl . '" "'' REMARKS NUMBER AC. t!57 111191 . PAYEE OaMWI CNtlar ,. . . , Oil W.11 IM lt c.-., nue u.a I llt IN Mtllt . ~ . . SANTA BARBARA COUNTY PURPOSE I SYMBOL. , ,., . ' MatlUt . .u . . s. . , 19'~1 t tal WARRANT ALLOWED FOR Ms.~s.n 11 . 18.Slt. ,' .'' llJ.8J hJ.U -16T.00 61T.4T 1,061.~ . REMARKS ~---------~--- -------------- - - Execution of 10-Year Fixed Base Operator' Agreement with William J.Luke, Jr. for Santa Ynez Airport. / Rescission of Existing Fixed Base Operator' Agreement with William J.Luke Jr. for Santa Ynez Airport dated 7-11-60, as Amended. . ' ' / Execution of Maintenance Agreement with William J.Luke, Jr. for Santa Ynez Airport. I l I November 7, 1966 339 Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie. NOES: None. . A~ENT: . Curtis Tunnell. In the Matter of Execution of 10-Year Fixed Base Operator's Agreement with William J. Luke, Jr. for Santa Ynez Airport Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried un.animously, the following resolution was passed and adopted:. RESOLUTION NO. 66-569 . WHEREAS, there bas been presented to this Board of Supervisors an Agreement dated November 7, 1966 by and between the County of Santa Barbara and William J. Luke, Jr. by the terms of which provision is made for Execution of 10- year Fixed Base Operator's Agreement with William J. Luke, Jr. for Santa Ynez Airport; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND .IT IS HEREBY RESOLVED that the Chairman and . Clerk of the Board of Supervisors be, and they are hereby, authorized and directed . to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa . . Barbara; State of California, this 7th day of November, 1966; by the 'following vote: . Ayes: George H. Clyde, Joe J. Callahan, Daniel c: Grant, and F. H. Beattie Noes: None Absent: Curtis Tunnell ' In the Matter of Rescission of Existing Fixed Base Operator's Agreement between the County and William J. Luke, Jr. for $anta Ynez Airport dated July 11, - . 1960, as Amended November 13, 1961 and October 28, 1963. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the agreement between the Co\Jilty of Santa Barbara and William J. Luke, Jr., as fixed base operator for the Santa Ynez Airport . dated July 11, 1960, as amended November 13, 1961 and October 28, 1963 be, and the same is hereby, rescinded . . In the Matter of Execution of Maintenance Agreement between the County of Santa Barbara and William J. Luke, Jr. for Santa Ynez Airport. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-570 WHEREAS ; there bas been presented to this Board of Supervisors a . . Maintenance Agreement dated November 7, 1966 by and between the County of Santa Barbara and William J. Luke, Jr. by the terms of which provision is made for Execution of a Maintenance Agreement for Santa Ynez Airport; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, 1 340 Rescission of Agreement with Santa Ynez Valley Flying Club dated 7-11-60 for Use of Santa Ynez Airport Property for Agricultural Purposes. I Execution of Hangar Agreement with William J.Luke Jr. for Santa Ynez Airport. I l I l 1 / Recoonnendation from Request o Standard Oil Company of Calif. for Con ditional Excep tion to Allow Use of 2 Trail ersas Temporary Off ice Space at 5751 Carpinteria Av , Carpinteria. / 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 November, 1966, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie None Curtis Tunnell In the Matter of Rescission of Agreement between the County of Santa Barbara and Santa Ynez Valley Flying Club dated July 11, 1960 for Use of Santa Ynez Airport Property for Agricultural Purposes. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Board hereby gives 90-day notice of rescission of the agreement between the County of Santa Barbara and Santa Ynez Valley Flying Club, dated July 11, 1960 for the use of the Santa Ynez Airport Property for Agricultural purposes In the Matter of Execution of Hangar Agreement between the County of Santa Barbara and William J. Luke, Jr. for Santa Ynez Airport. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-571 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated November 7, 1966 by and between the County of Santa Barbara and William J. Luke, Jr. by the terms of which provision is made for Execution of Hangar Agreement for Santa Ynez Airport; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of california, this 7th day of November, 1966, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H~ Beattie None Curtis Tunnell In the Matter of Planning Coomission Recommendation from Request of Standard Oil Company of California (66-V-76) for Conditional Exception to Allow Use of 2 Trailers as Temporary Office Space at 5751 Carpinteria Avenue, Carpinteria. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Planning Commission from the request of Standard Oil Company of California (66-V-76) for ' - Recommendation to Approve Request of Montclair Enterprises (Tract //10,306) for Adjustment to Allow 25-Foot Driveway Appro - ches on Cer.tai Lots Instead o 16 Feet in General Area of Cathedral Oaks Rd & Stow Canyon Road, Goleta Valley. I . t i j I November 7, 1966 341 a conditional Exception to allow use of 2 trailers as temporary office space, Parcel No. 1-170-15, generally located south of Carpinteria Avenue approximately 1/4 mile east of the Carpinteria City Limit and known as 5751 Carpinteria Avenue, Carpinteria be, and the same is hereby, confirmed, for the use of two (2) temporary, pre-fabricated buildings in the location requested for the trailers, subject to the following conditions: 1) The permit shall terminate on August 2, 1967; but -may be extended upon recommendation of the Planning Counnission. 2) The buildings shall comply with all applicable building code requirements. In the matter of Planning Commission Recooniendation to Approve Request of Montclair Enterprises (66-V-99) (Tract 1110,306) for Adjustment to Allow 25-Foot Driveway Approaches on Certain Lots instead of 16 Feet in General Area of Cathedral Oaks Road and Stow Canyon Road, Goleta Valley. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Commission to approve the request of Montclair Enterprises (66-V-99) (Tract #10,306) for an adjustment from Article VII, Section 15.A(l) of Ordinance No. 661 to allow certain lots to have 25 feet driveway approaches instead of 16 feet as allowed, said properties all located in the area of Cathedral Oaks Road and Stow Canyon Road, east and west of Arundel Road (Tract #10,306) in Goleta Valley, as follows, on the basis that the number of potential curb parking spaces will not be reduced, and subject to the following conditions: Parcel Nos. 69-451-01, -04; 69-453-02, 06, and -10; - 69-461-02y -04, -07, -09, -11, -15 and -17; 69-462-01, -04,-06, -08, -11, -14, -18, -20, -22, -24, -29 and -31; 69-463-02, -09, -11, and -14 (total 28). 1) Compliance with the County Road Department letter dated September 27, 1966, as follows: a) All existing driveways being replaced shall be removed and replaced with standard curb and gutter. b) All existing driveways being widened shall include removal of existing 4-inch sidewalk and - replacement with 6-inch sidewalk within the driveway area. c) Prior to starting any construction within the road right-of-way, the developer shall obtain a road excavation and encroachment permit from the County . Road Department as required by Board of Supervisors Ordinance No. 1491 dated November 26, 1963 d) Upon completion of house and driveway construction and prior to occupancy, the entire road right-of-way shall be cleaned to allow Road Department inspectors to check for damage to curbs, gutters and sidewalks caused by construction traffic. Any damage will be repaired by the developer prior to occupancy. Reco11J'l1Pndation for Approval o Request of Georgia R. Holden for Adjustment to Allow Construe tion of 4-Unit Apt Bldg at 6770 Del Playa Rd, Isla Vista Goleta Valley. ~ I Re co111nenda t ion for Approval o Request of Jae Sager for Conditional Excep tion to Replac 110 Square Foo Lega' l Non-Conforming Lighte Sign at 2645 Jan~n Way, Solvang, Santa Ynez Valley. / , I In the Matter of Planning Coumission Recommendation for Approval of Request of Georgia R. Holden (66-V-107) for Adjustment to Allow Construction of 4-Unit Apartment Building with 7-Foot Sideyards instead of 7.5 Feet at 6770 Del Playa Road, Isla Vista, Goleta Valley. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recormnendation of the Planning Conmission for approval of the request of Georgia R. Holder (66-V-107) for an adjustment from Article V, Section 3 and the 6-R-2 District classification of Ordinance No. 661 to allow construction of a four-unit apartment building and with sideyards of 7 feet instead of the required 7.5 feet, Parcel No. 75-191-38, located at 6770 Del Playa Road, Isla Vista, Goleta Valley, be, and the same is hereby, confirmed, on the basis that the density requested is the same as allowed under present zoning if two duplexes were built on the property, and with the following conditions: 1) Adequate screen planting for the parking area shall be provided. 2) Compliance with the Road Department letter of October 3, 1966, as follows: a) Construction of County-standard concrete driveway and 5-foot concrete sidewalk against the property line along the applicant's property frontage on Del Playa Drive and Sabado Tarde Road. b) Prior to starting any cons~ruction within the road right-of-way, the applicant shall obtain a road excavation and encroachment permit from the c) County Road Department, as required by Board of Supervisors' Ordinance No. 1491, dated November 26, 1963. Occupancy shall be denied until the frontage improvements have been completed and approved by the Road Department . In the Matter of Planning Com111ission Reconnnendation for Approval of Request of Jack Sager (66-V-108) for Conditional Exception to Replace 110-Square Foot Legal Non-Conforming Lighted Sign with 66-Square Foot Sign at 2645 Janin Way, Solvang, Santa Ynez Valley. Upon motion of Supervisor Gran&, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recoam~ndation of the Planning Conmission for approval of the request of Jack Sager (66-V-108) for a Conditional Exception under Article VIII and the l-E-1-0 District Classification of Ordinance No. 661 to replace an existing legal non-conforming lighted sign of 110 square feet with a lighted sign of 66 square feet, Parcel No. 139-063-03 (Meadowlark Motel), generally located on the south side of State Highway 246, approximately 1/3 mile west of the intersection of Highway 246 and Marcellino Road, known as 2645 Janin Way, Solvang, Santa Ynez Valley be, and the same is hereby, confirmed, on the basis of the improved appearance of the proposed sign and on the basis that such a sign is a necessary adjunct to the non-conforming use; and, by virtue of a reduced area, the proposed sign will be a non-conforming use of a more restricted Recommendation for Approval of Request of Richard Finear for Variance to Allow 4-Uni Apartment Bldg on Two 25-foot Lots 6777 Trig Road, Goleta. I I Reccimmendation for jApproval o Request of Sea s, Roebuck & Co. for Variances Involving .Two Drive-ways, etc., at 27 La Patera Lane, Goleta. i / November 7, 1966 nature, and with the following condition imposed: . 1) Prior to issuance of a building permit, all other free-standing signs shall be removed from the property in question. 343 In the Matter of Planning Commission Recommendation for Approval of Request of Richard Finear (66-V-109) for Variance to Allow 4-Unit Apartment Building on Two 25-Foot Lots at 6777 Trigo Road, Goleta. . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of the request of Richard Finear (66-V-109) for a variance from Article V, Section 3 of Ordinance No. 661 to allow building a 4-unit apartment building on two (2) 25-foot lots, Parcel Nos. 75-141-12 and 75-141-13, generally located 300 feet east of Camino Corto, between Trigo and Pasado Roads and known as 6777 Trigo Road, Goleta be, and the same is hereby, .confirmed, subject to the following conditions: . . 1) Development shall be in accordance with the plan identified as ''Planning Commission, 10/26/66, Exhibit Ill, 66-V-109''. 2) Compliance with provisions of the Health Department memo of 9/8/66, as follows: a) Development be served by potable water from an approved public supply. b} Development be connected to and served by public sewers only. 3) Con~liance with provisions of the Road Department letter of 10/5/66, as follows: a) Dedication to the County, at no cost to the County, _of 2 feet of additional road right-of-way on Pasado and Trigo Roads. b} Construction of County-standard 6-foot concrete sidewalks against the curbs on Pasado and Trigo Roads. The sidewalk width may be reduced to five (5) feet. c) Prior to starting construction, the applicant shall d) ' obtain a road excavation and encroachment permit from the County Road Department, as required by Board of Supervisors' Ordinance No. 1491, dated November 26, 1963. Occupancy shall be denied until the applicant has complied . with the above conditions of approval. . . In the Matter of Planning Commission Recommendation for Approval of Request of Sears, Roebuck & Company (66-V-111) for variances Involving Two Driveways, Sideyard Setback, and Front Setback for Parking and Driveways at 27 La Patera Lane, Goleta. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of the request of Sears, Roebuck & Company (66-V-111) for the following variances for Parcel No. 73-050-33, generally located at the southwest corner of the intersection of La Patera Lane and the Southern Pacific Railroad, and known as 27 La Patera Lane, Goleta be, and the same is hereby, 344 Recommendation for Approval o Request of P.R.Machtolf for Adjustment to Allow Side Yard Variance at 1660 Birch Street, Solvan / . ' I confirmed, on the basis of the location of the property with respect to the railroad right-of-way, and subject to the following conditions: Two driveways, one of which is to be 60 feet in width instead of the permitted 30 feet; A sideyard setback of zero feet instead of the required 10 feet on the northside; and Use of the front setback for parking and driveway in excess of the 50% permitted. 1) Compliance with the Road Department letter dated October 24, 1966, as follows: . a) The grading and paving plan of the site be in accordance with the design of La Patera Lane prepared by the Road Department. b) The applicant or his contractor construct temporary asphaltic concrete driveways to match the existing pavement of La Patera Lane. c) The applicant agree in writing to pay to the County the cost of concrete curbs and gutters and concrete driveways within the road right-of-way at such time as the County reconstructs La Patera Lane. 2) A screen fence six feet in height above finish grade shall be installed along the south and west property boundaries and along the north boundary between the rear line and the westerly line of the proposed building. This fence may be chain-link, interwoven with opaque plastic strips, or other suitable screening materials approved by the Planning Director. 3) A detailed landscaping plan, accompanied by suitable bond or cash deposit shall be filed for approval by the County -Landscape Architect. Said plan shall provide for screen plantings along the north property line between the pro- posed building and La Patera Lane; and a planting area of at least 5,000 square feet between the proposed building and La Patera Lane in a manner similar to that shown on Planning Commission Exhibit #2. 4) Compliance with the requirements of the County Architectural Board of Review. In the Matter 9f Planning Commission Recommendation for Approval of Request of P. R. Machtolf (66-V-112) for Adjustment to Allow Side Yard Variance at 1660 Birch Street, Solvang. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of the request of P. R. Machtolf (66-V-112) for an Adjustment from Article V, Section 2.6 and Article VIII, Section 1, of Ordinance No. 661 to allow the construction of an addition on a dwelling using the existing non-conforming sideyard setback of 3 feet instead of the required 7-1/2 feet, Parcel No. 139-233-08, located at the southwest corner of Birch Drive and 1st Street, and known as 1660 Birch Street, Solvang be, and the same is hereby, confirmed, on the basis of the existing building; and greater total sideyard area than required. ' Amendment to Minutes of 10-24-66 Board Meeting Clarifying Conditio Imposed for Approving Tentative Map of Tract //:10,410, Third District / Authorizing Chairman and Clerk to Execute License of Secretary o Air Force Granting Right of Entry in Connection with Defense Access Rd, Short Cut No.2 Vandenberg Air Force Base ./ Protest and Petition to Reduce Speed Limit on Hollister Avenue Between Storke Rd & Winchester Canyon Turnoff from 65 Miles Per Hour. / Approval of Re ques;t of Probation Officer for '.Leave of Absence, Without 1Pay, for Empl oyee. 1 Approval of Re quest of Direc tor ; Resources & Collections, for Extended Leave of Absence, without Pay, for Employee. / ~"=----c~~----~ ---- - - ~~ November 7, 1966 345 In the Matter of Amendment to Minutes of October 24, 1966 Board Meeting Clarifying Condition Imposed for Approving Tentative Map of Tract #10,410 Generally . Located 4,000 Feet Westerly of Refugio Road and 2,000 Feet Northerly of State Highway 246, Third Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that so much of the minutes of the October 24, 1966 Board meeting approving the Tentative Map of Tract #10,410, imposing . certain conditions, more specifically B) 6) and B) 7) be, and the same are hereby, amended to delete said conditions, and to substitute the following therefor: ''B 6) A riding and hiking trail shall be offered for dedication to the County between Lots 62 and 63 in combination with - the 20-foot drainage easement and from the easterly end of the 20-foot easement, a 10-foot easement along the easterly boundary of Lots 60 through 62 and a 10-foot easement along the easterly 225 feet of the north boundary of Lot 59. '' In the Matter of Authorizing Chairman and Clerk to Execute License of Secretary of the Air Force Granting Right of Entry in Connection with Defense Access Road, Short Cut No. 2, Vand~nberg Air Force Base. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a License from the Secretary of the Air Force granting right of entry in connection with Vandenberg Air Force Base defense access road, short cut number 2, for the purpose of securing enbankment material. In the Matter of Protest and Petition to Reduce Speed Limit on Hollister Avenue between Storke Road and Winchester Canyon Turnoff from 65 Miles Per Hour. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the petition from the Ellwood Elementary School P.T.A. and Santa Barbara Shores Homeowners Association to reduce the 65 miles per hour speed limit on Hollister Avenue between Storke Road and Winchester Canyon turnoff be, and the same are hereby, ~eferred to the Traffic Engineering Committee. In the Matter of Approval of Request of Probation Officer 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 Probation Officer for a leave of absence, without pay, for Mrs. Betty MacLellan be, and the same is hereby, approved for the period of two months commencing Thursday, November 3, 1966 at 12 noon, and extending to January 2, 1967, 12 noon. In the Matter of Approval of R~quest of Director, Resources & Collections, for Extended Leave of Absence, without Pay, for Employee. