Board of Supervisors of the County of Santa Barbara

Historical Minutes Archive

Book 119

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



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