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Director, Resources and Collections, for an extended leave of absence, without pay, for Gloria Padilla, , 346 Report from County Counsel on Request of Judges of Muni cipal Court fo Study by Perso - nel Officer of Context and Preparation of New Legislati Salary Bill fo Attaches of I Municipal Cou Approval of Request of Sheriff for Leave of Absence Without Payi for Emp oyee. / Recorranendatio of Road Commissioner fro Request of John Harlan & Jack Schwartz, Agents for . Edward Borzel i, for Disposal .f Surplus Land, Isla Vista . I Approval of S11nnnary of Proceedings of Traffic Engineering Connnitt e Meeting of 10-26-66. I Approval of Request of Probation Offi cer for Deviation from Budgeted Capital Outlay for Purchase of Washing Machi & Dryer at La Morada. / l Authorizing 30-Day Leaves From State of California. ) Account Clerk I be, and the same is hereby, approved, for an additional two months, from November 13, 1966 to January 12, 1967. In the Matter of Report from County Counsel on Request of Judges of Municipal Court for Study by Personnel Officer of Context and Preparation of New Legislative Salary Bill for Attaches of Municipal Court. 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 November 14, 1966, at the request of County Counsel. In the Matter of Approval of Request of Sheriff for Leave of Absence, without Pay, for Employee. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Sheriff for a leave of absence, without pay, for Deputy Sheriff Thomas J. Love be, and the same is hereby, approved for a two-week period from November 11 to 26, 1966. In the Matter of Reconnnendation of Road Comnissioner from Request of John Harlan and Jack Schwartz, Agents for Edward Borzelli, for Disposal of Surplus Land, Lots 14 .& 17, Block D, Ocean Terrace Tract, Isla Vista. 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 Right of Way Agent for further processing. In the Matter of Approval of Summary of Proceedings of Traffic Engineering Committee Meeting of October 26, 1966. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Sumnary of Proceedings of the Traffic Engineering Committee Meeting of October 26, 1966, as submitted by the Road Commj.s s ione r be , and the same is here by , approved. In the Matter of Approval of Request of Probation Officer for Deviation from Budgeted Capital Outlay for Purchase of Washing Machine and Dryer at La Morada. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Probation Officer for a deviation from budgeted capital outlay to purchase a new washing machine and dryer for La Morada be, and the same is hereby, approved, in the amount of $175.00, thereby necessitating a transfer of funds in the amount of $281.00 from Reserve for Contingencies to cover the purchase thereof. It is further ordered that the Purchasing Agent be, and he is hereby, authorized and directed to p~oceed with the purchase thereof, and the Probation Officer submit a transfer form to cover the difference in total cost against the amount available in the budget. In the Matter of Authorizing 30-Day Leaves from the State of California. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that 30-day leaves from the State of California be, and the same are hereby approved, for the following officials: Supervisor F. H. Beattie, connnencing November 8, 1966. Travel Authorization. / Resignation from County Library Committee. I ' Resolution Proclaiming Week of Novem ber 13-19,196 as ''American Field Service Week''. / l . I 1 t ! --------------- ---- -- -----------------------------------~~ November 7, 1966 Dr. Joseph T. Nardo, M. D., County Health Officer, conmencing November 26, 1966. George E. Goodall, Farm Advisor, Agricultural Extension Service, connnencing November 29, 1966 In the Matter of Travel Authorization. - Upon -motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that travel from the County of Santa Barbara on County business be, and the same is hereby, approved, as follows: /Dr. Joseph T. Nardo, M . D., County .Health Officer - to Las Vegas, Nevada November 26-30, 1966, to attend American Medical Association Clinical Convention, at no expense to the County ~ George E. Goodall, Farm Advisor, Agricultural Extension Service - to Riverside, by County car, and Yuma,. Arizona, by University car, to attend Desert Area Training Conference November 29, 30, December 1, 1966. 347. In the Matter of Letters of Resignation from County Library Committee. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following letters of resignation from the Santa Barbara County Library Committee be, and the sa~ are hereby, accepted, with regret; and the Clerk be, and he is hereby, authorized and directed to transmit letters of appreciation, on behalf of the Board, for services rendered: / Mrs. Francis (Grace) V. Lloyd, 738 El Bosque Road, Santa Barbara 1Mrs. Sydney Doty, Santa Rosa Road, Buellton, California In the Matter of Resolution Proclaiming Week of November 13-19, 1966 as ''American Field Service Week''. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-572 WHEREAS, the American Field Service Program of International Scholarships is the exchange of students at the high school level and has this year brought over 3,100 teenagers to America from foreign lands to live with American families for a year and attend our high schools; and WHEREAS, there are also 1,200 of our American teenagers going abroad to live with foreign families while attending school; and WHEREAS, here in Santa Barbara County, our local chapters of the American Field Service have been active in this exchange program for the past 16 years in an endeavor to promote better understanding between the peoples of the world ; and WHEREAS, it is fitting that due recognitition be given this worthy effort, NOW, THEREFORE, BE IT AND IT IS HEREBY proclaimed that the week of . . . November 13, 1966 be declared as American Field Service Week throughout Santa Barbara County to the end that the worthy program of the American Field Service in promoting better understanding between the peoples of the world be fostered by the citizens of this County. 348 Request of Attorney Rex H. Minter for Board to Recon sider Action Regarding Proposed Estero Rd Assessment District Proceedings on Be half of Mr. & Mrs. Welford / W. Phelps, Property Owne Isla Vista. Resolution , from Sacrament - Mother Lode Regional Association of County Supervisors Conce'l"T\1- ing State Welfare Administration. / Proposed Ordin ance of City of Santa Maria Establishing Regulations for Dedication of Land, Payment of Fees, or Both, for Park & Recreational Land in Subdivisions. / Outdoor Recrea tion Questionnaire from National Association of Counties. I Coumunication from Joint Conmittee on Tide lands re In'7entory of Geothermal Lands Within the State. i Breach of Contra~ t Between County of Sant Barbara and California eachers Servi e Bur~au dated 2-21-66. Passed and adopted by the Board of Supervisors .of the County of Santa Barbara, State of California this 7th day of November, 1966, by the following vote: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie None ABSENT: Curtis Tunnell In the Matter of Request of Attorney Rex H. Minter for Board to Re- . consider Action Regarding Proposed Estero Road Assessment District Proceedings on Behalf of Mr. and Mrs. Welford w . Phelps, Property Owners, Isla Vista. 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 Penfield & Smith Engineering, Inc., consulting engineers for said project, for further consideration during public hearings to be held. In the Matter of Resolution from Sacramento-Mother Lode Regional Association of County Supervisors Concerning State Welfare Administration. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, placed on file. In the Matter of Proposed Ordinance of the City of Santa Maria Establishing Regulations for Dedication of Land, Payment of Fees, or both, for Park and Recreational Land in Subdivisions. 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 Park Commission, Director of Parks, and County Counsel for report back to the Board. In the Matter of Outdoor Recreation Questionnaire from National Association of Counties. 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. In the Matter of Conmrunication from Joint Committee on Tidelands re Inventory of Geothermal Lands within the State. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Director Public Works In the Matter of Breach of Contract between County of Santa Barbara and California Teachers Service Bureau dated February 21, 1966. County Counsel Robert K. Cutler and A. T. Eaves, Jr., Auditor-Controller, appeared and briefed the Board concerning the problems involved in enforcing the terms of the contract dated February 21, 1966, between the County of Santa Barbara and California Teachers Service Bureau, and advised the Board that refusal by the Bureau (Service Agency for California Teachers) was in technical breach of ' Approval of Minutes of November 7, 1966 Meeting. Issuance of One Negotiable Note, Los Alamos School Dis.t rict I I J November 7, 1966 the contract by refusing to accept checks for tax sheltered retirement annuity premiums sent to the Service Agency for California Teachers. 349 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for the purpose of advising the Service Agency for California Teachers that they are expected to comply with the terms of the subject contract, including Section 5 therein and a copy of the conmunication be sent to the Insurance Commissioner of the State of California, by the County Counsel. ATTEST: Upon motion the Board adjourned sine die. The foregoing Minutes are her~ by approved. . 0 BQARD QF SUPERVISORS of the County of Santa Barbara, State of California, November 14, 1966, at 9:30 o'clock, a.m. Present: Supervisors George H. Clyde, Joe J. Callahan, Daniel G. vrant. F. H ~ Beattie and Curtis Tunnell; and J, E. Lewis , Clerk. Syperyisor Callahan in the Chair In the Hatter of Approval of Minutes of November 7, 1966 Meeting. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reading of the minutes of the November 7, 1966 meeting be dispensed with, and the minutes approved, as submitted In the Matter of Issuance of One Negotiable Note, Los Alamos School District, in the Amount of $25,000.00. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION No. 66-573 WHEREAS, by resolution dated October 31, 1966, the Board of Trustees of the Los Alamos School District found that it is necessary for said school . district to borrow the sum of $25,000.00 in order to meet the i.mmediate requirements of said school district for the 1966-1967 fiscal year; and WHEREAS, the Board of Trustees of the Los Alamos School District has authorized and requested this Board to borrow in the name of said school district the sum of $25,000.00 and to issue one negotiable note in the name of said school district to evidence said indebtedness, subject to and in accordance with the terms and provisions of sections 53850-53858 of the Government Code and of the 350 ' j 1 'I I resolution hereinabove referred to; and WHEREAS, the estimated uncollected taxes, income, revenue, cash receipts and other funds of said School District which will be available to repay said notes are in excess of $85,106.00; and WHEREAS, the Bank of America National Trust & Savings Association has offered to lend the sum of $25,000.00 at an interest rate of 4.75% per annum, such indebtedness to be represented by one negotiable note of the denomination of $25,000.00, dated November 15, 1966, and be subject to the terms and conditions contained in this resolution and in the form of note attached hereto, marked Exhibit ''A'' and by this reference made a parthereof; NOW, THEREFORE, the Board of Supervisors of the County of Santa Barbara, California, DOES HEREBY RESOLVE, DETERMINE AND ORDER as follows: 1. In order to meet the i~diate requirements of the said School District, it is necessary and desirable that this Board borrow from Bank of America National Trust & Savings Association on behalf, and in the name of said School District, the sum of $25,000.00, such indebtedness to be represented by one negotiable note authorized hereby. The sum so borrowed shall be deposited in the treasury of Santa Barbara County to the credit of said School District. 2. The taxes, income, revenue, cash receipts and other funds to be received by Los Alamos School District during the current fiscal year are estimated to be in excess of $98,920.00. The amount of said taxes, income, revenue, cash receipt and other income which still remains uncollected is in excess of $85,106.00. The amount of the note hereby authorized to be issued, together with other notes outstanding, if any, and interest payable thereon, does not exceed 85% of said uncollected funds. 3. Said note shall be of the denomination of $25,000.00, shall be dated November 15, 1966, and shall be payable on or before January 15, 1967. Said note shall bear the interest rate of 4.75% per annum. Interest on said note shall be payable on the maturity thereof. The right shall be reserved to said School District to pay all or any part of said note prior to maturity, in which event the interest due to date on the amount so paid shall be paid along with such payment of principal, and interest shall cease on the amount of principal so paid. No notice need be given prior to the exercise of such right by the School District. 4. Both the principal of and the interest on said note shall be payable in lawful money of the United States of America at the office of the Treasurer of Santa Barbara County at the County Administration Building, 105 East Anapamu Street, Santa Barbara, California. 5. Said note shall be payable from the taxes, income, revenue, cash receipts and other moneys of the School District to be received during the fiscal year 1966-1967, said funds being hereby pledged to repay said note; provided, however, that if said funds or any portion thereof when received by the School District will be encumbered for a special purpose other than the repayment of said note, then pursuant to Government Code section 53856 an equivalent amount of the proceeds of said note shall be set aside for and used for said special purpose; and provided, further, that said note with interest thereon may be paid from any other funds of the School District lawfully available therefor. ' Execution of Amendment to Fire Hydrant Agreement - for Installation of Additional Fire Hydrants, Tract 110,388, Unit 12. 1 Execution of Arendment to Fire Hydrant Agreement - for Installation of Additional Fire Hydrants, Tract 110,482. November 14, 1966 351 6. Said note shall be signed by the Chairman of the Board of Supervisors of Santa Barbara County and countersigned by the Auditor and the Treasurer of Santa Barbara County; and said officers are hereby authorized to sign and countersign said note in the manner herein provided. Said note shall be issued according to the terms contained in this resolution and substantially in the form shown in the attached Exhibit ''A''. 7. This resolution shall constitute acceptance of the offer of the Bank of America National Trust & Savings Association above referred to. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of November, 1966, 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 Amendment to Fire Hydrant Agreement between the Goleta County Water District and Santa Ba~bara County Fire Protection District for Installation of Additional Fire Hydrants, Tract #10,388, Unit #2. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-574 WHEREAS, there has been presented to this Board of Supervisors an Amendment to Fire Hydrant Agreement dated November 14, 1966 by and between the County of Santa Barbara Fire Protection District and the Goleta County Water District by the terms of which provision is made for Installation of Additional Fire Hydrants Tract 10,388, Unit #2; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of November, 1966, by tne 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 Amendment to Fire Hydrant Agreement . between the Goleta County Water District and Santa Barbara County Fire Protection District for Installation of Additional Fire Hydrants, Tract #10,482. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following was passed and adopted: RESOLUTION NO. 66-575 WHEREAS, there has been presented to this Board of Supervisors an Amendment to Fire Hydrant Agrwement dated November 14, 1966 by and between the 352 Transfer of Funds to S.B. County Employe s Retirement Fun l Cancellation o Taxes on Property Acquired by County of Santa Barbara. I County of Santa Barbara Fire Protection District and the Goleta County Water District by the terms of which provision is made for Installation of Additional Fire Hydrants, Tract #10,482; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of November, 1966, 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 Transfe. r of Funds to Santa Barbara County Employees Retirement Fund. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, 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 s11ms to the Employees Retirement Fund from the funds set forth below, said transfer being in accordance with the provisions of Section 31582 of the Government Code: GENERAL FUND: (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 $21,296.68 51,505.15 5,471.57 150.67 69.09 1,153.44 277.68 $79,924.28 The foregoing Order passed and adopted this 14th day of November, 1966, by the following vote, to-wit: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None In the Matter of Cancellation of Taxes on Property Acquired by the County of Santa Barbara. Upon Motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: --- ------ Candellation o / Taxes on Property Acquired by State of Cal~fornia, Div~sion of Higliways. r .I I November 14, 1966 353 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and . WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes on the 1966-67 secured roll, penalties and costs applicable, against the property described below: 79-232-18 Code 66-088 assessed to Frederick G. Seegert et al - acquired February 10, 1966 - Cancel Land $100. ' 13-060-17 Code 61-002 assessed to Lolita A. Madrin - acquired May 20, 1966 - Cancel $4,500, Land. 13-090,10 Code 61-002 assessed to Lolita A. Madrin - acquired May 20, 1966 - Cancel $3,500, Land 55-160-01 Code 2013 assessed to First Western Bank & Trust Co., - acquired June 10, 1966 - Cancel Land $4,350. 137-070-35 Code 52-003 assessed to Earl C. Petersen et ux - acquired April 15, 1966 - Cancel Land $150. 143-341-02 Code 62-001 assessed to Perfecto C. Escobar et al - acquired June 25, 1966 - .Cancel Land $100. 107-341-10 Code 80-044 Cancel Land $10. 107-342-23 Code 80-044 Cancel Land $10. assessed to Nebraska Lands Inc. - assessed to Nebraska Lands Inc. - 11-020-17 Code 61-002 assessed to Rene Durnil - acquired 2-16-66 - Cancel Land $300. The foregoing Order entered in the Minutes of the Board of Supervisors this 14th day of November, 1966. In the Matter of Cancellation of Taxes on Property Acquired by the State of California, Division of Highways . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: . 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the State of California, Division of Highways, has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes on the 1966-67 secured roll, 354 Cancellation of Taxes on 1966-67 Unsecured Asses !. ment Roll on Leased Property of State Division of Highways. I I penalties and costs applicable, against the property described below: R/W 05-Ven-101-43.0/43.5 SB-101-0.0/1.3 11197-1 & 2 R/W 05-SB-1-0.0/8.9 R/W 05-SB-101-0.0/1.3 11215 R/W 05-SB-1-0.0/8.9 1125 R/W 05-SB-1-0.0/8.9 1131-1,2,3,4,5,7, & 127 R/W 05-SB-101-46.8 //1391 R/W 05-SB-101-46.9 11274 1-210-07 Code 59-030 assessed to Henry E. Stein et ux - recorded 9-22-66 - Cancel Land $800. 1-210-09 Code 59-030 assessed to Henry E. Stein et ux - recorded 9-22-66 - Cancel Land $800 and Improvements $1070. 1-210-10 Code 59-030 assessed to Henry E. Stein et ux - recorded 9-22-66 - Cancel Land $1100. 83-490-20 Cod3 94-004 assessed to Edward J. Mang et ux - recorded 8-30-66 - Cancel Land $150. 83-490-23 Code 94-004 assessed to Edward J. Mang et ux - recorded 8-30-66 - Cancel Land $100. 83-490-26 Code 94-004 assessed to Edward J. Mang et ux - recorded 8-30-66 - Cancel Land $150. 1-210-02 Code Area 59-059 assessed to Anthony D. Priolo et ux - no cancellation necessary. 1-210-03 Code Area 59-059 assessed to Anthony D. Priolo et al - no cancellation necessary. 81-080-38 Code 94-012 assessed to Jean R. Loustalot et ux - recorded 7-22-66 - Cancel Land $1,200. 83-500-09 Code 94-012 assessed to Hollister Company - recorded 7-22-66 - Cancel Land $700. 83-500-11 Code 94-012 assessed to Hollister Company - recorded 7-22-66 - Cancel Land $400 81-080-36 Code 94-012 assessed to Hollister Company - recorded 7-22-66 - Cancel Land $200. 81-130-03 Code 94-006 assessed to Hollister Company - recorded 6-28-66 - Cancel Land $200. 83-650-02 Code 94-013 assessed to Hollister Company - recorded 7-22-66 - No cancellation necessary. The foregoing Order entered in the Minutes of the Board of Supervisors this 14th day of November, 1966. In the Matter of Cancellation of Taxes on 1966-67 Unsecured Assessment Roll on Leased Property of State Division of Highways. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the State of California, Division Highways, has entered into a lease with W. E. Krouse and Marjorie L. Krouse for certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation Corrections to 1966-67 Secured Asses - ment Roll. / November 14, 1966 of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes on the 1966-67 Unsecured Roll against the property described below: Cancel Personal Property $1,690 on the Unsecured 1966-67 Roll assessed to Las Cruces Cafe & Service Station. On July 9, 1966 the State of California, Division of Highways entered into a lease with W. E. Krouse and Marjorie L. Krouse for this property. . 355 The foregoing Order entered in the Minutes of the Board of Supervisors . this 14th day of November, 1966. In the Matter of Corrections to the 1966-67 Secured Assessment Roll. Upon motion of Supervisor Tunnell, 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 1966-67 Assessment Roll, as provided by Sections 4831, 4831.5, 4834, 4835, 4836 and 4986 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, author- ized to make any necessary corrections and cancellations of any penalties and/or costs thereon, in the 1966-67 Assessment Roll, as set forth below: To the assessment of Humphrey J. Nixon et ux, 29-291-11 Code 2001, ADD Land $950, because of clerical error in allocation of values on proper parcels To the assessment of Paul Nielsen et ux, 139-052-02, Code 90-010, ADD Improvements $4970, because of a clerical error when values were brought forward. To the assessment of Ernest A. Bregante, 65-171-12 Code 66-063, ADD Veteran's Exemption $80 because Veteran neglected to list property on exemption claim. To the assessment of Arnoldo J. Pauletto et ux, 13-143-12 Code 61-004, ADD Veteran's Exemption $1000, because of a clerical error. Request was not made to Board to grant exemption when it was discovered that veteran was qualified. From the assessment of ~astings Harcourt, 11-040-45 Code 61-002, STRIKE OFF Personal Property $950, because of a double assessment - see 7-220-16. From the assessment of Kellogg c. Beach et ux, 11-150~20 Code 78-002, STRIKE OFF Personal Property $650, because it was removed prior to lien date. From the assessment of Humphrey J. Nixon et ux, 29-291-10 Code 2001, STRIKE OFF Land $800, because of clerical error in allocation of values on proper parcels. From the assessment of Ervin L. Engelson et ux, 31-142-02 Code 2001, STRIKE OFF Land $50, Improvements $1720, Personal Property $200, because of a clerical error in posting values meant for 31-141-02. To the assessment of St. Anthony's Seminary High School, 51-150-04 Code 2001, ADD Welfare Exemption $14,400, because of Clerical error in posting, should be totally exempt 356 Corrections to 1966-67 Unsecured Assess ment Roll. To the assessment of Robert L. Davidson et ux, 53-382-09 Code 2015, .ADD Veteran's exemption because of a clerical error. Exemption was not granted - the property of another Robert L. Davidson was listed, which brought the total over the limit; Exemption $1000. Request that corrections be allowed to the assessments as shown on the following list which are included in the 1966-67 secured roll. This is due to a clerical error - the assessments should have been posted to show that the paying, curbs and utilities were only 70% complete on lien date. 139-261-01 Code 90-008 assessed to Frank A. Pedersen - STRIKE OFF $2QO o~ Land. The following parcels were assessed to Happy Canyon Co. and are in Code 90-008 - STRIKE OFF $200 on Land on each: 139-261-02 139-261-03 139-261-04 139-261-05 139-261-06 139-261-07 139-261-08 139-262-01 139-262-02 139-262-03 139-262-04 139-262-05 139-262-06 139-262-07 139-262-08 ,1 39-263-01 139-263-02 139-263-03 139-263-04 139-263-05 139-263-06 139-263-07 139-263-08 139-263-09 139-263-10 139-263-11 139-263-12 139-263-13 139-263-14 139-263-15 139-253-16 139-263-17 139-263-18 139-263-19 139-264-01 139-264-02 139~264-03 139-264-04 139-264-05 139-264-06 139-264-07 139-264-08 139-264-09 139-264-10 139-264-11 Request that the following corrections be allowed to the assessments specified which are listed in the 1966-67 secured roll in the name of Frederica D. Poett et al. The land classification for use was in error and a STRIKE OFF is requested to reduce the assessment to watershed value: . Code Area . 94-004 94-004 94-004 94-004 94-004 94-004 94-004 94-004 94-004 Description 83-490-01 83-480-16 83-420-06 83-420-01 83-410-08 83-410-03 83-320-13 83-310-12 83-310-10 STRIKE OFF on Land $ 550 750 1,450 2,050 1,700 2,600 300 850 550 The foregoing Order entered in the Minutes of the Board of Supervisors this 14th day of November, 1966. In the Matter of Corrections to the 1966-67 Unsecured Assessment Roll. Upon motion of Supervisor Tunnell, 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 1966-67 Unsecured Assessment Roll, as provided by Sections 4831, 4831.5, 4834, 4835 and 4986 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 1966-67 Unsecured Assessment Roll, as set forth below: From the assessment of Park Bowling Lanes, tax bill 218A-141-S, STRIKE OFF, Personal Property $10,500, taxes, all penalties and costs. Plane damaged, in Santa Barbara County on lien date for repairs, taxes paid in Colorado~ Acceptance of Right of Way Grant from Robert Brehme for Corner of Hillview & / Lakeview Road , Fifth Dist. Authorizing Chairman and Clerk to Execute Release of All County Claims to George I. Lopez, for Damages to County Property. Authorizing Chairman and Clerk to Execute Release of All Count Claims to Jacqueline Stubbs, for Damages to County Owned Vehicle. November 14, 1966 From the assessment of Chapman, Anthony J., tax bill 6611-24, STRIKE OFF, Personal Property $60, taxes all penalties and costs. Not sufficient value for taxation purposes. Additional information furnished by taxpayer on boat. From the assessment of Willard, Newell, tax bill 6663-72, STRIKE OFF, Personal Property $150, taxes, all penalties and costs. Furniture removed from Santa Barbara County prior to lien date, 1966. From the assessment of Shalhoob, William, tax bill 6663- 292-S, STRIKE OFF, Personal Property $300, taxes, all penalties and costs. See tax bill 6663-310-S. Additional information furnished by taxpayer; boat assessment reviewed. From the assessment of Cook, Jognnie G., Jr. S/Sgt. tax bill 7208-3, STRIKE OFF, Personal Property $50, taxes, all penalties and costs. Boat non-taxable by reason of Soldiers and Sailors Civil Relief Act, affidavit on file. 67-351-05 Code 66-063 on the roll in the name of Randy Construction Co. and should be in the name of the County of Santa Barbara because it was dedicated as an ''open space'' July 28, 1965. Cancel Land $250. 67-120-21 Code 66-063 on the roll in the name of Valley Development Co. and should be in the name County of Santa Barbara because it was dedicated ''open space'' August 23, 1965. Cancel Land $300 67-120-20 Code 66-047 on the roll in the name of Valley Development Co. and should be in the name County of Santa Barbara because it was dedicated ''open space'' August 23, 1965. Cancel Land $150. Goleta of the as an Goleta of the as an 357 The foregoing Order entered in the Minutes of the Board of Supervisors this 14th day of November, 1966. In the Matter of Acceptance of Right of Way Gran~ from Robert Brehme for Corner of Hillview and Lakeview Roads, Fifth District, without Monetary Consideration. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Right of Way Grant from Robert B. Brehme, a married man as his sole and separate property, dated November 2, 1966, for corner of Hillview and Lakeview Roads, Fifth District be, and the same is hereby, accepted, without monetary consideration; It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Right of Way Grant in the off ice of the County Recorder of the County of Santa Barbara. In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to George I. Lopez, in the Amount of $11.73, for Damages to County Property. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims to George I. Lopez and State Farm Mutual Automobile Insurance, in the amount of $11.73 for damages to County Property resulting from vehicular accident on August 15, 1966 on Hollister Avenue; and the Director, Resources & Collections be, and he is hereby, authorized and directed to deposit the draft received in full settlement thereof to the Road Fund. In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims to Jacqueline Stubbs for Damages to County-Owned Vehicle, in the Amount of $43.19. 358 Directing Co. Auditor to Draw Warrant In Amount of $3,040 in Partial Payment of Current Taxes for Tract #10,388, Unit #2. Release of Street Tree Planting Bond for Tract ~10 ,359. Rec6mmendation for Release of Landscaping Bond for Appli ed Magnetics Corporation, 749 Ward Drive Santa Barbara. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that .the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County Claims to Jacqueline Stubbs and Kemper Insurance, in the amount of $43.19, for damages to County-owned vehicle resulting from vehicular accident on October 13, 1966 on Mission Street; and the Director, Resources & Collections be, and he is hereby, authorized and directed to deposit the draft received in full settlement thereof to the General Fund In the Matter of Directing County Auditor to Draw Warrant in the Amount of $3,040 in Partial Payment of Current Taxes for Tract #10,388, Unit #2. 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 warrant, in the amount of $3,040, payable to the County Tax Collector, as partial payment of 1966-1967 taxes, Tract #10,388, Unit #2, Code Area 66-047, Parcel No. 067-120-19 In the Matter of Release of Street Tree Planting Bond for Tract #10,359, in the Amount of $465. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following street tree planting bond, for Tract #10,359 be, and the same is hereby, released as to all future acts and conditions: National Automobile and Casualty Insurance Company, as Surety - Randy Construction Company, as Principal, for Bond No. 208215, in the amount of $465, dated July 21, 1965. In the Matter of Recommendation of Planning Department for Release of Landscaping Bond in the Cash Amount of $1,190 for Applied Magnetics Corporation, 749 Ward Drive., Santa Barbara. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant; and carried unanimously, it is ordered that the landscaping bond, in the cash amount of $1,190 be, and the same is hereby, released as to all future acts and conditions for Applied Magnetics Corporation (66-AB), 749 Ward Drive, Santa Barbara, California Recommendation In the Matter of Reconnnendation of Planning Department for Release of for Release of Lan~scaping Landscaping Bond in the Cash Amount of $2,240 for Sparkletts Drinking Water Bond for Spark letts Drinking Corporation, 5350 Overpass Road, Goleta. Water Corporation, 5350 Ove - Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and pass Road, , Goleta. carried unanimously, it is ordered that the landscaping bond, in the cash amount l Recommendation / of Oil Well Inspector for Approval of Riders to Oil Drilling Bonds of $2,240 be, and the same is hereby, released as to all future acts and conditions, for Sparkletts Drinking Water Corporation, 5350 Overpass Road, Goleta, California. In the Matter of Recommendation of Oil Well Inspector for Approval of Riders to Oil Drilling Bonds. Pursuant to the recooncndation of the Oil Well Inspector, and in Planning Commission Communications. Reco111nendatio of Director Public Works for Release of Bonds Unde Excavation Ordinance No. 1005. Publication of Ordinance Nos. 1760 and 1761 . November 14, 1966 359 accordance with the provisions of Ordinance No. 908; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recomnendation of the Oil Well Inspector for approval of the following riders to oil drilling bonds be, and the - same is hereby, confirmed: Continental Oil .Company - Hartford Accident and Indemnity Company rider to Blanket Bond No. 3507930 covering well ''Goodwin A. No. 3'', County Permit No. 3174. Union Oil Company of California - United Pacific Insurance Company rider to Blanket Bond No. 311067 covering well ''Bones tell Ill'', County Permit No. 3190. In the Matter of Planning Commission Conmunications. The following communication~ were received from the Planning Commission, for information only, and ordered placed on file: Approved request of E. H. Haskell (66-CP-83) for Conditional Use Permit for portable concrete batch . plant, north of Padaro Lane, Carpinteria. Denied request of Ellen B. Porter (66-V-115) (Lot Split No. 10562) for adjustments from Ordinance No. 453 . . and 1722 concerning proposed Parcel .''B'' at 194 Olive Mill Lane, Montecito. Determination from request of Right of Way Agent (66-M-112) that easement to Atlantic Richfield Company to install 6'' pipe in relinquished road right of way 1/3 mile southwest of Vereda Leyenda, Ellwood area, is not in conflict with General Plan. . In the Matter of Recommendation of Director Public Works for Release of Bonds under Excavation Ordinance No. 1005. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following bonds under Excavation Ordinance No. 1005 be, and the same are hereby, released as to all future acts and conditions, as recommended by the Director Public Works. Performance bond No. S-219 issued by Travelers Indemnity Company, in the amount of $1,200 for Excavation Permit No. 1595 issued to Shell Oil Company, 1008 W Sixth Street, Los Angeles, California Cash deposit in lieu of bond, in the amount of $340, for Excavation Permit No. 1769 issued to System Steel, 1668 Callens Road, Ventura, California. In the Matter of Publication of Ordinance Nos. 1760 and 1761. It appearing from the Affidavits of the Principal Clerk of the Santa . Barbara News-Press that Ordinance Nos. 1760 and 1761 have been duly published in the manner and form prescribed by law; 360 Reports and Coumunications ( Proposed Purchase of Cubic Votronic Ball Counting Machines. J Instituting Proceedings for Acquisitio of Certain Pro - erty from Wilford W.Phelps, et al (Estero Road Opening Assessment District Project 1966-1) Upon motion, duly seconded, and carried unanimously, it is determined that Ordinance Nos. 1760 and 1761 have been duly published in the manner and form prescribed by law. In the Matter of Reports and Coumunications. The following reports and communications were received by the Board and ordered placed on file: Machines. County Veterinarian - annual report for FY 1965-1966. Administrative Officer - travel for October, 1966. S. B. General Hospital & Out-Patient Clinic - statement of budget balance, September 30, 1966 LAFCO - notice of hearing on application for annexation of A. R. Renwick property to City of Santa Barbara on December 8, 1966, at 2 P.M., Supervisors Hearing Room. State Controller - highway users tax fund apportionment. State Public Utilities Coumission - application of Greyhound Lines, Inc. to reroute passenger service. In the Matter of Proposed Purchase of Cubic Votronic Ballot Counting Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to November 21, 1966, at 9:30 a.m In the Matter of Instituting Proceedings for the Acquisition of Certain Property in the Third Supervisorial District, County of Santa Barbara, California, from Wilford W. Phelps, et al. (Estero Road Opening Assessment District Project 1966-1) Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-576 WHEREAS, the public interest and necessity of the people of the County of Santa Barbara require a certain public road right of way 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 pro- ceedings, 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 hereinabove described for use for public road purposes 2. That said use is a public use authorized by law. ~---------~-------------------------- ---------------------------=-o=;-=~,.-,-====~==-=~~~---=""1""=""'"~ November 14, 1966 3. That the above described real property and interests in real property are necessary for such use and purpose. 361. . 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. 5. That that certain real property hereinabove described be condemned in the name of the County of Santa Barbara, State of California, for said public purposes hereinabove specified, and that the County Counsel of said County of Santa Barbara is hereby authorized, empowered and directed, in the name of the County of Santa Barbara, to institute the necessary proceedings and to file the necessary suit or suits in the Superior Court of the State of California, in and for the County of Santa Barbara, for the condemnation of said real property hereinabove specified, for said public purposes. 6. That in any such suit or suits application be made to said Superior Court for an order permitting said County of Santa Barbara to take imme~iate possession and use of said property, and for an order fixing the amount of money to be deposited with said court in such proceedings for said taking of possession. 7. That the Auditor-Controller of the County of Santa Barbara pay into said court out of the proper funds under the control of said Board of Supervisors the amount so fixed and determined by said court to be paid into such court upon its taking possession. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of November, 1966, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent : None PARCEL NO. 3 A non-exclusive easement for public road purposes on and over the real property in. the County of Santa Barbara, State of California, described .as: Beginning at the Northwest corner of the South 150.00 feet of the East 553.18 feet of Lot 22, of the J. H. Thompson Tract, a part of Los Dos Pueblos Rancho, as shown on Survey Map filed in Book 22, Page 76, Records of Santa Barbara County, California; thence North along the West line of Lot 22 a distance of 36.43 feet to a point on the arc of a curve which is concave to the South and whose radial line bears North 613'18'' East, said curve having a radius of 1,030.00 feet and a delta of 011'15"; thence Easterly along the arc of said curve 3.37 feet to the end thereof and the beginning of a reverse curve concave to the North, said curve having a radius of 970.00 feet and a delta o_f 624'33"; thence Easterly along the arc of said curve 108.51 feet to the end thereof; thence East 421.55 feet to the beginning of a curve to the left; said curve hav.ing a radius of 15.00 feet and a delta of 90; thence Northeasterly along the arc of said curve 23.56 feet to the - end thereof; thence East 5.00 feet to the East line of said Lot 22; thence South along said line 45.00 feet; thence West 553.18 feet to the point of beginning. EXHIBIT ''A'' It is further ordered that the County Auditor be, and he is hereby, 362 Request for Board to Consider Enactmen of Emergency Ordinance to Grant on or Be fore December 10,1966 County Wide 20'7. Decrease on Real Estate Taxes Now Due. I authorized and directed to draw his warrant, in the amoun~ as required by Superior Court, from Account No. 50-C-3, payable to the Superior Court Trust Fund, and that when said warrant has been drawn, the County Right of Way Agent be so notified in order for the warrant to be picked up and put on deposit with the proper documents from the County Counsel's office. In the Matter of Request of James B. North for Board to Consider Enactment of Emergency Ordinance to Grant on or Before Dece~be~ 10, 1966 CountyWide 20% Decrease on Real Estate Taxes Now Due. Subject communication was received by the Board and read by the Clerk, and James B. North appeared before the Board in support of his letter. Robert K. Cutler, County Counsel, appeared to state that real property taxes as levied by the County, school districts and other special districts with the Board serving as the Board for certain special districts except for sanitary districts, water districts and school districts who are independent districts with the Board having no jurisdiction over these districts and the amount of taxes that are levied. He indicated that the public has a misconception inasmuch as only one-fourth to one-fifth of the tax bill is for County taxes. Mr. Cutler indicated he knew of no procedure to comply with Mr. North's request. It was pointed out that Santa Barbara County is in an 8-10 County group out of the 58 counties in the State of California with the lowest County tax rate. The following citizens appeared on the matter of property taxes: W. T. Warren, 2828 East Valley Road, Montecito. Martin M. Rypins, 919 Veronica Springs Road, Santa Barbara. C. L. Olson, tenant, who pays property taxes on leased property E. Yanger, 931 San Pascual Street, Santa Barbara, and also property owner at 929 San Pascual Street. Mr. Cutler pointed out that the public can attend County budget hea.rings held during May and June of each year, and can apply for adjustment in assessments through the Board of Equalization. Supervisor Clyde pointed out that in order to get any tax reform or substantial reduction, the people will have to look to the State Legislature to provide additional money to replace a portion of property tax funds. Supervisor Tunnell stated that the tax load is not due to decisions . made by County government but rather most of the cost of taxes today is for welfare public assistant programs such as Cal Med and Medicare. These laws are adopted by the State Legislature and Federal government and the County only acts as an agent in the disbursement of these funds. Supervisor Grant pointed out that the public should attend hearings at specified times and there should be a more refined method to better inform the public on the setting of rates and assessments. Edward Charvet, representing the Santa Barbara County Taxpayers Association, stated that people who are not property owners vote on school taxes, aid this year the school taxes were increased to $1.28. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject connnunication be, and the same is hereby, placed on file. Coumunicatio s / Protesting County Tax Increase. Proposed Agreement Between Southern Counties Gas Company / and County Concerning Installation of Gas Distri bution Line, Estero Road Assessment District Project 1966-1, Isla Vista. Authorizing Chairman and Clerk to Execute Permit for Troop 1, Boy Scouts of America, Mission Council for Use of County Bow Lower Parking Lot to Sell Christmas Trees. / Recommends tion / of Conmittee to Appoint County Surveyo as Street Superintendent for Bond Split November 14, 1966 In the Matter of Coamunications Protesting County Tax Increase. The following communications were received by the Board, read by the a.erk, and ordered placed on file: Roy E. MacKenzie. Chester Yee. {Also referred to Assessor for reply to taxpayer) 363 In the Matter of Proposed Agreement between Southern Counties Gas Company and County Concerning Installation of Gas Distribution Line, Estero Road Assessment District Project 1966-1, Isla Vista. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the . same is hereby, continued to November 21, 1966, at the request of the County Counsel. In the Matter of Authorizing Chairman and Clerk to Execute Permit for Troop 1, Boy Scouts of America, Mission Council for use of County Bowl Lower Parking Lot to Sell Christmas Trees. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Permit for Troop 1, Boy Scouts of America, Mission Council, for use of County Bowl lower parking lot on Milpas Street to sell Christmas trees In the Matter of Recommendation of Committee to Appoint County Surveyor as Street Superintendent for Bond Splits, 1911 Act Projects, and Establishment of $25 Fee for Division of Lots. A written recommendation was received by the Board, and read by the Clerk, from a committee consisting of the CoW'lty Counsel, CoW'lty Surveyor, and Treasurer& Public Administrator on subject matter of appointment of a person to apportion the amount remaining unpaid on 1911 Act Bonds when the property owner requests a bond split. The committee recommended that the County Surveyor be . appointed to perform the duties imposed upon the street superintendent which dlties are to be limited to 1911 Act projects where the improvements have been conducted by the County and a bond split has been requested, and reference was made to Streets and Highways Code Sections 5012 and 5012.5. The committee also felt that a fee of $25 should be charged for each separate part or parcel of land into which the original lot has been divided, in accordance with the provisions of Streets and Highways Code Section 6481 (Am. 1961). It was further recommended that the Board adopt a policy that will require engineers employed by the County for the purpose of spreading assessments to assess each separate piece of land as it appears upon the records of th~ County Surveyor, and that the engineers be required to furnish the Surveyor the method and formula of spreading the assessments. During the ensuing discussion, it was stated that the arbitrary recommendation is based on the best efforts to spread the benefits of the improvement and the owners will have to agree or protest. Don c. Hertel, of Penfield & Smith Engineers, Inc., appeared before the Board to state that they are concerned with the spreading of the assessment on the 364 Communication from S.B.Co. Farm Bureau Regarding Issu ance of Grazin Licenses in Lake Cach11ma Area Through Bidding Procedures. I Reco1111enda tion of Park Commission to Admit the Public to Cach11ma Lake Recreatio Area Without Charge for Admission, on Washington's Birthday, February 22, 196q, Project Plan in Connection with Application to State Division of Alcoholism for Contract Under McAteer Act for County Alcoholism Planning Pr9- gram. I ' Report by County Counsel on Request of Isla Vista Beach Student Housing Assn - for Appearance Before Board t Discuss Presen oning Violatio s at 6850 El Col - gio Rd, Goleta / Establishment of Rates at S.B Gen.Hosp. / Effective 10-1-66. parcels as shown on the County Surveyor's records. The policy has been to spread the assessment as appears on the Assessor's map. A. T. Eaves, Jr., County Auditor, appeared before the Board to state that the problem is created where there is one bond on three lots and they cannot be divided. Supervisor Beattie pointed out the need for a County Controling Ordinance. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reconnnendation of the Committee on subject matter be, and the same is hereby, confirmed, only to the extent of appointing the County Surveyor to perform the duties imposed upon the street superintendent and the establishment of a $25 fee to be charged for each separate part or parcel of land into which the original lot has been divided, in accordance with the provisions of Streets and Highways Code Section 6481 (Am. 1961). In the Matter of Con:munication from Santa Barbara County Farm Bureau Regarding Issuance of Grazing Licenses in Lake Cachuma Area through Bidding Procedures. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Park Commission, Park Director and County Counsel to study the problems involved and report back to the Board. In the Matter of Recon:mendation of Park Commission to Admit the Public to Cach11ma Lake Recreation Area without charge for admission, on Washington's Birthday, February 22, 1967. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Park Commission to admit the public to Cach11ma Lake Recreation Area, without admission charge on . Washington's Birthday, February 22, 1967 be, and the same is hereby, confirmed, as being in the best interests of the County. In the matter of Project Plan in Connection with Application to State Division of Alcoholism for Contract under McAteer Act for County Alcoholism Planning Program. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to November 21, 1966, at the request of Dr. Joseph T. Nardo, County Health Officer. In the Matter of Report by County Counsel on Request of Isla Vista Beach Student Housing Association for Appearance before the Board to Discuss Present Zoning Violations at 6850 El Colegio Road, Goleta. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda inasmuch as this can be handled as a routine zoning violation In the Matter of Establishment of Rates at Santa Barbara General Hospital Effective October 1, 1966. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and / Reconvnendation of Assistant County Surveyo for Approval o Final Map of . Tract 110,387, Unit 12 - (University Village) Notice from Assistant Co. Surveyor of Proposed Annexation o Territory to Cou' nty Servic Area No. 3 - for Atlantic Richfield Co. November 14, 1966 365 carried unanimously, it is ordered that the request of the Santa Barbara General Hospital for establishment of the following rates at Santa Barbara County General Hospital be, and the same is hereby approved, effective October 1, 1966: Medical Service Surgical Service Pediatrics Service Psychiatric Service Chronic Disease Service Pulmonary Disease Service Clinic Visits Emergency Room Visits . $43.31 61.66 49.97 48.98 29.09 31.04 11.94 6.85 These rates include all the costs of hospitalization including operating room, laboratory, X-ray, pharmacy, central service, etc. but do not include physician services rendered direct to the patient except for the house staff services rendered and the cost of the resident and intern teaching program. It will be . necessary in billing for emergency room and out-patient services to modify the charges to private patients in accordance with the amount of particular services rendered. In the Matter of Recoimnendation of Assistant County Surveyor for Approval of Final Map of Tract #10,387, Unit #2 Generally Located on West Side of Storke . Road Approximately 2,000 Feet South of Hollister Avenue, Third Supervisorial District (University Village). Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Assistant County Surveyor for approval of the final map of Tract #10,387, Unit #2, generally located on the west side of Storke Road approximately 2,000 feet south of Hollister Avenue, Third Supervisorial District be, and the same is hereby, confirmed; the map having been found to be technically correct, conforms to the approved tentative map or any approved alteratio~s thereof and complies with all applicable laws and regulations; written notice having been received from the Land Development Coordinator that all affected departments and agencies have certified that their requirements have been satisfied and that all bonds, cash deposits or instruments of credit have ' been received by the County Clerk; and the County Surveyor's certificate having . been executed on the original tracings as provided in Section 11593 of the California Business and Professions Code. In the Matter of Notice from Assistant County Surveyor of Proposed Annexation of Territory to County Service Area No. 3 (Security First National Bank, e~ al, by H. V. Wales for Atlantic Richfield Company). Upon motion of Supe~isor Grant,seconded by Supervisor Beattie, and carried unanimously, it is ordered that the notice from the Assistant County Surveyor containing a legal metes and bounds description and map of the proposed ann~xation of certain territory to the County Service Area No. 3, Goleta Valley (Security First National Bank, et al, by H. V. Wales for Atlantic Richfield Company) be, and the same is hereby, placed on file 366 Request of Co Superintendent of Schools for Deviation from Budgeted Capital Outlay to Purchase Mater ials for Construction of Bulletin Board by Public Work Dept. Approval of Re quest of Marshal Mark W. Hite of Santa Maria Judicial District for Deviation from Budgeted Capital Outlay to Apply on Purchase of One Steel Desk. Requests for Appropriation, etc., of Funds Allowance of Claims. ' In the Matter of Request of County Superintendent of Schools for Deviation from Budgeted Capital Outlay to Purchase Materials for Construction of Bulletin Boards by Public Works Department. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer. In the Matter of Approval of Request of Marshal Mark W. Hite of Santa Maria Judicial District for Deviation from Budgeted Capital Outlay to Apply on Purchase of One Steel Desk. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of Marshal Mark W. Hite of Santa Maria Judicial District for a deviation from budgeted capital outlay, in the amount of $125. to apply on the purchase of one steel desk 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. Reference is made to request for appropriation, cancellation or revision of funds, Auditor's number 045, which was approved by the Board October 17, 1966. In the Matter of Requests for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and . carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts . shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: . REQUEST FOR APPROPRIATION, CANCELLATION, OR REVISION OF FUNDS $2,381.05 Transfer from Budget No. 64 C 1 to 104 C 1 $1,000.00 Transfer from Budget No. 90 A 4 to 102 A 4 $ 281.00 Transfer from Reserve Fund for Contingencies to 106-Cl 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 367) November 14, 1966 367 f . . - J , . "' - - -- ~.n.AA WlJNTY FUND DATE NUMBER PAYEE PURPOSE SYMBOL. -- Ml.GO 14111181: 11' - . II' lMJr . 11 - . - ""'*' Ii UMo . .JIM.,I . us -- 111108 1-.S Ntlee . ,.,." !MN .tiilii1 -- 1*1 -- M . ,., . a. 14 .-,.- , ,. ., . ., tiUt . . _ - -- ~A.I~ ftO ., .-.i '61T . . 17 , 9illi ft. s IUl.lM llliUI ~ " 111 of . , tit ,. . . .-. 19100 lOJ,. J 101a11 ti lQI AC 1!57 WARRANT ALLOWED FOR ar.1' SIS is.11 s.90 , ,.,. ,.,. ,.,-. .,, "'" . 1' 15.oe - .-. T99f ,. "" m.~ 1,,. . ,.,., . '""" '1 u.u ., u.n ,u,.oo m . ., "' Jt.oo 11.75 ' REMARKS ti ft bD SANTA BARBARA COUNTY FUND - DA""L I NUMBER PAYEE Oillt 8o0elllile - . . -~ l.M11 . ,., ~c_ "(, . ,. ~~ IOlaltrWOI mu. . . .r iM8t . . UIJtt . . I jlllll Ma . . . iOll9I e.will . ~ . ~ 1090J ~ J.0909 -i0507 ,,,. 10!09 AC-1!57 .,. . . I . , M9U. '*" . . 0. . . ~ ftlJIU.C. lj PURPOSE I SYMBOL. 181 ., ., us "" ., Ii MlG J.10 5 Ill& 110. J.I at UOIS . ' WARRANT ALLOWED FOR - *" a.e 11 1.91 ,._,. u.u '" u.eo L,. ".",_",. .,. u ,.,. 15.19 REMARKS --. 111:1 u:I :A &9 ,., . 1'.10 JS.tr .". TO lt.ll u.n 11 io i.rr u.o u.11 NUMBER I Ma9l0 ~ Pill lll1I ,. UM . ~ -,.,. . . ~ iiilil lOlil Mlllt soa ~ .,. ~ ,. - ~ ~ . ~, ,.,. :& . lOIW lOMT i09lll AC-l!S7 ' SANTA BARBARA COUNTY FUND - DA PAYEE , . . u. ,., . . . '----- . . , . ,, ~- . ~-- ., . ., lilliilA , - , . . . . . ' PURPOSE .,,., . . ,.,. - II SYMBOL. . is Ullf llllU JS I ' UDU &Jt . Iii - " ' WARRANT REMARKS ALLOWED FOR . -.,. . . ,.,. . . - '" ",, ,.,. . ,"_' ." . a.w IUU qa.15 ~- ,. ~ ., . ~- 11.00 . n ,. ,. ., . ., . ,.00 . Q.to ,. . ff \ N U MBER PAYEE . ~ . , . - Hiii . UIM li . ""' . lOJl7 ~ . ., . , .-llill&tiU.nat '* . -- . ll&at .,., . . llltl' ,, . .-,.-, . ""' . .a-a , l'MS.u . . u.m , .@.ff,l -- 1f llllMlil -- ""' ,. _._ .,.,., nu . . . Iii . ~ . -.u U!llO *"'~ 1"1 lialtilM _,. ~ lllftoe~ J.O!ilJ , . . . 11111 ~ . I *" . AC I !57 I SANTA BARBARA COUNTY _____ DA P U RPOSE SYMBOL. _.-.u. . uoa \ ~ , . M,_ QJal l!lU ,.,. It - . , WARRANT ALLOWED FOR " '". . . "" .- . .-, . ., . ".'". . ,. . , . '' s.u . go ., . Lit ,.,. u . 1.e ,.,. J19 1.a, ,. . . . , ,_., . REMARKS NUMBER , .,. U98t MJllt l09J 1"" -- -.,-., ., J.Ollt 10lll . lOlll 1*' UIOi 1"" u.r UtlOJ 10llO 1'11 1Gld lWS lCllJ4 1W9 '*" 10611 J.Clll8 AC-1!57 PAYEE , . . lldOfiilll .,. , , llilw.i~ ---~ . . --Ml ti . I I WQ.tir .-.-u ~-- AUti -a_~ . ,., . . . . .- . , . aiiUMlie . llaMl , / 7 .,_ - SANTA BARBARA COUNTY - -- lo . // . JO PURPOSE SYMBOL .u. s . Qll Ulm .m. WARRANT ALLOWED FOR 2.15 3,19 1.50 .m. '" 10.00 '" J.lf f.oo '. ." 1.e 1.15 '" S-.75 .,. . '' - "'' 1.). 35.0I ,. . ft.GO "' "" n.n us.- . ,. ie. si.9 ,. 51.Q 85.00 REMARKS NUMBER ., -- 1lfif UM . . . . .,., itl9l , . Jifll ~ ., JAM . .*.". ., -- DIP ~ '* '-"" -,- ,. ~ AC-1157 \ ' J . . . '~ - PAYEE . llilta au,~ llMI: ' .__. .'*.' *' . . . . ,. - . , ., ldlt'ta lllM'W . .L . ~ ,., . .,. ,_ --.~-- .;.-. ""it_ -~ I SANTA BARBARA COUNTY PURPOSE SYMBOL 1JI' Ii - - . - Ii - . Ii - lliQ9 Ii "' Ii aw ut WARRANT ALLOWED FOR . u . , . . ~- .lJ . ." , . S.ST 4., . . . . .,. . -~ lt.11 TS . ,. , . u.eo * " 111 ,. , . 1-. ~ . ,. . REMARKS NUMBER . 1*T MIMI . ,. .,. JOll'- llfrl '"" MIT? ""' 111&1 1- ., . i AC-1!57 ; ' SANTA BARBARA COUNTY ' - FUND----t ____ DATE HM PAYEE PURPOSE ,., . __ . , -- . .,.,. .,. .,., ~, . - . . . . . . ' . . . ,. SYMBOL . u i ~- . MIO I'' 111 . , . - ' WARRANT ALLOWED FOR 1,o864?' 1,111.00 , l100 . , i.,100.eo 89.0I ~-- . u.-eo ' 11.,. . 150.eo JM. ., . ., . l50. 11.00 M.1' ' _ REMARKS 1101 1 l?t 110 ~- 1101 179 -11-.11 117101 Ji. ; , . FUND NUMBER PAYEE . . , .u 1 lslaY.W. ,. iCl8t liUt 1CINO . u;-.li Cellt . . . . 10M . l"" , . .,. ,., '"" . ""' JOnO ._.__. _. .,. fttlrVliilli l'llil ~ . 1'7.1& lr- J#ll5 1011.1 ~ . 1'7l? . IODI . 1011' . , , Mi'll .,. llTIS wu-o. *"' ,._. AC-1157 SANTA BARBARA COUNTY PURPOSE SYMBOL lll.1iiili 17'. s - '.". ' . '" . '"IS . , J80.' . it . ., Ii lll 3 . , 181 111 lf 111111 ie, ., SM 81' UD .11" 111' " WARRANT ALLOWED FOR . u.w 1 '. l.IO . ., u.JO U.19 1 1.11 . ", ." ., . . , , - , 1' l'l. .,. 119.10 111 ( 91at.e) 1'.o6 , . u . 1.-. "' " REMARKS ,.,. u.;z ~,. u ,. I NUMBER PAYEE 1 . A C-1 !57 SANTA BARBARA COUNTY FUND~~. DA w __ PURPOSE SYMBOL - i . ) . ~ 14 6TM "*" ttM iMD -- - 1711' WARRANT ALLOWED FOR ,.,., ,. . u .~". REMARKS NUMBER lOllT , JAll9 r '"" lOT!I ,,. 181'1 J.8'JI 11'19 1orM AC-1157 ~ . SANTA BARBARA COUNTY FUND DATE - Ma - PAYEE PURPOSE . . . . ~ , , . . --- -. . I SYMBOL. ,. ' Sit., Slf M JD Ill WARRANT ALLOWED FOR ll 18 ''' ., . . ,. 11.,. . ., . ., ltr.JT REMARKS :.io1. 1":1'' BIL,:I -- . . . FUND_ NUMBER PAYEE I,_ . .,,. ., ,, . 119' . AC-1!!7 SANTA BARBARA COUNTY (lllllm) DA TE---=:;.:.: PURPOSE SYMBOL ,., uts ., iM&l .,., WARRANT ALLOWED FOR . . REMARKS NUMBER t AC-1157 0 u , - t \. 1 I 1 \ ' SANT A BARBARA COUNTY I FUND---- DATE . Ma PAYEE . -- ' I PURPOSE . . " a SYMBOL. WARRANT AL.LOWED FOR REMARKS 368 Request of Raymond G. Gavl~k for Adoption of Ordinance Requiring Pressure Water Supply Syste to Meet Mini/ mum Standards for Safety. Hearing Befor Board of Appeals on Re quest of Arco Construction Company for Relief from High Fire Haz ard for Bldg Site at 818 Via Campobell , Sorrento Gardens. 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 Raymond G. Gavlak for Adoption of Ordinance Requiring Pressure Water Supply Systems to Meet Minimum Standards for Safety. Subject written request of Raymond G. Gavlak and Shirley G. Gavlak was received by the Board, and read by the Clerk. Mr. Steve Nolan of Santa Maria appeared before the Board on behalf of the Gavlaks and related the circ11mstances involved in the recent accident at their Santa Ynez Valley ranch which resulted in the death of their son when a pressurized tank in the domestic and agricultural water supply system exploded. During the ensuing discussion is was pointed out that a proposed ordinance has been drafted in general terms and which provides for inspection of installations of pressure water tank systems. It was also recommended that tanks be fitted with a pressure release device to relieve excess pressure in the tanks. Public Works Director pointed out that they have not come to any conclusion on the best approach but there are presently in excess of 3,000 tanks at Vandenberg Air Force Base which are inspected by the State. County Counsel Robert K. Cutler stated that a meeting was held last week to discuss subject matter and the biggest hazard appears to be the erosion inside the tank due to chemicals and acidity and the lift of the tank would be about 8 years. It was also pointed out that the ordinance should require visual inspection with a gauge showing the pressure. Also, it might be necessary for modifications of existing tanks to be made to comply with the ordinance. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel, Building Official, Public Works Director and the Safety Coumittee of the County Farm Bureau to draw up specifications and an ordinance for further consideration by the Board. The Board recessed until 2 o'clock, p .m. At 2 o'clock, p.m., the Board reconvened. Present: Sueervisors George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnelli and J . E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Hearing before Board of Appeals on Request of Arco Construction Company for Relief from High Fire Hazard Provisions of Ordinance No. 1728 for Building Site at 818 Via Campobello, Sorrento Gardens. This being the date and time set for a hearing on subject proposal; and affirmative recommendations having been received from the County Fire Chief and Building Official following inspection by officials of their respective departments; Hearing on Proposed Annex ation of Terri tory to County Service Area No. 5, Santa Maria Valley (Minson Compan )/ Annexing Territory to County Service .Area No 5 in Santa Maria Valley. November 14, 1966 369 Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of Arco Construction Company for relief from the high fire hazard provisions of Ordinance No. 1728 for building site at 818 Via Campobello, Sorrento Gardens be, and the same is hereby, approved. In the Matter of Hearing on Proposed Annexation of Territory to County Service Area No. 5, Santa Maria Valley (Minson Company). This being the date and time set for hearing on subject proposal; 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,. the following resolution was passed and adopted: In the Matter of Annexing Territory to County Service Area No. 5 in the Santa Maria Valley, Santa Barbara County. RESOLUTION NO. 66-577 WHEREAS, this Board has heretofore, on the 24th day of October, 1966, by Resolution No. 66-538, declared its intention to annex to County Service Area No. 5 the hereinafter described territory; and WHEREAS, by said resolution, this Board set the 14th day of November, 1966, at the hour of 2:00 P.M., in the Supervisors Room, County Courthouse, Santa Barbara, California, as the time and place for a public hearing on the , question of the annexation of said territory to County Service Area No. 5; and WHEREAS, said resolution and notice of said hearing have been duly published as provided by law; and WHEREAS, the he~ring on the question of the annexation of said territory to County Service Area No. 5 has been held at the time and place aforesaid, and all interested persons were given an opportunity to be heard and to present written ' protests to the said annexation; and WHEREAS, no objections to the said proposed annexation were presented to this Board; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED as follows: 1. That the foregoing recitations are true and correct. 2. That the hereinafter described territory be, and it is hereby annexed to and made a part of County Service Area No. 5, effective innnediately upon the adoption of this resolution: Those portions of Section_l3 and 14, Township 9 North, Range 34 West, San Bernardino Base and Meri!!ln,_the County of Santa Barbara, State of California, according to the official map thereof, described as follows: Beginning at the Section Corner common to Sections 11, 12, 13 and 14, . of said Township and Range, said connnon corner being at the intersection of the Center Lines of Clark Avenue and Bradley Road; thence North 8936'20'' East, along the Center line of Clark Avenue, 589.60 feet; thence leaving said center line, . South 009'30'' West 654.89 feet; thence South 8936'20'' West 587.79 feet to a point in the Centerline of Bradley Road; thence continuing South 8936'20" West 67.37 feet more or less to a point in the Westerly line of Bradley Road, as 370 Continued Hear ing on Plannin Connnission / Recommendation for ' Proposed Ord ;lnance Re - lating to Keep ing of Bees in Residential District Classification of Said Ordinance (Montecit and Portion of Mission Canyon I l described in the deed to the County of Santa Barbara recorded January 5, 1962, in Book 1895, Page 236 of Official Records, records of said County; thence along the Westerly line of Bradley Road, North 110'20" West, 280.64 feet to a point in the south boundary of a tract of land described in the deed to Karl Johnson, et al, recorded in Book 1668 at Page 135 of Official Records, records of said County; thence South 8958 140" East 32.37 feet to the West line of Bradley Road as described in the deed to the County of Santa Barbara, recorded August 25, 1964 in Book 2066 at Page 1068 of Official Records, records of said County; thence North 015 1 3511 East 30.57 feet; thence North 2361 1011 West 80.10 feet; . thence North 015135'' East 170.77 feet, to the beginning of a 30 foot radius curve, concave to the Southwest and tangent to the last described course; thence Northwesterly along the arc of said curve through a central angle of 9014'15", a distance of 47.25 feet, to a point distant 62.00 feet Southerly, measured at right angles from the centerline of Clark Avenue; thence North 015 135'' East 37 .00 feet; thence parallel with said centerline of Clark Avenue, South 8958 '40'' East 76.00 feet more or less to the cent.e. rline of Bradley Road; thence North 015 '35'' East along the centerline of Bradley Road and the common line between said Sections 13 and 14, 25.00 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, 1967. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of November, 1966, by the following vote: Ayes: Noes: Absent: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Continued Hearing on Planning Connnission Recommendation (66-0A-29) for Proposed Ordinance Amending Subsection D of Section 9 of Ordinance . No. 453 Relating to Keeping of Bees in Residential District Classification of . Said Ordinance. (Montecito and portion of Mission Canyon) This being the date and time set for a continued hearing on subject proposal; and there being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Planning Connnission (66-0A-29) for a proposed ordinance amending Subsection D of Section 9 of Ordinance No. 453 relating to keeping of bees in residential district classifications of said ordinance be, and the same is hereby, confirmed, and the Board passed and adopted the following ordinance: Ordinance No. / 1763 - To Pro hibit Beekeep ing in Montecito Area. Appeal of Frank Greer, Architect, on Behalf of London,Lawren e and Morris fr m Decision to Deny Request to Rezone Pro - erty - at Nor heasterly Corn r of Calle Real and Turnpike Road Goleta Valley. / Notice. I November 14, 1966 In the Matter of Ordinance No. 1763 - An Ordinance Amending Ordinance No. 453 to Prohibit Beekeeping in the Montecito Area (66-0A-29) Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the Board passed and adopted Ordinance No. 1763 of the County of Santa Barbara, entitled ''An Ordinance Amending Ordinance No. 453 to Prohibit Beekeeping in the Montecito Area (66-0A-29). 371 . 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 tbe Matter of Appeal of Frank Greer, Architect, on Behalf of London, Lawrence and Morris (66-RZ-14A) from Planning Connnission Decision to Deny Request for Proposed Ordinance Amending Article IV of Ordinance No. 661 to Rezone Property Generally Located at Northeasterly Corner of Calle Real and Turnpike Road, Goleta Valley from DR-20 to 10-R-1-0-PC District Classification. A Planning Commission Zoning Report, dated November 9, 1966, was submitted to the Board on subject matter which was filed. A connnunication was received by the Board from C. L. Wood,' a broker, and was filed. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Monday, December 5", 1966, 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 Frank Greer, of Cooke, Frost, Greer and Schmandt, Architects, on behalf of London, Lawrence and Morris (66-RZ-14A) from decision of Planning Commission to deny request for proposed ordinance amending Article IV of Ordinance No. 661 rezoning Assessor's Parcel Nos. 67-230-18 and -21 (including a portion of Dexter Drive), generally located at the northeasterly corner of Calle Real and Turnpike Road, Goleta Valley, from the DR-20, Design Residential District to the 10-R-1-0-PC, Planned Connnercial District classification of said ordinance, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Appeal of Frank Greer, Architect, on Behalf of London, Lawrence and Morris (66-RZ-14A) from Planning Commission Decision to Deny . Request for Proposed Ordinance Amending 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, December 5, 1966, at 2 o'clock, p.m., in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, City of Santa Barbara, State of California, on the appeal of Frank Greer, of Cooke, Frost, Greer and Schmandt, Architects, on behalf of London, Lawrence and Morris (66-RZ-14A) from decision of Planning Connnission to deny request for proposed ordinance amending Article IV of Ordinance No. 661 rezoning Assessor's Parcel Nos. 67-230-18 and -21 (including a portion of Dexter Drive), generally located at the northeasterly corner of Calle Real and Turnpike Road, Goleta Valley, from the DR-20, Design Residential .- 372 District to the 10-R-1-0-PC, Planned Commercial District classification of said ordinance. WITNESS my hand and seal this 14th day of November, 1966. J. E. LEWIS J. E. LEWIS, Clerk of the (SEAL) County Clerk and Ex-Officio Board of Supervisors Architect's In the Matter of Architect's Report on County Detention Facilities; Report on Co. Detention Faci - and Proposed Supplemental Agreement between the County and s. R. Peterson & ities, etc. I 1 Associates and Marion J. Varner & Associates, Architects, to Perform Services for Acceptance of Grant Deed & Execution of Right of Way contract in Settlement of Condemnation o Proposed Disposal Site - (Jae:ob Seldowitz, et al) Recommendation for Approval o Tentative Map of Tract f/10 ,567 (Old Tracts #10,388 & .f/10, 238) , Goleta Union School Dist. . I I' I Complete County Detention Facility on Site near s. B. General Hospital and Prepare Schematic Plan of Detention Facilities in Northern Part of the County. Upon motion of Supervisor Tunnell, .seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to Monday, December 5, 1966, at 3 o'clock, p.m. when it is expected that a report will be forthcoming from the Administrative Officer and Director Public Works. In the Matter of Acceptance of Grant Deed and Execution of Right of Way Contract in Settlement of Condemnation on Proposed Disposal Site, Parcels 1 and 2, Folio #143 (Jacob Seldowitz, et al), Third Supervisorial District. 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, continued to November 21, 1966, at the request of the County Right of Way Agent. In the Matter of Planning Connnission Recommendation for Approval of Tentative Map of Tract .f/10,567 (old Tracts #10,388 and #10,238) Generally Located Approximately 500 Feet North of U. S. Highway 101 and on East Side of Patterson Avenue, Goleta Union School District, Third Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of Tentative Map of Tract #10,567 (old Tracts #10,388 and f/10, 238), stamped ''Received October 5, 1966 Santa Barbara County Planning Department'', generally located approximately 500 feet north of U. S. Highway 101 and on east side of Patterson Avenue, Goleta Union School District, Third Supervisorial District be, and the same is hereby, confirmed, subject to compliance with the following conditions: A) Compliance with departmental letters of: . 1) Fire Department dated October 11, 1966. 2) Health Department dated October 28, 1966. 3) Road Department dated October 20, 1966 4) Public Works Department dated October 14, 1966. 5) Director, Division of Intergovernmental Services I . dated October 28, 1966 excepting that Condition No. 9 of said letter is re-worded to read: ''The . developer shall deposit with the Director of Intergovernmental Services prior to recordation of the final map, a check in an amount satisfactory Communication from Valley Civil: Engineering & Surveying regarding Approved Modified Conditions of Tract #10,41 , Santa Ynez, con cerning Percolation Tests & Tree . Planting. November 14, 1966 to the Park Director but not in an amount to exceed $1,500 , made out to the County of Santa Barbara, for the maintenance of the Open Space for the first two years after acceptance''. B) Compliance with the Planning Department Conditions: 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 the approved plan and a cash amount of $15.00, non-refundable, per tree shall be deposited to the Road Department for the maintenance of the trees after they have been planted. 2) Public utility easements shall be provided and all utilities shall be installed underground pursuant to Board of Supervisors' Resolution No. 24416. 3) If the subdivision is recorded by units additional conditions may be imposed. 4) The engineer shall file two prints of the final map with the Planning Department along with statistics on the gross land area being subdivided, the net land area being developed in lots and the net areas of each lot. 5) Those side lines which are non-radial are acceptable. 6) A 6-foot high masonry block wall shall be installed along the west side line of Lot 1 and the rear of Lots 40 through 45 abutting Patterson Avenue. Said wall shall be 6 feet in height from the surface of the sidewalk to the top of the wall and it shall be constructed to standards of the County Building Department. A bond shall be deposit. ed with the Clerk of the Board in an amount sufficient to assure installation of the wall. 373 - (The developer should consider installing some type of uniform fencing along the rear of Lots 45 through 55) In the Matter of Conmunication from Valley Civil Engineering & Surveying regarding Approved Modified Conditions for Tract #10,410, Santa Ynez, Concerning Percolation Tests and Tree Planting. Subject connnunication was received by the Board and read by the Clerk, requesting the percolation test to be made at the time the cesspool is being built, after the building permit is issued and before occupancy, to utilize the cesspool hole for the test instead of digging two holes for this purpose. It was also requested that the requirement for more trees is not necessary as there is an abundant amount of trees in the Santa Ynez Oaks development; and that the required trees for Tract #10,277, the last development, be waived. Lee Del Giorgio of Valley Civil Engineering & Surveying appeared before the Board in support of subject request. Donald Detwiler of the County Health Department appeared before the Board on Health Department requirements and stated that the problem on this particular tract is from the geological study done for the developer whereby the report indicates that on some of the test borings already conducted they found . moist soil within six feet of the surface and also on a certain portion of the proposed subdivision there is a high water table. It is imperative that soil percolation tests be conducted on these lots prior to issuance of a building permit. If they find the moist soil or water strata in shallow elevation, this immediately forewarns them that any sewage disposal system put on those particular lots would need a system of a special design. During the ensuing discussion, it was stated that this is a lot sale subdivision, and the rights of the prospective buyer of the lots must be protected. I Mr. Del Giorgio indicated he had conducted over 100 percolation tests in the Valley with only one failure. Ray .Nokes, Building Official, appeared before the Board to state that they have been issuing building permits for Unit #1 with a rider that prior to occupancy of the building, performance tests will be made on private disposal systems, and this has been very effective. Mr. Detwiler pointed out that there are 7 lots in Unit #1 in the critical area, namely: #20, #21, #22, #23, #24, #25 and #50. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that paragraph A) 3) of conditions imposed from approval of the tentative map of Tract #10,410 by the Board of Supervisors on October 24, 1966 be, and the same is hereby, deleted, and following substituted therefor: ' 1A) 3) Heal th Department dated September 19, 1966, excepting therefrom the requirements to connect to public sewers and that a satisfactory percolation test be required on Lots #20, #21, #22, #23, #24, #25 and #SO; and that on all lots, occupancy be denied until a performance test is made satisfactory to the Building Department. 11 It is further ordered that paragraph B) 1) pertaining to street tree requirements as a condition to be imposed, as recommended by the Planning Commission, and approved by the Board of Supervisors on October 24, 1966 be, and the same is hereby, deleted. Request of In the Matter of Request of Harry Clason U-Renton Modified Conditions Harcy Clason U-Renton Modi- Approved by the Board on June 6, 1966 under Conditional Exception (66-V-58) to f ied Condition Approved by Allow Open Storage of Rental Equipment at 2691 Santa Maria Way, Santa Maria. Board on 6-6-6 Under Condi- A written request was received by the Board from Harry W. Clason, Jr. tional Excepti n l to Allow Open concerning the requirement imposed by the Board on June 6, 1966 for planting a Storage of Ren ~al Equip- 2-foot to 3-foothedge along the south and west boundaries of the property and ment at 2691 Sant a Maria the posting of a bond, as determined by the County Landscape Architect. He Wayl Santa Mar a. proposes to build a new building of concrete block wall structure, approximately 140 feet on the south boundary; 35' return on the west boundary. Also, with an approximate 35 1 x 6 1 concrete block wall along the west side, which would enclose the shop yard area. 3-foothedge. The balance of the area would be continued with a 2-foot to Communications Notice from California State Senate Fact Finding Committee of Hearings Dec. 5 and 6, 1966, 10 A.M. at State Capitol on Certain Subjects Includin Prohibition on Sale of Alcoho - ic Beverages Near Universities, Colleges & Certain Institutions. Notice of Hear ing on Petitio & Protest Against Issuan of License (Alcoholic) Commmication from Central Coastal Region al Water Quali y Control Board on Beneficial Uses of Coasta Waters Point Arguello-Point Piedras Blanca .' Reco1m11enda tion to Approve Request of Lambd Chi Alpha Rela tive to Traff! Situation on East End of Cervantes Road, and ''No Parkin '' Signs & Patrol of Road, Isla Vista Area. Ordinance No. 17 64 - Reducin ' Speed Limit Along Portion of Hope Aven November 14, 1966 375 Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the approved Planning Connnission reconnnendation from the June 6, 1966 Board of Supervisors meeting be, and the same is hereby, modified, and the proposal of Harry W. Clason, Jr., as hereinabove-indicated be, and the same is hereby, approved In the Matter of Comn1unications. The following cominunications were received by the Board and ordered placed on file: County Supervisors Association of California - California's traffic safety strategy. Clerk, City of Santa Maria - copies of Ordinance No. 657 concerning proceedings for City of Santa Maria Redevelopment Project Area No. 2 In the Matter of Notice from California State Senate Fact Finding Committee of Hearings December 5 and 6, 1966, 10 A.M. at State Capitol on Certain Subjects including prohibition on sale of alcoholic beverages near universities, colleges, and certain institutions. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Sheriff. In the Matter of Notice from State Dept of Alcoholic Beverage Control of Hearing on Petition for and Protest Against Issuance of License (Santa Barbara County Sheriff, against John C. Harlan, 6449 Pardall Road, Goleta). 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 and Sheriff. In the Matter of Communication from Central Coastal Regional Water Quality Control Board on Beneficial Uses of Coastal Waters Point Arguello-Point Piedras Blancas. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to E. A. Elevatorski, Santa Barbara County Water Agency Engineer for recommendation and report back at the next Water Agency meeting on November 22, at 2 p .m. In the Matter of Planning .Commission Recommendation to Approve Request of Lambda Chi Alpha (66-M-ll) Relative to Traffic Situation on East End of Cervantes Road, and ''No Parking'' Signs and Patrol of Road, Isla Vista Area. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject matter be, and the same is hereby, removed from the agenda at the request of the Road Con:unjssioner inasmuch as the matter has been directed to the Traffic Engineering Committee. In the Matter of Ordinance No. 1764 - An Ordinance Reducing the Prima Facie Speed Limit Along A Certain Portion of Hope Avenue Lying within the First Supervisorial District, from 35 Miles Per Hour to a Speed Limit of 30 Miles per Hour . 376 Execution of Agreement with Goleta Union School Dist fo Improvement of Patterson Ave Between Cathed ral Oaks Road & Agana Drive , Third District./ I I Execution of Agreement with Roger Oates, et ux for Part - cipation in In stallation of Concrete Facil ities in Connection with County's Pro:. pos~d Improve- ment on Patter son Avenue. I ' Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No . 1764 of the County of Santa Barbara, entitled ''An Ordinance Reducing the Prima Facie Speed Limit along a Certain Portion of Hope Avenue Lying within the First Supervisorial District, from 35 Miles Per Hour to a Speed Limit of 30 Miles Per Hour, Pursuant to Section 22358 of the Vehicle Code and Repealing Ordinance No. 817'' . Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None. In the Matter of Execution of Agreement between the County of Santa Barbara and Goleta Union School District for Improvement of Patterson Avenue between Cathedral Oaks Road and Agana Drive, Third Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 66-578 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated October 24, 1966 by and between the County of Santa Barbara and the Goleta Union School District by the terms of which provision is made for Improvement of Patterson Avenue between Cathedral Oaks Road and Agana Drive, Third Supervisorial District; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of November, 1966, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Execution of Agreement between the County of Santa Barbara and Roger Oates, et ux, for Participation in Installation of Concrete Facilities in Connection with County's Proposed Improvement on Pat terson Avenue between Cathedral Oaks Road and Agana Drive, Third Supervisorial District . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-579 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated November 7, 1966 by and between the County of Santa Barbara and Roger Oates and Lois w. Oates by the terms of which provision is made for Participation in Installation of Concrete Facilities in Connection with County's Authorizing Chairman to Execute Change / Order No. 1 t Contract With E.H.Haskell Company for Jalama Road Job for Total Decrease of $9,752.91. Lompoc City Council Resol tion 1836 Requesting Boar of Supervisors to Program Immediate lmpro - ment of Flora- dale Ave from Intersection of Central Av to Southern Intersection of Federated Correctional Institution. Telegram fro State Highway Engineer Rela tive to Maintenance of Completed Por tion of Short Short Cut Defense Access Road, Vandenberg Air Fore Base Area. Approval of Request of County Fire Chief for Indefinite Mili tary Leave fo Fireman. I November 14, 1966 377 Proposed Improvement on Patterson Avenue between Cathedral Oaks Road and Agana Drive, Third Supervisorial District; and WHEREAS, it appears proper and to the best interests of the County that said instr111nent be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of November, 1966, 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 Chairman to Execute Change Order No. 1 to Contract with E. H. Haskell Company for Jalama Road Job No. 411.1 for Total Decrease of $9,752.91. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Change Order No. 1 to contract with E. H. Haskell Company, for Jalama Road Job No. 411.1 for a total decrease of $9,752.91 (final balancing contract change order). In the Matter of Lompoc City Council Resolution 1836 Requesting the Board of Supervisors to Program Inunediate Improvement of Floradale Avenue from Intersection of Central Avenue to Southern Intersection of Federated Correctional Institution. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Road Conanissioner for further study, and to acknowledge receipt of said Resolution transmitted by the Clerk of the City of Lompoc. In the Matter of Telegram from State Highway Engineer Relative to Maintenance of Completed Portion of Short Short Cut Defense Access Road, Vandenberg Air Force Base Area. . 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, placed on file. In the Matter of Approval of Request of County Fire Chief for Indefinite Military Leave for Fireman. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the County Fire Chief for an indefinite military leave of absence for Clarence O. Weatherford, Fireman be, and the same is hereby, approved, effective at the close of business on November 14, 1966, in accordance with Section 395 of the Military and Veterans Code of the State of California. . 378 ' Allowance of Positions, etc. I Report from County Counsel on Request of Judgefi!oSftMuni cipal1ror Stud by Personnel Officer of Con text and Prepar~ tion of New: Legislativ Salary Bill fo Attaches of Municipal Cour I / Travel Authorization. I ' Amendment to Order of Board of November 14 1966 for Cancellation of Taxes on PropertY: Acquired by County. In the Matter of Allowance of Positions, Disallowance of Positions, aid Fixing of Compensation for Monthly Salaried Positions {Sheriff). Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-580 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE, IT IS HEREBY RESOLVED as follows: SECTION I: The following position(s) (is) (are) hereby allowed, effective COUNTY DEPARTMENT NONE IDENTIFICATION NUMBER TITLE OF POSITION SECTION II: The following position(s) (is) (are) hereby disallowed, effective COUNTY DEPARTMENT NONE IDENI'IFICATION NUMBER TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective FORTHWITH, 19~~= COUNTY IDENTIFICATION DEPARTMENT NUMBER ' SHERIFF & CORONER 90.7840.1 NAME OF EMPLOYEE Irene P. Duffy COLUMN c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of November, 1966 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None ABSENT: None In the Matter of Report from County Counsel on Request of Judges of Municipal Court for Study by Personnel Officer of Context and Preparation of New Legislative Salary Bill for Attaches of Municipal Court. Francis Sarguis, Deputy County Counsel, appeared before the Board to state that there is no time limit in the law with this matter and that legislation was handled on this two years ago by Stanley Hatch. County Counsel has adv~sed the Judges there will be sufficient time to file request for salaries. In the Matter of Travel Authorization. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that travel from the County of Santa Barbara on County business be, and the same is hereby, authorized for any member of the Board to travel to Bakersfield November 16-18, 1966 to attend annual California Supervisors Association of California Convention In the Matter of Amendment to Order of the Board of November 14, 1966 for Cancellation of Taxes on Property Acquired by the County of Santa Barbara. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted: ' Cancellation of Portion of Sanitary Asse sment, 1966-67 Secured Asses - ment Roll. Cancellation of Taxes for Bond Charges Erroneously Shown on 1966- 67 Tax Statement, Solvang Municipal Improvement Dist November 14, 1966 379 ,. 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that certain properties appearing in the Order Adopted by the Board of Supervisors on November 14, 1966, under cancellation of taxes on property acquired by the County of Santa Barbara are duplications of those appearing on an Order adopted by the Board of Supervisors on October 10, 1966; and WHEREAS, it appears proper, as requested by the County Auditor, that the Order of November 14, 1966 be amended to delete said properties; NOW, THEREFORE, IT IS ORDERED that the Order of November 14, 1966 for cancellation of taxes on property acquired by the County of Santa Barbara be, and the same is hereby, amended, to delete the following properties for which cancellation of taxes on the 1966-67 secured roll, penalties and costs applicable was authorized: 137-070-35 Code 52-003 assessed to Earl C. Petersen et ux - acquired April 15, 1966 - Cancel Land $150. 143-341-02 Code 62-001 assessed to Perfecto C. Escobar et al - acquired June 25, 1966 - Cancel Land $100. The foregoing Order entered in the Minutes of the Board of Supervisors this 14th day of November, 1966. In the Matter of Cancellation of Portion of Sanitary Assessment, 1966-67 Secured Assessment Roll. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, from a request having been filed with this Board from the County Auditor that at the time fixed charges were added to the 1966-67 secured tax roll, Parcel 75-082-01 was known as Parcel 75-082-10 and two bond assessments, in the amount of $46.72, were posted to this parcel; and , WHEREAS, it appears that corrected information has been received that there should have been two parcels reported necessitating a cancellation of a portion of the sanitary assessment, in the amount of $23.67 on Parcel 75-082-10 with this amount added to Parcel 75-082-11 for property assessed to Herman T. Long, et ux; and WHEREAS, it appears to the Board of Supervisors that such request is in order; NOW, THEREFORE, IT IS ORDERED that the County Auditor and/or Tax Collector be, and they are hereby, authorized and directed to cancel a portion of the sanitary assessment, in the amount of $23.67 on Parcel 75-082-10, and add this amount to Parcel 75-082-11 for property assessed to Herman T. Long, et ux. The foregoing Order entered in the minutes of the Board of Supervisors this 14th day of November, 1966. In the Matter of Cancellation of Taxes for Bond Charges Erroneously - Shown on 1966-67 Tax Statement, Solvang Municipal Improvement District. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, . and carried unanimously, the following Order was passed and adopted: 380 ' J Approval of Minutes of November 14, 1966 Meeting. Authorizing County Counsel to File Suits to Recover Moneys Owed the County. / 0 R D E R WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, from a request having been filed with this Board from the County Auditor that a clerical error is involved with a payment made on February 17, 1966 in full on Assessment No. 1114, Solvang Municipal Improvement District which was not recorded in the bond assessment record; and WHEREAS, a cancellation is requested, in the amount of $45.68 on Tax Statement No. 75080, Code 90-15, Parcel 139-132-08, assessed to Harvey H. Wipf, et ux, for bond charges erroneously shown on the 1966-67 tax statement; and WHEREAS, it appears to the Board of Supervisors that such request is in order; NOW, THEREFORE, IT IS ORDERED that the County Auditor and/or Tax Collector be, and they are hereby, authorized and directed to cancel the amount of $45.68 on Tax Statement No. 75080, Code 90-15, Parcel 139-132-08, assessed to Harvey H. Wipf, et ux, for bond charges erroneously shown on the 1966-67 tax statement. The foregoing Order entered in the minutes of the Board of Supervisors this 14th day of November, 1966. .Upon motion the Board adjourned sine die. The foregoing Minutes are hereby approved. c C airma Board of Supervisors of the County of Santa Barbara, State of California. November 21 , 1996, at 9:30 o'clock, a.m . Present: Supervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie. and Qurtis Tunnell ; and J. E. Lewis, Clerk. Supervisor Callahan in the Chair In the Matter of Approval of Minutes of November 14, 1966 Meeting. Upon motion of Supervisor Beattie seconded by Supervisor Grant, and carried unanimously, it is ordered that the reading of the minutes of the November 14, 1966 meeting be dispensed with, and the minutes approved, as submitted 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. Authorizing County Counse to File Suits to Recover Moneys Owed County. 1 November 21, 1966 381 . Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: NO: 581 WHEREAS, certain persons have received services, care and other benefits at the Santa Barbara County General Hospital in Santa Barbara; 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 services, 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 car, maintenance, services and other benefits as stated above, to recover moneys owed to the County of Santa Barbara, as follows: Mary Lou Boyd Ned S. Porter, Attorney, Guardian 742 E. Main Street Ventura, California. Eva Buelna % Albert Glynn 825 W. Micheltorena Street Santa Barbara, California Estate of Anna Gilchrist 401 W. Montecito Santa Barbara, California. And appoint John E. Fabyanich, Director $ 1,054.70 $22,176.13 $ 3,125.60 of Resources and Collections, as Administrator Ad Litem as Santa Barbara County's representative for its creditors claim. The County Counsel is further authorized to take all steps necessary for the accomplishment of said purpose pursuant to the laws of the State of California, in such cases made and provided. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 21st day of November, 1966. 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 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: NO: 66-582 WHEREAS, certain persons have received services, care and other benefits at the Santa Barbara County General Hospital in Santa Barbara; 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 of the County of Santa Barbara, is authorized and directed to file the necessary suits against persons who have received care, maintenance, services and other benefits as stated above, to recover moneys owed to the County of Santa Barbara, as follows: J82 Mrs. Charlotte Lange Rt. 1, Box 499-A Carpinteria, California and/or Mr. Gerhard Lange 818 E. Anapamu Street Santa Barbara, California. Mr. Lloyd Sutton 621 Lorraine Avenue Santa Barbara, California. $ 253.00 $2,508.31 The County Counsel is further authorized to take all steps necessary for the accomplishment of said purpose pursuant to the laws of the State of California, in such cases made and provided. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 21st day of November, 1966. AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None Cancellation o / In the Matter of Cancellation of Taxes on Property Acquired by City Taxes on Property Acquired of Carpinteria. by City of Carpinteria. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and Cancellation of Taxes on Property Acquired by County of San~a Barbara. carried unanimously, the following Order was passed and adopted: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the City of Carpinteria has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are here y, authorized and directed to cancel the following taxes on the 1966-67 secur d roll, penalties and costs applicable, against the property described below: 3-050-58 Code 5002 assessed to A. F. Griff in et al - recorded 9-20-66 - Cancel Land $150. 3-050-59 Code 5002 assessed to H. C. Gragg et ux - recorded 9-20-66 - Cancel Land $450. The foregoing Order entered in the Minutes of the Board of Supervisors this 21st day of November, 1966 In the Matter of Cancellation of Taxes on Property Acquired by County of Santa Barbara. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to, and is the owner of, certain real property situate in the County of Cancellation of Taxes on Property Acquired by State of California, Division of Highways. ' Amendment to Order of Corrections to the 1966-67 Un / secured Assess ment Roll. ' NOVEMBER 21, 1966 383 Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes against the property described below: 7-020-14 Code 78-002 assessed to San Ysidro Ranch Corp. - acquired October 15, 1964 - Cancel Land $100 and all penalties and costs applicable on the 1965-66 delinquent roll; also Cancel Land $100 on the 1966-67 secured roll. The foregoing Order entered in the Minutes of the Board of Supervisors this 21st day of November, 1966. In the Matter of Cancellation of Taxes on Property Acquired by the State of California, Division of Highways. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, S_tate of California, that the State of California, Division of Highways, has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained th.e refor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector . of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes on the 1966-67 secured roll, penalties and costs applicable, against the property described below: 97-250-30 Code 72-003 assessed to W. c. Grossi et ux - recorded 2-21-66 - Cancel Land $200. 97-250-31 Code 72-003 assessed to W. c. Grossi et ux - recorded 2-21-66 - Cancel Land $200. . The foregoing Order entered in the Minutes of the Board of Supervisors this 21st day of November, 1966. In the Matter of Amendment to Order of Corrections to the 1966-67 Unsecured Assessment Roll. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted: 0 RD ER WHEREAS, it apparas to the Board of Supervisors of the County of Santa Barbara, State of Califo. rnia that, due to .a clerical error, certain properties 384 Corrections to the 1966-67 Secured Assess ment Roll (Section 1 1/4 Article XIII of California Constitution) I Corrections to the 1966-67 Secured Assessment Roll. were included in the Order adopted by the Board of Supervisors on November 14, 1966 for corrections to the 1966-67 Unsecured Assessment Roll; and WHEREAS, it appears that said properties were intended to be included in the Order for corrections to the 1966-67 Secured Assessment Roll; and WHEREAS, it appears that an amendment to said order of corrections to the 1966-67 Unsecured Assessment Roll to delete said properties is in order; 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 delete the following from the Order adopted by the Board of Supervisors on November 14, 1966 for corrections to the 1966-67 Unsecured Assessment Roll: 67-351-05 Code 66-063 on the roll in the name of Randy Construction Co. and should be in the name of the County of Santa Barbara because it was dedicated as an ''open space'' July 28, 1965. Cancel Land $250. 67-120-21 Code 66-063 on the roll in the name of Goleta Valley Development Company and should be in the name of the County of Santa Barbara because it was dedicated as an ''open space'' August 23, 1965. Cancel Land $300. 67-120-20 Code 66-047 on the roll in the name of Goleta Valley Development Co. and should be in the name of the County of Santa Barbara because it was dedicated as an ''open space'' August 23, 1965. Cancel Land $150. The foregoing Order entered in the minutes of the Board of Supervisors this 21st day of November, 1966. In the Matter of Corrections to the 1966-67 Secured Assessment Roll (Section 1 1/4 Article XIII of California Constitution). Upon motion of Supervisor Tunnell, seconded by Supervisor 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 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 1966-67 Assessment Roll, as provided by Section l~ Article XIII of the Califo;rnia Constitution; 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 any necessary corrections in the 1966-67 Assessment Roll, as set forth below To the assessment of Lynn M. Worsham et ux, 107-270-03 Code 80-054, ADD Veteran's Exemption $920 because the county where the veteran filed had failed to forward the necessary papers to Santa Barbara, and veteran qualifies The foregoing Order entered in the minutes of the Board of Supervisors this 21st day of November, 1966. In the Matter of Corrections to the 1966-67 Secured Assessment Roll (Sections 4821, etc.) Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted: Adding Fixed Charges to the 1966-67 Secured Tax Roll, and Rescinding Portion of Board Order 10-17-66. November 21, 1966 385. 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 1966-67 Assessment Roll, as provided by Sections 4831, 4834, 4835 and 4986 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 any necessary corrections, and cancellation of any penalties and/or costs thereon, in the 1966-67 Assessment Roll, as set forth below: 67-351-05 Code 66-063 on the roll in the name of Randy Construction Co. and should be in the name of the County of Santa Barbara because it was dedicated as an ''open space" July 28, 1965. Cancel Land $250. 67-120-21 Code 66-063 on the roll in the name of Goleta Valley Development Co. and should be in the name of the County of Santa Barbara because it was dedicated as an "open space'' August 23, 1965. Cancel Land $300. 67-120-20 Code 66-047 on the roll in the name of Goleta Valley Development Co. and should be in the name of the County of Santa Barbara because it was dedicated as an ''open space'' August 23, 1965. Cancel Land $150. From the assessment of Carolyn C. Stanwood 63-032-09 Code 69-006, STRIKE OFF Personal Property $800, because it was removed prior to lien date. The foregoing Order entered in the Minutes of the Board of Supervisors this 21st day of November, 1966. In the Matter of Adding Fixed Charges to the 1966-67 Secured Tax Roll, and Rescinding Portion of Board Order of October 17, 1966. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, from a request having been filed with this Board from the County Auditor, that a portion of the Order adopted by the Board of Supervisors on October 17, 1966 adding certain charges to the 1966-67 secured tax roll pertaining to Parcel 127-481-07, City of Santa Maria Assessment .Bonds should be rescinded as the amount of the assessment bond, $2,294.10 should have been added to Parcel 127-250-20 as previously reported; and WHEREAS, it appears to the Board of Supervisors that such request is in order; NOW, THEREFORE, BE IT ORDERED that the County Auditor and/or Tax Collector be, and they are hereby, authorized and directed to add the amount of $2,294.10 to Parcel 127-250-20, City of Santa Maria Assessment Bond, 1966-67 secured tax roll; BE IT FURTHER ORDERED that the portion of the Order adopted by the Board of Supervisors of the County of Santa Barbara on October 17, 1966 to add the following charge to the 1966-67 secured tax roll, City of Santa Maria Assess- ,. 386 Recommendation of Road Commissioner for Acceptance of Right of Way Grant from John M. Howe, et ux for Improvement of San Leandro Lane & Pomar Lane, Montecito. Recommendation r of County Coun sel for Denial of Claim Again t County in Favor of Golet Presbyterian Church, for Alleged Destruction of Sign. Recornrnendation , of County Coun sel for Denial of Claim Against the County in Favo of Joseph Anthony McGrath, for Alleged False Arrest. J Approval of Request for Waiver of Physical Standard / of New Employees, Various Co~ty Depts. ment Bond be, and the same is hereby, rescinded: Parcel 127-481-07, in the amount of $2,294.10 The foregoing Order entered in the Minutes of the Board of Supervisors this 21st day of November, 1966. . In the Matter of Recommendation of Road Commissioner for Acceptance of Right of Way Grant from John M. Howe, et ux, for Improvement of San Leandro Lane and Pomar Lane, Montecito, First Supervisorial District, without Monetary Considerat1 on. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Right of Way Grant from John M. Howe and Evelyn W. Howe, husband and wife, dated November 14, 1966, for improvement of San Leandro Lane and Pomar Lane, Montecito, First Supervisorial District be, and the same is hereby, accepted, without monetary consideration, as recommended by the Road Commissioner; and the Clerk be, and he is hereby, authorized and directed to record said Right of Way Grant in the office of the County Recorder of the County of Santa Barbara. In the Matter of Recommendation of County Counsel for Denial of Claim against the County in Favor of Goleta Presbyterian Church, in the Amount of $85, for alleged destruction of Sign. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the County Counsel for denial of a claim against the County of Santa Barbara in favor of Goleta Presbyterian Church, in the amount of $85, for alleged destruction of a sign by C. W. Berry Construction, Inc., a contractor in the employ of the County be, and the same is hereby, confirmed, following an investigation by the insurance adjuster, Travelers Insurance Company, who found no liability on the part of the County. In the Matter of Recommendation of County Counsel for Denial of Claim against the County in Favor of Joseph Anthony McGrath, in the Amount of $50,000 for Alleged False Arrest. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the County Counsel for denial of the claim against the County of Santa Barbara in favor of Joseph Anthony McGrath, in the amount of $50,000 for alleged false arrest be, and the same .is hereby, confirmed, following an investigation by the insurance adjuster, Travelers Insurance Company, who found no liability on the part of the County. In the Matter of Approval of Request for Waiver of Physical Standards of New Employees, Various County Departments. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following requests for waiver of the physical standards of new employees in various County departments be, and the same are hereby, approved in view of favorable recommendation from Dr. David Caldwell: Recommendation for Acceptance of Draft in Amount of $69.58 from Paul J.Christiansen for Participation of County's Oak Street Improvement Project, Solvang. Recommendatio of Assistant County Surveyor for Release of Monu ment Bond for Tract :/110 ,358 / Unit #2. Recounoenda t ion of Director Public Works for Release of Bond Under Excavation Ordin ance No.1005. Recommendation for Refund of $100 Deposit for James Penoff Conditiona Exception,440 Meadowlark Lane, Santa Barbara. Re co111nenda t ion for Refund of $50 Deposit by Allen Bros. & O'Hara, Inc. for Conditions 1 Exception to Allow Leasing Office & Model Unit Structure at 6850 El Colegio Rd, Goleta Area. November 21, 1966 387 Welfare Department: Franklin K. Eberhard, Social Worker I. S. B. County General Hospital: Stanley A. Guevarra, Jr., Kitchen Worker I. Anna Mae Hansen, Vocational Nurse. Virginia M. Scott, R. N. In the Matter of Reconmendation of Road Conmissioner for Acceptance of Draft in the Amount of $69.58 from Paul J. Christiansen for Participation in County's Oak Street Improvement Project, Solvang. . Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the draf.t received from Paul J. Christiansen, in the amount of $69 .58, for additional concrete .installations on property of Mr. Christiansen in connection with the County's Oak Street Improvement project in Solvang, Third Supervisorial District be, and the same is hereby, accepted, as recommended by the Road Connnissioner, for deposit to the Road Fund. In the Matter of Recommendation of Assistant County Surveyor for Release of Monument Bond for Tract #10,358, Unit #2, in the Cash Amount of $1,555. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reconunendation of the Assistant County Surveyor for release of the mon11ment bond for Tract filO ,358, Unit fi2, in the cash amount of $1,555 be, and the same is hereby, confirmed. In the Matter of Reconmendation of Director Public Works for Release of Bond Under Excavation Ordinance No. 1005. Pursuant to the recommendation of the Director Public Works and in accordance with the provisions of Excavation Ordinance No. 1005; Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie~ and carried unanimously, it is ordered that the cash deposit in lieu of bond, in the amount of $600 for Excavation Permit No. 1631 issued to Sunset Builders, 208 E. Jones Street, Santa Maria, California be, and the same is hereby, released as to all future acts and conditions In the Matter of Planning Department Recommendation for Refund of $100 Deposit for James Penoff Conditional Exception {65-V-121), 440 Meadowlark Lane, Santa Barbara. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that cash deposit of $100 for James Penoff Conditional Exception (65-V-121) from Ordinance No. 661 allowing change to 3 dwelling units to non-conforming use of lesser degree consisting of 2 dwelling units at 440 Meadowlark Lane, Goleta Valley be, and the same is hereby, released as to all future acts and conditions. In the Matter of Recommendation of Planning Department for Refund of $50 Deposit by Allen Bros. & O'Hara, Inc. for Conditional Exception {65-V-165) from Ordinance No. 661 to allow leasing office and model unit structure at 6850 El Colegio Road, Goleta Area. - 3ss ~ Publication of Ordinance No ; 1762. Re con111aenda t ion of Oil Well Inspector for Approval of Rider s to Oil Drilling Bonds Planning Commission Corra nun ications for Information Only. Upon motion of Supervisor Tunnell, seconded by Supervis.qr Beattie, and carried unanimously, it is ordered that the $50 cash deposit by Allen Bros. & O'Hara, Inc. for Conditional Exception (65-V-165) from Ordinance No. 661 to allow leasing office and model unit structure at 6850 El Colegio Road, Goleta area be, and the same is hereby, released as to all future acts and conditions. In the Matter of Publication of Ordinance No. 1762. It appearing from the Affidavit of the Principal Clerk of the Santa Barbara News-Press that Ordinance No. 1762 has been duly published in the manner and form prescribed by law; Upon motion, duly seconded, and carried unanimously, it is determined that Ordinance No. 1762 has been duly published in the manner and form prescribed by law. In the Matter of Recormnendation of Oil Well Inspector for Approval of Riders to Oil Drilling Bonds. Pursuant to the reconnnendation of the Oil Well Inspector and in accordance with the provisions of Ordinance No. 908; Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that riders to the following oil drilling bonds be, and the same are hereby, approved: Only. Standard Oil Company .of California - Pacific Indemnity Company Blanket Bond No. 119594 covering wells ''Standard-Atlantic Carpinteria State PRC 3150 No. 28'', County Permit No. 3189, ''Standard-Atlantic Carpinteria State PRC 3150 No. 29", County Permit No. 3175, and ''Standard-Atlantic Carpinteria State PRC 3150 No. 30'', County Permit No. 3191. In the Matter of Planning Commission Communications for Information The following communications were received by the Board from the Planning Conmission, for information only, and placed on file: ~ Approved Request of Golden Gate Ltd. (66-CP-68) for Conditional Use Permit to use recreation building for dining commons, 6543 El Colegio Road, Goleta. ~ ., Denied Request of Rivergrove Trailer Park (66-V-119) for Conditional Adjustment to allow placement of 2 off-site directional signs in CH zoned property at 16 Buellton Parkway, Buellton. / Determination from request of Right of Way Agent (66-LA-12) that acquisition of proposed Ellwood fire station, Isla Vista area, is not in conflict with general plan. / Adoption of Resolution 66-79 (66-M-123} honoring Richard S. Whitehead, Planning Director, on his election as President, Planning Director's Association of California. Reports and Conmunications / Re co111!J'nda t io of Planning Department f o Release of Street Tree Planting Bond for Tract fflO, 358, Unit #3. Execution of Agreement between County of Santa Barbara and Rancho Costa Linda for Sale of Real Property & In terest in Rea Property,New County Refuse Disposal Site (Near Tijigua ) November 21, 1966 In the Matter of Reports and Communications. . The following reports and communications were received by the Board and ordered placed on file. LAFCO - Resolution 28-A approving propose~ detachment of Place Felipe Subdivision from-Goleta .Cou. n. ty Water District. ' - S. B. General Hospital - Statistieal i:-epo.:r.t for October. 'l' u. S. Bureau of Reclamation - Summary of water use and monetary charges for deliveries from Cachuma Project surplus water. (Copy to Park Department). In the Matter of Reconmendation of Planning Department for Release of Street Tree Planting Bond for Tract #10,358, Unit #3. ' Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following street tree planting bond for Tract #10,358, Unit #3 be, and the same is hereby, released as to all future acts and conditions, as reconnnended by the Planning Department: General Insurance Company of America, as Surety - Audubon Corporation, as Principal, for Bond No. 565799, dated March 31, 1966, in the amount of $427.50. " 389 . In the Matter of Execution of Agreement between the County of Santa Barbara and Rancho Costa Linda, a Limited Partnership for Sale of Real Property and Interest in Real Property, new County Refuse Disposal Site, Third Supervisorial District (near Tajiguas). (s.c.c. No. 77181) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-583 WHEREAS, there has been presented to this Board of Supervisors an Agreement for Sale of Real Property and Interest in Real Property dated November 21, 1966 by and between the County of Santa Barbara and Rancho Costa Linda by the terms of which provision is made for sale of real property and interest in real property, new County Refuse Disposal Site, Third Supervisorial District; 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 21st day of November, 1966, by the following vote: Ayes.: Noes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None Absent: None Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following deeds in connection with 390 the proposed disposal site be, and the same are hereby, accepted by the County of Santa Barbara: Grant Deed - Rancho Costa Linda, a Limited Partnership, dated November 18, 1966, Parcel 1 and 2, Folio No. 143 (Jacob Seldowitz and Eric Bruckner, General Partners) . Quitclaim Deed - Terra Firma Associates, a Limited Partnership, dated November 18, 1966, Parcel 1 (Seldowitz), Folio No. 143 (Eric Bruckner, General Partner, and President, Eric Bruckner & Associates, Inc.) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to draw the necessary warrant, in the amount of $165,000.00, from Account 152 C 3, in conjunction with subject transaction, upon the written request by the Right of Way Agent when the subject transaction is to close escrow and the actual payees are known, such as fee interest holders, trust deed holders, or other lien holders, or whether said amount of money shall be deposited in Superior Court in case the property would have to be taken by stipulated judgment. It if further ordered that the County Counsel be, and he is hereby, authorized and directed to file a dismissal on the subject parcels after the County has obtained clear title, by either Grant Deed or stipulated judgment . Execution of In the Matter of Execution of Quitclaim Deed by the County of Santa Quitclaim Dee by County of Barbara and Flood Control District for Alpha Beta Market, Parcel #1, Folio #253, Santa Barbara and Flood Con for Excess Right of Way, Improvement of Mission Creek, Second Supervisorial trol Dist for Alpha Beta District. Market, for Excess Right f Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and Way, Improvement of Missi n / carried unanimously, it is ordered that the Chairman and Clerk be, and they are Creek. - hereby, authorized and directed to execute a Quitclaim Deed by the County of Santa Barbara ~or excess right of way, improvement of Mission Creek adjacent to Alpha Beta Market, Parcel #1, Folio #253, Second Supervisorial District. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flood Control & Water Conservation District for execution and return to County Right of Way Agent. Approval of Re In the Matter of Approval of Request of Santa Barbara General Hospital quest of Sant Barbara Genera Medical Director for Applications of Appointment to Medical Staff. Hospital Medical Director Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and for Applicatio s of Appointment carried unanimously, it is ordered that the following applications for appointto Medical Sta f ., ment to the Medical Staff be, and the same are hereby, approved, as requested by the Medical Director: Dr. Richard B. Brown. Dr. Richard A. Lim. Dr. Christa J. BeJenke. Dr. Willard B. Bucklew. ' Proposed Agreement Between County and Southern Counties Gas Company for Installation of Gas Distribution Line, Estero Road Assessment District Project 1966-1, Isla Vista. Proposed New Lease Between County of Santa Barbara & Lobero Theatre Foundatio for Theatre Property. Project Plan in Connection with Application to State Division of Alcoholism for Contract Under McAteer Act for County Alcoholism Planning Program. / Execution of Agreement Between Santa Barbara Junio College Dist. & County of Santa Barbara (S.B.Gen.Hosp ) for Use of Clinical Faci - ities for 2-Yr. Associate Degree Nursing Program. Approval of Req*est of S.B.Gen.Hosp. Administrator for Teqorary Transfer of Tw Heart Patients to Los Angeles County Gen.Hos ./ November 21, 1966 I 391 In the Matter of Proposed Agreement between County and Southern Counties Gas Company for Installation of Gas Distribution Line, Estero Road Assessment District Project 1966-1, Isla Vista. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda at the request of County Counsel. In the Matter of Proposed New Lease between the County of Santa Barbara and Lobero Theatre Foundation for Theatre Property. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to Supervisor Callahan and County Counsel for complete study and reconnnendation to the Board at a later date. In the Matter of Project Plan in Connection with Application to State Division of Alcoholism for Contract under McAteer Act for County Alcoholism Planning Program. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda at the request of the County Health Officer. In the Matter of Execution of Agreement between Santa Barbara Junior College District and the County of Santa Barbara (Santa Barbara General Hospital) for Use of Clinical Facilities for 2-Year Associate Degree Nursing Program. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION No. 66-584 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated November 21, 1966 by and between the County of Santa Barbara and the Santa Barbara Junior College District by the terms of which provision ' is made for Use of Clinical Facilities for 2-Year Associate Degree Nursing Program at Santa Barbara 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. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 21st day of November, 1966, by the following vote: Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, " F. H. Beattie and Curtis Tunnell Noes: None Absent: None In the Matter of Approval of Request of Santa . Barbara General Hospital ' Administrator for Temporary Transfer of Two Heart Patients to Los Angeles County General Hospital. 392 . Recommendation of Administrative Officer for Board to Authorize Necessary Funds not to Exceed $100 to provid Accident Cover age for Volunteer Workers at S B. Co Gen. / Hosp. Authorizing County Clerk t Cast Unanimous Ballot in Favo of J.Newton 'Blanchard, Nominated Thir Member of Boar of Retirement, S.B.Co.Employe s Retirement Ass - ciation, for 3-Yr Term in Lieu of Election. l I l I Authorizing Increased Compensation to Dr. Dell J. Barker, M.D., County Jail Physician for County Jail & County Honor Farm Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Santa Barbara General Hospital Administrator for temporary transfer of Arie Thompson, MR 00-98-78 and Robert Smith, MR 01-14-47, heart patients, to Los Angeles County General Hospital be, and the same is hereby, approved. In the Matter of Recommendation of Administrative Officer for Board to Authorize Necessary Funds not to Exceed $100 to Provide Accident Coverage for Volunteer Workers at Santa Barbara County General Hospital. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Administrative Officer contained in his report dated November 16, 1966, for the Board to authorize such funds as are necessary, not to exceed a total of $100.00 to provide accident coverage for the volunteer workers at the Santa Barbara General Hospital, for a period not to exceed one year be, and the same is hereby, confirmed; the group insurance coverage plan, at a cost of $1.00 per year per member of the group being underwritten by the St. Paul Fire and Marine Insurance Company, St. Paul, Minnesota, up to $2,000 accident medical expense benefit - no deductible, and up to $2,500 for accidental death or dismemberment; and with the County of Santa Barbara being included on said insurance policy. In the Matter of Authorizing County Clerk to Cast Unanimous Ballot in Favor of J. Newton Blanchard, Nominated Third Member of Board of Retirement, Santa Barbara County Employees Retirement Association, for 3-year Term in Lieu of Election. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to cast an unanimous ballot in favor of the nominated third member, J. Newton Blanchard, to the Board of Retirement, Santa Barbara County Employees Retirement Association, for a three-year term, commencing December ~, 1966, in lieu of an election, in accordance with Section 31523 of the Government Code. It is further ordered that the portion of minutes of the October 17, 1966 Board meeting directing the County Clerk to conduct an employee election on Tuesday, December 13, 1966, to fill the elective position No. 3 office presently held by J. Newton Blanchard be, and the same is hereby, rescinded inasmuch as only one nomination petition, that of the incumbent, J. Newton Blanchard, has been filed In the Matter of Authorizing Increased Compensation to Dr. Dell J. Barker, M. D., County Jail Physician for County Jail and County Honor Farm. A recommendation was received by the Board to increase the compensation to Dr. Dell J. Barker, M. D., presently performing professional services as the County Jail Physician for the County Jail and County Honor Farm, from a rate of $345.00 per month, to a rate of $690.00 per month, effective December 1, 1966. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the compensation to Dr. Dell J. Barker, M. D., performing professional services as County Jail Physician for the main County Jail and County Honor Farm be, and the same is hereby, increased to a - -- -------------------------~:-:=-"=~~~c:=-:7'T'"=~~=~=~=.----""'P""~ Re counrenda t ion of Architectura Board of Review for Board Appro al of Statement of Objectives. / Approval of Request of Chief Probati Officer for Transfer of Funds for Ext Help to Tempo - arily Fill Accounting Off ice-Manage II and Court Psychologist Positions. Approval of Request of Chief Probation Officer for Transfer of ,Funds fro Capital Outlay Account 104 C 1 to Ac~ount 104 17 to Rent Copy Machine for Balance of Fiscal Yr.1 I 1 . i Req~ests for Appl;'opriation, Candellation I or ~evision of FunJs. I 1 November 21, .1966 rate of $690.00 per month, effective December 1, 1966, with payment to be made by claim. 393 Reference is made to minutes of the April 26, 1966 Board of Supervisors meeting wherein Dr. Barker was retained to perform said services, Salary Range PT-11, Column E, at the rate of $345.00 per month, as a replacement for Dr. George T. Flynn, effective May 1, 1965, with payment by claim In the Matter of Reconnnendation of Architectural Board of Review for Board Approval of Statement of Obj ectives. 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, continued to November 28, 1966 in order to contact Architect Wallace W. Arendt to be present at the Board meeting to discuss subject matter. In the Matter of Approval of Request of Chief Probation Officer for Transfer of Funds for Extra Help to Temporarily Fill Accounting Office-Manager II and Court Psychologist Positions. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the Chief Probation Officer to transfer the money budgeted for regular salaries in Account 104-A-l for positions of Accounting Office-Manager II and Court Psychologist, in the amount of $1,200.00, to Account 104-A-4, Extra Help and/or Labor to tempo' rarily fi~l said two positions . be, and the same is hereby, approved, due to the leave of absence of Mrs. Betty MacLellan due to illness, and the vacanty of the. Court Psychologist position due to termination of employee on August 22, 1966. In the Matter of Approval of Request of Chief Probation Officer for Transfer of Funds from Capital Outlay Account 104 C 1 to Account 104 B 17 to Rent Copy Machine for Balance of Fiscal Year. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the request of the Chief Probation Officer for a transfer of funds from capital outlay Account 104 C 1, in the amount of $200, to Account 104 C 1, to rent a copy machine for the balance of the fiscal year instead of purchasing one be, and the same is hereby, approved. In the Matter of Requests for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget class ifications 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 $34,750.00 Transfer from Budget No. 53 C to 152 C 3 $ 500 .00 Transfer from Budget No . 160 B 6 to 160 B 14 $ 500.00 Transfer from Budget No. 160 B 6 to 160 B 3 $ 500 . 00 Transfer from Budget No. 160 A 1 to 160 B 10 $ 500.00 Transfer from Budget No. 160 A 1 to 160 B 9 ' 394 Withdrawal of 1 Claims. Communication from Superviso Grant on Discussion of Property Tax Reform. J In the Matter of Withdrawal of Claims. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the following claims be, and the same are hereby, withdrawn, in order for the Board to cQnfer with the District Attorney: #11033, Albert W. Meloling, in the amount of $642.50 #11034, Albert W. Meloling, in the amount of $595.00, both for professional services rendered In the Matter of Communication from Supervisor Grant on Discussion of Property Tax Reform. Subject letter was received by the Board and read by the Clerk. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Supervisor Grant be, and he is hereby, authorized and directed to contact various organizations, special district representatives, Senator-Elect Robert Lagomarsino, Assemblyman Winfield Shoemaker, Santa Barbara County Taxpayers Association, California Taxpayers Association, Tax Action Association of Santa Barbara County, Santa Barbara County Farm Bureau, County Superintendent of Schools, etc. to set up an organizational meeting on subject matter at an early date, and coordinated through the Clerk. Execution of , In the Matter of Execution of Forms from U. S. Bureau of Reclamation as Forms from U. S Bureau of Re- Assurance of Compliance with Civil Rights Act of 1964 from Recipient of Federal clamation as Assurance of Financial Assistance. Compliance wit Civil Rights / Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and Act of 1964 from Recipient carried unanimously, it is ordered that the Chairman of the Board be, and he is of Federal Fin ancial Assist- hereby, authorized and directed to execute subject forms. ance. ) Altowance Claims. . ,I i 1 of / 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 395) ' - . . . . - ' -- --- J t November 21, 1966 395 ' ' ' J SANTA BARBARA COUNTY FUND ~ DATMI-. - NUMBER PAYEE PURPOSE Ml llflS MlOi ~ ~ MlO. u Ml.Ii u MIO. Ullr. - lfJ. . -.u . DOJP llQI; .aw llw UOD . ~ . . IJOJI . U038 . . u.Jr . 11038 . u. w. . mu ---n- UilJi . 1*S ~ ~--- 11 ~ UOQ 119'1 . aiei . uow A\1._ .,, ll'I u _,,_. 1lliUil ad ~ tJt AC-1!57 ._,_ . la SYMBOL. 1 1' - , . 1 . l9 llf JAaM & A .' JI I IJ ., ,. , ' Dfl . WARRANT ALLOWED FOR U.STI , . . ., . , . ., . '.- ". oo .". . -,. , . '6.86 .-. . . a.m. .J.~- , . .-. - . REMARKS 1' , . bD Hti SANTA BARBARA COUNTY FUND ___!j ____ DA'l'1:' NUMBER PAYEE PURPOSE SYMBOL u.- ----~ . Tl 11$ , -' u . fl., I W9I . WM - '"' . IOIU UM* ._._MM ,, ~ .ut, . UIR . . ,.c., UOll lfll IOI IS Ula . ~ . , Witt 1tJ ma ,.,_. o _. JJ.Olt n . . MeI lll9H , ,Jlfl9 lit., wnt l&llf ~. - Ha' *" ~. . -U110 UOll WD. . ~ . J.IMS . . ma11 114* . , . , ., - .I . lt1 .JA lS1 I . ai. . , , ., ,. . AC-1157 WARRANT ALLOWED FOR 1U. .,., .,_ uw . i . ~- " . 17.!JO J,. '. ., s~ -" ~-- . ., ., . , J.t. 111 . . . . . q. 11.t; ,. . ,_., ' ' - ' I ., REMARKS .u a. uJIoOSd --- 1 NUMBER u UltS ~ UMI 111 111 SW. WAI WI' SUIT wot Jiil lllll 1111 JJIJS SllM 11119 au 11111 11111 11111 u UJIJ IJJill WM Wl9 ~ WIP DUI AC-1!57 -~ -- SANTA BARBARA COUNTY FUND~==~~~~~- DATE.__~--'-~-~ijfl~ PAYEE PURPOSE . -u ---~ ._, .'.* "'" . .~- - I.~ - --ll.ililjfa llUIUM.,__ ~ . . -- ,. --~ w .t.W.i . , . . ., lfUWllii I . ~ - llillilia1 - .,,. l1Ua1 . . . . . . , . . lit . . .W.MV , . ~ I / w ,I'. . . . / . . SYMBOL 1 191 D . J.St.lT .u. i J.11 , -' u lBll &11 - 156 151 aa . WARRANT ALLOWED FOR . . i'Jl.,JO ." " ."1.'11". JO . . , . . ., . ,. . . . . ,. . , . , , ., . . ., . ,.,.,. .l e) REMARKS . , ' ~ . ~ NUMBER U19t J'S' W3I ,. IQ JlJST 1W8 1118 is1M J1M5 W . J'&Jt.tr 11 llJ'ti W9' llJ.91 .uua wn 111 J11!9 11191 UUI UJ.9J WIG 1116' me. AC.1!57 - . . - SANTA BARBARA COUNTY FUND - DATE . 11, U'6 PAYEE PURPOSE . . . . -.a. ID . ~fNlljjj-- ,.,. - ,. . . . fiUliU . aaa , . 'IO ,,. . . ala, .,. ldiill adJ It .,. , .a ~ , :4'ellla . ~ la . ,, llllMl .,. 1'1lWlllll - SYMBOL .m. - .-. WARRANT ALLOWED FOR *" 91.D M.JJ, iQ.IO .".," , ." , .,. UJ.M ta.ti 5J.M ft.GO ., . -~ ut. 10. lJ.(tf "-" ,-.-. u.oo J0.00 -. . . ., . . Uw1lT ., . 1w. REMARKS bti 1'.lr 'Sf,J. NUMBER llllr WAI 1Ult 1111' :W:rl w. W.TS 1117' wn W.1' WTf 1178 Ul7' WIO 11111, WM , . Am .'I'~ WM i11ar 111 Jllll 111 uu. JJ.Jts lWl* ,&119' 11111 AC- 1157 -- . - J PAYEE , . ,. . Cm.llaM . lliil* -.~ , .~ . - . ,.,. - ., , . Ill . ,. , . # . lof&IU I* . --OJ &-., . Clo ,. .i . . SANTA BARBARA COUNTY PURPOSE SYMBOL tl915 di - . ~1' 1,. d05 lb 11i J.80 , . 18! I - lM I ait :M .uaa UM SlP TlM WARRANT ALLOWED FOR 1 . 1 . . . a.Ii. u.ao . - u. . ue.oo 'ltOO ', ., u .' " s ',_"., SJ;.JT , . .,., . ,.,. ti .,.u ~ . , . 10 ., QS.Jl , . . -- REMARKS , -- - SANTA BARBARA COUNTY DA NUMBER PAYEE PURPOSE SYMBOL ALWLOAWRREDA NFTO R REMARKS , (llM) . - 811' TT 91' 9.10 .__. , . n. JIO 11' '" aa all a UOD 1SS1' *-D llO 14 . ., 1H 81' - 1' Uf.ft JIO. ,. . AC-1!57 NUMBER 1118 Ull1 WI* AC-1157 ' . ,- - SANTA BARBARA COUNTY DA PAYEE PURPOSE SYMBOL . . .a ,.-. . '=-'L . --~r. . . . . . M4t1' J.lO.al . WARRANT ALLOWED FOR . ~ ., , . ' - REMARKS , tt Mtaa .11 -U=i ~ ir -- . I _,____ ' DATE NUMBER PAYEE PURPOSE SYMBOL IJll3 _., 10. .,_ . , llllf . . AC-1!57 - WARRANT ALLOWED FOR ( ~-- I . . . REMARKS . . , ./ . - .-. J , FUND NUMBER PAYEE . am llltlll9 - . sna.--- . . 6 AC-1!57 SANTA BARBARA COUNTY .(. IAUllm) DATE PURPOSE SYMBOL. , 1 ,., ll6A l . , J. . , WARRANT ALLOWED FOR . .,. J,lf .ta 11'4 -. . ----- REMARKS I = , SANTA BARBARA COUNTY DATE - PAYEE PURPOSE SYMBOL WARRANT NUMBER ALLOWED FOR REMARKS . ., -. : i -. --(-llltll) ~-- AC-1!57 396 Execution of Amendment to Lease Agreemen and Amended Service Agreement Between Co. of S.B. &1 Cubic Corporation Certain Vote Tabulating Equipment. i Execution of Amended Lease Agreement and Option to Purchase and Amen - ed Service Agreement Betwe n County o Sa~ta Barbara & Cubic Corp' to !Lease Certain. Voting Tabulating / Equi?ment. l . , I J Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None. In the Matter of Execution of Amendment to Lease Agreement and Amended Service Agreement between County of Santa Barbara and Cubic Corporation for Certain Vote Tabulating Equipment. J. E. Lewis, County Clerk, submitted a written report and recommendation on the performance of the Cubic Votronics ballot counting machines in the November 8, 1966 General Election which proved very s~tisfactory, and indicated that the Elections Department had completed the manual count of six random precincts, as required by law, and the hand count results and machine results were identical for all candidates and propositions. The following reconnnendations were made: 1) That the Board of Supervisors continue with the lease purchase of the Cubic Votronics machines. 2) That the lease purchase contract is amended to increase the number of machines to be purchased from 18 to 23. The additional machines are believed to be necessary in order to complete results faster in accordance with the demands of the public. Under the present lease purchase, the total cash purchase price is $511,659.00 and the proposed lease purchase with additional equipment would total $642,231.00. The quarterly payments would be increased from $23,590.00 to $31,858.00 beginning July 15, 1967, in the next fiscal year. Also, the final option payment at the end of the lease would be increased from $102,336.00 to $124,285.00. Upon motion of Supervisor Tunnell, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reconnnendation of the County Cler.k be, and the same is hereby, confirmed, and the following resolution was passed and adopted: In the Matter of Execution of Amended Lease Agreement and Option to Purchase and Amended Service Agreement between the County of Santa Barbara and Cubic Corporation, to lease certain vote tabulating equipment. RESOLUTION NO. 66-585 WHEREAS, there has been presented to this Board of Supervisors an Amended Lease Agreement dated November 21, 1966 by and between the County of Santa Barbara and Cubic Corporation by the terms of which provision is made to lease certain vote tabulating equipment; 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 21st day of November, 1966, by the following Reco1101enda t io to Verl B. Schoenfeldt, Colonel, U.S. Air Force. / ' Decl aring Results of November 8, 1966 General Eletion. / i I I I .,I l vote: November 21, 1966 Ayes: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell Noes: None Absent: None 397-, . In the Matter of Connnendation to Verl B. Schoenfeldt, Colonel, United States Air Force. Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 66-586 WHEREAS, this Board of Supervisors has learned of the plans of Colonel Verl B. Schoenfeldt to retire .from the Unites States Air Force; and WHEREAS, Colonel Schoenfeldt's most recent assignment has been as Comnander, 4392nd Aerospace Support Group, Vandenberg Air Force Base, in which capacity he has served from 1963 to the present time; and WHEREAS, Colonel Schoenfeldt has provided invaluable assistance to Santa Barbara County through his splendid cooperation with local governmental officials and private citizens; and WHEREAS, it is the wish of this Board to express its sincere appreciation to Colonel Verl B. Schoenfeldt for the services he has rendered to the citizens of Santa Barbara County. and to wish him well in his retirement, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that this Board of Supervisors does express, on behalf of the citizens of Santa Barbara County, a sincere and lasting appreciation for services rendered by Colonel Verl B. Schoenfeldt as Comnander of the 4392nd Aerospace Support Group and wishes him an abundance of health and happiness upon his retirement from active duty. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 21st day of November, 1966, by the following vote: Election. AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None In the Matter of Declaring the Results of the November 8, 1966 General J. E. Lewis, County Clerk, having been authorized by Resolution No. 66-485 to canvass returns of the November 8, 1966 General Election and J. E. Lewis, County Clerk, having on the 21st day of November, 1966, completed said canvass in accordance with law; Upon motion of Supervisor Beattie, seconded by Supervisor Tunnell, and carried unanimously, this Board hereby declares the results of the November 8, 1966 General Election to be as follows, to-wit: The whole number of votes cast in the County was 80,313. The names of persons voted for, the offices to be filled, the number of votes cast for each person in each precinct, the total number cast in the County for each of said persons, the propositions voted upon, the number of votes cast for each 398 1 I proposition in each precinct, and the total number cast in the County for and against each of said propositions, are as follows: